HONEYWELL VIDEO SYSTEMS UK LIMITED - WINNERSH TRIANGLE
Company Profile | Company Filings |
Overview
HONEYWELL VIDEO SYSTEMS UK LIMITED is a Private Limited Company from WINNERSH TRIANGLE and has the status: Dissolved - no longer trading.
HONEYWELL VIDEO SYSTEMS UK LIMITED was incorporated 43 years ago on 13/06/1980 and has the registered number: 01501883. The accounts status is FULL.
HONEYWELL VIDEO SYSTEMS UK LIMITED was incorporated 43 years ago on 13/06/1980 and has the registered number: 01501883. The accounts status is FULL.
HONEYWELL VIDEO SYSTEMS UK LIMITED - WINNERSH TRIANGLE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
200 BERKSHIRE PLACE
WINNERSH TRIANGLE
BERKSHIRE
RG41 5RD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/04/2021 | 10/05/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALLAN RICHARDS | Nov 1962 | British | Director | 2018-10-26 | CURRENT |
ELIZABETH EARLE | Jul 1976 | British | Director | 2019-03-15 | CURRENT |
MICHELE HUDSON | Jul 1966 | British | Director | 2018-10-26 | CURRENT |
VINEET ARUN NARGOLWALA | Jul 1972 | United States Citiz | Director | 2007-12-24 UNTIL 2010-08-02 | RESIGNED |
MR PHILIP MICHAEL BURTON | British | Secretary | RESIGNED | ||
JOHN MELVILLE PROSSER | Dec 1944 | British | Director | 1997-10-07 UNTIL 2003-05-30 | RESIGNED |
SIMON JOHN NEILSON | Jul 1979 | British | Director | 2006-07-24 UNTIL 2008-07-15 | RESIGNED |
MR KEITH PARKINS | Nov 1954 | British | Director | RESIGNED | |
MR DAVID JASON LLOYD PROTHEROE | Dec 1952 | British | Director | 2008-12-01 UNTIL 2015-02-03 | RESIGNED |
ALLAN RICHARDS | Nov 1962 | British | Director | 2003-05-30 UNTIL 2010-08-02 | RESIGNED |
ALAN SAMUELS | Feb 1956 | United States Citizen | Director | 2006-07-24 UNTIL 2007-12-18 | RESIGNED |
ASHISH KUMAR SARAF | Feb 1979 | Indian | Director | 2017-02-13 UNTIL 2018-10-26 | RESIGNED |
EPS SECRETARIES LIMITED | Corporate Secretary | 2005-05-24 UNTIL 2008-06-30 | RESIGNED | ||
MR ANDREW NIGEL LLOYD | Aug 1955 | British | Director | 2013-06-01 UNTIL 2015-07-31 | RESIGNED |
KEITH DOUGLAS POTTER | Feb 1945 | Secretary | 1998-03-01 UNTIL 2002-05-09 | RESIGNED | |
MARTIN JACK MCKEE | Feb 1961 | Secretary | 2002-05-09 UNTIL 2004-11-15 | RESIGNED | |
SISEC LIMITED | Corporate Secretary | 2008-06-30 UNTIL 2016-01-29 | RESIGNED | ||
MARTIN JACK MCKEE | Feb 1961 | Director | 2002-05-09 UNTIL 2004-11-15 | RESIGNED | |
STUART ROBERT MCCORMACK | May 1979 | British | Director | 2016-10-07 UNTIL 2017-02-13 | RESIGNED |
COLIN MCBETH | Oct 1958 | British | Director | 2002-05-09 UNTIL 2004-01-05 | RESIGNED |
JEREMEY FRANCIS HOCKHAM | Nov 1960 | British | Director | 2002-05-09 UNTIL 2005-03-08 | RESIGNED |
ANDREAS KRAMVIS | Jun 1952 | Us Citizen | Director | 1998-11-04 UNTIL 2003-05-30 | RESIGNED |
MICHAEL HOUGHTON | Sep 1954 | British | Director | 1994-12-02 UNTIL 1996-12-05 | RESIGNED |
MR GRANT WILLIAM FRASER | Nov 1975 | British | Director | 2015-02-03 UNTIL 2016-10-07 | RESIGNED |
MR MERVYN CAJETAN FERNANDEZ | Dec 1956 | British | Director | 2003-05-30 UNTIL 2006-06-30 | RESIGNED |
MR HOWARD FREDERICK CARPENTER | Feb 1961 | British | Director | 2010-08-02 UNTIL 2013-06-01 | RESIGNED |
MR PHILIP MICHAEL BURTON | British | Director | RESIGNED | ||
MICHAEL GEORGE BROOK | Jun 1951 | Director | 2001-10-07 UNTIL 2010-08-02 | RESIGNED | |
PAUL BRENNAN | Jan 1945 | American | Director | 1998-11-04 UNTIL 2003-05-30 | RESIGNED |
ANTHONY CHARLES BATCHELOR | Jul 1953 | British | Director | 2000-01-17 UNTIL 2002-12-20 | RESIGNED |
ROBERT VAN DER MEY | Nov 1941 | Dutch | Director | 1997-03-10 UNTIL 1999-07-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Video Controls Limited | 2016-04-06 | Runcorn Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |