This company is commonly known as Shoreham Helicopters Ltd. The company was founded 15 years ago and was given the registration number 06709264. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Hangar 7 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, West Sussex. This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | SHOREHAM HELICOPTERS LTD |
---|---|---|
Company Number | : | 06709264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2008 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hangar 7 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, West Sussex, England, BN43 5FF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hangar 7 Cecil Pashley Way, Brighton City Airport, Shoreham-By-Sea, England, BN43 5FF | Director | 23 February 2011 | Active |
85 Crescent Drive South, Woodingdean, Brighton, BN2 6SB | Secretary | 01 October 2008 | Active |
44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Director | 26 September 2008 | Active |
6 Collingwood Court, Shoreham By Sea, BN43 5SB | Director | 01 October 2008 | Active |
3 Gilbert Mead, Hayling Island, PO11 0RE | Director | 01 October 2008 | Active |
85 Crescent Drive South, Woodingdean, Brighton, BN2 6SB | Director | 01 October 2008 | Active |
6, Collingwood Court, Shoreham-By-Sea, England, BN43 5JB | Director | 02 January 2014 | Active |
4 Clyde Road, Poole, BH17 7JE | Director | 21 October 2008 | Active |
Mr Timothy John Dunford Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Gilbert Road, Hayling Island, England, PO11 0RE |
Nature of control | : |
|
Ms Dorothy Jane Pooley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Collingwood Court, Shoreham By Sea, England, BN43 5SB |
Nature of control | : |
|
Mr Andrew Albert Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, Avenue Mansions, Eastbourne, England, BN21 3DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-16 | Officers | Change person director company with change date. | Download |
2023-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-16 | Officers | Change person director company with change date. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Address | Change registered office address company with date old address new address. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-27 | Persons with significant control | Change to a person with significant control without name date. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.