About

Registered Number: 02626597
Date of Incorporation: 28/06/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Ryelands House, Aynho, Banbury, Oxon, OX17 3AT

 

Helicopter Club (G.B.) Ltd was founded on 28 June 1991 with its registered office in Oxon, it's status in the Companies House registry is set to "Active". The companies directors are Dadson, John, Middleton, Bronwyn, Murphy, Roy, Butt, Andrew, Darker, Julian Alexander Trafford, Fawcett, Derek James, Feetham, Nigel Alexander, Gilbert, Timothy John, Heathcote Drury, Trevor Christopher, Langdon, Christopher John, Oldham, Lesley, Phillips, Geraint, Richardson, Patricia Ann, Sterling, John, Stilwell, Ian, Sturmer, Edward, Sturmer, Edward Achille Lance. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DADSON, John 01 March 2020 - 1
MIDDLETON, Bronwyn 01 March 2020 - 1
MURPHY, Roy 01 March 2020 - 1
BUTT, Andrew 06 March 2016 03 March 2019 1
DARKER, Julian Alexander Trafford 03 March 2002 06 March 2005 1
FAWCETT, Derek James 18 February 1996 07 March 1999 1
FEETHAM, Nigel Alexander 06 March 2016 27 June 2017 1
GILBERT, Timothy John 07 March 1999 04 March 2001 1
HEATHCOTE DRURY, Trevor Christopher 28 June 1991 07 March 1993 1
LANGDON, Christopher John 06 March 2005 11 March 2007 1
OLDHAM, Lesley 16 August 2011 03 March 2013 1
PHILLIPS, Geraint 09 February 1992 26 February 1995 1
RICHARDSON, Patricia Ann 05 March 2006 07 March 2010 1
STERLING, John 20 March 1994 01 March 1999 1
STILWELL, Ian N/A 18 February 1996 1
STURMER, Edward 06 March 2005 11 March 2008 1
STURMER, Edward Achille Lance N/A 18 February 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 28 June 2020
CS01 - N/A 28 June 2020
AP01 - Appointment of director 28 June 2020
AP01 - Appointment of director 28 June 2020
TM01 - Termination of appointment of director 28 June 2020
TM01 - Termination of appointment of director 28 June 2020
TM01 - Termination of appointment of director 28 June 2020
AA - Annual Accounts 28 June 2020
CS01 - N/A 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
AA - Annual Accounts 25 June 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 26 July 2017
PSC08 - N/A 13 July 2017
CS01 - N/A 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
AP01 - Appointment of director 28 June 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 28 June 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 17 July 2013
AP01 - Appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 06 July 2012
TM01 - Termination of appointment of director 06 July 2012
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
AP01 - Appointment of director 02 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
TM01 - Termination of appointment of director 08 July 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 30 July 2007
288a - Notice of appointment of directors or secretaries 28 July 2006
363s - Annual Return 27 July 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
AA - Annual Accounts 17 June 2005
RESOLUTIONS - N/A 14 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 06 July 2004
363s - Annual Return 23 July 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
AA - Annual Accounts 24 February 2003
288a - Notice of appointment of directors or secretaries 12 July 2002
363s - Annual Return 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
AA - Annual Accounts 14 February 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 07 August 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 02 March 2000
AA - Annual Accounts 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
363b - Annual Return 03 September 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
AA - Annual Accounts 16 July 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 14 March 1997
288 - N/A 02 September 1996
288 - N/A 02 September 1996
363s - Annual Return 02 September 1996
288 - N/A 22 June 1996
288 - N/A 22 June 1996
AA - Annual Accounts 21 March 1996
363s - Annual Return 10 July 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
AA - Annual Accounts 01 March 1995
288 - N/A 24 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1994
AA - Annual Accounts 05 October 1994
363s - Annual Return 25 August 1994
363s - Annual Return 20 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
288 - N/A 24 June 1993
AA - Annual Accounts 09 June 1993
288 - N/A 15 March 1993
288 - N/A 10 December 1992
288 - N/A 10 December 1992
288 - N/A 10 December 1992
288 - N/A 10 December 1992
363s - Annual Return 10 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1992
288 - N/A 14 November 1991
288 - N/A 14 November 1991
288 - N/A 14 November 1991
NEWINC - New incorporation documents 28 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.