CALEDONIAN HELICOPTERS LIMITED
SURREY

Hellopages » Surrey » Tandridge » RH1 5JZ
Company number 00985151
Status Active
Incorporation Date 21 July 1970
Company Type Private Limited Company
Address REDHILL AERODROME, REDHILL, SURREY, ENGLAND, RH1 5JZ
Home Country United Kingdom
Nature of Business 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Appointment of Mr Chet Ozuruke Akiri as a director on 7 June 2016. The most likely internet sites of CALEDONIAN HELICOPTERS LIMITED are www.caledonianhelicopters.co.uk, and www.caledonian-helicopters.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. Caledonian Helicopters Limited is a Private Limited Company. The company registration number is 00985151. Caledonian Helicopters Limited has been working since 21 July 1970. The present status of the company is Active. The registered address of Caledonian Helicopters Limited is Redhill Aerodrome Redhill Surrey England Rh1 5jz. . HOWELL-RICHARDSON, James Lort is a Secretary of the company. AKIRI, Chet Ozuruke is a Director of the company. CORBETT, Alan William George is a Director of the company. HOWELL-RICHARDSON, James Lort is a Director of the company. Secretary MAGOWAN, Andrew has been resigned. Secretary MCINTOSH, Ian Blair has been resigned. Director AKEL, Kareem Jeremy has been resigned. Director BARRY, Lionel Stuart has been resigned. Director BLAZQUEZ, Pedro has been resigned. Director BROWN, Allan Cyril has been resigned. Director BRUCE, George Alexander has been resigned. Director BURMAN, Richard David has been resigned. Director CHANTER, Keith has been resigned. Director COLLINS, Bryan has been resigned. Director FOLLIS, Robin John Carlile, Captain has been resigned. Director FRY, Christopher William Russell has been resigned. Director HEWITT, Nicholas Stephen has been resigned. Director IMLACH, Michael Murdoch has been resigned. Director JONES, Anthony Edward has been resigned. Director MCINTOSH, Ian Blair has been resigned. Director NORRIS, Michael John has been resigned. Director ODLIN, John Ernest has been resigned. Director PALFRAMAN, Stephen William has been resigned. The company operates in "Renting and leasing of air passenger transport equipment".


Current Directors

Secretary
HOWELL-RICHARDSON, James Lort
Appointed Date: 06 January 2012

Director
AKIRI, Chet Ozuruke
Appointed Date: 07 June 2016
53 years old

Director
CORBETT, Alan William George
Appointed Date: 21 April 2016
68 years old

Director
HOWELL-RICHARDSON, James Lort
Appointed Date: 21 April 2016
45 years old

Resigned Directors

Secretary
MAGOWAN, Andrew
Resigned: 06 January 2012
Appointed Date: 27 October 2008

Secretary
MCINTOSH, Ian Blair
Resigned: 27 October 2008

Director
AKEL, Kareem Jeremy
Resigned: 18 April 2016
Appointed Date: 10 February 2012
57 years old

Director
BARRY, Lionel Stuart
Resigned: 28 November 1994
91 years old

Director
BLAZQUEZ, Pedro
Resigned: 14 August 2009
Appointed Date: 14 October 2005
79 years old

Director
BROWN, Allan Cyril
Resigned: 06 April 2005
Appointed Date: 01 September 2004
78 years old

Director
BRUCE, George Alexander
Resigned: 02 December 2015
Appointed Date: 26 February 2008
58 years old

Director
BURMAN, Richard David
Resigned: 10 February 2012
Appointed Date: 17 November 2004
72 years old

Director
CHANTER, Keith
Resigned: 01 September 2004
Appointed Date: 12 September 1997
67 years old

Director
COLLINS, Bryan
Resigned: 30 April 1996
89 years old

Director
FOLLIS, Robin John Carlile, Captain
Resigned: 29 February 2000
Appointed Date: 06 February 1998
82 years old

Director
FRY, Christopher William Russell
Resigned: 02 December 2000
81 years old

Director
HEWITT, Nicholas Stephen
Resigned: 14 October 2005
Appointed Date: 06 April 2005
71 years old

Director
IMLACH, Michael Murdoch
Resigned: 18 April 2016
Appointed Date: 03 November 2015
68 years old

Director
JONES, Anthony Edward
Resigned: 29 July 1997
Appointed Date: 01 December 1995
77 years old

Director
MCINTOSH, Ian Blair
Resigned: 17 November 2004
73 years old

Director
NORRIS, Michael John
Resigned: 06 February 1998
86 years old

Director
ODLIN, John Ernest
Resigned: 28 December 1995
90 years old

Director
PALFRAMAN, Stephen William
Resigned: 21 May 1999
74 years old

Persons With Significant Control

United Helicopters Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Bristow Aviation Holdings Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CALEDONIAN HELICOPTERS LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 10 October 2016 with updates
08 Jun 2016
Appointment of Mr Chet Ozuruke Akiri as a director on 7 June 2016
29 Apr 2016
Termination of appointment of Kareem Jeremy Akel as a director on 18 April 2016
29 Apr 2016
Termination of appointment of Michael Murdoch Imlach as a director on 18 April 2016
...
... and 161 more events
24 Jul 1987
Secretary's particulars changed

20 Jul 1987
Director resigned

26 Jun 1987
New director appointed

29 May 1986
Full accounts made up to 31 October 1985

29 May 1986
Return made up to 10/03/86; full list of members

CALEDONIAN HELICOPTERS LIMITED Charges

30 January 1998
Debenture (creating floating charge only)
Delivered: 3 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Floating charge over the undertaking property assets and…
30 June 1995
Amendment and restatement agreement
Delivered: 17 July 1995
Status: Satisfied on 1 April 1998
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1995
Amendment and restatement agreement
Delivered: 17 July 1995
Status: Satisfied on 1 April 1998
Persons entitled: National Westminster Bank PLC
Description: Lease over ground situated at aberdeen airport. See the…
8 November 1991
Legal charge
Delivered: 27 November 1991
Status: Satisfied on 1 April 1998
Persons entitled: National Westminster Bank PLC as Security Agent
Description: Lease between the british airports authority and british…
7 November 1991
Debenture
Delivered: 22 November 1991
Status: Satisfied on 1 April 1998
Persons entitled: National Westminster Bank PLC as Trustee for Itself and the Secured Parties(As Defined)
Description: See doc 395 m 25 l 25/11 for full details. Fixed and…
15 July 1988
Standard security presented for registration in scotland 15/7/88
Delivered: 22 July 1988
Status: Satisfied on 26 November 1991
Persons entitled: Standard Chartered Bank
Description: Lease of 2.81 acres at aberdeen airport granted by the…
1 July 1988
Guarantee & debenture
Delivered: 8 July 1988
Status: Satisfied on 26 November 1991
Persons entitled: Standard Chartered Bankfor Itself and as Agent & Trustee for the Banks.
Description: Stocks shares, goodwill see doc for full details.. Fixed…
1 July 1988
Aircraft mortgage
Delivered: 8 July 1988
Status: Satisfied on 26 November 1991
Persons entitled: Creditanstalt Bankvereir Credit Lyonnais Standard Chartered Banktered Banknt and Trustee for the Banks Being Standard Char(The 'Agent' - as Defined) for Itself and as Age The Royal Bank of Scotland Plcd/or the Working Capital Facilities.N or the Purposes of the Acquisition Facility Anand Any Other Bank Which May Assume Participatio The Governor and Company of the Bank of Scotland Barclays Bank PLC
Description: A) the helicopters and other aircraft b) all manuals, log…
1 December 1987
Deed of assignment.
Delivered: 7 December 1987
Status: Outstanding
Persons entitled: Bell Helicopter Textron Inc.
Description: All the companys right title interest and benefit in the…
9 March 1983
Standard security presented for registration at the register of sasines on 21.3.83.
Delivered: 26 March 1983
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease by the british airports authority in favour of the…