PEGASUS HELICOPTER GROUP LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 3LH

Company number 06480521
Status Active
Incorporation Date 22 January 2008
Company Type Private Limited Company
Address ASHFORD HOUSE, GRENADIER ROAD, EXETER, DEVON, EX1 3LH
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Termination of appointment of Robert Angelo Zummo as a director on 30 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PEGASUS HELICOPTER GROUP LIMITED are www.pegasushelicoptergroup.co.uk, and www.pegasus-helicopter-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Pegasus Helicopter Group Limited is a Private Limited Company. The company registration number is 06480521. Pegasus Helicopter Group Limited has been working since 22 January 2008. The present status of the company is Active. The registered address of Pegasus Helicopter Group Limited is Ashford House Grenadier Road Exeter Devon Ex1 3lh. . CURZON CORPORATE SECRETARIES LIMITED is a Secretary of the company. MCDONALD-DREWITT, Christopher John, Captain is a Director of the company. SPANOE, Michael is a Director of the company. Secretary SLC REGISTRARS LIMITED has been resigned. Director BAILEY, Todd Raymond has been resigned. Director MESSINA, Joeseph J has been resigned. Director VEHLOW, Chuck has been resigned. Director WILSON, Craig has been resigned. Director ZUMMO, Robert Angelo has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. Director SLC REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
CURZON CORPORATE SECRETARIES LIMITED
Appointed Date: 09 August 2012

Director
MCDONALD-DREWITT, Christopher John, Captain
Appointed Date: 22 January 2008
74 years old

Director
SPANOE, Michael
Appointed Date: 22 January 2008
58 years old

Resigned Directors

Secretary
SLC REGISTRARS LIMITED
Resigned: 09 August 2012
Appointed Date: 22 January 2008

Director
BAILEY, Todd Raymond
Resigned: 06 June 2009
Appointed Date: 22 January 2008
60 years old

Director
MESSINA, Joeseph J
Resigned: 16 January 2009
Appointed Date: 22 January 2008
70 years old

Director
VEHLOW, Chuck
Resigned: 03 November 2012
Appointed Date: 29 January 2008
79 years old

Director
WILSON, Craig
Resigned: 01 September 2008
Appointed Date: 29 January 2008
69 years old

Director
ZUMMO, Robert Angelo
Resigned: 30 November 2016
Appointed Date: 22 January 2008
84 years old

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 22 January 2008
Appointed Date: 22 January 2008

Director
SLC REGISTRARS LIMITED
Resigned: 22 January 2008
Appointed Date: 22 January 2008

Persons With Significant Control

Christopher John Mcdonald-Drewitt
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

PEGASUS HELICOPTER GROUP LIMITED Events

16 Feb 2017
Confirmation statement made on 22 January 2017 with updates
16 Jan 2017
Termination of appointment of Robert Angelo Zummo as a director on 30 November 2016
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 3,128,269.87

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 72 more events
07 Mar 2008
Director appointed craig wilson
25 Feb 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Feb 2008
Director appointed chuck vehlow
25 Feb 2008
Director appointed joeseph j messina
22 Jan 2008
Incorporation