This company is commonly known as Honeywell Group Holding Uk. The company was founded 24 years ago and was given the registration number 03893519. 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 GROUP HOLDING UK |
---|---|---|
Company Number | : | 03893519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1999 |
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 |
---|---|---|---|
13/15, Rue Jean Jaures, Puteaux, France, 92800 | Director | 31 July 2020 | Active |
Church End Church Lane, Wylye, BA12 0QZ | Secretary | 08 December 1999 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 21 March 2000 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 30 June 2008 | Active |
Bramble Corner, The Firs Inkpen, Hungerford, RG17 9PT | Director | 26 November 2001 | Active |
27 Albany Park Drive, Winnersh, RG41 5HZ | Director | 26 November 2001 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 08 November 2011 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 08 November 2011 | Active |
15 Greatford Gardens, Greatford, PE9 4PX | Director | 01 October 2003 | Active |
Honeywell House, Arlington Business Park, Bracknell, RG12 1EB | Director | 21 February 2011 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 07 October 2016 | Active |
Bottom Barn Manor Farm, East Hagbourne, Didcot, OX11 9ND | Director | 26 November 2001 | Active |
1 Diamond Way, Wokingham, RG41 3TU | Director | 08 December 1999 | Active |
Swan Bridge, Hook Road,, North Warnborough, RG29 1EX | Director | 08 December 1999 | Active |
12 Thistle Grove, London, SW10 9RZ | Director | 15 April 2005 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 13 February 2017 | Active |
One Braydene Ferry Road, Bray, Maidenhead, SL6 2AT | Director | 08 December 1999 | Active |
Avonmore, Penn Road, Beaconsfield, HP9 2LS | Director | 06 September 2000 | 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 | |
---|---|---|---|
2023-08-11 | Accounts | Accounts with accounts type full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | 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 |
2019-05-17 | Accounts | Accounts with accounts type full. | Download |
2019-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-19 | Resolution | Resolution. | Download |
2018-10-19 | Change of constitution | Statement of companys objects. | Download |
2018-08-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Resolution | Resolution. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Address | Change sail address company with old address new address. | Download |
2017-10-26 | Resolution | Resolution. | Download |
2017-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-24 | Accounts | Accounts with accounts type full. | Download |
2017-04-25 | Document replacement | Second filing of director appointment with name. | Download |
2017-02-24 | Officers | Termination director company with name termination date. | Download |
2017-02-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.