HELI AIR LIMITED
WARWICK

Hellopages » Warwickshire » Stratford-on-Avon » CV35 9EU

Company number 02028932
Status Active
Incorporation Date 17 June 1986
Company Type Private Limited Company
Address WELLESBOURNE AIRFIELD LOXLEY LANE, WELLESBOURNE, WARWICK, CV35 9EU
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport, 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 020289320014 in full. The most likely internet sites of HELI AIR LIMITED are www.heliair.co.uk, and www.heli-air.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Warwick Parkway Rail Station is 6.6 miles; to Warwick Rail Station is 6.8 miles; to Claverdon Rail Station is 6.8 miles; to Hatton (Warks) Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heli Air Limited is a Private Limited Company. The company registration number is 02028932. Heli Air Limited has been working since 17 June 1986. The present status of the company is Active. The registered address of Heli Air Limited is Wellesbourne Airfield Loxley Lane Wellesbourne Warwick Cv35 9eu. . BONNEY, Stephen Andrew is a Secretary of the company. BALDWIN, Andrew James is a Director of the company. BROWN, Sean James Anderson is a Director of the company. BYAM, Shaun John, Captain is a Director of the company. KANE, Brian Malcolm is a Director of the company. LITTLEWOOD, Samantha Anderson is a Director of the company. MICHALAKIS, John is a Director of the company. PACKE, Richard David Raymond is a Director of the company. SCREEN, Richard Joseph is a Director of the company. TONKINS, Deborah Anne is a Director of the company. Secretary SMITH, Mary has been resigned. Secretary SABRETOOTH LAW LIMITED has been resigned. Director BONNEY, Stephen Andrew has been resigned. Director HALL SMITH, Sean Patrick has been resigned. Director JEFFERS, Neil Jonathan, Captain has been resigned. Director PEEL, Charles Edward Willoughby has been resigned. Director PENNY, Jonathan David, Captain has been resigned. Director RUSSELL, Andrew has been resigned. Director SMITH, Mary has been resigned. Director SMITH, Michael John Henry has been resigned. Director SMITH, Quentin has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Secretary
BONNEY, Stephen Andrew
Appointed Date: 01 August 2006

Director
BALDWIN, Andrew James
Appointed Date: 30 March 1999
68 years old

Director
BROWN, Sean James Anderson
Appointed Date: 08 April 2008
62 years old

Director
BYAM, Shaun John, Captain
Appointed Date: 01 April 2015
58 years old

Director
KANE, Brian Malcolm
Appointed Date: 01 April 2015
73 years old

Director
LITTLEWOOD, Samantha Anderson
Appointed Date: 01 April 2015
58 years old

Director
MICHALAKIS, John
Appointed Date: 30 March 1999
63 years old

Director
PACKE, Richard David Raymond
Appointed Date: 01 April 2015
42 years old

Director
SCREEN, Richard Joseph
Appointed Date: 01 April 2015
59 years old

Director
TONKINS, Deborah Anne
Appointed Date: 01 April 2015
67 years old

Resigned Directors

Secretary
SMITH, Mary
Resigned: 29 October 2004

Secretary
SABRETOOTH LAW LIMITED
Resigned: 01 August 2006
Appointed Date: 29 October 2004

Director
BONNEY, Stephen Andrew
Resigned: 31 May 2015
Appointed Date: 01 August 2006
55 years old

Director
HALL SMITH, Sean Patrick
Resigned: 16 August 2006
Appointed Date: 06 February 2004
81 years old

Director
JEFFERS, Neil Jonathan, Captain
Resigned: 31 August 2007
Appointed Date: 01 April 2004
53 years old

Director
PEEL, Charles Edward Willoughby
Resigned: 31 May 2015
Appointed Date: 06 February 2004
80 years old

Director
PENNY, Jonathan David, Captain
Resigned: 10 May 2011
Appointed Date: 03 October 2007
66 years old

Director
RUSSELL, Andrew
Resigned: 30 June 2003
Appointed Date: 30 March 1999
61 years old

Director
SMITH, Mary
Resigned: 30 June 2008
Appointed Date: 29 October 2004
85 years old

Director
SMITH, Michael John Henry
Resigned: 22 April 2011
87 years old

Director
SMITH, Quentin
Resigned: 03 March 2011
Appointed Date: 03 May 1995
61 years old

Persons With Significant Control

British European Aviation Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HELI AIR LIMITED Events

14 Dec 2016
Confirmation statement made on 12 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Satisfaction of charge 020289320014 in full
18 Aug 2016
Satisfaction of charge 020289320015 in full
18 Aug 2016
Part of the property or undertaking no longer forms part of charge 2
...
... and 165 more events
23 Mar 1990
Return made up to 20/12/88; full list of members

23 Mar 1990
Return made up to 30/12/87; full list of members

23 Mar 1990
Return made up to 30/12/87; full list of members

20 Jun 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

17 Jun 1986
Certificate of Incorporation

HELI AIR LIMITED Charges

29 April 2015
Charge code 0202 8932 0017
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
9 April 2014
Charge code 0202 8932 0016
Delivered: 26 April 2014
Status: Satisfied on 18 August 2016
Persons entitled: Shawbrook Bank LTD
Description: Robinson R22 beta. Serial no 1005. g-osaz…
12 March 2014
Charge code 0202 8932 0015
Delivered: 19 March 2014
Status: Satisfied on 18 August 2016
Persons entitled: Shawbrook Bank LTD
Description: Robinson R22 beta. Serial no 1596. g-sims. Engine- lycoming…
29 January 2014
Charge code 0202 8932 0014
Delivered: 12 February 2014
Status: Satisfied on 18 August 2016
Persons entitled: Shawbrook Bank LTD
Description: Robinson R22 beta serial number 1596 g-sims. Engine…
30 April 2012
Aircraft mortgage
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Aircraft mortgage over aircraft type: robinson R44 raven…
26 September 2011
Aircraft mortgage
Delivered: 4 October 2011
Status: Satisfied on 25 February 2012
Persons entitled: Lombard North Central PLC
Description: Robinson R44 ii reg mark g-cgyc s/no 12885 together with an…
23 July 2010
Legal charge
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a helicopter services, unit 5 wycombe air…
24 June 2010
Aircraft mortgage
Delivered: 12 July 2010
Status: Satisfied on 16 October 2010
Persons entitled: Singers Corporate Asset Finance LTD
Description: The earnings the insurance the requisition compensation and…
4 May 2010
Aircraft mortgage
Delivered: 8 May 2010
Status: Satisfied on 16 October 2010
Persons entitled: Singers Corporate Asset Finance LTD
Description: The aircraft and all right title interest and benefit in…
30 April 2010
Aircraft mortgage
Delivered: 8 May 2010
Status: Satisfied on 25 February 2012
Persons entitled: Singers Corporate Asset Finance LTD
Description: The aircraft and all right title interest and benefit in…
30 November 2009
Aircraft mortgage
Delivered: 3 December 2009
Status: Satisfied on 15 July 2010
Persons entitled: Singers Corporate Asset Finance Limited
Description: The aircraft and all right title interest and benefit in…
6 October 2009
Aircraft mortgage
Delivered: 15 October 2009
Status: Satisfied on 25 February 2012
Persons entitled: Singers Corporate Asset Finance LTD
Description: The airframe being- the robinson R44 raven 11 s/no 12791…
1 October 2009
Aircraft mortgage
Delivered: 7 October 2009
Status: Outstanding
Persons entitled: Lombard North Central Limited
Description: First priority fixed aircraft mortgage over, aircraft type:…
30 July 2009
Aircraft mortgage
Delivered: 18 August 2009
Status: Satisfied on 15 July 2010
Persons entitled: Singer & Friedlander Commercial Finance Limited
Description: The aircraft being the airframe robinson R44 clipper 11…
8 June 2004
Loan agreement
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Charles Edward Willoughby Peel
Description: Robinson R22 beta 2 helicopters serial numbers 3452, 3453…
12 October 1998
Debenture
Delivered: 19 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…