This company is commonly known as Honeywell Bryan Donkin Gas Technologies Ltd.. The company was founded 28 years ago and was given the registration number 03123056. 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 32990 - Other manufacturing n.e.c..
Name | : | HONEYWELL BRYAN DONKIN GAS TECHNOLOGIES LTD. |
---|---|---|
Company Number | : | 03123056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1995 |
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 |
---|---|---|---|
Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB | Director | 30 March 2011 | Active |
Stoneridge Barn, The Knoll, Tansley Nr Matlock, DE4 5FN | Secretary | 14 December 1995 | Active |
83 Brushfield Road, Holme Hall, Chesterfield, S40 4XF | Secretary | 11 July 2002 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 07 November 1995 | Active |
30 Saint Martins Lane, Marshfield, Chippenham, SN14 8LZ | Director | 01 November 1999 | Active |
Enterprise Way, Holmewood, Chesterfield, S42 5UZ | Director | 16 September 2011 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 07 November 1995 | Active |
Enterprise Way, Holmewood, Chesterfield, S42 5UZ | Director | 14 December 1995 | Active |
Jugendheimstr 22, Kassel, Germany, FOREIGN | Director | 14 December 1995 | Active |
Franz-Pascher-Strasse 1, D-41470 Neuss, Germany, | Director | 24 April 2006 | Active |
Enterprise Way, Holmewood, Chesterfield, S42 5UZ | Director | 01 January 2012 | Active |
233 Dietenbaker Drive, Woodstock, Ontario, Canada, N4S 8KI | Director | 14 December 1995 | Active |
Enterprise Way, Holmewood, Chesterfield, S42 5UZ | Director | 15 August 2011 | Active |
Enterprise Way, Holmewood, Chesterfield, S42 5UZ | Director | 16 September 2011 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 07 November 1995 | Active |
Enterprise Way, Holmewood, Chesterfield, S42 5UZ | Director | 05 December 2014 | Active |
D 76377 Waldbronn, Eschenweg 1, Germany, | Director | 14 December 1995 | Active |
Enterprise Way, Holmewood, Chesterfield, S42 5UZ | Director | 07 September 2011 | Active |
Kepler Strasse 11, Weinheim, Stadt Weinheim, Germany, | Director | 31 January 2004 | Active |
61 Dukes Drive, Newbold, Chesterfield, S41 8QE | Director | 14 December 1995 | Active |
Honeywell International Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington De, United States, 19808 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-08 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type full. | Download |
2020-07-08 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type full. | Download |
2019-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type full. | Download |
2018-04-25 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | 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 |
2017-07-12 | Accounts | Accounts with accounts type full. | Download |
2017-01-11 | Resolution | Resolution. | Download |
2016-12-21 | Resolution | Resolution. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Accounts | Accounts with accounts type full. | Download |
2016-10-17 | Officers | Termination director company with name termination date. | Download |
2016-06-23 | Officers | Termination director company with name termination date. | Download |
2016-01-04 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.