About

Registered Number: 06064145
Date of Incorporation: 24/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: First Floor East Bridge Mills, Stramongate, Kendal, LA9 4UB,

 

Air Berlin Holding Ltd was registered on 24 January 2007 and has its registered office in Kendal, it has a status of "Active". There are 14 directors listed as Johnson, Michelle, Ahmelmann, Götz, Ciomperlik, Marco, Courtelis, Dimitri Christopher, Himmelreich, Helmut, Huettmeyer, Ulf, Hunold, Joachim, Mills, Neil, Niemann, Martina, Olivo, Siegfried, Pichler, Stefan Franz-josef, Prock-schauer, Wolfgang, Weirich, Klaus Michael, Dr, Winkelmann, Thomas Johannes for the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMELMANN, Götz 18 August 2014 01 May 2015 1
CIOMPERLIK, Marco 01 March 2010 15 September 2016 1
COURTELIS, Dimitri Christopher 30 September 2016 25 January 2018 1
HIMMELREICH, Helmut 01 March 2010 01 August 2014 1
HUETTMEYER, Ulf 15 February 2007 31 March 2015 1
HUNOLD, Joachim 20 February 2007 01 January 2012 1
MILLS, Neil 30 September 2016 25 January 2018 1
NIEMANN, Martina 18 August 2014 26 January 2018 1
OLIVO, Siegfried 15 January 2008 06 November 2009 1
PICHLER, Stefan Franz-Josef 30 September 2016 31 January 2017 1
PROCK-SCHAUER, Wolfgang 18 August 2014 16 March 2015 1
WEIRICH, Klaus Michael, Dr 15 January 2008 02 March 2010 1
WINKELMANN, Thomas Johannes 01 February 2017 25 January 2018 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Michelle 15 February 2007 19 March 2018 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 08 October 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 25 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2018
AD01 - Change of registered office address 01 August 2018
TM02 - Termination of appointment of secretary 19 March 2018
TM01 - Termination of appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
CS01 - N/A 30 January 2018
AP01 - Appointment of director 29 January 2018
AD04 - Change of location of company records to the registered office 24 January 2018
AA - Annual Accounts 21 November 2017
CH01 - Change of particulars for director 15 February 2017
AP01 - Appointment of director 07 February 2017
CS01 - N/A 06 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 February 2017
TM01 - Termination of appointment of director 06 February 2017
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 19 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2016
AA - Annual Accounts 09 December 2015
TM01 - Termination of appointment of director 27 August 2015
TM01 - Termination of appointment of director 27 August 2015
AD01 - Change of registered office address 19 August 2015
TM01 - Termination of appointment of director 16 March 2015
AR01 - Annual Return 18 February 2015
CERTNM - Change of name certificate 11 November 2014
CONNOT - N/A 11 November 2014
AA - Annual Accounts 09 October 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 08 August 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 15 February 2012
TM01 - Termination of appointment of director 31 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 26 March 2010
AP01 - Appointment of director 26 March 2010
TM01 - Termination of appointment of director 08 March 2010
TM01 - Termination of appointment of director 12 February 2010
AR01 - Annual Return 02 February 2010
CH03 - Change of particulars for secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
RESOLUTIONS - N/A 04 September 2008
RESOLUTIONS - N/A 01 September 2008
RESOLUTIONS - N/A 01 September 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
RESOLUTIONS - N/A 25 July 2007
RESOLUTIONS - N/A 25 July 2007
RESOLUTIONS - N/A 25 July 2007
RESOLUTIONS - N/A 25 July 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
RESOLUTIONS - N/A 07 March 2007
287 - Change in situation or address of Registered Office 07 March 2007
225 - Change of Accounting Reference Date 07 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
CERTNM - Change of name certificate 20 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.