About

Registered Number: 00604403
Date of Incorporation: 12/05/1958 (66 years ago)
Company Status: Active
Registered Address: Redhill Aerodome, Kings Mill Lane, Redhill, Surrey, RH1 5JZ

 

Established in 1958, Bristow Helicopters (International) Ltd has its registered office in Redhill, it has a status of "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKEL, Kareem Jeremy 15 March 2010 28 November 2014 1
BLAZQUEZ, Pedro 14 October 2005 14 August 2009 1
GLIDDON, Paul Alexander 06 April 2005 15 July 2007 1
HOLDER, Danny James 03 May 2006 31 May 2008 1
LAYTON, Fred, Captain 15 March 2004 11 October 2005 1
ONI, Akinbolaji Olaniyi 09 August 2016 15 March 2018 1
ONI, Akinbolaji Olaniyi, Captain 21 April 2010 18 May 2015 1
Secretary Name Appointed Resigned Total Appointments
HOWELL-RICHARDSON, James Lort 06 January 2012 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 October 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 21 October 2019
MR01 - N/A 04 July 2019
MR04 - N/A 14 May 2019
MR01 - N/A 04 March 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 23 October 2018
MR01 - N/A 17 October 2018
TM01 - Termination of appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 23 October 2017
MR01 - N/A 09 October 2017
MR01 - N/A 09 October 2017
MR01 - N/A 09 October 2017
MR01 - N/A 09 October 2017
MR01 - N/A 09 October 2017
MR01 - N/A 09 October 2017
MR01 - N/A 09 October 2017
MR01 - N/A 09 October 2017
AP01 - Appointment of director 27 July 2017
TM01 - Termination of appointment of director 07 July 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 14 October 2016
AP01 - Appointment of director 10 August 2016
TM01 - Termination of appointment of director 14 June 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 29 April 2016
TM01 - Termination of appointment of director 25 February 2016
RP04 - N/A 18 January 2016
AA - Annual Accounts 03 January 2016
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 12 November 2015
AP01 - Appointment of director 11 November 2015
AR01 - Annual Return 28 October 2015
TM01 - Termination of appointment of director 19 October 2015
TM01 - Termination of appointment of director 03 September 2015
AP01 - Appointment of director 03 June 2015
AP01 - Appointment of director 03 June 2015
TM01 - Termination of appointment of director 03 June 2015
AA - Annual Accounts 11 January 2015
TM01 - Termination of appointment of director 28 November 2014
AP01 - Appointment of director 28 November 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 29 October 2013
TM01 - Termination of appointment of director 04 September 2013
AA - Annual Accounts 06 January 2013
AP01 - Appointment of director 22 November 2012
AR01 - Annual Return 17 October 2012
AD01 - Change of registered office address 17 October 2012
AP01 - Appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
AP03 - Appointment of secretary 18 January 2012
TM02 - Termination of appointment of secretary 18 January 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 08 September 2011
RESOLUTIONS - N/A 28 February 2011
CC04 - Statement of companies objects 28 February 2011
CC02 - Notice of removal of restriction on the company's articles 28 February 2011
AP01 - Appointment of director 14 February 2011
TM01 - Termination of appointment of director 03 February 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 22 October 2010
TM01 - Termination of appointment of director 05 May 2010
AP01 - Appointment of director 04 May 2010
AP01 - Appointment of director 16 March 2010
AA - Annual Accounts 03 February 2010
AP01 - Appointment of director 19 January 2010
TM01 - Termination of appointment of director 19 January 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 09 December 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
363a - Annual Return 24 October 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
AA - Annual Accounts 09 November 2007
363a - Annual Return 26 October 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
AA - Annual Accounts 07 February 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 02 October 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 January 2006
288a - Notice of appointment of directors or secretaries 04 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
363s - Annual Return 20 October 2005
RESOLUTIONS - N/A 04 August 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
AA - Annual Accounts 28 January 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
363s - Annual Return 20 October 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
AA - Annual Accounts 14 April 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
363s - Annual Return 21 October 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 30 September 2002
MISC - Miscellaneous document 27 August 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 03 November 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 18 October 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 14 October 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 28 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
395 - Particulars of a mortgage or charge 03 February 1998
225 - Change of Accounting Reference Date 05 December 1997
AA - Annual Accounts 26 October 1997
363s - Annual Return 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
363s - Annual Return 10 November 1996
AA - Annual Accounts 17 October 1996
288 - N/A 07 May 1996
288 - N/A 14 April 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 12 October 1995
395 - Particulars of a mortgage or charge 17 July 1995
288 - N/A 30 November 1994
AA - Annual Accounts 27 October 1994
363s - Annual Return 11 October 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 25 October 1993
363b - Annual Return 27 October 1992
AA - Annual Accounts 27 October 1992
288 - N/A 03 August 1992
288 - N/A 09 January 1992
288 - N/A 09 January 1992
288 - N/A 09 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1991
395 - Particulars of a mortgage or charge 22 November 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 November 1991
AUD - Auditor's letter of resignation 28 October 1991
288 - N/A 18 October 1991
363b - Annual Return 14 October 1991
363(287) - N/A 14 October 1991
AA - Annual Accounts 11 September 1991
288 - N/A 12 November 1990
AA - Annual Accounts 25 October 1990
363 - Annual Return 03 October 1990
288 - N/A 24 September 1990
288 - N/A 28 August 1990
288 - N/A 24 July 1990
MEM/ARTS - N/A 25 April 1990
363 - Annual Return 16 November 1989
AA - Annual Accounts 03 November 1989
288 - N/A 22 December 1988
288 - N/A 06 December 1988
288 - N/A 27 October 1988
288 - N/A 12 October 1988
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
288 - N/A 06 October 1988
288 - N/A 06 October 1988
MEM/ARTS - N/A 05 August 1988
RESOLUTIONS - N/A 22 July 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 July 1988
RESOLUTIONS - N/A 18 July 1988
395 - Particulars of a mortgage or charge 08 July 1988
288 - N/A 10 May 1988
288 - N/A 29 April 1988
288 - N/A 22 March 1988
288 - N/A 07 January 1988
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
288 - N/A 08 October 1987
288 - N/A 07 July 1987
AA - Annual Accounts 27 November 1986
363 - Annual Return 27 November 1986
288 - N/A 08 October 1986
288 - N/A 03 June 1986
CERTNM - Change of name certificate 26 February 1962
MISC - Miscellaneous document 12 May 1958

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2019 Outstanding

N/A

A registered charge 01 March 2019 Outstanding

N/A

A registered charge 16 October 2018 Outstanding

N/A

A registered charge 27 September 2017 Outstanding

N/A

A registered charge 27 September 2017 Outstanding

N/A

A registered charge 27 September 2017 Outstanding

N/A

A registered charge 27 September 2017 Outstanding

N/A

A registered charge 27 September 2017 Outstanding

N/A

A registered charge 27 September 2017 Outstanding

N/A

A registered charge 27 September 2017 Outstanding

N/A

A registered charge 27 September 2017 Outstanding

N/A

Debenture (creating floating charge only) 30 January 1998 Fully Satisfied

N/A

Amendment and restatement agreement 30 June 1995 Fully Satisfied

N/A

Debenture 07 November 1991 Fully Satisfied

N/A

Guarantee & debenture 01 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.