EUROPEAN HELICOPTERS LIMITED

C/O Tc Bulley Davey Limited C/O Tc Bulley Davey Limited, Spalding, PE11 2TA, Lincolnshire
StatusDISSOLVED
Company No.02123663
CategoryPrivate Limited Company
Incorporated15 Apr 1987
Age37 years, 29 days
JurisdictionEngland Wales
Dissolution08 May 2024
Years6 days

SUMMARY

EUROPEAN HELICOPTERS LIMITED is an dissolved private limited company with number 02123663. It was incorporated 37 years, 29 days ago, on 15 April 1987 and it was dissolved 6 days ago, on 08 May 2024. The company address is C/O Tc Bulley Davey Limited C/O Tc Bulley Davey Limited, Spalding, PE11 2TA, Lincolnshire.



People

NENDICK, Jonathan Nicholas, Mr.

Director

Accounting - Controller

ACTIVE

Assigned on 31 May 2022

Current time on role 1 year, 11 months, 14 days

SMITH, John Angus

Director

Managing Director, Signature Emea

ACTIVE

Assigned on 08 Jul 2019

Current time on role 4 years, 10 months, 6 days

ATKINSON, Alan Keith

Secretary

RESIGNED

Assigned on 03 Feb 2000

Resigned on 06 Dec 2002

Time on role 2 years, 10 months, 3 days

BAKER, Rachel Dawn

Secretary

Financial Controller

RESIGNED

Assigned on 01 Jul 2009

Resigned on 02 Aug 2011

Time on role 2 years, 1 month, 1 day

HALL, Gareth

Secretary

Chartered Accountant

RESIGNED

Assigned on 22 Nov 2007

Resigned on 01 Jul 2009

Time on role 1 year, 7 months, 9 days

HOLDER, Geoffrey Robert John

Secretary

RESIGNED

Assigned on 31 Dec 1994

Resigned on 03 Feb 2000

Time on role 5 years, 1 month, 3 days

KEANE, Sarah Jennie

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1994

Time on role 29 years, 10 months, 14 days

KELLY, Jonathan Paul

Secretary

RESIGNED

Assigned on 30 Jun 1994

Resigned on 31 Dec 1994

Time on role 6 months, 1 day

SHAW, Sarah Margaret

Secretary

RESIGNED

Assigned on 06 Dec 2002

Resigned on 22 Nov 2007

Time on role 4 years, 11 months, 16 days

BAKER, Rachel Dawn

Director

Financial Controller

RESIGNED

Assigned on 01 Jul 2009

Resigned on 02 Aug 2011

Time on role 2 years, 1 month, 1 day

BARKER, John Ernest Ridley

Director

Chartered Accountant

RESIGNED

Assigned on 03 Jul 2000

Resigned on 17 Aug 2001

Time on role 1 year, 1 month, 14 days

BEST, David Hugh

Director

Company Director

RESIGNED

Assigned on 22 Nov 2007

Resigned on 01 Jul 2009

Time on role 1 year, 7 months, 9 days

BOOTH, Robin

Director

Director

RESIGNED

Assigned on 06 Dec 2002

Resigned on 31 Aug 2006

Time on role 3 years, 8 months, 25 days

BORROWDALE, Ian James

Director

Director

RESIGNED

Assigned on

Resigned on 03 Feb 2000

Time on role 24 years, 3 months, 11 days

BOUWER, Peter John

Director

Operations Director

RESIGNED

Assigned on 12 Feb 2013

Resigned on 27 Feb 2015

Time on role 2 years, 15 days

BROOKS, David Robert

Director

Financial Controller

RESIGNED

Assigned on 12 Feb 2013

Resigned on 31 Jan 2017

Time on role 3 years, 11 months, 19 days

COWIE, Andrew Jonathan Scott

Director

Chartered Accountant (Aca), Finance Director

RESIGNED

Assigned on 06 Dec 2019

Resigned on 31 May 2022

Time on role 2 years, 5 months, 25 days

DUPEE, Paul Rich

Director

Director

RESIGNED

Assigned on 23 Dec 1997

Resigned on 03 Jul 2000

Time on role 2 years, 6 months, 11 days

FREEMAN, Yvette Helen

Director

Director

RESIGNED

Assigned on 19 Dec 2016

Resigned on 30 May 2019

Time on role 2 years, 5 months, 11 days

FREEMAN, Yvette Helen

Director

Director Business Development

RESIGNED

Assigned on 12 Feb 2015

Resigned on 19 Feb 2015

Time on role 7 days

GIBNEY, Joseph Laurence

Director

Managing Director

RESIGNED

Assigned on 02 Aug 2011

Resigned on 21 Jan 2013

Time on role 1 year, 5 months, 19 days

HALL, Gareth

Director

Chartered Accountant

RESIGNED

Assigned on 22 Nov 2007

Resigned on 01 Jul 2009

Time on role 1 year, 7 months, 9 days

HAMBRO, Richard Alexander

Director

Investment Banker

RESIGNED

Assigned on

Resigned on 03 Jul 2000

Time on role 23 years, 10 months, 11 days

HOAD, Mark

Director

Group Financial Controller

RESIGNED

Assigned on 30 Aug 2006

Resigned on 22 Nov 2007

Time on role 1 year, 2 months, 23 days

JOHNSTONE, Mark

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jul 2009

Resigned on 28 Sep 2012

Time on role 3 years, 2 months, 27 days

MARCHANT, Guy Stephen

Director

Finance Director

RESIGNED

Assigned on 02 Aug 2011

Resigned on 12 Feb 2013

Time on role 1 year, 6 months, 10 days

PEARSE, Pat

Director

Managing Director

RESIGNED

Assigned on 21 Jan 2013

Resigned on 18 Mar 2014

Time on role 1 year, 1 month, 28 days

PEARSON, Keith Anthony

Director

Divisional Financial Controlle

RESIGNED

Assigned on 03 Jul 2000

Resigned on 06 Dec 2002

Time on role 2 years, 5 months, 3 days

RUBACK, Daniel David

Director

Company Director

RESIGNED

Assigned on 12 Feb 2015

Resigned on 06 Dec 2019

Time on role 4 years, 9 months, 22 days

SOPWITH, Thomas Edward Brodie

Director

Director

RESIGNED

Assigned on

Resigned on 21 Sep 1994

Time on role 29 years, 7 months, 23 days

TEITTINEN, Sami Tapio

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Aug 2012

Resigned on 12 Feb 2013

Time on role 6 months, 11 days

TENNANT, Christopher John

Director

Director

RESIGNED

Assigned on

Resigned on 03 Jul 2000

Time on role 23 years, 10 months, 11 days

WHITEHEAD, Thomas Peter, Mr.

Director

Chief Executive

RESIGNED

Assigned on 03 Jul 2000

Resigned on 06 Dec 2002

Time on role 2 years, 5 months, 3 days

WOOD, Andrew Richard

Director

Group Finance Director

RESIGNED

Assigned on 06 Dec 2002

Resigned on 22 Nov 2007

Time on role 4 years, 11 months, 16 days


Some Companies

ARRIBA CONSULTANTS LIMITED

10 LAPWING CLOSE,HEMEL HEMPSTEAD,HP2 6DS

Number:07509705
Status:ACTIVE
Category:Private Limited Company

H & H TRADING AND CONSULTING LTD

NEWCOMBE HOUSE 43-45 NOTTING HILL GATE,LONDON,W11 3LQ

Number:06783703
Status:ACTIVE
Category:Private Limited Company

HARBOUR COLLECTIVE LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:09561399
Status:ACTIVE
Category:Private Limited Company
Number:03678069
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RS CONSTRUCTION AND BUILDING LIMITED

93 MONARCH PARADE,LONDON ROAD,MITCHAM,MITCHAM,CR4 3HB

Number:10938199
Status:ACTIVE
Category:Private Limited Company

SEGT CONSULTING LIMITED

98 ORION POINT,LONDON,E14 3TX

Number:09509689
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source