Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GL
Scotland
Director Name | Mark Antony Abbey |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2013(44 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Regional Director, Western North Sea |
Country of Residence | United Kingdom |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce, Aberdeen AB21 0GL Scotland |
Director Name | Kevin Andrew Spengler |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 17 September 2022(54 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 222 West Las Colinas Boulevard Suite 2050 Irving Texas Tx 75039 |
Director Name | Miguel Angel Carrasco |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 September 2022(54 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 222 West Las Colinas Boulevard Suite 2050 Irving Texas Tx 75039 |
Director Name | Jonathan Paul Hopkinson |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(54 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chc Helicopter Chc House, Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Director Name | George Barrie |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 February 1997) |
Role | Company Director |
Correspondence Address | Kingston 15 Drummond Road Inverness Inverness Shire IV2 4NB Scotland |
Director Name | Johnstone Dickson Irvine Bell |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 February 1997) |
Role | Company Director |
Correspondence Address | A'Chomraich Barclay Park Aboyne Aberdeenshire AB34 5JF Scotland |
Director Name | Mr Stephen William Bond |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 16 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushbury House Winchcombe Cheltenham Gloucestershire GL54 5AE Wales |
Director Name | Anthony Trevor Cox |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Drumtochty Old Meldrum Grampian AB51 0ER Scotland |
Secretary Name | James Graham May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 1993) |
Role | Company Director |
Correspondence Address | 32 Claremont Gardens Aberdeen Aberdeenshire AB1 6RG Scotland |
Director Name | David Alexander Harrison |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 August 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Princes Terrace Glasgow Lanarkshire G12 9JW Scotland |
Secretary Name | David Alexander Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 June 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Princes Terrace Glasgow Lanarkshire G12 9JW Scotland |
Secretary Name | Mr Robin Donald Lochhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 August 1999) |
Role | Company Director |
Correspondence Address | Maranatha 58 Earlspark Drive Bieldside Aberdeen AB15 9AH Scotland |
Director Name | Mr Peter James Bond |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(28 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 22 Rubislaw Den South Aberdeen AB15 4BB Scotland |
Director Name | Mr Christian Nicolay Brinch |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 February 1997(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | Orreveien 11 C Oslo N0393 |
Director Name | Lars Harlem |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 February 1997(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | Hummerkloa 1 0139 Oslo Foreign |
Director Name | Jan Bengtson |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 March 1998(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | Trettestykket 20 1370 Asker Norway Foreign |
Director Name | Mr John Cloggie |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Craigour Avenue Torphins Aberdeenshire AB31 4JA Scotland |
Director Name | Edgar Fossheim |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 May 1999(30 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Olav Aukrusts Ve1 9e 7024 Trondheim Foreign |
Director Name | Sylvain Joseph Allard |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 August 1999(31 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 January 2011) |
Role | Company Director |
Correspondence Address | 13329, 25th Avenue Surrey, B.C. V4p 1y6 V4P 1YP |
Director Name | Neil Menzies Calvert |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(31 years after company formation) |
Appointment Duration | 5 years (resigned 15 September 2004) |
Role | Managing Director |
Correspondence Address | 40 St Ninians Monymusk Inverurie Aberdeenshire AB51 7HF Scotland |
Secretary Name | Mr David Charles Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(31 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Abbotshall Place Cults Aberdeen AB15 9JB Scotland |
Director Name | James Maxwell Bicker |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 14 Bath Street Stonehaven Aberdeenshire AB39 2DH Scotland |
Secretary Name | James Maxwell Bicker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 14 Bath Street Stonehaven Aberdeenshire AB39 2DH Scotland |
Secretary Name | Keith Woodrow Mullett |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 07 November 2003(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 7 Meadowlands Avenue Westhill Aberdeenshire AB32 6EH Scotland |
Director Name | Babajide Adebayo |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(36 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 January 2006) |
Role | Head Of Operations |
Correspondence Address | 168 Clifton Road Aberdeen Aberdeenshire AB24 4HA Scotland |
Director Name | Mr Neil Robert Reid Donald |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2008) |
Role | Business Information Director |
Country of Residence | Scotland |
Correspondence Address | 32 Coull Green Kingswells Aberdeen Aberdeenshire AB15 8TR Scotland |
Secretary Name | Mr Neil Robert Reid Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 February 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 32 Coull Green Kingswells Aberdeen Aberdeenshire AB15 8TR Scotland |
Director Name | Peter Das |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 February 2008(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 August 2015) |
Role | Director, Helicopter Services Accounting |
Country of Residence | Netherlands |
Correspondence Address | Beatrixplantsoen 5 2104 Sw Heemstede Netherlands |
Secretary Name | Peter Das |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 22 February 2008(39 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2009) |
Role | Head Of Financial Services Europe |
Country of Residence | United Kingdom |
Correspondence Address | 28 Derbet Manor Kingswells Aberdeenshrie AB15 8TZ Scotland |
Secretary Name | Alexia Jena Henriksen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 June 2013) |
Role | Company Director |
Correspondence Address | C H C House Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Director Name | Tilmann Gabriel |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 February 2010(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 2011) |
Role | President, Chc Europe |
Country of Residence | United Kingdom |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce, Aberdeen AB21 0GL Scotland |
Director Name | Alexia Jena Henriksen |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2011(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 June 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Director Name | Mr James Bowes |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2012) |
Role | Regional Human Resources Manager |
Country of Residence | Scotland |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Director Name | Dennis McGillivray Corbett |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2011(42 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 20 May 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce Aberdeen AB21 0GL Scotland |
Director Name | Mark Antony Abbey |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(44 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 September 2022) |
Role | Regional Director, Western North Sea |
Country of Residence | United Kingdom |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce, Aberdeen AB21 0GL Scotland |
Secretary Name | Aidan Joyce |
---|---|
Status | Resigned |
Appointed | 19 June 2013(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2015) |
Role | Company Director |
Correspondence Address | Mulhussey Maynooth Co Kildare Ireland |
Director Name | Christopher Greig-Bonnier |
---|---|
Date of Birth | September 1985 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2015(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce, Aberdeen AB21 0GL Scotland |
Secretary Name | Christopher Greig-Bonnier |
---|---|
Status | Resigned |
Appointed | 15 October 2015(47 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 September 2016) |
Role | Company Director |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce, Aberdeen AB21 0GL Scotland |
Secretary Name | Helen Light |
---|---|
Status | Resigned |
Appointed | 29 September 2016(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2018) |
Role | Company Director |
Correspondence Address | Chc House Howe Moss Drive Kirkhill Industrial Estate Dyce, Aberdeen AB21 0GL Scotland |
Director Name | Mr David J Balevic |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2022(54 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (resigned 26 September 2022) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 222 West Las Colinas Boulevard Suite 2050 Irving Texas Tx 75039 |
Website | chc.ca |
---|---|
Telephone | 01224 846000 |
Telephone region | Aberdeen |
Registered Address | C/O Cms Cameron McKenna Llp 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4.9m at £1 | Eea Helicopter Operations Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £179,817,000 |
Gross Profit | £11,857,000 |
Net Worth | -£35,234,000 |
Cash | £3,537,000 |
Current Liabilities | £55,109,000 |
Latest Accounts | 30 April 2022 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 14 October 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 October 2023 (7 months, 1 week from now) |
23 May 2000 | Delivered on: 6 June 2000 Satisfied on: 19 September 2008 Persons entitled: The Bank of Nova Scotia, as Administrative Agent and Security Trustee Classification: Deed of charge on fixed deposit Secured details: All monies due or to bcome due from the company and/or by any designated person to the chargee on any account whatsoever. Particulars: All right title and interest in and to the deposit. Fully Satisfied |
---|---|
16 May 2000 | Delivered on: 27 May 2000 Satisfied on: 19 September 2008 Persons entitled: The Bank of Nova Scotiaas Administrative Agent and Security Trustee for and on Behalf of the Secured Parties (As Therein Defined) Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under and in connection with the secured agreements (as therein defined) and on any account whatsoever. Particulars: All right title and interest in to and under each of the loan note meaning £2,000,000 loan note issued by british international to the company pursuant to a loan note instrument dated of even date; the loan note certificate; the guarantee; the debenture and the inter creditor agreement (all as defined). See the mortgage charge document for full details. Fully Satisfied |
14 October 1999 | Delivered on: 3 November 1999 Satisfied on: 19 September 2008 Persons entitled: The Bank of Nova Scotia Classification: A standard security which was presented for registration in scotland on the 25 october 1999 and Secured details: All monies due or to become due from the company to the chargee in its capacity as administrative agent and security trustee for and on behalf of the secured parties (as therein defined) under or in connection with the secured agreements (as therein defined) and on any account whatsoever. Particulars: All and whole a lease between the british airports authority and peregrine air services to which the company have right of all and whole those plots or areas of ground situate at aberdeen airport in the district of aberdeen and grampian region. See the mortgage charge document for full details. Fully Satisfied |
14 October 1999 | Delivered on: 3 November 1999 Satisfied on: 19 September 2008 Persons entitled: The Bank of Nova Scotia Classification: A standard security which was presented for registration in scotland on the 25 october 1999 and Secured details: All monies due or to become due from the company to the chargee in its capacity as administrative agent and security trustee for and on behalf of the secured parties (as therein defined) under or in connection with the secured agreements (as therein defined) and on any account whatsoever. Particulars: All and whole a lease between the british airports authority and fairflight charteres limited (as described) to which the company now have a right of all and whole that plot or area of ground situate at aberdeen airport in the district of aberdeen and grampian region. See the mortgage charge document for full details. Fully Satisfied |
14 October 1999 | Delivered on: 2 November 1999 Satisfied on: 19 September 2008 Persons entitled: The Bank of Nova Scotia(As Administrative Agent and Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with a credit agrement and guarantee and intercompany agreements. Particulars: The l/h property k/a humberside international airport containing 2685 sqaure meters or thereabouts and all buildings fixtures machinery all rental income etc. see the mortgage charge document for full details. Fully Satisfied |
14 October 1999 | Delivered on: 3 November 1999 Satisfied on: 19 September 2008 Persons entitled: The Bank of Nova Scotia Classification: A standard security which was presented for registration in scotland on the 25 october 1999 and Secured details: All monies due or to become due from the company to the chargee in its capacity as administrative agent and security trustee for and on behalf of the secured parties (as therein defined) under or in connection with the secured agreements (as therein defined) and on any account whatsoever. Particulars: All and whole the worshop premises and area of ground in the parish of dyce and county of aberdeen at howe moss drive kirkhill industrial estate dyce aberdeen t/n ABN27405. Fully Satisfied |
14 October 1999 | Delivered on: 3 November 1999 Satisfied on: 19 September 2008 Persons entitled: The Bank of Nova Scotia Classification: A standard security which was presented for registration in scotland on the 25 october 1999 and Secured details: All monies due or to become due from the company to the chargee in its capacity as administrative agent and security trustee for and on behalf of the secured parties (as therein defined) under or in connection with the secured agreements (as therein defined) and on any account whatsoever. Particulars: All and whole a lease between highlands and islands airports limited and bond helicopters limited dated the 3/9/86 and 2/2/87 of all and whole that area of ground extending to 17,360 sq feet at sumburgh airport in the county of zetland together with the whole buildings and other erections erected thereon. Fully Satisfied |
14 October 1999 | Delivered on: 2 November 1999 Satisfied on: 19 September 2008 Persons entitled: The Bank of Nova Scotia (As Administrative Agent and Security Trustee) Classification: Demand debenture Secured details: All monies due or to become due from the company to the chargee under or in connection with a credit agreement, guarantee and intercompany agreements and under or in connection with the demand debenture on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 March 1983 | Delivered on: 16 March 1983 Satisfied on: 17 January 1996 Persons entitled: The British Linen Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company and international helicopter inc to the chargee on any account whatsoever. Particulars: Fixed charge on an aerospatiale super puma model AS332L serial number 2038 U.K. including components renewals & additions & log books, & other records. See doc M65 /or details. Fully Satisfied |
14 October 1999 | Delivered on: 2 November 1999 Satisfied on: 19 September 2008 Persons entitled: The Bank of Nova Scotia,as Administrative Agent and Security Trustee Classification: Aircraft mortgage containing fixed charges and assignments Secured details: All obligations of the company to the secured parties (as defined) under or in connection with the secured agreements (as defined) on any account whatsoever. Particulars: All the company's interest into the earnings,the pbh contracts and technical documents and all insurances,claims/rights in respect of CAA1577. See the mortgage charge document for full details. Fully Satisfied |
14 October 1999 | Delivered on: 26 October 1999 Satisfied on: 19 September 2008 Persons entitled: The Bank of Nova Scotia(As Adminstrative Agent and Security Trustee) Classification: General assignment Secured details: All monies due or to become due from the company to the secured parties (as defined) on any account whatsoever under or in connection with the secured agreements (as defined). Particulars: Fixed and floating charges over all debts and claims etc. see the mortgage charge document for full details. Fully Satisfied |
9 November 1994 | Delivered on: 10 November 1994 Satisfied on: 17 January 1996 Persons entitled: Christiania Bank Og Kreditkasseas Agent and Security Trustee for Itself and Denationale Investeringsbank N.V. Classification: Mortgage Secured details: The aggregate of the outstanding indebtedness (as defined in the multiple drawdown and term loan facility dated 29TH october 1990) due or to become due from the company to the chargee provided that the total principal amount shall not exceed the sum of £4,500,000.00 together with a further sum for all interest, costs, charges and expenses payable. Particulars: The sikorsky s-76C helicopter, manufacturer's serial no. 760417, united kingdom reg. Marks g-ssse together with two arriel 1S1 engines bearing manufacturer's serial nos. 15507 and 15087. see the mortgage charge document for full details. Fully Satisfied |
31 May 1994 | Delivered on: 8 June 1994 Satisfied on: 17 January 1996 Persons entitled: Christiana Bank Og Kreditkasse Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee (as defined in the multiple drawdown and term loan facility dated 29TH october 1990) under the security documents (as defined), this charge and the facility agreement (as defined) not exceeding £4,000,000. Particulars: The aerospatiale dauphin as 365N-2 helicopter manufacturer's serial number: 6424 united kingdom registration marks g-btux. See the mortgage charge document for full details. Fully Satisfied |
15 November 1993 | Delivered on: 6 December 1993 Satisfied on: 17 January 1996 Persons entitled: Den Danske Bank Classification: Mortgage Secured details: £2,000,000 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement dated 26TH february 1991 and/or this charge. Particulars: The sikorsky S76A+ helicopter bearing manufacturer's serial no 760160 and the united kingdom registration mark g-bsew. See the mortgage charge document for full details. Fully Satisfied |
1 December 1993 | Delivered on: 3 December 1993 Satisfied on: 17 January 1996 Persons entitled: Christiana Bank Og Kreditkasse Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this charge and the security documents defined therein not exceeding £4,000,000. Particulars: The sirorsky s-76C helicopter manufacturer's serial number 760408 united kingdom registration mark g-sssc. See the mortgage charge document for full details. Fully Satisfied |
9 November 1993 | Delivered on: 17 November 1993 Satisfied on: 17 January 1996 Persons entitled: Christiana Bank Og Kreditkasse Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee (as defined in the multiple drawdown and term loan facility dated 29TH october 1990) not exceeding £4,000,000 under the mortgage or under the facility agreement (as defined). Particulars: The sikorsky s-76 helicopter, manufacturer's serial no: 760415. see the mortgage charge document for full details. Fully Satisfied |
15 November 1993 | Delivered on: 17 November 1993 Satisfied on: 1 June 1994 Persons entitled: Christiania Bank Og Kreditkasse Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee (as defined in the multiple drawdown and term loan facility dated 29TH october 1990) not exceeding £ 4,000,000 under the mortgage or under the facility agreement (as defined). Particulars: The aerospatiale dauphin sa 365N helicopter manufacturer's serial no: 6115. see the mortgage charge document for full details. Fully Satisfied |
5 May 1993 | Delivered on: 11 May 1993 Satisfied on: 19 February 1998 Persons entitled: 3I Group PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aircraft:- the sikorsky model S76A+ helicopter manufactured in 1980 with manufacturers serial number 760120 currently bearing UK registration mark g-bmal. See the mortgage charge document for full details. Fully Satisfied |
5 May 1993 | Delivered on: 11 May 1993 Satisfied on: 10 October 1994 Persons entitled: 3I Group PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The aircraft:- the bolkow model 105 dbs helicopter manufactured in 1985 with serial number S738 currently bearing UK reg mark g-cdbs. See the mortgage charge document for full details. Fully Satisfied |
9 May 1980 | Delivered on: 10 July 1980 Persons entitled: The British Linen Bank Limited Classification: Mortgage was registered purusant to an order of court dated 16/7/80 Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 3/12/75 6/4/78 and 11/12/79 and for securing all monies due or to become due from north scottish helicopters limited to the chargee under the terms of the letter of guarantee dated 11/12/79. Particulars: Bolkow bo 105 d helicopter reg. Mark g - bdmc serial no S. 135. Fully Satisfied |
9 February 1993 | Delivered on: 17 February 1993 Satisfied on: 1 June 1994 Persons entitled: The British Linen Bank Limited Classification: Aircraft mortgage Secured details: £3,000,000 due from the company to the british linen bank limited, together with compound interest thereon and costs and expenses as defined in the mortgage. Particulars: One aerospatiale dauphin SA365N helicopter manufacturer's serial no. 6140 UK registration mark g-blup together with all manuels, technical data, log books and other records relating to it (see form 395 for full details). Fully Satisfied |
8 July 1992 | Delivered on: 24 July 1992 Satisfied on: 10 October 1994 Persons entitled: Scottish Enterprise Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 29/3/88 or the mortgage dated 8/7/92. Particulars: Mbb bolkow 105 dbs-4 helicopter reg.no: g-thls engines accessories and other equipment ( see form 395 for full details). Fully Satisfied |
8 July 1992 | Delivered on: 24 July 1992 Satisfied on: 10 October 1994 Persons entitled: Scottish Enterprise Classification: Mortgage Secured details: The aggregate principal amount of the loan advanced or to be advanced to the company under the loan agreement dated 29/3/88 and all all monies due or to become due from the company to the chargee under the terms of the loan agreement dated 29/3/88 the floating charge dated 8/7/92 or the mortgage provided that the principal amount intended to be secured by the mortgage shall not exceed £500,000. Particulars: Mbb bolkow 105 dbs-4 helicopter reg.no: g-thls all engines and accessories or other equipment (see form 395 for full details). Fully Satisfied |
28 February 1992 | Delivered on: 13 March 1992 Satisfied on: 19 October 1993 Persons entitled: Fennoscandia Bank Limited Classification: Deed of amendment Secured details: All monies due or to become due from the company to the chargee up to a maximum aggregate amount of £15,ooo,ooo and all monies due or to become due from the company to the chargee under the terms of the mortgage dated 25/10/90 and under the loan agreement. Particulars: Sirorsky model S76A + helicopter s/n 760112 and reg. G-bnsh. Fully Satisfied |
5 September 1991 | Delivered on: 9 September 1991 Satisfied on: 17 January 1996 Persons entitled: N M B Postbank Groep Nv London Branch Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Aerospatiale dauphin as 365N2 helicopter manufacturer's serial no 6409 and UK reg mark g-btnc (see 395 for full details.). Fully Satisfied |
6 June 1991 | Delivered on: 7 June 1991 Satisfied on: 17 January 1996 Persons entitled: Den Danske Bank Classification: Mortgage Secured details: £4,000,000 and all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 26TH february 1991 and under the terms of the charge. Particulars: The aerospatiale AS365 N2 helicopter bearing manufactuer's serial number 6406 and united kingdom registration mark g-btlc (see form 395 for full details). Fully Satisfied |
9 May 1991 | Delivered on: 30 May 1991 Satisfied on: 11 March 1993 Persons entitled: The British Linen Bank Limited Classification: Second priorty assingment Secured details: All monies due or to become due from the company to the chargee under the terms of an agreementof even date. Particulars: All of bond's right, title and interest inand to the relate insurance proceeds (see form 395 for full details). Fully Satisfied |
9 May 1991 | Delivered on: 30 May 1991 Satisfied on: 18 March 1994 Persons entitled: The British Linen Bank Limited Classification: Second priority assignment Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date. Particulars: All of bond's right, title and interest inand to the proceeds (see form 395 for full details). Fully Satisfied |
9 May 1991 | Delivered on: 30 May 1991 Satisfied on: 11 March 1993 Persons entitled: The British Linen Bank Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date. Particulars: All of bond's right, title and interest in and to the relate insurance proceeds (see form 395 for full details). Fully Satisfied |
9 May 1991 | Delivered on: 17 May 1991 Satisfied on: 17 January 1996 Persons entitled: The British Linen Bank Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aircraft being the sikorsky model S76A + helicopters U.K. registration mark g-bond and g-bhgk including the airframe and all engines and components and replacements,renewals and additions made to each aircraft in accordance with the mortgage including the manuals and technical records. ( see form M395 document for full details). Fully Satisfied |
9 May 1980 | Delivered on: 10 July 1980 Persons entitled: The British Linen Bank Limited Classification: Mortgage was registered purusant to an order of court dated 10/7/80. Secured details: £194,750 and all other monies due or to become due from the company to the chargee under the terms of the facility letter dated 6/4/78. Particulars: Bolkow bo 105D helicopter reg. Mark g-bezs serial no S.136. 2 alison model 25000 turbine engines. Fully Satisfied |
2 May 1991 | Delivered on: 13 May 1991 Satisfied on: 19 February 1998 Persons entitled: 3I Group PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 5,822.7 square metres of land at aberdeen airport. Fully Satisfied |
28 March 1991 | Delivered on: 8 April 1991 Satisfied on: 19 February 1998 Persons entitled: 3I Group PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The aerospatiale super puma model AS332L helicopter manufactured in 1983 with serial no: 2091 bearing UK reg. Mark g-pume. (See form 395 for details). Fully Satisfied |
28 March 1991 | Delivered on: 8 April 1991 Satisfied on: 19 February 1998 Persons entitled: 3I Group PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The aerospatiale super puma model AS332L helicopter manufactured in 1983 with serial no: 2075 bearing UK reg. Mark g-pumb all such manuals, technical data, log books. (See form 395 for details). Fully Satisfied |
28 March 1991 | Delivered on: 8 April 1991 Satisfied on: 17 January 1996 Persons entitled: 3I Group PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land situated at bourn cambridgeshire, together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
18 March 1991 | Delivered on: 20 March 1991 Satisfied on: 17 January 1996 Persons entitled: Christiania Bank of Kreditkasse Classification: Mortgage Secured details: £2,500,000 and all other monies due or to become due from the company to the chargee under the terms of the multiple drawdown and term loan facility dated 9/10/90 and/or the security documents (as defined in the loan facility). Particulars: Sikorsky S76A helicopter - serial no 760201 registered in the UK under reg-mark g-drnt and two allison engines 250-C30 serial no's 399 & 471 (see form 395 for full details). Fully Satisfied |
5 March 1991 | Delivered on: 6 March 1991 Satisfied on: 17 January 1996 Persons entitled: Den Danslee Bank Classification: Mortgage Secured details: 4,000,000 under the mortgage or loan agreement dated 26.2.91. Particulars: Aerospatiale as 365 N2 helicopter, serial number LO92. (Serial form 395 for details.). Fully Satisfied |
5 March 1991 | Delivered on: 6 March 1991 Satisfied on: 19 November 1993 Persons entitled: Den Danslee Bank Classification: Mortgage Secured details: £2,000,000 under the mortgage or loan agreement dated 26.2.91. Particulars: Sikorsky S76A+ helicopter, serial number 760135. (see form 395 for details.). Fully Satisfied |
31 October 1990 | Delivered on: 7 November 1990 Satisfied on: 17 January 1996 Persons entitled: Christiana Bank Og Kreditkasse Classification: Mortgage Secured details: £4,000,000 all monies due or to become due from the company to the chargee under the terms of the multiple drawdown and term loan facility dated 29/10/90 and/or the security documents (as defined in the facility agreement). Particulars: The aerospatiale dauphin sa 365N 2 helicopter bearing manufacturer's serial no. 6372 and UK reg. Mark g-NT00 the two arriel IC2 engines bearing manufacturer's serial no. 12005 and 12007 & any replacement engine (see form 395 for full details). Fully Satisfied |
31 October 1990 | Delivered on: 7 November 1990 Satisfied on: 19 November 1993 Persons entitled: Christiania Bank Og Kreditkasse Classification: Mortgage Secured details: £4,000,000 all monies due or to become due from the company to the chargee under the terms of the multiple drawdown and terms loan facility dated 29/10/90 and/or the security documents (as defined in the facility agreement). Particulars: The sikorsky S76A+ helicopter manufacturer's serial number 760198 and UK reg. Mark g-bofb the 2 arriel 15 engines bearing manufacturer's serial no. 3040 & 3064 & any replacement engine (see form 395 for full details). Fully Satisfied |
25 October 1990 | Delivered on: 31 October 1990 Satisfied on: 27 June 1998 Persons entitled: Fennoscandia Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee not exceeding £15,000,000. Particulars: Sikorsky model S76A helicopter serial no 760101 reg mark g-cbjb,societe national industrielle aerospatiale model SA365C3 helicopters bearing serial numbers 5020 and 5023 reg marks g-bgkm and g-bgnm, societe nationale industrielle aerospatiale model SA365N helicopters bearing serial numbers 6088 and 6090 reg marks g-bkxd and g-bkxe, societe nationale industrielle aerospatiale model super puma AS332L helicopters bearing serial numbers 2077 and 2101 reg marks g-pumd and g-pumh. Fully Satisfied |
9 May 1980 | Delivered on: 10 July 1980 Persons entitled: The Linen Bank Limited Classification: A registered charge Secured details: All monies due or to become due from the company to the chargee terms of the facility letter dated 3RD december 1975, 6TH april 1978 and 11TH december 1979 and for securing all monies due or to become due from north scottishhelicopters limited to the chargee under the terms of a heeter of guarantee dated 11/12/79. Particulars: Bolkow bo 105D helicopter reg.mar. G-bcxo serial no S.80. Fully Satisfied |
12 September 1990 | Delivered on: 18 September 1990 Satisfied on: 17 January 1996 Persons entitled: Nmb Postbank Groepnv London Branch Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 7/9/90 not exceeding £3,000,000 and all other sums due or to become due under the terms of the loan agreement on the charge. Particulars: Aerospatiale dauphin sa 365N2 helicopter, bearing manufacturer's serial number 6358 and united kingdom reg. Mark g-ntwo together with the parts, equipment & otheritems relating thereto (see form 395 for full details). Fully Satisfied |
30 March 1990 | Delivered on: 18 April 1990 Satisfied on: 19 February 1998 Persons entitled: 3I PLC Classification: Standard security registered in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: All & whole tenant's part of a lease dated 23/9 & 7/10/82 & recorded grs (aberdeen) 15/3/83 granted by the british airports authority in favour of peregrine air services limited of a total of 5,822.7 sq.metres of land at aberdeen airport. Fully Satisfied |
23 November 1989 | Delivered on: 30 November 1989 Satisfied on: 22 January 1991 Persons entitled: Fennoscandia Bank Limited Classification: First priority aircraft mortgage Fully Satisfied |
29 March 1988 | Delivered on: 13 April 1988 Satisfied on: 14 September 1992 Persons entitled: Scottish Development Agency Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 29/3/88 and the charge. Particulars: By way of floating charge five mbb bolkow 105 d helicopters (see form 395 for full details). Fully Satisfied |
29 March 1988 | Delivered on: 13 April 1988 Satisfied on: 14 September 1992 Persons entitled: Scottish Development Agency Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee not exceeding £500,000 under the terms of a loan agreement dated 29/3/88 and the charge. Particulars: By way of first priority mortgage:- five mmb bolkow 1051) helicopters (see form 395 for full details). Fully Satisfied |
11 February 1988 | Delivered on: 11 February 1988 Satisfied on: 19 October 1993 Persons entitled: Caisse Nationale De Credit Agricole Locabail (UK) Limited Union Francaise De Banques Sa Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Aerospatialesa 365N helicopter serial no. 6115 regst mark. G-bluo (see schedule attached to form 395 for full details). Fully Satisfied |
8 January 1988 | Delivered on: 8 January 1988 Satisfied on: 18 March 1994 Persons entitled: Caisse Nationale De Credit Agricole Locabail (UK) Limited Union Francaise De Banques Sa Caisse Nationale De Credit Agricole Licabail (UK) Limited Union Francaise De Banques Sa Classification: Aircraft mortgage Secured details: £3,311,430 due from the company to the chargee and union francaise de banques S.a under the terms of a loan agreement dated 11/12/87. Particulars: Aerospatiale SA365N helicopter bearing manufacturers airframe serial no. 6140 and the UK reg. Mark g-blup (see form 395 for full details). Fully Satisfied |
11 December 1987 | Delivered on: 15 December 1987 Satisfied on: 18 March 1994 Persons entitled: Caisse Nationale De Credit Agricole Locabail (UK) Limited Union Francaise De Banques Sa Caisse Nationale De Credit Agricole Licabail (UK) Limited Union Francaise De Banques Sa Union Francaise De Banques Sa Caisse Nationale De Credit Agricole Locabail (UK) Limited Classification: Aircraft mortgage Secured details: £3,311,430 and all other monies due or to become due from the company to the chargee under the terms of a loan agreement dated 11/12/87 and all other monies due or to become due from the company to the chargee and union francaise de banques S.A. under the terms of the charge. Particulars: Aerospatiale sa 365 n helicopter bearing manufacture's airframe serial number 6114 & the UK reg. Mark g-blun (see form 395 for full details). Fully Satisfied |
29 July 1987 | Delivered on: 31 July 1987 Satisfied on: 22 January 1991 Persons entitled: Fennoscandia Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement of even date. Particulars: The british registered aerospantial helicopter model number AS332L registration no:- g-pumh. Fully Satisfied |
29 July 1987 | Delivered on: 31 July 1987 Satisfied on: 22 January 1991 Persons entitled: Fennoscandia Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement of even date. Particulars: The british registered aerospatial helicopter model no:- A5332L registration no:- g - pump. Fully Satisfied |
30 April 1980 | Delivered on: 1 May 1980 Persons entitled: Bank Brussels Lambert (UK) Limited and Credit Industrial Et Commercial Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of loan agreement dated 9/4/79. Particulars: One sa 365 C1 dauphin helicopter serial number 5011 reg mark g-bfvv together with all attachments accesories and equipment as listed in the first schedule to the mortgage dated 30 april 1980. Fully Satisfied |
16 March 1987 | Delivered on: 25 March 1987 Satisfied on: 22 January 1991 Persons entitled: Fennoscandia Limited Classification: Second preferred mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement of even date and under the terms of the charge. Particulars: The british registered aerospatiale helicopter model no:- sa 365C registration no:-g-bjka. Fully Satisfied |
16 March 1987 | Delivered on: 25 March 1987 Satisfied on: 22 January 1991 Persons entitled: Fennoscandia Limited Classification: Second preferred mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement of even date and under the terms of the charge. Particulars: The british aerospatiale helicopter model no:- sa 365N registration no:- g-bkxd. Fully Satisfied |
16 March 1987 | Delivered on: 25 March 1987 Satisfied on: 22 January 1991 Persons entitled: Fennoscandia Limited Classification: Second prefered mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreementof even date and under the terms of the charge. Particulars: The british registered aerospatiale helicopter model no:- sa 365C registration no. G-bgkm. Fully Satisfied |
16 March 1987 | Delivered on: 25 March 1987 Satisfied on: 22 January 1991 Persons entitled: Fennoscandia Limited Classification: First prefured mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and under the terms of the chargwe. Particulars: The british registered aerospatiale helicopter model no:- sa 365N registration no. G-bkxe. Fully Satisfied |
14 March 1983 | Delivered on: 17 September 1986 Satisfied on: 12 June 1991 Persons entitled: British Linen Leasing Limited Classification: Aircraft mortgage Secured details: All monies due or to become due. Particulars: Sikorsky model S76A helicopter bearing U.k reg mark. G-bond including the airframe & all engines. (See form 395 for details). Fully Satisfied |
21 June 1984 | Delivered on: 17 September 1986 Satisfied on: 12 June 1991 Persons entitled: British Linen Leasing Limited Classification: Aircraft mortgage Secured details: All monies due or to become due. Particulars: Sikorsky model 576A helicopter bearing U.K. reg. Mark g-bhgk including the airframe & all engines (see form 395 for details). Fully Satisfied |
14 March 1983 | Delivered on: 17 September 1986 Satisfied on: 12 June 1991 Persons entitled: British Linen Leasing Limited Classification: Aircraft mortgage Secured details: All monies due or to become due. Particulars: Sikorsky model 576A helicopter bearing U.K. reg. Mark g-bhgk including the airframe & all engines (see form 395 for details). Fully Satisfied |
21 June 1984 | Delivered on: 17 September 1986 Satisfied on: 12 June 1991 Persons entitled: British Linen Leasing Limited Classification: Aircraft mortgage Secured details: All monies due or to become due. Particulars: Sikarsky model S76A helicopter bearing U.K. reg. Mark G.bond including the air frame & all engines (see form 395 for details). Fully Satisfied |
22 August 1986 | Delivered on: 17 September 1986 Satisfied on: 17 January 1996 Persons entitled: National Westminster Bank PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts & other debts now and from time to time due or owing to the mortgage. Fully Satisfied |
28 August 1986 | Delivered on: 10 September 1986 Satisfied on: 17 January 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 January 1980 | Delivered on: 1 February 1980 Persons entitled: Bank Brussels Lambert (UK) Limited and Credit Industrial Et Commercial Classification: Mortgage Secured details: For securing all monies due or to become due from the company to the chargee under the terms of loan agreement dated 9/4/79. Particulars: Fixed charge on 1 SA365 C1 dauphin helicopter serial no 5023 registration mark g bgnm together with all attachments whatsoever. Fully Satisfied |
1 August 1986 | Delivered on: 1 August 1986 Satisfied on: 22 January 1991 Persons entitled: Tennoscanding Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms ofa loan agreement dated 18/7/86. Particulars: The helicopter UK reg no: g-bjkalmi aerospatiale model no sa 365C, manft serial no 5022, engine serial no 1:338, no: 160. Fully Satisfied |
1 August 1986 | Delivered on: 1 August 1986 Satisfied on: 22 January 1991 Persons entitled: Tennoscandia Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18/7/86. Particulars: The helicopter U.K. reg g-bgkm/M3 aerospatiale model no. Sa 365C, manft. Serial no 50208 engine serial no 1: 212 - no.2:225. Fully Satisfied |
1 August 1986 | Delivered on: 1 August 1986 Satisfied on: 22 January 1991 Persons entitled: Tennoscandia Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18/7/86. Particulars: The helicopter UK. Reg. G-bkxd/M1 aerospatiale model no. 3A 365NM manft. Serial no 6088, engine serial no 1:2230 - no 2:2103. Fully Satisfied |
20 January 1986 | Delivered on: 20 January 1986 Persons entitled: Locabail (UK) Limited Classification: Aircraft mortgage Secured details: £4,300,000 and all other monies due or to become due from the company to the chargee under the terms of a loan agreements dated 7/5/85. Particulars: Aerospatiale sa 365N "dauphin" helicopter serial no: 6140 and U.k mark g-blup including the engines bearing serial no's 2203 & 2211 respectively (see doc M96 for further details). Fully Satisfied |
3 December 1985 | Delivered on: 12 December 1985 Satisfied on: 10 September 1993 Persons entitled: P.K.Christiania Bank (UK) Limited Classification: Aircraft mortgage Secured details: £1,000,000 all monies due or to become due from the company to the chargee under the terms of the loan agreement. Particulars: Aerospatiale as 332L super puma helicopter manufactured in 1983 with manufacturers serial no. 2075 bearing the UK registration mark g-pumb including the airframe and all engines now installed & all replcements renewals & additions to the aircraft. All logbooks, maintenance records etc. (see doc M95 for further details). Fully Satisfied |
3 December 1985 | Delivered on: 12 December 1985 Satisfied on: 10 September 1993 Persons entitled: P.K.Christiania Bank (UK) Limited Classification: Aircraft mortgage Secured details: £1,000,000 and all monies due or to become due from the company to the chargee under the terms of the loan agreement. Particulars: Aerospatiale as 332L super puma helicopter manufactured in 1983 with manufacturers serial no. 2091 bearing the UK reg. Mark g-pume including the airframe & all engines now installed & all replacements renewals & additions to the aircraft. All logbooks, maintenance records etc. (see doc M94 for further details). Fully Satisfied |
27 September 1985 | Delivered on: 27 September 1985 Satisfied on: 2 October 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland 13/9/85. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The dwellinghouse & others known as rockbank, main street, kyle of lochalsh ross-shire. Fully Satisfied |
11 June 1985 | Delivered on: 12 June 1985 Satisfied on: 18 March 1994 Persons entitled: Localbail (UK) Limited Classification: Aircraft mortgage Secured details: £4,300,000 and all other moneys due or to become due from the companyto the chargee under the terms of the mortgage and the loan agreement dated 7 may 1985. Particulars: Aerospaticle SA7365N "dauphin" helicopter becoming manufacturer's serial no: 6114 and united kingdom mark g-blun including the engine becoming serial nos 2216 and 2218 respectively (see doc M92 for futher details). Fully Satisfied |
9 May 1985 | Delivered on: 14 May 1985 Persons entitled: Localbail (UK)L Limited Classification: Aircraft mortgage Secured details: £4300000 and all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 7/5/85. Fully Satisfied |
28 March 1985 | Delivered on: 16 April 1985 Satisfied on: 2 July 1993 Persons entitled: Security Pacific International Leasing Limited Classification: Sub-leasing agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: To hold all monies to become due and owing in relation to the aerospatiele model SA365N dauphin helicopter U.k registration mark g-blun for details see doc M89. Fully Satisfied |
5 April 1972 | Delivered on: 6 April 1972 Satisfied on: 17 January 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill fixed & floating charges (see doc 27). Fully Satisfied |
28 March 1985 | Delivered on: 3 April 1985 Satisfied on: 2 July 1993 Persons entitled: Security Pacific International Leasing Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a sub-leasing agreement dated 28TH march 1985. Particulars: Fixed charge over the company's rights title & interest present or future under the sub-leasing agreement to receive any payment from the chargee - or out of proceeds of sale of the aerospatiale model sa 365 a dauphin helicopter U.K. registration mark g - brum for details see doc M88. Fully Satisfied |
26 March 1985 | Delivered on: 26 March 1985 Satisfied on: 2 October 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on the 21/3/85. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The dwellinghouse and others known as the old bank house, balmacara near kyle of lochalsh ross-shire. Fully Satisfied |
26 March 1985 | Delivered on: 26 March 1985 Satisfied on: 2 October 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on the 21/3/85. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The dwellinghouse and others known as dailfearn achnashellach forest achmore, stromeferry. Fully Satisfied |
26 March 1985 | Delivered on: 26 March 1985 Satisfied on: 14 February 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registraition in scotland on the 21/3/85. Secured details: All monies due or to become due from the company to the chargee. Particulars: The dwelling house and others known as the bungalow braeintra, stromeferry ross-shire. Fully Satisfied |
24 July 1984 | Delivered on: 13 August 1984 Satisfied on: 3 September 1993 Persons entitled: Security Pacific International Leasing Limited Classification: Leasing agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: To hold all monies which become due and owing after on event of default to the company relation to:- aerospatiale model SA365N damphin helicopter ute reg.mark g-blez (see doc M8BFOR further details). Fully Satisfied |
25 November 2014 | Delivered on: 27 November 2014 Satisfied on: 18 November 2015 Persons entitled: Chc Helicopters (Barbados) Limited Classification: A registered charge Fully Satisfied |
24 July 1984 | Delivered on: 8 August 1984 Satisfied on: 3 September 1993 Persons entitled: Security Pacific Itnernational Leasing Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a leasing agreement if even date. Particulars: Fixed charge over all the companys right title andinterset present and future under the lease agreement. (See doc M84 for further details). Fully Satisfied |
24 October 2014 | Delivered on: 30 October 2014 Satisfied on: 3 February 2015 Persons entitled: Chc Helicopters (Barbados) Srl Classification: A registered charge Fully Satisfied |
24 October 2014 | Delivered on: 30 October 2014 Satisfied on: 29 April 2015 Persons entitled: Chc Helicopters (Barbados) Srl Classification: A registered charge Fully Satisfied |
24 October 2014 | Delivered on: 30 October 2014 Satisfied on: 29 April 2015 Persons entitled: Chc Helicopters (Barbados) Srl Classification: A registered charge Fully Satisfied |
24 October 2014 | Delivered on: 30 October 2014 Satisfied on: 3 February 2015 Persons entitled: Chc Helicopters (Barbados) Srl Classification: A registered charge Fully Satisfied |
21 June 1984 | Delivered on: 12 July 1984 Satisfied on: 17 May 1991 Persons entitled: British Linen Leasing Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee not exceeding £300,000. Particulars: The company's right, title & interest in an aerospatiale model sa 365 helicopter UK registration mark g-bfvw. See doc M80 for furthers details. Fully Satisfied |
2 July 2014 | Delivered on: 14 July 2014 Satisfied on: 30 October 2014 Persons entitled: Chc Helicopters (Barbados) Limited Classification: A registered charge Fully Satisfied |
28 April 2014 | Delivered on: 29 April 2014 Satisfied on: 13 July 2015 Persons entitled: Chc Helicopters ( Barbados) Limited Classification: A registered charge Fully Satisfied |
17 April 2014 | Delivered on: 29 April 2014 Satisfied on: 30 October 2014 Persons entitled: Chc Helicopters ( Barbados) Limited Classification: A registered charge Fully Satisfied |
17 April 2014 | Delivered on: 29 April 2014 Satisfied on: 30 October 2014 Persons entitled: Chc Helicopters ( Barbados) Limited Classification: A registered charge Fully Satisfied |
27 March 2014 | Delivered on: 2 April 2014 Satisfied on: 30 October 2014 Persons entitled: Chc Helicopters (Barbados) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 December 2013 | Delivered on: 12 December 2013 Satisfied on: 30 October 2014 Persons entitled: Chc Helicopters (Barbados) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
21 November 2013 | Delivered on: 3 December 2013 Satisfied on: 29 April 2014 Persons entitled: Chc Helicopters (Barbados) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
21 June 1984 | Delivered on: 12 July 1984 Satisfied on: 18 March 1994 Persons entitled: British Linen Leasing Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee not exceeding £250,000. Particulars: The company's right title & interest in a bolkow model 105D helicopter UK registration g-bezj see doc M79 for further details. Fully Satisfied |
21 November 2013 | Delivered on: 3 December 2013 Satisfied on: 29 April 2014 Persons entitled: Chc Helicopters (Barbados) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
21 October 2013 | Delivered on: 24 October 2013 Satisfied on: 7 March 2014 Persons entitled: Chc Helicopters (Barbados) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
26 September 2013 | Delivered on: 27 September 2013 Satisfied on: 30 October 2014 Persons entitled: Chc Helicopters (Barbados) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 July 2013 | Delivered on: 13 August 2013 Satisfied on: 30 October 2014 Persons entitled: Chc Helicopters (Barbados) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
5 June 2013 | Delivered on: 13 June 2013 Satisfied on: 30 October 2014 Persons entitled: Chc Helicopters (Barbados) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
5 June 2013 | Delivered on: 13 June 2013 Satisfied on: 30 October 2014 Persons entitled: Chc Helicopters (Barbados) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
29 April 2013 | Delivered on: 7 May 2013 Satisfied on: 1 April 2014 Persons entitled: Chc Helicopters (Barbados) Limited Classification: A registered charge Particulars: One (1) sikorsky s-92 helicopter with manufacturer's serial number 920125 and UK registration mark g-chcs. Fully Satisfied |
21 June 1984 | Delivered on: 12 July 1984 Satisfied on: 17 May 1991 Persons entitled: British Linen Leasing Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee not exceeding £3,000,000. Particulars: The company's right title & interest in the aerospatiale super puma model as 332L helicopter 2038 UK. G. puma see doc M78. Fully Satisfied |
27 June 2012 | Delivered on: 10 July 2012 Satisfied on: 13 August 2013 Persons entitled: Chc Helicopters (Barbados) Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in all policies and contracts of insurance and reinsurance in respect of or in relation to one (1) wagustawestland AW139 helicopter with manufacturer's serial number 41005 see image for full details. Fully Satisfied |
19 April 1984 | Delivered on: 9 May 1984 Persons entitled: Security Pacific International Leasing (Europe) Inc Classification: Deed of charge Secured details: All monies due or to become due from the company and/or international helicopters inc to the chargee on any account whatsoever. Particulars: Fixed charge over right of the company under a hire purchase agreement dated 19/4/84 (see doc M77 for details). Fully Satisfied |
23 December 1970 | Delivered on: 28 December 1970 Satisfied on: 17 January 1996 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: All monies advance under an agreement dated 23/12/70 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at the airfield bourn cambridge, goodwill fixtures etc. undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
9 March 2012 | Delivered on: 13 March 2012 Satisfied on: 30 October 2014 Persons entitled: Chc Helicopters (Barbados) Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in all policies and contracts of insurance and reinsurance in respect of or in relation to one (1) agustawestland AW139 helicopter s/n 31295 and reg mark g-snsb see image for full details. Fully Satisfied |
2 March 2012 | Delivered on: 13 March 2012 Satisfied on: 3 February 2015 Persons entitled: Heliworld Leasing Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any and all policies and contracts of insurance and reinsurance in relation to one (1) agustawestland AB139 helicopter, serial no. 31046 and UK registration mark g-chcp. See image for full details. Fully Satisfied |
2 March 2012 | Delivered on: 13 March 2012 Satisfied on: 29 April 2015 Persons entitled: Heliworld Leasing Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any and all policies and contracts of insurance and reinsurance in relation to one (1) agustawestland AB139 helicopter, serial no. 31042 and UK registration mark g-chct. See image for full details. Fully Satisfied |
19 December 2011 | Delivered on: 29 December 2011 Satisfied on: 13 March 2012 Persons entitled: Chc Helicopters (Barbados) Limited Classification: Sublessee security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title and benefit and interest in and to any and all policies and contracts of insurance and reinsurance in relation to one (1) augusta westland AW139 helicopter with manufacturers serial number 31295 see image for full details. Fully Satisfied |
19 April 1984 | Delivered on: 9 May 1984 Satisfied on: 31 July 1987 Persons entitled: Security Pacific International Leasing (Europe) Inc Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right, title and interest in the items of equipment listed in the schedule to the deed of charge every right of the company under the credit sale agreement to receive any payment from the chargee. (See doc M76 for details). Fully Satisfied |
7 October 2011 | Delivered on: 12 October 2011 Satisfied on: 29 December 2011 Persons entitled: Chc Leasing (Ireland) Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company hereby assigns as a continuing security one augustawestland AW139 helicopter serial number 31295 and UK registration mark g-snsb see image for full details. Fully Satisfied |
28 April 2011 | Delivered on: 18 May 2011 Satisfied on: 3 December 2015 Persons entitled: Heli-One Leasing (Norway) As Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's right,title and interest (present and future) in and to the benefits of the insurance proceeds from any and all policies and contracts of insurance,all moneys or other compensation in respect of the requisition see image for full details. Fully Satisfied |
31 March 2011 | Delivered on: 7 April 2011 Satisfied on: 9 December 2011 Persons entitled: Santander Asset Finance PLC Classification: Insurance assignment Secured details: All monies due or to become due from the lessee to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the rights, title and interest in the insurance proceeds and/or any requisition compensation in relation to one eurocopter as 332L2 super puma mark ii helicopter with manufacturer's s/no 2592 and UK reg mark g-chgg see image for full details. Fully Satisfied |
9 March 2011 | Delivered on: 30 March 2011 Satisfied on: 30 January 2013 Persons entitled: Chc Helikopter Service As Classification: A security assignment Secured details: All monies due or to become due from the assignor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and tothe benefits of the insurance proceeds from any and all policies and contracts of insurance in relation to one eurocopter AS332L2 super puma helicopter with manufacturer's serial number 2617 and UK registration mark g-chcu see image for full details. Fully Satisfied |
10 March 2011 | Delivered on: 24 March 2011 Satisfied on: 12 February 2020 Persons entitled: Chc Leasing (Ireland) Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the insurances and the requisition compensation in relation to the helicopter being one (1) eurocopter EC225 with UK registration mark g-chcf and serial no. 2567. see image for full details. Fully Satisfied |
7 February 1984 | Delivered on: 28 February 1984 Persons entitled: Security Pacific International Leasing (Europe) Inc. Classification: Supplemental deed of charge Secured details: All monies due or to become due from the company to the chargee supplemental to a charge dated 13 july, 1983. Particulars: All the companys right title and interest present and future in and under (1) letter of agreement between the company and maerskair i/s extending to 31ST march 1984 the term ofand modifying a lease agreement dated 3 june 1983. (2) any other deed or agreement from time to time in force supplemental to or collateral to or amending or varying such lease agreement. Fully Satisfied |
10 September 2010 | Delivered on: 24 September 2010 Satisfied on: 30 October 2014 Persons entitled: Chc Helicopters (Barbados) Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any and all policies and contracts of insurance and reinsurance in relation to one agustawestland AW139 helicopter with serial no. 31308 and UK registration mark g-snsa. See image for full details. Fully Satisfied |
7 May 2010 | Delivered on: 13 May 2010 Satisfied on: 30 January 2013 Persons entitled: Capital Aviation Services B.V Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the insurances and requisition compensation in relation to the EC225 helicopter registration mark g-pneo and msn 2681 see image for full details. Fully Satisfied |
29 January 2010 | Delivered on: 5 May 2010 Satisfied on: 30 October 2014 Persons entitled: Chc Helicopters (Barbados) Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights, title, benefit and interest in and to any and all policies and contracts of insurance and reinsurance from time to time, all moneys or other compensation, see image for full details. Fully Satisfied |
2 March 2010 | Delivered on: 12 March 2010 Satisfied on: 9 December 2011 Persons entitled: A & L Cf June (1) Limited Classification: Insurance assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in all proceeds of claims under all policies of insurance and all moneys for of the eurocopter super puma mark ii helicopter s/n 2504 and reg mark g-pums see image for full details. Fully Satisfied |
5 December 1983 | Delivered on: 7 December 1983 Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One sae 365 c damplin helicopter serial NO5020 reg mark: g-bgkm including the airframe, technical records & all engines components equipment & accessories installed in or on the aircraft. Fully Satisfied |
13 October 2009 | Delivered on: 23 October 2009 Satisfied on: 12 February 2020 Persons entitled: Chc Helicopters (Barbados) Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee and/or rbs on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being- all rights, title, benefit and interest in and to the insurances and requisition compenstaion see image for full details. Fully Satisfied |
15 May 2009 | Delivered on: 3 June 2009 Satisfied on: 12 February 2020 Persons entitled: Heli-One Leasing Inc Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee as security for the full payment and performance of the secured obligations assigned and agreed to assign absolutely the assigned property see image for full details. Fully Satisfied |
5 September 1983 | Delivered on: 12 September 1983 Satisfied on: 19 February 1998 Persons entitled: Investors in Industry PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aircraft - aerospatiale super puma model as 332L helicopter manufactured 1983 serial no 2091 UK reg g-pume (see doc M72 for further details). Fully Satisfied |
4 May 1983 | Delivered on: 7 August 1983 Satisfied on: 4 September 1987 Persons entitled: Ffi (U K Finance) PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement of even date. Particulars: Aircraft - the aerospatile super puma model as 332L helicopter manufactured in 1983 manuels & technical records conditional sale agreement (see doc M69). Fully Satisfied |
22 April 2008 | Delivered on: 8 May 2008 Satisfied on: 30 November 2015 Persons entitled: Trinity Helicopters (No. 2) Limited Classification: An assignment of insurances Secured details: All monies due or to become due from the lessee to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns and agrees to assign the assigned property see image for full details. Fully Satisfied |
13 July 1983 | Delivered on: 1 August 1983 Persons entitled: Security Pacific International Leasing (Europe) Inc Classification: Deed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over rightof the company under a hire purchase agreement 13/7/83 see doc M71 for details. Fully Satisfied |
12 September 2006 | Delivered on: 28 September 2006 Satisfied on: 13 March 2012 Persons entitled: Heliworld Leasing Limited Classification: An assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the assignor's rights,title benefit and interest in and to all moneys,proceeds and payments. See the mortgage charge document for full details. Fully Satisfied |
13 July 2006 | Delivered on: 2 August 2006 Satisfied on: 13 March 2012 Persons entitled: Caisse Nationale De Credit Agricole Locabail (UK) Limited Union Francaise De Banques Sa Caisse Nationale De Credit Agricole Licabail (UK) Limited Union Francaise De Banques Sa Union Francaise De Banques Sa Caisse Nationale De Credit Agricole Locabail (UK) Limited Heliworld Leasing Limited Heliworld Leasing Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignor, with full title guarantee assigned and agreed to assign absolutely to the assignee by way of security the assigned property. See the mortgage charge document for full details. Fully Satisfied |
13 July 1983 | Delivered on: 1 August 1983 Persons entitled: Security Pacific International Leasing (Europe) Inc Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All interest ina lease agreement 3/6/83.& monies standing to the credit of us account NO01019392 french acc. No -01047930 see doc M70 for details. Fully Satisfied |
10 May 1983 | Delivered on: 24 May 1983 Satisfied on: 28 February 1998 Persons entitled: Ffi (Ukfinance) PLC Classification: Aircraft mortgage Secured details: All monis due or to become due from the company and/or international helicopters inc. To the chargee. Particulars: Aircraft- the aerospatile super puma model AS332L helicopter manufactured in 1983 manuals & technical, records conditional sale agreement (see doc M68). Fully Satisfied |
29 April 2003 | Delivered on: 9 May 2003 Satisfied on: 15 July 2010 Persons entitled: Bellgrove Services Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights, title and interest in and to the assigned property. Fully Satisfied |
29 April 2003 | Delivered on: 9 May 2003 Satisfied on: 15 July 2010 Persons entitled: Bellgrove Services Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights, title and interest in and to the assigned property. Fully Satisfied |
29 April 2003 | Delivered on: 9 May 2003 Satisfied on: 15 July 2010 Persons entitled: Bellgrove Services Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights, title and interest in and to the assigned property. Fully Satisfied |
29 April 2003 | Delivered on: 9 May 2003 Satisfied on: 15 July 2010 Persons entitled: Bellgrove Services Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights, title and interest in and to the assigned property. Fully Satisfied |
29 April 2003 | Delivered on: 9 May 2003 Satisfied on: 15 July 2010 Persons entitled: Bellgrove Services Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The airframe together with the engines (whether or not any of the engines may from time to time be installed on the airframe) and the technical records. See the mortgage charge document for full details. Fully Satisfied |
29 April 2003 | Delivered on: 9 May 2003 Satisfied on: 15 July 2010 Persons entitled: Bellgrove Services Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The airframe together with the engines (whether or not any of the engines may from time to time be installed on the airframe) and the technical records. See the mortgage charge document for full details. Fully Satisfied |
14 March 1983 | Delivered on: 16 March 1983 Satisfied on: 17 January 1996 Persons entitled: The British Linen Bank Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aerospetial super puma model S365C1 helicopter regist g-bjkb including air frame engines and components installed and all replacements renewalls and additions, manuels log book and other records. Fully Satisfied |
29 April 2003 | Delivered on: 9 May 2003 Satisfied on: 15 July 2010 Persons entitled: Bellgrove Services Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The airframe together with the engines (whether or not any of the engines may from time to time be installed on the airframe) and the technical records. See the mortgage charge document for full details. Fully Satisfied |
29 April 2003 | Delivered on: 9 May 2003 Satisfied on: 15 July 2010 Persons entitled: Bellgrove Services Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The airframe together with the engines (whether or not any of the engines may from time to time be installed on the airframe) and the technical records. See the mortgage charge document for full details. Fully Satisfied |
31 January 2003 | Delivered on: 10 February 2003 Satisfied on: 15 July 2010 Persons entitled: Albecq Helicopters Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being all rights, title and interest, present and future, of the company to and in the insurance proceeds.. See the mortgage charge document for full details. Fully Satisfied |
31 January 2003 | Delivered on: 10 February 2003 Satisfied on: 15 July 2010 Persons entitled: Albecq Helicopters Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being all rights, title and interest, present and future, of the company to and in the insurance proceeds.. See the mortgage charge document for full details. Fully Satisfied |
31 January 2003 | Delivered on: 10 February 2003 Satisfied on: 15 July 2010 Persons entitled: Ge Commercial Distribution Finance Europe Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being the eurocopter AS332L super puma helicopter with manufacturer's s/n 2077 and UK registration mark g-pumd including all parts, together with the engines (whether or not any of the engines may from time to time be installed on the airframe) and the technical records.. See the mortgage charge document for full details. Fully Satisfied |
31 January 2003 | Delivered on: 10 February 2003 Satisfied on: 15 July 2010 Persons entitled: Ge Commercial Distribution Finance Europe Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft being the eurocopter AS332L super puma helicopter with manufacturer's s/n 2091 and UK registration mark g-pume including all parts, together with the engines (whether or not any of the engines may from time to time be installed on the airframe) and the technical records.. See the mortgage charge document for full details. Fully Satisfied |
12 December 2001 | Delivered on: 18 December 2001 Satisfied on: 31 January 2002 Persons entitled: Eurocopter Sas Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a promissory note of even date and a side letter of even date. Particulars: All its interest present and future in and to one eurocopter as 332 L2 super puma helicopter (msn: 2467 reg: g-chcf). See the mortgage charge document for full details. Fully Satisfied |
30 June 2000 | Delivered on: 16 September 2000 Satisfied on: 19 September 2008 Persons entitled: The Bank of Nova Scotia (As Administrative Agent and Security Trustee for the Secured Parties (as Defined Therein) Classification: A standard security which was presented for registration in scotland on the 29 august 2000 and Secured details: All monies due oe to become due from the company to the secured parties under or in connection with the obligations secured (all as defined therein). Particulars: All and whole the property k/a plot of ground situated at aberdeen airport, and the lease (all as defined therein). See the mortgage charge document for full details. Fully Satisfied |
14 March 1983 | Delivered on: 16 March 1983 Satisfied on: 18 March 1994 Persons entitled: The British Linen Bank Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aerospatial super puma model 105D bolkow helicopter U.k regist. Gt bezj including air frame and all engines and components installed and all replacements renewals and additions, manuals technical data lod books and other records relating to the helicopter. Fully Satisfied |
23 December 1970 | Delivered on: 28 December 1970 Satisfied on: 4 July 1998 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Debenture Secured details: All monies advanced under an agreement dated 23 december 1970 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold premises at the airfield bourn cambridge and on all other freehold and leasehold property of the company both present and future together with all buildings and fixtures in the nature of landlords bldgs & fixtures from time to time thereon and therein and on the goodwill and uncalled capital of the company both present and future, floating charge on the undertaking and all other property and assets of the company both present and future. Fully Satisfied |
1 November 1999 | Delivered on: 10 November 1999 Persons entitled: The Bank of Nova Scotia,as Administrative Agent and Security Trustee Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the secured agreements (as defined) and this charge. Particulars: All interest in and to the aircraft (except the technical documents) and the parts thereof. See the mortgage charge document for full details. Outstanding |
28 October 2019 | Delivered on: 1 November 2019 Persons entitled: Chc Leasing S.À R.L. Classification: A registered charge Outstanding |
1 December 2017 | Delivered on: 7 December 2017 Persons entitled: Chc Leasing S.À R.L Classification: A registered charge Outstanding |
1 December 2017 | Delivered on: 7 December 2017 Persons entitled: Chc Leasing S.À R.L Classification: A registered charge Outstanding |
22 September 2017 | Delivered on: 25 September 2017 Persons entitled: Chc Cayman Borrower Iii Limited Classification: A registered charge Particulars: Msn 920259. for more details please refer to the instrument. Outstanding |
31 March 2017 | Delivered on: 6 April 2017 Persons entitled: Waypoint Asset Company Number 1 (Ireland) Limited Classification: A registered charge Particulars: None. Outstanding |
9 March 2017 | Delivered on: 9 March 2017 Persons entitled: Chc Cayman Borrower Ii Limited Classification: A registered charge Outstanding |
26 September 2016 | Delivered on: 27 September 2016 Persons entitled: Lobo Leasing Spv a Limited Classification: A registered charge Outstanding |
16 November 2015 | Delivered on: 17 November 2015 Persons entitled: Chc Helicopters (Barbados) Srl Classification: A registered charge Outstanding |
26 October 2015 | Delivered on: 4 November 2015 Persons entitled: Leonardo Helicopter (3) Llc Classification: A registered charge Outstanding |
29 October 2015 | Delivered on: 4 November 2015 Persons entitled: Chc Helicopters (Barbados) Srl Classification: A registered charge Outstanding |
29 June 2015 | Delivered on: 13 July 2015 Persons entitled: Chc Helicopters (Barbados) Srl Classification: A registered charge Outstanding |
30 April 2015 | Delivered on: 6 May 2015 Persons entitled: Chc Helicopters (Barbados) Srl Classification: A registered charge Outstanding |
13 April 2015 | Delivered on: 29 April 2015 Persons entitled: Chc Helicopters (Barbados) Srl Classification: A registered charge Outstanding |
13 April 2015 | Delivered on: 29 April 2015 Persons entitled: Chc Helicopters (Barbados) Srl Classification: A registered charge Outstanding |
13 April 2015 | Delivered on: 29 April 2015 Persons entitled: Heliworld Leasing Limited Classification: A registered charge Outstanding |
20 March 2015 | Delivered on: 25 March 2015 Persons entitled: Lobo Leasing Spv a Limited Classification: A registered charge Outstanding |
11 March 2015 | Delivered on: 16 March 2015 Persons entitled: Lobo Leasing Spv a Limited Classification: A registered charge Outstanding |
30 January 2015 | Delivered on: 17 February 2015 Persons entitled: Chc Helicopters (Barbados)Srl Classification: A registered charge Outstanding |
27 January 2015 | Delivered on: 3 February 2015 Persons entitled: Chc Helicopters (Barbados) Srl Classification: A registered charge Outstanding |
27 January 2015 | Delivered on: 3 February 2015 Persons entitled: Chc Helicopters (Barbados) Srl Classification: A registered charge Outstanding |
27 January 2015 | Delivered on: 3 February 2015 Persons entitled: Heliworld Leasing Limited Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 28 October 2014 Persons entitled: Chc Helicopters (Barbados) Srl Classification: A registered charge Outstanding |
21 October 2014 | Delivered on: 30 October 2014 Persons entitled: Chc Helicopters (Barbados) Srl Classification: A registered charge Outstanding |
21 October 2014 | Delivered on: 30 October 2014 Persons entitled: Chc Helicopters (Barbados) Srl Classification: A registered charge Outstanding |
21 October 2014 | Delivered on: 30 October 2014 Persons entitled: Chc Helicopters (Barbados) Srl Classification: A registered charge Outstanding |
21 October 2014 | Delivered on: 30 October 2014 Persons entitled: Chc Helicopters (Barbados) Srl Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 30 October 2014 Persons entitled: Chc Helicopters (Barbados) Srl Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 30 October 2014 Persons entitled: Chc Helicopters (Barbados) Srl Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 30 October 2014 Persons entitled: Chc Helicopters (Barbados) Srl Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 30 October 2014 Persons entitled: Chc Helicopters (Barbados) Srl Classification: A registered charge Outstanding |
5 February 2014 | Delivered on: 5 February 2014 Persons entitled: Heliworld Leasing Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 August 2013 | Delivered on: 5 September 2013 Persons entitled: Chc Helicopters (Barbados) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 June 2013 | Delivered on: 3 July 2013 Persons entitled: Chc Helicopters (Barbados) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 December 2012 | Delivered on: 19 December 2012 Persons entitled: Chc Leasing (Ireland) Limited (the Assignee) Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee and/or parilease S.A.s (parilease) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property means all of the rights, title benefit and interest in and to the insurances and the requisition compensation, see image for full details. Outstanding |
30 November 2012 | Delivered on: 14 December 2012 Persons entitled: Chc Helicopters (Barbados) Limited Classification: Assignment of insurance and requisition proceeds Secured details: All monies due or to become due from any lessor, any lessee, any sub-lessee, any chc service provider or any of the guarantors and all monies due or to become due to any member of the chc group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the insurances and requisition proceeds see image for full details. Outstanding |
23 November 2012 | Delivered on: 30 November 2012 Persons entitled: Chc Leasing (Ireland) Limited (the Assignee) Classification: Assignment of insurances Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property, all the rights title benefit and interest in and to all moneys, proceeds and payments and all other rights see image for full details. Outstanding |
23 November 2012 | Delivered on: 30 November 2012 Persons entitled: Chc Leasing (Ireland) Limited (the Assignee) Classification: Assignment of insurances Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights title benefit and interest in and to all moneys, proceeds and payments and all other rights see image for full details. Outstanding |
6 November 2012 | Delivered on: 15 November 2012 Persons entitled: Chc Helicopters (Barbados) Limited Classification: Assignment of insurances and requisition proceeds Secured details: All monies due or to become due from any lessor any lessee any sub-lessee any chc service provider or any of the guarantors and any member of the chc group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interests present and future of the assignor in and to the insurances and all of the right title and interest present and future in and to the requisition proceeds relating to aircraft one (1) aw-139 aircraft with manufacturer's serial number 31444 and equipped with two (2) pratt & whitney PT6C-67C engines. See image for full details. Outstanding |
26 October 2012 | Delivered on: 30 October 2012 Persons entitled: Chc Leasing (Ireland) Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ful title guarantee as security for the full payment and performance of the secured obligations with rights, title, benefit and interest in and to all moneys, proceeds and payments in the insurance in relation to the aircraft see image for full details. Outstanding |
25 September 2012 | Delivered on: 28 September 2012 Persons entitled: Chc Leasing (Ireland) Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property all of the assignor's rights, title, benefit and interest in and to all moneys, proceeds and payments see image for full details. Outstanding |
19 September 2012 | Delivered on: 25 September 2012 Persons entitled: Chc Helicopters (Barbados) Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assignor's rights title benefit and interest and to all moneys proceeds and payments in connection with any of the same and all other rights and benefits thereby accruing to the assignor including the right to sue for damages and any returned premiums. Relating to one (1) sikorsky S92A helicopter having msn 920024 and united kingdom registration mar g-wnsi see image for full details. Outstanding |
31 August 2012 | Delivered on: 5 September 2012 Persons entitled: Heli-One Leasing Inc. Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title benefit and interest in and to the insurances and the requisition compensation relating to one sikorsky S92A helicopter with msn 920060 see image for full details. Outstanding |
1 August 2012 | Delivered on: 3 August 2012 Persons entitled: Leonardo Helicopter (5) Llc Classification: Assignment of insurance and requisition proceeds Secured details: All monies due or to become due from any lessor, chc helicopter (barbados) limited, the company or any of the guarantors to the beneficiaries or any of them on any account whatsoever and all monies due or to become due to any member of the chc group under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interests in and to the insurances and the requisition proceeds in respect of one (1) aw-139 aircraft with manufacturer's s/no 31418 and equipped with two (2) pratt & whitney PT6C-67C engines see image for full details. Outstanding |
22 May 2012 | Delivered on: 25 May 2012 Persons entitled: Leonardo Helicopter (4) Llc Classification: Assignment of insurance and requisition proceeds Secured details: All monies due or to become due from any lessor, chc helicopter (barbados) limited, the company or any of the guarantors to the beneficiaries or any of them on any account whatsoever and all monies due or to become due to any member of the chc group under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interests in and to the insurances and the requisition proceeds in respect of one (1) aw-139 aircraft with manufacturer's s/no 31414 and equipped with two (2) pratt & whitney PT6C-67C engines see image for full details. Outstanding |
5 April 2012 | Delivered on: 13 April 2012 Persons entitled: Parilease S.A.S Classification: Assignment of insurances Secured details: All monies due or to become due from heliworld leasing limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in and to the insurances and the requisition compensation relating to one eurocopter EC225 helicopter with UK registration mark g-yrke and manufacturer's s/no 2827 see image for full details. Outstanding |
23 January 2012 | Delivered on: 25 January 2012 Persons entitled: Chc Leasing (Ireland) Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the assignor's rights title benefit and interest present and future in and to all moneys proceeds and payments in connection with any of the same and all other rights and benefits thereby accruing to the assignor including the right to sue for damages and any returned premiums relating to one (1) sikorsky S92A helicopter with UK registration mark g-sarc and manufacturer's serial number 920052 see image for full details. Outstanding |
23 January 2012 | Delivered on: 25 January 2012 Persons entitled: Chc Leasing (Ireland) Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the assignor's rights title benefit and interest present and future in and to all moneys proceeds any payments in connection with any of the same and all other rights and benefits thereby accruing to the assignor including the right to sue for damages and any returned premiums relating to one (1) sikorsky S92A helicopter with UK registration mark g-cgoc and manufacturer's serial number 920051 see image for full details. Outstanding |
23 January 2012 | Delivered on: 25 January 2012 Persons entitled: Chc Leasing (Ireland) Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the assignor's rights title benefit and interest present and future in and to all moneys proceeds and payments in connection with any of the same and all other rights and benefits thereby accruing to the assignor including the right to sue for damages and any returned premiums relating to one (1) sikorsky S92A helicopter with UK registration mark g-cgmu and manufacturer's serial number 920034 see image for full details. Outstanding |
23 January 2012 | Delivered on: 25 January 2012 Persons entitled: Chc Leasing (Ireland) Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the assignor's rights title benefit and interest present and future in and to all moneys proceeds and payments in connection with any of the same and all other rights and benefits thereby accruing to the assignor including the right to sue for damages and any returned premiums relating to one (1) agusta aw 139 helicopter with UK registration mark g-cgwb and manufacturer's serial number 31209 see image for full details. Outstanding |
21 December 2011 | Delivered on: 23 December 2011 Persons entitled: Parilease S.A.S Classification: Assignment of insurances Secured details: All monies due or to become due from heliworld leasing limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in and to the insurances and the requisition compensation relating to one eurocopter EC225 helicopter with UK registration mark g-jskn and manufacturers s/no 2822 see image for full details. Outstanding |
12 April 2011 | Delivered on: 15 April 2011 Persons entitled: Heli-One Leasing Inc Classification: Assignment of insurances Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title benefit and interest in and to the insurances and the requisition compensation relating to one eurocopter AS332L2 super puma mark ii s/no 2477 and UK reg mark g-pumm see image for full details. Outstanding |
9 December 2010 | Delivered on: 23 December 2010 Persons entitled: Chc Leasing (Ireland) Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in any and all policies and contracts of insurances in relation to one (1) EC225 helicopter with serial number 2775 reg mark g-cmjk see image for full details. Outstanding |
19 November 2010 | Delivered on: 26 November 2010 Persons entitled: Chc Leasing (Ireland) Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in any and all policies and contracts of insurances in relation to one (1) agusta westland AW139 helicopter with serial number 31320 reg mark g-cgrh see image for full details. Outstanding |
19 November 2010 | Delivered on: 26 November 2010 Persons entitled: Chc Leasing (Ireland) Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in any and all policies and contracts of insurances in relation to one (1) agustawestland AW139 helicopter with serial number 31319 reg mark g-cgrg see image for full details. Outstanding |
26 October 2010 | Delivered on: 9 November 2010 Persons entitled: Chc Leasing (Ireland) Limited (Previously Known as Justinvale Limited) Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the insurances in relation to the helicopter being eurocopter EC225 helicopter with serial number 2773 reg mark g-lcas and the requisition compensation see image for full details. Outstanding |
21 October 2010 | Delivered on: 9 November 2010 Persons entitled: Chc Leasing (Ireland) Limited (Previously Known as Justinvale Limited) Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being all the insurances in relation to the helicopter being the eurocopter EC225 helicopter with serial number 2768 reg mark g-nncy and the requisition compensation see image for full details. Outstanding |
30 July 2010 | Delivered on: 6 August 2010 Persons entitled: Chc Helicopters (Barbados) Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the insurances and requisition compensation in relation to the sikorsky S92 helicopter with msn 920125, UK reg mark: g-chcs. See image for full details. Outstanding |
28 April 2010 | Delivered on: 10 May 2010 Persons entitled: Chc Helicopters (Barbados) Limited Classification: An assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property see image for full details. Outstanding |
22 October 2009 | Delivered on: 29 October 2009 Persons entitled: Chc Helicopters (Barbados) Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee and/or the lessor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the insurances and requisition compensation in relation to the EC225 helicopter msn 2740 registration mark g-drit, see image for full details. Outstanding |
15 October 2009 | Delivered on: 29 October 2009 Persons entitled: Chc Helicopters (Barbados) Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee and/or the lessor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the insurances and requisition compensation in relation to the EC225 helicopter msn 2729 registration mark g-clar, see image for full details. Outstanding |
18 August 2009 | Delivered on: 25 August 2009 Persons entitled: Heli-One Leasing Inc. Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property means all of the rights, title, benefit and interest in and to the insurances and the requisition compensation see image for full details. Outstanding |
30 December 2008 | Delivered on: 13 January 2009 Persons entitled: Heli-One Leasing Inc. Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee and/or parilease on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property means all of the rights, title, benefit and interest in and to the insurances and the requisition compensation see image for full details. Outstanding |
17 December 2008 | Delivered on: 18 December 2008 Persons entitled: Heli-One Leasing Inc. Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the assgnors rights title, benefit and interest (present and future) in and to all moneys, proceeds and payments in connection with any of the same. See image for full details. Outstanding |
22 December 2008 | Delivered on: 23 December 2008 Persons entitled: Heli- One Leasing Inc. Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property and all right title and interest in and to all moneys, proceeds and payments in connection with the assigned property see image for full details. Outstanding |
22 December 2008 | Delivered on: 23 December 2008 Persons entitled: Heli- One Leasing Inc. Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property including all right title and interest in and to all moneys, proceeds and payments in connection with the assigned property see image for full details. Outstanding |
30 September 2008 | Delivered on: 15 October 2008 Persons entitled: Trinity Helicopters (No.2) Limited (the Assignee) Classification: Assignment of insurances Secured details: All monies due or to become due from the lessee to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The insurances proceeds and/or any requisition compensation see image for full details. Outstanding |
30 September 2008 | Delivered on: 15 October 2008 Persons entitled: Trinity Helicopters (No.2) Limited (the Assignee) Classification: Assignment of insurances Secured details: All monies due or to become due from the lessee to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The insurances proceeds and/or any requisition compensation see image for full details. Outstanding |
24 September 2008 | Delivered on: 9 October 2008 Persons entitled: Heli-One Leasing Inc. Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property including all of the assignor's rights, title and benefit and interest in and to all moneys,proceeds and payments see image for full details. Outstanding |
24 September 2008 | Delivered on: 9 October 2008 Persons entitled: Heli-One Leasing Inc. Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property including all of the assignor's rights, title and benefit and interest in and to all moneys,proceeds and payments see image for full details. Outstanding |
24 September 2008 | Delivered on: 9 October 2008 Persons entitled: Heli-One Leasing Inc. Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property including all of the assignor's rights, title and benefit and interest in and to all moneys,proceeds and payments see image for full details. Outstanding |
24 September 2008 | Delivered on: 9 October 2008 Persons entitled: Heli-One Leasing Inc. Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property including all of the assignor's rights, title and benefit and interest in and to all moneys,proceeds and payments see image for full details. Outstanding |
16 September 2008 | Delivered on: 26 September 2008 Persons entitled: Heli-One Leasing Inc Classification: An assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the collateral being the insurances and requisition compensation see image for full details. Outstanding |
15 September 2008 | Delivered on: 25 September 2008 Persons entitled: A&L Cf June (1) Limited Classification: An insurance assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest under or in connection with the insurance proceeds and/or any requisition compensation see image for full details. Outstanding |
16 September 2008 | Delivered on: 25 September 2008 Persons entitled: Heli-One Leasing Inc Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property including all of the assignor's rights,title and benefit and interest in and to all moneys,proceeds and payments see image for full details. Outstanding |
16 September 2008 | Delivered on: 25 September 2008 Persons entitled: Heli-One Leasing Inc Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property including all of the assignor's rights,title and interest in and to all moneys,proceeds and payments see image for full details. Outstanding |
16 September 2008 | Delivered on: 25 September 2008 Persons entitled: Heli-One Leasing Inc Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property including all of the assignor's rights,title and benefit and interest in and to all moneys,proceeds and payments see image for full details. Outstanding |
22 August 2008 | Delivered on: 3 September 2008 Persons entitled: Ge Commercial Distribution Finance Europe Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property being the assigned sub-lease property and the assigned insurance property see image for full details. Outstanding |
30 April 2008 | Delivered on: 21 May 2008 Persons entitled: Chc Helicopters International Inc. Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns by way of security the assigned property including all right title benefit and interest in and to all moneys, proceeds and payments see image for full details. Outstanding |
28 March 2008 | Delivered on: 15 April 2008 Persons entitled: A&L Cf December (1) Limited Classification: An insurance assignment in respect of one eurocopter as 332L2 super puma mark 11 helicopter Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property with all right title and interest see image for full details. Outstanding |
20 March 2008 | Delivered on: 2 April 2008 Persons entitled: Chc Helicopters International Inc. Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being right title and interest in and to the insurances and the requisition compensation in relation to the aircraft and all moneys proceeds and payments in connection with any of the same, and all other rights and benefits including the right to sue for damages and any returned premiums. See image for full details. Outstanding |
29 February 2008 | Delivered on: 14 March 2008 Persons entitled: Chc Helicopters International Inc Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property including all of the rights title benefit and interest (present and future) in and to all moneys proceeds and payments in connection with any of the same see image for full details. Outstanding |
5 March 2008 | Delivered on: 14 March 2008 Persons entitled: Chc Helicopters International Inc Classification: An assignment of insurances in respect of one eurocopter EC225 helicopter Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property see image for full details. Outstanding |
1 February 2008 | Delivered on: 15 February 2008 Persons entitled: Chc Helicopters International Inc Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in and to all moneys proceeds and payments in connection with any of the same and all other rights and benefits the right to sue for damages and any returned premiums. See the mortgage charge document for full details. Outstanding |
12 December 2007 | Delivered on: 18 December 2007 Persons entitled: Chc Helicopters International Inc. Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title benefit and interest in and to the insurances and requisition compensation thereon; all rights title benefit and interest in and to all moneys,proceeds and payments and all other rights and benefits thereby. See the mortgage charge document for full details. Outstanding |
29 November 2007 | Delivered on: 5 December 2007 Persons entitled: Chc Helicopters International Inc Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest in and to the insurances and the requisition compensation. See the mortgage charge document for full details. Outstanding |
29 November 2007 | Delivered on: 5 December 2007 Persons entitled: Chc Helicopters International Inc Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property being the insurancesand the requisition compensation in respect of sikorsky S92A helicopter with msn 920052 and UK registration mark g-sarc. See the mortgage charge document for full details. Outstanding |
31 October 2007 | Delivered on: 7 November 2007 Persons entitled: Chc Helicopters International Inc Classification: Assignment of insurances in respect of sikorsky S92A helecopter with UK registration mark g-cgmu msn 920034 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property all rights title benefit and interest in and to all moneys proceeds and payments in connection with any of the same and all other rights and benefits thereby accruing. See the mortgage charge document for full details. Outstanding |
22 March 2007 | Delivered on: 7 April 2007 Persons entitled: Chc Helicopters International Inc Classification: Assignment of insurances relating to one sikorsky S92A helicopter s/no 920045 Secured details: Us$23,490,000 due or to become due from the company to. Particulars: All rights title benefit in and to the insurances. See the mortgage charge document for full details. Outstanding |
31 May 2006 | Delivered on: 20 June 2006 Persons entitled: Heliworld Leasing Limited (The Assignee) Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, title and benefit and interest in and to all moneys, proceeds and payments. See the mortgage charge document for full details. Outstanding |
28 April 2006 | Delivered on: 18 May 2006 Persons entitled: Heliworld Leasing Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignor assigned and agreed absolutely to the assignee by way of security the assigned property. See the mortgage charge document for full details. Outstanding |
25 February 2006 | Delivered on: 9 March 2006 Persons entitled: Chc Helicopters International Inc Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property including all rights title benefit and interest in and to all moneys proceeds and payments in connection with any of the same and all other rights and benefits thereby accruing including the right to sue for damages and any returned premiums. See the mortgage charge document for full details. Outstanding |
29 September 2004 | Delivered on: 15 October 2004 Persons entitled: Ge Capital Corporation (Leasing) Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property being the assigned sub-sale property. See the mortgage charge document for full details. Outstanding |
10 February 2004 | Delivered on: 23 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircracft - sikorsky S76C serial number 760415. see the mortgage charge document for full details. Outstanding |
10 February 2004 | Delivered on: 23 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft sikorsky S76C serial number 760417. see the mortgage charge document for full details. Outstanding |
10 February 2004 | Delivered on: 23 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The aircraft - sikorsky S76C serial number 760408. see the mortgage charge document for full details. Outstanding |
10 February 2004 | Delivered on: 23 February 2004 Persons entitled: Brintel Holdings Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights title and interest whatsoever present and future in, under, to and in connection with the insurances. See the mortgage charge document for full details. Outstanding |
10 February 2004 | Delivered on: 23 February 2004 Persons entitled: Brintel Holdings Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights title and interest whatsoever present and future in, under, to and in connection with the insurances. See the mortgage charge document for full details. Outstanding |
10 February 2004 | Delivered on: 23 February 2004 Persons entitled: Brintel Holdings Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights title and interest whatsoever present and future in, under, to and in connection with the insurances. See the mortgage charge document for full details. Outstanding |
19 December 2003 | Delivered on: 27 December 2003 Persons entitled: Brintel Holdings Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest whatsoever present and future in under to and in connection with the insurances in respect of eurocopter AS332L super puma mark ii helicopter s/no 2601. see the mortgage charge document for full details. Outstanding |
9 December 2003 | Delivered on: 23 December 2003 Persons entitled: Brintel Holdings Limited ( the Sub-Sub-Lessor) Classification: Security assignment relating to one (1) eurocopter AS365N helicopter with UK registration mark g-bkxd and manufacturer's serial number 6088 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all of its rights, title and interest whatsoever, present and future in, under, to and in connection with the insurances. Outstanding |
9 December 2003 | Delivered on: 23 December 2003 Persons entitled: Brintel Holdings Limited ( the Sub-Sub-Lessor) Classification: Security assignment relating to one (1) eurocopter AS332L helicopter with UK registration mark g-bkzg and manufacturer's serial number 2106 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all of its rights, title and interest whatsoever, present and future in, under, to and in connection with the insurances. Outstanding |
9 December 2003 | Delivered on: 23 December 2003 Persons entitled: Brintel Holdings Limited ( the Sub-Sub-Lessor) Classification: Security assignment relating to one (1) eurocopter AS365N2 helicopter with UK registration mark g-btnc and manufacturer's serial number 6409 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all of its rights, title and interest whatsoever, present and future in, under, to and in connection with the insurances. Outstanding |
9 December 2003 | Delivered on: 23 December 2003 Persons entitled: Brintel Holdings Limited ( the Sub-Sub-Lessor) Classification: Security assignment relating to one (1) eurocopter AS365N2 helicopter with UK registration mark g-bteu and manufacturer's serial number 6392 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all of its rights, title and interest whatsoever, present and future in, under, to and in connection with the insurances. Outstanding |
9 December 2003 | Delivered on: 23 December 2003 Persons entitled: Brintel Holdings Limited ( the Sub-Lessor) Classification: Security assignment relating to one (1) eurocopter AS332L super puma helicopter with UK registration mark g-bkze and manufacturer's serial number 2102 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all of its rights, title and interest whatsoever, present and future in, under, to and in connection with the insurances. Outstanding |
9 December 2003 | Delivered on: 23 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Aerospatiale helicopter s/n 2106 and UK reg mark g-bkzg. Outstanding |
9 December 2003 | Delivered on: 23 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Aerospatiale helicopter s/n 6088 and UK reg mark g-bkxd. Outstanding |
9 December 2003 | Delivered on: 23 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Aerospatiale helicopter s/n 6392 and UK reg mark g-bteu. Outstanding |
9 December 2003 | Delivered on: 23 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Aerospatiale helicopter s/n 6409 and UK reg mark g-btnc. Outstanding |
3 January 2001 | Delivered on: 13 January 2001 Persons entitled: General Electric Capital Equipment Finance Inc. Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the security documents (as defined) and the aircraft mortgage. Particulars: All the company's right title benefit and interest in and the charged assets being sikorsky S76A g-bhgk with serial no. 760049 and all parts thereto and thereon (as defined in form 395 relative to the charge compulsory acquisition earnings guarantees and insurances in relation thereof.. See the mortgage charge document for full details. Outstanding |
3 January 2001 | Delivered on: 13 January 2001 Persons entitled: General Electric Capital Equipment Finance Inc. Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the security documents (as defined) and the aircraft mortgage. Particulars: All the company's right title benefit and interest in and to the charged assets being the aircraft being sikorsky S76A with registration g-drnt serial n O. 760201 all parts thereon and thereof (as defined in form 395 relative to this charge) the insurances the warranties all claims and rights arising on breach of the same the proceeds earnings and leases (to the extent assignable under appicable law). See the mortgage charge document for full details. Outstanding |
14 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
---|---|
10 March 2021 | Full accounts made up to 30 April 2020 (32 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Murray David Nicol as a director on 2 February 2020 (1 page) |
12 March 2020 | Termination of appointment of Roy Middleton as a director on 28 February 2020 (1 page) |
12 February 2020 | Satisfaction of charge 009365690240 in full (4 pages) |
12 February 2020 | Satisfaction of charge 169 in full (4 pages) |
12 February 2020 | Satisfaction of charge 183 in full (4 pages) |
12 February 2020 | Satisfaction of charge 167 in full (4 pages) |
16 January 2020 | Full accounts made up to 30 April 2019 (29 pages) |
31 December 2019 | Appointment of Mr Roy Middleton as a director on 31 December 2019 (2 pages) |
31 December 2019 | Termination of appointment of Shaun Stewart as a director on 31 December 2019 (1 page) |
4 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
1 November 2019 | Registration of charge 009365690262, created on 28 October 2019 (22 pages) |
22 October 2019 | Withdrawal of a person with significant control statement on 22 October 2019 (2 pages) |
4 January 2019 | Full accounts made up to 30 April 2018 (29 pages) |
27 November 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
16 August 2018 | Notification of Ivan Clive Levy as a person with significant control on 15 December 2017 (2 pages) |
15 August 2018 | Withdrawal of a person with significant control statement on 15 August 2018 (2 pages) |
31 May 2018 | Notification of a person with significant control statement (2 pages) |
31 May 2018 | Withdrawal of a person with significant control statement on 31 May 2018 (2 pages) |
31 May 2018 | Notification of a person with significant control statement (2 pages) |
31 May 2018 | Notification of a person with significant control statement (2 pages) |
31 May 2018 | Cessation of William Edward Macaulay as a person with significant control on 24 March 2017 (1 page) |
31 May 2018 | Notification of William Edward Macaulay as a person with significant control on 6 April 2016 (2 pages) |
31 May 2018 | Withdrawal of a person with significant control statement on 31 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Helen Light as a secretary on 30 March 2018 (1 page) |
12 February 2018 | Full accounts made up to 30 April 2017 (29 pages) |
7 December 2017 | Registration of charge 009365690260, created on 1 December 2017 (30 pages) |
7 December 2017 | Registration of charge 009365690261, created on 1 December 2017 (31 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
25 September 2017 | Registration of charge 009365690259, created on 22 September 2017 (20 pages) |
25 September 2017 | Registration of charge 009365690259, created on 22 September 2017 (20 pages) |
3 July 2017 | Full accounts made up to 30 April 2016 (33 pages) |
3 July 2017 | Full accounts made up to 30 April 2016 (33 pages) |
6 April 2017 | Registration of charge 009365690258, created on 31 March 2017 (34 pages) |
6 April 2017 | Registration of charge 009365690258, created on 31 March 2017 (34 pages) |
9 March 2017 | Registration of charge 009365690257, created on 9 March 2017 (14 pages) |
9 March 2017 | Registration of charge 009365690257, created on 9 March 2017 (14 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (14 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (14 pages) |
7 October 2016 | Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016 (1 page) |
7 October 2016 | Appointment of Helen Light as a secretary on 29 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Christopher Greig-Bonnier as a director on 29 September 2016 (1 page) |
7 October 2016 | Appointment of Helen Light as a secretary on 29 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Christopher Greig-Bonnier as a director on 29 September 2016 (1 page) |
27 September 2016 | Registration of charge 009365690256, created on 26 September 2016 (16 pages) |
27 September 2016 | Registration of charge 009365690256, created on 26 September 2016 (16 pages) |
10 February 2016 | Full accounts made up to 30 April 2015 (28 pages) |
10 February 2016 | Full accounts made up to 30 April 2015 (28 pages) |
3 December 2015 | Satisfaction of charge 187 in full (2 pages) |
3 December 2015 | Satisfaction of charge 187 in full (2 pages) |
30 November 2015 | Satisfaction of charge 148 in full (1 page) |
30 November 2015 | Satisfaction of charge 148 in full (1 page) |
18 November 2015 | Satisfaction of charge 009365690241 in full (1 page) |
18 November 2015 | Satisfaction of charge 009365690241 in full (1 page) |
17 November 2015 | Registration of charge 009365690255, created on 16 November 2015 (17 pages) |
17 November 2015 | Registration of charge 009365690255, created on 16 November 2015 (17 pages) |
4 November 2015 | Registration of charge 009365690253, created on 29 October 2015 (18 pages) |
4 November 2015 | Registration of charge 009365690254, created on 26 October 2015 (32 pages) |
4 November 2015 | Registration of charge 009365690253, created on 29 October 2015 (18 pages) |
4 November 2015 | Registration of charge 009365690254, created on 26 October 2015 (32 pages) |
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
20 October 2015 | Appointment of Christopher Greig-Bonnier as a director on 31 August 2015 (2 pages) |
20 October 2015 | Appointment of Christopher Greig-Bonnier as a secretary on 15 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Peter Das as a director on 31 August 2015 (1 page) |
20 October 2015 | Termination of appointment of Aidan Joyce as a director on 15 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Aidan Joyce as a secretary on 15 October 2015 (1 page) |
20 October 2015 | Appointment of Christopher Greig-Bonnier as a director on 31 August 2015 (2 pages) |
20 October 2015 | Appointment of Christopher Greig-Bonnier as a secretary on 15 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Peter Das as a director on 31 August 2015 (1 page) |
20 October 2015 | Termination of appointment of Aidan Joyce as a director on 15 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Aidan Joyce as a secretary on 15 October 2015 (1 page) |
13 July 2015 | Registration of charge 009365690252, created on 29 June 2015 (17 pages) |
13 July 2015 | Satisfaction of charge 009365690226 in full (1 page) |
13 July 2015 | Satisfaction of charge 009365690226 in full (1 page) |
13 July 2015 | Registration of charge 009365690252, created on 29 June 2015 (17 pages) |
30 June 2015 | Registered office address changed from C/O Dundas and Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from C/O Dundas and Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 30 June 2015 (1 page) |
6 May 2015 | Registration of charge 009365690251, created on 30 April 2015 (22 pages) |
6 May 2015 | Registration of charge 009365690251, created on 30 April 2015 (22 pages) |
29 April 2015 | Satisfaction of charge 009365690233 in full (1 page) |
29 April 2015 | Satisfaction of charge 195 in full (1 page) |
29 April 2015 | Satisfaction of charge 009365690234 in full (1 page) |
29 April 2015 | Registration of charge 009365690248, created on 13 April 2015 (17 pages) |
29 April 2015 | Registration of charge 009365690249, created on 13 April 2015 (18 pages) |
29 April 2015 | Registration of charge 009365690250, created on 13 April 2015 (18 pages) |
29 April 2015 | Satisfaction of charge 195 in full (1 page) |
29 April 2015 | Satisfaction of charge 009365690233 in full (1 page) |
29 April 2015 | Satisfaction of charge 009365690234 in full (1 page) |
29 April 2015 | Registration of charge 009365690248, created on 13 April 2015 (17 pages) |
29 April 2015 | Registration of charge 009365690249, created on 13 April 2015 (18 pages) |
29 April 2015 | Registration of charge 009365690250, created on 13 April 2015 (18 pages) |
25 March 2015 | Registration of charge 009365690247, created on 20 March 2015 (19 pages) |
25 March 2015 | Registration of charge 009365690247, created on 20 March 2015 (19 pages) |
17 March 2015 | Full accounts made up to 30 April 2014 (25 pages) |
17 March 2015 | Full accounts made up to 30 April 2014 (25 pages) |
16 March 2015 | Registration of charge 009365690246, created on 11 March 2015 (16 pages) |
16 March 2015 | Registration of charge 009365690246, created on 11 March 2015 (16 pages) |
17 February 2015 | Registration of charge 009365690245, created on 30 January 2015
|
17 February 2015 | Registration of charge 009365690245, created on 30 January 2015
|
3 February 2015 | Satisfaction of charge 009365690232 in full (1 page) |
3 February 2015 | Satisfaction of charge 009365690235 in full (1 page) |
3 February 2015 | Registration of charge 009365690242, created on 27 January 2015 (17 pages) |
3 February 2015 | Registration of charge 009365690243, created on 27 January 2015 (18 pages) |
3 February 2015 | Registration of charge 009365690244, created on 27 January 2015 (18 pages) |
3 February 2015 | Satisfaction of charge 196 in full (1 page) |
3 February 2015 | Satisfaction of charge 009365690232 in full (1 page) |
3 February 2015 | Satisfaction of charge 009365690235 in full (1 page) |
3 February 2015 | Satisfaction of charge 196 in full (1 page) |
3 February 2015 | Registration of charge 009365690244, created on 27 January 2015 (18 pages) |
3 February 2015 | Registration of charge 009365690243, created on 27 January 2015 (18 pages) |
3 February 2015 | Registration of charge 009365690242, created on 27 January 2015 (17 pages) |
27 November 2014 | Registration of charge 009365690241, created on 25 November 2014 (18 pages) |
27 November 2014 | Registration of charge 009365690241, created on 25 November 2014 (18 pages) |
12 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Termination of appointment of David Andrew Stewart as a director on 5 September 2014 (1 page) |
12 November 2014 | Termination of appointment of David Andrew Stewart as a director on 5 September 2014 (1 page) |
12 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Termination of appointment of David Andrew Stewart as a director on 5 September 2014 (1 page) |
30 October 2014 | Satisfaction of charge 009365690215 in full (1 page) |
30 October 2014 | Satisfaction of charge 009365690212 in full (1 page) |
30 October 2014 | Satisfaction of charge 009365690213 in full (1 page) |
30 October 2014 | Satisfaction of charge 009365690221 in full (1 page) |
30 October 2014 | Satisfaction of charge 009365690217 in full (1 page) |
30 October 2014 | Satisfaction of charge 009365690224 in full (1 page) |
30 October 2014 | Satisfaction of charge 009365690225 in full (1 page) |
30 October 2014 | Satisfaction of charge 009365690223 in full (1 page) |
30 October 2014 | Satisfaction of charge 009365690227 in full (1 page) |
30 October 2014 | Registration of charge 009365690228, created on 24 October 2014 (17 pages) |
30 October 2014 | Registration of charge 009365690229, created on 24 October 2014 (17 pages) |
30 October 2014 | Registration of charge 009365690230, created on 24 October 2014 (17 pages) |
30 October 2014 | Registration of charge 009365690231, created on 24 October 2014 (17 pages) |
30 October 2014 | Registration of charge 009365690232, created on 24 October 2014 (16 pages) |
30 October 2014 | Registration of charge 009365690233, created on 24 October 2014 (16 pages) |
30 October 2014 | Registration of charge 009365690234, created on 24 October 2014 (16 pages) |
30 October 2014 | Registration of charge 009365690235, created on 24 October 2014 (16 pages) |
30 October 2014 | Registration of charge 009365690236, created on 21 October 2014 (17 pages) |
30 October 2014 | Registration of charge 009365690237, created on 21 October 2014 (17 pages) |
30 October 2014 | Registration of charge 009365690238, created on 21 October 2014 (17 pages) |
30 October 2014 | Registration of charge 009365690239, created on 21 October 2014 (17 pages) |
30 October 2014 | Satisfaction of charge 173 in full (1 page) |
30 October 2014 | Satisfaction of charge 177 in full (1 page) |
30 October 2014 | Satisfaction of charge 197 in full (1 page) |
30 October 2014 | Satisfaction of charge 009365690225 in full (1 page) |
30 October 2014 | Satisfaction of charge 009365690227 in full (1 page) |
30 October 2014 | Satisfaction of charge 009365690224 in full (1 page) |
30 October 2014 | Satisfaction of charge 009365690223 in full (1 page) |
30 October 2014 | Registration of charge 009365690230, created on 24 October 2014 (17 pages) |
30 October 2014 | Registration of charge 009365690228, created on 24 October 2014 (17 pages) |
30 October 2014 | Registration of charge 009365690232, created on 24 October 2014 (16 pages) |
30 October 2014 | Registration of charge 009365690231, created on 24 October 2014 (17 pages) |
30 October 2014 | Registration of charge 009365690229, created on 24 October 2014 (17 pages) |
30 October 2014 | Registration of charge 009365690234, created on 24 October 2014 (16 pages) |
30 October 2014 | Registration of charge 009365690235, created on 24 October 2014 (16 pages) |
30 October 2014 | Registration of charge 009365690233, created on 24 October 2014 (16 pages) |
30 October 2014 | Registration of charge 009365690237, created on 21 October 2014 (17 pages) |
30 October 2014 | Registration of charge 009365690236, created on 21 October 2014 (17 pages) |
30 October 2014 | Registration of charge 009365690238, created on 21 October 2014 (17 pages) |
30 October 2014 | Registration of charge 009365690239, created on 21 October 2014 (17 pages) |
30 October 2014 | Satisfaction of charge 009365690213 in full (1 page) |
30 October 2014 | Satisfaction of charge 009365690221 in full (1 page) |
30 October 2014 | Satisfaction of charge 177 in full (1 page) |
30 October 2014 | Satisfaction of charge 009365690217 in full (1 page) |
30 October 2014 | Satisfaction of charge 197 in full (1 page) |
30 October 2014 | Satisfaction of charge 009365690215 in full (1 page) |
30 October 2014 | Satisfaction of charge 173 in full (1 page) |
30 October 2014 | Satisfaction of charge 009365690212 in full (1 page) |
28 October 2014 | Registration of charge 009365690240, created on 24 October 2014 (21 pages) |
28 October 2014 | Registration of charge 009365690240, created on 24 October 2014 (21 pages) |
14 July 2014 | Registration of charge 009365690227, created on 2 July 2014 (18 pages) |
14 July 2014 | Registration of charge 009365690227, created on 2 July 2014 (18 pages) |
14 July 2014 | Registration of charge 009365690227, created on 2 July 2014 (18 pages) |
29 April 2014 | Registration of charge 009365690224 (17 pages) |
29 April 2014 | Registration of charge 009365690225 (17 pages) |
29 April 2014 | Registration of charge 009365690226 (17 pages) |
29 April 2014 | Satisfaction of charge 009365690219 in full (1 page) |
29 April 2014 | Satisfaction of charge 009365690220 in full (1 page) |
29 April 2014 | Satisfaction of charge 009365690220 in full (1 page) |
29 April 2014 | Satisfaction of charge 009365690219 in full (1 page) |
29 April 2014 | Registration of charge 009365690225 (17 pages) |
29 April 2014 | Registration of charge 009365690226 (17 pages) |
29 April 2014 | Registration of charge 009365690224 (17 pages) |
2 April 2014 | Registration of charge 009365690223 (17 pages) |
2 April 2014 | Registration of charge 009365690223 (17 pages) |
1 April 2014 | Satisfaction of charge 009365690211 in full (1 page) |
1 April 2014 | Satisfaction of charge 009365690211 in full (1 page) |
7 March 2014 | Satisfaction of charge 009365690218 in full (1 page) |
7 March 2014 | Satisfaction of charge 009365690218 in full (1 page) |
5 February 2014 | Registration of charge 009365690222 (23 pages) |
5 February 2014 | Registration of charge 009365690222 (23 pages) |
4 February 2014 | Full accounts made up to 30 April 2013 (24 pages) |
4 February 2014 | Full accounts made up to 30 April 2013 (24 pages) |
12 December 2013 | Registration of charge 009365690221 (20 pages) |
12 December 2013 | Registration of charge 009365690221 (20 pages) |
3 December 2013 | Registration of charge 009365690219 (20 pages) |
3 December 2013 | Registration of charge 009365690220 (20 pages) |
3 December 2013 | Registration of charge 009365690220 (20 pages) |
3 December 2013 | Registration of charge 009365690219 (20 pages) |
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
24 October 2013 | Registration of charge 009365690218 (20 pages) |
24 October 2013 | Registration of charge 009365690218 (20 pages) |
27 September 2013 | Registration of charge 009365690217 (20 pages) |
27 September 2013 | Registration of charge 009365690217 (20 pages) |
5 September 2013 | Registration of charge 009365690216 (24 pages) |
5 September 2013 | Registration of charge 009365690216 (24 pages) |
29 August 2013 | Appointment of Murray David Nicol as a director (2 pages) |
29 August 2013 | Appointment of Murray David Nicol as a director (2 pages) |
13 August 2013 | Registration of charge 009365690215 (20 pages) |
13 August 2013 | Satisfaction of charge 200 in full (4 pages) |
13 August 2013 | Satisfaction of charge 200 in full (4 pages) |
13 August 2013 | Registration of charge 009365690215 (20 pages) |
3 July 2013 | Registration of charge 009365690214 (20 pages) |
3 July 2013 | Registration of charge 009365690214 (20 pages) |
25 June 2013 | Appointment of Aidan Joyce as a director (2 pages) |
25 June 2013 | Appointment of Aidan Joyce as a secretary (2 pages) |
25 June 2013 | Termination of appointment of Alexia Henriksen as a secretary (1 page) |
25 June 2013 | Termination of appointment of Alexia Henriksen as a director (1 page) |
25 June 2013 | Appointment of Aidan Joyce as a director (2 pages) |
25 June 2013 | Appointment of Aidan Joyce as a secretary (2 pages) |
25 June 2013 | Termination of appointment of Alexia Henriksen as a secretary (1 page) |
25 June 2013 | Termination of appointment of Alexia Henriksen as a director (1 page) |
13 June 2013 | Registration of charge 009365690213
|
13 June 2013 | Registration of charge 009365690212
|
13 June 2013 | Registration of charge 009365690212
|
13 June 2013 | Registration of charge 009365690213
|
7 May 2013 | Registration of charge 009365690211 (20 pages) |
7 May 2013 | Registration of charge 009365690211 (20 pages) |
8 February 2013 | Registered office address changed from North Denes Airfield Caister Road Caister on Sea Great Yarmouth Norfolk NR30 5TF on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from North Denes Airfield Caister Road Caister on Sea Great Yarmouth Norfolk NR30 5TF on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from North Denes Airfield Caister Road Caister on Sea Great Yarmouth Norfolk NR30 5TF on 8 February 2013 (1 page) |
5 February 2013 | Appointment of Mark Abbey as a director (2 pages) |
5 February 2013 | Appointment of Mark Abbey as a director (2 pages) |
4 February 2013 | Termination of appointment of Nicholas Mair as a director (1 page) |
4 February 2013 | Termination of appointment of Nicholas Mair as a director (1 page) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 (3 pages) |
23 January 2013 | Full accounts made up to 30 April 2012 (26 pages) |
23 January 2013 | Full accounts made up to 30 April 2012 (26 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 210 (6 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 210 (6 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 209 (13 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 209 (13 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 207 (6 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 208 (7 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 207 (6 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 208 (7 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 206 (12 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 206 (12 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 205 (6 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 205 (6 pages) |
11 October 2012 | Termination of appointment of James Bowes as a director (1 page) |
11 October 2012 | Termination of appointment of James Bowes as a director (1 page) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
4 October 2012 | Director's details changed for David Andrew Stewart on 23 January 2012 (2 pages) |
4 October 2012 | Termination of appointment of James Bowes as a director (1 page) |
4 October 2012 | Director's details changed for Alexia Jena Henriksen on 6 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Alexia Jena Henriksen on 6 September 2012 (2 pages) |
4 October 2012 | Director's details changed for David Andrew Stewart on 23 January 2012 (2 pages) |
4 October 2012 | Termination of appointment of James Bowes as a director (1 page) |
4 October 2012 | Director's details changed for Alexia Jena Henriksen on 6 September 2012 (2 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 204 (7 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 204 (7 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 203 (6 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 203 (6 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 202 (6 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 202 (6 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 201 (11 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 201 (11 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 200 (14 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 200 (14 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 199 (12 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 199 (12 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 198 (7 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 198 (7 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 190 (13 pages) |
20 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 190 (13 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (3 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 196 (14 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 195 (14 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 197 (14 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 195 (14 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 197 (14 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 196 (14 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (26 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (26 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 191 (7 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 192 (7 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 193 (7 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 194 (7 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 191 (7 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 193 (7 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 194 (7 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 192 (7 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 188 (4 pages) |
6 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 188 (4 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 190 (14 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 190 (14 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 189 (7 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 189 (7 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (3 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185 (3 pages) |
13 December 2011 | Director's details changed for Nicholas John Mair on 12 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Nicholas John Mair on 12 December 2011 (2 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 188 (14 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 188 (14 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (10 pages) |
6 September 2011 | Director's details changed for Nicholas John Mair on 5 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Nicholas John Mair on 5 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Nicholas John Mair on 5 September 2011 (2 pages) |
3 August 2011 | Director's details changed for Peter Das on 2 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Peter Das on 2 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Peter Das on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Nicholas John Mair on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Nicholas John Mair on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Nicholas John Mair on 2 August 2011 (2 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 187 (8 pages) |
18 May 2011 | Particulars of a mortgage or charge / charge no: 187 (8 pages) |
4 May 2011 | Termination of appointment of Tilmann Gabriel as a director (1 page) |
4 May 2011 | Termination of appointment of David Rae as a director (1 page) |
4 May 2011 | Appointment of Dennis Mcgillivray Corbett as a director (2 pages) |
4 May 2011 | Appointment of Shaun Stewart as a director (2 pages) |
4 May 2011 | Termination of appointment of Tilmann Gabriel as a director (1 page) |
4 May 2011 | Appointment of Dennis Mcgillivray Corbett as a director (2 pages) |
4 May 2011 | Appointment of Shaun Stewart as a director (2 pages) |
4 May 2011 | Termination of appointment of David Rae as a director (1 page) |
21 April 2011 | Termination of appointment of Angela Reid as a director (1 page) |
21 April 2011 | Appointment of James Bowes as a director (2 pages) |
21 April 2011 | Termination of appointment of Angela Reid as a director (1 page) |
21 April 2011 | Appointment of James Bowes as a director (2 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 186 (7 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 186 (7 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 185 (6 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 185 (6 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 184 (8 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 184 (8 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 183 (7 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 183 (7 pages) |
4 February 2011 | Appointment of Alexia Jena Henriksen as a director (2 pages) |
4 February 2011 | Appointment of Alexia Jena Henriksen as a director (2 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (26 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (26 pages) |
26 January 2011 | Termination of appointment of Sylvain Allard as a director (1 page) |
26 January 2011 | Termination of appointment of Sylvain Allard as a director (1 page) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 182 (7 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 182 (7 pages) |
29 November 2010 | Duplicate mortgage certificatecharge no:181 (14 pages) |
29 November 2010 | Duplicate mortgage certificatecharge no:181 (14 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 180 (14 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 181 (14 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 180 (14 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 181 (14 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 179 (7 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 178 (7 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 178 (7 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 179 (7 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
18 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 177 (14 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 177 (14 pages) |
13 August 2010 | Director's details changed for Peter Das on 13 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Peter Das on 13 August 2010 (2 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 176 (7 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 176 (7 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 175 (6 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 175 (6 pages) |
10 May 2010 | Particulars of a mortgage or charge / charge no: 174 (7 pages) |
10 May 2010 | Particulars of a mortgage or charge / charge no: 174 (7 pages) |
5 May 2010 | Particulars of a mortgage or charge/co extend / charge no: 173 (14 pages) |
5 May 2010 | Particulars of a mortgage or charge/co extend / charge no: 173 (14 pages) |
16 March 2010 | Director's details changed for Tilmann Gabriel on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Tilmann Gabriel on 16 March 2010 (2 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 172 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 172 (5 pages) |
16 February 2010 | Termination of appointment of Scott Pinfield as a director (1 page) |
16 February 2010 | Appointment of Tilmann Gabriel as a director (2 pages) |
16 February 2010 | Appointment of Tilmann Gabriel as a director (2 pages) |
16 February 2010 | Termination of appointment of Scott Pinfield as a director (1 page) |
27 January 2010 | Full accounts made up to 30 April 2009 (27 pages) |
27 January 2010 | Full accounts made up to 30 April 2009 (27 pages) |
17 November 2009 | Director's details changed for David Andrew Stewart on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for David Andrew Stewart on 17 November 2009 (2 pages) |
7 November 2009 | Appointment of Scott Pinfield as a director (3 pages) |
7 November 2009 | Appointment of Scott Pinfield as a director (3 pages) |
4 November 2009 | Termination of appointment of Peter Das as a secretary (2 pages) |
4 November 2009 | Termination of appointment of Keith Mullett as a director (2 pages) |
4 November 2009 | Appointment of Alexia Jena Henriksen as a secretary (3 pages) |
4 November 2009 | Termination of appointment of Peter Das as a secretary (2 pages) |
4 November 2009 | Termination of appointment of Keith Mullett as a director (2 pages) |
4 November 2009 | Appointment of Alexia Jena Henriksen as a secretary (3 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 170 (7 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 171 (7 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 170 (7 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 171 (7 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 169 (6 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 169 (6 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 168 (4 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 168 (4 pages) |
5 June 2009 | Duplicate mortgage certificatecharge no:167 (4 pages) |
5 June 2009 | Duplicate mortgage certificatecharge no:167 (4 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 167 (4 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 167 (4 pages) |
5 May 2009 | Full accounts made up to 30 April 2008 (23 pages) |
5 May 2009 | Full accounts made up to 30 April 2008 (23 pages) |
4 April 2009 | Director appointed angela reid (2 pages) |
4 April 2009 | Director appointed david charles rae (3 pages) |
4 April 2009 | Director appointed david andrew stewart (3 pages) |
4 April 2009 | Director appointed angela reid (2 pages) |
4 April 2009 | Director appointed david charles rae (3 pages) |
4 April 2009 | Director appointed david andrew stewart (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 166 (5 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 166 (5 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 163 (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 164 (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 163 (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 164 (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 165 (4 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 165 (4 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
23 October 2008 | Return made up to 30/09/08; full list of members (6 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 160 (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 161 (5 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 160 (4 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 161 (5 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 157 (4 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 158 (4 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 159 (4 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 156 (4 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 156 (4 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 157 (4 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 158 (4 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 159 (4 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 155 (6 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 155 (6 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 151 (4 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 153 (4 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 152 (4 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 154 (5 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 151 (4 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 152 (4 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 153 (4 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 154 (5 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (2 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 150 (5 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 150 (5 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 149 (8 pages) |
21 May 2008 | Particulars of a mortgage or charge / charge no: 149 (8 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 148 (4 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 148 (4 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 147 (5 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 147 (5 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 146 (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 146 (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 145 (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 144 (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 144 (4 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 145 (4 pages) |
13 March 2008 | Director and secretary appointed peter das (2 pages) |
13 March 2008 | Appointment terminated director and secretary neil donald (1 page) |
13 March 2008 | Director and secretary appointed peter das (2 pages) |
13 March 2008 | Appointment terminated director and secretary neil donald (1 page) |
15 February 2008 | Particulars of mortgage/charge (4 pages) |
15 February 2008 | Particulars of mortgage/charge (4 pages) |
18 December 2007 | Particulars of mortgage/charge (4 pages) |
18 December 2007 | Particulars of mortgage/charge (4 pages) |
5 December 2007 | Particulars of mortgage/charge (5 pages) |
5 December 2007 | Particulars of mortgage/charge (4 pages) |
5 December 2007 | Particulars of mortgage/charge (5 pages) |
5 December 2007 | Particulars of mortgage/charge (4 pages) |
29 November 2007 | Full accounts made up to 30 April 2007 (24 pages) |
29 November 2007 | Full accounts made up to 30 April 2007 (24 pages) |
7 November 2007 | Particulars of mortgage/charge (4 pages) |
7 November 2007 | Particulars of mortgage/charge (4 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (6 pages) |
19 October 2007 | Return made up to 30/09/07; full list of members (6 pages) |
4 May 2007 | Full accounts made up to 30 April 2006 (24 pages) |
4 May 2007 | Full accounts made up to 30 April 2006 (24 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
27 October 2006 | Director resigned (1 page) |
28 September 2006 | Particulars of mortgage/charge (4 pages) |
28 September 2006 | Particulars of mortgage/charge (4 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Particulars of mortgage/charge (5 pages) |
2 August 2006 | Particulars of mortgage/charge (5 pages) |
20 June 2006 | Particulars of mortgage/charge (5 pages) |
20 June 2006 | Particulars of mortgage/charge (5 pages) |
18 May 2006 | Particulars of mortgage/charge (5 pages) |
18 May 2006 | Particulars of mortgage/charge (5 pages) |
9 March 2006 | Particulars of mortgage/charge (7 pages) |
9 March 2006 | Particulars of mortgage/charge (7 pages) |
2 March 2006 | Group of companies' accounts made up to 30 April 2005 (28 pages) |
2 March 2006 | Group of companies' accounts made up to 30 April 2005 (28 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
19 January 2006 | Return made up to 30/09/05; full list of members (7 pages) |
19 January 2006 | Return made up to 30/09/05; full list of members (7 pages) |
5 January 2006 | ML28 (1 page) |
5 January 2006 | ML28 (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New director appointed (3 pages) |
21 July 2005 | New secretary appointed;new director appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New director appointed (3 pages) |
21 July 2005 | New secretary appointed;new director appointed (2 pages) |
6 June 2005 | Group of companies' accounts made up to 30 April 2004 (28 pages) |
6 June 2005 | Group of companies' accounts made up to 30 April 2004 (28 pages) |
9 April 2005 | Director's particulars changed (1 page) |
9 April 2005 | Director's particulars changed (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
28 January 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
28 January 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
24 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
24 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
15 October 2004 | Particulars of mortgage/charge (4 pages) |
15 October 2004 | Particulars of mortgage/charge (4 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
2 August 2004 | Group of companies' accounts made up to 30 April 2003 (27 pages) |
2 August 2004 | Group of companies' accounts made up to 30 April 2003 (27 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
23 February 2004 | Particulars of mortgage/charge (8 pages) |
23 February 2004 | Particulars of mortgage/charge (8 pages) |
23 February 2004 | Particulars of mortgage/charge (7 pages) |
23 February 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Particulars of mortgage/charge (8 pages) |
23 February 2004 | Particulars of mortgage/charge (8 pages) |
23 February 2004 | Particulars of mortgage/charge (7 pages) |
23 February 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
12 February 2004 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
27 December 2003 | Particulars of mortgage/charge (3 pages) |
27 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Declaration of mortgage charge released/ceased (3 pages) |
23 December 2003 | Declaration of mortgage charge released/ceased (3 pages) |
23 December 2003 | Declaration of mortgage charge released/ceased (4 pages) |
23 December 2003 | Particulars of mortgage/charge (8 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Declaration of mortgage charge released/ceased (3 pages) |
23 December 2003 | Declaration of mortgage charge released/ceased (3 pages) |
23 December 2003 | Declaration of mortgage charge released/ceased (4 pages) |
23 December 2003 | Particulars of mortgage/charge (8 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
30 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
30 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | Director resigned (1 page) |
5 June 2003 | Group of companies' accounts made up to 30 April 2002 (25 pages) |
5 June 2003 | Group of companies' accounts made up to 30 April 2002 (25 pages) |
15 May 2003 | Declaration of mortgage charge released/ceased (3 pages) |
15 May 2003 | Declaration of mortgage charge released/ceased (3 pages) |
15 May 2003 | Declaration of mortgage charge released/ceased (4 pages) |
15 May 2003 | Declaration of mortgage charge released/ceased (3 pages) |
15 May 2003 | Declaration of mortgage charge released/ceased (3 pages) |
15 May 2003 | Declaration of mortgage charge released/ceased (4 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (21 pages) |
9 May 2003 | Particulars of mortgage/charge (21 pages) |
9 May 2003 | Particulars of mortgage/charge (21 pages) |
9 May 2003 | Particulars of mortgage/charge (21 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Particulars of mortgage/charge (21 pages) |
9 May 2003 | Particulars of mortgage/charge (21 pages) |
9 May 2003 | Particulars of mortgage/charge (21 pages) |
9 May 2003 | Particulars of mortgage/charge (21 pages) |
12 February 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
12 February 2003 | Delivery ext'd 3 mth 30/04/02 (2 pages) |
10 February 2003 | Particulars of mortgage/charge (4 pages) |
10 February 2003 | Particulars of mortgage/charge (5 pages) |
10 February 2003 | Particulars of mortgage/charge (7 pages) |
10 February 2003 | Particulars of mortgage/charge (7 pages) |
10 February 2003 | Declaration of mortgage charge released/ceased (3 pages) |
10 February 2003 | Declaration of mortgage charge released/ceased (3 pages) |
10 February 2003 | Declaration of mortgage charge released/ceased (4 pages) |
10 February 2003 | Particulars of mortgage/charge (4 pages) |
10 February 2003 | Particulars of mortgage/charge (5 pages) |
10 February 2003 | Particulars of mortgage/charge (7 pages) |
10 February 2003 | Particulars of mortgage/charge (7 pages) |
10 February 2003 | Declaration of mortgage charge released/ceased (3 pages) |
10 February 2003 | Declaration of mortgage charge released/ceased (3 pages) |
10 February 2003 | Declaration of mortgage charge released/ceased (4 pages) |
11 November 2002 | Return made up to 30/09/02; full list of members (8 pages) |
11 November 2002 | Return made up to 30/09/02; full list of members (8 pages) |
22 July 2002 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
22 July 2002 | Group of companies' accounts made up to 30 April 2001 (21 pages) |
1 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
1 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Group of companies' accounts made up to 30 June 2000 (20 pages) |
2 November 2001 | Group of companies' accounts made up to 30 June 2000 (20 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | Secretary resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
9 May 2001 | Resolutions
|
9 May 2001 | Resolutions
|
6 March 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
6 March 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
28 February 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
28 February 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
15 February 2001 | Full group accounts made up to 30 June 1999 (24 pages) |
15 February 2001 | Full group accounts made up to 30 June 1999 (24 pages) |
13 January 2001 | Particulars of mortgage/charge (19 pages) |
13 January 2001 | Particulars of mortgage/charge (19 pages) |
13 January 2001 | Particulars of mortgage/charge (19 pages) |
13 January 2001 | Particulars of mortgage/charge (19 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
31 October 2000 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
31 October 2000 | Accounting reference date shortened from 31/12/99 to 30/06/99 (1 page) |
17 October 2000 | Company name changed scotia helicopter services limit ed\certificate issued on 18/10/00 (2 pages) |
17 October 2000 | Company name changed scotia helicopter services limit ed\certificate issued on 18/10/00 (2 pages) |
16 September 2000 | Particulars of mortgage/charge (7 pages) |
16 September 2000 | Particulars of mortgage/charge (7 pages) |
21 July 2000 | Declaration of mortgage charge released/ceased (11 pages) |
21 July 2000 | Declaration of mortgage charge released/ceased (3 pages) |
21 July 2000 | Declaration of mortgage charge released/ceased (7 pages) |
21 July 2000 | Declaration of mortgage charge released/ceased (11 pages) |
21 July 2000 | Declaration of mortgage charge released/ceased (3 pages) |
21 July 2000 | Declaration of mortgage charge released/ceased (7 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (15 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (15 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (15 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (15 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
13 July 2000 | Declaration of assistance for shares acquisition (5 pages) |
6 July 2000 | Company name changed bond helicopters LIMITED\certificate issued on 06/07/00 (2 pages) |
6 July 2000 | Company name changed bond helicopters LIMITED\certificate issued on 06/07/00 (2 pages) |
6 June 2000 | Particulars of mortgage/charge (4 pages) |
6 June 2000 | Particulars of mortgage/charge (4 pages) |
27 May 2000 | Particulars of mortgage/charge (7 pages) |
27 May 2000 | Particulars of mortgage/charge (7 pages) |
17 February 2000 | Declaration of assistance for shares acquisition (7 pages) |
17 February 2000 | Declaration of assistance for shares acquisition (13 pages) |
17 February 2000 | Declaration of assistance for shares acquisition (7 pages) |
17 February 2000 | Declaration of assistance for shares acquisition (13 pages) |
7 February 2000 | Auditor's resignation (1 page) |
7 February 2000 | Auditor's resignation (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
10 November 1999 | Particulars of mortgage/charge (7 pages) |
10 November 1999 | Particulars of mortgage/charge (7 pages) |
3 November 1999 | Particulars of mortgage/charge (6 pages) |
3 November 1999 | Particulars of mortgage/charge (6 pages) |
3 November 1999 | Particulars of mortgage/charge (5 pages) |
3 November 1999 | Particulars of mortgage/charge (5 pages) |
3 November 1999 | Particulars of mortgage/charge (6 pages) |
3 November 1999 | Particulars of mortgage/charge (6 pages) |
3 November 1999 | Particulars of mortgage/charge (5 pages) |
3 November 1999 | Particulars of mortgage/charge (5 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (5 pages) |
2 November 1999 | Particulars of mortgage/charge (10 pages) |
2 November 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Particulars of mortgage/charge (5 pages) |
2 November 1999 | Particulars of mortgage/charge (10 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (24 pages) |
27 October 1999 | Return made up to 30/09/99; full list of members (9 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (24 pages) |
26 October 1999 | Particulars of mortgage/charge (6 pages) |
26 October 1999 | Particulars of mortgage/charge (6 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
9 September 1999 | Secretary resigned;director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Secretary resigned;director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | New director appointed (2 pages) |
20 June 1999 | Director resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Director resigned (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: the airfield, bourn, cambridge, CB3 7TQ (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: the airfield, bourn, cambridge, CB3 7TQ (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
28 October 1998 | Return made up to 30/09/98; no change of members (13 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
28 October 1998 | Return made up to 30/09/98; no change of members (13 pages) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
6 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
6 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
3 March 1997 | New director appointed (3 pages) |
3 March 1997 | New director appointed (3 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (3 pages) |
3 March 1997 | New director appointed (3 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
26 February 1997 | Declaration of assistance for shares acquisition (7 pages) |
26 February 1997 | Declaration of assistance for shares acquisition (7 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 October 1996 | Return made up to 30/09/96; no change of members
|
22 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 October 1996 | Return made up to 30/09/96; no change of members
|
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
3 July 1996 | Secretary's particulars changed;secretary resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
3 July 1996 | Secretary's particulars changed;secretary resigned (1 page) |
3 July 1996 | New secretary appointed (2 pages) |
27 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
27 March 1996 | Declaration of assistance for shares acquisition (4 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 November 1995 | Return made up to 31/10/95; no change of members
|
24 November 1995 | Return made up to 31/10/95; no change of members
|
14 August 1995 | Auditor's resignation (2 pages) |
14 August 1995 | Auditor's resignation (2 pages) |
6 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
6 July 1995 | Return made up to 30/06/95; full list of members (8 pages) |
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
14 June 1995 | Full accounts made up to 31 August 1994 (21 pages) |
14 June 1995 | Full accounts made up to 31 August 1994 (21 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
22 March 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (265 pages) |
9 November 1994 | Resolutions
|
9 November 1994 | Resolutions
|
15 November 1989 | Resolutions
|
15 November 1989 | Resolutions
|
4 September 1989 | Resolutions
|
4 September 1989 | Resolutions
|
12 March 1986 | Memorandum and Articles of Association (28 pages) |
12 March 1986 | Memorandum and Articles of Association (28 pages) |
12 March 1986 | Memorandum and Articles of Association (34 pages) |
1 October 1984 | Company name changed\certificate issued on 01/10/84 (2 pages) |
1 October 1984 | Company name changed\certificate issued on 01/10/84 (2 pages) |
22 August 1968 | Company name changed\certificate issued on 22/08/68 (3 pages) |
22 August 1968 | Company name changed\certificate issued on 22/08/68 (3 pages) |
2 August 1968 | Certificate of incorporation (1 page) |
2 August 1968 | Incorporation (15 pages) |
2 August 1968 | Certificate of incorporation (1 page) |
2 August 1968 | Incorporation (15 pages) |