ELMWOOD SENSORS LIMITED - WINNERSH TRIANGLE


Company Profile Company Filings

Overview

ELMWOOD SENSORS LIMITED is a Private Limited Company from WINNERSH TRIANGLE and has the status: Dissolved - no longer trading.
ELMWOOD SENSORS LIMITED was incorporated 50 years ago on 07/05/1974 and has the registered number: 01169328. The accounts status is FULL.

ELMWOOD SENSORS LIMITED - WINNERSH TRIANGLE

This company is listed in the following categories:
26110 - Manufacture of electronic components

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018

Registered Office

200 BERKSHIRE PLACE
WINNERSH TRIANGLE
BERKSHIRE
RG41 5RD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/08/2020 04/09/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ELIZABETH EARLE Jul 1976 British Director 2019-03-15 CURRENT
ALLAN RICHARDS Nov 1962 British Director 2018-10-26 CURRENT
MICHELE HUDSON Jul 1966 British Director 2018-10-26 CURRENT
ASHISH KUMAR SARAF Feb 1979 Indian Director 2017-02-13 UNTIL 2018-10-26 RESIGNED
STANLEY KILLA WILLIAMS Jul 1945 British Director 1993-04-27 UNTIL 1993-10-05 RESIGNED
JAMES DEMMINK THOM Jul 1946 British Director 1999-01-20 UNTIL 2001-02-09 RESIGNED
DAVID JOHN STEVENS Mar 1950 British Director 1997-12-31 UNTIL 1999-05-14 RESIGNED
MRS RACHEL LOUISE SPENCER Feb 1966 British Director 2001-03-30 UNTIL 2002-10-15 RESIGNED
STUART ROBERT MCCORMACK May 1979 British Director 2016-10-07 UNTIL 2017-02-13 RESIGNED
JOHN EDWARD RAGAN Oct 1938 American Director 1992-04-09 UNTIL 1995-02-01 RESIGNED
DOUGLAS HARRY SCHNEIDER Dec 1938 American Director RESIGNED
MR ROBERT COLIN MILLAR Sep 1941 British Director 2002-10-15 UNTIL 2003-10-01 RESIGNED
TIMOTHY DALE ORCHARD Jan 1953 British Director 2002-10-15 UNTIL 2002-11-15 RESIGNED
MARK JOSEPH PAYNE May 1965 British Director 2002-10-15 UNTIL 2005-10-10 RESIGNED
MR DAVID JASON LLOYD PROTHEROE Dec 1952 British Director 2009-07-15 UNTIL 2015-02-03 RESIGNED
MS KATHLEEN ANNE O'DONOVAN May 1957 British Director 1993-04-27 UNTIL 1998-12-31 RESIGNED
TIMOTHY DALE ORCHARD Jan 1953 British Director 2005-10-10 UNTIL 2007-12-14 RESIGNED
ALLAN RICHARDS Nov 1962 British Director 2005-04-15 UNTIL 2010-08-02 RESIGNED
MARTIN CARL SPENCE Secretary RESIGNED
GREGORY MURRER Secretary 1992-04-09 UNTIL 1993-09-27 RESIGNED
ROBERT CASSON BROWN Mar 1939 British Director 1993-10-05 UNTIL 1993-09-17 RESIGNED
INVENSYS SECRETARIES LIMITED Corporate Secretary 1994-09-17 UNTIL 2002-10-15 RESIGNED
INVENSYS SECRETARIES LIMITED Corporate Secretary 1993-09-27 UNTIL 1993-09-17 RESIGNED
SISEC LIMITED Corporate Secretary 2008-06-30 UNTIL 2016-01-29 RESIGNED
ALAN THOMSON WRIGHT Dec 1951 British Director 2002-10-15 UNTIL 2004-05-31 RESIGNED
THOMAS GUTIERREZ Oct 1948 American Director 1995-02-01 UNTIL 2001-08-13 RESIGNED
MR GRANT WILLIAM FRASER Nov 1975 British Director 2008-01-14 UNTIL 2016-10-07 RESIGNED
MR JOHN REGINALD WILLIAM CLAYTON Dec 1950 British Director 2001-02-09 UNTIL 2002-10-15 RESIGNED
MR HOWARD FREDERICK CARPENTER Feb 1961 British Director 2010-08-02 UNTIL 2013-06-01 RESIGNED
MR PETER JOHN WILSON Dec 1945 British Director RESIGNED
DALE LAWRENCE BENNETT May 1936 American Director RESIGNED
JAMES CLAUDE BAYS Jul 1949 American Director 1999-07-02 UNTIL 2001-03-30 RESIGNED
ROBERT CASSON BROWN Mar 1939 British Director 1994-09-17 UNTIL 1997-12-31 RESIGNED
MR ROBERT CHARLES BAKER Oct 1952 British Director 2002-11-15 UNTIL 2010-08-02 RESIGNED
MR ANDREW NIGEL LLOYD Aug 1955 British Director 2013-06-01 UNTIL 2015-07-31 RESIGNED
JEREMEY FRANCIS HOCKHAM Nov 1960 British Director 2003-10-01 UNTIL 2005-03-08 RESIGNED
EPS SECRETARIES LIMITED Corporate Secretary 2002-10-15 UNTIL 2008-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ademco 1 Limited 2018-09-30 Wokingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Honeywell Limited 2016-04-06 - 2018-09-30 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
HONEYWELL LIMITED BRACKNELL Active FULL 64209 - Activities of other holding companies n.e.c.
HYMATIC TECHNOLOGIES LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
SATRONIC CONTROLS (U.K.) LIMITED WINNERSH TRIANGLE Dissolved... DORMANT 74990 - Non-trading company
CHESHIRE CASTINGS LIMITED MANCHESTER Dissolved... DORMANT 70100 - Activities of head offices
GARRETT MOTION UK B LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
HONEYWELL AVIONICS SYSTEMS LIMITED BRACKNELL Active FULL 96090 - Other service activities n.e.c.
SKYFORCE AVIONICS LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
HONEYWELL FM2 LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
KAZ CONSUMER PRODUCTS (U.K.) LTD SHEFFIELD Dissolved... FULL 27900 - Manufacture of other electrical equipment
GARRETT MOTION UK A LIMITED BIRMINGHAM ... FULL 74990 - Non-trading company
HONEYWELL HOLDINGS LIMITED BRACKNELL Active FULL 64209 - Activities of other holding companies n.e.c.
HONEYWELL FINANCE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
HONEYWELL GROUP HOLDING UK BRACKNELL Active FULL 64209 - Activities of other holding companies n.e.c.
HONEYWELL GROUP HOLDING UK II BRACKNELL Active FULL 64209 - Activities of other holding companies n.e.c.
GARRETT MOTION UK C LIMITED BIRMINGHAM ... DORMANT 99999 - Dormant Company
POLYPIPE GROUP 1 LIMITED BIRMINGHAM ... DORMANT 74990 - Non-trading company
NU-OVAL ACQUISITIONS 3 LIMITED BIRMINGHAM ... DORMANT 64209 - Activities of other holding companies n.e.c.
NU-OVAL ACQUISITIONS 2 LIMITED BIRMINGHAM ... DORMANT 64209 - Activities of other holding companies n.e.c.
NU-OVAL ACQUISITIONS 1 LIMITED BIRMINGHAM ... DORMANT 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KAIROS INNOVATIONS LIMITED WINNERSH UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
KLE SOLUTIONS (UK) LIMITED WINNERSH UNITED KINGDOM Active MICRO ENTITY 41202 - Construction of domestic buildings
KNIGHT IT GROUP LTD WOKINGHAM ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
KATANA INFOSEC LIMITED WINNERSH UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PESTEND LTD WOKINGHAM ENGLAND Active TOTAL EXEMPTION FULL 81291 - Disinfecting and exterminating services
SAWYER PROPERTY MANAGEMENT LIMITED WINNERSH UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
PARKS PROPERTIES READING LIMITED WOKINGHAM ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
GRETARAY LTD WINNERSH UNITED KINGDOM Active NO ACCOUNTS FILED 71122 - Engineering related scientific and technical consulting activities
PLAY GROUNDWORX LTD WINNERSH UNITED KINGDOM Active NO ACCOUNTS FILED 42990 - Construction of other civil engineering projects n.e.c.
SIGNTASTIC SIGNS (UK) LTD WOKINGHAM ENGLAND Active MICRO ENTITY 18129 - Printing n.e.c.