This company is commonly known as Safran Landing Systems Uk Ltd. The company was founded 26 years ago and was given the registration number 03548809. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Cheltenham Road East, Gloucester, Gloucestershire, . This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.
Name | : | SAFRAN LANDING SYSTEMS UK LTD |
---|---|---|
Company Number | : | 03548809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1998 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH | Secretary | 07 June 2017 | Active |
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH | Director | 01 October 2013 | Active |
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH | Director | 01 January 2024 | Active |
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH | Director | 12 June 2020 | Active |
55, Innsworth Lane, Gloucester, England, GL2 0DH | Director | 03 November 2014 | Active |
15, King William Drive, Cheltenham, England, GL53 7RP | Director | 31 December 2020 | Active |
Shaws Farmhouse, Upper Etloe, Blakeney, GL15 4AS | Secretary | 26 June 1998 | Active |
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH | Secretary | 10 February 2015 | Active |
52 Codrington Road, Bristol, BS7 8ET | Secretary | 01 February 2006 | Active |
Cheriton, Rowton Lane Rowton, Chester, CH3 6AT | Secretary | 21 April 2006 | Active |
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH | Secretary | 17 August 2015 | Active |
294 Old Bath Road, Leckhampton, Cheltenham, GL53 9AP | Secretary | 15 July 2003 | Active |
March House, The Reddings, Cheltenham, GL51 6RL | Secretary | 30 November 2000 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 17 April 1998 | Active |
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH | Director | 30 March 2012 | Active |
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH | Director | 31 July 2014 | Active |
25 Rue De L'Ealise, Neuilly Sur Seine, France, | Director | 01 April 2005 | Active |
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH | Director | 10 January 2011 | Active |
Shaws Farmhouse, Upper Etloe, Blakeney, GL15 4AS | Director | 07 May 1998 | Active |
17 Avenue Rabelais, Antony, France, 92160 | Director | 07 May 1998 | Active |
19 Rue De La Vallee, St Remy Les Chevreuses, France, | Director | 06 October 2008 | Active |
57 Avenue E Sergent, Epone, France, | Director | 05 May 1998 | Active |
6 Rue Nicolas Chuquet, Paris 75017, France, FOREIGN | Director | 05 May 1998 | Active |
21 Rue Du Chateau, La Garenne Colombe, 92250 | Director | 08 September 1998 | Active |
St. Bedes, Mark Way, Godalming, GU7 2BN | Director | 07 November 2000 | Active |
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH | Director | 02 May 2019 | Active |
Cheriton, Rowton Lane Rowton, Chester, CH3 6AT | Director | 21 April 2006 | Active |
31 Boulevard Du Roi, Versailles 78000, France, | Director | 17 May 2000 | Active |
Moorside Cottage, The Narth, Monmouth, NP25 4QJ | Director | 07 November 2000 | Active |
12 Halls Close, Drayton, OX14 4LU | Director | 01 May 2002 | Active |
294 Old Bath Road, Leckhampton, Cheltenham, GL53 9AP | Director | 15 July 2003 | Active |
Cheltenham Road East, Gloucester, Gloucestershire, GL2 9QH | Director | 12 June 2020 | Active |
9 Bis Rue De La Tour, Chateaufort, France, 78117 | Director | 08 September 1998 | Active |
Hazelcroft, The Old Pitch, Tirley, Gloucester, U.K., GL19 4ET | Director | 01 November 2008 | Active |
Chandos House, Broadway Road, Winchcombe, GL54 5JN | Director | 01 February 2008 | Active |
Safran Sa | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 2, Boulevard General Martial Valin, Paris Cedex 15, France, 75724 |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.