Fb Heliservices Limited CHRISTCHURCH


Fb Heliservices started in year 2001 as Private Limited Company with registration number 04137146. The Fb Heliservices company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Christchurch at Bournemouth Airport. Postal code: BH23 6NE. Since February 19, 2001 Fb Heliservices Limited is no longer carrying the name Intercede 1676.

At present there are 3 directors in the the company, namely Sarah H., Richard S. and James G.. In addition one secretary - Sarah H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SO20 8DY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1018635 . It is located at Army Air Corps Centre, Middle Wallop, Stockbridge with a total of 14 cars.

Fb Heliservices Limited Address / Contact

Office Address Bournemouth Airport
Office Address2 Hurn
Town Christchurch
Post code BH23 6NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04137146
Date of Incorporation Mon, 8th Jan 2001
Industry Defence activities
Industry Repair and maintenance of aircraft and spacecraft
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Sarah H.

Position: Director

Appointed: 02 April 2020

Sarah H.

Position: Secretary

Appointed: 02 April 2020

Richard S.

Position: Director

Appointed: 10 January 2019

James G.

Position: Director

Appointed: 02 March 2009

Michael P.

Position: Secretary

Appointed: 31 July 2018

Resigned: 31 March 2020

Michael P.

Position: Director

Appointed: 31 July 2018

Resigned: 31 March 2020

Paul A.

Position: Director

Appointed: 27 April 2018

Resigned: 31 October 2023

Duncan M.

Position: Director

Appointed: 07 April 2017

Resigned: 14 December 2018

Gwynneth P.

Position: Secretary

Appointed: 07 April 2017

Resigned: 05 July 2018

Gwynneth P.

Position: Director

Appointed: 07 April 2017

Resigned: 05 July 2018

Paul A.

Position: Secretary

Appointed: 01 October 2014

Resigned: 07 April 2017

Matthew L.

Position: Director

Appointed: 20 September 2013

Resigned: 07 April 2017

Paul A.

Position: Director

Appointed: 20 September 2013

Resigned: 07 April 2017

Michael I.

Position: Director

Appointed: 10 February 2012

Resigned: 14 July 2013

David S.

Position: Director

Appointed: 05 May 2011

Resigned: 20 September 2013

Peter N.

Position: Director

Appointed: 30 November 2010

Resigned: 27 April 2018

Roger L.

Position: Director

Appointed: 01 July 2010

Resigned: 10 June 2016

Mark D.

Position: Director

Appointed: 01 April 2010

Resigned: 14 July 2013

Charles H.

Position: Director

Appointed: 30 June 2009

Resigned: 05 May 2011

Richard B.

Position: Director

Appointed: 01 April 2009

Resigned: 10 February 2012

George B.

Position: Director

Appointed: 07 July 2008

Resigned: 01 April 2010

Richard B.

Position: Director

Appointed: 06 April 2005

Resigned: 07 July 2008

Stephen F.

Position: Director

Appointed: 05 November 2004

Resigned: 30 November 2010

Ian M.

Position: Director

Appointed: 01 September 2004

Resigned: 04 November 2004

Alexander H.

Position: Director

Appointed: 05 September 2002

Resigned: 30 June 2009

Allan B.

Position: Director

Appointed: 27 July 2001

Resigned: 06 April 2005

Frederick C.

Position: Director

Appointed: 01 April 2001

Resigned: 05 November 2004

Allan B.

Position: Director

Appointed: 01 April 2001

Resigned: 01 April 2009

Stuart W.

Position: Director

Appointed: 28 February 2001

Resigned: 05 November 2004

Keith C.

Position: Director

Appointed: 28 February 2001

Resigned: 01 September 2004

Geoffrey R.

Position: Director

Appointed: 28 February 2001

Resigned: 30 June 2002

Michael C.

Position: Director

Appointed: 28 February 2001

Resigned: 21 September 2010

Peter R.

Position: Director

Appointed: 28 February 2001

Resigned: 13 March 2015

Stephen L.

Position: Director

Appointed: 28 February 2001

Resigned: 27 July 2001

Peter R.

Position: Secretary

Appointed: 28 February 2001

Resigned: 13 March 2015

William W.

Position: Director

Appointed: 08 January 2001

Resigned: 28 February 2001

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 08 January 2001

Resigned: 28 February 2001

Michael R.

Position: Director

Appointed: 08 January 2001

Resigned: 28 February 2001

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we researched, there is Fr Aviation Limited from Christchurch, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Fr Aviation Group Limited that entered Wimborne, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fr Aviation Limited

Bournemouth Airport Hurn, Christchurch, Dorset, BH23 6NE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 10 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fr Aviation Group Limited

C/O Cobham Plc Brook Road, Wimborne, BH21 2BJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House Cardiff
Registration number 1853422
Notified on 6 April 2016
Ceased on 10 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Intercede 1676 February 19, 2001

Transport Operator Data

Army Air Corps Centre
Address Middle Wallop
City Stockbridge
Post code SO20 8DY
Vehicles 14

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, June 2023
Free Download (37 pages)

Company search