About

Registered Number: 04063305
Date of Incorporation: 01/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: St. Bride’S House, 10 Salisbury Square, London, EC4Y 8EH,

 

Global Airline Services (Holland) Ltd was founded on 01 September 2000 and are based in London. This organisation has 4 directors listed as Zak, Or, De Bruijne, Jasper, Liao-branderhorst, Kitty, Durmaz, Ismail. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAK, Or 30 October 2018 - 1
DURMAZ, Ismail 01 September 2000 01 January 2020 1
Secretary Name Appointed Resigned Total Appointments
DE BRUIJNE, Jasper 01 September 2000 12 December 2003 1
LIAO-BRANDERHORST, Kitty 08 December 2003 01 January 2020 1

Filing History

Document Type Date
PARENT_ACC - N/A 24 September 2020
AGREEMENT2 - N/A 24 September 2020
PSC08 - N/A 28 January 2020
PSC07 - N/A 28 January 2020
TM01 - Termination of appointment of director 13 January 2020
TM02 - Termination of appointment of secretary 13 January 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 23 October 2019
PARENT_ACC - N/A 23 October 2019
AGREEMENT2 - N/A 23 October 2019
GUARANTEE2 - N/A 23 October 2019
RESOLUTIONS - N/A 27 April 2019
CS01 - N/A 23 January 2019
AP01 - Appointment of director 31 October 2018
AA - Annual Accounts 23 August 2018
PARENT_ACC - N/A 23 August 2018
AGREEMENT2 - N/A 23 August 2018
GUARANTEE2 - N/A 23 August 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 12 March 2018
PSC01 - N/A 09 March 2018
PSC07 - N/A 09 March 2018
AA - Annual Accounts 20 December 2017
PARENT_ACC - N/A 20 December 2017
AGREEMENT2 - N/A 20 December 2017
GUARANTEE2 - N/A 20 December 2017
AA01 - Change of accounting reference date 28 September 2017
AD01 - Change of registered office address 11 May 2017
CS01 - N/A 03 January 2017
AAMD - Amended Accounts 08 August 2016
PARENT_ACC - N/A 08 August 2016
AGREEMENT2 - N/A 08 August 2016
AA - Annual Accounts 26 July 2016
GUARANTEE2 - N/A 26 July 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
AR01 - Annual Return 05 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 12 October 2015
PARENT_ACC - N/A 12 October 2015
AGREEMENT2 - N/A 12 October 2015
GUARANTEE2 - N/A 12 October 2015
AA - Annual Accounts 10 October 2014
PARENT_ACC - N/A 10 October 2014
GUARANTEE2 - N/A 10 October 2014
AR01 - Annual Return 01 October 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 01 October 2012
AUD - Auditor's letter of resignation 27 June 2012
AR01 - Annual Return 15 May 2012
AD01 - Change of registered office address 23 April 2012
DISS40 - Notice of striking-off action discontinued 07 April 2012
AA - Annual Accounts 05 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 10 September 2009
225 - Change of Accounting Reference Date 29 October 2008
AA - Annual Accounts 16 September 2008
363a - Annual Return 09 September 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 18 March 2004
363s - Annual Return 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
AA - Annual Accounts 02 September 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 13 December 2001
CERTNM - Change of name certificate 03 December 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
NEWINC - New incorporation documents 01 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.