This company is commonly known as International Life-saving Appliance Manufacturers` Association. The company was founded 15 years ago and was given the registration number 06675169. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at 1 Harbour House, Harbour Way, Shoreham-by-sea, West Sussex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | INTERNATIONAL LIFE-SAVING APPLIANCE MANUFACTURERS` ASSOCIATION |
---|---|---|
Company Number | : | 06675169 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Harbour House, Harbour Way, Shoreham-by-sea, West Sussex, BN43 5HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Harbour House, Harbour Way, Shoreham-By-Sea, England, BN43 5HZ | Corporate Secretary | 14 October 2008 | Active |
1 Harbour House, Harbour Way, Shoreham-By-Sea, United Kingdom, BN43 5HZ | Director | 30 May 2023 | Active |
Survival Systems International, Viking Road, Gapton Hall Industrial Estate, Great Yarmouth, England, NR31 0NU | Director | 23 June 2021 | Active |
15, Old Road, Frinton-On-Sea, England, CO13 9DA | Director | 20 November 2015 | Active |
41 Kings Walk, Shoreham-By-Sea, BN43 5LG | Secretary | 18 August 2008 | Active |
17, Wentworth Grange, Winchester, England, SO22 4HZ | Director | 01 November 2013 | Active |
18, Inhurst Road, Portsmouth, PO2 0QL | Director | 18 August 2008 | Active |
2, Hebden Road, Scunthorpe, England, DN15 8DT | Director | 20 November 2015 | Active |
Palfinger Marine Netherlands Bv, Havenstraat 18, Schiedam, Netherlands, 3115 HD | Director | 02 June 2017 | Active |
Hagepreekland 3, Houten, Netherlands, | Director | 18 August 2008 | Active |
10, Bracon Close, Belton, Doncaster, England, DN9 1RY | Director | 30 June 2011 | Active |
La Marleziere, La Marleziere, Oudon, France, 44521 | Director | 11 June 2009 | Active |
Survitec Sas, Route De Chatenet, 17210, Chevanceaux, France, | Director | 27 June 2019 | Active |
7th, Km, Old National Road Thebes, Chalkis, Greece, 32200 | Director | 04 July 2013 | Active |
Shoreham-By-Sea Post Office, Brunswick Road, Shoreham-By-Sea, United Kingdom, BN43 9EJ | Director | 04 April 2012 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Director | 18 August 2008 | Active |
24, Myrsvingen, Grimstad, Norway, 4879 | Director | 18 August 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-22 | Officers | Change person director company with change date. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Officers | Appoint person director company with name date. | Download |
2017-06-07 | Officers | Termination director company with name termination date. | Download |
2016-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.