INTERNATIONAL TRANSPORT AIRCRAFT SEATING SUPPLIERS ASSOCIATION

Register to unlock more data on OkredoRegister

INTERNATIONAL TRANSPORT AIRCRAFT SEATING SUPPLIERS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04934526

Incorporation date

15/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Harbour House, Harbour Way, Shoreham-By-Sea, West Sussex BN43 5HZCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon22/12/2020
Final Gazette dissolved via voluntary strike-off
dot icon06/10/2020
First Gazette notice for voluntary strike-off
dot icon24/09/2020
Application to strike the company off the register
dot icon29/06/2020
Total exemption full accounts made up to 2020-05-31
dot icon19/06/2020
Previous accounting period shortened from 2020-12-31 to 2020-05-31
dot icon28/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon22/08/2019
Termination of appointment of Ermanno Devecchi as a director on 2019-08-19
dot icon29/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/03/2019
Termination of appointment of Tommy George Plant as a director on 2019-03-18
dot icon12/11/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon01/06/2018
Appointment of Mr Tommy George Plant as a director on 2018-04-12
dot icon31/05/2018
Termination of appointment of Antoine Doutriaux as a director on 2018-04-12
dot icon31/05/2018
Termination of appointment of Sean Joseph Cromie as a director on 2018-04-12
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/10/2017
Appointment of Seaspray Media Ltd as a secretary on 2017-10-17
dot icon20/10/2017
Termination of appointment of Kay Frances Haffenden as a secretary on 2017-10-17
dot icon19/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon12/05/2017
Appointment of Mr Antoine Doutriaux as a director on 2017-04-06
dot icon18/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Termination of appointment of Jean-Michel Billig as a director on 2017-04-06
dot icon27/10/2016
Appointment of Mr Jean-Michel Billig as a director on 2016-04-07
dot icon26/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon26/10/2016
Termination of appointment of Christian Louis Novella as a director on 2016-04-07
dot icon26/10/2016
Director's details changed for Vice President Cabin Interior Thierry Kanengieser on 2016-10-15
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-16 no member list
dot icon20/05/2015
Appointment of Vice President Cabin Interior Thierry Kanengieser as a director on 2015-04-16
dot icon19/05/2015
Appointment of Mr Ermanno Devecchi as a director on 2015-04-16
dot icon19/05/2015
Termination of appointment of Jean-Michel Leonard as a director on 2015-04-16
dot icon24/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-16 no member list
dot icon04/11/2014
Appointment of Mr Sean Joseph Cromie as a director on 2014-04-10
dot icon04/11/2014
Appointment of Mr Jean-Michel Leonard as a director on 2014-04-10
dot icon04/11/2014
Termination of appointment of Walter Lieberherr as a director on 2014-04-10
dot icon24/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-16 no member list
dot icon03/05/2013
Termination of appointment of Jeffrey Johnston as a director
dot icon30/04/2013
Appointment of Mr Christian Louis Novella as a director
dot icon24/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-16 no member list
dot icon23/07/2012
Appointment of Mr Jeffrey Andrew Johnston as a director
dot icon30/04/2012
Appointment of Dr Mark Christoph Hiller as a director
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/04/2012
Termination of appointment of Axel Kahsnitz as a director
dot icon04/04/2012
Termination of appointment of Adri Ruiter as a director
dot icon04/11/2011
Annual return made up to 2011-10-16 no member list
dot icon06/05/2011
Partial exemption accounts made up to 2010-12-31
dot icon15/03/2011
Director's details changed for Group Vice President Lierner Lieberherr on 2011-01-01
dot icon01/03/2011
Director's details changed for Group Vice President Lierner Werner on 2011-01-01
dot icon08/11/2010
Annual return made up to 2010-10-16 no member list
dot icon08/11/2010
Director's details changed for Group Vice President Lierner Lieberherr on 2010-10-10
dot icon05/11/2010
Termination of appointment of Pietro Rizzo as a director
dot icon16/07/2010
Registered office address changed from 31 High Street Shoreham by Sea West Sussex BN43 5DD on 2010-07-16
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/05/2010
Termination of appointment of Mark Crompton as a director
dot icon27/05/2010
Termination of appointment of Yoshikazu Ogawa as a director
dot icon29/10/2009
Annual return made up to 2009-10-16 no member list
dot icon29/10/2009
Director's details changed for Group Vice President Lierner Lieberherr on 2009-10-15
dot icon28/10/2009
Director's details changed for Yoshikazu Ogawa on 2009-10-15
dot icon28/10/2009
Director's details changed for Pietro Rizzo on 2009-10-15
dot icon28/10/2009
Director's details changed for Mr Adri Ruiter on 2009-10-15
dot icon28/10/2009
Director's details changed for Mr Mark Christopher Crompton on 2009-10-15
dot icon28/10/2009
Director's details changed for Mr Axel Kahsnitz on 2009-10-15
dot icon29/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/04/2009
Director appointed mr adri ruiter
dot icon24/04/2009
Director appointed pietro rizzo
dot icon24/04/2009
Director appointed group vice president lierner lieberherr
dot icon24/04/2009
Appointment terminated director michael baughan
dot icon24/04/2009
Appointment terminated director tanya saracino
dot icon24/04/2009
Appointment terminated director maurice pinault
dot icon29/12/2008
Annual return made up to 16/10/08
dot icon28/05/2008
Director appointed yoshikazu ogawa
dot icon09/05/2008
Director appointed tanya saracino
dot icon08/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon08/05/2008
Director appointed mr axel kahsnitz
dot icon08/05/2008
Director appointed mr mark christopher crompton
dot icon08/05/2008
Appointment terminated director gaetano perugini
dot icon08/05/2008
Appointment terminated director manfred egner
dot icon23/10/2007
Annual return made up to 16/10/07
dot icon15/08/2007
Director resigned
dot icon23/07/2007
Director resigned
dot icon23/07/2007
New director appointed
dot icon23/07/2007
Director resigned
dot icon16/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/10/2006
Annual return made up to 16/10/06
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Director's particulars changed
dot icon03/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/11/2005
New director appointed
dot icon25/10/2005
Annual return made up to 16/10/05
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Director resigned
dot icon15/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/03/2005
Registered office changed on 14/03/05 from: 41 kings walk shoreham-by-sea west sussex BN43 5LG
dot icon07/01/2005
Resolutions
dot icon28/10/2004
Annual return made up to 16/10/04
dot icon25/08/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon26/10/2003
Resolutions
dot icon24/10/2003
Resolutions
dot icon20/10/2003
Certificate of change of name
dot icon16/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2020
dot iconLast change occurred
30/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2020
dot iconNext account date
30/05/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haffenden, Kay Frances
Director
15/10/2003 - 05/04/2005
3
Lewis, Phillip Andrew, Dr
Director
03/05/2004 - 03/09/2006
21
Egner, Manfred, Dr
Director
05/04/2005 - 02/04/2008
-
Hiller, Mark Christoph, Dr
Director
28/03/2012 - Present
-
Plant, Tommy George
Director
11/04/2018 - 17/03/2019
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTERNATIONAL TRANSPORT AIRCRAFT SEATING SUPPLIERS ASSOCIATION

INTERNATIONAL TRANSPORT AIRCRAFT SEATING SUPPLIERS ASSOCIATION is an(a) Dissolved company incorporated on 15/10/2003 with the registered office located at 1 Harbour House, Harbour Way, Shoreham-By-Sea, West Sussex BN43 5HZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTERNATIONAL TRANSPORT AIRCRAFT SEATING SUPPLIERS ASSOCIATION?

toggle

INTERNATIONAL TRANSPORT AIRCRAFT SEATING SUPPLIERS ASSOCIATION is currently Dissolved. It was registered on 15/10/2003 and dissolved on 21/12/2020.

Where is INTERNATIONAL TRANSPORT AIRCRAFT SEATING SUPPLIERS ASSOCIATION located?

toggle

INTERNATIONAL TRANSPORT AIRCRAFT SEATING SUPPLIERS ASSOCIATION is registered at 1 Harbour House, Harbour Way, Shoreham-By-Sea, West Sussex BN43 5HZ.

What does INTERNATIONAL TRANSPORT AIRCRAFT SEATING SUPPLIERS ASSOCIATION do?

toggle

INTERNATIONAL TRANSPORT AIRCRAFT SEATING SUPPLIERS ASSOCIATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for INTERNATIONAL TRANSPORT AIRCRAFT SEATING SUPPLIERS ASSOCIATION?

toggle

The latest filing was on 22/12/2020: Final Gazette dissolved via voluntary strike-off.