UKBizDB.co.uk

AIRLINES 4 DIALOGUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Airlines 4 Dialogue Limited. The company was founded 17 years ago and was given the registration number 05882574. The firm's registered office is in OUNDLE. You can find them at 6 North Street, , Oundle, Peterborough. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:AIRLINES 4 DIALOGUE LIMITED
Company Number:05882574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:6 North Street, Oundle, Peterborough, England, PE8 4AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 North Street, Oundle, England, PE8 4AL

Secretary25 September 2019Active
9 Hiverley Grove, Holmes Chapel, Crewe, England, CW4 8GP

Director27 September 2017Active
6 North Street, Oundle, England, PE8 4AL

Director25 September 2019Active
6 North Street, Oundle, England, PE8 4AL

Director02 June 2020Active
Watersmeet, Barnwell, Peterborough, PE8 5QB

Secretary21 July 2006Active
6, The Old Quarry, Nene Valley Business Park, Oundle, England, PE8 4HN

Secretary01 January 2014Active
Ryanair, Airside Business Park, Swords, Ireland,

Secretary27 September 2017Active
7 Petworth Road, Haslemere, GU27 2JB

Corporate Secretary20 July 2006Active
Kilcooley, Trim, Meath, Ireland,

Director21 July 2006Active
7, Barnsley Drive, Teignmouth, England, TQ14 8PP

Director01 January 2014Active
135a, Dunstans Road, London, England, SE22 0HD

Director01 January 2014Active
Watersmeet, Barnwell, Peterborough, PE8 5QB

Director21 July 2006Active
11, Thornleigh Road, Swords, Ireland,

Director01 May 2009Active
Finnair, Tietotie 9, Helsinki Airport, Helsinki, Finland,

Director27 September 2017Active
Ryanair, Airside Business Park, Swords, Ireland,

Director27 September 2017Active
15, Ollelokkveien, Ollelokkveien 15, Norway,

Director01 January 2014Active
7 Petworth Road, Haslemere, GU27 2JB

Corporate Director20 July 2006Active

People with Significant Control

Mr Sami Harald Lahdensuo
Notified on:02 June 2020
Status:Active
Date of birth:May 1969
Nationality:Finnish
Country of residence:United Kingdom
Address:6 North St, Oundle, United Kingdom, PE8 4AL
Nature of control:
  • Significant influence or control
Mr Matthew Krasa
Notified on:25 September 2019
Status:Active
Date of birth:February 1986
Nationality:Irish
Country of residence:United Kingdom
Address:6, North St, Peterborough, United Kingdom, PE8 4AL
Nature of control:
  • Significant influence or control
Hanna-Riikka Elina Lauren
Notified on:27 September 2017
Status:Active
Date of birth:August 1977
Nationality:Finnish
Country of residence:Finland
Address:Finnair, Tietotie 9, Helsinki, Finland,
Nature of control:
  • Significant influence or control
Mr Diarmuid Sean O'Conghaile
Notified on:27 September 2017
Status:Active
Date of birth:March 1967
Nationality:Irish
Country of residence:Ireland
Address:Ryanair, Airside Business Park, Swords, Ireland,
Nature of control:
  • Significant influence or control
Mr Jonathan Peter Bailey
Notified on:27 September 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Iag, Waterside [Haa2], PO BOX 365, West Drayton, England, UB7 0GB
Nature of control:
  • Significant influence or control
Mr Chris Gadsden
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:135a, Dunstans Road, London, England, SE22 0HD
Nature of control:
  • Significant influence or control
Mr Juliusz Grzegorz Komorek
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:Polish
Country of residence:Ireland
Address:11, Thornleigh Road, County Dublin, Ireland,
Nature of control:
  • Significant influence or control
Mr Edward James Searle Thorstad
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:Norway
Address:15, Ollelokkveien, Ollelokkveien 15, Norway,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Change person director company with change date.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person secretary company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Address

Change registered office address company with date old address new address.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.