CHC HOLDING (UK) LIMITED
DYCE CANADIAN HELICOPTERS (UK) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB21 0GL

Company number SC147943
Status Active
Incorporation Date 8 December 1993
Company Type Private Limited Company
Address CHC HOUSE, HOWE MOSS DRIVE, KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, AB21 0GL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Registration of charge SC1479430016, created on 8 May 2017; Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CHC HOLDING (UK) LIMITED are www.chcholdinguk.co.uk, and www.chc-holding-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Aberdeen Rail Station is 6.1 miles; to Portlethen Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chc Holding Uk Limited is a Private Limited Company. The company registration number is SC147943. Chc Holding Uk Limited has been working since 08 December 1993. The present status of the company is Active. The registered address of Chc Holding Uk Limited is Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen Ab21 0gl. . LIGHT, Helen is a Secretary of the company. ABBEY, Mark Antony is a Director of the company. CORBETT, Dennis Mcgillivray is a Director of the company. STEWART, Shaun is a Director of the company. Secretary BICKER, James Maxwell has been resigned. Secretary BIRT, Stewart Graham has been resigned. Secretary COLLIE, Duncan Mclellen has been resigned. Secretary DAS, Peter has been resigned. Secretary DONALD, Neil Robert Reid has been resigned. Secretary GREIG-BONNIER, Christopher has been resigned. Secretary HENRIKSEN, Alexia Jena has been resigned. Secretary JOYCE, Aidan has been resigned. Secretary MCCOMBIE, Kenneth Allan has been resigned. Secretary MULLETT, Keith Woodrow has been resigned. Secretary RAE, David Charles has been resigned. Secretary SANKEY-BARKER, Patric John Randle has been resigned. Secretary STEPHEN, Diane Elizabeth Macdonald has been resigned. Secretary STEWART, David Andrew has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ADEBAYO, Babajide has been resigned. Director ALLARD, Sylvain Joseph has been resigned. Director BICKER, James Maxwell has been resigned. Director BIRT, Stewart Graham has been resigned. Director CALLAGHAN, Patrick has been resigned. Director CALVERT, Neil Menzies has been resigned. Director CHEETHAM, George Slater has been resigned. Director CLOGGIE, John has been resigned. Director CONWAY, Paul Joseph has been resigned. Director DAS, Peter has been resigned. Director DOBBIN, Craig Laurence has been resigned. Director DOBBIN, Mark Douglas has been resigned. Director DOBBIN, Mark Douglas has been resigned. Director DONALD, Neil Robert Reid has been resigned. Director FOSTER, Robert John has been resigned. Director JONES, Anthony Edward has been resigned. Director LLOYD, Christopher Paul has been resigned. Director MAIR, Nicholas John has been resigned. Director MCBEATH, Ian John has been resigned. Director MULLETT, Keith Woodrow has been resigned. Director MURPHY, Edward Joseph has been resigned. Director RAE, David Charles has been resigned. Director SANKEY-BARKER, Patric John Randle has been resigned. Director SEMMENS, Guy William has been resigned. Director STEWART, David Andrew has been resigned. Director STUBBS, Stephen James has been resigned. Director WALKER, Michael Giles Neish has been resigned. Director WOOD, David Michael has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LIGHT, Helen
Appointed Date: 29 September 2016

Director
ABBEY, Mark Antony
Appointed Date: 04 February 2013
61 years old

Director
CORBETT, Dennis Mcgillivray
Appointed Date: 21 October 2014
72 years old

Director
STEWART, Shaun
Appointed Date: 21 October 2014
62 years old

Resigned Directors

Secretary
BICKER, James Maxwell
Resigned: 07 November 2003
Appointed Date: 28 September 2001

Secretary
BIRT, Stewart Graham
Resigned: 08 December 1994
Appointed Date: 06 January 1994

Secretary
COLLIE, Duncan Mclellen
Resigned: 01 February 1997
Appointed Date: 24 February 1995

Secretary
DAS, Peter
Resigned: 01 May 2009
Appointed Date: 22 February 2008

Secretary
DONALD, Neil Robert Reid
Resigned: 22 February 2008
Appointed Date: 01 July 2005

Secretary
GREIG-BONNIER, Christopher
Resigned: 29 September 2016
Appointed Date: 27 October 2015

Secretary
HENRIKSEN, Alexia Jena
Resigned: 19 June 2013
Appointed Date: 26 October 2009

Secretary
JOYCE, Aidan
Resigned: 27 October 2015
Appointed Date: 19 June 2013

Secretary
MCCOMBIE, Kenneth Allan
Resigned: 24 February 1995

Secretary
MULLETT, Keith Woodrow
Resigned: 01 July 2005
Appointed Date: 07 November 2003

Secretary
RAE, David Charles
Resigned: 28 September 2001
Appointed Date: 17 July 1998

Secretary
SANKEY-BARKER, Patric John Randle
Resigned: 06 January 1994
Appointed Date: 20 December 1993

Secretary
STEPHEN, Diane Elizabeth Macdonald
Resigned: 17 July 1998
Appointed Date: 01 February 1997

Secretary
STEWART, David Andrew
Resigned: 26 October 2009
Appointed Date: 01 May 2009

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 December 1993
Appointed Date: 08 December 1993

Director
ADEBAYO, Babajide
Resigned: 09 January 2006
Appointed Date: 01 July 2005
62 years old

Director
ALLARD, Sylvain Joseph
Resigned: 20 July 2010
Appointed Date: 07 October 2006
67 years old

Director
BICKER, James Maxwell
Resigned: 07 November 2003
Appointed Date: 01 December 2000
74 years old

Director
BIRT, Stewart Graham
Resigned: 08 December 1994
Appointed Date: 06 January 1994
82 years old

Director
CALLAGHAN, Patrick
Resigned: 17 March 1995
Appointed Date: 06 January 1994
77 years old

Director
CALVERT, Neil Menzies
Resigned: 15 September 2004
Appointed Date: 23 June 1998
73 years old

Director
CHEETHAM, George Slater
Resigned: 01 July 2005
Appointed Date: 18 May 1998
65 years old

Director
CLOGGIE, John
Resigned: 31 January 2004
Appointed Date: 15 October 1999
70 years old

Director
CONWAY, Paul Joseph
Resigned: 25 June 1998
Appointed Date: 12 August 1996
73 years old

Director
DAS, Peter
Resigned: 01 May 2009
Appointed Date: 22 February 2008
63 years old

Director
DOBBIN, Craig Laurence
Resigned: 07 October 2006
Appointed Date: 04 October 1994
90 years old

Director
DOBBIN, Mark Douglas
Resigned: 01 December 1998
Appointed Date: 13 March 1998
65 years old

Director
DOBBIN, Mark Douglas
Resigned: 17 June 1996
Appointed Date: 06 January 1994
65 years old

Director
DONALD, Neil Robert Reid
Resigned: 22 February 2008
Appointed Date: 01 July 2005
62 years old

Director
FOSTER, Robert John
Resigned: 04 October 1994
Appointed Date: 06 January 1994
83 years old

Director
JONES, Anthony Edward
Resigned: 15 May 2000
Appointed Date: 23 June 1998
76 years old

Director
LLOYD, Christopher Paul
Resigned: 29 November 1996
Appointed Date: 12 August 1996
66 years old

Director
MAIR, Nicholas John
Resigned: 04 February 2013
Appointed Date: 09 January 2006
59 years old

Director
MCBEATH, Ian John
Resigned: 07 February 2005
Appointed Date: 15 September 2004
77 years old

Director
MULLETT, Keith Woodrow
Resigned: 26 October 2009
Appointed Date: 07 November 2003
55 years old

Director
MURPHY, Edward Joseph
Resigned: 04 October 1994
Appointed Date: 05 January 1994
77 years old

Director
RAE, David Charles
Resigned: 28 February 2011
Appointed Date: 01 April 2009
59 years old

Director
SANKEY-BARKER, Patric John Randle
Resigned: 06 January 1994
Appointed Date: 20 December 1993
83 years old

Director
SEMMENS, Guy William
Resigned: 06 January 1994
Appointed Date: 20 December 1993
56 years old

Director
STEWART, David Andrew
Resigned: 05 September 2014
Appointed Date: 01 May 2009
59 years old

Director
STUBBS, Stephen James
Resigned: 11 May 1998
Appointed Date: 12 August 1996
78 years old

Director
WALKER, Michael Giles Neish
Resigned: 06 January 1996
Appointed Date: 04 October 1994
92 years old

Director
WOOD, David Michael
Resigned: 30 June 1996
Appointed Date: 17 March 1995
79 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 December 1993
Appointed Date: 08 December 1993

Persons With Significant Control

Heli-One Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHC HOLDING (UK) LIMITED Events

24 May 2017
Registration of charge SC1479430016, created on 8 May 2017
18 May 2017
Statement of company's objects
05 May 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Apr 2017
Registration of charge SC1479430015, created on 24 March 2017
11 Apr 2017
Alterations to floating charge SC1479430010
...
... and 181 more events
07 Jan 1994
Registered office changed on 07/01/94 from: 24 great king street edinburgh EH3 6QN

07 Jan 1994
New director appointed

07 Jan 1994
New secretary appointed;new director appointed

21 Dec 1993
Company name changed ablefun enterprises LIMITED\certificate issued on 21/12/93
08 Dec 1993
Incorporation

CHC HOLDING (UK) LIMITED Charges

8 May 2017
Charge code SC14 7943 0016
Delivered: 24 May 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Collateral Agent
Description: Contains fixed charge…
24 March 2017
Charge code SC14 7943 0015
Delivered: 13 April 2017
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
24 March 2017
Charge code SC14 7943 0014
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties as Defined in the Instrument Accompanying This MR01
Description: Contains fixed charge…
24 March 2017
Charge code SC14 7943 0013
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties as Defined in the Instrument Accompanying This MR01
Description: Contains fixed charge…
24 March 2017
Charge code SC14 7943 0012
Delivered: 4 April 2017
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
24 March 2017
Charge code SC14 7943 0011
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains floating charge…
24 March 2017
Charge code SC14 7943 0010
Delivered: 31 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties as Defined in the Instrument Accompanying This MR01.
Description: Contains floating charge…
24 January 2014
Charge code SC14 7943 0009
Delivered: 10 February 2014
Status: Satisfied on 31 March 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Agent and Trustee for Itself and Each of the Secured Parties as Defined in the Instrument Accompanying This MR01.
Description: Notification of addition to or amendment of charge…
24 January 2014
Charge code SC14 7943 0008
Delivered: 29 January 2014
Status: Satisfied on 31 March 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Agent and Trustee for Itself and Each of the Secured Parties as Defined in the Instrument Accompanying This MR01.
Description: Notification of addition to or amendment of charge…
31 May 2011
Deed of confirmation
Delivered: 14 June 2011
Status: Satisfied on 31 March 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: The floating charge remains in full force and effect…
24 November 2010
Floating charge
Delivered: 13 December 2010
Status: Satisfied on 31 March 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Undertaking & all property & assets present & future…
4 December 2008
Share pledge
Delivered: 24 December 2008
Status: Satisfied on 8 October 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: All the chargors right, title and interest in the existing…
4 December 2008
Bond & floating charge
Delivered: 19 December 2008
Status: Satisfied on 8 October 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Undertaking & all property & assets present & future…
7 August 1999
Floating charge
Delivered: 13 August 1999
Status: Satisfied on 26 September 2008
Persons entitled: The Bank of Nova Scotia
Description: Undertaking and all property and assets present and future…
24 December 1996
Bond & floating charge
Delivered: 9 January 1997
Status: Satisfied on 13 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…