This company is commonly known as Honeywell Normalair-garrett Limited. The company was founded 56 years ago and was given the registration number 00915735. 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 74990 - Non-trading company.
Name | : | HONEYWELL NORMALAIR-GARRETT LIMITED |
---|---|---|
Company Number | : | 00915735 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1967 |
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 March 1994 | Active |
22 Tamarind Court, Stone Hall Gardens Kensington Green, London, W8 5UP | Director | 22 May 1997 | Active |
Paddock Cottage, East Coker, Yeovil, BA22 9JP | Director | - | Active |
23 Rue Auguste Vacquerie, 75116 Paris, France, | Director | - | Active |
20 Rue Du Recteur Poin Cane, Paris 75016 Paris, France, FOREIGN | Director | 17 June 1998 | Active |
Rydon Farm, Compton Durville, South Petherton, TA13 5LR | Director | - | Active |
Honeywell Aerospace Yeovil, Bunford Lane, Yeovil, United Kingdom, BA20 2YD | Director | 08 April 2013 | Active |
15 Greatford Gardens, Greatford, PE9 4PX | Director | 01 October 2003 | 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 |
4216 Via Nivel, Palos Verdes Estates, Usa, | Director | - | Active |
The Grange, North Cadbury, Yeovil, BA22 7BY | Director | - | 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 | 17 June 1998 | Active |
Stoneborough, 1 Stoddens Road, Burnham On Sea, TA8 2NZ | Director | 17 June 1998 | Active |
Holly Oak House Gas Lane, Hinton St George, TA17 8RX | Director | - | Active |
1 Diamond Way, Wokingham, RG41 3TU | Director | 02 September 2002 | Active |
Ashford Barn, Ilton, Ilminster, TA19 9ED | Director | - | Active |
Flat 4k Gloucester Park Apartments, Ashburn Place Kensington, London, SW7 4LL | Director | 02 February 1995 | Active |
Warr Barn, Lydlinch Common, Sturminster Newton, DT10 2JD | Director | 05 August 1999 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 December 2009 | Active |
30515 Calle De Suenos, Rancho Palos Verdes, California 90274, Usa, | Director | - | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | - | Active |
78 South Street, Crewkerne, TA18 8AA | Director | 02 February 1994 | Active |
West Winds Bovingdon Green, Bovingdon, Hemel Hempstead, HP3 0LB | Director | 31 March 1995 | Active |
Honeywell Normalair-Garrett (Holdings) 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 | |
---|---|---|---|
2023-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-05 | 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 |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Address | Change sail address company with old address new address. | Download |
2017-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-12 | Officers | Appoint person director company with name date. | Download |
2017-05-12 | Officers | Termination director company with name termination date. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-01 | Officers | Termination secretary company with name termination date. | Download |
2015-12-14 | Auditors | Auditors resignation company. | Download |
2015-05-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.