BRUSSELS AIRLINES NV

Register to unlock more data on OkredoRegister

BRUSSELS AIRLINES NV

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC023919

Incorporation date

02/04/2002

Size

Full

Classification

-

Contacts

Registered address

Registered address

Branch Registration, Refer To Parent Registry, Copy
copy info iconCopy
See on map
Latest events (Record since 29/05/2002)
dot icon07/10/2025
Termination of appointment of Tilman Reinshagen as a director on 2025-06-11
dot icon25/09/2025
Appointment of Dorothea Von Boxberg as a director on 2023-04-15
dot icon25/09/2025
Appointment of Tilman Reinshagen as a director on 2022-07-01
dot icon25/09/2025
Appointment of Filip Aerts as a director on 2025-08-01
dot icon24/09/2025
Termination of appointment for a UK establishment - Transaction OSTM03- BR006585 Person Authorised to Represent terminated 01/09/2024 frank walter wagner
dot icon24/09/2025
Termination of appointment of Edi Christoph Paul Wolfensberger as a director on 2022-03-31
dot icon24/09/2025
Termination of appointment of Peter Gerber as a director on 2023-01-31
dot icon24/09/2025
Appointment of Patrick Borg Hedley as a person authorised to represent UK establishment BR006585 on 2024-09-01.
dot icon19/01/2022
Termination of appointment for a UK establishment - Transaction OSTM03- BR006585 Person Authorised to Represent terminated 01/09/2021 jan werner a derycke
dot icon19/01/2022
Appointment of Dr Frank Walter Wagner as a person authorised to represent UK establishment BR006585 on 2021-09-01.
dot icon07/10/2021
Change of details for Jan Werner a Derycke of World Business Centre 1 Newall Road, London Heathrow Airport, Hounslow, Middlesex, TW6 2FA, United Kingdom as a person authorised to represent UK establishment BR006585 on 2019-07-08
dot icon07/10/2021
Details changed for a UK establishment - BR006585 Address Change Heathrow boulevard 2 284 bath road, sipson, west drayton, middlesex, UB7 0DQ,2019-07-08
dot icon06/10/2021
Appointment of Edi Christoph Paul Wolfensberger as a director on 2019-05-01
dot icon06/10/2021
Termination of appointment of Etienne Francois Davignon as a director on 2020-09-02
dot icon06/10/2021
Termination of appointment of Jan Maria De Raeymaeker as a director on 2018-03-31
dot icon06/10/2021
Appointment of Peter Gerber as a director on 2021-03-01
dot icon06/10/2021
Termination of appointment of Lars Redeligx as a director on 2016-11-01
dot icon06/10/2021
Appointment of Nina Oewerdieck as a director on 2020-06-01
dot icon06/10/2021
Termination of appointment of Bernard Laurent Gustin as a director on 2018-03-31
dot icon14/12/2016
Appointment of Jan Werner a Derycke as a person authorised to represent UK establishment BR006585 on 2016-09-01.
dot icon14/12/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR006585 Person Authorised to Represent terminated 01/09/2016 mark lubbe
dot icon20/05/2016
Full accounts made up to 2015-12-31
dot icon29/05/2015
Full accounts made up to 2014-12-31
dot icon20/05/2014
Full accounts made up to 2013-12-31
dot icon03/10/2013
Termination of appointment of Peter Kranich as a director
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Termination of appointment of Erik Follet as a director
dot icon20/02/2013
Appointment of a director
dot icon17/08/2012
Director's details changed for Eric Karel Follet on 2012-08-14
dot icon30/07/2012
Appointment of a director
dot icon30/07/2012
Appointment of a director
dot icon30/07/2012
Appointment of a director
dot icon30/07/2012
Termination of appointment of Michel Meyfroidt as a director
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon17/08/2010
Particulars of a mortgage or charge / charge no: 26
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon29/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon29/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon29/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/12/2009
Appointment of Mark Peter Lubbe as a person authorised to represent UK establishment BR006585 on 2009-11-27.
dot icon03/12/2009
Termination of appointment for a UK establishment - Transaction OSTM03- BR006585 Person Authorised to Accept terminated 27/11/2009 mark lee west
dot icon03/12/2009
Details changed for a UK establishment - BR006585 Address Change 3RD floor crown house, 72 hammersmith road, london, W14 8TH,2009-11-27
dot icon13/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon13/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon13/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon13/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon13/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon13/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon18/05/2009
Full accounts made up to 2008-12-31
dot icon17/12/2008
Appointment terminated director robert kuijpers
dot icon17/12/2008
Appointment terminated director johan vanneste
dot icon17/12/2008
Appointment terminated secretary johan maertens
dot icon05/12/2008
BR006585 person authorised to represent appointed 01/12/2008 mark lee west -- address :23 pacific heights north 17 golden gate way, sovereign harbour, eastbourne, east sussex, BN23 5PT
dot icon05/12/2008
BR006585 person authorised to represent terminated 31/08/2008 simon bean
dot icon16/07/2008
Director appointed bernard laurent gustin
dot icon15/07/2008
Director appointed michel jules meyfroidt
dot icon17/06/2008
BR006585 name change 01/06/08 delta air transport
dot icon17/06/2008
Change of name 01/06/08\delta air transport
dot icon05/06/2008
Miscellaneous
dot icon04/06/2008
BR006585 person authorised to represent terminated 28/02/2006 graeme martin lloyd
dot icon04/06/2008
BR006585 person authorised to represent appointed 01/01/2008 simon andrew bean -- address :13 beacon road, hither green, london, SE13 6EQ
dot icon26/07/2007
Particulars of mortgage/charge
dot icon26/07/2007
Particulars of mortgage/charge
dot icon26/07/2007
Particulars of mortgage/charge
dot icon19/06/2007
Full accounts made up to 2006-12-31
dot icon08/09/2006
Full accounts made up to 2005-12-31
dot icon09/06/2005
Full accounts made up to 2004-12-31
dot icon01/09/2004
Full accounts made up to 2003-12-31
dot icon25/03/2004
Full accounts made up to 2002-12-31
dot icon25/03/2004
Full accounts made up to 2001-12-31
dot icon07/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Particulars of mortgage/charge
dot icon07/01/2004
Particulars of mortgage/charge
dot icon30/10/2003
Particulars of mortgage/charge
dot icon30/10/2003
Particulars of mortgage/charge
dot icon30/10/2003
Particulars of mortgage/charge
dot icon30/10/2003
Particulars of mortgage/charge
dot icon11/04/2003
Particulars of mortgage/charge
dot icon22/01/2003
Particulars of mortgage/charge
dot icon22/01/2003
Particulars of mortgage/charge
dot icon22/01/2003
Particulars of mortgage/charge
dot icon22/01/2003
Particulars of mortgage/charge
dot icon22/01/2003
Particulars of mortgage/charge
dot icon20/12/2002
Particulars of mortgage/charge
dot icon20/12/2002
Particulars of mortgage/charge
dot icon20/12/2002
Particulars of mortgage/charge
dot icon20/12/2002
Particulars of mortgage/charge
dot icon20/12/2002
Particulars of mortgage/charge
dot icon20/12/2002
Particulars of mortgage/charge
dot icon29/05/2002
BR006585 par appointed graeme martin lloyd 35 fairmile fleet hampshire GU52 7UT
dot icon29/05/2002
BR006585 registered
dot icon29/05/2002
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reinshagen, Tilman
Director
01/07/2022 - 11/06/2025
-
Boxberg, Dorothea Von
Director
15/04/2023 - Present
-
Wolfensberger, Edi Christoph Paul
Director
01/05/2019 - 31/03/2022
-
Nina Oewerdieck
Director
01/06/2020 - Present
1
Peter Gerber
Director
01/03/2021 - 31/01/2023
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRUSSELS AIRLINES NV

BRUSSELS AIRLINES NV is an(a) Active company incorporated on 02/04/2002 with the registered office located at Branch Registration, Refer To Parent Registry, . There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRUSSELS AIRLINES NV?

toggle

BRUSSELS AIRLINES NV is currently Active. It was registered on 02/04/2002 .

Where is BRUSSELS AIRLINES NV located?

toggle

BRUSSELS AIRLINES NV is registered at Branch Registration, Refer To Parent Registry, .

What is the latest filing for BRUSSELS AIRLINES NV?

toggle

The latest filing was on 07/10/2025: Termination of appointment of Tilman Reinshagen as a director on 2025-06-11.