HONEYWELL AVIONICS SYSTEMS LIMITED

Honeywell House Honeywell House, Bracknell, RG12 1EB, Berks
StatusACTIVE
Company No.02160822
CategoryPrivate Limited Company
Incorporated03 Sep 1987
Age36 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

HONEYWELL AVIONICS SYSTEMS LIMITED is an active private limited company with number 02160822. It was incorporated 36 years, 8 months, 15 days ago, on 03 September 1987. The company address is Honeywell House Honeywell House, Bracknell, RG12 1EB, Berks.



People

SPEED, Kevin Andrew

Director

Plant Director

ACTIVE

Assigned on 31 Mar 2020

Current time on role 4 years, 1 month, 18 days

ROBINSON, Mary Frances Theresa

Secretary

RESIGNED

Assigned on

Resigned on 21 Mar 2000

Time on role 24 years, 1 month, 27 days

EPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Mar 2000

Resigned on 30 Jun 2008

Time on role 8 years, 3 months, 9 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

BOUCHARD, William Bill

Director

Director

RESIGNED

Assigned on 10 Aug 2001

Resigned on 31 Mar 2005

Time on role 3 years, 7 months, 21 days

BRADLEY, Vance Alan

Director

Director

RESIGNED

Assigned on

Resigned on 10 Nov 2000

Time on role 23 years, 6 months, 8 days

BRYSON, Benjamin

Director

Contracts Director

RESIGNED

Assigned on 26 Feb 2014

Resigned on 30 Apr 2014

Time on role 2 months, 4 days

DAUBIGNEY, Gilles

Director

Finance Manager

RESIGNED

Assigned on 27 Jul 2001

Resigned on 08 Aug 2002

Time on role 1 year, 12 days

DUNOU, Bertrand

Director

Director

RESIGNED

Assigned on 28 Apr 1994

Resigned on 09 Apr 1997

Time on role 2 years, 11 months, 11 days

ERKILIC, Mehmet

Director

Director

RESIGNED

Assigned on 12 Dec 2016

Resigned on 31 Jan 2018

Time on role 1 year, 1 month, 19 days

FRASER, Grant William

Director

Company Director

RESIGNED

Assigned on 12 Dec 2014

Resigned on 07 Oct 2016

Time on role 1 year, 9 months, 26 days

GOATER, Peter Anthony

Director

Senior Director Integrated Supply Chain

RESIGNED

Assigned on 07 Mar 2000

Resigned on 04 Apr 2014

Time on role 14 years, 28 days

HOCKHAM, Jeremey Francis

Director

Company Director

RESIGNED

Assigned on 01 Oct 2003

Resigned on 08 Mar 2005

Time on role 1 year, 5 months, 7 days

HUTCHINGS, Anthony Richard Vaughan

Director

Director

RESIGNED

Assigned on 05 May 2017

Resigned on 31 Mar 2020

Time on role 2 years, 10 months, 26 days

KENNEDY, Dennis Anthony

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jan 1998

Time on role 26 years, 4 months, 17 days

MILLAR, Robert Colin

Director

Director

RESIGNED

Assigned on 17 Jan 2002

Resigned on 01 Oct 2003

Time on role 1 year, 8 months, 14 days

MOORE, Richard John

Director

Director

RESIGNED

Assigned on 28 Apr 1994

Resigned on 01 Oct 1998

Time on role 4 years, 5 months, 3 days

PAULL, Adrian John

Director

Company Director

RESIGNED

Assigned on 09 Apr 1997

Resigned on 28 Oct 2018

Time on role 21 years, 6 months, 19 days

PAYNE, Mark Joseph

Director

Director

RESIGNED

Assigned on 12 Jun 2000

Resigned on 31 Dec 2005

Time on role 5 years, 6 months, 19 days

QUINN, Leo

Director

Director

RESIGNED

Assigned on 01 Jan 1998

Resigned on 23 Aug 2000

Time on role 2 years, 7 months, 22 days

REAKES, Michael Mark

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jan 1998

Time on role 26 years, 4 months, 17 days

SMALL, Lindsay John

Director

Finance Director

RESIGNED

Assigned on 01 Jan 1998

Resigned on 29 Jun 2001

Time on role 3 years, 5 months, 28 days

STEVENS, Paul Robert

Director

Financial Controller

RESIGNED

Assigned on

Resigned on 28 Apr 1994

Time on role 30 years, 20 days

STRINGER, Martin

Director

Company Director

RESIGNED

Assigned on 12 Dec 2014

Resigned on 05 May 2017

Time on role 2 years, 4 months, 24 days

WRIGHT, Alan Thomson

Director

Director

RESIGNED

Assigned on 12 Jun 2000

Resigned on 31 May 2004

Time on role 3 years, 11 months, 19 days


Some Companies

4 MORI LTD

JWS HOPPER HILL ROAD,SCARBOROUGH,YO11 3YS

Number:09146419
Status:ACTIVE
Category:Private Limited Company

FEARLESSLY FRANK LIMITED

727-729 HIGH ROAD,LONDON,N12 0BP

Number:06130712
Status:ACTIVE
Category:Private Limited Company

HOMESHARE WEST

6 LOWER PARK ROW,BRISTOL,BS1 5BJ

Number:09666529
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

K CLEANING SERVICES LIMITED

4 THE OLD POWER STATION TRENCHARD LANE,BICESTER,OX27 8AE

Number:11458146
Status:ACTIVE
Category:Private Limited Company

SHEFFIELD CHINESE COMMUNITY CENTRE

157-159 LONDON ROAD,SHEFFIELD,S2 4LH

Number:08312856
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SUNSET & VINE MOBILES LIMITED

TINOPOLIS CENTRE,LLANELLI,SA15 3YE

Number:02190888
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