Air Safety Support International Limited

All UK companiesPublic administration and defence; compulsory socialAir Safety Support International Limited

General public administration activities

Air Safety Support International Limited contacts: address, phone, fax, email, website, shedule

Address: Caa House 45-59 Kingsway WC2B 6TE London

Phone: +44-1340 9032928

Fax: +44-1340 9032928

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Air Safety Support International Limited"? - send email to us!

Air Safety Support International Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Air Safety Support International Limited.

Registration data Air Safety Support International Limited

Register date: 2000-11-08

Register number: 04104063

Type of company: Private Limited Company

Get full report form global database UK for Air Safety Support International Limited

Owner, director, manager of Air Safety Support International Limited

Michael Clark Director. Address: 33 Horseferry Road, London, SW1P 4DR, United Kingdom. DoB: January 1979, British

Joanna Burden Director. Address: 34 Gubyon Avenue, Herne Hill, London, SE24 0DX, Uk. DoB: January 1979, British

Benjamin Franklin Alcott Director. Address: 45-59 Kingsway, London, WC2B 6TE. DoB: July 1970, British

Catherine Staples Secretary. Address: 45-49 Kingsway, London, WC2B 6TE. DoB:

Maria Boyle Director. Address: Kenilworth Place, Billingshurst, West Sussex, RH14 9UB. DoB: May 1961, British

Roger Whitefield Director. Address: Springleaze, Newton Common, Newbury, Berkshire, RG20 9DE. DoB: July 1946, British

Dr Adam Simmons Director. Address: Kingsway, London, WC2B 6TE, Uk. DoB: August 1978, British

Timothy Colley Director. Address: Kingsway, London, WC2B 6TE. DoB: March 1965, British

Jeremy Hotchkiss Director. Address: 45-59 Kingsway, London, WC2B 6TE. DoB: August 1968, British

Thomas Dunstan Director. Address: Pokiok Crescent, Smiths, Fl05, Bermuda. DoB: June 1967, British

Thomas Swann Director. Address: Breezy Brae, Grand Turk, Turks & Caicos Islands. DoB: August 1952, British

Francis Morgan Director. Address: Morrison Street, London, SW11 5LR. DoB: June 1964, British

Padhraig Kelleher Director. Address: Fieldings, The Drive, Godalming, Surrey, GU7 1PF. DoB: October 1962, Irish

Helen Nellthorp Director. Address: 2 Yew Tree Cottages, Owslebury, Hampshire, SO21 1LT. DoB: May 1962, British

Timothy David Figures Director. Address: 27-31 Mitre Street, London, EC3A 5BZ. DoB: May 1971, British

Patricia Ricketts Director. Address: 3 Daleside Road, Epsom, Surrey, KT19 9SR. DoB: April 1952, British

Fraser Andrew Wilson Director. Address: 2 Broom Park, Teddington, Middlesex, TW11 9RN. DoB: May 1949, British

Air Vice Marshal Ronald David Elder Director. Address: Cramond Upper Warren Avenue, Caversham, Reading, Berkshire, RG4 7EB. DoB: May 1946, British

Simon Baker Director. Address: 23 Gregory Close, Crawley, West Sussex, RH10 7LB. DoB: March 1962, British

Ian Macintyre Director. Address: 126 Middle Road, Southampton, Sn02, SO19 8FS, Bermuda. DoB: November 1942, British Bermudan

Philip Griffith Director. Address: 170 Old Woosehill Lane, Wokingham, Berkshire, RG41 3HQ. DoB: March 1945, British

Rodney Christopher Dean Director. Address: Yew Tree Cottage, Tilburstow Hill Road, South Godstone, Surrey, RH9 8LB. DoB: June 1944, British

Paul Smith Director. Address: 7 Hope Springs, George Town, Grand Cayman, Cayman Islands. DoB: October 1957, British Overseas Territory Citizen Cayman Islands

Peter Hunt Director. Address: 9 Ash Tree Close, Surbiton, Surrey, KT6 5BQ. DoB: April 1942, British

Andrew Mchallam Director. Address: 16 Highbury Grove Court, London, N5 2NG. DoB: April 1957, British

Michael Smethers Director. Address: 33 Cranmore Way, Muswell Hill, London, N10 3TP. DoB: August 1947, British

Roy Swainson Director. Address: 11 Larkhill Lane, Formby, Liverpool, Merseyside, L37 1LS. DoB: n\a, British

David Lusher Director. Address: 9 Little Austins Road, Farnham, Surrey, GU9 8JR. DoB: April 1943, British

Sir Robert William Roy Mcnulty Director. Address: Manor Farm, Stanton, Broadway, Worcestershire, WR12 7NE. DoB: November 1937, British

Christine Jesnick Director. Address: 11 Cameron Road, Bromley, Kent, BR2 9AY. DoB: December 1955, British

Sir Malcolm Field Director. Address: 61 Eaton Terrace, London, SW1W 8TR. DoB: August 1937, British

Rupert John Britton Secretary. Address: 10 De Parys Avenue, Bedford, Beds, MK40 2TW. DoB: May 1945, British

Sir Malcolm Field Director. Address: 15 Eaton Terrace, London, SW1W 9DD. DoB: August 1937, British

Dws Directors Limited Nominee-director. Address: 5 Chancery Lane, London, WC2A 1LF. DoB:

Dws Secretaries Limited Nominee-secretary. Address: 5 Chancery Lane, London, WC2A 1LF. DoB:

Jobs in Air Safety Support International Limited vacancies. Career and practice on Air Safety Support International Limited. Working and traineeship

Electrician. From GBP 1800

Project Planner. From GBP 3800

Electrical Supervisor. From GBP 2500

Manager. From GBP 3300

Driver. From GBP 2000

Electrical Supervisor. From GBP 1900

Package Manager. From GBP 2000

Carpenter. From GBP 2100

Responds for Air Safety Support International Limited on FaceBook

Read more comments for Air Safety Support International Limited. Leave a respond Air Safety Support International Limited in social networks. Air Safety Support International Limited on Facebook and Google+, LinkedIn, MySpace

Address Air Safety Support International Limited on google map

Other similar UK companies as Air Safety Support International Limited: J E Musgrave Limited | Amathist Developments Limited | 36 Shrewsbury Limited | Fifth Generation Properties Limited | Meadow Court Developments Ltd

Air Safety Support International has been in this business for at least 16 years. Registered under company registration number 04104063, this firm is registered as a Private Limited Company. You can contact the headquarters of this company during business times under the following location: Caa House 45-59 Kingsway, WC2B 6TE London. The company changed its business name two times. Up till 2003 this firm has been working on providing the services it's been known for as Caa Services but at this moment this firm operates under the business name Air Safety Support International Limited. This firm is registered with SIC code 84110 and has the NACE code: General public administration activities. Air Safety Support International Ltd reported its latest accounts up until 2016-03-31. The firm's latest annual return information was submitted on 2015-12-15. Sixteen years of presence in this field comes to full flow with Air Safety Support International Ltd as they managed to keep their customers happy throughout their long history.

In order to be able to match the demands of their customers, the following business is continually led by a unit of five directors who are, amongst the rest, Michael Clark, Joanna Burden and Benjamin Franklin Alcott. Their outstanding services have been of critical use to this specific business since May 20, 2015. To find professional help with legal documentation, since the appointment on September 1, 2010 this specific business has been making use of Catherine Staples, who has been looking into making sure that the firm follows with both legislation and regulation.