HELIWORK (SERVICES) LIMITED
ANDOVER INAER MAINTENANCE UK LIMITED AEROMARITIME (UK) LIMITED HELIWORK SERVICES LIMITED

Hellopages » Hampshire » Test Valley » SP11 8PN

Company number 01948441
Status Active
Incorporation Date 19 September 1985
Company Type Private Limited Company
Address THRUXTON AIRPORT, THRUXTON AIRPORT, ANDOVER, HAMPSHIRE, SP11 8PN
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Statement of capital on 14 February 2017 GBP 10 ; Statement by Directors; Solvency Statement dated 30/12/16. The most likely internet sites of HELIWORK (SERVICES) LIMITED are www.heliworkservices.co.uk, and www.heliwork-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Andover Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heliwork Services Limited is a Private Limited Company. The company registration number is 01948441. Heliwork Services Limited has been working since 19 September 1985. The present status of the company is Active. The registered address of Heliwork Services Limited is Thruxton Airport Thruxton Airport Andover Hampshire Sp11 8pn. . COROMINAS ARQUE, Carmen is a Secretary of the company. COROMINAS ARQUE, Marc-Anton Antonio is a Director of the company. Secretary COCKSHOTT, Ian Gordon has been resigned. Secretary GIBBS, Jonathan Yardley has been resigned. Secretary MILLER, Mark Andrew has been resigned. Secretary TURPIE, Neil has been resigned. Secretary WILLIAMS, Richard Anthony has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director ANNISS, Richard Guy has been resigned. Director CAPARROZ, Jose has been resigned. Director CICERO, Andrea has been resigned. Director COCKSHOTT, Ian Gordon has been resigned. Director COURSON, Eugene Stanley has been resigned. Director DIAZ-CRESPO CARDONA, Jorge has been resigned. Director DIB, Haissam Hussein has been resigned. Director DRUMMOND, James Edward Macgregor has been resigned. Director GEALL, Nicholas Alan has been resigned. Director GIBBS, Jonathan Yardley has been resigned. Director HOOPER, Douglas Roy has been resigned. Director HORSLEY, Christopher Peter Beresford has been resigned. Director MARTINEZ PILLET, Aurelio has been resigned. Director MILLER, Mark Andrew has been resigned. Director MINANO SANVALERO, Luis has been resigned. Director TURPIE, Neil has been resigned. Director TUTUNGI, Barry has been resigned. Director WILLIAMS, Richard Anthony has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Secretary
COROMINAS ARQUE, Carmen
Appointed Date: 10 October 2013

Director
COROMINAS ARQUE, Marc-Anton Antonio
Appointed Date: 19 September 2008
52 years old

Resigned Directors

Secretary
COCKSHOTT, Ian Gordon
Resigned: 22 August 1997
Appointed Date: 02 July 1996

Secretary
GIBBS, Jonathan Yardley
Resigned: 28 April 2000
Appointed Date: 22 August 1997

Secretary
MILLER, Mark Andrew
Resigned: 02 October 2007
Appointed Date: 01 June 2000

Secretary
TURPIE, Neil
Resigned: 07 March 2008
Appointed Date: 06 February 2008

Secretary
WILLIAMS, Richard Anthony
Resigned: 26 April 1996

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 10 October 2013
Appointed Date: 19 September 2008

Director
ANNISS, Richard Guy
Resigned: 14 May 1999
77 years old

Director
CAPARROZ, Jose
Resigned: 08 February 2013
Appointed Date: 03 March 2011
69 years old

Director
CICERO, Andrea
Resigned: 10 October 2013
Appointed Date: 19 September 2008
54 years old

Director
COCKSHOTT, Ian Gordon
Resigned: 22 August 1997
Appointed Date: 01 January 1996
66 years old

Director
COURSON, Eugene Stanley
Resigned: 31 May 2007
Appointed Date: 14 May 1999
93 years old

Director
DIAZ-CRESPO CARDONA, Jorge
Resigned: 14 June 2012
Appointed Date: 19 September 2008
55 years old

Director
DIB, Haissam Hussein
Resigned: 07 March 2008
Appointed Date: 06 February 2008
65 years old

Director
DRUMMOND, James Edward Macgregor
Resigned: 10 October 2013
Appointed Date: 14 June 2012
63 years old

Director
GEALL, Nicholas Alan
Resigned: 19 September 2008
Appointed Date: 01 May 2007
65 years old

Director
GIBBS, Jonathan Yardley
Resigned: 28 April 2000
Appointed Date: 28 July 1997
69 years old

Director
HOOPER, Douglas Roy
Resigned: 29 July 2005
Appointed Date: 14 May 1999
85 years old

Director
HORSLEY, Christopher Peter Beresford
Resigned: 14 May 1999
81 years old

Director
MARTINEZ PILLET, Aurelio
Resigned: 10 October 2013
Appointed Date: 19 September 2008
64 years old

Director
MILLER, Mark Andrew
Resigned: 02 October 2007
Appointed Date: 26 April 2001
70 years old

Director
MINANO SANVALERO, Luis
Resigned: 14 June 2012
Appointed Date: 19 September 2008
79 years old

Director
TURPIE, Neil
Resigned: 07 March 2008
Appointed Date: 06 February 2008
80 years old

Director
TUTUNGI, Barry
Resigned: 31 March 1994
Appointed Date: 01 July 1993
89 years old

Director
WILLIAMS, Richard Anthony
Resigned: 26 April 1996
Appointed Date: 01 July 1993
66 years old

HELIWORK (SERVICES) LIMITED Events

14 Feb 2017
Statement of capital on 14 February 2017
  • GBP 10

31 Jan 2017
Statement by Directors
31 Jan 2017
Solvency Statement dated 30/12/16
31 Jan 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

13 Jul 2016
Accounts for a small company made up to 31 December 2015
...
... and 156 more events
05 Oct 1987
Secretary resigned;new secretary appointed
25 Sep 1987
Accounts made up to 31 December 1986
25 Sep 1987
Return made up to 16/03/87; full list of members
29 Aug 1986
Secretary resigned;new secretary appointed
19 Sep 1985
Incorporation

HELIWORK (SERVICES) LIMITED Charges

8 April 2016
Charge code 0194 8441 0007
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
30 November 2015
Charge code 0194 8441 0006
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
10 September 2015
Charge code 0194 8441 0005
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
8 October 2013
Charge code 0194 8441 0004
Delivered: 21 October 2013
Status: Satisfied on 29 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
4 May 1999
Debenture containing fixed and floating charges
Delivered: 6 May 1999
Status: Satisfied on 29 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
7 January 1993
Single debenture
Delivered: 15 January 1993
Status: Satisfied on 12 July 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1989
Debenture
Delivered: 2 June 1989
Status: Satisfied on 5 October 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…