ATLAS HELICOPTERS LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO1 2RG

Company number 04330355
Status Active
Incorporation Date 28 November 2001
Company Type Private Limited Company
Address 24 LANDPORT TERRACE, PORTSMOUTH, ENGLAND, PO1 2RG
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registration of charge 043303550003, created on 13 March 2017; Registration of charge 043303550002, created on 13 March 2017; Confirmation statement made on 28 November 2016 with updates. The most likely internet sites of ATLAS HELICOPTERS LIMITED are www.atlashelicopters.co.uk, and www.atlas-helicopters.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and eleven months. Atlas Helicopters Limited is a Private Limited Company. The company registration number is 04330355. Atlas Helicopters Limited has been working since 28 November 2001. The present status of the company is Active. The registered address of Atlas Helicopters Limited is 24 Landport Terrace Portsmouth England Po1 2rg. The company`s financial liabilities are £135.38k. It is £11.58k against last year. The cash in hand is £304.86k. It is £165.24k against last year. And the total assets are £489.58k, which is £74.25k against last year. BURNS, Alana is a Secretary of the company. BURNS, Michael Howard is a Director of the company. Secretary HOLDICH, Stephen William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOLDICH, Stephen William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-scheduled passenger air transport".


atlas helicopters Key Finiance

LIABILITIES £135.38k
+9%
CASH £304.86k
+118%
TOTAL ASSETS £489.58k
+17%
All Financial Figures

Current Directors

Secretary
BURNS, Alana
Appointed Date: 02 May 2007

Director
BURNS, Michael Howard
Appointed Date: 28 November 2001
56 years old

Resigned Directors

Secretary
HOLDICH, Stephen William
Resigned: 02 May 2007
Appointed Date: 28 November 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Director
HOLDICH, Stephen William
Resigned: 02 May 2007
Appointed Date: 28 November 2001
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 November 2001
Appointed Date: 28 November 2001

Persons With Significant Control

Mr Michael Howard Burns
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Burns
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATLAS HELICOPTERS LIMITED Events

15 Mar 2017
Registration of charge 043303550003, created on 13 March 2017
15 Mar 2017
Registration of charge 043303550002, created on 13 March 2017
01 Dec 2016
Confirmation statement made on 28 November 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Registered office address changed from Jackson Green Carter 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG to 24 Landport Terrace Portsmouth PO1 2RG on 27 September 2016
...
... and 43 more events
13 Dec 2001
New secretary appointed;new director appointed
13 Dec 2001
Registered office changed on 13/12/01 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Dec 2001
Secretary resigned
13 Dec 2001
Director resigned
28 Nov 2001
Incorporation

ATLAS HELICOPTERS LIMITED Charges

13 March 2017
Charge code 0433 0355 0003
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: One (1) eurocopter AS355N twin squirrel aircraft bearing…
13 March 2017
Charge code 0433 0355 0002
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: One (1) aerospatiale AS355F1 aircraft bearing manufacturers…
8 March 2004
Aircraft mortgage
Delivered: 18 March 2004
Status: Satisfied on 13 February 2007
Persons entitled: Industrial Equipment Finance LTD
Description: Agusta bell 206B registration mark g-omdr, serial number…