Friedland Doggart Group Limited BRACKNELL


Friedland Doggart Group started in year 1963 as Private Limited Company with registration number 00769700. The Friedland Doggart Group company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Bracknell at Honeywell House. Postal code: RG12 1EB.

The firm has 2 directors, namely Lazare M., Olga S.. Of them, Olga S. has been with the company the longest, being appointed on 31 January 2020 and Lazare M. has been with the company for the least time - from 31 March 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Friedland Doggart Group Limited Address / Contact

Office Address Honeywell House
Office Address2 Skimped Hill Lane
Town Bracknell
Post code RG12 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00769700
Date of Incorporation Thu, 1st Aug 1963
Industry Non-trading company
End of financial Year 31st December
Company age 61 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Lazare M.

Position: Director

Appointed: 31 March 2022

Olga S.

Position: Director

Appointed: 31 January 2020

Jennifer D.

Position: Director

Appointed: 25 September 2020

Resigned: 15 July 2022

Hilary M.

Position: Director

Appointed: 21 May 2019

Resigned: 31 March 2022

Sharon T.

Position: Director

Appointed: 21 May 2019

Resigned: 25 September 2020

Dagmar K.

Position: Director

Appointed: 26 October 2018

Resigned: 31 January 2020

Allan R.

Position: Director

Appointed: 30 September 2018

Resigned: 26 October 2018

Michele H.

Position: Director

Appointed: 30 September 2018

Resigned: 26 October 2018

Mehmet E.

Position: Director

Appointed: 08 November 2016

Resigned: 30 September 2018

Gordon M.

Position: Director

Appointed: 07 October 2016

Resigned: 08 November 2016

Grant F.

Position: Director

Appointed: 03 February 2015

Resigned: 07 October 2016

Andrew L.

Position: Director

Appointed: 01 June 2013

Resigned: 31 July 2015

Howard C.

Position: Director

Appointed: 02 August 2010

Resigned: 01 June 2013

Allan R.

Position: Director

Appointed: 01 May 2010

Resigned: 02 August 2010

David P.

Position: Director

Appointed: 01 May 2010

Resigned: 03 February 2015

Sisec Limited

Position: Corporate Secretary

Appointed: 30 June 2008

Resigned: 29 January 2016

Jerome M.

Position: Director

Appointed: 27 April 2006

Resigned: 01 April 2010

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 30 June 2005

Resigned: 30 June 2008

John T.

Position: Director

Appointed: 31 March 2005

Resigned: 02 August 2010

George V.

Position: Director

Appointed: 31 March 2005

Resigned: 27 April 2006

Thomas L.

Position: Director

Appointed: 31 March 2005

Resigned: 02 August 2010

Novar Nominees Limited

Position: Corporate Director

Appointed: 01 May 2001

Resigned: 01 May 2010

Novar Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 May 2001

Resigned: 30 June 2005

Rallip Holdings Limited

Position: Corporate Director

Appointed: 01 May 2001

Resigned: 01 May 2010

Adam M.

Position: Director

Appointed: 15 August 2000

Resigned: 01 May 2001

Kelly F.

Position: Secretary

Appointed: 07 October 1994

Resigned: 28 June 1995

David T.

Position: Director

Appointed: 07 October 1994

Resigned: 22 December 1995

Chandan B.

Position: Secretary

Appointed: 07 October 1994

Resigned: 01 May 2001

Brian H.

Position: Director

Appointed: 04 January 1994

Resigned: 27 June 2000

Paul B.

Position: Director

Appointed: 27 April 1993

Resigned: 23 December 1993

John B.

Position: Director

Appointed: 28 June 1991

Resigned: 01 May 2001

Brian H.

Position: Secretary

Appointed: 28 June 1991

Resigned: 07 October 1994

Eric R.

Position: Director

Appointed: 28 June 1991

Resigned: 27 April 1993

Alan W.

Position: Director

Appointed: 28 June 1991

Resigned: 01 January 1999

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Honeywell International Inc. from Wilmington, United States. This PSC is categorised as "an us corporation (inc.)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Pillar Electrical Overseas Limited that put Bracknell, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Honeywell International Inc.

251 Little Falls Drive, Wilmington, Delaware, 19808, United States

Legal authority Delaware General Corporation Law
Legal form Us Corporation (Inc.)
Country registered Delaware, Usa
Place registered State Of Delaware, Division Of Corporations
Registration number 2061772
Notified on 28 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pillar Electrical Overseas Limited

Honeywell House Skimped Hill Lane, Bracknell, Berks, RG12 1EB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00277288
Notified on 6 April 2016
Ceased on 28 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 14th, November 2023
Free Download (34 pages)

Company search

Advertisements