Honeywell International Uk Limited BRACKNELL


Honeywell International Uk started in year 1903 as Private Limited Company with registration number 00078289. The Honeywell International Uk company has been functioning successfully for one hundred and twenty one years now and its status is active. The firm's office is based in Bracknell at Honeywell House. Postal code: RG12 1EB. Since Fri, 8th Sep 2000 Honeywell International Uk Limited is no longer carrying the name Alliedsignal Holdings.

The firm has one director. Olga S., appointed on 17 July 2020. There are currently no secretaries appointed. At present 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.

Honeywell International Uk 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 00078289
Date of Incorporation Tue, 11th Aug 1903
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 121 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Olga S.

Position: Director

Appointed: 17 July 2020

Dagmar K.

Position: Director

Appointed: 30 September 2018

Resigned: 17 July 2020

Mehmet E.

Position: Director

Appointed: 09 December 2016

Resigned: 31 January 2018

Grant F.

Position: Director

Appointed: 10 March 2015

Resigned: 07 October 2016

Ciar T.

Position: Director

Appointed: 21 October 2013

Resigned: 30 September 2016

David P.

Position: Director

Appointed: 17 November 2008

Resigned: 10 March 2015

Andrew L.

Position: Director

Appointed: 17 November 2008

Resigned: 31 July 2015

Marie D.

Position: Director

Appointed: 17 November 2008

Resigned: 30 June 2019

Sisec Limited

Position: Corporate Secretary

Appointed: 30 June 2008

Resigned: 29 January 2016

Peter B.

Position: Director

Appointed: 01 November 2007

Resigned: 30 September 2018

Scott T.

Position: Director

Appointed: 01 February 2006

Resigned: 01 November 2007

David N.

Position: Director

Appointed: 01 February 2006

Resigned: 01 November 2007

Allan R.

Position: Director

Appointed: 15 April 2005

Resigned: 21 February 2011

Jeremey H.

Position: Director

Appointed: 01 October 2003

Resigned: 08 March 2005

Robert M.

Position: Director

Appointed: 17 January 2002

Resigned: 01 October 2003

Alan W.

Position: Director

Appointed: 07 August 2000

Resigned: 31 May 2004

Lindsay S.

Position: Director

Appointed: 01 June 2000

Resigned: 29 June 2001

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 21 March 2000

Resigned: 30 June 2008

Jeff C.

Position: Director

Appointed: 22 May 1999

Resigned: 05 August 1999

Mark P.

Position: Director

Appointed: 01 April 1999

Resigned: 31 December 2005

Mark P.

Position: Secretary

Appointed: 01 April 1999

Resigned: 21 March 2000

Gregory N.

Position: Director

Appointed: 30 December 1998

Resigned: 17 May 2004

Gregory N.

Position: Secretary

Appointed: 30 December 1998

Resigned: 31 March 1999

Ralph S.

Position: Director

Appointed: 01 May 1998

Resigned: 22 May 1999

John D.

Position: Director

Appointed: 01 May 1998

Resigned: 05 February 1999

Mark G.

Position: Director

Appointed: 31 October 1997

Resigned: 31 December 1998

Mark G.

Position: Secretary

Appointed: 31 October 1997

Resigned: 31 December 1998

John M.

Position: Director

Appointed: 24 March 1997

Resigned: 30 June 2000

James F.

Position: Secretary

Appointed: 24 March 1997

Resigned: 31 October 1997

James F.

Position: Director

Appointed: 06 September 1996

Resigned: 31 October 1997

Mark E.

Position: Secretary

Appointed: 26 June 1995

Resigned: 24 March 1997

Mark E.

Position: Director

Appointed: 26 June 1995

Resigned: 24 March 1997

Clive C.

Position: Director

Appointed: 26 April 1995

Resigned: 05 May 1996

Martin H.

Position: Director

Appointed: 16 February 1995

Resigned: 10 August 1996

Roger H.

Position: Director

Appointed: 16 February 1995

Resigned: 03 December 1995

Alan M.

Position: Director

Appointed: 01 September 1994

Resigned: 30 October 1997

Robert C.

Position: Director

Appointed: 01 June 1994

Resigned: 21 July 1995

Robert C.

Position: Secretary

Appointed: 01 June 1994

Resigned: 21 July 1995

Orville L.

Position: Director

Appointed: 02 December 1992

Resigned: 27 August 1996

Jon S.

Position: Director

Appointed: 02 December 1992

Resigned: 26 April 1995

Robert F.

Position: Director

Appointed: 11 December 1991

Resigned: 02 December 1992

Dennis H.

Position: Director

Appointed: 11 December 1991

Resigned: 01 June 1994

Mark B.

Position: Director

Appointed: 11 December 1991

Resigned: 02 December 1992

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Honeywell Group Holding Uk Ii from Bracknell, United Kingdom. The abovementioned PSC is classified as "a private unlimited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Honeywell Group Holding Uk Ii

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

Legal authority Companies Act 2006
Legal form Private Unlimited Company
Country registered England
Place registered Companies House
Registration number 03896222
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alliedsignal Holdings September 8, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, August 2023
Free Download (26 pages)

Company search

Advertisements