Sloane Helicopters Ltd was registered on 13 February 1989 with its registered office in Northampton, it's status at Companies House is "Active". This organisation currently employs 51-100 staff. This organisation is VAT Registered. The organisation has 15 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AWENAT, William Jeremy Patrick | 01 February 2006 | - | 1 |
GEORGE, David Anthony | N/A | - | 1 |
GEORGE, George Jocelyn | 16 February 2015 | - | 1 |
UNDERWOOD, Simon Grant | 09 December 2015 | - | 1 |
BENDONI, Giorgio | 23 August 2005 | 20 June 2011 | 1 |
BOWDEN, Michael Henry | N/A | 31 March 2003 | 1 |
CRASKE, Robert | 20 April 1998 | 01 August 2001 | 1 |
CREED, Michael | 01 April 1996 | 24 January 2002 | 1 |
DIXON, David Peter | N/A | 15 January 1999 | 1 |
JONES, Frederick Neville | N/A | 31 December 1997 | 1 |
MILLER, Michael John | 23 January 2002 | 21 September 2011 | 1 |
MORLEY, David Geoffrey Victor | 27 October 1997 | 10 February 2006 | 1 |
REID, Colin Gordon | 01 August 1993 | 30 April 2012 | 1 |
SANFORD, Richard Mornington | N/A | 30 April 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARLOW, Arthur David Patrick | 01 August 2012 | 27 August 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 August 2020 | |
CS01 - N/A | 08 June 2020 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 08 May 2019 | |
CS01 - N/A | 22 February 2019 | |
CS01 - N/A | 18 February 2019 | |
CH01 - Change of particulars for director | 18 February 2019 | |
MR04 - N/A | 04 September 2018 | |
MR04 - N/A | 04 September 2018 | |
MR04 - N/A | 04 September 2018 | |
MR04 - N/A | 04 September 2018 | |
MR04 - N/A | 04 September 2018 | |
MR04 - N/A | 30 August 2018 | |
AA - Annual Accounts | 17 August 2018 | |
MR04 - N/A | 28 February 2018 | |
CS01 - N/A | 21 February 2018 | |
MR04 - N/A | 17 January 2018 | |
AA - Annual Accounts | 25 September 2017 | |
MR01 - N/A | 09 June 2017 | |
MR04 - N/A | 19 April 2017 | |
CS01 - N/A | 21 March 2017 | |
CH01 - Change of particulars for director | 03 March 2017 | |
CH01 - Change of particulars for director | 03 March 2017 | |
CH01 - Change of particulars for director | 03 March 2017 | |
AD01 - Change of registered office address | 01 March 2017 | |
MR01 - N/A | 28 February 2017 | |
MR04 - N/A | 16 February 2017 | |
RP04AR01 - N/A | 22 November 2016 | |
AA - Annual Accounts | 21 July 2016 | |
AR01 - Annual Return | 27 April 2016 | |
AP01 - Appointment of director | 11 January 2016 | |
MR01 - N/A | 02 December 2015 | |
MR04 - N/A | 04 November 2015 | |
MR01 - N/A | 26 October 2015 | |
AA - Annual Accounts | 09 September 2015 | |
MR01 - N/A | 07 September 2015 | |
AP01 - Appointment of director | 26 May 2015 | |
MR01 - N/A | 15 May 2015 | |
RESOLUTIONS - N/A | 21 April 2015 | |
SH01 - Return of Allotment of shares | 21 April 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 April 2015 | |
CC04 - Statement of companies objects | 21 April 2015 | |
MR01 - N/A | 02 April 2015 | |
MR01 - N/A | 02 April 2015 | |
MR01 - N/A | 01 April 2015 | |
MR04 - N/A | 23 March 2015 | |
AR01 - Annual Return | 11 March 2015 | |
MR01 - N/A | 05 January 2015 | |
TM02 - Termination of appointment of secretary | 07 September 2014 | |
AA - Annual Accounts | 16 July 2014 | |
AR01 - Annual Return | 21 February 2014 | |
AA - Annual Accounts | 17 January 2014 | |
MR01 - N/A | 02 January 2014 | |
MR01 - N/A | 08 July 2013 | |
MR01 - N/A | 05 July 2013 | |
MR01 - N/A | 05 July 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 19 November 2012 | |
MG01 - Particulars of a mortgage or charge | 18 September 2012 | |
AP03 - Appointment of secretary | 11 September 2012 | |
TM01 - Termination of appointment of director | 10 May 2012 | |
TM02 - Termination of appointment of secretary | 09 May 2012 | |
AR01 - Annual Return | 24 February 2012 | |
TM01 - Termination of appointment of director | 24 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 November 2011 | |
CH01 - Change of particulars for director | 11 October 2011 | |
CH01 - Change of particulars for director | 11 October 2011 | |
TM01 - Termination of appointment of director | 11 October 2011 | |
AA - Annual Accounts | 19 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 June 2011 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 26 October 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
MG01 - Particulars of a mortgage or charge | 29 January 2010 | |
MG01 - Particulars of a mortgage or charge | 29 January 2010 | |
MG01 - Particulars of a mortgage or charge | 29 January 2010 | |
MG01 - Particulars of a mortgage or charge | 29 January 2010 | |
MG01 - Particulars of a mortgage or charge | 08 December 2009 | |
AA - Annual Accounts | 11 November 2009 | |
395 - Particulars of a mortgage or charge | 24 July 2009 | |
363a - Annual Return | 27 March 2009 | |
395 - Particulars of a mortgage or charge | 13 November 2008 | |
AA - Annual Accounts | 06 November 2008 | |
395 - Particulars of a mortgage or charge | 15 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 April 2008 | |
363a - Annual Return | 13 March 2008 | |
AA - Annual Accounts | 19 December 2007 | |
363s - Annual Return | 15 May 2007 | |
AA - Annual Accounts | 02 November 2006 | |
395 - Particulars of a mortgage or charge | 29 September 2006 | |
363s - Annual Return | 31 March 2006 | |
288b - Notice of resignation of directors or secretaries | 17 February 2006 | |
288a - Notice of appointment of directors or secretaries | 17 February 2006 | |
288a - Notice of appointment of directors or secretaries | 16 November 2005 | |
AA - Annual Accounts | 04 November 2005 | |
363s - Annual Return | 30 March 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 01 April 2004 | |
AA - Annual Accounts | 27 January 2004 | |
363s - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 01 November 2002 | |
395 - Particulars of a mortgage or charge | 24 October 2002 | |
363s - Annual Return | 20 March 2002 | |
288a - Notice of appointment of directors or secretaries | 12 March 2002 | |
288b - Notice of resignation of directors or secretaries | 08 February 2002 | |
AA - Annual Accounts | 01 November 2001 | |
288b - Notice of resignation of directors or secretaries | 04 September 2001 | |
363s - Annual Return | 07 March 2001 | |
AA - Annual Accounts | 26 October 2000 | |
363s - Annual Return | 20 March 2000 | |
AA - Annual Accounts | 02 July 1999 | |
363s - Annual Return | 14 April 1999 | |
288a - Notice of appointment of directors or secretaries | 14 April 1999 | |
395 - Particulars of a mortgage or charge | 04 February 1999 | |
AA - Annual Accounts | 28 January 1999 | |
RESOLUTIONS - N/A | 25 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 1999 | |
123 - Notice of increase in nominal capital | 25 January 1999 | |
363s - Annual Return | 18 April 1998 | |
395 - Particulars of a mortgage or charge | 25 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 January 1998 | |
RESOLUTIONS - N/A | 19 January 1998 | |
123 - Notice of increase in nominal capital | 19 January 1998 | |
AA - Annual Accounts | 17 December 1997 | |
288a - Notice of appointment of directors or secretaries | 10 December 1997 | |
395 - Particulars of a mortgage or charge | 10 October 1997 | |
288a - Notice of appointment of directors or secretaries | 09 April 1997 | |
363s - Annual Return | 27 March 1997 | |
AA - Annual Accounts | 01 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 1996 | |
363s - Annual Return | 25 April 1996 | |
AA - Annual Accounts | 01 November 1995 | |
RESOLUTIONS - N/A | 08 September 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 1995 | |
123 - Notice of increase in nominal capital | 08 September 1995 | |
363s - Annual Return | 29 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 1995 | |
395 - Particulars of a mortgage or charge | 27 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 1994 | |
395 - Particulars of a mortgage or charge | 08 July 1994 | |
AA - Annual Accounts | 06 June 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 29 April 1994 | |
363s - Annual Return | 20 March 1994 | |
288 - N/A | 16 August 1993 | |
AA - Annual Accounts | 02 June 1993 | |
287 - Change in situation or address of Registered Office | 22 April 1993 | |
363s - Annual Return | 13 April 1993 | |
AA - Annual Accounts | 02 July 1992 | |
363s - Annual Return | 01 May 1992 | |
395 - Particulars of a mortgage or charge | 15 October 1991 | |
395 - Particulars of a mortgage or charge | 02 October 1991 | |
395 - Particulars of a mortgage or charge | 13 September 1991 | |
AA - Annual Accounts | 15 June 1991 | |
363a - Annual Return | 01 June 1991 | |
395 - Particulars of a mortgage or charge | 15 April 1991 | |
395 - Particulars of a mortgage or charge | 11 April 1991 | |
395 - Particulars of a mortgage or charge | 04 April 1991 | |
288 - N/A | 06 March 1991 | |
288 - N/A | 22 October 1990 | |
363a - Annual Return | 09 October 1990 | |
288 - N/A | 20 December 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 20 December 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 1989 | |
288 - N/A | 13 October 1989 | |
288 - N/A | 13 October 1989 | |
CERTNM - Change of name certificate | 27 September 1989 | |
MEM/ARTS - N/A | 16 May 1989 | |
RESOLUTIONS - N/A | 11 May 1989 | |
RESOLUTIONS - N/A | 09 May 1989 | |
RESOLUTIONS - N/A | 09 May 1989 | |
RESOLUTIONS - N/A | 09 May 1989 | |
123 - Notice of increase in nominal capital | 20 April 1989 | |
RESOLUTIONS - N/A | 13 April 1989 | |
RESOLUTIONS - N/A | 13 April 1989 | |
RESOLUTIONS - N/A | 13 April 1989 | |
RESOLUTIONS - N/A | 13 April 1989 | |
CERTNM - Change of name certificate | 13 April 1989 | |
CERTNM - Change of name certificate | 13 April 1989 | |
288 - N/A | 06 April 1989 | |
288 - N/A | 06 April 1989 | |
287 - Change in situation or address of Registered Office | 06 April 1989 | |
NEWINC - New incorporation documents | 13 February 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 June 2017 | Fully Satisfied |
N/A |
A registered charge | 28 February 2017 | Fully Satisfied |
N/A |
A registered charge | 02 December 2015 | Outstanding |
N/A |
A registered charge | 26 October 2015 | Outstanding |
N/A |
A registered charge | 04 September 2015 | Outstanding |
N/A |
A registered charge | 14 May 2015 | Fully Satisfied |
N/A |
A registered charge | 31 March 2015 | Outstanding |
N/A |
A registered charge | 31 March 2015 | Outstanding |
N/A |
A registered charge | 31 March 2015 | Fully Satisfied |
N/A |
A registered charge | 31 December 2014 | Fully Satisfied |
N/A |
A registered charge | 20 December 2013 | Fully Satisfied |
N/A |
A registered charge | 05 July 2013 | Fully Satisfied |
N/A |
A registered charge | 04 July 2013 | Outstanding |
N/A |
A registered charge | 04 July 2013 | Outstanding |
N/A |
Aircraft mortgage | 05 September 2012 | Fully Satisfied |
N/A |
Aircraft mortgage | 27 January 2010 | Fully Satisfied |
N/A |
Aircraft mortgage | 27 January 2010 | Fully Satisfied |
N/A |
Aircraft mortgage | 27 January 2010 | Fully Satisfied |
N/A |
Aircraft mortgage | 27 January 2010 | Fully Satisfied |
N/A |
Aircraft mortgage | 02 December 2009 | Fully Satisfied |
N/A |
Aircraft mortgage | 17 July 2009 | Fully Satisfied |
N/A |
Aircraft mortgage | 05 November 2008 | Fully Satisfied |
N/A |
Aircraft mortgage | 01 April 2008 | Fully Satisfied |
N/A |
Aircraft mortgage | 19 September 2006 | Fully Satisfied |
N/A |
Mortgage | 14 October 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 21 January 1999 | Fully Satisfied |
N/A |
Aircraft mortgage | 20 February 1998 | Fully Satisfied |
N/A |
Aircraft mortgage | 06 October 1997 | Fully Satisfied |
N/A |
Aircraft mortgage | 16 March 1995 | Fully Satisfied |
N/A |
Aircraft mortgage | 06 July 1994 | Fully Satisfied |
N/A |
Aircraft mortgage | 04 October 1991 | Fully Satisfied |
N/A |
Aircraft mortgage | 17 September 1991 | Fully Satisfied |
N/A |
Aircraft mortgage | 04 September 1991 | Fully Satisfied |
N/A |
Aircraft mortgage | 12 April 1991 | Fully Satisfied |
N/A |
Aircraft mortgage | 02 April 1991 | Fully Satisfied |
N/A |
Aircraft mortgage | 22 March 1991 | Fully Satisfied |
N/A |