HONEYWELL VIDEO SYSTEMS UK LIMITED

200 Berkshire Place, Winnersh Triangle, RG41 5RD, Berkshire
StatusDISSOLVED
Company No.01501883
CategoryPrivate Limited Company
Incorporated13 Jun 1980
Age43 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution07 Sep 2021
Years2 years, 8 months, 8 days

SUMMARY

HONEYWELL VIDEO SYSTEMS UK LIMITED is an dissolved private limited company with number 01501883. It was incorporated 43 years, 11 months, 2 days ago, on 13 June 1980 and it was dissolved 2 years, 8 months, 8 days ago, on 07 September 2021. The company address is 200 Berkshire Place, Winnersh Triangle, RG41 5RD, Berkshire.



People

EARLE, Elizabeth Jane

Director

Financial Controller

ACTIVE

Assigned on 15 Mar 2019

Current time on role 5 years, 2 months

HUDSON, Michele Elaine

Director

Director

ACTIVE

Assigned on 26 Oct 2018

Current time on role 5 years, 6 months, 20 days

RICHARDS, Allan

Director

Director

ACTIVE

Assigned on 26 Oct 2018

Current time on role 5 years, 6 months, 20 days

BURTON, Philip Michael

Secretary

RESIGNED

Assigned on

Resigned on 28 Feb 1998

Time on role 26 years, 2 months, 17 days

MCKEE, Martin Jack

Secretary

Accountant

RESIGNED

Assigned on 09 May 2002

Resigned on 15 Nov 2004

Time on role 2 years, 6 months, 6 days

POTTER, Keith Douglas

Secretary

Accountant

RESIGNED

Assigned on 01 Mar 1998

Resigned on 09 May 2002

Time on role 4 years, 2 months, 8 days

EPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 May 2005

Resigned on 30 Jun 2008

Time on role 3 years, 1 month, 6 days

SISEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2008

Resigned on 29 Jan 2016

Time on role 7 years, 6 months, 29 days

BATCHELOR, Anthony Charles

Director

Operations Director

RESIGNED

Assigned on 17 Jan 2000

Resigned on 20 Dec 2002

Time on role 2 years, 11 months, 3 days

BRENNAN, Paul

Director

Vice President Finance

RESIGNED

Assigned on 04 Nov 1998

Resigned on 30 May 2003

Time on role 4 years, 6 months, 26 days

BROOK, Michael George

Director

Director

RESIGNED

Assigned on 07 Oct 2001

Resigned on 02 Aug 2010

Time on role 8 years, 9 months, 26 days

BURTON, Philip Michael

Director

Managing Director

RESIGNED

Assigned on

Resigned on 22 Jan 2002

Time on role 22 years, 3 months, 23 days

CARPENTER, Howard Frederick

Director

Programme Manager

RESIGNED

Assigned on 02 Aug 2010

Resigned on 01 Jun 2013

Time on role 2 years, 9 months, 30 days

FERNANDEZ, Mervyn Cajetan

Director

Accountant

RESIGNED

Assigned on 30 May 2003

Resigned on 30 Jun 2006

Time on role 3 years, 1 month

FRASER, Grant William

Director

Company Director

RESIGNED

Assigned on 03 Feb 2015

Resigned on 07 Oct 2016

Time on role 1 year, 8 months, 4 days

HOCKHAM, Jeremey Francis

Director

Managing Director

RESIGNED

Assigned on 09 May 2002

Resigned on 08 Mar 2005

Time on role 2 years, 9 months, 30 days

HOUGHTON, Michael

Director

Sales Director

RESIGNED

Assigned on 02 Dec 1994

Resigned on 05 Dec 1996

Time on role 2 years, 3 days

KRAMVIS, Andreas

Director

Director

RESIGNED

Assigned on 04 Nov 1998

Resigned on 30 May 2003

Time on role 4 years, 6 months, 26 days

LLOYD, Andrew Nigel

Director

Company Director

RESIGNED

Assigned on 01 Jun 2013

Resigned on 31 Jul 2015

Time on role 2 years, 1 month, 30 days

MCBETH, Colin

Director

Hr Director

RESIGNED

Assigned on 09 May 2002

Resigned on 05 Jan 2004

Time on role 1 year, 7 months, 27 days

MCCORMACK, Stuart Robert

Director

Chartered Accountant

RESIGNED

Assigned on 07 Oct 2016

Resigned on 13 Feb 2017

Time on role 4 months, 6 days

MCKEE, Martin Jack

Director

Accountant

RESIGNED

Assigned on 09 May 2002

Resigned on 15 Nov 2004

Time on role 2 years, 6 months, 6 days

NARGOLWALA, Vineet Arun

Director

General Manager

RESIGNED

Assigned on 24 Dec 2007

Resigned on 02 Aug 2010

Time on role 2 years, 7 months, 9 days

NEILSON, Simon John

Director

Finance Manager Emea

RESIGNED

Assigned on 24 Jul 2006

Resigned on 15 Jul 2008

Time on role 1 year, 11 months, 22 days

PARKINS, Keith

Director

Electronics Engineer

RESIGNED

Assigned on

Resigned on 31 May 2002

Time on role 21 years, 11 months, 14 days

PROSSER, John Melville

Director

Distribution Sales Director

RESIGNED

Assigned on 07 Oct 1997

Resigned on 30 May 2003

Time on role 5 years, 7 months, 23 days

PROTHEROE, David Jason Lloyd

Director

Company Director

RESIGNED

Assigned on 01 Dec 2008

Resigned on 03 Feb 2015

Time on role 6 years, 2 months, 2 days

RICHARDS, Allan

Director

Solicitor

RESIGNED

Assigned on 30 May 2003

Resigned on 02 Aug 2010

Time on role 7 years, 2 months, 3 days

SAMUELS, Alan

Director

Managing Director Emea

RESIGNED

Assigned on 24 Jul 2006

Resigned on 18 Dec 2007

Time on role 1 year, 4 months, 25 days

SARAF, Ashish Kumar

Director

Director

RESIGNED

Assigned on 13 Feb 2017

Resigned on 26 Oct 2018

Time on role 1 year, 8 months, 13 days

VAN DER MEY, Robert

Director

Export Director

RESIGNED

Assigned on 10 Mar 1997

Resigned on 30 Jul 1999

Time on role 2 years, 4 months, 20 days


Some Companies

64 NORROY ROAD MANAGEMENT COMPANY LIMITED

64 NORROY ROAD,LONDON,SW15 1PG

Number:03984312
Status:ACTIVE
Category:Private Limited Company

ANSTEY ASSOCIATES LTD

THE FIRS, 25A,ALTON,GU34 2NF

Number:09627325
Status:ACTIVE
Category:Private Limited Company

BEACON CIVILS LIMITED

19A THE NOOK, ANSTEY,LEICESTERSHIRE,LE1 7AZ

Number:05823429
Status:LIQUIDATION
Category:Private Limited Company

COLD FUSION LIMITED

23 WOODBURY RISE,WORCESTERSHIRE,WR14 1QZ

Number:05477114
Status:ACTIVE
Category:Private Limited Company

DRIVEASY LIMITED

200 GLASGOW ROAD,STIRLING,FK7 8ES

Number:SC091424
Status:ACTIVE
Category:Private Limited Company

SAVOY CINEMA HEATON MOOR LIMITED

7 KENDRAY CLOSE,BELPER,DE56 0EY

Number:09357961
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source