This company is commonly known as Easyjet Airline Company Limited. The company was founded 29 years ago and was given the registration number 03034606. The firm's registered office is in BEDFORDSHIRE. You can find them at Hangar 89 London Luton Airport, Luton, Bedfordshire, . This company's SIC code is 51101 - Scheduled passenger air transport.
Name | : | EASYJET AIRLINE COMPANY LIMITED |
---|---|---|
Company Number | : | 03034606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1995 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF | Secretary | 01 January 2023 | Active |
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF | Director | 16 December 2020 | Active |
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF | Director | 03 February 2021 | Active |
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF | Director | 01 December 2017 | Active |
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF | Director | 19 December 2022 | Active |
37a Lavender Gardens, London, SW11 1DJ | Secretary | 10 August 2000 | Active |
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF | Secretary | 03 June 2019 | Active |
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF | Secretary | 03 September 2018 | Active |
31 Bruges Place, Camden, London, NW1 0TJ | Secretary | 17 March 1995 | Active |
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF | Secretary | 23 February 2015 | Active |
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF | Secretary | 20 April 2006 | Active |
182 Hermitage Road, London, N4 1NN | Nominee Secretary | 17 March 1995 | Active |
40, Moineau, The Concourse, London, NW9 5UR | Secretary | 31 December 2005 | Active |
St Paul's House, Warwick Lane, London, EC4M 7BP | Corporate Nominee Secretary | 11 March 1996 | Active |
31a Woodsome Road, London, NW5 1SA | Director | 08 August 2002 | Active |
Appletree Farmhouse, Dog Kennel Lane, Chorleywood, WD3 5EW | Director | 01 August 2006 | Active |
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF | Director | 17 June 2020 | Active |
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF | Director | 21 June 2011 | Active |
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF | Director | 13 May 2009 | Active |
Hangar 89, London Luton Airport, Luton, United Kingdom, LU2 9PF | Director | 24 March 2015 | Active |
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF | Director | 01 October 2016 | Active |
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF | Director | 09 February 2009 | Active |
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF | Director | 03 October 2017 | Active |
5 Bellridge Place, Knotty Green, Beaconsfield, HP9 2DN | Director | 22 March 2005 | Active |
65 Marathon House, 200 Marylebone Road, London, NW1 5PL | Director | 19 March 2004 | Active |
Metchley Cottage, Stony Lane, Little Kingshill, Great Missenden, HP16 0DS | Director | 11 May 2000 | Active |
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF | Director | 23 September 2010 | Active |
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF | Director | 29 March 2011 | Active |
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF | Director | 14 September 2009 | Active |
6 North Square, London, NW11 7AA | Director | 20 January 2000 | Active |
Hangar 89 London Luton Airport, Luton, Bedfordshire, LU2 9PF | Director | 02 October 2015 | Active |
44 The Uplands, Dukes Wood, Gerrards Cross, SL9 7JG | Director | 09 December 2003 | Active |
10 The Putterills, Thompson Close, Harpenden, AL5 4DZ | Director | 11 May 2000 | Active |
Shangri-La 11, Boulevard Albert Ier, Monte Carlo, Monaco, | Director | 27 July 1995 | Active |
3 Priory Gardens, London, W4 1TT | Director | 01 August 2006 | Active |
Easyjet Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hangar 89, London Luton Airport, Luton, England, LU2 9PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Officers | Appoint person secretary company with name date. | Download |
2023-01-03 | Officers | Termination secretary company with name termination date. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type full. | Download |
2021-10-19 | Officers | Change person director company with change date. | Download |
2021-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-22 | Officers | Change person director company with change date. | Download |
2021-06-14 | Accounts | Accounts with accounts type full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Change person director company with change date. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.