This company is commonly known as Honeywell Normalair-garrett (holdings) Limited. The company was founded 78 years ago and was given the registration number 00406281. 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 82990 - Other business support service activities n.e.c..
Name | : | HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 00406281 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 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 | 31 March 2020 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 08 April 2013 | Active |
Higher Wick House, Glastonbury, BA6 8JN | Secretary | 01 March 1994 | Active |
Manmead House, North Barrow, Yeovil, BA22 7LY | Secretary | 31 March 1996 | Active |
Ashford Barn, Ilton, Ilminster, TA19 9ED | Secretary | - | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 31 January 2002 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 30 June 2008 | Active |
Higher Wick House, Glastonbury, BA6 8JN | Director | 01 November 1994 | Active |
9 Regents Riverside, Brigham Road, Reading, RG1 8QS | Director | - | Active |
1428 Via Galicia, Palos Verdes Estates, Usa, FOREIGN | Director | - | Active |
Paddock Cottage, East Coker, Yeovil, BA22 9JP | Director | 14 November 1996 | Active |
709 Esplanade, Redondo Beach, Usa, FOREIGN | Director | - | Active |
20 Rue Du Recteur Poin Cane, Paris 75016 Paris, France, FOREIGN | Director | 06 November 1997 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 12 December 2016 | Active |
6133 E Exeter Boulevard, Scottsdale, Usa, FOREIGN | Director | - | Active |
"Hafod" Sherfield Green, Sherfield On Loddon, Hook Gstoke, RG27 0EN | Director | - | Active |
Rydon Farm, Compton Durville, South Petherton, TA13 5LR | Director | 11 September 2000 | Active |
Honeywell Aerospace Yeovil, Bunford Lane, Yeovil, United Kingdom, BA20 2YD | Director | 08 April 2013 | Active |
211 South Peralta Hills Drive, Anaheim Hills, Usa, FOREIGN | Director | 31 March 1992 | Active |
1428 Via Davalos, Polas Verdes Estates, California, America, 90274 | Director | 01 November 1995 | Active |
7 Ringbit Road East Rolling Hills, California 90274, Usa, FOREIGN | Director | 06 November 1997 | Active |
15 Greatford Gardens, Greatford, PE9 4PX | Director | 01 October 2003 | Active |
2603 Arcola Lane, Wayzata Minneapous Minnesota 55391, Usa, FOREIGN | Director | 02 November 1993 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 05 May 2017 | Active |
5 Celandine Road, Brympton, Yeovil, BA22 8SS | Director | 27 October 2005 | Active |
The Grange, North Cadbury, Yeovil, BA22 7BY | Director | - | Active |
237 Rocky Point Road, Palos Verdes Estates, Usa, | Director | 06 November 1997 | Active |
7 Rue Ybry, 92200,, Neuilly Sur Seine, France, | Director | 13 April 2005 | Active |
Clarewood 54 Chessel Avenue, Boscombe Manor, Bournemouth, BH5 1LJ | Director | 17 June 1998 | Active |
Manmead House, North Barrow, Yeovil, BA22 7LY | Director | 31 March 1996 | Active |
Bottom Barn Manor Farm, East Hagbourne, Didcot, OX11 9ND | Director | 02 September 2002 | Active |
Angiers Farm Angiers Lane, Fiddleford, Sturminster Newton, DT10 2BY | Director | 31 January 1996 | Active |
Holly Oak House Gas Lane, Hinton St George, TA17 8RX | Director | - | Active |
1066 Masters Green, Oakville, Ontario, Canada, L6M 2P1 | Director | 01 November 1995 | Active |
1 Diamond Way, Wokingham, RG41 3TU | Director | 02 September 2002 | Active |
Honeywell International Uk 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 | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type full. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Accounts | Accounts with accounts type full. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2017-11-22 | Address | Change sail address company with old address new address. | Download |
2017-05-24 | Accounts | Accounts with accounts type full. | Download |
2017-05-11 | Officers | Appoint person director company with name date. | Download |
2017-05-11 | Officers | Termination director company with name termination date. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Accounts | Accounts with accounts type full. | Download |
2016-12-12 | Officers | Appoint person director company with name date. | Download |
2016-10-11 | Other | Legacy. | Download |
2016-10-11 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.