SOUTH WESTERN HELICOPTERS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS2 0TB

Company number 02439215
Status Active
Incorporation Date 2 November 1989
Company Type Private Limited Company
Address AVONBANK, FEEDER ROAD, BRISTOL, AVON, BS2 0TB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Auditor's resignation; Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SOUTH WESTERN HELICOPTERS LIMITED are www.southwesternhelicopters.co.uk, and www.south-western-helicopters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. South Western Helicopters Limited is a Private Limited Company. The company registration number is 02439215. South Western Helicopters Limited has been working since 02 November 1989. The present status of the company is Active. The registered address of South Western Helicopters Limited is Avonbank Feeder Road Bristol Avon Bs2 0tb. . JONES, Sally Ann is a Secretary of the company. OOSTHUIZEN, Daniel Charl Stephanus is a Director of the company. SMITH, Ian Craig is a Director of the company. TUTCHER, Robin Weston is a Director of the company. Secretary EDMUNDS, Robin David has been resigned. Secretary FOSTER, Stephen Alan Thomas has been resigned. Director ALLEN, Philip Gerald has been resigned. Director CARSON, Malcolm James, Dr has been resigned. Director CROUCHER, Philip Andrew has been resigned. Director MALONE, Robin Ralph has been resigned. Director PROCTOR, Eric has been resigned. Director SAMWELL, Robert Thomas Frederick has been resigned. Director SELLERS, John Ernest has been resigned. Director SLEIGHTHOLM, Alison Jane has been resigned. Director SPILLER, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JONES, Sally Ann
Appointed Date: 01 February 2000

Director
OOSTHUIZEN, Daniel Charl Stephanus
Appointed Date: 21 June 2012
68 years old

Director
SMITH, Ian Craig
Appointed Date: 13 March 2015
53 years old

Director
TUTCHER, Robin Weston
Appointed Date: 01 June 2013
54 years old

Resigned Directors

Secretary
EDMUNDS, Robin David
Resigned: 31 January 2000
Appointed Date: 30 September 1993

Secretary
FOSTER, Stephen Alan Thomas
Resigned: 30 September 1993

Director
ALLEN, Philip Gerald
Resigned: 09 February 2015
Appointed Date: 01 March 2005
62 years old

Director
CARSON, Malcolm James, Dr
Resigned: 21 September 1995
86 years old

Director
CROUCHER, Philip Andrew
Resigned: 30 September 2005
Appointed Date: 01 December 2004
73 years old

Director
MALONE, Robin Ralph
Resigned: 30 November 2004
Appointed Date: 30 June 1996
80 years old

Director
PROCTOR, Eric
Resigned: 31 May 2013
Appointed Date: 30 September 2005
69 years old

Director
SAMWELL, Robert Thomas Frederick
Resigned: 30 June 1996
Appointed Date: 21 September 1995
70 years old

Director
SELLERS, John Ernest
Resigned: 21 September 1995
82 years old

Director
SLEIGHTHOLM, Alison Jane
Resigned: 28 February 2005
Appointed Date: 30 June 1996
61 years old

Director
SPILLER, John
Resigned: 30 June 1996
Appointed Date: 21 September 1995
85 years old

Persons With Significant Control

Wpd Distribution Network Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTH WESTERN HELICOPTERS LIMITED Events

07 Dec 2016
Auditor's resignation
24 Oct 2016
Confirmation statement made on 15 October 2016 with updates
09 Sep 2016
Full accounts made up to 31 December 2015
15 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 14

16 Sep 2015
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 24/08/2015

...
... and 96 more events
29 Oct 1990
Return made up to 15/10/90; full list of members

19 Feb 1990
Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital

04 Jan 1990
Director's particulars changed

10 Nov 1989
Secretary resigned

02 Nov 1989
Incorporation