About

Registered Number: 00520374
Date of Incorporation: 06/06/1953 (70 years and 10 months ago)
Company Status: Active
Registered Address: Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, RH1 5JZ

 

Bristow Technical Services Ltd was founded on 06 June 1953, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Howell-richardson, James Lort, Stavley, Stuart Brian, Stephens, Nathaniel Glynn, Hewitt, Nicholas Stephen, Ludlow, Ian Richard, Oni, Akinbolaji Olaniyi, Pendle, Robert Charles, Pinfold, Katharine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAVLEY, Stuart Brian 22 September 2020 - 1
STEPHENS, Nathaniel Glynn 22 September 2020 - 1
HEWITT, Nicholas Stephen 06 April 2005 14 October 2005 1
LUDLOW, Ian Richard 22 April 2002 31 December 2004 1
ONI, Akinbolaji Olaniyi 09 August 2016 15 March 2018 1
PENDLE, Robert Charles 11 October 2017 01 October 2018 1
PINFOLD, Katharine 22 April 2002 25 June 2004 1
Secretary Name Appointed Resigned Total Appointments
HOWELL-RICHARDSON, James Lort 06 January 2012 - 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
AP01 - Appointment of director 05 October 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 21 October 2019
MR04 - N/A 14 May 2019
AA - Annual Accounts 08 January 2019
TM01 - Termination of appointment of director 24 October 2018
CS01 - N/A 23 October 2018
TM01 - Termination of appointment of director 26 March 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
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 27 July 2017
TM01 - Termination of appointment of director 07 July 2017
AP01 - Appointment of director 10 January 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 14 October 2016
AP01 - Appointment of director 09 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
AP01 - Appointment of director 03 June 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
AP01 - Appointment of director 28 November 2014
TM01 - Termination of appointment of director 28 November 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 16 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 21 October 2011
AD01 - Change of registered office address 21 October 2011
AA - Annual Accounts 24 August 2011
RESOLUTIONS - N/A 01 March 2011
CC04 - Statement of companies objects 01 March 2011
CC02 - Notice of removal of restriction on the company's articles 01 March 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 22 October 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 19 November 2009
288b - Notice of resignation of directors or secretaries 04 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 29 October 2008
363a - Annual Return 24 October 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 26 October 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 04 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 January 2006
288b - Notice of resignation of directors or secretaries 04 November 2005
363s - Annual Return 20 October 2005
288a - Notice of appointment of directors or secretaries 20 April 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
288b - Notice of resignation of directors or secretaries 06 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
288b - Notice of resignation of directors or secretaries 21 July 2004
AA - Annual Accounts 14 April 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
CERTNM - Change of name certificate 01 July 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 03 November 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 18 October 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288c - Notice of change of directors or secretaries or in their particulars 18 May 2000
AA - Annual Accounts 25 January 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
363s - Annual Return 14 October 1999
288b - Notice of resignation of directors or secretaries 22 June 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
395 - Particulars of a mortgage or charge 03 February 1998
225 - Change of Accounting Reference Date 05 December 1997
363s - Annual Return 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
AA - Annual Accounts 16 October 1997
288c - Notice of change of directors or secretaries or in their particulars 01 September 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 17 October 1995
363s - Annual Return 12 October 1995
395 - Particulars of a mortgage or charge 17 July 1995
288 - N/A 30 November 1994
288 - N/A 11 November 1994
AA - Annual Accounts 26 October 1994
363s - Annual Return 11 October 1994
288 - N/A 11 February 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 25 October 1993
363b - Annual Return 28 October 1992
AA - Annual Accounts 27 October 1992
288 - N/A 03 August 1992
288 - N/A 10 January 1992
288 - N/A 10 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 14 November 1991
288 - N/A 11 November 1991
AUD - Auditor's letter of resignation 28 October 1991
363b - Annual Return 14 October 1991
363(287) - N/A 14 October 1991
AA - Annual Accounts 12 September 1991
288 - N/A 12 November 1990
288 - N/A 26 October 1990
AA - Annual Accounts 24 October 1990
363 - Annual Return 02 October 1990
288 - N/A 24 September 1990
288 - N/A 28 August 1990
288 - N/A 24 July 1990
288 - N/A 18 April 1990
MEM/ARTS - N/A 04 April 1990
363 - Annual Return 16 November 1989
AA - Annual Accounts 03 November 1989
288 - N/A 03 January 1989
363 - Annual Return 18 November 1988
288 - N/A 28 October 1988
288 - N/A 12 October 1988
AA - Annual Accounts 11 October 1988
288 - N/A 06 October 1988
288 - N/A 06 October 1988
MEM/ARTS - N/A 05 August 1988
288 - N/A 29 July 1988
RESOLUTIONS - N/A 19 July 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 July 1988
RESOLUTIONS - N/A 18 July 1988
395 - Particulars of a mortgage or charge 08 July 1988
288 - N/A 10 June 1988
288 - N/A 11 May 1988
288 - N/A 29 April 1988
288 - N/A 14 April 1988
288 - N/A 28 February 1988
288 - N/A 10 December 1987
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
288 - N/A 15 October 1987
288 - N/A 26 June 1987
288 - N/A 30 March 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 22 April 1959
NEWINC - New incorporation documents 06 June 1953

Mortgages & Charges

Description Date Status Charge by
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.