HELIWORLD LEASING LIMITED - LONDON
Company Profile | Company Filings |
Overview
HELIWORLD LEASING LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
HELIWORLD LEASING LIMITED was incorporated 22 years ago on 10/04/2002 and has the registered number: 04413202. The accounts status is FULL and accounts are next due on 30/04/2024.
HELIWORLD LEASING LIMITED was incorporated 22 years ago on 10/04/2002 and has the registered number: 04413202. The accounts status is FULL and accounts are next due on 30/04/2024.
HELIWORLD LEASING LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2022 | 30/04/2024 |
Registered Office
C/O CMS CAMERON MCKENNA LLP
LONDON
EC4N 6AF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DENNIS MCGILLIVRAY CORBETT | Aug 1953 | British | Director | 2012-06-29 | CURRENT |
SHAUN STEWART | Jul 1963 | British | Director | 2012-01-20 | CURRENT |
JOHN BASIL ROBERTSON SHELDON | Apr 1944 | British | Director | 2002-04-26 UNTIL 2004-07-15 | RESIGNED |
AIDAN JOYCE | Secretary | 2013-06-19 UNTIL 2015-10-27 | RESIGNED | ||
SDG REGISTRARS LIMITED | Nominee Director | 2002-04-10 UNTIL 2002-04-26 | RESIGNED | ||
DENNIS RUSSELL | May 1947 | British | Director | 2006-09-14 UNTIL 2007-06-04 | RESIGNED |
KEITH WOODROW MULLETT | Aug 1970 | British | Director | 2007-05-01 UNTIL 2009-10-26 | RESIGNED |
KEITH WOODROW MULLETT | Aug 1970 | British | Director | 2003-11-10 UNTIL 2006-09-14 | RESIGNED |
IAN JOHN MCBEATH | Apr 1948 | Australian | Director | 2004-09-15 UNTIL 2005-02-07 | RESIGNED |
NICHOLAS JOHN MAIR | Apr 1966 | British | Director | 2006-01-09 UNTIL 2006-09-14 | RESIGNED |
MR ALISTAIR YOUNG MACKENZIE | Sep 1952 | British | Director | 2004-07-09 UNTIL 2004-10-08 | RESIGNED |
LARS ANDREAS LANDSNES | May 1967 | Norwegian | Director | 2006-09-14 UNTIL 2014-10-24 | RESIGNED |
JENS FOKKO KORTE | Jul 1956 | German | Director | 2006-09-14 UNTIL 2008-11-30 | RESIGNED |
ALISTAIR HENDERSON | Apr 1965 | British | Director | 2007-07-01 UNTIL 2008-06-12 | RESIGNED |
MICHAEL DOYLE | Dec 1957 | British | Director | 2008-06-12 UNTIL 2012-06-30 | RESIGNED |
MR NEIL ROBERT REID DONALD | Mar 1963 | British | Director | 2005-07-01 UNTIL 2006-09-14 | RESIGNED |
PETER DAS | Jul 1962 | Dutch | Director | 2007-05-01 UNTIL 2012-01-20 | RESIGNED |
OLDRIC NOEL CLARKE | Apr 1950 | Canadian | Director | 2002-05-14 UNTIL 2003-09-29 | RESIGNED |
NEIL MENZIES CALVERT | Nov 1951 | British | Director | 2007-05-01 UNTIL 2011-06-20 | RESIGNED |
NEIL MENZIES CALVERT | Nov 1951 | British | Director | 2002-04-26 UNTIL 2006-09-14 | RESIGNED |
JAMES MAXWELL BICKER | Oct 1950 | British | Director | 2002-04-29 UNTIL 2003-11-07 | RESIGNED |
MR GREG RUSSELL ALLANACH | Jan 1974 | British | Director | 2006-09-14 UNTIL 2007-05-01 | RESIGNED |
BABAJIDE ADEBAYO | Sep 1963 | British | Director | 2005-07-01 UNTIL 2006-01-09 | RESIGNED |
JOHN BASIL ROBERTSON SHELDON | Apr 1944 | British | Secretary | 2002-04-26 UNTIL 2004-05-01 | RESIGNED |
SDG SECRETARIES LIMITED | Nominee Secretary | 2002-04-10 UNTIL 2002-04-26 | RESIGNED | ||
KEITH WOODROW MULLETT | Aug 1970 | British | Secretary | 2004-05-01 UNTIL 2005-07-01 | RESIGNED |
VIKKI JOHNSON | British | Secretary | 2006-09-14 UNTIL 2007-04-06 | RESIGNED | |
ALEXIA JENA HENRIKSEN | Secretary | 2009-10-26 UNTIL 2013-06-19 | RESIGNED | ||
MR NEIL ROBERT REID DONALD | Mar 1963 | British | Secretary | 2005-07-01 UNTIL 2006-09-14 | RESIGNED |
DENNIS MCGILLIVRAY CORBETT | Aug 1953 | British | Secretary | 2007-04-06 UNTIL 2009-10-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chc Holding (Uk) Limited | 2018-02-22 | Aberdeen Dyce | Ownership of shares 75 to 100 percent | |
Heli-One (Uk) Limited | 2016-10-07 - 2018-02-22 | Dyce | Ownership of shares 75 to 100 percent |