This company is commonly known as Nauticair Components Limited. The company was founded 49 years ago and was given the registration number 01222029. The firm's registered office is in LONDON. You can find them at The Aspect, Fourth Floor, 12 Finsbury Square, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | NAUTICAIR COMPONENTS LIMITED |
---|---|---|
Company Number | : | 01222029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Aspect, Fourth Floor, 12 Finsbury Square, London, England, EC2A 1AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England, CH65 1AX | Director | 01 June 2020 | Active |
Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England, CH65 1AX | Director | 31 March 2023 | Active |
3 Oakfields, Allbrook, Eastleigh, SO50 4RP | Secretary | 19 September 1997 | Active |
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ | Secretary | 27 July 2012 | Active |
10 Redding Drive, Amersham, HP6 5PX | Secretary | - | Active |
Kylemore 4 The Cranagh, Warren Road, Donaghadee, BT21 0ET | Secretary | 03 April 2000 | Active |
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ | Director | 24 July 2012 | Active |
40 Howard Drive, Chelmer Village, Chelmsford, CM2 6PE | Director | 01 April 2009 | Active |
Edgton Little Tangley, Wonersh, Guildford, GU5 0PW | Director | 23 March 1995 | Active |
Glebe Cottage, Rockbourne, Fordingbridge, SP6 3NA | Director | 19 September 1997 | Active |
27 Devonshire Road, Upton, Birkenhead, L43 4UP | Director | - | Active |
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ | Director | 17 December 2018 | Active |
43 Church Meadows, Dromore, BT25 1LZ | Director | 03 April 2000 | Active |
3 Oakfields, Allbrook, Eastleigh, SO50 4RP | Director | 19 September 1997 | Active |
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ | Director | 14 May 2019 | Active |
The Aspect, Fourth Floor, 12 Finsbury Square, London, England, EC2A 1AS | Director | 28 January 2019 | Active |
10 Redding Drive, Amersham, HP6 5PX | Director | - | Active |
3 Hampton Court, Carrickfergus, BT38 9DT | Director | 03 April 2000 | Active |
The Aspect, Fourth Floor, 12 Finsbury Square, London, England, EC2A 1AS | Director | 10 November 2022 | Active |
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ | Director | 15 December 2015 | Active |
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ | Director | 01 April 2009 | Active |
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ | Director | 11 December 2019 | Active |
Kylemore 4 The Cranagh, Warren Road, Donaghadee, BT21 0ET | Director | 03 April 2000 | Active |
1-5 Beaufort Road, Birkenhead, Merseyside, CH41 1HQ | Director | 01 February 2012 | Active |
Survitec Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Aspect, Fourth Floor, Finsbury Square, London, England, EC2A 1AS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.