This company is commonly known as Bristow Aviation Holdings Limited. The company was founded 27 years ago and was given the registration number 03234500. The firm's registered office is in REDHILL. You can find them at Redhill Aerodrome, Kings Mill Lane, Redhill, . This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | BRISTOW AVIATION HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03234500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ | Secretary | 31 October 2020 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ | Director | 11 June 2020 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ | Director | 01 July 2017 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ | Director | 31 October 2020 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ | Director | 28 November 2023 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ | Secretary | 06 January 2012 | Active |
Top Flat, 34 Edith Road, London, W14 9BB | Secretary | 27 October 2008 | Active |
140 Harestone Hill, Caterham, CR3 6DH | Secretary | 19 December 1996 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 27 September 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 August 1996 | Active |
PO BOX 53404, Lafayette, America, | Director | 06 August 2002 | Active |
5404 Valerie Street, 5404 Valerie Street, Bellaire, Tx 77401, Usa, | Director | 31 July 2014 | Active |
5 Wolstonbury Close, Hurstpierpoint, Hassocks, BN6 9AA | Director | 01 September 2004 | Active |
6 Albert Place, London, W8 5PD | Director | 19 December 1996 | Active |
Pine Banks, Butlers Dene Road, Woldingham, Caterham, United Kingdom, CR3 7HD | Director | 15 October 2004 | Active |
Rectory Meadow, Hawthorn Place, Penn, HP10 8EH | Director | 19 December 1996 | Active |
The Pines, Burnhams Road, Bookham, KT23 3BB | Director | 21 May 1999 | Active |
5096 Fieldwood Drive, Houston, Usa, | Director | 15 October 2004 | Active |
13 Shadows Drive, Lafayette Louisiana 70508, Usa, FOREIGN | Director | 12 December 1996 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ | Director | 28 April 2016 | Active |
456 E Chase Court, Mandeville 70448 Louisiana, Usa, FOREIGN | Director | 05 December 1997 | Active |
1 Belsize Mews, Belsize Park, London, NW3 5AT | Nominee Director | 06 August 1996 | Active |
149 Demas, Lafayette, America, | Director | 06 August 2002 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ | Director | 14 March 2019 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ | Director | 30 January 2019 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ | Director | 10 February 2012 | Active |
167 Poplar Lane, Flat Rock, North Carolina, Usa, | Director | 24 October 2001 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ | Director | 21 September 2011 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ | Director | 30 September 2011 | Active |
Hill House, Arkesdon, Saffron Walden, CB11 4EX | Director | 02 December 2009 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ | Director | 28 February 2019 | Active |
Saillards Underhill Lane, Ditchling, Hassocks, BN6 8XE | Director | 19 December 1996 | Active |
Waltherlaan 31, Bussum, Netherlands, | Director | 19 December 1996 | Active |
Storgaten 90, Grimstad, Norway, 4890 | Director | 19 December 1996 | Active |
75 Ifield Road, London, SW10 9AU | Nominee Director | 06 August 1996 | Active |
Impigra Aviation Holdings Limited | ||
Notified on | : | 19 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ |
Nature of control | : |
|
Caledonia Investments Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cayzer House, 30 Buckingham Gate, London, United Kingdom, SW1E 6NN |
Nature of control | : |
|
Bristow International Panama Sociedad Responsibilidad Limitada | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Panama |
Address | : | Comosa Building, C/O Arosemena & Diaz, Panama, Panama, |
Nature of control | : |
|
Bristow Group Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1209, Orange Street, Wilmington, United States, DE 19801 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Other | Legacy. | Download |
2023-12-14 | Accounts | Accounts with accounts type group. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type group. | Download |
2022-12-09 | Accounts | Change account reference date company current shortened. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type group. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type group. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Officers | Termination secretary company with name termination date. | Download |
2020-11-13 | Officers | Appoint person secretary company with name date. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Accounts | Accounts with accounts type group. | Download |
2019-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.