HONEYWELL GLOBAL TRACKING LIMITED - TEWKESBURY


Company Profile Company Filings

Overview

HONEYWELL GLOBAL TRACKING LIMITED is a Private Limited Company from TEWKESBURY ENGLAND and has the status: Active.
HONEYWELL GLOBAL TRACKING LIMITED was incorporated 23 years ago on 06/02/2001 and has the registered number: 04154553. The accounts status is FULL and accounts are next due on 30/09/2024.

HONEYWELL GLOBAL TRACKING LIMITED - TEWKESBURY

This company is listed in the following categories:
61300 - Satellite telecommunications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GREEN LANE BUSINESS PARK GREEN LANE
TEWKESBURY
GLOUCESTERSHIRE
GL20 8HF
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
EMS GLOBAL TRACKING LIMITED (until 03/10/2012)
SATAMATICS LIMITED (until 02/03/2010)

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS OLGA SLIPETSKA Jul 1994 Ukrainian Director 2024-01-09 CURRENT
MR OLIVIER LAILLE TEHIO Nov 1972 French Director 2011-08-22 CURRENT
MR KAMELESHKUMAR ISHWARLAL MISTRY Dec 1973 British Director 2012-10-01 UNTIL 2017-09-27 RESIGNED
SIMON RICHARD SWIFT Oct 1967 British Director 2017-09-28 UNTIL 2018-08-30 RESIGNED
ANDERSEN YUK FAI CHENG Jan 1963 British Secretary 2004-11-18 UNTIL 2007-05-01 RESIGNED
DINO KOUTROUKI Dec 1966 British Director 2006-05-10 UNTIL 2009-02-13 RESIGNED
RICHARD DOUGLAS LANE SMITH Feb 1957 British Director 2001-03-28 UNTIL 2009-02-13 RESIGNED
TAYLOR MAIN SMITH Jul 1980 American Director 2016-07-27 UNTIL 2018-08-30 RESIGNED
DAVID ANDREW SAUNDERS Apr 1955 British Director 2001-02-06 UNTIL 2002-10-30 RESIGNED
THOMAS PARK Sep 1960 American Director 2018-08-30 UNTIL 2019-12-20 RESIGNED
GEOFFREY TAMULONIS Jul 1946 American Director 2001-02-28 UNTIL 2004-08-27 RESIGNED
MR JOHN HARRIS MCQUEEN Apr 1963 British Director 2005-10-01 UNTIL 2009-02-13 RESIGNED
DAVID SHARRATT Mar 1973 British Director 2013-07-12 UNTIL 2016-07-04 RESIGNED
ROBERT ALBERT SHEARGOLD Aug 1948 Secretary 2001-02-06 UNTIL 2004-03-31 RESIGNED
PETER CHARLES DANN British Secretary 2007-05-01 UNTIL 2009-02-13 RESIGNED
PETER CHARLES DANN British Secretary 2009-06-25 UNTIL 2011-08-22 RESIGNED
ROBERT ALBERT SHEARGOLD Aug 1948 Director 2001-02-06 UNTIL 2004-03-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2001-02-06 UNTIL 2001-02-06 RESIGNED
SISEC LIMITED Corporate Secretary 2012-01-03 UNTIL 2016-01-29 RESIGNED
MR THOMAS CHARLES TIPPLE Apr 1959 British Director 2003-03-02 UNTIL 2007-03-20 RESIGNED
DR NEILSON ANGUS MACKAY Feb 1941 British Director 2009-02-13 UNTIL 2011-08-22 RESIGNED
MR PETER JAMES HOWES Feb 1964 British Director 2011-08-22 UNTIL 2011-08-22 RESIGNED
DINO KOUTROUKI Dec 1966 British Director 2010-09-29 UNTIL 2014-01-15 RESIGNED
ROBERT ANTHONY JACKSON Nov 1961 British Director 2010-09-29 UNTIL 2011-08-22 RESIGNED
MR PETER JAMES HOWES Feb 1964 British Director 2014-01-15 UNTIL 2015-07-30 RESIGNED
CRAIG DENNING HODGES Sep 1978 American Director 2018-08-30 UNTIL 2020-09-23 RESIGNED
MAUREEN ROSALIND HEWER Feb 1952 British Director 2005-01-01 UNTIL 2007-11-14 RESIGNED
JOHN ROBERT HATHERALL Feb 1956 British Director 2001-03-28 UNTIL 2009-02-13 RESIGNED
KENNETH DEVILLE Sep 1961 American Director 2019-12-20 UNTIL 2024-01-09 RESIGNED
MR KRISHAN DAHOE Jan 1965 Dutch Director 2011-08-22 UNTIL 2012-10-01 RESIGNED
MR ROYSTON DOUGLAS COLE Feb 1945 British Director 2001-02-06 UNTIL 2009-02-13 RESIGNED
MR PETER CHISHOLM Feb 1953 British Director 2001-02-06 UNTIL 2008-10-28 RESIGNED
MR PETER RODNEY BROWN Feb 1942 British Director 2005-08-04 UNTIL 2006-05-24 RESIGNED
PROFESSOR MARTIN TOMLINSON Dec 1945 British Director 2001-03-28 UNTIL 2009-02-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Honeywell Group Holding Uk Ii 2018-09-28 Bracknell   Berks Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Satamatics Global Limited 2016-04-06 - 2018-09-28 Tewkesbury   Gloucestershire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAE SYSTEMS INSYTE LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
G MIDDLE EAST LIMITED WARWICK Dissolved... DORMANT 7499 - Non-trading company
BAE SYSTEMS PROJECT SERVICES LIMITED CAMBERLEY ENGLAND Active FULL 84220 - Defence activities
TELENT TECHNOLOGY SERVICES LIMITED WARWICK Active FULL 33190 - Repair of other equipment
BAE SYSTEMS COMMAND AND CONTROL LIMITED LONDON Dissolved... FULL 84220 - Defence activities
STATUS INSTRUMENTS LIMITED TEWKESBURY Active TOTAL EXEMPTION FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
L3HARRIS TRL TECHNOLOGY LIMITED TEWKESBURY Active FULL 27900 - Manufacture of other electrical equipment
ELECO RAIL LIMITED MANCHESTER Dissolved... DORMANT 99999 - Dormant Company
EASTWOOD CUSTOMER SERVICES LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
AETHERIC ENGINEERING LIMITED FAREHAM Dissolved... SMALL 71122 - Engineering related scientific and technical consulting activities
EMS SATCOM UK, LTD. TEWKSBURY Active FULL 61300 - Satellite telecommunications activities
SIGNATROL LIMITED TEWKESBURY Active TOTAL EXEMPTION FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
L3HARRIS TRL ELECTRONICS LIMITED TEWKESBURY ... FULL 27900 - Manufacture of other electrical equipment
SATAMATICS GLOBAL LIMITED WOKINGHAM ENGLAND Active DORMANT 74990 - Non-trading company
EMS ACQUISITION COMPANY LIMITED WOKINGHAM ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
PQ SOLUTIONS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
CALSCIENCE COSMETICS LIMITED PERSHORE Active DORMANT 86900 - Other human health activities
CALSCIENCE GROUP LIMITED PERSHORE Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
SHERDONS GOLF CENTRE @ TREDINGTON LIMITED TEWKESBURY ENGLAND Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HELANDER PRECISION ENGINEERING LIMITED NORTHWAY LANE Active FULL 25620 - Machining
GEMS (CHELTENHAM) LIMITED TEWKESBURY Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
CAMTURN LIMITED TEWKESBURY Active TOTAL EXEMPTION FULL 25620 - Machining
BUMPYLAND SOFTPLAY LTD TEWKESBURY ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.