UKBizDB.co.uk

INTERNATIONAL TRANSPORT AIRCRAFT SEATING SUPPLIERS ASSOCIATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as International Transport Aircraft Seating Suppliers Association. The company was founded 20 years ago and was given the registration number 04934526. 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..

Company Information

Name:INTERNATIONAL TRANSPORT AIRCRAFT SEATING SUPPLIERS ASSOCIATION
Company Number:04934526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 October 2003
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1 Harbour House, Harbour Way, Shoreham-By-Sea, England, BN43 5HZ

Corporate Secretary17 October 2017Active
21, Daimlerstr, Schwaebisch Hall, Germany, D-74523

Director29 March 2012Active
1, Harbour House, Harbour Way, Shoreham-By-Sea, BN43 5HZ

Director16 April 2015Active
41 Kings Walk, Shoreham-By-Sea, BN43 5LG

Secretary16 October 2003Active
343 Fairfax Dr, Winstin, Salem, Usa,

Director06 April 2005Active
Zodiac Aerospace, 61 Rue Pierre Curie, Plaisir, France, 78370

Director07 April 2016Active
6 Via Gramsci, 04100 Latina, Italy,

Director06 April 2005Active
150, Oak Plaza Blvd, West Salem, Usa, 27105

Director10 April 2014Active
17 Western Road, Chandlers Ford, Eastleigh, SO53 5DG

Director03 April 2008Active
1, Harbour House, Harbour Way, Shoreham-By-Sea, BN43 5HZ

Director16 April 2015Active
Zodiac Aerospace, 61 Rue Pierre Curie, Plaisir, France, 78370

Director06 April 2017Active
6 Moschenacker Weg 6, Aidlingen, Germany,

Director06 April 2005Active
41 Kings Walk, Shoreham-By-Sea, BN43 5LG

Director16 October 2003Active
2000, Weber Drive, Gainsville, Usa, 76240

Director23 July 2012Active
25, Insterburgallee, Berlin, Germany, D-14055

Director03 April 2008Active
C S 60109, Zi De L'Arsenal, Rochefort, France, 17303

Director10 April 2014Active
Jacoranda, Ockeridge Wichenford, Worcester, WR6 6YR

Director04 May 2004Active
1455, Fairchild Road, Winston-Saler, Usa, 27105

Director02 April 2009Active
Schmiedsgasse 26b, Schwaebisch Hall, Germany, 74523

Director16 October 2003Active
20-13 Konan 3-Chome, Konan-Ku, Yokohama, Japan,

Director06 April 2005Active
61, Rue Pierre Curie, Plaisir, France, 78373

Director14 April 2013Active
100, Maeda-Cho, Totsuka-Ku, Yokohama, Japan, 244-8569

Director01 December 2007Active
Km 66.400 Aviointeriors Spa, Via Appia, Latina, Italy, 04013

Director19 April 2007Active
6 Rue Benouville, Paris 75116, France, FOREIGN

Director06 April 2005Active
190, Oak Plaza Boulevard, Winston Salem, United States, 27105

Director12 April 2018Active
Via Appia, Km 66.4, Latina, Italy, 04013

Director02 April 2009Active
414, Bronco Circle, Denton, Usa, 76208

Director02 April 2009Active
Via Dei Ciclamini Loc, Le Cornette, Nr. 57, Bassiano, Italy, 04010

Director03 April 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-24Dissolution

Dissolution application strike off company.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Accounts

Change account reference date company previous shortened.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Officers

Termination director company with name termination date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Officers

Appoint corporate secretary company with name date.

Download
2017-10-20Officers

Termination secretary company with name termination date.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-12Officers

Appoint person director company with name date.

Download
2017-04-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2016-10-27Officers

Appoint person director company with name date.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Officers

Termination director company with name termination date.

Download
2016-10-26Officers

Change person director company with change date.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.