This company is commonly known as Heli-one Holdings (uk) Limited. The company was founded 17 years ago and was given the registration number 06679406. The firm's registered office is in LONDON. You can find them at C/o Cms Cameron Mckenna Llp, 78 Cannon Street, London, . This company's SIC code is 70100 - Activities of head offices.
| Name | : | HELI-ONE HOLDINGS (UK) LIMITED |
|---|---|---|
| Company Number | : | 06679406 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 21 August 2008 |
| End of financial year | : | 30 April 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | C/o Cms Cameron Mckenna Llp, 78 Cannon Street, London, EC4N 6AF |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 222, West Las Colinas Boulevard Suite 2050, Irving, United States, TX 75039 | Director | 19 September 2022 | Active |
| C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, EC4N 6AF | Director | 28 February 2020 | Active |
| Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL | Secretary | 27 October 2015 | Active |
| C H C House, Howe Moss Drive, Kirkhill Industrial Estate Dyce, Aberdeen, AB21 0GL | Secretary | 26 October 2009 | Active |
| Mulhussey, Maynooth, Ireland, | Secretary | 19 June 2013 | Active |
| Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL | Secretary | 29 September 2016 | Active |
| 2335, 133rd Street, Surrey, Canada, | Secretary | 14 October 2008 | Active |
| 5 Springdale Road, Bieldside, Aberdeen, AB15 9FA | Secretary | 22 August 2008 | Active |
| 2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 21 August 2008 | Active |
| Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GL | Director | 24 October 2014 | Active |
| Beatrixplantsoen 5, 2104 Sw, Heemstede, Netherlands, | Director | 13 April 2010 | Active |
| 54, Broomfield Park, Portlethen, Aberdeen, AB12 4XT | Director | 22 August 2008 | Active |
| 10, Westbourne Crescent, London, W2 3DB | Director | 21 August 2008 | Active |
| C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, EC4N 6AF | Director | 31 December 2019 | Active |
| 92 Crosslands, Caddington, Luton, LU1 4ER | Director | 21 August 2008 | Active |
| 5 Springdale Road, Bieldside, Aberdeen, AB15 9FA | Director | 22 August 2008 | Active |
| 10 Abbotshall Place, Cults, Aberdeen, AB15 9JB | Director | 14 October 2008 | Active |
| Chc Helicopter, Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GL | Director | 20 May 2022 | Active |
| Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GL | Director | 13 April 2010 | Active |
| Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GL | Director | 30 June 2012 | Active |
| 2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Director | 21 August 2008 | Active |
| Mr. William Edward Macaulay | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1945 |
| Nationality | : | American |
| Country of residence | : | United States |
| Address | : | Third Floor, One Lafayette Place, Greenwich, United States, 06830 |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.