EASYJET AIRLINE COMPANY LIMITED - BEDFORDSHIRE


Company Profile Company Filings

Overview

EASYJET AIRLINE COMPANY LIMITED is a Private Limited Company from BEDFORDSHIRE and has the status: Active.
EASYJET AIRLINE COMPANY LIMITED was incorporated 29 years ago on 17/03/1995 and has the registered number: 03034606. The accounts status is FULL and accounts are next due on 30/06/2024.

EASYJET AIRLINE COMPANY LIMITED - BEDFORDSHIRE

This company is listed in the following categories:
51101 - Scheduled passenger air transport

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

HANGAR 89 LONDON LUTON AIRPORT
BEDFORDSHIRE
LU2 9PF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/03/2023 31/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BENJAMIN RICHARD MATTHEWS Secretary 2023-01-01 CURRENT
MRS ANN-SOPHIE EVEREST Dec 1977 British Director 2020-12-16 CURRENT
ALISTAIR KENTON JARVIS Jan 1968 British Director 2021-02-03 CURRENT
DR JOHAN LUNDGREN Oct 1966 Swedish Director 2017-12-01 CURRENT
MR DAVID ARTHUR JOHN MORGAN Sep 1964 British Director 2022-12-19 CURRENT
MS CAROLYN JULIA MCCALL Sep 1961 British Director 2010-07-01 UNTIL 2017-11-30 RESIGNED
KYLA LYNNE ANTHEA MULLINS May 1966 British Director 2017-03-23 UNTIL 2018-07-24 RESIGNED
NICHOLAS MANOUDAKIS Greek Director 1995-03-17 UNTIL 2000-08-10 RESIGNED
DAVID MAGLIANO May 1963 British Director 2002-08-08 UNTIL 2003-12-16 RESIGNED
MS CATHERINE SUSAN LYNN Apr 1964 British Director 2009-09-01 UNTIL 2017-09-26 RESIGNED
KEITH SMITH MCMANN Mar 1958 British Director 2002-04-17 UNTIL 2002-08-13 RESIGNED
MRS RACHEL ELIZABETH KENTLETON Feb 1969 British Director 2014-02-13 UNTIL 2016-10-14 RESIGNED
MR CHRISTOPHER JOHN KENNEDY Jan 1964 British Director 2010-07-01 UNTIL 2015-09-01 RESIGNED
MR NICHOLAS HARTLEY Jun 1937 British Director 1995-10-11 UNTIL 2001-01-18 RESIGNED
MR ANDREW HARRISON May 1957 British Director 2005-12-01 UNTIL 2010-06-30 RESIGNED
VILHELM HAHN PETERSEN Mar 1960 Danish Director 2000-05-11 UNTIL 2003-11-30 RESIGNED
SIR STELIOS HAJI IOANNOU Feb 1967 British Director 1995-07-27 UNTIL 2001-01-18 RESIGNED
SAAD HASSAN HAMMAD Oct 1962 British Director 2006-08-01 UNTIL 2009-04-24 RESIGNED
PETER ALEXANDER MACBEAN LEISHMAN Feb 1945 Canadian Director 1995-03-17 UNTIL 1995-07-25 RESIGNED
JEFF WHELAN British Nominee Secretary 1995-03-17 UNTIL 1995-03-17 RESIGNED
DEBORAH ANNE ABREHART Jul 1957 British Secretary 2000-08-10 UNTIL 2005-12-31 RESIGNED
MAAIKE HELENA DE BIE Secretary 2019-06-03 UNTIL 2023-01-01 RESIGNED
NICHOLAS MANOUDAKIS Greek Secretary 1995-03-17 UNTIL 1996-03-11 RESIGNED
MS. KYLA LYNNE ANTHEA MULLINS Secretary 2015-02-23 UNTIL 2018-09-03 RESIGNED
MR GILES PEMBERTON Secretary 2006-04-20 UNTIL 2015-02-23 RESIGNED
MRS OLUBUNMI WILLIAMS British Secretary 2005-12-31 UNTIL 2006-04-20 RESIGNED
DAUD KHAN Secretary 2018-09-03 UNTIL 2019-06-03 RESIGNED
MR PETER BRENDAN BELLEW Apr 1965 Irish Director 2020-06-17 UNTIL 2022-07-01 RESIGNED
DOMINIC PAUL May 1971 British Director 2002-08-08 UNTIL 2003-12-04 RESIGNED
MR PETER BERNARD DUFFY Jun 1966 British Director 2011-03-29 UNTIL 2018-01-25 RESIGNED
MR TREVOR JOHN DIDCOCK May 1963 British Director 2010-09-23 UNTIL 2015-03-24 RESIGNED
STEPHEN LESLIE CONNOCK Nov 1949 British Director 2004-03-19 UNTIL 2005-09-30 RESIGNED
JEFFREY CARR Sep 1961 British Director 2005-03-22 UNTIL 2009-09-25 RESIGNED
MR. ROBERT ETIENNE CAREY Oct 1979 French Director 2017-10-03 UNTIL 2020-12-09 RESIGNED
MICHAEL CAMPBELL Aug 1957 British Director 2009-02-09 UNTIL 2015-12-31 RESIGNED
MS MARGARET CHRISTINE BROWNE Apr 1960 British Director 2016-10-01 UNTIL 2019-04-03 RESIGNED
MR DANA PHILIP DUNNE Jul 1963 British Director 2009-09-14 UNTIL 2011-03-29 RESIGNED
MR CHRISTOPHER WILLIAM BROCKLESBY Jan 1966 British Director 2015-03-24 UNTIL 2018-06-15 RESIGNED
ALITA VANESSA BENSON Jun 1967 British Director 2011-06-21 UNTIL 2015-12-31 RESIGNED
MR ANDREW ROBERT FINDLAY Oct 1969 British Director 2015-10-02 UNTIL 2021-02-03 RESIGNED
MR ANDREW JOHN FREDERICK BARKER Sep 1965 British Director 2006-08-01 UNTIL 2008-08-31 RESIGNED
GRAHAM PAUL ABBEY Jul 1966 British Director 2002-08-08 UNTIL 2003-03-31 RESIGNED
MR WARWICK BRADY Dec 1964 British Director 2009-05-13 UNTIL 2016-09-30 RESIGNED
AMIR EILON Oct 1948 British Director 2000-01-20 UNTIL 2001-01-18 RESIGNED
MR MICHAEL DAVID COOPER May 1963 British Director 2000-05-11 UNTIL 2005-03-18 RESIGNED
MR RUSSELL FOWLER Apr 1960 British Director 2003-12-09 UNTIL 2004-03-19 RESIGNED
MR TOBY CHARLES DAVID NICOL Jun 1970 British Director 2009-02-09 UNTIL 2009-09-30 RESIGNED
MR TIMOTHY NEWING Jun 1959 British Director 2009-02-09 UNTIL 2010-09-30 RESIGNED
CORNHILL SECRETARIES LIMITED Corporate Nominee Secretary 1996-03-11 UNTIL 2000-08-10 RESIGNED
PAUL JOSEPH MOORE Aug 1962 British Director 2010-11-10 UNTIL 2018-06-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Easyjet Plc 2016-04-06 Luton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLOSE BROTHERS LIMITED LONDON Active GROUP 64999 - Financial intermediation not elsewhere classified
G RYDER & CO. LIMITED MILTON KEYNES Active SMALL 17219 - Manufacture of other paper and paperboard containers
CLOSE BROTHERS GROUP PLC Active GROUP 70100 - Activities of head offices
MONEYSUPERMARKET.COM FINANCIAL GROUP LIMITED EWLOE Active FULL 63990 - Other information service activities n.e.c.
MSMG DORMANT NO. 3 LIMITED EWLOE Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
MONEYSUPERMARKET.COM LTD EWLOE Active FULL 63990 - Other information service activities n.e.c.
MSMG DORMANT NO. 2 LIMITED EWLOE Dissolved... DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
MSMG DORMANT NO. 1 LIMITED EWLOE Dissolved... DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
MORTGAGE 2000 LIMITED EWLOE Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
NEWSWORKS Active SMALL 73110 - Advertising agencies
DECISION TECHNOLOGIES LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
MONEYSUPERMARKET.COM GROUP PLC CHESTER Active GROUP 70100 - Activities of head offices
NORTONDUFF LTD KENILWORTH Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
TOWNSIDE LIMITED LONDON UNITED KINGDOM Active FULL 99999 - Dormant Company
JUST EAT LIMITED LONDON UNITED KINGDOM Active FULL 63120 - Web portals
INTEGRUM CONSULTING LIMITED SWANLEY ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
SELLMYMOBILE.COM LIMITED LONDON UNITED KINGDOM Active FULL 99999 - Dormant Company
MONEYSAVINGEXPERT.COM LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
MONEYSUPERMARKET.COM FINANCIAL GROUP HOLDINGS LIMITED CHESTER Active FULL 66220 - Activities of insurance agents and brokers

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EASYJET PLC LUTON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
EASYJET UK LIMITED LUTON UNITED KINGDOM Active FULL 51101 - Scheduled passenger air transport
EASYJET HOLIDAYS HOLDINGS LIMITED LUTON UNITED KINGDOM Active FULL 70100 - Activities of head offices
EASYJET HOLIDAYS LIMITED LUTON UNITED KINGDOM Active FULL 79120 - Tour operator activities
EASYJET HOLIDAYS TRANSPORT LIMITED LUTON ENGLAND Active FULL 96090 - Other service activities n.e.c.
EASYJET HQ HOLDINGS LIMITED LUTON ENGLAND Active FILING EXEMPTION SUBS 64203 - Activities of construction holding companies
EASYJET HQ DEVELOPMENT LIMITED LUTON UNITED KINGDOM Active FILING EXEMPTION SUBS 41100 - Development of building projects
EASYJET HQ LIMITED LUTON ENGLAND Active FILING EXEMPTION SUBS 41100 - Development of building projects
AERO INVEST (JERSEY) LUTON Active NO ACCOUNTS FILED None Supplied