HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED - BRACKNELL


Company Profile Company Filings

Overview

HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED is a Private Limited Company from BRACKNELL and has the status: Active.
HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED was incorporated 78 years ago on 15/03/1946 and has the registered number: 00406281. The accounts status is FULL and accounts are next due on 30/09/2024.

HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED - BRACKNELL

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

HONEYWELL HOUSE
BRACKNELL
BERKS
RG12 1EB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIMON HARTSTONE Aug 1961 British Director 2020-03-31 CURRENT
MR DAVID MARK ORTON Feb 1964 British Director 2013-04-08 CURRENT
TIG KREKEL Aug 1953 Us Director 1997-11-06 UNTIL 1999-01-06 RESIGNED
DR ALAN SMITH Jun 1948 British Director 1999-08-06 UNTIL 2000-09-11 RESIGNED
MR ANTHONY RICHARD VAUGHAN HUTCHINGS Sep 1956 British Director 2017-05-05 UNTIL 2020-03-31 RESIGNED
BASILE PAPAEVANGELOU Oct 1951 British Director 1995-11-01 UNTIL 1997-01-31 RESIGNED
MARK JOSEPH PAYNE May 1965 British Director 2002-09-02 UNTIL 2005-10-27 RESIGNED
ANDREW DAVID PHILIP MILNE Jan 1943 British Director 1996-01-31 UNTIL 1999-12-22 RESIGNED
MR ROBERT COLIN MILLAR Sep 1941 British Director 2002-09-02 UNTIL 2003-10-01 RESIGNED
DUNCAN ALEXANDER JAMES MCKECHNIE May 1958 British Director 1996-03-31 UNTIL 2002-01-31 RESIGNED
JOHN MCGOWAN Nov 1941 British Director 1998-06-17 UNTIL 1999-12-22 RESIGNED
JEROME MAIRONI Jul 1965 French Director 2005-04-13 UNTIL 2010-04-01 RESIGNED
MARTIN STRINGER Jan 1958 British Director 2009-12-01 UNTIL 2017-05-05 RESIGNED
ALAN WINGATE JONES Oct 1939 British Director RESIGNED
MICHAEL ARTHUR O'LOUGHLIN Jul 1933 British Director RESIGNED
CLIVE RUSHTON British Secretary RESIGNED
DUNCAN ALEXANDER JAMES MCKECHNIE May 1958 British Secretary 1996-03-31 UNTIL 2002-01-31 RESIGNED
STEPHEN ALAN BOCQUET Jun 1946 British Secretary 1994-03-01 UNTIL 1996-03-31 RESIGNED
ALAN RHYS HENDERSHOT Dec 1941 American Director 1997-11-06 UNTIL 1999-07-02 RESIGNED
DAVID JOHN WRIGHT Mar 1940 British Director 1995-03-31 UNTIL 1999-12-22 RESIGNED
SISEC LIMITED Corporate Secretary 2008-06-30 UNTIL 2016-01-29 RESIGNED
EPS SECRETARIES LIMITED Corporate Secretary 2002-01-31 UNTIL 2008-06-30 RESIGNED
DANIEL PATRICK BURNHAM Nov 1946 Us Director RESIGNED
WILLIAM F GRUN Dec 1946 Us Director 1992-03-31 UNTIL 1995-11-01 RESIGNED
PETER ANTHONY GOATER Jan 1952 British Director 2013-04-08 UNTIL 2014-04-04 RESIGNED
GEORGE RICHARD GILES Aug 1942 British Director 2000-09-11 UNTIL 2002-04-12 RESIGNED
SIR LESLIE FLETCHER Oct 1922 British Director RESIGNED
KARL R FLEDDER JOHN Aug 1935 Us Director RESIGNED
MEHMET ERKILIC Aug 1974 German Director 2016-12-12 UNTIL 2018-01-31 RESIGNED
THOMAS M CULLIGAN Aug 1951 American Director 1997-11-06 UNTIL 2000-01-19 RESIGNED
ROBERT AUGUST CHOULET Sep 1938 American Director RESIGNED
PETER JOHN BURROWS May 1949 British Director 1996-11-14 UNTIL 1999-06-25 RESIGNED
JOHN STANLEY HAMILTON Jun 1959 American Director 1995-11-01 UNTIL 1997-08-01 RESIGNED
CHRISTOPHER JONATHAN BUNKER Dec 1946 British Director RESIGNED
STEPHEN ALAN BOCQUET Jun 1946 British Director 1994-11-01 UNTIL 1996-03-31 RESIGNED
MR RONALD NORRIS HOGE Sep 1945 American Director 1993-11-02 UNTIL 1996-05-22 RESIGNED
JEREMEY FRANCIS HOCKHAM Nov 1960 British Director 2003-10-01 UNTIL 2005-03-08 RESIGNED
ANTHONY RICHARD VAUGHAN HUTCHINGS Sep 1956 British Director 2005-10-27 UNTIL 2011-12-01 RESIGNED
MICHAEL KENNETH WILLS Aug 1954 British Director 2002-04-04 UNTIL 2005-01-05 RESIGNED
STUART JOHN WHITTLE Apr 1960 British Director 2000-09-22 UNTIL 2005-01-05 RESIGNED
MICHAEL GEORGE TUTCHER Apr 1953 British Director 2002-04-04 UNTIL 2013-04-08 RESIGNED
JOHN ROBERT TUCKER Jun 1947 American Director 1996-11-14 UNTIL 1997-11-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Honeywell International Uk Limited 2016-04-06 Bracknell   Berks Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CPS DISPOSAL (NO. 3) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
CEMEX INVESTMENTS LIMITED COVENTRY ENGLAND Active FULL 70100 - Activities of head offices
WESTLAND GROUP PLC BIRMINGHAM UNITED KINGDOM Active FULL 70100 - Activities of head offices
XRO LIMITED UXBRIDGE ENGLAND Active DORMANT 99999 - Dormant Company
CEMEX UK PENSION TRUST LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
CEMEX UK EXECUTIVES' PENSION TRUST LIMITED COVENTRY ENGLAND Active DORMANT 74990 - Non-trading company
FRIEDLAND DOGGART GROUP LIMITED BRACKNELL Active FULL 74990 - Non-trading company
HONEYWELL NORMALAIR-GARRETT LIMITED BRACKNELL Active DORMANT 74990 - Non-trading company
CITY TECHNOLOGY LIMITED BRACKNELL Active FULL 32990 - Other manufacturing n.e.c.
ACKERMANN LIMITED MILTON KEYNES ... FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
FIRST TECHNOLOGY LIMITED BRACKNELL ... FULL 70100 - Activities of head offices
CHLORIDE SAFETY SYSTEMS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 26301 - Manufacture of telegraph and telephone apparatus and equipment
HONEYWELL AVIONICS SYSTEMS LIMITED BRACKNELL Active FULL 96090 - Other service activities n.e.c.
SOMERSET BUILDING PRESERVATION TRUST WEDMORE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
FT FINANCE LIMITED BRACKNELL ... FULL 70100 - Activities of head offices
GLASTONBURY TRIBUNAL LIMITED GLASTONBURY ENGLAND Active MICRO ENTITY 79901 - Activities of tourist guides
FIRST TECHNOLOGY OVERSEAS LIMITED BRACKNELL ... FULL 70100 - Activities of head offices
FT NORTH AMERICA (HOLDINGS) LIMITED BRACKNELL ... FULL 70100 - Activities of head offices
SHAPE HOUSING LTD SHEPTON MALLET UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOVAR (TWYFORDS) LIMITED BRACKNELL Active DORMANT 74990 - Non-trading company
NOVAR ED&S LIMITED BRACKNELL Active FULL 27510 - Manufacture of electric domestic appliances
NOVAR SYSTEMS LIMITED BRACKNELL Active FULL 82990 - Other business support service activities n.e.c.
NOVAR EUROPE LIMITED BRACKNELL Active FULL 64209 - Activities of other holding companies n.e.c.
NOVAR ELECTRICAL HOLDINGS LIMITED BRACKNELL Active FULL 70100 - Activities of head offices
KAC ALARM COMPANY LIMITED BRACKNELL Active FULL 27900 - Manufacture of other electrical equipment
NOVAR HOLDINGS LIMITED BRACKNELL Active FULL 74990 - Non-trading company
NOVAR (STELRAD) LIMITED BRACKNELL Active FULL 96090 - Other service activities n.e.c.
MB GROUP LIMITED BRACKNELL Active FULL 64209 - Activities of other holding companies n.e.c.
NOVAR LIMITED BRACKNELL Active FULL 70100 - Activities of head offices