This company is commonly known as Elster Metering Holdings Limited. The company was founded 116 years ago and was given the registration number 00096223. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | ELSTER METERING HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00096223 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1907 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England, RG12 1EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 18, Simwood Court, Beacon Way, Beacon Business Park, Stafford, United Kingdom, ST18 0WL | Director | 12 July 2022 | Active |
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Secretary | 24 October 2012 | Active |
Pearl House, Barley Maedow, Hinstock, Market Drayton, England, TF9 2UB | Secretary | 21 August 1999 | Active |
3 Park Hall, Crooms Hill, London, SE10 8HQ | Secretary | 16 October 1995 | Active |
Ferndene, Salford, Milton Keynes, MK17 8BD | Secretary | - | Active |
Precision House, Arden Road, Alcester, United Kingdom, B49 6HN | Secretary | 18 December 2009 | Active |
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Secretary | 16 April 2014 | Active |
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 24 October 2012 | Active |
Frankenstrasse 362, Essen, Germany, FOREIGN | Director | 15 December 2005 | Active |
Ebelstrasse 46, Ch-8044 Zurich, Switzerland, | Director | - | Active |
2 Appleton Close, Snells Lane, Amersham, HP7 9QQ | Director | - | Active |
2 Route Du Centre, Corminboeuf Ch 1720, Switzerland, FOREIGN | Director | 23 February 1996 | Active |
Little Ditches, Kinsbourne Green, Harpenden, AL5 3PZ | Director | - | Active |
33 Cresta House, 133 Finchley Road, London, NW3 6HT | Director | 23 February 1996 | Active |
Jaycia 64 Kings Hill, Beech, Alton, GU34 4AN | Director | - | Active |
21 Ganton Way, Fixby, Huddersfield, HD2 0ND | Director | 01 April 1993 | Active |
362 Frankenstrasse, Essen, Germany, | Director | 14 March 2003 | Active |
Ivy Walls Birch Heath Lane, Christleton, Chester, CH3 7AP | Director | 01 September 1994 | Active |
24 Windrush Avenue, Brickhill, Bedford, MK41 7BS | Director | 26 April 1999 | Active |
2 Parr Close, Impington, Cambridge, CB4 9YH | Director | 26 April 1999 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 18 December 2015 | Active |
Celandine House Hipplecote, Martley, Worcester, WR6 6PW | Director | 31 August 1999 | Active |
Sonnenstrabe 8, Wermelskirchen, Germany, | Director | 06 October 2005 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 18 December 2015 | Active |
Pearl House, Barley Maedow, Hinstock, Market Drayton, England, TF9 2UB | Director | 25 November 2002 | Active |
The Arnold Centre, Paycocke Road, Basildon, England, SS14 3EA | Director | 18 September 2020 | Active |
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 24 October 2012 | Active |
Balebeck, Lower Road Hardwick, Aylesbury, HP22 4DZ | Director | 01 August 1995 | Active |
5 Ison Close, Biddenham, MK40 4BH | Director | 21 February 1997 | Active |
Newbury, Hunston, Bury St. Edmunds, IP31 3EN | Director | - | Active |
Opus House, Priestly Court, Staffordshire Technology Park, Stafford, ST18 0LQ | Director | 01 January 2022 | Active |
8 Old Rectory Close, Harpenden, AL5 2UD | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB | Director | 31 December 2016 | Active |
Precision House, Arden Road, Alcester, United Kingdom, B49 6HN | Director | 04 September 2007 | Active |
Via Statale 55, 22010 Ossuccio, Italy, FOREIGN | Director | - | Active |
Honeywell International Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington, United States, 19808 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type full. | Download |
2022-08-26 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type full. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-20 | Accounts | Accounts with accounts type full. | Download |
2017-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.