BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED
COVENTRY VERITAIR LIMITED

Hellopages » Warwickshire » Warwick » CV3 4FR
Company number 02575976
Status Active
Incorporation Date 23 January 1991
Company Type Private Limited Company
Address AIRPORT HOUSE, ROWLEY ROAD, COVENTRY, CV3 4FR
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Register(s) moved to registered inspection location 11th Floor Two Snow Hill Birmingham B4 6WR. The most likely internet sites of BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED are www.britishinternationalhelicopterservices.co.uk, and www.british-international-helicopter-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. British International Helicopter Services Limited is a Private Limited Company. The company registration number is 02575976. British International Helicopter Services Limited has been working since 23 January 1991. The present status of the company is Active. The registered address of British International Helicopter Services Limited is Airport House Rowley Road Coventry Cv3 4fr. . RIGBY, Peter, Sir is a Director of the company. SOUTHALL, Paul Raymond is a Director of the company. Secretary BROUGHAM, Helen Maria has been resigned. Secretary COLLIE, Duncan Mclellen has been resigned. Nominee Secretary PINSENT MASONS DIRECTOR LIMITED has been resigned. Secretary RAE, David Charles has been resigned. Secretary SORBY, Peter Dare Clifton has been resigned. Secretary STEPHEN, Diane Elizabeth Macdonald has been resigned. Director CALVERT, Neil Menzies has been resigned. Director CLOGGIE, John has been resigned. Director CONWAY, Paul Joseph has been resigned. Director HAYLER, David Vaughan has been resigned. Director JONES, Anthony Edward has been resigned. Director JONES, Anthony Edward has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director SENIOR-STERN, John Michael has been resigned. Director SORBY, Peter Dare Clifton has been resigned. Director SOUSTER, Mark Darrel has been resigned. Director STUBBS, Stephen James has been resigned. Director VERITY, Julian Graham, Captain has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Director
RIGBY, Peter, Sir
Appointed Date: 09 May 2013
82 years old

Director
SOUTHALL, Paul Raymond
Appointed Date: 09 May 2013
57 years old

Resigned Directors

Secretary
BROUGHAM, Helen Maria
Resigned: 28 October 1996
Appointed Date: 25 April 1991

Secretary
COLLIE, Duncan Mclellen
Resigned: 01 February 1997
Appointed Date: 28 October 1996

Nominee Secretary
PINSENT MASONS DIRECTOR LIMITED
Resigned: 25 April 1991
Appointed Date: 23 January 1991

Secretary
RAE, David Charles
Resigned: 16 May 2000
Appointed Date: 17 July 1998

Secretary
SORBY, Peter Dare Clifton
Resigned: 09 May 2013
Appointed Date: 16 May 2000

Secretary
STEPHEN, Diane Elizabeth Macdonald
Resigned: 17 July 1998
Appointed Date: 01 February 1997

Director
CALVERT, Neil Menzies
Resigned: 16 May 2000
Appointed Date: 23 June 1998
74 years old

Director
CLOGGIE, John
Resigned: 16 May 2000
Appointed Date: 15 October 1999
70 years old

Director
CONWAY, Paul Joseph
Resigned: 25 June 1998
Appointed Date: 28 October 1996
74 years old

Director
HAYLER, David Vaughan
Resigned: 31 October 2006
Appointed Date: 16 May 2000
73 years old

Director
JONES, Anthony Edward
Resigned: 16 August 2016
Appointed Date: 16 August 2013
77 years old

Director
JONES, Anthony Edward
Resigned: 09 May 2013
Appointed Date: 23 June 1998
77 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 25 April 1991
Appointed Date: 23 January 1991

Director
SENIOR-STERN, John Michael
Resigned: 28 October 1996
Appointed Date: 25 April 1991
79 years old

Director
SORBY, Peter Dare Clifton
Resigned: 09 May 2013
Appointed Date: 16 May 2000
70 years old

Director
SOUSTER, Mark Darrel
Resigned: 31 July 2014
Appointed Date: 10 May 2013
67 years old

Director
STUBBS, Stephen James
Resigned: 11 May 1998
Appointed Date: 28 October 1996
79 years old

Director
VERITY, Julian Graham, Captain
Resigned: 26 June 2000
73 years old

Persons With Significant Control

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

BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
30 Sep 2016
Register(s) moved to registered inspection location 11th Floor Two Snow Hill Birmingham B4 6WR
22 Aug 2016
Termination of appointment of Anthony Edward Jones as a director on 16 August 2016
28 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5,848,133

...
... and 240 more events
31 Mar 1992
Return made up to 23/01/92; full list of members
31 Mar 1992
Return made up to 23/01/92; full list of members
  • 363(288) ‐ Director's particulars changed

11 Jun 1991
Memorandum and Articles of Association
11 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jun 1991
Director resigned;new director appointed

BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED Charges

5 November 2014
Charge code 0257 5976 0051
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Two aerospatiale dauphn ii AS365N2…
29 October 2014
Charge code 0257 5976 0050
Delivered: 30 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
17 July 2014
Charge code 0257 5976 0049
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Two aeospatiale dauphin ii AS365N2 helicopters…
30 November 2009
Debenture
Delivered: 15 December 2009
Status: Satisfied on 7 August 2014
Persons entitled: Matrix Private Equity Partners LLP
Description: Fixed and floating charge over the undertaking and all…
12 October 2007
Aircraft mortgage
Delivered: 18 October 2007
Status: Satisfied on 24 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Eurocopter AS365N2 helicopter s/no 6406. see the mortgage…
12 October 2007
Aircraft mortgage
Delivered: 18 October 2007
Status: Satisfied on 24 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Aerospatiale AS365N2 helicopter s/no 6372. see the mortgage…
8 October 2007
Aircraft mortgage
Delivered: 13 October 2007
Status: Satisfied on 17 September 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Sikorsky S61N helicopter reg mark g-bhog. See the mortgage…
8 October 2007
Aircraft mortgage
Delivered: 13 October 2007
Status: Satisfied on 29 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Messerschmitt bo-105DB4 helicopter reg mark g-btkl. See the…
8 October 2007
Aircraft mortgage
Delivered: 13 October 2007
Status: Satisfied on 30 August 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Aerospatiale AS355F2 helicopter reg mark g-sypa. See the…
8 October 2007
Aircraft mortgage
Delivered: 13 October 2007
Status: Satisfied on 24 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Sikorsky S61N helicopter reg mark g-atbj. See the mortgage…
8 October 2007
Aircraft mortgage
Delivered: 13 October 2007
Status: Satisfied on 24 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Sikorsky S61N helicopter reg mark g-bffj. See the mortgage…
8 October 2007
Aircraft mortgage
Delivered: 13 October 2007
Status: Satisfied on 24 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Sikorsky S61N helicopter reg mark g-bceb. See the mortgage…
8 October 2007
Aircraft mortgage
Delivered: 13 October 2007
Status: Satisfied on 29 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Aerospatiale AS355F2 helicopter reg mark g-sewp. See the…
8 October 2007
Aircraft mortgage
Delivered: 13 October 2007
Status: Satisfied on 24 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Sikorsky S61N helicopter reg mark g-bfri. See the mortgage…
8 October 2007
Legal charge
Delivered: 12 October 2007
Status: Satisfied on 24 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: First fixed charge over f/hold land on the north side of…
8 October 2007
Debenture
Delivered: 11 October 2007
Status: Satisfied on 24 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
11 July 2006
Aircraft mortgage
Delivered: 21 July 2006
Status: Satisfied on 31 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its interest present and future in and to the charged…
11 July 2006
Aircraft mortgage
Delivered: 21 July 2006
Status: Satisfied on 31 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its interest present and future in and to the charged…
11 July 2006
Debenture
Delivered: 14 July 2006
Status: Satisfied on 7 August 2014
Persons entitled: Matrix Private Equity Partners Limited as Agent and Security Trustee for the Stockholders (Thesecurity Trustee)
Description: F/H penzance heliport on the north side of eastern green…
11 December 2003
Aircraft mortgage
Delivered: 20 December 2003
Status: Satisfied on 31 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All interest present and future in and to: the aircraft…
3 July 2000
Aircraft mortgage
Delivered: 21 July 2000
Status: Satisfied on 25 March 2004
Persons entitled: Scotia Helicopter Services Limited
Description: The helicopter aerospatiale AS3555F2,reg/no g-ofin,ser/no…
3 July 2000
Aircraft mortgage
Delivered: 18 July 2000
Status: Satisfied on 31 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The mortgagors interest in and to the charged assets and…
16 May 2000
Aircraft mortgage
Delivered: 6 June 2000
Status: Satisfied on 25 March 2004
Persons entitled: Bond Helicopters Limited
Description: Sikorsky S61N reg no.g-atbj s/no.MSN61269, sikorsky S61N…
16 May 2000
Debenture
Delivered: 2 June 2000
Status: Satisfied on 25 March 2004
Persons entitled: Bond Helicopters Limited
Description: Land on the north side of eastern green penzance and land…
16 May 2000
Debenture
Delivered: 25 May 2000
Status: Satisfied on 31 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 May 2000
Legal charge
Delivered: 25 May 2000
Status: Satisfied on 31 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the north side of eastern green penzanxe penritn…
16 May 2000
Aircraft mortgage (g-ayoy)
Delivered: 25 May 2000
Status: Satisfied on 31 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The aircraft and the parts thereon. See the mortgage charge…
16 May 2000
Aircraft mortgage (g-atbj)
Delivered: 25 May 2000
Status: Satisfied on 31 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The aircraft and parts thereon. See the mortgage charge…
16 May 2000
Aircraft mortgage (g-atbj)
Delivered: 25 May 2000
Status: Satisfied on 31 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All interest in to the (a) insurances, (b) the warranties…
16 May 2000
Aircraft mortgage (g-bffj)
Delivered: 25 May 2000
Status: Satisfied on 31 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All interest in to the (a) insurances, (b) the warranties…
16 May 2000
Aircraft mortgage (g-atfm)
Delivered: 25 May 2000
Status: Satisfied on 31 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All interest in to the (a) insurances, (b) the warranties…
16 May 2000
Aircraft mortgage (g-ntoo)
Delivered: 25 May 2000
Status: Satisfied on 31 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All interest in to the (a) insurances, (b) the warranties…
16 May 2000
Aircraft mortgage (g-bcea)
Delivered: 25 May 2000
Status: Satisfied on 31 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All interest in to the (a) insurances, (b) the warranties…
16 May 2000
Aircraft mortgage (g-bceb)
Delivered: 25 May 2000
Status: Satisfied on 31 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All interest in to the (a) insurances, (b) the warranties…
16 May 2000
Aircraft mortgage (g-ayoy)
Delivered: 25 May 2000
Status: Satisfied on 31 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All interest in to the (a) insurances, (b) the warranties…
16 May 2000
Aircraft mortgage (g-btlc)
Delivered: 25 May 2000
Status: Satisfied on 31 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All interest in to the (a) insurances, (b) the warranties…
16 May 2000
Aircraft mortgage (g-btkl)
Delivered: 25 May 2000
Status: Satisfied on 31 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All interest in to the (a) insurances, (b) the warranties…
15 May 2000
Legal charge
Delivered: 25 May 2000
Status: Satisfied on 31 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the south east side posses lane penzanxe penritn…
7 August 1999
Aircraft mortgage
Delivered: 23 August 1999
Status: Satisfied on 16 August 2000
Persons entitled: The Bank of Nova Scotiain Its Capacity as Administrative Agent and Security Trustee ("the Agent")
Description: All its interest in and to the earnings, the pbh contracts…
7 August 1999
Aircraft mortgage
Delivered: 23 August 1999
Status: Satisfied on 16 August 2000
Persons entitled: The Bank of Nova Scotiain Its Capacity as Administrative Agent and Security Trustee ("the Agent")
Description: Bolkow bo 105 british g-btkl serial no S.422 registered in…
7 August 1999
Demand debenture
Delivered: 27 August 1999
Status: Satisfied on 16 August 2000
Persons entitled: The Bank of Nova Scotia; In Its Capacity as Administrative Agent and Security Trustee (The"Administrative Agent") for and on Behalf of the Secured Parties (as Defined)
Description: .. fixed and floating charges over the undertaking and all…
7 August 1999
Legal charge
Delivered: 27 August 1999
Status: Satisfied on 16 August 2000
Persons entitled: The Bank of Nova Scotia; In Its Capacity as Administrative Agent and Security Trustee for Alland Each of the Secured Parties (As Defined) Pursuant to the Credit Agreement
Description: Piece of land at tremorfa foreshaw cardiff containing 0.65…
7 August 1999
General assignment of book debts
Delivered: 13 August 1999
Status: Satisfied on 16 August 2000
Persons entitled: The Bank of Nova Scotia
Description: All debts demands and all claims. See the mortgage charge…
4 May 1995
Aircraft mortgage
Delivered: 18 May 1995
Status: Satisfied on 22 January 1997
Persons entitled: Close Brothers Limited
Description: Bolkow bo-105DB-4 : registration mark g-btkl:serial number…
15 November 1994
Aircraft mortgage
Delivered: 25 November 1994
Status: Satisfied on 22 January 1997
Persons entitled: National Westminster Bank PLC
Description: Secondhand make and type M.B.B. bolkow type 105 db/4 (1980)…
5 September 1994
Aircraft mortgage
Delivered: 13 September 1994
Status: Satisfied on 22 January 1997
Persons entitled: Textron Financial Corporation
Description: One bell model 206 lt long range twin helicopter in…
20 April 1993
Aircraft mortgage deed
Delivered: 23 April 1993
Status: Satisfied on 10 January 1997
Persons entitled: Lombard North Central PLC
Description: M.B.B. bo 105/db/4 helicopter ser:no: S.422 g-btkl.
15 September 1992
Aircraft mortgage
Delivered: 5 October 1992
Status: Satisfied on 19 August 1995
Persons entitled: Lombard North Central PLC
Description: M b b bo 105 db/4 g-btkl S422.
27 August 1992
Aircraft mortgage
Delivered: 8 September 1992
Status: Satisfied on 16 August 1994
Persons entitled: National Westminster Bank PLC
Description: One bolkow - B0105DB helicopter registration mark g-bfya…
27 August 1992
Debenture
Delivered: 28 August 1992
Status: Satisfied on 10 November 1998
Persons entitled: Anita Joan Verity
Description: Floating charge over all its undertaking and property…
27 August 1992
Mortgage
Delivered: 28 August 1992
Status: Satisfied on 22 January 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…