AIRSIGN AIRSHIPS EUROPE LIMITED

Address:
Avalon House Waltham Business Park, Brickyard Road, Swanmore, Southampton, Hampshire, SO32 2SA

AIRSIGN AIRSHIPS EUROPE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03786086. The registration start date is June 10, 1999. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 03786086
Company Name AIRSIGN AIRSHIPS EUROPE LIMITED
Registered Address Avalon House Waltham Business Park
Brickyard Road, Swanmore
Southampton
Hampshire
SO32 2SA
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1999-06-10
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2019
Accounts Last Update 31/12/2017
Returns Due Date 08/07/2017
Returns Last Update 10/06/2016
Confirmation Statement Due Date 24/06/2019
Confirmation Statement Last Update 10/06/2018
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
51102 Non-scheduled passenger air transport

Office Location

Address AVALON HOUSE WALTHAM BUSINESS PARK
BRICKYARD ROAD, SWANMORE
Post Town SOUTHAMPTON
County HAMPSHIRE
Post Code SO32 2SA

Companies with the same location

Entity Name Office Address
IN TOUCH HRM LTD Avalon House Waltham Business Park, Brickyard Road, Swanmore, Southampton, Hampshire, SO32 2SA
SAIL SMART SERVICES LTD Avalon House Waltham Business Park, Brickyard Road, Swanmore, Southampton, Hampshire, SO32 2SA
NOGGIN LTD Avalon House Waltham Business Park, Brickyard Road Swanmore, Southampton, Hampshire, SO32 2SA

Companies with the same post code

Entity Name Office Address
JB-JET LTD Brenmar, Unit 7 Waltham Business Park, Swanmore, Southampton, Hampshire, SO32 2SA, United Kingdom
MX EVENTS LIMITED Mx House Brickyard Road, Swanmore, Southampton, SO32 2SA, United Kingdom
BIDDISCOMBE & KNIGHT LTD Avalon House, Waltham Business Park, Brickyard Road, Swanmore, Southampton, Hampshire, SO32 2SA, United Kingdom
BRENMAR LTD Unit 7 Waltham Business Park Brickyard Road, Swanmore, Southampton, SO32 2SA, United Kingdom
DIAMETRIC TECH SERVICES LIMITED Lake House Waltham Business Park, Brickyard Road, Swanmore, Hampshire, SO32 2SA, United Kingdom
WALTHAM BUSINESS PARK ESTATE MANAGEMENT COMPANY LIMITED Avalon House, Waltham Business Park Brickyard Road, Swanmore, Southampton, Hampshire, SO32 2SA, United Kingdom
DIXON RACING TEAM LIMITED Mx House, Unit 15 Waltham Business Park, Brickyard Road, Swanmore, Southampton, SO32 2SA
SWAN MORLEY LTD Insight House, Waltham Business Park Brickyard Road, Swanmore, Southampton, SO32 2SA, England
GREEN MAGIC CO. UK LTD Waltham Business Park Brickyard Road, Swanmore, Southampton, SO32 2SA
RAK TECHNICAL LIMITED Avalon House Brickyard Road, Swanmore, Southampton, SO32 2SA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PRETSFELDER, Steven Secretary (Active) 800 Third Avenue, New York, New York, Usa, 10022 /
3 December 2012
/
DENTONS SECRETARIES LIMITED Secretary (Active) One, Fleet Place, London, England, EC4M 7WS /
28 November 2012
/
SCHAPS, Richard M Director (Active) 800 Third Avenue,, 28th Floor, New York, New York, United States, 10022 December 1947 /
29 September 2012
American /
Usa
None
THOMAS, Hillary Blair Director (Active) 800 Third Avenue, New York, Ny 10022, Usa August 1979 /
15 April 2015
American /
Usa
Executive
OBRZUT, Anthony Secretary (Resigned) 5728 Major Blvd, Orlando, Orange 32819, Usa /
1 January 2003
/
SANDERS, John Edward Secretary (Resigned) Clee House, Billingsley, Shropshire, WV16 6PE /
9 July 1999
/
WOJCIK, Patricia Secretary (Resigned) 8249 Parkline Blvd,, Suite 200, Orlando, Fl 32809 /
27 January 2009
/
ALNERY INCORPORATIONS NO 1 LIMITED Nominee Director (Resigned) 9 Cheapside, London, EC2V 6AD /
10 June 1999
/
ALNERY INCORPORATIONS NO 2 LIMITED Nominee Director (Resigned) 9 Cheapside, London, EC2V 6AD /
10 June 1999
/
DOREY, Mark Peter Director (Resigned) The Beeches, Stableford Hall, Stapleford, Salop, WV15 5LS October 1963 /
9 July 1999
British /
Company Director
EHRLER, Charles Director (Resigned) Stargate Business Centre, Faraday Drive, Bridgnorth, United Kingdom, WV15 5BA September 1953 /
18 February 2002
Usa /
Usa
Chief Operating Officer
HAEGELE, John Ernest Director (Resigned) 800 Third Avenue, 28th Floor, New York, Usa, NY 10022 December 1966 /
2 January 2013
American /
Usa
Chief Executive Officer
HILTON, James Director (Resigned) Stargate Business Centre, Faraday Drive, Bridgnorth, United Kingdom, WV15 5BA July 1968 /
20 December 2010
British /
England
Manager
KENDRICK, Michael Maurice Director (Resigned) Bently Stables, Worfield, Bridgnorth, Shropshire, WV15 5NR May 1946 /
13 July 1999
British /
England
Company Director
SANDERS, John Edward Director (Resigned) Clee House, Billingsley, Shropshire, WV16 6PE July 1966 /
9 July 1999
British /
Company Director
THOMPSON, James Director (Resigned) 455 So.4th Ave, \ 854, Louisville, Kentucky, 40202, Usa November 1931 /
25 February 2005
Us /
Retired

Competitor

Search similar business entities

Post Town SOUTHAMPTON
Post Code SO32 2SA
SIC Code 51102 - Non-scheduled passenger air transport

Improve Information

Please provide details on AIRSIGN AIRSHIPS EUROPE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches