This company is commonly known as Airline Network Limited. The company was founded 32 years ago and was given the registration number 02624338. The firm's registered office is in LEYLAND. You can find them at Lancaster House, Centurion Way, Leyland, . This company's SIC code is 79110 - Travel agency activities.
Name | : | AIRLINE NETWORK LIMITED |
---|---|---|
Company Number | : | 02624338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1991 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lancaster House, Centurion Way, Leyland, England, PR26 6TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, Centurion Way, Leyland, England, PR26 6TX | Director | 21 May 2018 | Active |
Lancaster House, Centurion Way, Leyland, England, PR26 6TX | Director | 06 December 2018 | Active |
Lancaster House, Centurion Way, Leyland, England, PR26 6TX | Director | 04 October 2021 | Active |
6 The Spires, Eccleston, St Helens, WA10 5GA | Secretary | 06 October 2006 | Active |
Nookfield, Gorse Lane, Tarleton, Preston, PR4 6LH | Secretary | 11 May 1999 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA | Secretary | 07 April 2009 | Active |
Lancaster House, Centurion Way, Leyland, England, PR26 6TX | Secretary | 10 April 2017 | Active |
28 The Drive, Fulwood, Preston, PR2 8FF | Secretary | 24 June 1997 | Active |
67 Kingsway, Lytham St Annes, FY8 1AD | Secretary | 21 August 1991 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA | Secretary | 27 February 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 June 1991 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA | Director | 09 November 2011 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA | Director | 27 February 2014 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA | Director | 03 April 2013 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA | Director | 06 October 2006 | Active |
Nookfield, Gorse Lane, Tarleton, Preston, PR4 6LH | Director | 03 April 2000 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA | Director | 27 February 2014 | Active |
2 Sydney Road, Teddington, TW11 8PQ | Director | 06 April 2006 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA | Director | 02 May 2006 | Active |
205 Bloomfield Road, Blackpool, FY1 6QG | Director | 13 October 1994 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA | Director | 10 April 2017 | Active |
Lancaster House, Centurion Way, Leyland, England, PR26 6TX | Director | 13 December 2017 | Active |
8 Park Avenue, Lytham St Annes, FY8 5QU | Director | 19 September 1999 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA | Director | 27 February 2014 | Active |
Bridge End Farm, Brownhill Lane, Longton, Preston, PR4 4SJ | Director | 03 April 2000 | Active |
Patterdale, Liverpool Old Road Much Hoole, Preston, PR4 4RJ | Director | 06 April 2006 | Active |
Lancaster House, Centurion Way, Leyland, England, PR26 6TX | Director | 06 December 2018 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA | Director | 03 April 2013 | Active |
56 Moss Lane, Bramhall, Stockport, SK7 1EH | Director | 21 August 1991 | Active |
The Penthouse Waters Reach, 273 Inner Promenade, Lytham St Annes, FY8 1AY | Director | 27 August 1999 | Active |
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA | Director | 10 April 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 June 1991 | Active |
The Thomas Cook Business Park, Coningsby Road, Peterborough, United Kingdom, PE3 8SB | Corporate Director | 06 December 2010 | Active |
Dnata Travel Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lancaster House, Centurion Way, Leyland, England, PR26 6TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-30 | Resolution | Resolution. | Download |
2023-10-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-09-22 | Capital | Capital allotment shares. | Download |
2022-11-08 | Accounts | Accounts with accounts type full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Accounts | Accounts with accounts type full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2020-01-14 | Accounts | Accounts with accounts type full. | Download |
2019-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Address | Change registered office address company with date old address new address. | Download |
2019-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.