This company is commonly known as Airport Media International Limited. The company was founded 33 years ago and was given the registration number 02648585. The firm's registered office is in LONDON. You can find them at Sea Containers, 18 Upper Ground, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | AIRPORT MEDIA INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02648585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1991 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL | Secretary | 01 March 2011 | Active |
Sea Containers, 18 Upper Ground, London, England, SE1 9GL | Corporate Secretary | 13 October 2006 | Active |
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 28 November 2019 | Active |
12 Avenue House Court, Goldsborough, Knaresborough, HG5 8PR | Secretary | 15 July 1998 | Active |
8 Reading Road, Henley On Thames, RG9 1AG | Secretary | 18 October 1991 | Active |
90 Mortimer Road, London, N1 4LA | Secretary | 31 October 1994 | Active |
17 Guildford Road, Fleet, GU13 9ES | Secretary | 09 June 1997 | Active |
38 Ifield Road, London, SW10 | Secretary | 20 December 1996 | Active |
72 Bassetts Way, Farnborough, BR6 7AG | Secretary | 16 September 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 September 1991 | Active |
82 Cathcart Road, Chelsea, London, SW10 9DJ | Director | 16 September 1993 | Active |
8 Reading Road, Henley On Thames, RG91 1AG | Director | 18 October 1991 | Active |
8 Reading Road, Henley On Thames, RG9 1AG | Director | 18 October 1991 | Active |
27 Farm Street, London, W1J 5RJ | Director | 21 October 2008 | Active |
16 Hook Hill, Sanderstead, South Croydon, CR2 0LA | Director | 15 July 1998 | Active |
The Birches 79 Silverdale Avenue, Ashley Park, Walton On Thames, KT12 1EL | Director | 17 June 1996 | Active |
43 Dogwood Lane, Locust Valley New York Ny 11560, Usa, FOREIGN | Director | 10 January 1995 | Active |
The Inspire, Hornbeam Park, Harrogate, England, HG2 8PA | Director | 01 August 2016 | Active |
64 Blackbrook Lane, Bromley, BR2 8AY | Director | 15 July 1998 | Active |
40 Dunster Gardens, London, NW6 7NH | Director | 01 April 1996 | Active |
Thorney Downe Manor Road, Didcot, OX11 7JZ | Director | 15 July 1998 | Active |
13 St Johns Road, Sevenoaks, TN13 3LR | Director | 16 September 1993 | Active |
8 Rue Edmond Roger, Paris, France, FOREIGN | Director | 13 May 1998 | Active |
125 Park Avenue, New York, Usa, | Director | 13 October 2006 | Active |
58 Avenue De Saxe, Paris, France, 75015 | Director | 10 January 1995 | Active |
38 Ifield Road, London, SW10 | Director | 30 June 1994 | Active |
Durham Leys Barn, Marsh Baldon, OX44 9LP | Director | 18 June 2007 | Active |
76 Furlong Road, Westcott, Dorking, RH4 3QL | Director | 01 April 1996 | Active |
27 Farm Street, London, W1J 5RJ | Director | 13 October 2006 | Active |
27 Farm Street, London, W1J 5RJ | Director | 27 June 2011 | Active |
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL | Director | 08 July 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 September 1991 | Active |
Poster Publicity Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.