This company is commonly known as Honeywell Acquisitions Ii Limited. The company was founded 18 years ago and was given the registration number 05667809. 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 64209 - Activities of other holding companies n.e.c..
Name | : | HONEYWELL ACQUISITIONS II LIMITED |
---|---|---|
Company Number | : | 05667809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 January 2006 |
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, United Kingdom, RG12 1EB | Director | 17 July 2020 | Active |
110 Green Avenue, Madison, Usa, FOREIGN | Secretary | 06 January 2006 | Active |
Avenue Des 4 Saisons, 1410 Waterloo, Belgium, | Secretary | 06 January 2006 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 27 April 2006 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 30 June 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 January 2006 | Active |
101 Columbia Road, Morristown, Usa, FOREIGN | Director | 06 January 2006 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 01 November 2007 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 17 October 2016 | Active |
9 Japonica Close, Wokingham, RG41 4XJ | Director | 01 November 2007 | Active |
26 Crane Road, Lloyd Harbor, New Jersey, United States, | Director | 06 January 2006 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 10 March 2015 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 04 October 2017 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 28 November 2016 | Active |
11 Cattano Avenue-Apt. 414, Morristown, Usa, FOREIGN | Director | 06 January 2006 | Active |
7 Rue Ybry, 92200,, Neuilly Sur Seine, France, | Director | 01 November 2007 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 01 November 2007 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 November 2007 | Active |
12 Thistle Grove, London, SW10 9RZ | Director | 01 November 2007 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 01 April 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 January 2006 | Active |
Novar Europe 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 | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type full. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-24 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Accounts | Accounts with accounts type full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Accounts | Accounts with accounts type full. | Download |
2019-06-12 | Capital | Legacy. | Download |
2019-06-12 | Capital | Capital statement capital company with date currency figure. | Download |
2019-06-12 | Insolvency | Legacy. | Download |
2019-06-12 | Resolution | Resolution. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type full. | Download |
2018-02-06 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Address | Change sail address company with old address new address. | Download |
2017-10-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.