Honeywell Normalair-garrett Limited BRACKNELL


Honeywell Normalair-garrett started in year 1967 as Private Limited Company with registration number 00915735. The Honeywell Normalair-garrett company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Bracknell at Honeywell House. Postal code: RG12 1EB. Since 2000-05-22 Honeywell Normalair-garrett Limited is no longer carrying the name Normalair-garrett.

The company has 2 directors, namely Simon H., David O.. Of them, David O. has been with the company the longest, being appointed on 8 April 2013 and Simon H. has been with the company for the least time - from 31 March 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Honeywell Normalair-garrett 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 00915735
Date of Incorporation Tue, 19th Sep 1967
Industry Non-trading company
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (144 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

Simon H.

Position: Director

Appointed: 31 March 2020

David O.

Position: Director

Appointed: 08 April 2013

Anthony H.

Position: Director

Appointed: 05 May 2017

Resigned: 31 March 2020

Peter G.

Position: Director

Appointed: 08 April 2013

Resigned: 04 April 2014

Martin S.

Position: Director

Appointed: 01 December 2009

Resigned: 05 May 2017

Sisec Limited

Position: Corporate Secretary

Appointed: 30 June 2008

Resigned: 29 January 2016

Anthony H.

Position: Director

Appointed: 27 October 2005

Resigned: 01 December 2011

Jerome M.

Position: Director

Appointed: 13 April 2005

Resigned: 01 April 2010

Jeremey H.

Position: Director

Appointed: 01 October 2003

Resigned: 08 March 2005

Mark P.

Position: Director

Appointed: 02 September 2002

Resigned: 27 October 2005

Robert M.

Position: Director

Appointed: 02 September 2002

Resigned: 01 October 2003

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 31 January 2002

Resigned: 30 June 2008

Alan S.

Position: Director

Appointed: 05 August 1999

Resigned: 11 September 2000

Andrew M.

Position: Director

Appointed: 17 June 1998

Resigned: 22 December 1999

John M.

Position: Director

Appointed: 17 June 1998

Resigned: 22 December 1999

Andrew M.

Position: Director

Appointed: 17 June 1998

Resigned: 22 December 1999

Thomas C.

Position: Director

Appointed: 17 June 1998

Resigned: 19 January 2000

Serge B.

Position: Director

Appointed: 22 May 1997

Resigned: 17 June 1998

Duncan M.

Position: Director

Appointed: 31 March 1996

Resigned: 31 January 2002

Duncan M.

Position: Secretary

Appointed: 31 March 1996

Resigned: 31 January 2002

David W.

Position: Director

Appointed: 31 March 1995

Resigned: 21 July 1998

Samuel S.

Position: Director

Appointed: 02 February 1995

Resigned: 14 November 1996

Stephen B.

Position: Director

Appointed: 01 March 1994

Resigned: 31 March 1996

Stephen B.

Position: Secretary

Appointed: 01 March 1994

Resigned: 31 March 1996

Michael W.

Position: Director

Appointed: 02 February 1994

Resigned: 05 January 2005

Clive R.

Position: Director

Appointed: 24 February 1993

Resigned: 01 March 1994

Peter B.

Position: Director

Appointed: 24 February 1993

Resigned: 25 June 1999

Michael T.

Position: Director

Appointed: 24 February 1993

Resigned: 08 April 2013

Michael O.

Position: Director

Appointed: 24 February 1993

Resigned: 31 December 1996

George G.

Position: Director

Appointed: 24 February 1993

Resigned: 12 April 2002

James C.

Position: Director

Appointed: 24 February 1993

Resigned: 02 February 1995

Karl J.

Position: Director

Appointed: 24 February 1993

Resigned: 17 June 1998

Thomas T.

Position: Director

Appointed: 24 February 1993

Resigned: 17 June 1998

Alan J.

Position: Director

Appointed: 24 February 1993

Resigned: 31 March 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Honeywell Normalair-Garrett (Holdings) Limited from Bracknell, United Kingdom. The abovementioned PSC is classified as "a private limited", 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 Normalair-Garrett (Holdings) Limited

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

Legal authority Companies Act 2006
Legal form Private Limited
Country registered England
Place registered Companies House
Registration number 00406281
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

Normalair-garrett May 22, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 15th, July 2023
Free Download (12 pages)

Company search

Advertisements