WHIRLYBIRDS HELICOPTERS LTD
BRISTOL

Hellopages » Bristol » Bristol, City of » BS11 0YA

Company number 05693205
Status Active
Incorporation Date 31 January 2006
Company Type Private Limited Company
Address UNIT 4 SMOKE LANE IND EST, AVONMOUTH, BRISTOL, BS11 0YA
Home Country United Kingdom
Nature of Business 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Register(s) moved to registered inspection location Unit 1 Manor Drive Dinnington Sheffield S25 3QU; Confirmation statement made on 31 January 2017 with updates; Register inspection address has been changed to Unit 1 Manor Drive Dinnington Sheffield S25 3QU. The most likely internet sites of WHIRLYBIRDS HELICOPTERS LTD are www.whirlybirdshelicopters.co.uk, and www.whirlybirds-helicopters.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Caldicot Rail Station is 5.3 miles; to Bristol Parkway Rail Station is 6.1 miles; to Bristol Temple Meads Rail Station is 6.9 miles; to Chepstow Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whirlybirds Helicopters Ltd is a Private Limited Company. The company registration number is 05693205. Whirlybirds Helicopters Ltd has been working since 31 January 2006. The present status of the company is Active. The registered address of Whirlybirds Helicopters Ltd is Unit 4 Smoke Lane Ind Est Avonmouth Bristol Bs11 0ya. The company`s financial liabilities are £116.13k. It is £0k against last year. And the total assets are £116.13k, which is £0k against last year. MARSH, Andrew John is a Secretary of the company. POWELL, Robin Nicholas is a Director of the company. SMITH, Matthew William is a Director of the company. Secretary MARSH, Andrew John has been resigned. Secretary NEWMAN, Darren Telfer has been resigned. Secretary POWELL, Robin Nicholas has been resigned. Director SMITH, Alan Robin has been resigned. Director SMITH, Matthew William has been resigned. The company operates in "Renting and leasing of air passenger transport equipment".


whirlybirds helicopters Key Finiance

LIABILITIES £116.13k
CASH n/a
TOTAL ASSETS £116.13k
All Financial Figures

Current Directors

Secretary
MARSH, Andrew John
Appointed Date: 19 October 2007

Director
POWELL, Robin Nicholas
Appointed Date: 13 February 2007
56 years old

Director
SMITH, Matthew William
Appointed Date: 01 February 2017
56 years old

Resigned Directors

Secretary
MARSH, Andrew John
Resigned: 31 March 2007
Appointed Date: 13 February 2007

Secretary
NEWMAN, Darren Telfer
Resigned: 19 October 2007
Appointed Date: 31 March 2007

Secretary
POWELL, Robin Nicholas
Resigned: 13 February 2007
Appointed Date: 31 January 2006

Director
SMITH, Alan Robin
Resigned: 09 May 2007
Appointed Date: 01 April 2007
66 years old

Director
SMITH, Matthew William
Resigned: 25 March 2010
Appointed Date: 31 January 2006
56 years old

Persons With Significant Control

Mr Matthew William Smith
Notified on: 9 May 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robin Nicholas Powell
Notified on: 9 May 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHIRLYBIRDS HELICOPTERS LTD Events

15 Feb 2017
Register(s) moved to registered inspection location Unit 1 Manor Drive Dinnington Sheffield S25 3QU
14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
14 Feb 2017
Register inspection address has been changed to Unit 1 Manor Drive Dinnington Sheffield S25 3QU
14 Feb 2017
Appointment of Mr Matthew William Smith as a director on 1 February 2017
28 Oct 2016
Micro company accounts made up to 31 January 2016
...
... and 40 more events
27 Feb 2007
New director appointed
27 Feb 2007
New secretary appointed
27 Feb 2007
Secretary resigned
14 Dec 2006
Particulars of mortgage/charge
31 Jan 2006
Incorporation

WHIRLYBIRDS HELICOPTERS LTD Charges

4 March 2015
Charge code 0569 3205 0002
Delivered: 4 March 2015
Status: Satisfied on 12 October 2015
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 December 2006
Aircraft mortgage
Delivered: 14 December 2006
Status: Satisfied on 14 April 2010
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over hughes 369E…