BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02575976

Incorporation date

23/01/1991

Size

Medium

Contacts

Registered address

Registered address

Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JZCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1991)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon13/08/2025
Application to strike the company off the register
dot icon24/04/2025
Resolutions
dot icon24/04/2025
Solvency Statement dated 15/04/25
dot icon24/04/2025
Statement of capital on 2025-04-24
dot icon24/04/2025
Statement by Directors
dot icon31/03/2025
Register inspection address has been changed from 11th Floor Two Snow Hill Birmingham B4 6WR England to Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon18/03/2025
Termination of appointment of Neil Edward Ebberson as a director on 2025-03-14
dot icon18/03/2025
Appointment of Mr Matthew Rhodes as a director on 2025-03-14
dot icon31/12/2024
Accounts for a medium company made up to 2023-12-31
dot icon30/08/2024
Appointment of Mr Graham Douglas Hamilton as a director on 2024-08-30
dot icon30/08/2024
Appointment of Mr Christopher George Macfarlane as a secretary on 2024-08-30
dot icon12/07/2024
Termination of appointment of Michael Peter Nicol as a director on 2024-06-28
dot icon22/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon02/02/2024
Termination of appointment of Simon Paul Tye as a director on 2024-01-11
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon24/04/2023
Register(s) moved to registered office address Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ
dot icon24/04/2023
Notification of Bristow Aviation Holdings Limited as a person with significant control on 2022-08-02
dot icon09/12/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon04/08/2022
Appointment of Mr Neil Edward Ebberson as a director on 2022-08-02
dot icon03/08/2022
Cessation of Patriot Aerospace Limited as a person with significant control on 2022-08-02
dot icon03/08/2022
Registered office address changed from PO Box B26 3QN Xlr Business Aviation Centre Terminal Road Birmingham Airport Birmingham West Midlands B26 3QN United Kingdom to Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5JZ on 2022-08-03
dot icon03/08/2022
Termination of appointment of Paul Raymond Southall as a director on 2022-08-02
dot icon03/08/2022
Termination of appointment of Peter Rigby as a director on 2022-08-02
dot icon03/08/2022
Appointment of Mr Michael Peter Nicol as a director on 2022-08-02
dot icon03/08/2022
Appointment of Mr Simon Paul Tye as a director on 2022-08-02
dot icon03/08/2022
Notification of Bristow Helicopters Limited as a person with significant control on 2022-08-02
dot icon03/08/2022
Satisfaction of charge 025759760057 in full
dot icon01/08/2022
Full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon28/02/2022
Registration of charge 025759760057, created on 2022-02-24
dot icon13/01/2022
Satisfaction of charge 025759760049 in full
dot icon13/01/2022
Satisfaction of charge 025759760050 in full
dot icon13/01/2022
Satisfaction of charge 025759760051 in full
dot icon13/01/2022
Satisfaction of charge 025759760054 in full
dot icon02/09/2021
Full accounts made up to 2021-03-31
dot icon09/07/2021
Registration of charge 025759760055, created on 2021-06-30
dot icon09/07/2021
Registration of charge 025759760056, created on 2021-06-30
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon09/12/2020
Full accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon27/04/2020
Registration of charge 025759760054, created on 2020-04-14
dot icon24/03/2020
Registration of charge 025759760052, created on 2020-03-20
dot icon24/03/2020
Registration of charge 025759760053, created on 2020-03-20
dot icon21/11/2019
Full accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon27/12/2018
Full accounts made up to 2018-03-31
dot icon30/09/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon16/05/2018
Registered office address changed from Airport House Rowley Road Coventry CV3 4FR to PO Box B26 3QN Xlr Business Aviation Centre Terminal Road Birmingham Airport Birmingham West Midlands B26 3QN on 2018-05-16
dot icon05/10/2017
Full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon30/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/09/2016
Register(s) moved to registered inspection location 11th Floor Two Snow Hill Birmingham B4 6WR
dot icon22/08/2016
Termination of appointment of Anthony Edward Jones as a director on 2016-08-16
dot icon28/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon28/01/2016
Director's details changed for Mr Anthony Edward Jones on 2016-01-28
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon20/07/2015
Registered office address changed from Anson House Coventry Airport West, Coventry Road Baginton Coventry CV8 3AZ to Airport House Rowley Road Coventry CV3 4FR on 2015-07-20
dot icon14/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon14/05/2015
Statement of company's objects
dot icon14/05/2015
Resolutions
dot icon14/05/2015
Resolutions
dot icon12/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon12/02/2015
Register(s) moved to registered inspection location 11Th Floor Two Snow Hill Birmingham B4 6WR
dot icon12/02/2015
Register inspection address has been changed to 11Th Floor Two Snow Hill Birmingham B4 6WR
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon07/11/2014
Registration of charge 025759760051, created on 2014-11-05
dot icon30/10/2014
Registration of charge 025759760050, created on 2014-10-29
dot icon28/10/2014
Satisfaction of charge 025759760049 in full
dot icon07/08/2014
Satisfaction of charge 33 in full
dot icon07/08/2014
Satisfaction of charge 48 in full
dot icon03/08/2014
Termination of appointment of Mark Darrel Souster as a director on 2014-07-31
dot icon23/07/2014
Registration of charge 025759760049, created on 2014-07-17
dot icon16/05/2014
Auditor's resignation
dot icon11/02/2014
Full accounts made up to 2013-05-09
dot icon06/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon29/11/2013
Director's details changed for Mr Anthony Edward Jones on 2013-08-31
dot icon15/10/2013
Current accounting period shortened from 2014-05-09 to 2014-03-31
dot icon16/08/2013
Appointment of Mr Anthony Edward Jones as a director
dot icon20/05/2013
Appointment of Mr Mark Souster as a director
dot icon13/05/2013
Registered office address changed from Coldharbour Business Park Sherborne Dorset DT9 4JW on 2013-05-13
dot icon10/05/2013
Appointment of Sir Peter Rigby as a director
dot icon10/05/2013
Appointment of Mr Paul Raymond Southall as a director
dot icon10/05/2013
Termination of appointment of Anthony Jones as a director
dot icon10/05/2013
Termination of appointment of Peter Sorby as a director
dot icon10/05/2013
Termination of appointment of Peter Sorby as a secretary
dot icon10/05/2013
All of the property or undertaking has been released from charge 33
dot icon10/05/2013
All of the property or undertaking has been released from charge 48
dot icon09/05/2013
Previous accounting period extended from 2012-12-31 to 2013-05-09
dot icon01/05/2013
Statement of capital on 2013-05-01
dot icon01/05/2013
Solvency statement dated 30/04/13
dot icon01/05/2013
Statement by directors
dot icon01/05/2013
Resolutions
dot icon18/04/2013
Full accounts made up to 2011-12-31
dot icon23/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon28/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon25/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon20/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon20/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 33
dot icon20/09/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 48
dot icon22/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon29/07/2010
Auditor's resignation
dot icon21/06/2010
Miscellaneous
dot icon21/06/2010
Auditor's resignation
dot icon03/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon24/12/2009
Duplicate mortgage certificatecharge no:48
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 48
dot icon07/12/2009
Full accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 23/01/09; full list of members
dot icon24/10/2008
Certificate of change of name
dot icon02/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon02/09/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 33
dot icon02/09/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 36
dot icon11/07/2008
Full accounts made up to 2007-12-31
dot icon12/06/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 36
dot icon12/06/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 33
dot icon03/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon02/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon07/02/2008
Return made up to 23/01/08; full list of members
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon31/10/2007
Declaration of satisfaction of mortgage/charge
dot icon18/10/2007
Particulars of mortgage/charge
dot icon18/10/2007
Particulars of mortgage/charge
dot icon13/10/2007
Particulars of mortgage/charge
dot icon13/10/2007
Particulars of mortgage/charge
dot icon13/10/2007
Particulars of mortgage/charge
dot icon13/10/2007
Particulars of mortgage/charge
dot icon13/10/2007
Particulars of mortgage/charge
dot icon13/10/2007
Particulars of mortgage/charge
dot icon13/10/2007
Particulars of mortgage/charge
dot icon13/10/2007
Particulars of mortgage/charge
dot icon12/10/2007
Particulars of mortgage/charge
dot icon11/10/2007
Particulars of mortgage/charge
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon01/10/2007
Return made up to 23/01/07; full list of members; amend
dot icon07/03/2007
Full accounts made up to 2005-12-31
dot icon08/02/2007
Return made up to 23/01/07; full list of members
dot icon04/12/2006
Director resigned
dot icon03/08/2006
Declaration of assistance for shares acquisition
dot icon21/07/2006
Particulars of mortgage/charge
dot icon21/07/2006
Particulars of mortgage/charge
dot icon14/07/2006
Particulars of mortgage/charge
dot icon04/07/2006
Full accounts made up to 2005-04-30
dot icon14/02/2006
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon07/02/2006
Return made up to 23/01/06; full list of members
dot icon03/02/2006
Delivery ext'd 3 mth 30/04/05
dot icon07/06/2005
Full accounts made up to 2004-04-30
dot icon04/03/2005
Return made up to 23/01/05; full list of members
dot icon28/02/2005
Delivery ext'd 3 mth 30/04/04
dot icon08/07/2004
Declaration of mortgage charge released/ceased
dot icon08/07/2004
Declaration of mortgage charge released/ceased
dot icon08/07/2004
Declaration of mortgage charge released/ceased
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/02/2004
Return made up to 23/01/04; full list of members
dot icon20/12/2003
Particulars of mortgage/charge
dot icon06/12/2003
Full accounts made up to 2003-04-30
dot icon22/03/2003
Return made up to 23/01/03; full list of members
dot icon21/11/2002
Full accounts made up to 2002-04-30
dot icon16/07/2002
Auditor's resignation
dot icon18/02/2002
Full accounts made up to 2001-04-30
dot icon26/01/2002
Return made up to 23/01/02; full list of members
dot icon17/08/2001
Return made up to 23/01/01; full list of members; amend
dot icon25/05/2001
Full accounts made up to 2000-04-30
dot icon12/02/2001
Return made up to 23/01/01; full list of members
dot icon29/08/2000
Registered office changed on 29/08/00 from: cardiff heliport foreshore road east moors cardiff CF1 5LZ
dot icon29/08/2000
Director resigned
dot icon16/08/2000
Declaration of satisfaction of mortgage/charge
dot icon16/08/2000
Declaration of satisfaction of mortgage/charge
dot icon16/08/2000
Declaration of satisfaction of mortgage/charge
dot icon16/08/2000
Declaration of satisfaction of mortgage/charge
dot icon16/08/2000
Declaration of satisfaction of mortgage/charge
dot icon21/07/2000
Particulars of mortgage/charge
dot icon18/07/2000
Particulars of mortgage/charge
dot icon15/06/2000
Auditor's resignation
dot icon14/06/2000
Ad 16/05/00--------- £ si 30247133@1=30247133 £ ic 201000/30448133
dot icon14/06/2000
Nc inc already adjusted 09/05/00
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Resolutions
dot icon13/06/2000
Secretary resigned
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Director resigned
dot icon13/06/2000
New director appointed
dot icon13/06/2000
New secretary appointed;new director appointed
dot icon06/06/2000
Particulars of mortgage/charge
dot icon02/06/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon25/05/2000
Particulars of mortgage/charge
dot icon25/05/2000
Declaration of assistance for shares acquisition
dot icon19/04/2000
Full accounts made up to 1999-04-30
dot icon10/02/2000
Return made up to 23/01/00; full list of members
dot icon20/10/1999
New director appointed
dot icon28/08/1999
Declaration of satisfaction of mortgage/charge
dot icon27/08/1999
Particulars of mortgage/charge
dot icon27/08/1999
Particulars of mortgage/charge
dot icon24/08/1999
Declaration of assistance for shares acquisition
dot icon23/08/1999
Particulars of mortgage/charge
dot icon23/08/1999
Particulars of mortgage/charge
dot icon13/08/1999
Particulars of mortgage/charge
dot icon21/04/1999
Return made up to 23/01/99; full list of members
dot icon26/02/1999
Full accounts made up to 1998-04-30
dot icon10/11/1998
Declaration of satisfaction of mortgage/charge
dot icon29/10/1998
Director resigned
dot icon17/09/1998
Secretary resigned
dot icon17/09/1998
New secretary appointed
dot icon25/07/1998
Director resigned
dot icon24/06/1998
New director appointed
dot icon24/06/1998
New director appointed
dot icon27/02/1998
Return made up to 23/01/98; full list of members
dot icon27/02/1998
Director's particulars changed
dot icon19/01/1998
Full accounts made up to 1997-04-30
dot icon19/03/1997
Return made up to 23/01/97; full list of members
dot icon05/03/1997
Resolutions
dot icon05/03/1997
Secretary resigned
dot icon05/03/1997
New secretary appointed
dot icon24/01/1997
New secretary appointed
dot icon24/01/1997
New director appointed
dot icon24/01/1997
New director appointed
dot icon24/01/1997
Accounting reference date extended from 31/10 to 30/04
dot icon24/01/1997
Registered office changed on 24/01/97 from: sevington house sevington grittleton chippenham wiltshire SN14 7LD
dot icon24/01/1997
Secretary resigned
dot icon24/01/1997
Director resigned
dot icon22/01/1997
Declaration of satisfaction of mortgage/charge
dot icon22/01/1997
Declaration of satisfaction of mortgage/charge
dot icon22/01/1997
Declaration of satisfaction of mortgage/charge
dot icon22/01/1997
Declaration of satisfaction of mortgage/charge
dot icon14/01/1997
Auditor's resignation
dot icon10/01/1997
Declaration of satisfaction of mortgage/charge
dot icon10/01/1997
Declaration of satisfaction of mortgage/charge
dot icon29/10/1996
Full accounts made up to 1995-10-31
dot icon20/02/1996
Return made up to 23/01/96; full list of members
dot icon04/09/1995
Full accounts made up to 1994-10-31
dot icon19/08/1995
Declaration of satisfaction of mortgage/charge
dot icon18/05/1995
Particulars of mortgage/charge
dot icon31/01/1995
Full accounts made up to 1993-10-31
dot icon22/01/1995
Return made up to 23/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Particulars of mortgage/charge
dot icon13/09/1994
Particulars of mortgage/charge
dot icon16/08/1994
Declaration of satisfaction of mortgage/charge
dot icon06/07/1994
Full accounts made up to 1992-10-31
dot icon26/01/1994
Return made up to 23/01/94; no change of members
dot icon23/04/1993
Particulars of mortgage/charge
dot icon26/01/1993
Return made up to 23/01/93; full list of members
dot icon05/10/1992
Particulars of mortgage/charge
dot icon11/09/1992
Full accounts made up to 1991-10-31
dot icon10/09/1992
Certificate of change of name
dot icon08/09/1992
Particulars of mortgage/charge
dot icon28/08/1992
Particulars of mortgage/charge
dot icon28/08/1992
Particulars of mortgage/charge
dot icon31/03/1992
Return made up to 23/01/92; full list of members
dot icon11/06/1991
Memorandum and Articles of Association
dot icon11/06/1991
Resolutions
dot icon01/06/1991
Director resigned;new director appointed
dot icon01/06/1991
Secretary resigned;new secretary appointed
dot icon01/06/1991
Director resigned;new director appointed
dot icon14/05/1991
Memorandum and Articles of Association
dot icon14/05/1991
Registered office changed on 14/05/91 from: post & mail house 26 colmore circus birmingham west midlands B4 6BH
dot icon14/05/1991
Ad 30/04/91--------- £ si 200998@1=200998 £ ic 2/201000
dot icon14/05/1991
Nc inc already adjusted 25/04/91
dot icon14/05/1991
Resolutions
dot icon14/05/1991
Resolutions
dot icon14/05/1991
Resolutions
dot icon14/05/1991
Resolutions
dot icon14/05/1991
Accounting reference date notified as 31/10
dot icon23/01/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon18 *

* during past year

Number of employees

120
2022
change arrow icon-31.60 % *

* during past year

Cash in Bank

£869,204.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
102
8.27M
-
0.00
1.27M
-
2022
120
9.33M
-
0.00
869.20K
-
2022
120
9.33M
-
0.00
869.20K
-

Employees

2022

Employees

120 Ascended18 % *

Net Assets(GBP)

9.33M £Ascended12.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

869.20K £Descended-31.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sorby, Peter Dare Clifton
Director
16/05/2000 - 09/05/2013
11
Conway, Paul Joseph
Director
28/10/1996 - 25/06/1998
5
PINSENT MASONS DIRECTOR LIMITED
Nominee Director
23/01/1991 - 25/04/1991
141
PINSENT MASONS DIRECTOR LIMITED
Nominee Secretary
23/01/1991 - 25/04/1991
141
Jones, Anthony Edward
Director
16/08/2013 - 16/08/2016
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

495
L M ENTERPRISES LTDUnit 22 Cariocca Business Park, 2 Sawley Road, Manchester M40 8BB
Dissolved

Category:

Mixed farming

Comp. code:

10698550

Reg. date:

30/03/2017

Turnover:

-

No. of employees:

100
HOOK NORTON CROP CONSULTANCY LIMITEDBri Business Recovery And Insolvency, 100 St James Road, Northampton NN5 5LF
Dissolved

Category:

Support activities for crop production

Comp. code:

04705566

Reg. date:

20/03/2003

Turnover:

-

No. of employees:

100
BIONATIVA LTDAllen House, 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Manufacture of other food products n.e.c.

Comp. code:

10722536

Reg. date:

12/04/2017

Turnover:

-

No. of employees:

100
BLEIKER'S SMOKE HOUSE LIMITEDFirst Floor 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX
Dissolved

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02795468

Reg. date:

03/03/1993

Turnover:

-

No. of employees:

121
DEARNE RESIDENTIAL LTD67 Westow Street Upper Norwood, London SE19 3RW
Dissolved

Category:

Printing n.e.c.

Comp. code:

10571272

Reg. date:

18/01/2017

Turnover:

-

No. of employees:

121

Description

copy info iconCopy

About BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED

BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED is an(a) Dissolved company incorporated on 23/01/1991 with the registered office located at Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 120 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED?

toggle

BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED is currently Dissolved. It was registered on 23/01/1991 and dissolved on 11/11/2025.

Where is BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED located?

toggle

BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED is registered at Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey RH1 5JZ.

What does BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED do?

toggle

BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

How many employees does BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED have?

toggle

BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED had 120 employees in 2022.

What is the latest filing for BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.