This company is commonly known as Atlantic Inertial Systems Limited. The company was founded 18 years ago and was given the registration number 06208660. The firm's registered office is in PLYMOUTH. You can find them at Clittaford Road, Southway, Plymouth, Devon. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | ATLANTIC INERTIAL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 06208660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2007 |
Industry Codes | : |
|
Registered Address | : | Clittaford Road, Southway, Plymouth, Devon, PL6 6DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Stone Buildings, Lincoln's Inn, London, England, WC2A 3TH | Corporate Secretary | 09 August 2013 | Active |
Clittaford Road, Southway, Plymouth, PL6 6DE | Director | 12 November 2020 | Active |
Clittaford Road, Southway, Plymouth, PL6 6DE | Director | 16 January 2023 | Active |
10 West 74th Street, Apt. 4h, Ny 10023, New York, Usa, | Secretary | 11 April 2007 | Active |
Dainton House Dainton, Ipplepen, Newton Abbot, TQ12 5TZ | Secretary | 14 December 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 April 2007 | Active |
Riverdale, Huckworthy Bridge, Sampford Spiney, Yelverton, United Kingdom, PL20 6LP | Director | 07 October 2008 | Active |
3 The Strand, Shaldon, TQ14 0DL | Director | 20 August 2007 | Active |
Utc Aerospace, Clittaford Road, Southway, Plymouth, United Kingdom, PL6 6DE | Director | 05 June 2014 | Active |
155 Holmes Avenue, Darien, Usa, | Director | 11 April 2007 | Active |
Greetings Cottage, Groves Down, West Wellow, Romsey, SO51 6DZ | Director | 22 January 2009 | Active |
17, Old Ham Lane, Pedmore, Stourbridge, United Kingdom, DY9 OUN | Director | 19 April 2010 | Active |
Dainton House Dainton, Ipplepen, Newton Abbot, TQ12 5TZ | Director | 20 August 2007 | Active |
14300, Judicial Road, Burnsville, United States, | Director | 26 January 2015 | Active |
Apartment 15d 530 Park Avenue, Ny 10065, New York, Usa, | Director | 14 June 2007 | Active |
7, Meadow Crossing, Simsbury, Usa, | Director | 19 April 2010 | Active |
Utas Aerospace Systems, 14300 Judicial Road, Burnsville, United States, | Director | 09 August 2013 | Active |
141, Windward Place, Southington, Usa, 06489 | Director | 15 May 2008 | Active |
Utc Aerospace Systems, Clittaford Road, Southway, Plymouth, United Kingdom, PL6 6DE | Director | 09 August 2013 | Active |
15, Melrose Drive, Elstow, Bedford, United Kingdom, MK42 9FH | Director | 01 March 2011 | Active |
Keeney Hill Limited | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fore 1 Fore Business Park, Huskisson Way, Solihull, England, B90 4SS |
Nature of control | : |
|
Goodrich Limited | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fore 1, Fore Business Park, Huskisson Way, Stratford Road, Solihull, England, B90 4SS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.