This company is commonly known as Friedland Doggart Group Limited. The company was founded 60 years ago and was given the registration number 00769700. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berks. This company's SIC code is 74990 - Non-trading company.
Name | : | FRIEDLAND DOGGART GROUP LIMITED |
---|---|---|
Company Number | : | 00769700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 31 March 2022 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 31 January 2020 | Active |
22 Armour Hill, Tilehurst, Reading, RG31 6JP | Secretary | 07 October 1994 | Active |
6 Friars Stile Place, Richmond, TW10 6NL | Secretary | 07 October 1994 | Active |
4 Arnold Road, Gee Cross, Hyde, SK14 5LH | Secretary | - | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 30 June 2005 | Active |
Novar House, 24 Queens Road, Weybridge, KT13 9UX | Corporate Secretary | 01 May 2001 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 30 June 2008 | Active |
40 Cleveland Road, Southwoodford, London, E18 2AL | Director | 27 April 1993 | Active |
Ashley Farm Holehouse Lane, Whiteley Green, Macclesfield, SK10 5SJ | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 02 August 2010 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB | Director | 25 September 2020 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 08 November 2016 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 03 February 2015 | Active |
4 Arnold Road, Gee Cross, Hyde, SK14 5LH | Director | 04 January 1994 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 30 September 2018 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 26 October 2018 | Active |
110 Green Avenue, Madison, Usa, FOREIGN | Director | 31 March 2005 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 June 2013 | Active |
7 Rue Ybry, 92200,, Neuilly Sur Seine, France, | Director | 27 April 2006 | Active |
2 Mountford Hall Farm, Cuckstool Lane Fence, Burnley, BB12 9NZ | Director | 15 August 2000 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB | Director | 21 May 2019 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 07 October 2016 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 May 2010 | Active |
18 Stratfield Drive, Broxbourne, EN10 7NU | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 30 September 2018 | Active |
12, Thistle Grove, London, United Kingdom, SW10 9RZ | Director | 01 May 2010 | Active |
Fairmead, Woodland Drive, East Horsley, KT24 5AN | Director | 07 October 1994 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 21 May 2019 | Active |
10 Charter Circle, Ivyland, United States, | Director | 31 March 2005 | Active |
Avenue Des 4 Saisons, 1410 Waterloo, Belgium, | Director | 31 March 2005 | Active |
141 Manchester Road, Wilmslow, SK9 2JN | Director | - | Active |
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB | Corporate Director | 01 May 2001 | Active |
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB | Corporate Director | 01 May 2001 | Active |
Honeywell International Inc. | ||
Notified on | : | 28 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington, United States, 19808 |
Nature of control | : |
|
Pillar Electrical Overseas Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Officers | Change person director company with change date. | Download |
2023-11-14 | Accounts | Accounts with accounts type full. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-01 | Officers | Change person director company with change date. | Download |
2023-01-03 | Resolution | Resolution. | Download |
2022-12-07 | Capital | Capital allotment shares. | Download |
2022-09-22 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Accounts | Accounts with accounts type full. | Download |
2020-06-03 | Capital | Second filing capital allotment shares. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Officers | Appoint person director company with name date. | Download |
2020-02-14 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Capital | Capital allotment shares. | Download |
2019-06-26 | Accounts | Accounts with accounts type full. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.