Airbus Ds Limited
Defence activities
Airbus Ds Limited contacts: address, phone, fax, email, website, shedule
Address: Quadrant House Celtic Springs NP10 8FZ Coedkernew
Phone: +44-1245 7631347
Fax: +44-1245 7631347
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Airbus Ds Limited"? - send email to us!
Registration data Airbus Ds Limited
Register date: 2001-03-30
Register number: 04191036
Type of company: Private Limited Company
Get full report form global database UK for Airbus Ds LimitedOwner, director, manager of Airbus Ds Limited
Julian Whitehead Director. Address: Quadrant House, Celtic Springs, Coedkernew, Newport, NP10 8FZ. DoB: December 1962, British
Nigel Ramon Ede Director. Address: Quadrant House, Celtic Springs, Coedkernew, Newport, NP10 8FZ. DoB: November 1963, British
Julia Rose Secretary. Address: Quadrant House, Celtic Springs, Coedkernew, Newport, NP10 8FZ. DoB:
Colin Paynter Director. Address: 55 Kings Road, Alton, Hampshire, GU34 1PX. DoB: October 1958, British
Andrew Patrick Wood Director. Address: Quadrant House, Celtic Springs, Coedkernew, Newport, NP10 8FZ. DoB: March 1965, British
Michael Joseph Stevens Director. Address: Quadrant House, Celtic Springs, Coedkernew, Newport, NP10 8FZ. DoB: February 1962, British
Bruno Pierre Marie Rambaud Director. Address: Quadrant House, Celtic Springs, Coedkernew, Newport, NP10 8FZ. DoB: August 1949, French
Alan Charles Godwin Director. Address: Hillside, Fernbank Road, Ross On Wye, Herefordshire, HR9 5PP. DoB: April 1946, British
Herve Guillou Director. Address: 19 Villa D'Arcueil, Vanves, 92170, France. DoB: March 1955, French
Robin Simon Southwell Director. Address: Fairmile Court, Cobham, Surrey, KT11 2DS. DoB: April 1960, British
Richard William John Fletcher Director. Address: The Old Farmhouse, Buckland Newton, Dorchester, Dorset, DT2 7DJ. DoB: August 1945, British
Sir Jeremy Joe Blackham Director. Address: 18 Somerset Gardens, Lewisham, London, SE13 7SY. DoB: September 1943, British
Peter Kenneth Langdon Secretary. Address: 7 Parc Pentre, Mitchel Troy, Monmouth, Monmouthshire, NP25 4HT. DoB: n\a, British
Paul John Watson Director. Address: Quadrant House, Celtic Springs, Coedkernew, Newport, NP10 8FZ. DoB: April 1964, British
John Conacher Harrison Director. Address: 131 Avenue De Suffren 75007, Paris, FOREIGN, France. DoB: July 1967, British
Jacques Payer Director. Address: 32 Rue Desbordes Valmore 75116, Paris, FOREIGN, France. DoB: May 1938, French
Leonard Raymond Tyler Director. Address: 94 Falmouth Road, Springfield, Chelmsford, Essex, CM1 5JA. DoB: February 1948, British
Matthew Robert Layton Nominee-director. Address: Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX. DoB: February 1961, British
Martin Edgar Richards Nominee-director. Address: 89 Thurleigh Road, London, SW12 8TY. DoB: February 1943, British
Jobs in Airbus Ds Limited vacancies. Career and practice on Airbus Ds Limited. Working and traineeship
Director. From GBP 5800
Plumber. From GBP 2100
Carpenter. From GBP 2600
Responds for Airbus Ds Limited on FaceBook
Read more comments for Airbus Ds Limited. Leave a respond Airbus Ds Limited in social networks. Airbus Ds Limited on Facebook and Google+, LinkedIn, MySpaceAddress Airbus Ds Limited on google map
Other similar UK companies as Airbus Ds Limited: Imscompany Ltd. | Izzy & Al Limited | Tanco Impex Limited | Denim Division Limited | Sanat Ltd
2001 marks the launching of Airbus Ds Limited, the company located at Quadrant House, Celtic Springs in Coedkernew. This means it's been 15 years Airbus Ds has been in the business, as it was registered on Fri, 30th Mar 2001. The company's registration number is 04191036 and the company area code is NP10 8FZ. The firm switched its business name already four times. Before 2014 this company has provided the services it's been known for as Cassidian but currently this company is featured under the business name Airbus Ds Limited. The company is classified under the NACe and SiC code 84220 meaning Defence activities. Airbus Ds Ltd reported its latest accounts up until Thursday 31st December 2015. The business latest annual return was submitted on Wednesday 30th March 2016. From the moment the company began in this line of business fifteen years ago, this company managed to sustain its great level of success.
Considering the following enterprise's size, it was imperative to employ other company leaders: Julian Whitehead, Nigel Ramon Ede and Colin Paynter who have been aiding each other since 2014 to fulfil their statutory duties for the following company. In order to find professional help with legal documentation, since 2012 this company has been implementing the ideas of Julia Rose, who's been focusing on ensuring that the Board's meetings are effectively organised.