HELICOMPANY LIMITED
HARROGATE P 2 AIR LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 5LF

Company number 06517474
Status Active
Incorporation Date 28 February 2008
Company Type Private Limited Company
Address PARKSIDE HOUSE, 17 EAST PARADE, HARROGATE, ENGLAND, HG1 5LF
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Harefield House Swindon Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HH to Parkside House 17 East Parade Harrogate HG1 5LF on 2 December 2016. The most likely internet sites of HELICOMPANY LIMITED are www.helicompany.co.uk, and www.helicompany.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Helicompany Limited is a Private Limited Company. The company registration number is 06517474. Helicompany Limited has been working since 28 February 2008. The present status of the company is Active. The registered address of Helicompany Limited is Parkside House 17 East Parade Harrogate England Hg1 5lf. . KNOCKER, Richard is a Director of the company. SCHOFIELD, Jack Frederick Peter is a Director of the company. SCHOFIELD, Robert Nicholas Jason is a Director of the company. Secretary GOWER SECRETARIES LIMITED has been resigned. Secretary GREENWOOD, Hamilton Powys has been resigned. Director GOWER NOMINEES LIMITED has been resigned. Director GREENWOOD, Hamilton Powys has been resigned. Director KABERRY, James Christopher has been resigned. Director RANDALL, Robert John Hugo has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Director
KNOCKER, Richard
Appointed Date: 16 November 2016
61 years old

Director
SCHOFIELD, Jack Frederick Peter
Appointed Date: 16 November 2016
28 years old

Director
SCHOFIELD, Robert Nicholas Jason
Appointed Date: 04 April 2008
63 years old

Resigned Directors

Secretary
GOWER SECRETARIES LIMITED
Resigned: 30 April 2008
Appointed Date: 28 February 2008

Secretary
GREENWOOD, Hamilton Powys
Resigned: 16 November 2016
Appointed Date: 13 June 2008

Director
GOWER NOMINEES LIMITED
Resigned: 01 April 2008
Appointed Date: 28 February 2008

Director
GREENWOOD, Hamilton Powys
Resigned: 16 November 2016
Appointed Date: 04 April 2008
67 years old

Director
KABERRY, James Christopher
Resigned: 16 November 2016
Appointed Date: 04 April 2008
55 years old

Director
RANDALL, Robert John Hugo
Resigned: 16 November 2016
Appointed Date: 04 April 2008
65 years old

Persons With Significant Control

Mr James Christopher Kaberry
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hamilton Powys Greenwood
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert John Hugo Randall
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Nicholas Jason Schofield
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HELICOMPANY LIMITED Events

15 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Registered office address changed from Harefield House Swindon Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HH to Parkside House 17 East Parade Harrogate HG1 5LF on 2 December 2016
01 Dec 2016
Termination of appointment of James Christopher Kaberry as a director on 16 November 2016
01 Dec 2016
Termination of appointment of Hamilton Powys Greenwood as a director on 16 November 2016
...
... and 40 more events
15 Apr 2008
Appointment terminated director gower nominees LIMITED
14 Apr 2008
Ad 01/04/08\gbp si 799998@1=799998\gbp ic 2/800000\
08 Apr 2008
Nc inc already adjusted 31/03/08
08 Apr 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

28 Feb 2008
Incorporation