This company is commonly known as Honeywell Analytics Limited. The company was founded 77 years ago and was given the registration number 00412070. 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 46180 - Agents specialized in the sale of other particular products.
Name | : | HONEYWELL ANALYTICS LIMITED |
---|---|---|
Company Number | : | 00412070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1946 |
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 | 13 July 2016 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 30 June 2021 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Secretary | 12 June 2006 | Active |
34 Highfield Road, Corfe Mullen, Wimborne, BH21 3PF | Secretary | - | Active |
12 Thistle Grove, London, SW10 9RZ | Secretary | 01 July 2005 | Active |
18 Kingcup Close, Broadstone, Poole, BH18 9GS | Secretary | 06 July 1998 | Active |
42 Keighley Avenue, Broadstone, Poole, BH18 8HU | Secretary | 31 July 2000 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 15 August 2005 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 30 June 2008 | Active |
Rigistrasse 7 Zumikon, Zurich 8126, Switzerland, FOREIGN | Director | 17 September 1997 | Active |
Erlenweg 30, Wurenlos, Switzerland, FOREIGN | Director | - | Active |
Wiesenstrasse 19, Kuesnacht, Zurich, Switzerland, CH8700 | Director | 29 February 2000 | Active |
21 Springvale Avenue, Bournemouth, BH7 7EP | Director | 21 September 1992 | Active |
Vorderzelgstrasse 12, Ch 8700 Kusnacht, Switzerland, | Director | - | Active |
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB | Director | 30 September 2011 | Active |
Apartment 5c 755 Winyah Avenue, Westfield, Usa, FOREIGN | Director | 01 January 2006 | Active |
7 Rue Fabre D'Eglantine, Boutigny 77470, France, FOREIGN | Director | 15 September 1993 | Active |
107 Forgnal, London, NW3 | Director | - | Active |
Fullbrook House, 7 Lakeside Road, Poole, BH13 6LR | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 July 2005 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 10 January 2014 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 21 May 2018 | Active |
Reichensteinerstrasse 15, Ch4144 Arlesheim, Switzerland, | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 13 July 2016 | Active |
34 Highfield Road, Corfe Mullen, Wimborne, BH21 3PF | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 27 April 2006 | Active |
Seestrasse 108, Uster Ch-8610, Switzerland, FOREIGN | Director | - | Active |
Seebelstrasse 29, Pfungen, Switzerland, | Director | 17 September 1997 | Active |
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB | Director | 30 September 2011 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 10 July 2006 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 November 2000 | Active |
18 Kingcup Close, Broadstone, Poole, BH18 9GS | Director | 06 July 1998 | Active |
8 Crichel Mount Road, Poole, BH14 8LT | Director | - | Active |
Im Hollander 41, Meilen, Zurich, Switzerland, FOREIGN | Director | 10 July 2006 | Active |
35 Blythe Road, Corfe Mullen, Wimborne, BH21 3LP | Director | 18 September 1996 | Active |
Friedland Doggart Group Limited | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB |
Nature of control | : |
|
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 | |
---|---|---|---|
2024-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type full. | Download |
2018-05-23 | Officers | Appoint person director company with name date. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2017-11-29 | Address | Change sail address company with old address new address. | Download |
2017-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.