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..
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 | : |
|
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 | 17 October 2017 | Active |
21, Daimlerstr, Schwaebisch Hall, Germany, D-74523 | Director | 29 March 2012 | Active |
1, Harbour House, Harbour Way, Shoreham-By-Sea, BN43 5HZ | Director | 16 April 2015 | Active |
41 Kings Walk, Shoreham-By-Sea, BN43 5LG | Secretary | 16 October 2003 | Active |
343 Fairfax Dr, Winstin, Salem, Usa, | Director | 06 April 2005 | Active |
Zodiac Aerospace, 61 Rue Pierre Curie, Plaisir, France, 78370 | Director | 07 April 2016 | Active |
6 Via Gramsci, 04100 Latina, Italy, | Director | 06 April 2005 | Active |
150, Oak Plaza Blvd, West Salem, Usa, 27105 | Director | 10 April 2014 | Active |
17 Western Road, Chandlers Ford, Eastleigh, SO53 5DG | Director | 03 April 2008 | Active |
1, Harbour House, Harbour Way, Shoreham-By-Sea, BN43 5HZ | Director | 16 April 2015 | Active |
Zodiac Aerospace, 61 Rue Pierre Curie, Plaisir, France, 78370 | Director | 06 April 2017 | Active |
6 Moschenacker Weg 6, Aidlingen, Germany, | Director | 06 April 2005 | Active |
41 Kings Walk, Shoreham-By-Sea, BN43 5LG | Director | 16 October 2003 | Active |
2000, Weber Drive, Gainsville, Usa, 76240 | Director | 23 July 2012 | Active |
25, Insterburgallee, Berlin, Germany, D-14055 | Director | 03 April 2008 | Active |
C S 60109, Zi De L'Arsenal, Rochefort, France, 17303 | Director | 10 April 2014 | Active |
Jacoranda, Ockeridge Wichenford, Worcester, WR6 6YR | Director | 04 May 2004 | Active |
1455, Fairchild Road, Winston-Saler, Usa, 27105 | Director | 02 April 2009 | Active |
Schmiedsgasse 26b, Schwaebisch Hall, Germany, 74523 | Director | 16 October 2003 | Active |
20-13 Konan 3-Chome, Konan-Ku, Yokohama, Japan, | Director | 06 April 2005 | Active |
61, Rue Pierre Curie, Plaisir, France, 78373 | Director | 14 April 2013 | Active |
100, Maeda-Cho, Totsuka-Ku, Yokohama, Japan, 244-8569 | Director | 01 December 2007 | Active |
Km 66.400 Aviointeriors Spa, Via Appia, Latina, Italy, 04013 | Director | 19 April 2007 | Active |
6 Rue Benouville, Paris 75116, France, FOREIGN | Director | 06 April 2005 | Active |
190, Oak Plaza Boulevard, Winston Salem, United States, 27105 | Director | 12 April 2018 | Active |
Via Appia, Km 66.4, Latina, Italy, 04013 | Director | 02 April 2009 | Active |
414, Bronco Circle, Denton, Usa, 76208 | Director | 02 April 2009 | Active |
Via Dei Ciclamini Loc, Le Cornette, Nr. 57, Bassiano, Italy, 04010 | Director | 03 April 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-06 | Gazette | Gazette notice voluntary. | Download |
2020-09-24 | Dissolution | Dissolution application strike off company. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-20 | Officers | Appoint corporate secretary company with name date. | Download |
2017-10-20 | Officers | Termination secretary company with name termination date. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-12 | Officers | Appoint person director company with name date. | Download |
2017-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Officers | Termination director company with name termination date. | Download |
2016-10-27 | Officers | Appoint person director company with name date. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Officers | Termination director company with name termination date. | Download |
2016-10-26 | Officers | Change person director company with change date. | Download |
2016-05-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.