Check the

HELICENTRE LIVERPOOL LIMITED

Company
HELICENTRE LIVERPOOL LIMITED (04398532)

HELICENTRE LIVERPOOL

Phone: 01514 480 388
A rating

KEY FINANCES

Year
2017
Assets
£129.94k ▲ £33.51k (34.75 %)
Cash
£24.97k ▼ £-21.15k (-45.86 %)
Liabilities
£73.95k ▼ £-135.56k (-64.70 %)
Net Worth
£55.99k ▼ £169.07k (-149.51 %)

REGISTRATION INFO

Company name
HELICENTRE LIVERPOOL LIMITED
Company number
04398532
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Mar 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.helicentre.com
Phones
01514 480 388
01617 896 110
Registered Address
BUSINESS AVIATION CENTRE VISCOUNT DRIVE,
LIVERPOOL JOHN LENNON AIRPORT,
LIVERPOOL,
MERSEYSIDE,
L24 5GA

ECONOMIC ACTIVITIES

51102
Non-scheduled passenger air transport

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Termination of appointment of Charles Guy Cowper as a director on 6 May 2016
12 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1

CHARGES

20 August 2007
Status
Satisfied on 16 April 2010
Delivered
23 August 2007
Persons entitled
Close Brothers Limited
Description
Schweizer 269C-1, registration mark g-CBCN, s/no 0129. see…

20 July 2007
Status
Satisfied on 16 April 2010
Delivered
25 July 2007
Persons entitled
Close Brothers Limited
Description
Robinson R22 beta registration mark g-tink s/no 0937. see…

16 November 2006
Status
Satisfied on 16 April 2010
Delivered
30 November 2006
Persons entitled
Conister Trust PLC
Description
The airframe together with the engine and technical records…

27 July 2006
Status
Satisfied on 16 April 2010
Delivered
8 August 2006
Persons entitled
Diskont Und Kredit Ag
Description
All right title benefit and interest to in and under the…

27 July 2006
Status
Satisfied on 16 April 2010
Delivered
8 August 2006
Persons entitled
Diskont Und Kredit Ag
Description
The airframe together with the engine and the technical…

20 May 2003
Status
Satisfied on 29 September 2009
Delivered
28 May 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Schweizer H269CB helicopter (manufacturer's serial number…

See Also


Last update 2018

HELICENTRE LIVERPOOL LIMITED DIRECTORS

Jonathan Rayner

  Acting
Appointed
30 October 2009
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Business Aviation Centre, Viscount Drive, John Lennon Airport, Liverpool, Merseyside, L24 5GA
Country Of Residence
United Kingdom
Name
RAYNER, Jonathan

Neal Anthony Fox

  Resigned
Appointed
19 December 2002
Resigned
30 October 2009
Role
Secretary
Address
21 Midfield, Langho, Blackburn, Lancashire, BB6 8HF
Name
FOX, Neal Anthony

Geoffrey Thomas Rigby

  Resigned
Appointed
30 October 2009
Resigned
15 May 2012
Role
Secretary
Address
Business Aviation Centre, Viscount Drive, John Lennon Airport, Liverpool, Merseyside, L24 5GA
Name
RIGBY, Geoffrey Thomas

Mandy Jean Sugden

  Resigned
Appointed
19 March 2002
Resigned
19 December 2002
Role
Secretary
Address
Beach Villa 92 North Promenade, St Annes On Sea, Lancashire, FY8 2QP
Name
SUGDEN, Mandy Jean

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
19 March 2002
Resigned
19 March 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Andrea Lynn Brown

  Resigned
Appointed
15 August 2002
Resigned
30 October 2009
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
41 Courtenay Avenue, Waterloo, L22 7RG
Country Of Residence
United Kingdom
Name
BROWN, Andrea Lynn

Charles Guy Cowper

  Resigned
Appointed
30 October 2009
Resigned
06 May 2016
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
Business Aviation Centre, Viscount Drive, John Lennon Airport, Liverpool, Merseyside, L24 5GA
Country Of Residence
United Kingdom
Name
COWPER, Charles Guy

Geoffrey Hopkins

  Resigned
Appointed
19 March 2002
Resigned
06 May 2005
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Beech Villa, 92 North Promenade, St. Annes On Sea, Lancashire, FY8 2QP
Name
HOPKINS, Geoffrey

Geoffrey Thomas Rigby

  Resigned
Appointed
30 October 2009
Resigned
15 May 2012
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Business Aviation Centre, Viscount Drive, John Lennon Airport, Liverpool, Merseyside, L24 5GA
Country Of Residence
England
Name
RIGBY, Geoffrey Thomas

Andrew Charles Ratcliffe Tyrer

  Resigned
Appointed
30 October 2009
Resigned
27 January 2012
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Business Aviation Centre, Viscount Drive, John Lennon Airport, Liverpool, Merseyside, L24 5GA
Country Of Residence
Company Director
Name
TYRER, Andrew Charles Ratcliffe

INSTANT COMPANIES LIMITED

  Resigned
Appointed
19 March 2002
Resigned
19 March 2002
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.