FB HELISERVICES LIMITED - CHRISTCHURCH


Company Profile Company Filings

Overview

FB HELISERVICES LIMITED is a Private Limited Company from CHRISTCHURCH UNITED KINGDOM and has the status: Active.
FB HELISERVICES LIMITED was incorporated 23 years ago on 08/01/2001 and has the registered number: 04137146. The accounts status is FULL and accounts are next due on 30/09/2024.

FB HELISERVICES LIMITED - CHRISTCHURCH

This company is listed in the following categories:
33160 - Repair and maintenance of aircraft and spacecraft
84220 - Defence activities

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

BOURNEMOUTH AIRPORT
CHRISTCHURCH
DORSET
BH23 6NE
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GP CAPT JAMES ALBERT GOODBOURN Jun 1959 British Director 2009-03-02 CURRENT
MRS SARAH JANE HARRISON Secretary 2020-04-02 CURRENT
MRS SARAH JANE HARRISON Jun 1981 British Director 2020-04-02 CURRENT
MR RICHARD DUNCAN STOATE Jun 1963 British Director 2019-01-10 CURRENT
MR ROGER LUSCOMBE May 1953 British Director 2010-07-01 UNTIL 2016-06-10 RESIGNED
GEOFFREY ERIC ROE Jul 1944 British Director 2001-02-28 UNTIL 2002-06-30 RESIGNED
PETER RICHARDSON Jun 1956 British Director 2001-02-28 UNTIL 2015-03-13 RESIGNED
MR CHARLES ANTHONY HUGHES Oct 1955 British Director 2009-06-30 UNTIL 2011-05-05 RESIGNED
MR MICHAEL DAVID PARRY Dec 1975 British Director 2018-07-31 UNTIL 2020-03-31 RESIGNED
GWYNNETH PAGE Apr 1974 British Director 2017-04-07 UNTIL 2018-07-05 RESIGNED
MICHAEL WILLIAM RICH Jul 1947 British Director 2001-01-08 UNTIL 2001-02-28 RESIGNED
DUNCAN NICHOLAS MILNE Oct 1972 Australian Director 2017-04-07 UNTIL 2018-12-14 RESIGNED
IAN BLAIR MCINTOSH Jun 1952 British Director 2004-09-01 UNTIL 2004-11-04 RESIGNED
STUART WAKEFIELD Nov 1944 British Director 2001-02-28 UNTIL 2004-11-05 RESIGNED
DOCTOR STEPHEN JOHN LEE Jun 1953 British Director 2001-02-28 UNTIL 2001-07-27 RESIGNED
MATTHEW JAMES LANG Jun 1966 Australian Director 2013-09-20 UNTIL 2017-04-07 RESIGNED
PETER RICHARDSON Jun 1956 British Secretary 2001-02-28 UNTIL 2015-03-13 RESIGNED
PETER WAYNE NOTTAGE Apr 1964 Australian Director 2010-11-30 UNTIL 2018-04-27 RESIGNED
MR MICHAEL DAVID PARRY Secretary 2018-07-31 UNTIL 2020-03-31 RESIGNED
PAUL ANTONY ARMSTRONG British Secretary 2014-10-01 UNTIL 2017-04-07 RESIGNED
GWYNNETH PAGE Secretary 2017-04-07 UNTIL 2018-07-05 RESIGNED
MR ALLAN BLAKE Feb 1955 British Director 2001-04-01 UNTIL 2009-04-01 RESIGNED
MITRE SECRETARIES LIMITED Corporate Secretary 2001-01-08 UNTIL 2001-02-28 RESIGNED
MICHAEL EUGENE COGAN Jul 1951 British Director 2001-02-28 UNTIL 2010-09-21 RESIGNED
FREDERICK JAMES CLARKE Nov 1951 British Director 2001-04-01 UNTIL 2004-11-05 RESIGNED
KEITH CHANTER May 1958 British Director 2001-02-28 UNTIL 2004-09-01 RESIGNED
MR RICHARD DAVID BURMAN Apr 1953 British Director 2005-04-06 UNTIL 2008-07-07 RESIGNED
MR RICHARD DAVID BURMAN Apr 1953 British Director 2009-04-01 UNTIL 2012-02-10 RESIGNED
MR STEPHEN JOHN FITZ-GERALD Sep 1957 British Director 2004-11-05 UNTIL 2010-11-30 RESIGNED
MR GEORGE ALEXANDER BRUCE Jan 1968 British Director 2008-07-07 UNTIL 2010-04-01 RESIGNED
MR DAVID HAMILTON SQUIRES Oct 1963 British Director 2011-05-05 UNTIL 2013-09-20 RESIGNED
MR PAUL ANTHONY ARMSTRONG Oct 1979 British Director 2013-09-20 UNTIL 2017-04-07 RESIGNED
MR PAUL ANTHONY ARMSTRONG Oct 1979 British Director 2018-04-27 UNTIL 2023-10-31 RESIGNED
MR ALLAN CYRIL BROWN Feb 1948 British Director 2001-07-27 UNTIL 2005-04-06 RESIGNED
ALEXANDER JOHN HANNAM Mar 1946 British Director 2002-09-05 UNTIL 2009-06-30 RESIGNED
MARK BRIAN DUNCAN Mar 1962 British Director 2010-04-01 UNTIL 2013-07-14 RESIGNED
MR MICHAEL MURDOCH IMLACH Nov 1957 British Director 2012-02-10 UNTIL 2013-07-14 RESIGNED
WILLIAM WARNER Jul 1968 British Director 2001-01-08 UNTIL 2001-02-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Fr Aviation Limited 2020-08-10 Christchurch   Dorset Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Fr Aviation Group Limited 2016-04-06 - 2020-08-10 Wimborne   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GALAXY ASSET MANAGEMENT LIMITED LONDON Dissolved... FULL 66120 - Security and commodity contracts dealing activities
D C S GROUP TRUSTEES LIMITED WEST MIDLANDS Dissolved... DORMANT 74990 - Non-trading company
BIG YELLOW SELF STORAGE COMPANY 4 LIMITED SURREY Active DORMANT 64306 - Activities of real estate investment trusts
ASTEX THERAPEUTICS LIMITED CAMBRIDGE Active FULL 72110 - Research and experimental development on biotechnology
GRASS ROOTS GARDENING LIMITED READING UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 46220 - Wholesale of flowers and plants
APX COMMODITIES LIMITED CANARY WHARF Dissolved... TOTAL EXEMPTION SMALL 64205 - Activities of financial services holding companies
ABSOLUTE PROPERTY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
EQUANS BUILDINGS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 41100 - Development of building projects
DUCO HOLDINGS LIMITED GREATER MANCHESTER Dissolved... FULL 70100 - Activities of head offices
BRIXTON EQUITON LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
EQUITON GP LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
GREY INTERACTIVE EUROPE LIMITED LONDON ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
BSC CO LIMITED LONDON Active DORMANT 74990 - Non-trading company
ALERT COMMUNICATIONS (HOLDINGS) LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
ESTERLINE TECHNOLOGIES UNLIMITED LONDON Active FULL 70100 - Activities of head offices
CLINICAL DESIGNS LIMITED SPALDING ... FULL 72200 - Research and experimental development on social sciences and humanities
GLOBALSANTAFE DRILLING SERVICES (NORTH SEA) LIMITED LONDON Dissolved... FULL 06100 - Extraction of crude petroleum
ABSOLUTE SWINDON LIMITED BEDFORDSHIRE Dissolved... DORMANT 99999 - Dormant Company
ABSOLUTE FORBURY LIMITED BEDFORDSHIRE Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FR AVIATION LIMITED CHRISTCHURCH UNITED KINGDOM Active FULL 51101 - Scheduled passenger air transport
FB LEASING LIMITED CHRISTCHURCH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
M C A AVIATION LIMITED CHRISTCHURCH ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
DAVE FORREST TRANSPORT LIMITED CHRISTCHURCH ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
HORIZON AVIATION LTD CHRISTCHURCH ENGLAND Active MICRO ENTITY 52230 - Service activities incidental to air transportation
T8 U.K. LIMITED CHRISTCHURCH ENGLAND Active MICRO ENTITY 85320 - Technical and vocational secondary education
KNG COMPOSITES LIMITED CHRISTCHURCH UNITED KINGDOM Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
ALL DAY SERVICES LTD CHRISTCHURCH UNITED KINGDOM Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
DRAKEN UK BIDCO LIMITED CHRISTCHURCH ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.