HELIWORLD LEASING LIMITED
LONDON ZONECLIMB LIMITED

Hellopages » City of London » City of London » EC4N 6AF
Company number 04413202
Status Active
Incorporation Date 10 April 2002
Company Type Private Limited Company
Address C/O CMS CAMERON MCKENNA LLP, 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016. The most likely internet sites of HELIWORLD LEASING LIMITED are www.heliworldleasing.co.uk, and www.heliworld-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heliworld Leasing Limited is a Private Limited Company. The company registration number is 04413202. Heliworld Leasing Limited has been working since 10 April 2002. The present status of the company is Active. The registered address of Heliworld Leasing Limited is C O Cms Cameron Mckenna Llp 78 Cannon Street London United Kingdom Ec4n 6af. . 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 CORBETT, Dennis Mcgillivray 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 JOHNSON, Vikki has been resigned. Secretary JOYCE, Aidan has been resigned. Secretary MULLETT, Keith Woodrow has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary SHELDON, John Basil Robertson has been resigned. Director ADEBAYO, Babajide has been resigned. Director ALLANACH, Greg Russell has been resigned. Director BICKER, James Maxwell has been resigned. Director CALVERT, Neil Menzies has been resigned. Director CALVERT, Neil Menzies has been resigned. Director CLARKE, Oldric Noel has been resigned. Director DAS, Peter has been resigned. Director DONALD, Neil Robert Reid has been resigned. Director DOYLE, Michael has been resigned. Director FIZZARD, G Blake has been resigned. Director HENDERSON, Alistair has been resigned. Director KORTE, Jens Fokko has been resigned. Director LANDSNES, Lars Andreas 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. Director MULLETT, Keith Woodrow has been resigned. Director RUSSELL, Dennis has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director SHELDON, John Basil Robertson has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LIGHT, Helen
Appointed Date: 29 September 2016

Director
CORBETT, Dennis Mcgillivray
Appointed Date: 29 June 2012
72 years old

Director
STEWART, Shaun
Appointed Date: 20 January 2012
62 years old

Resigned Directors

Secretary
CORBETT, Dennis Mcgillivray
Resigned: 26 October 2009
Appointed Date: 06 April 2007

Secretary
DONALD, Neil Robert Reid
Resigned: 14 September 2006
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
JOHNSON, Vikki
Resigned: 06 April 2007
Appointed Date: 14 September 2006

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

Secretary
MULLETT, Keith Woodrow
Resigned: 01 July 2005
Appointed Date: 01 May 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 26 April 2002
Appointed Date: 10 April 2002

Secretary
SHELDON, John Basil Robertson
Resigned: 01 May 2004
Appointed Date: 26 April 2002

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

Director
ALLANACH, Greg Russell
Resigned: 01 May 2007
Appointed Date: 14 September 2006
52 years old

Director
BICKER, James Maxwell
Resigned: 07 November 2003
Appointed Date: 29 April 2002
75 years old

Director
CALVERT, Neil Menzies
Resigned: 20 June 2011
Appointed Date: 01 May 2007
74 years old

Director
CALVERT, Neil Menzies
Resigned: 14 September 2006
Appointed Date: 26 April 2002
74 years old

Director
CLARKE, Oldric Noel
Resigned: 29 September 2003
Appointed Date: 14 May 2002
75 years old

Director
DAS, Peter
Resigned: 20 January 2012
Appointed Date: 01 May 2007
63 years old

Director
DONALD, Neil Robert Reid
Resigned: 14 September 2006
Appointed Date: 01 July 2005
62 years old

Director
DOYLE, Michael
Resigned: 30 June 2012
Appointed Date: 12 June 2008
68 years old

Director
FIZZARD, G Blake
Resigned: 14 September 2006
Appointed Date: 03 December 2003
62 years old

Director
HENDERSON, Alistair
Resigned: 12 June 2008
Appointed Date: 01 July 2007
60 years old

Director
KORTE, Jens Fokko
Resigned: 30 November 2008
Appointed Date: 14 September 2006
69 years old

Director
LANDSNES, Lars Andreas
Resigned: 24 October 2014
Appointed Date: 14 September 2006
58 years old

Director
MACKENZIE, Alistair Young
Resigned: 08 October 2004
Appointed Date: 09 July 2004
73 years old

Director
MAIR, Nicholas John
Resigned: 14 September 2006
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: 01 May 2007
55 years old

Director
MULLETT, Keith Woodrow
Resigned: 14 September 2006
Appointed Date: 10 November 2003
55 years old

Director
RUSSELL, Dennis
Resigned: 04 June 2007
Appointed Date: 14 September 2006
78 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 26 April 2002
Appointed Date: 10 April 2002

Director
SHELDON, John Basil Robertson
Resigned: 15 July 2004
Appointed Date: 26 April 2002
81 years old

HELIWORLD LEASING LIMITED Events

22 Mar 2017
Statement of company's objects
22 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

07 Oct 2016
Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016
07 Oct 2016
Appointment of Helen Light as a secretary on 29 September 2016
12 May 2016
All of the property or undertaking has been released from charge 36
...
... and 192 more events
24 Sep 2002
Registered office changed on 24/09/02 from: 26-28 bedford row london WC1R 4HE
29 May 2002
New director appointed
30 Apr 2002
Registered office changed on 30/04/02 from: 120 east road london N1 6AA
26 Apr 2002
Company name changed zoneclimb LIMITED\certificate issued on 26/04/02
10 Apr 2002
Incorporation

HELIWORLD LEASING LIMITED Charges

7 April 2016
Charge code 0441 3202 0084
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Bank of Utah, Not in Its Individual Capacity but as Owner Trustee
Description: One (1) sikorsky s-92A helicopter with manufacturer's…
2 March 2016
Charge code 0441 3202 0083
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Chc Leasing (Ireland) Limited
Description: Contains fixed charge…
2 March 2016
Charge code 0441 3202 0082
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Bank of Utah, Not in Its Individual Capacity but as Owner Trustee
Description: Contains fixed charge…
11 February 2016
Charge code 0441 3202 0081
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Chc Helicopters (Barbados) Srl
Description: Contains fixed charge…
5 February 2016
Charge code 0441 3202 0080
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Chc Helicopters (Barbados) Srl
Description: Contains fixed charge…
9 July 2015
Charge code 0441 3202 0079
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Chc Helicopters (Barbados) Srl
Description: Contains fixed charge…
2 July 2015
Charge code 0441 3202 0078
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Hfsi One Limited
Description: Contains fixed charge…
13 April 2015
Charge code 0441 3202 0077
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Bank of Utah, Not in Its Individual Capacity, but Solely as Owner Trustee
Description: Contains fixed charge…
11 March 2015
Charge code 0441 3202 0076
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: Chc Helicopters (Barbados) Srl
Description: Contains fixed charge…
6 March 2015
Charge code 0441 3202 0075
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Chc Helicopters (Barbados) Srl
Description: Contains fixed charge…
25 February 2015
Charge code 0441 3202 0074
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Heli-One Leasing Ulc
Description: Contains fixed charge…
27 January 2015
Charge code 0441 3202 0073
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Bank of Utah, Not in Its Individual Capacity, but as Owner Trustee
Description: Contains fixed charge…
8 December 2014
Charge code 0441 3202 0072
Delivered: 10 December 2014
Status: Outstanding
Persons entitled: Hsbccorporate Trustee Company (UK) Limited as Agent and Trustee for Itself and Each of the Secured Parties
Description: S/N 2484 reg /n g-pumn type AS332L2 u/i AS332L2-2484 for…
4 December 2014
Charge code 0441 3202 0071
Delivered: 9 December 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: Aircraft registered in the united kingdom with registration…
1 August 2014
Charge code 0441 3202 0070
Delivered: 4 August 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
5 May 2014
Charge code 0441 3202 0069
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Chc Helicopters (Barbados) Limited
Description: Contains fixed charge…
1 May 2014
Charge code 0441 3202 0068
Delivered: 7 May 2014
Status: Satisfied on 13 July 2015
Persons entitled: Chc Helicopters (Barbados) Limited
Description: Contains fixed charge…
28 April 2014
Charge code 0441 3202 0067
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Parilease S.A.S.
Description: Contains fixed charge…
28 April 2014
Charge code 0441 3202 0066
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Parilease S.A.S.
Description: Contains fixed charge…
28 April 2014
Charge code 0441 3202 0065
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Parilease S.A.S.
Description: Contains fixed charge…
28 April 2014
Charge code 0441 3202 0064
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Parilease S.A.S.
Description: Contains fixed charge…
28 April 2014
Charge code 0441 3202 0063
Delivered: 1 May 2014
Status: Outstanding
Persons entitled: Parilease S.A.S.
Description: Contains fixed charge…
31 January 2014
Charge code 0441 3202 0061
Delivered: 6 February 2014
Status: Satisfied on 7 May 2014
Persons entitled: Chc Helicopters (Barbados) Limited
Description: Notification of addition to or amendment of charge…
24 January 2014
Charge code 0441 3202 0062
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Aircraft including but not limited to aircraft with…
24 January 2014
Charge code 0441 3202 0060
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Aicraft with registration number g-bkze. Notification of…
24 January 2014
Charge code 0441 3202 0059
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Land and buildings at north denes airfield, caister road…
23 December 2013
Charge code 0441 3202 0057
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Parilease S.A.S.
Description: Notification of addition to or amendment of charge…
23 December 2013
Charge code 0441 3202 0055
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Parilease S.A.S.
Description: Notification of addition to or amendment of charge…
20 December 2013
Charge code 0441 3202 0058
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
20 December 2013
Charge code 0441 3202 0056
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
12 December 2013
Charge code 0441 3202 0054
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Wells Fargo Bank Northwest National Association
Description: Notification of addition to or amendment of charge…
12 December 2013
Charge code 0441 3202 0053
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Wells Fargo Bank Northwest National Association
Description: Notification of addition to or amendment of charge…
30 October 2013
Charge code 0441 3202 0052
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Chc Helicopters (Barbados) Limited
Description: Notification of addition to or amendment of charge…
30 October 2013
Charge code 0441 3202 0051
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Chc Helicopters (Barbados) Limited
Description: Notification of addition to or amendment of charge…
30 April 2013
Charge code 0441 3202 0050
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Wilmington Trust Sp Services (Dublin) Limited
Description: Notification of addition to or amendment of charge…
30 April 2013
Charge code 0441 3202 0049
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Wilmington Trust Sp Services (Dublin) Limited
Description: Notification of addition to or amendment of charge…
13 February 2013
An assignment of insurances
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Wilmington Trust Sp Services (Dublin) Limited
Description: All of its right title and interest in and to the…
31 January 2013
Assignment of sub-sublease(msn 760691)
Delivered: 5 February 2013
Status: Outstanding
Persons entitled: Chc Helicopters (Barbados) Limited
Description: The collateral being all right title and interest present…
23 January 2013
Assignment by way of security of sublease
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: Wilimington Trust Sp Services (Dublin) Limited
Description: The collateral being, all right title and interest in, to…
19 December 2012
Security assignment
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: With full title guarantee the assigned property see image…
23 November 2012
Sub-sub-hirer security assignment
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC (The Assignee)
Description: The assigned property means the assigned operating…
16 November 2012
Security assignment
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: In consideration of the payment of the sum of £10 in…
13 November 2012
Security assignment
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Parilease S.A.S.
Description: The assigned property being the assigned sub-lease property…
28 September 2012
Aircraft mortgage
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Trustee for Itself and the Secured Parties (the "Initial Collateral Agent")
Description: The aircraft and the technical records being eurocopter…
28 September 2012
Aircraft mortgage
Delivered: 9 October 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: The aircraft and the technical records see image for full…
2 March 2012
Lessee security assignment
Delivered: 23 March 2012
Status: Satisfied on 3 February 2015
Persons entitled: Ae Helicopter (8) Limited
Description: All policies of insurance in relation to one (1)…
2 March 2012
Lessee security assignment
Delivered: 23 March 2012
Status: Satisfied on 29 April 2015
Persons entitled: Ae Helicopter (7) Limited
Description: All policies of insurance in relation to one (1)…
20 December 2011
Assignment of insurances
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: Wilmington Trust Company
Description: The benefits of the insurances see image for full details.
23 November 2011
Assignment of insurances
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: Wilmington Trust Company
Description: The insurances relating to one sikorsky model s-92A…
21 November 2011
Security assignment
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Parilease S.A.S.
Description: The assigned property, being- the assigned sub-lease…
4 October 2011
A sub-hirer security assignment
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Chc Helicopters Barbados Limited
Description: The assigned property see image for full details.
23 September 2011
Sub-sub lessee security assignment
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The assigned property being the assigned operating…
23 September 2011
Sub-sub lessee security assignment
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The assigned property being the assigned operating…
23 September 2011
Sub-sub lessee security assignment
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The assigned property being the assigned operating…
7 July 2011
Security assignment
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Parilease S.A.S.
Description: The assigned property being the assigned sub-lease property…
7 July 2011
Security assignment
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Parilease S.A.S.
Description: The assigned property being the assigned sub-lease property…
18 May 2011
Security assignment
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Parilease S.A.S.
Description: The assigned property meaning the assigned sub-lease…
18 May 2011
Security assignment
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Parilease S.A.S.
Description: The assigned property meaning the assigned sub-lease…
8 April 2011
Security assignment
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The assigned property meaning the assigned sub-lease…
10 March 2011
Security assignment
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The assigned property being the assigned conditional sale…
18 February 2011
A security assignment
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Ae Helicopter (6) Limited
Description: The company hereby assigns and agrees to assign with full…
18 February 2011
Security assignment
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Ae Nelicopter (5) Limited
Description: The company hereby assigns and agrees to assign with full…
18 February 2011
A sub-hirer security assignment
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Chc Helicopters (Barbados) Limited
Description: The assigned property see image for full details.
17 February 2011
Security assignment
Delivered: 25 February 2011
Status: Outstanding
Persons entitled: Ge Capital Corporation (Leasing) Limited
Description: The assignor covenanted with the assignee that it will on…
26 November 2010
Debenture
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over all assets present and…
14 May 2010
Sub lessee security assignment
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: Chc Helicopters (Barbados) Limited
Description: The charged property means the assigned operating agreement…
27 November 2009
Security assignment
Delivered: 8 December 2009
Status: Satisfied on 2 August 2013
Persons entitled: Bank of Scotland PLC
Description: The assigned property see image for full details.
17 June 2009
Sub-lessee security assignment
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Heli-One Leasing Inc
Description: The assignor with full title guarantee as continuing…
19 May 2009
Sub-lease security assignment
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Heli-One Leasing Inc
Description: With full title guarantee as continuing security for the…
20 January 2009
Sub-lease security assignment
Delivered: 5 February 2009
Status: Outstanding
Persons entitled: Heli-One Leasing Inc
Description: Assigns the assigned operating agreement property and the…
18 January 2009
Security assignment
Delivered: 3 February 2009
Status: Outstanding
Persons entitled: Rbs Aerospace Limited (Rbs)
Description: The assigned property means the assigned conditional sale…
16 January 2009
Security assignment
Delivered: 3 February 2009
Status: Outstanding
Persons entitled: Heli-One Leasing Inc.,
Description: Assigned property means the assigned operating agreement…
4 December 2008
Aircraft mortgage
Delivered: 17 December 2008
Status: Satisfied on 17 March 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Agent and Trustee for Each of the Secured Parties (the Security Trustee)
Description: All right title and interest in and to the aircraft and the…
4 December 2008
Debenture
Delivered: 17 December 2008
Status: Satisfied on 17 March 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Agent and Trustee for Each of the Secured Parties (the Security Agent)
Description: Fixed and floating charge over the undertaking and all…
24 September 2008
Sub-lessee security assignment
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: Heli-One Leasing Inc.
Description: The assignor, with full title guarantee, as continuing…
24 September 2008
Sub-lessee security assignment
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: Heli-One Leasing Inc.
Description: The assignor, with full title guarantee, as continuing…
24 September 2008
Sub-lessee security assignment
Delivered: 9 October 2008
Status: Satisfied on 13 March 2012
Persons entitled: Heli-One Leasing Inc.
Description: The assignor, with full title guarantee, as continuing…
24 September 2008
Sub-lessee security assignment
Delivered: 9 October 2008
Status: Satisfied on 13 March 2012
Persons entitled: Heli-One Leasing Inc.
Description: The assignor, with full title guarantee, as continuing…
15 September 2008
A security assignment
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: A&L Cf June (1) Limited
Description: All interests rights and title in and to the agreements…
12 September 2006
A sub-lessee security assignment
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: Chc Helicopters International Inc
Description: Right,title benefit and interest as the assignee has in the…
13 July 2006
Sub-lessee security assignment
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Chc Helicopters International Inc
Description: The assignor, with full title guarantee, as continuing…
31 May 2006
Sub-lessee security assignment
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Chc Helicopters International Inc Chc Helicopters International Inc
Description: All right, title, benefit and interest in the charged…
19 May 2006
Security assignment
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Chc Helicopters International Inc, (The Assignee) Chc Helicopters International Inc, (The Assignee)
Description: The charged property meaning the assigned operating…
29 September 2004
Security assignment
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Ge Capital Corporation (Leasing) Limited
Description: The charged property being the assigned chci lease…