UNOVA OPERATIONS U.K. LIMITED

Honeywell House Honeywell House, Bracknell, RG12 1EB, Berks, United Kingdom
StatusACTIVE
Company No.03256777
CategoryPrivate Limited Company
Incorporated30 Sep 1996
Age27 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

UNOVA OPERATIONS U.K. LIMITED is an active private limited company with number 03256777. It was incorporated 27 years, 7 months, 17 days ago, on 30 September 1996. The company address is Honeywell House Honeywell House, Bracknell, RG12 1EB, Berks, United Kingdom.



People

MOUNZEO, Lazare

Director

Country Finance Leader

ACTIVE

Assigned on 31 Jul 2020

Current time on role 3 years, 9 months, 17 days

ARTHURTON, Roy

Secretary

Accountant

RESIGNED

Assigned on 18 Sep 2007

Resigned on 11 Nov 2015

Time on role 8 years, 1 month, 23 days

ARTHURTON, Roy

Secretary

RESIGNED

Assigned on 03 Apr 2005

Resigned on 17 Aug 2007

Time on role 2 years, 4 months, 14 days

GOOD, Ian Scott

Secretary

Personnel Director

RESIGNED

Assigned on 03 Mar 2003

Resigned on 03 Apr 2005

Time on role 2 years, 1 month

SMITH, Roy

Secretary

Accountant

RESIGNED

Assigned on 06 Dec 1996

Resigned on 28 Feb 2003

Time on role 6 years, 2 months, 22 days

TAYLOR, Wayne Fletcher

Secretary

Attorney

RESIGNED

Assigned on 25 Nov 1996

Resigned on 06 Dec 1996

Time on role 11 days

ABOGADO CUSTODIANS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Oct 1996

Resigned on 25 Nov 1996

Time on role 1 month, 14 days

ABOGADO NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Aug 2007

Resigned on 25 Feb 2016

Time on role 8 years, 6 months, 8 days

ABOGADO NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Oct 1996

Resigned on 25 Nov 1996

Time on role 1 month, 14 days

LUCIENE JAMES LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Sep 1996

Resigned on 11 Oct 1996

Time on role 11 days

ANDERSON, Fredric Brownell

Director

Director

RESIGNED

Assigned on 25 May 2007

Resigned on 31 May 2009

Time on role 2 years, 6 days

BISHOP, Daniel Smith

Director

Senior Vice President & Genera

RESIGNED

Assigned on 28 Jan 2000

Resigned on 31 Jul 2004

Time on role 4 years, 6 months, 3 days

BLOXHAM, John Louis

Director

Company Director

RESIGNED

Assigned on 06 Dec 1996

Resigned on 26 Dec 2003

Time on role 7 years, 20 days

BRODD, Mary Julieann

Director

General Counsel (Acting) Sr Corporate Counsel

RESIGNED

Assigned on 27 Sep 2011

Resigned on 22 Jan 2014

Time on role 2 years, 3 months, 25 days

BROWN, Ronald Dale

Director

Business Executive

RESIGNED

Assigned on 25 Nov 1996

Resigned on 02 Oct 1998

Time on role 1 year, 10 months, 7 days

BROWN, Stephen Herbert Lees

Director

Manager

RESIGNED

Assigned on 26 Dec 2003

Resigned on 03 Apr 2005

Time on role 1 year, 3 months, 8 days

COHEN, Kenneth Lee

Director

Lawyer And Executive

RESIGNED

Assigned on 30 Dec 2005

Resigned on 31 May 2009

Time on role 3 years, 5 months, 1 day

COLUCCI, Anthony Peter

Director

Cfo

RESIGNED

Assigned on 22 Jan 2014

Resigned on 03 Mar 2016

Time on role 2 years, 1 month, 12 days

EARLE, Elizabeth Jane

Director

Director

RESIGNED

Assigned on 31 Jan 2018

Resigned on 08 Oct 2018

Time on role 8 months, 8 days

ERKILIC, Mehmet

Director

Director

RESIGNED

Assigned on 08 Nov 2016

Resigned on 31 Jan 2018

Time on role 1 year, 2 months, 23 days

FRASER, Grant William

Director

Finance Director

RESIGNED

Assigned on 01 Mar 2016

Resigned on 07 Oct 2016

Time on role 7 months, 6 days

GOOD, Ian Scott

Director

Personnel Director

RESIGNED

Assigned on 03 Mar 2003

Resigned on 03 Apr 2005

Time on role 2 years, 1 month

HARWELL, Janis Lauren

Director

Lawyer

RESIGNED

Assigned on 14 Oct 2004

Resigned on 30 Jun 2011

Time on role 6 years, 8 months, 16 days

KEANE, Michael Edward

Director

Chief Financial Officer

RESIGNED

Assigned on 02 Oct 1998

Resigned on 31 Aug 2005

Time on role 6 years, 10 months, 29 days

LONGAN, Maria Olga

Director

Business Executive

RESIGNED

Assigned on 27 Sep 2011

Resigned on 24 Oct 2011

Time on role 27 days

MCCALLICK, Frank Scott

Director

Business Executive

RESIGNED

Assigned on 31 May 2009

Resigned on 22 Jan 2014

Time on role 4 years, 7 months, 22 days

MISTRY, Kameleshkumar Ishwarlal

Director

Accountant

RESIGNED

Assigned on 22 Jan 2014

Resigned on 03 Mar 2016

Time on role 2 years, 1 month, 12 days

MOORE, Gordon

Director

Accountant

RESIGNED

Assigned on 07 Oct 2016

Resigned on 08 Nov 2016

Time on role 1 month, 1 day

MYGATT, Carrie Sue

Director

Accounting/Finance Professional

RESIGNED

Assigned on 16 Nov 2012

Resigned on 22 Jan 2014

Time on role 1 year, 2 months, 6 days

ROBERTS, Norman Leslie

Director

General Counsel

RESIGNED

Assigned on 02 Oct 1998

Resigned on 28 Jan 2000

Time on role 1 year, 3 months, 26 days

RUDICK, Brian Scott

Director

Attorney

RESIGNED

Assigned on 22 Jan 2014

Resigned on 03 Mar 2016

Time on role 2 years, 1 month, 12 days

SARAF, Ashish Kumar

Director

Director

RESIGNED

Assigned on 08 Oct 2018

Resigned on 31 Jul 2020

Time on role 1 year, 9 months, 23 days

SMITH, Roy

Director

Accountant

RESIGNED

Assigned on 06 Dec 1996

Resigned on 28 Feb 2003

Time on role 6 years, 2 months, 22 days

STUBSTEN, Douglas Wayne

Director

Business Executive

RESIGNED

Assigned on 31 May 2009

Resigned on 27 Sep 2011

Time on role 2 years, 3 months, 27 days

TAYLOR, Wayne Fletcher

Director

Attorney

RESIGNED

Assigned on 25 Nov 1996

Resigned on 02 Oct 1998

Time on role 1 year, 10 months, 7 days

YOUNG, Virginia Sanaye

Director

Corporate Executive

RESIGNED

Assigned on 02 Oct 1998

Resigned on 18 May 2001

Time on role 2 years, 7 months, 16 days

YOUNGER, Cathy Deroo

Director

Attorney

RESIGNED

Assigned on 18 May 2001

Resigned on 31 Dec 2005

Time on role 4 years, 7 months, 13 days

ABOGADO CUSTODIANS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Oct 1996

Resigned on 25 Nov 1996

Time on role 1 month, 14 days

ABOGADO NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Oct 1996

Resigned on 25 Nov 1996

Time on role 1 month, 14 days

LUCIENE JAMES LIMITED

Corporate-director

RESIGNED

Assigned on 30 Sep 1996

Resigned on 11 Oct 1996

Time on role 11 days


Some Companies

ANISHA M LTD

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10427878
Status:ACTIVE
Category:Private Limited Company

D C & M ASSOCIATES LTD

2 RESTORMEL HOUSE CHESTER WAY,LONDON,SE11 4UU

Number:11009708
Status:ACTIVE
Category:Private Limited Company

HAYDEN COURT PROPERTY MANAGEMENT LIMITED

BRIDGE HOUSE,GLOSSOP,SK13 8AR

Number:03585033
Status:ACTIVE
Category:Private Limited Company

LA FLEUR FLORISTRY LIMITED

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:11118942
Status:ACTIVE
Category:Private Limited Company

LITHYWOOD FACILITIES LTD

LITHYWOOD ACRES, GREEN LANE,HAMPSHIRE,PO7 4SX

Number:05353476
Status:ACTIVE
Category:Private Limited Company

RICHARD DYER DAIRIES (ASHFORD) LIMITED

THE NEW BARN MILL LANE,SANDWICH,CT13 0JW

Number:04917662
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