LLOYD HELICOPTER SERVICES LIMITED
DYCE

Hellopages » Aberdeen City » Aberdeen City » AB21 0GL

Company number SC181461
Status Active
Incorporation Date 12 December 1997
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 twenty-five events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 30 September 2016 with updates; Appointment of Helen Light as a secretary on 29 September 2016. The most likely internet sites of LLOYD HELICOPTER SERVICES LIMITED are www.lloydhelicopterservices.co.uk, and www.lloyd-helicopter-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven 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.Lloyd Helicopter Services Limited is a Private Limited Company. The company registration number is SC181461. Lloyd Helicopter Services Limited has been working since 12 December 1997. The present status of the company is Active. The registered address of Lloyd Helicopter Services Limited is Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen Ab21 0gl. . LIGHT, Helen is a Secretary 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. Nominee Secretary COMLAW SECRETARY LIMITED has been resigned. Secretary CORBETT, Dennis Mcgillivray 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 LOCHHEAD, Robin Donald has been resigned. Secretary MULLETT, Keith Woodrow has been resigned. Secretary RAE, David Charles has been resigned. Director ABBEY, Mark Antony has been resigned. Director ADEBAYO, Babajide has been resigned. Director BENGTSON, Jan has been resigned. Director CALVERT, Neil Menzies has been resigned. Director CLOGGIE, John has been resigned. Nominee Director COMLAW DIRECTOR LIMITED has been resigned. Director DAS, Peter has been resigned. Director DONALD, Neil Robert Reid has been resigned. Director HARLEM, Lars has been resigned. Director HARRISON, David Alexander has been resigned. Director LATHAM, Alan has been resigned. Director MACKENZIE, Alistair Young has been resigned. Director MAIR, Nicholas John has been resigned. Director MCBEATH, Ian John has been resigned. Director MULLETT, Keith Woodrow has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LIGHT, Helen
Appointed Date: 29 September 2016

Director
CORBETT, Dennis Mcgillivray
Appointed Date: 03 November 2014
72 years old

Director
STEWART, Shaun
Appointed Date: 03 November 2014
62 years old

Resigned Directors

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

Nominee Secretary
COMLAW SECRETARY LIMITED
Resigned: 05 January 1998
Appointed Date: 12 December 1997

Secretary
CORBETT, Dennis Mcgillivray
Resigned: 01 July 2005
Appointed Date: 07 February 2005

Secretary
DAS, Peter
Resigned: 26 October 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
LOCHHEAD, Robin Donald
Resigned: 24 August 1999
Appointed Date: 05 January 1998

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

Secretary
RAE, David Charles
Resigned: 28 September 2001
Appointed Date: 24 August 1999

Director
ABBEY, Mark Antony
Resigned: 03 November 2014
Appointed Date: 04 February 2013
61 years old

Director
ADEBAYO, Babajide
Resigned: 09 January 2006
Appointed Date: 07 February 2005
62 years old

Director
BENGTSON, Jan
Resigned: 24 August 1999
Appointed Date: 24 March 1998
80 years old

Director
CALVERT, Neil Menzies
Resigned: 15 September 2004
Appointed Date: 24 August 1999
73 years old

Director
CLOGGIE, John
Resigned: 31 January 2004
Appointed Date: 08 October 1999
70 years old

Nominee Director
COMLAW DIRECTOR LIMITED
Resigned: 05 January 1998
Appointed Date: 12 December 1997
31 years old

Director
DAS, Peter
Resigned: 03 November 2014
Appointed Date: 22 February 2008
63 years old

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

Director
HARLEM, Lars
Resigned: 24 March 1998
Appointed Date: 05 January 1998
79 years old

Director
HARRISON, David Alexander
Resigned: 24 August 1999
Appointed Date: 05 January 1998
65 years old

Director
LATHAM, Alan
Resigned: 24 August 1999
Appointed Date: 05 January 1998
76 years old

Director
MACKENZIE, Alistair Young
Resigned: 08 October 2004
Appointed Date: 01 December 2000
73 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 February 2005
55 years old

Persons With Significant Control

Donald J. Gogel
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

LLOYD HELICOPTER SERVICES LIMITED Events

01 Feb 2017
Accounts for a dormant company made up to 30 April 2016
31 Oct 2016
Confirmation statement made on 30 September 2016 with updates
07 Oct 2016
Appointment of Helen Light as a secretary on 29 September 2016
07 Oct 2016
Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016
03 Nov 2015
Appointment of Christopher Greig-Bonnier as a secretary on 27 October 2015
...
... and 115 more events
21 Jan 1998
New secretary appointed
21 Jan 1998
New director appointed
21 Jan 1998
New director appointed
21 Jan 1998
New director appointed
12 Dec 1997
Incorporation

LLOYD HELICOPTER SERVICES LIMITED Charges

24 January 2014
Charge code SC18 1461 0003
Delivered: 29 January 2014
Status: Outstanding
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…
4 December 2008
Share charge
Delivered: 24 December 2008
Status: Satisfied on 8 October 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: The chargors right, title and interest from time to time in…
14 October 1999
Floating charge
Delivered: 26 October 1999
Status: Satisfied on 26 September 2008
Persons entitled: The Bank of Nova Scotia
Description: Undertaking and all property and assets present and future…