Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE AIRLINE GROUP LIMITED
Company Information for

THE AIRLINE GROUP LIMITED

4000 Parkway, Whiteley, Fareham, HAMPSHIRE, PO15 7FL,
Company Registration Number
03931711
Private Limited Company
Active

Company Overview

About The Airline Group Ltd
THE AIRLINE GROUP LIMITED was founded on 2000-02-18 and has its registered office in Fareham. The organisation's status is listed as "Active". The Airline Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE AIRLINE GROUP LIMITED
 
Legal Registered Office
4000 Parkway
Whiteley
Fareham
HAMPSHIRE
PO15 7FL
Other companies in WC2N
 
Filing Information
Company Number 03931711
Company ID Number 03931711
Date formed 2000-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-01-11
Return next due 2025-01-25
Type of accounts SMALL
Last Datalog update: 2024-05-07 10:56:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE AIRLINE GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE AIRLINE GROUP LIMITED
The following companies were found which have the same name as THE AIRLINE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE AIRLINE GROUP PTY LTD Active Company formed on the 2021-04-23

Company Officers of THE AIRLINE GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JULIAN HOWARD PICTON
Company Secretary 2015-02-01
ANDREW JOHN FREDERICK BARKER
Director 2016-09-27
HARRY JOHN BUSH
Director 2014-05-28
MICHAEL CAMPBELL
Director 2017-05-25
CHRISTOPHER HOPE
Director 2017-07-01
GAVIN BRUCE MERCHANT
Director 2014-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM EDWARD BRINTON FACEY
Director 2014-11-26 2017-07-01
ANDREW PETER STANTON LORD
Director 2008-10-01 2016-09-27
RACHEL ELIZABETH KENTLETON
Director 2014-09-24 2015-09-23
CHRISTOPHER JOHN BENNETT
Director 2010-07-01 2015-06-01
DAVID BLUETT
Company Secretary 2006-02-22 2015-01-31
WARWICK BRADY
Director 2010-06-01 2014-09-10
ANDREAS HAGENBRING
Director 2011-06-01 2014-03-20
BARRY KEITH HUMPHREYS
Director 2000-03-24 2014-03-20
RACHEL ELIZABETH KENTELTON
Director 2012-06-01 2013-03-27
DANIEL LIPMAN BERNSTEIN
Director 2000-03-24 2012-10-03
THERESA AMANDA OLDHAM
Director 2012-03-01 2012-06-27
CHRISTOPHER JOHN BENNETT
Director 2007-10-26 2010-05-31
ELIOT ROBERT SPENCER CAULTON
Director 2009-08-01 2010-04-15
THERESA AMANDA OLDHAM
Director 2008-07-01 2009-04-30
ALEXANDER GRANT
Director 2008-02-01 2009-02-28
ROBERT PALMER
Director 2004-02-25 2007-10-26
PAUL HENRY JARVIS
Company Secretary 2003-01-28 2006-02-22
ROBERT GEORGE PARKER EATON
Director 2000-03-24 2004-02-23
CLIVE JAMES MOWBRAY DARLASTON
Director 2000-03-24 2004-01-01
LOUIS JOHN COLMAN BEARDSWORTH
Company Secretary 2001-12-20 2003-01-28
DRUSILLA MAIZEY
Director 2000-03-24 2002-09-30
MICHAEL DAVID BISHOP
Director 2001-04-25 2002-05-11
NORTON ROSE LIMITED
Company Secretary 2001-03-24 2001-12-20
CLAIRE ELIZABETH GOWERS
Company Secretary 2000-03-24 2001-03-24
GEORGE BLUNDELL-POUND
Director 2000-03-24 2001-03-24
NIGEL ADDISON SMITH
Director 2000-03-24 2000-07-07
EMMA SOFIA WEIDEMANIS
Company Secretary 2000-02-23 2000-03-24
PAUL THOMAS DRUMMOND
Director 2000-02-23 2000-03-24
STEPHEN LESLIE FOSTER
Director 2000-02-23 2000-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY JOHN BUSH NATS (EN ROUTE) PUBLIC LIMITED COMPANY Director 2016-04-01 CURRENT 2000-12-21 Active
HARRY JOHN BUSH NATS EMPLOYEE SHARETRUST LIMITED Director 2014-11-29 CURRENT 2001-02-01 Active
HARRY JOHN BUSH NATS HOLDINGS LIMITED Director 2014-05-29 CURRENT 2001-01-10 Active
HARRY JOHN BUSH H2B2 LIMITED Director 2011-02-21 CURRENT 2011-02-21 Liquidation
HARRY JOHN BUSH DIRECTGREEN PROPERTY MANAGEMENT LIMITED Director 2000-03-16 CURRENT 1998-09-16 Active
MICHAEL CAMPBELL NATS (EN ROUTE) PUBLIC LIMITED COMPANY Director 2017-05-26 CURRENT 2000-12-21 Active
MICHAEL CAMPBELL NATS HOLDINGS LIMITED Director 2017-05-26 CURRENT 2001-01-10 Active
CHRISTOPHER HOPE NATS (EN ROUTE) PUBLIC LIMITED COMPANY Director 2017-07-27 CURRENT 2000-12-21 Active
CHRISTOPHER HOPE NATS HOLDINGS LIMITED Director 2017-07-27 CURRENT 2001-01-10 Active
GAVIN BRUCE MERCHANT UK GREEN INVESTMENT GALLOPER LIMITED Director 2017-08-17 CURRENT 2015-09-24 Active
GAVIN BRUCE MERCHANT UK GREEN INVESTMENT LYLE LIMITED Director 2017-08-17 CURRENT 2016-12-22 Active
GAVIN BRUCE MERCHANT CLYDE SPV LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active
GAVIN BRUCE MERCHANT UK GREEN INVESTMENT RAMPION LIMITED Director 2017-08-17 CURRENT 2015-05-07 Active
GAVIN BRUCE MERCHANT OSW LP HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
GAVIN BRUCE MERCHANT WMR HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
GAVIN BRUCE MERCHANT GALLOPER HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
GAVIN BRUCE MERCHANT RAMPION HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
GAVIN BRUCE MERCHANT OSW CO HOLDINGS 2 LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
GAVIN BRUCE MERCHANT RAMPION INVESTCO LIMITED Director 2017-07-31 CURRENT 2016-12-01 Active
GAVIN BRUCE MERCHANT OSW CO HOLDINGS 1 LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
GAVIN BRUCE MERCHANT CHURCH WATER INVESTMENT LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
GAVIN BRUCE MERCHANT NEW GREEN INTERIM HOLDCO LIMITED Director 2017-01-31 CURRENT 2016-12-29 Active
GAVIN BRUCE MERCHANT GREEN OXFORD LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
GAVIN BRUCE MERCHANT USS WESTERN LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
GAVIN BRUCE MERCHANT NATS (EN ROUTE) PUBLIC LIMITED COMPANY Director 2016-04-01 CURRENT 2000-12-21 Active
GAVIN BRUCE MERCHANT CLEAN RIVER IP LIMITED Director 2015-05-06 CURRENT 2015-05-06 Dissolved 2016-05-24
GAVIN BRUCE MERCHANT CLEAN RIVER IP HOLDCO LIMITED Director 2015-05-06 CURRENT 2015-05-06 Dissolved 2016-05-24
GAVIN BRUCE MERCHANT CLEAN RIVER INVESTMENTS (2) LIMITED Director 2015-05-06 CURRENT 2015-05-06 Dissolved 2016-05-24
GAVIN BRUCE MERCHANT CLEAN RIVER INVESTMENTS (1) LIMITED Director 2015-05-06 CURRENT 2015-05-06 Dissolved 2016-05-24
GAVIN BRUCE MERCHANT USS TATECO LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2016-05-24
GAVIN BRUCE MERCHANT USS SHERWOOD LIMITED Director 2014-11-19 CURRENT 2014-09-08 Active
GAVIN BRUCE MERCHANT L9 INVESTMENT HOLDINGS GP LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
GAVIN BRUCE MERCHANT NATS HOLDINGS LIMITED Director 2014-03-20 CURRENT 2001-01-10 Active
GAVIN BRUCE MERCHANT USS NERO LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-06-30SECRETARY'S DETAILS CHNAGED FOR ANDREW JULIAN HOWARD PICTON on 2023-06-30
2023-06-30APPOINTMENT TERMINATED, DIRECTOR EDDIE DOYLE
2023-06-30DIRECTOR APPOINTED MR ALEX JOHN EDWARD LEONARD
2023-05-25REGISTERED OFFICE CHANGED ON 25/05/23 FROM C/O National Air Traffic Services (Nats) Brettenham House South 5th Floor Lancaster Place London WC2N 7EN
2023-01-31APPOINTMENT TERMINATED, DIRECTOR LEA DUBOURG-HRACHOVEC
2023-01-31DIRECTOR APPOINTED MR EDDIE DOYLE
2023-01-26DIRECTOR APPOINTED MR BART PRUDON
2023-01-18Withdrawal of a person with significant control statement on 2023-01-18
2023-01-18Notification of Uss Sherwood Ltd as a person with significant control on 2023-01-18
2023-01-18CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-12APPOINTMENT TERMINATED, DIRECTOR HUGH MCCONNELLOGUE
2022-02-02SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-01-12CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-06-08MR05
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-10-03AP01DIRECTOR APPOINTED LEA DUBOURG-HRACHOVEC
2019-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-10-10AP01DIRECTOR APPOINTED MR HUGH MCCONNELLOGUE
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOPE
2018-08-07AP01DIRECTOR APPOINTED MS LOUISE ANNE STREET
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN FREDERICK BARKER
2018-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-07-03AP01DIRECTOR APPOINTED MR CHRISTOPHER HOPE
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD BRINTON FACEY
2017-06-09AP01DIRECTOR APPOINTED MR MICHAEL CAMPBELL
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER READ
2017-06-09AP01DIRECTOR APPOINTED MR MICHAEL CAMPBELL
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER READ
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 77000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER STANTON LORD
2016-10-06AP01DIRECTOR APPOINTED MR ANDREW JOHN FREDERICK BARKER
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-01-29AR0111/01/16 ANNUAL RETURN FULL LIST
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH KENTLETON
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BENNETT
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-02-19AP03Appointment of Andrew Julian Howard Picton as company secretary on 2015-02-01
2015-02-19TM02Termination of appointment of David Bluett on 2015-01-31
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 77000
2015-01-12AR0111/01/15 ANNUAL RETURN FULL LIST
2014-12-22AP01DIRECTOR APPOINTED WILLIAM EDWARD BRINTON FACEY
2014-10-09AP01DIRECTOR APPOINTED RACHEL ELIZABETH KENTLETON
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR WARWICK BRADY
2014-06-06AP01DIRECTOR APPOINTED DR HARRY JOHN BUSH
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POWELL
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-04-08RES01ADOPT ARTICLES 27/03/2014
2014-04-02AP01DIRECTOR APPOINTED MICHAEL JAMES POWELL
2014-04-02AP01DIRECTOR APPOINTED MR GAVIN BRUCE MERCHANT
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLOTT
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TURNER
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHARPLES
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS HAGENBRING
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR BARRY HUMPHREYS
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 77000
2014-01-13AR0111/01/14 FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL KENTELTON
2013-01-17AR0111/01/13 FULL LIST
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHRISTIAN WILCOTT / 17/01/2013
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BERNSTEIN
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR THERESA OLDHAM
2012-07-11AP01DIRECTOR APPOINTED NICHOLAS CHRISTIAN WILCOTT
2012-06-08AP01DIRECTOR APPOINTED DR RACHEL ELIZABETH KENTELTON
2012-04-26AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-12AP01DIRECTOR APPOINTED THERESA AMANDA OLDHAM
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR EKATERINA THOMSON
2012-01-13AR0111/01/12 FULL LIST
2011-06-06AP01DIRECTOR APPOINTED ANDREAS HAGENBRING
2011-06-06AP01DIRECTOR APPOINTED EKATERINA THOMSON
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLER
2011-03-30AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-14AR0111/01/11 FULL LIST
2010-08-10AP01DIRECTOR APPOINTED CHRISTOPHER JOHN BENNETT
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENNETT
2010-06-16AP01DIRECTOR APPOINTED WARWICK BRADY
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ELIOT CAULTON
2010-04-30AP01DIRECTOR APPOINTED NIGEL OWEN TURNER
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-14AR0111/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WALLER / 12/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN COLIN SHARPLES / 12/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN EMMS READ / 12/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER STANTON LORD / 12/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY KEITH HUMPHREYS / 12/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LIPMAN BERNSTEIN / 12/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BENNETT / 12/01/2010
2009-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-06AP01DIRECTOR APPOINTED ELIOT ROBERT SPENCER CAULTON
2009-05-29AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR THERESA OLDHAM
2009-05-14288aDIRECTOR APPOINTED PETER WALLER
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER GRANT
2009-01-26363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-11-03288aDIRECTOR APPOINTED ANDREW PETER STANTON LORD
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR DEREK STEVENS
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR FRANCIS PULLMAN
2008-09-08288aDIRECTOR APPOINTED THERESA AMANDA OLDHAM
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-03-11288aDIRECTOR APPOINTED ALEXANDER GRANT
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR NIGEL TURNER
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM BRETTENHAM HOUSE SOUTH 5TH FLOOR LANCASTER PLACE LONDON WC2N 7EN
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE AIRLINE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE AIRLINE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-22 Outstanding THE BANK OF NEW YORK, LONDON BRANCH (AS GLOBAL SECURITY TRUSTEE FOR ITSELF AND THE SECUREDCREDITORS
DEBENTURE 2001-07-26 Satisfied BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES)
SECURITY DEED 2001-07-26 Satisfied BRITISH AIRWAYS PLC
Intangible Assets
Patents
We have not found any records of THE AIRLINE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE AIRLINE GROUP LIMITED
Trademarks
We have not found any records of THE AIRLINE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE AIRLINE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THE AIRLINE GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE AIRLINE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE AIRLINE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE AIRLINE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.