This company is commonly known as Pittway Systems Technology Group Europe Limited. The company was founded 36 years ago and was given the registration number 02247430. 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 | : | PITTWAY SYSTEMS TECHNOLOGY GROUP EUROPE LIMITED |
---|---|---|
Company Number | : | 02247430 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1988 |
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 | 23 November 2023 | Active |
102 Graham Avenue, Patcham, Brighton, BN1 8HD | Secretary | 09 May 2003 | Active |
The Limes, 5 Amblecote, Cobham, KT11 2JP | Secretary | 11 May 2000 | Active |
The Cottage Wood Manor, Seven Hills Road, Cobham, KT11 1ET | Secretary | 11 December 1998 | Active |
Moon Cottage Moor Lane, Glyndebourne, Ringmer, BN8 5UR | Secretary | 31 May 1994 | Active |
12 Hobbs Way, Rustington, Littlehampton, BN16 2QU | Secretary | 17 May 1993 | Active |
8 Fontwell Close, Fontwell, Arundel, BN18 0SW | Secretary | - | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 01 March 2006 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 30 June 2008 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 09 November 2009 | Active |
16, Z.A. La Piece, Rolle Vaud, Switzerland, | Director | 31 December 2021 | Active |
376 Arboretum Circle West, Wheaton, Usa, | Director | - | Active |
46 Summerhill Road, Wallingford, Usa, | Director | 09 May 2003 | Active |
Honeywell House, Arlington Business Park, Downshire Way, Bracknell, RG12 1EB | Director | 09 November 2009 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 13 December 2016 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 January 2012 | Active |
4483 Rdf Normandy Court, Long Grove, Illinois 60047, Usa, | Director | 11 December 1998 | Active |
36w801 Whispering Trail, St Charles, Us, | Director | 11 December 1998 | Active |
Suite 5 Leeward, 2 Palmetto Court, Slatts Fl 07, FOREIGN | Director | 11 December 1998 | Active |
50 Rottingdean Place, Falmer Road Rottingdean, Brighton, BN2 7FS | Director | - | Active |
102 Graham Avenue, Patcham, Brighton, BN1 8HD | Director | 09 May 2003 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 06 February 2018 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 06 February 2018 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 01 January 2012 | Active |
25 Woodend Park, Cobham, KT11 3BX | Director | 12 February 2007 | Active |
The Limes, 5 Amblecote, Cobham, KT11 2JP | Director | 30 September 1999 | Active |
37 Hunting Hill Road, Woodbridge, Usa, | Director | - | Active |
Flat 4 4 Chichester Terrace, Brighton, BN2 1FG | Director | 01 August 1993 | Active |
Hillside Lewes Road, Halland, Lewes, BN8 6PL | Director | 01 February 1997 | Active |
The Cottage Wood Manor, Seven Hills Road, Cobham, KT11 1ET | Director | 11 December 1998 | Active |
13 Bengairn Avenue, Patcham, Brighton, BN1 8RH | Director | 01 February 1997 | Active |
Moon Cottage Moor Lane, Glyndebourne, Ringmer, BN8 5UR | Director | 01 February 1997 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 09 May 2003 | Active |
8 Fontwell Close, Fontwell, Arundel, BN18 0SW | Director | - | Active |
28, Elrington Road, Hove, United Kingdom, BN3 6LG | Director | 13 February 2006 | Active |
Honeywell Acquisitions Ii Limited | ||
Notified on | : | 08 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Honeywell House, Skimped Hill Lane, Bracknell, England, RG12 1EB |
Nature of control | : |
|
Pittway 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 | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type full. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Incorporation | Memorandum articles. | Download |
2020-01-07 | Resolution | Resolution. | Download |
2019-12-13 | Accounts | Accounts with accounts type full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-29 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Officers | Appoint person director company with name date. | Download |
2018-05-23 | Officers | Termination director company with name termination date. | Download |
2018-02-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.