This company is commonly known as Airship Association Limited (the). The company was founded 52 years ago and was given the registration number 01034219. The firm's registered office is in LONDON. You can find them at 10 Aldersgate Street, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | AIRSHIP ASSOCIATION LIMITED (THE) |
---|---|---|
Company Number | : | 01034219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1971 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Aldersgate Street, London, EC1A 4HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Tachbrook Road, Uxbridge, UB8 2QS | Secretary | 11 April 2007 | Active |
67 Gordon Road, London, SE15 5AF | Director | 23 July 1996 | Active |
25, Gilbertstrasse, Hamburg, Germany, 22767 | Director | 07 July 2015 | Active |
PO BOX, 48474, Abu Dhabi, United Arab Emirates, | Director | 26 June 2014 | Active |
51, South Crescent, Southend-On-Sea, England, SS2 6TB | Director | 21 July 2015 | Active |
4, Tachbrook Road, Uxbridge, England, UB8 2QS | Director | 15 April 2003 | Active |
4 Grammar Court, Mill Lane, North Chailey, Lewes, England, BN8 4EG | Director | 04 September 2007 | Active |
11 St Phillips Road, Surbiton, KT6 4DU | Secretary | 20 January 1993 | Active |
The Lighthouse, Barton Road, Keinton Mandeville, TA11 6EA | Secretary | 25 July 2005 | Active |
6 Kings Road, Cheriton, Folkestone, CT20 3LG | Secretary | - | Active |
102, Fell Road, Westbury, England, BA13 2GP | Director | 11 February 2012 | Active |
41 Barnes Wallis Way, Churchdown, Gloucester, GL3 2TR | Director | - | Active |
67 Gordon Road, London, SE15 2AF | Director | 07 February 2002 | Active |
3 The Barns Puttenham Lane, Shackleford, Godalming, GU8 6BU | Director | - | Active |
Abbey View, Valley Road Tarrant Keynston, Blandford, DT11 9JE | Director | - | Active |
104 Bearlands, Wotton Under Edge, GL12 7SB | Director | 24 June 2002 | Active |
14 Main Street, Garforth, Leeds, LS25 1EY | Director | 24 April 2002 | Active |
11 Brook Road, Surbiton, KT6 5DB | Director | - | Active |
112 Buckingham Gardens, Hurst Park, Molesey, KT8 1TN | Director | - | Active |
11 St Phillips Road, Surbiton, KT6 4DU | Director | - | Active |
The Endshed 6 Solent Avenue, Lymington, SO41 3SD | Director | 20 January 1993 | Active |
Hunters Moon, Bagshot, Stype, Hungerford, RG17 0RG | Director | 07 February 2002 | Active |
The Lighthouse, Barton Road, Keinton Mandeville, TA11 6EA | Director | 25 July 2005 | Active |
Herons Mead, Abbotsbrook, Bourne End, SL8 5QS | Director | - | Active |
Quarry House Tucking Mill, Tisbury, Salisbury, SP3 6NS | Director | 26 April 1994 | Active |
None Available, None Available, Abu Dhabi, United Arab Emirates, | Director | 04 May 1995 | Active |
21 Harlequin Court, 6 Thomas More Street, London, E1W 1AR | Director | 03 November 2000 | Active |
16 Temple Sheen, East Sheen, London, SW14 7RP | Director | - | Active |
First Floor Flat 44 Westbourne Terrace, Paddington, London, W2 3UH | Director | - | Active |
3555, South Stafford Street, Arlington, United States, | Director | 17 June 2003 | Active |
Thatch End, The Street, Shimpling, Bury St Edmunds, IP29 4HU | Director | 20 January 1993 | Active |
10, Aldersgate Street, London, England, EC1A 4HJ | Director | 24 April 2012 | Active |
28 Hertford Close, Ely, CB6 3QS | Director | 22 April 2004 | Active |
Southernhay 31 Dukes Wood Avenue, Gerrards Cross, SL9 7LA | Director | - | Active |
Flat 24, 67 Gloucester Terrace, London, W2 3DH | Director | - | Active |
Dr Giles Camplin | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Magdalen Close, Gillingham, England, ME7 3TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Termination director company with name termination date. | Download |
2024-02-23 | Address | Change registered office address company with date old address new address. | Download |
2024-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Address | Change registered office address company with date old address new address. | Download |
2021-05-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-08-10 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-30 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2016-02-09 | Officers | Appoint person director company with name date. | Download |
2016-02-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.