CAMBRIDGE HELICOPTERS LIMITED - HORNCHURCH
Company Profile | Company Filings |
Overview
CAMBRIDGE HELICOPTERS LIMITED is a Private Limited Company from HORNCHURCH and has the status: Dissolved - no longer trading.
CAMBRIDGE HELICOPTERS LIMITED was incorporated 27 years ago on 27/11/1996 and has the registered number: 03284511. The accounts status is TOTAL EXEMPTION FULL.
CAMBRIDGE HELICOPTERS LIMITED was incorporated 27 years ago on 27/11/1996 and has the registered number: 03284511. The accounts status is TOTAL EXEMPTION FULL.
CAMBRIDGE HELICOPTERS LIMITED - HORNCHURCH
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 / 3 | 31/03/2020 |
Registered Office
COOPERS HOUSE
65A WINGLETYE LANE
HORNCHURCH
ESSEX
RM11 3AT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/10/2020 | 08/11/2021 |
Map
COOPERS HOUSE
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DUNCAN BICKLEY | Oct 1960 | British | Director | 2015-05-28 | CURRENT |
CAPT CHRISTOPHER SIMMONS | Oct 1966 | British | Director | 1996-12-12 UNTIL 1998-01-25 | RESIGNED |
PHILIP JAMES SHELDON | Jul 1953 | British | Director | 1997-05-01 UNTIL 2019-04-10 | RESIGNED |
ROBERT CHASE MACKENZIE | Jun 1950 | British | Director | 2014-05-19 UNTIL 2019-04-10 | RESIGNED |
MR EDWARD KYDD | Mar 1942 | British | Director | 2001-02-21 UNTIL 2009-03-17 | RESIGNED |
STEPHEN ISACKE | Apr 1955 | British | Director | 2005-08-02 UNTIL 2006-07-05 | RESIGNED |
WILLIAM DAY | British | Director | 1996-12-12 UNTIL 2003-04-01 | RESIGNED | |
CREDITREFORM LIMITED | Nominee Secretary | 1996-11-27 UNTIL 1996-12-12 | RESIGNED | ||
CREDITREFORM (ENGLAND) LIMITED | Nominee Director | 1996-11-27 UNTIL 1996-12-12 | RESIGNED | ||
MR EDWARD KYDD | Mar 1942 | British | Secretary | 2003-04-01 UNTIL 2009-03-17 | RESIGNED |
ROBERT CHASE MACKENZIE | Jun 1950 | British | Secretary | 2009-03-17 UNTIL 2015-10-01 | RESIGNED |
WILLIAM DAY | British | Secretary | 1996-12-12 UNTIL 2003-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Philip James Sheldon | 2016-04-06 - 2019-04-10 | 7/1953 | Hornchurch Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Robert Chase Mackenzie | 2016-04-06 - 2019-04-10 | 6/1950 | Hornchurch Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Duncan Dennis Bickley | 2016-04-06 | 10/1960 | Hornchurch Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cambridge Helicopters Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-05 | 31-03-2020 | £2,924 Cash £-13,508 equity |
Cambridge Helicopters Limited - Accounts to registrar (filleted) - small 18.2 | 2019-08-03 | 31-03-2019 | £50,598 Cash £7,293 equity |
Cambridge Helicopters Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-12 | 31-03-2018 | £96,614 Cash £5,957 equity |
Cambridge Helicopters Limited - Accounts to registrar - small 17.2 | 2017-08-30 | 31-03-2017 | £73,667 Cash £11,137 equity |