HONEYWELL GROUP HOLDING UK II - BRACKNELL
Company Profile | Company Filings |
Overview
HONEYWELL GROUP HOLDING UK II is a Private Unlimited Company from BRACKNELL and has the status: Active.
HONEYWELL GROUP HOLDING UK II was incorporated 24 years ago on 14/12/1999 and has the registered number: 03896222. The accounts status is FULL.
HONEYWELL GROUP HOLDING UK II was incorporated 24 years ago on 14/12/1999 and has the registered number: 03896222. The accounts status is FULL.
HONEYWELL GROUP HOLDING UK II - BRACKNELL
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 |
Registered Office
HONEYWELL HOUSE
BRACKNELL
BERKS
RG12 1EB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OLGA SLIPETSKA | Jul 1994 | Ukrainian | Director | 2020-07-17 | CURRENT |
MR HICHAM KHELLAFI | Mar 1979 | French | Director | 2011-02-21 UNTIL 2016-10-07 | RESIGNED |
LINDSAY JOHN SMALL | Mar 1953 | British | Director | 1999-12-14 UNTIL 2001-06-29 | RESIGNED |
ALAN THOMSON WRIGHT | Dec 1951 | British | Director | 2000-06-12 UNTIL 2004-05-31 | RESIGNED |
LEO QUINN | Dec 1956 | British | Director | 1999-12-14 UNTIL 2000-08-23 | RESIGNED |
ALLAN RICHARDS | Nov 1962 | British | Director | 2005-04-15 UNTIL 2011-02-21 | RESIGNED |
MARKETA SALAJOVA | Jul 1977 | Czech | Director | 2017-04-01 UNTIL 2017-10-04 | RESIGNED |
MR ROBERT COLIN MILLAR | Sep 1941 | British | Director | 2001-11-26 UNTIL 2003-10-01 | RESIGNED |
MARY FRANCES THERESA ROBINSON | Mar 1939 | Secretary | 1999-12-14 UNTIL 2000-03-21 | RESIGNED | |
MARK JOSEPH PAYNE | May 1965 | British | Director | 1999-12-14 UNTIL 2007-08-17 | RESIGNED |
MR DAVID JASON LLOYD PROTHEROE | Dec 1952 | British | Director | 2011-11-01 UNTIL 2015-03-10 | RESIGNED |
MR ANDREW NIGEL LLOYD | Aug 1955 | British | Director | 2011-11-01 UNTIL 2015-07-31 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-12-14 UNTIL 1999-12-14 | RESIGNED | ||
DAGMAR KLIMENTOVA | Sep 1980 | Czech | Director | 2016-10-07 UNTIL 2020-07-17 | RESIGNED |
JITKA IVANCIKOVA | Mar 1979 | Czech | Director | 2017-10-04 UNTIL 2017-12-06 | RESIGNED |
JEREMEY FRANCIS HOCKHAM | Nov 1960 | British | Director | 2003-10-01 UNTIL 2005-03-08 | RESIGNED |
MR GRANT WILLIAM FRASER | Nov 1975 | British | Director | 2015-03-10 UNTIL 2016-10-07 | RESIGNED |
MEHMET ERKILIC | Aug 1974 | German | Director | 2016-12-12 UNTIL 2018-01-31 | RESIGNED |
MR ANDREW JOHN BRIERLEY | Nov 1954 | British | Director | 2001-11-26 UNTIL 2004-07-29 | RESIGNED |
MR ROBERT CHARLES BAKER | Oct 1952 | British | Director | 2001-11-26 UNTIL 2011-10-01 | RESIGNED |
SISEC LIMITED | Corporate Secretary | 2008-06-30 UNTIL 2016-01-29 | RESIGNED | ||
EPS SECRETARIES LIMITED | Corporate Secretary | 2000-03-21 UNTIL 2008-06-30 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-12-14 UNTIL 1999-12-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Garrett Thermal Systems Uk Limited | 2016-04-06 | Bracknell Berks |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |