HONEYWELL GROUP HOLDING UK II

2 officers / 22 resignations

MOUNZEO, Lazare

Correspondence address
Honeywell House Skimped Hill Lane, Bracknell, Berks, RG12 1EB
Role ACTIVE
director
Date of birth
September 1967
Appointed on
14 August 2024
Nationality
French
Occupation
Financial Leader

Average house price in the postcode RG12 1EB £40,627,000

DURSUN, Olga

Correspondence address
Honeywell House Skimped Hill Lane, Bracknell, Berkshire, United Kingdom, RG12 1EB
Role ACTIVE
director
Date of birth
July 1994
Appointed on
17 July 2020
Resigned on
14 August 2024
Nationality
Ukrainian
Occupation
Emea Corporate Legal Manager

Average house price in the postcode RG12 1EB £40,627,000


IVANCIKOVA, JITKA

Correspondence address
HONEYWELL HOUSE SKIMPED HILL LANE, BRACKNELL, BERKS, UNITED KINGDOM, RG12 1EB
Role RESIGNED
Director
Date of birth
March 1979
Appointed on
4 October 2017
Resigned on
6 December 2017
Nationality
CZECH
Occupation
DIRECTOR

Average house price in the postcode RG12 1EB £40,627,000

SALAJOVA, MARKETA

Correspondence address
HONEYWELL HOUSE SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
1 April 2017
Resigned on
4 October 2017
Nationality
CZECH
Occupation
DIRECTOR

Average house price in the postcode RG12 1EB £40,627,000

ERKILIC, MEHMET

Correspondence address
HONEYWELL HOUSE SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
12 December 2016
Resigned on
31 January 2018
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode RG12 1EB £40,627,000

KLIMENTOVA, DAGMAR

Correspondence address
HONEYWELL HOUSE SKIMPED HILL LANE, BRACKNELL, BERKS, UNITED KINGDOM, RG12 1EB
Role RESIGNED
Director
Date of birth
September 1980
Appointed on
7 October 2016
Resigned on
17 July 2020
Nationality
CZECH
Occupation
DIRECTOR

Average house price in the postcode RG12 1EB £40,627,000

FRASER, GRANT WILLIAM

Correspondence address
HONEYWELL HOUSE SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB
Role RESIGNED
Director
Date of birth
November 1975
Appointed on
10 March 2015
Resigned on
7 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG12 1EB £40,627,000

LLOYD, ANDREW NIGEL

Correspondence address
HONEYWELL HOUSE SKIMPED HILL LANE, BRACKNELL, BERKS, UNITED KINGDOM, RG12 1EB
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
1 November 2011
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG12 1EB £40,627,000

PROTHEROE, DAVID JASON LLOYD

Correspondence address
HONEYWELL HOUSE SKIMPED HILL LANE, BRACKNELL, BERKS, UNITED KINGDOM, RG12 1EB
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
1 November 2011
Resigned on
10 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG12 1EB £40,627,000

KHELLAFI, HICHAM

Correspondence address
HONEYWELL HOUSE SKIMPED HILL LANE, BRACKNELL, BERKS, UNITED KINGDOM, RG12 1EB
Role RESIGNED
Director
Date of birth
March 1979
Appointed on
21 February 2011
Resigned on
7 October 2016
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG12 1EB £40,627,000

SISEC LIMITED

Correspondence address
21 HOLBORN VIADUCT, LONDON, UNITED KINGDOM, EC1A 2DY
Role RESIGNED
Secretary
Appointed on
30 June 2008
Resigned on
29 January 2016
Nationality
OTHER

RICHARDS, ALLAN

Correspondence address
12 THISTLE GROVE, LONDON, SW10 9RZ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
15 April 2005
Resigned on
21 February 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW10 9RZ £3,400,000

HOCKHAM, JEREMEY FRANCIS

Correspondence address
15 GREATFORD GARDENS, GREATFORD, LINCOLNSHIRE, PE9 4PX
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
1 October 2003
Resigned on
8 March 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE9 4PX £977,000

BRIERLEY, ANDREW JOHN

Correspondence address
27 ALBANY PARK DRIVE, WINNERSH, BERKSHIRE, RG41 5HZ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 November 2001
Resigned on
29 July 2004
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode RG41 5HZ £607,000

MILLAR, ROBERT COLIN

Correspondence address
BOTTOM BARN MANOR FARM, EAST HAGBOURNE, DIDCOT, OXFORD, OX11 9ND
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
26 November 2001
Resigned on
1 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX11 9ND £834,000

BAKER, ROBERT CHARLES

Correspondence address
BRAMBLE CORNER, THE FIRS INKPEN, HUNGERFORD, BERKSHIRE, RG17 9PT
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
26 November 2001
Resigned on
1 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG17 9PT £1,153,000

WRIGHT, ALAN THOMSON

Correspondence address
AVONMORE, PENN ROAD, BEACONSFIELD, HP9 2LS
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
12 June 2000
Resigned on
31 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2LS £1,759,000

EPS SECRETARIES LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Secretary
Appointed on
21 March 2000
Resigned on
30 June 2008
Nationality
BRITISH

ROBINSON, MARY FRANCES THERESA

Correspondence address
CHURCH END CHURCH LANE, WYLYE, WILTSHIRE, BA12 0QZ
Role RESIGNED
Secretary
Appointed on
14 December 1999
Resigned on
21 March 2000
Nationality
BRITISH

Average house price in the postcode BA12 0QZ £804,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
14 December 1999
Resigned on
14 December 1999

PAYNE, MARK JOSEPH

Correspondence address
1 DIAMOND WAY, WOKINGHAM, BERKSHIRE, RG41 3TU
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
14 December 1999
Resigned on
17 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG41 3TU £463,000

QUINN, LEO

Correspondence address
SWAN BRIDGE, HOOK ROAD,, NORTH WARNBOROUGH, HAMPSHIRE, RG29 1EX
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
14 December 1999
Resigned on
23 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG29 1EX £816,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
14 December 1999
Resigned on
14 December 1999

Average house price in the postcode NW8 8EP £749,000

SMALL, LINDSAY JOHN

Correspondence address
ONE BRAYDENE FERRY ROAD, BRAY, MAIDENHEAD, BERKSHIRE, SL6 2AT
Role RESIGNED
Director
Date of birth
March 1953
Appointed on
14 December 1999
Resigned on
29 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL6 2AT £1,614,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company