Sloane Helicopters Limited NORTHAMPTON


Sloane Helicopters started in year 1989 as Private Limited Company with registration number 02347024. The Sloane Helicopters company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Northampton at Sywell Aerodrome The Business Aviation Centre. Postal code: NN6 0BN.

The firm has 5 directors, namely Mark A., Simon U. and George G. and others. Of them, David G. has been with the company the longest, being appointed on 13 February 1991 and Mark A. has been with the company for the least time - from 28 September 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sloane Helicopters Limited Address / Contact

Office Address Sywell Aerodrome The Business Aviation Centre
Office Address2 Sywell
Town Northampton
Post code NN6 0BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02347024
Date of Incorporation Mon, 13th Feb 1989
Industry Non-scheduled passenger air transport
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Mark A.

Position: Director

Appointed: 28 September 2023

Simon U.

Position: Director

Appointed: 09 December 2015

George G.

Position: Director

Appointed: 16 February 2015

William A.

Position: Director

Appointed: 01 February 2006

David G.

Position: Director

Appointed: 13 February 1991

Arthur B.

Position: Secretary

Appointed: 01 August 2012

Resigned: 27 August 2014

Giorgio B.

Position: Director

Appointed: 23 August 2005

Resigned: 20 June 2011

Michael M.

Position: Director

Appointed: 23 January 2002

Resigned: 21 September 2011

Robert C.

Position: Director

Appointed: 20 April 1998

Resigned: 01 August 2001

David M.

Position: Director

Appointed: 27 October 1997

Resigned: 10 February 2006

Michael C.

Position: Director

Appointed: 01 April 1996

Resigned: 24 January 2002

Colin R.

Position: Director

Appointed: 01 August 1993

Resigned: 30 April 2012

Colin R.

Position: Secretary

Appointed: 13 February 1991

Resigned: 30 April 2012

Michael B.

Position: Director

Appointed: 13 February 1991

Resigned: 31 March 2003

David D.

Position: Director

Appointed: 13 February 1991

Resigned: 15 January 1999

Richard S.

Position: Director

Appointed: 13 February 1991

Resigned: 30 April 1998

Frederick J.

Position: Director

Appointed: 13 February 1991

Resigned: 31 December 1997

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is David G. The abovementioned PSC and has 75,01-100% shares.

David G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 9th, October 2023
Free Download (33 pages)

Company search

Advertisements