This company is commonly known as International Airport Visual And Navigational Aids Limited. The company was founded 44 years ago and was given the registration number 01434149. The firm's registered office is in WICKFORD. You can find them at Aviation House, Russell Gardens, Wickford, Essex. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | INTERNATIONAL AIRPORT VISUAL AND NAVIGATIONAL AIDS LIMITED |
---|---|---|
Company Number | : | 01434149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aviation House, Russell Gardens, Wickford, Essex, SS11 8BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aviation House, Russell Gardens, Wickford, England, SS11 8BF | Director | 27 March 2007 | Active |
Yorke Orsett Road, Horndon On The Hill, Stanford Le Hope, SS17 8NS | Secretary | - | Active |
Aviation House, Russell Gardens, Wickford, England, SS11 8BF | Secretary | 09 July 2011 | Active |
Maintenance Area Aviation Way, Southend Airport, Southend-On-Sea, SS2 6YF | Secretary | 15 November 2010 | Active |
88 Baden Powell Close, Great Baddow, Chelmsford, CM2 7GA | Secretary | 03 October 1994 | Active |
88 Baden Powell Close, Great Baddow, Chelmsford, CM2 7GA | Secretary | 21 March 2007 | Active |
Yorke Orsett Road, Horndon On The Hill, Stanford Le Hope, SS17 8NS | Director | - | Active |
Aviation House, Russell Gardens, Wickford, England, SS11 8BF | Director | 21 September 2011 | Active |
27 Ethelburgar Road, Harold Wood, Romford, RM3 0QR | Director | 21 March 2007 | Active |
Aviation House, Russell Gardens, Wickford, England, SS11 8BF | Director | 10 October 2011 | Active |
19 West Road, Chadwell Heath, RM6 6YA | Director | 21 March 2007 | Active |
56 Hainault Road, Chadwell Heath, Romford, RM6 6BJ | Director | - | Active |
Air Field Lighting Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aviation House, Russell Gardens, Wickford, England, SS11 8BF |
Nature of control | : |
|
Mr Keith Andre Spicer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | Aviation House, Russell Gardens, Wickford, SS11 8BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-05 | Officers | Termination secretary company with name termination date. | Download |
2016-09-05 | Officers | Termination director company with name termination date. | Download |
2016-09-05 | Officers | Termination director company with name termination date. | Download |
2016-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.