HONEYWELL GROUP HOLDING UK

Honeywell House Honeywell House, Bracknell, RG12 1EB, Berks
StatusACTIVE
Company No.03893519
Category
Incorporated08 Dec 1999
Age24 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

HONEYWELL GROUP HOLDING UK is an active with number 03893519. It was incorporated 24 years, 5 months, 13 days ago, on 08 December 1999. The company address is Honeywell House Honeywell House, Bracknell, RG12 1EB, Berks.



People

MOUNZEO, Lazare

Director

Country Finance Leader

ACTIVE

Assigned on 31 Jul 2020

Current time on role 3 years, 9 months, 21 days

ROBINSON, Mary Frances Theresa

Secretary

RESIGNED

Assigned on 08 Dec 1999

Resigned on 21 Mar 2000

Time on role 3 months, 13 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

BAKER, Robert Charles

Director

Company Director

RESIGNED

Assigned on 26 Nov 2001

Resigned on 01 Oct 2011

Time on role 9 years, 10 months, 5 days

BRIERLEY, Andrew John

Director

General Manager

RESIGNED

Assigned on 26 Nov 2001

Resigned on 29 Jul 2004

Time on role 2 years, 8 months, 3 days

FRASER, Grant William

Director

Company Director

RESIGNED

Assigned on 08 Nov 2011

Resigned on 07 Oct 2016

Time on role 4 years, 10 months, 29 days

GLEDHILL, David Ryan

Director

Company Director

RESIGNED

Assigned on 08 Nov 2011

Resigned on 24 Apr 2015

Time on role 3 years, 5 months, 16 days

HOCKHAM, Jeremey Francis

Director

Director

RESIGNED

Assigned on 01 Oct 2003

Resigned on 08 Mar 2005

Time on role 1 year, 5 months, 7 days

KHELLAFI, Hicham

Director

Company Director

RESIGNED

Assigned on 21 Feb 2011

Resigned on 08 Nov 2011

Time on role 8 months, 15 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

MILLAR, Robert Colin

Director

Director

RESIGNED

Assigned on 26 Nov 2001

Resigned on 01 Oct 2003

Time on role 1 year, 10 months, 5 days

PAYNE, Mark Joseph

Director

Business Services Centre Dir

RESIGNED

Assigned on 08 Dec 1999

Resigned on 17 Aug 2007

Time on role 7 years, 8 months, 9 days

QUINN, Leo

Director

Company Director

RESIGNED

Assigned on 08 Dec 1999

Resigned on 23 Aug 2000

Time on role 8 months, 15 days

RICHARDS, Allan

Director

Solicitor

RESIGNED

Assigned on 15 Apr 2005

Resigned on 21 Feb 2011

Time on role 5 years, 10 months, 6 days

SARAF, Ashish Kumar

Director

Business

RESIGNED

Assigned on 13 Feb 2017

Resigned on 31 Jul 2020

Time on role 3 years, 5 months, 18 days

SMALL, Lindsay John

Director

Finance Director

RESIGNED

Assigned on 08 Dec 1999

Resigned on 29 Jun 2001

Time on role 1 year, 6 months, 21 days

WRIGHT, Alan Thomson

Director

Director

RESIGNED

Assigned on 06 Sep 2000

Resigned on 31 May 2004

Time on role 3 years, 8 months, 25 days


Some Companies

KARAMNA EXPRESS LTD

193 EDGWARE ROAD,LONDON,W2 1ET

Number:11671256
Status:ACTIVE
Category:Private Limited Company

KENDRICK SECRETARIES LIMITED

HIGH STREET CENTRE,BECKENHAM,BR3 1AG

Number:05979371
Status:ACTIVE
Category:Private Limited Company

LEEWARD CAPITAL ADVISORS LIMITED

125 ARLE ROAD,CHELTENHAM,GL51 8LJ

Number:10991338
Status:ACTIVE
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 232 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08379999
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARANTI GROUP LP

SUITE 110,EDINBURGH,EH1 1DD

Number:SL025522
Status:ACTIVE
Category:Limited Partnership

TCS PROPERTY LTD

15-19 ASHBOURNE ROAD,DERBY,DE22 3FQ

Number:09879310
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