Airbus Defence And Space Limited

All UK companiesManufacturingAirbus Defence And Space Limited

Other manufacturing n.e.c.

Airbus Defence And Space Limited contacts: address, phone, fax, email, website, shedule

Address: Gunnels Wood Road Stevenage SG1 2AS Hertfordshire

Phone: +44-1398 7573669

Fax: +44-1398 7573669

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Airbus Defence And Space Limited"? - send email to us!

Airbus Defence And Space Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Airbus Defence And Space Limited.

Registration data Airbus Defence And Space Limited

Register date: 1989-12-05

Register number: 02449259

Type of company: Private Limited Company

Get full report form global database UK for Airbus Defence And Space Limited

Owner, director, manager of Airbus Defence And Space Limited

Julian Bruce Whitehead Director. Address: Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS. DoB: December 1962, British

Edwin Pittomvils Director. Address: Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS. DoB: October 1960, Belgian

Eric Beranger Director. Address: 12 Rue Pasteur, Bp 76, Suresnes, Paris, 92152, France. DoB: February 1963, French

Alan Shaw Secretary. Address: Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS. DoB:

Colin Paynter Director. Address: Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS. DoB: October 1958, British

Nigel Ramon Ede Director. Address: Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS. DoB: November 1963, British

Michael Joseph Stevens Director. Address: Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS. DoB: February 1962, British

Desiree Pamela Latham Director. Address: Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS. DoB: April 1956, British

Dr. Michael Healy Director. Address: Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS. DoB: January 1963, British

Aidan Mark Joy Director. Address: Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS. DoB: November 1961, British

Andrew Patrick Wood Director. Address: Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS. DoB: March 1965, British

Everardus Wilhelmus Martinus Dudok Director. Address: Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2AS. DoB: February 1959, Dutch

Nigel Ramon Ede Secretary. Address: 31 Grantchester Road, Cambridge, Cambridgeshire, CB3 9ED. DoB: November 1963, British

Fiona Elizabeth Ross Secretary. Address: 234b Finchley Road, Hampstead, London, NW3 6DJ. DoB:

Evert Dudok Director. Address: Alpenrosenstr 22, Baldham, Bavaria, 85598, Germany. DoB: February 1959, Dutch

Antoine Francois Bouvier Director. Address: 397 Rue Paradis, Marseille, 13008, FOREIGN, France. DoB: October 1959, French

David John Friston Director. Address: 25 Granby Road, Stevenage, Hertfordshire, SG1 4AR. DoB: June 1946, British

Kristian Edward Grimes Secretary. Address: 32 Poppy Field, Biggleswade, Bedfordshire, SG18 8TU. DoB:

Dr Klaus Joerg Ensslin Director. Address: Hardtstrasse 62, Immenstaad, 88090, Germany. DoB: January 1955, German

Josef Otto Kind Director. Address: Kiefernweg 3, 28857 Syke, Germany. DoB: March 1947, German

Louis Armand Carlier Director. Address: 13 Avenue Du Marechal Douglas Haig, Versailles, 78000, France. DoB: January 1949, French

Christopher Alan Chant Director. Address: 45 St James Avenue, Ongar, Essex, CM5 9EL. DoB: April 1953, British

Jonathan Alexander Harwood Director. Address: Lawton Bridge Road, Cranleigh, Surrey, GU6 7HH. DoB: March 1955, British

David Anthony Scannell Director. Address: Red Barns, Walsal End Lane, Hampton In Arden, Solihull, B92 0HX. DoB: August 1945, Irish

Melanie Jane Chatfield Secretary. Address: 32 Butterfield Road, Wheathampstead, St. Albans, Hertfordshire, AL4 8QH. DoB: n\a, British

Colin James Musgrave Director. Address: Rookery Farm House, Bradden, Towcester, Northamptonshire, NN12 8ED. DoB: August 1947, British

Nicholas Ellis Franks Director. Address: Norcott Cottage Dudswell, Northchurch, Berkhamsted, Hertfordshire, HP4 1LA. DoB: September 1947, British

Roger Nicholas Brownlow Wood Director. Address: Ryemead House, Lower Hampton Road, Sunbury On Thames, Middlesex, TW16 5PR. DoB: July 1942, British

Peter Robert Mayne Director. Address: 40 Grove Road, Havant, Hampshire, PO9 1AR. DoB: July 1955, British

Ian Graham King Director. Address: 22 The Ridgeway, Down End, Fareham, Hampshire, PO16 8RE. DoB: April 1956, British

Eric Albert Peachey Secretary. Address: 27 Ripon Way, St Albans, Hertfordshire, AL4 9AJ. DoB: n\a, British

Walter Richard Wignall Director. Address: 5 The Avenue, Summersdale, Chichester, West Sussex, PO19 4PZ. DoB: February 1949, British

Jobs in Airbus Defence And Space Limited vacancies. Career and practice on Airbus Defence And Space Limited. Working and traineeship

Sorry, now on Airbus Defence And Space Limited all vacancies is closed.

Responds for Airbus Defence And Space Limited on FaceBook

Read more comments for Airbus Defence And Space Limited. Leave a respond Airbus Defence And Space Limited in social networks. Airbus Defence And Space Limited on Facebook and Google+, LinkedIn, MySpace

Address Airbus Defence And Space Limited on google map

Other similar UK companies as Airbus Defence And Space Limited: Brazil Connection Import And Export Ltd | Eda Foods Limited | Timbest Ltd | Five Star Wholesale Ltd | Choice Carpets Of Bristol Ltd

The company is widely known as Airbus Defence And Space Limited. It was started twenty seven years ago and was registered under 02449259 as its registration number. This headquarters of the company is registered in Hertfordshire. You can contact them at Gunnels Wood Road, Stevenage. This company changed its registered name four times. Before 2014 this company has provided the services it specializes in as Astrium but now this company is registered under the name Airbus Defence And Space Limited. The company SIC and NACE codes are 32990 and their NACE code stands for Other manufacturing n.e.c.. Airbus Defence And Space Ltd released its account information up till December 31, 2015. The latest annual return was filed on January 29, 2016. Ever since the company started in this field 27 years ago, this company has managed to sustain its impressive level of success.

1 transaction have been registered in 2014 with a sum total of £23,420. Cooperation with the Cornwall Council council covered the following areas: 45206-it Software Purchases.

There is a number of five directors employed by this specific company now, including Julian Bruce Whitehead, Edwin Pittomvils, Eric Beranger and 2 remaining, listed below who have been carrying out the directors duties since July 2014. What is more, the director's tasks are supported by a secretary - Alan Shaw, from who found employment in the following company on 2005-06-17.