BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED - REDHILL
Company Profile | Company Filings |
Overview
BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED is a Private Limited Company from REDHILL and has the status: Active.
BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED was incorporated 33 years ago on 23/01/1991 and has the registered number: 02575976. The accounts status is FULL and accounts are next due on 30/09/2024.
BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED was incorporated 33 years ago on 23/01/1991 and has the registered number: 02575976. The accounts status is FULL and accounts are next due on 30/09/2024.
BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED - REDHILL
This company is listed in the following categories:
51102 - Non-scheduled passenger air transport
51102 - Non-scheduled passenger air transport
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
REDHILL AERODROME
REDHILL
SURREY
RH1 5JZ
This Company Originates in : United Kingdom
Previous trading names include:
VERITAIR LIMITED (until 24/10/2008)
VERITAIR LIMITED (until 24/10/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL PETER NICOL | Nov 1985 | British | Director | 2022-08-02 | CURRENT |
MR NEIL EDWARD EBBERSON | Feb 1970 | British | Director | 2022-08-02 | CURRENT |
MR SIMON PAUL TYE | Nov 1970 | British | Director | 2022-08-02 | CURRENT |
MR PETER DARE CLIFTON SORBY | Dec 1955 | British | Director | 2000-05-16 UNTIL 2013-05-09 | RESIGNED |
HELEN MARIA CURTIS | Nov 1969 | British | Secretary | 1991-04-25 UNTIL 1996-10-28 | RESIGNED |
DUNCAN MCLELLEN COLLIE | Jun 1966 | British | Secretary | 1996-10-28 UNTIL 1997-02-01 | RESIGNED |
DAVID CHARLES RAE | Apr 1966 | British | Secretary | 1998-07-17 UNTIL 2000-05-16 | RESIGNED |
MR PETER DARE CLIFTON SORBY | Dec 1955 | British | Secretary | 2000-05-16 UNTIL 2013-05-09 | RESIGNED |
DIANE ELIZABETH MACDONALD STEPHEN | Secretary | 1997-02-01 UNTIL 1998-07-17 | RESIGNED | ||
PINSENT MASONS DIRECTOR LIMITED | Nominee Secretary | 1991-01-23 UNTIL 1991-04-25 | RESIGNED | ||
PINSENT MASONS DIRECTOR LIMITED | Nominee Director | 1991-01-23 UNTIL 1991-04-25 | RESIGNED | ||
MR PAUL RAYMOND SOUTHALL | Jul 1968 | British | Director | 2013-05-09 UNTIL 2022-08-02 | RESIGNED |
STEPHEN JAMES STUBBS | Dec 1946 | British | Director | 1996-10-28 UNTIL 1998-05-11 | RESIGNED |
MR MARK DARREL SOUSTER | Aug 1958 | British | Director | 2013-05-10 UNTIL 2014-07-31 | RESIGNED |
MR JOHN MICHAEL SENIOR-STERN | Apr 1946 | British | Director | 1991-04-25 UNTIL 1996-10-28 | RESIGNED |
SIR PETER RIGBY | Sep 1943 | British | Director | 2013-05-09 UNTIL 2022-08-02 | RESIGNED |
PAUL JOSEPH CONWAY | Feb 1952 | British | Director | 1996-10-28 UNTIL 1998-06-25 | RESIGNED |
MR ANTHONY EDWARD JONES | Oct 1948 | British | Director | 1998-06-23 UNTIL 2013-05-09 | RESIGNED |
MR ANTHONY EDWARD JONES | Oct 1948 | British | Director | 2013-08-16 UNTIL 2016-08-16 | RESIGNED |
MR DAVID VAUGHAN HAYLER | Oct 1952 | British | Director | 2000-05-16 UNTIL 2006-10-31 | RESIGNED |
MR JOHN CLOGGIE | Apr 1955 | British | Director | 1999-10-15 UNTIL 2000-05-16 | RESIGNED |
NEIL MENZIES CALVERT | Nov 1951 | British | Director | 1998-06-23 UNTIL 2000-05-16 | RESIGNED |
CAPTAIN JULIAN GRAHAM VERITY | Feb 1953 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bristow Helicopters Limited | 2022-08-02 | Redhill |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Bristow Aviation Holdings Limited | 2022-08-02 | Redhill | Significant influence or control | |
Patriot Aerospace Limited | 2016-04-06 - 2022-08-02 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BRITISH_INTERNATIONAL_HEL - Accounts | 2022-08-02 | 31-03-2022 | £869,204 Cash £9,331,889 equity |
BRITISH_INTERNATIONAL_HEL - Accounts | 2021-09-03 | 31-03-2021 | £1,270,759 Cash £8,272,655 equity |
BRITISH_INTERNATIONAL_HEL - Accounts | 2020-12-10 | 31-03-2020 | £1,156,050 Cash £7,511,997 equity |