GARRETT THERMAL SYSTEMS LIMITED
BRACKNELL SERCK HEAT TRANSFER LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1EB

Company number 03427415
Status Active
Incorporation Date 27 August 1997
Company Type Private Limited Company
Address HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mehmet Erkilic as a director on 12 December 2016; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of GARRETT THERMAL SYSTEMS LIMITED are www.garrettthermalsystems.co.uk, and www.garrett-thermal-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Bagshot Rail Station is 4.6 miles; to Blackwater Rail Station is 5.9 miles; to Burnham (Berks) Rail Station is 8.8 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garrett Thermal Systems Limited is a Private Limited Company. The company registration number is 03427415. Garrett Thermal Systems Limited has been working since 27 August 1997. The present status of the company is Active. The registered address of Garrett Thermal Systems Limited is Honeywell House Skimped Hill Lane Bracknell Berks Rg12 1eb. . ERKILIC, Mehmet is a Director of the company. HOGAN, Richard is a Director of the company. VICKERSTAFF, James Ryalls is a Director of the company. Secretary ATTWOOD, Michael Peter has been resigned. Secretary DUGAN, Ian Robert has been resigned. Secretary ROGNEFLATEN, Kjersti has been resigned. Secretary TAYLOR, Nigel Keith has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary SISEC LIMITED has been resigned. Director AMELIO, William Joseph has been resigned. Director ATTWOOD, Michael Peter has been resigned. Director BALTUS, Richard Alexander has been resigned. Director CARTER, Susan Kay has been resigned. Director DUFFY, Patrick Joseph has been resigned. Director DUFFY, Patrick Joseph has been resigned. Director DUGAN, Ian Robert has been resigned. Director EDEN, Stuart David has been resigned. Director HOGAN, Richard has been resigned. Director ISMAIL, Alexandre Rohal has been resigned. Director KNEIPP, James Russell has been resigned. Director MOLZAHN, Sven Eric has been resigned. Director NORRIS, David William has been resigned. Director NORRIS, David William has been resigned. Director OPHELE, Olivier has been resigned. Director PAYNE, Mark Joseph has been resigned. Director ROGNEFLATEN, Kjersti has been resigned. Director SCHRADY, Peter Hilt has been resigned. Director SNIJDERS, Lambert Walterus Maria has been resigned. Director TAYLOR, Nigel Keith has been resigned. Director TEED, Christopher Andrew has been resigned. Director TOWERS, John has been resigned. Director TOZIER, Scott Allen has been resigned. Director WOOLLEY, David John has been resigned. Director WRIGHT, Simon has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ERKILIC, Mehmet
Appointed Date: 12 December 2016
51 years old

Director
HOGAN, Richard
Appointed Date: 31 October 2008
64 years old

Director
VICKERSTAFF, James Ryalls
Appointed Date: 01 April 2013
54 years old

Resigned Directors

Secretary
ATTWOOD, Michael Peter
Resigned: 09 May 2000
Appointed Date: 30 April 1999

Secretary
DUGAN, Ian Robert
Resigned: 04 September 2000
Appointed Date: 09 May 2000

Secretary
ROGNEFLATEN, Kjersti
Resigned: 08 October 2001
Appointed Date: 04 September 2000

Secretary
TAYLOR, Nigel Keith
Resigned: 30 April 1999
Appointed Date: 27 August 1997

Secretary
EPS SECRETARIES LIMITED
Resigned: 30 June 2008
Appointed Date: 08 October 2001

Secretary
SISEC LIMITED
Resigned: 29 January 2016
Appointed Date: 30 June 2008

Director
AMELIO, William Joseph
Resigned: 08 July 2000
Appointed Date: 09 May 2000
67 years old

Director
ATTWOOD, Michael Peter
Resigned: 09 May 2000
Appointed Date: 28 January 1999
68 years old

Director
BALTUS, Richard Alexander
Resigned: 05 September 2007
Appointed Date: 20 February 2006
52 years old

Director
CARTER, Susan Kay
Resigned: 15 March 2002
Appointed Date: 30 October 2001
66 years old

Director
DUFFY, Patrick Joseph
Resigned: 20 February 2006
Appointed Date: 20 February 2005
63 years old

Director
DUFFY, Patrick Joseph
Resigned: 20 February 2005
Appointed Date: 22 March 2002
63 years old

Director
DUGAN, Ian Robert
Resigned: 30 March 2001
Appointed Date: 03 September 1997
69 years old

Director
EDEN, Stuart David
Resigned: 09 May 2000
Appointed Date: 03 September 1997
59 years old

Director
HOGAN, Richard
Resigned: 23 October 2008
Appointed Date: 23 October 2008
64 years old

Director
ISMAIL, Alexandre Rohal
Resigned: 05 September 2007
Appointed Date: 01 September 2003
60 years old

Director
KNEIPP, James Russell
Resigned: 01 October 2007
Appointed Date: 20 February 2006
56 years old

Director
MOLZAHN, Sven Eric
Resigned: 24 November 2008
Appointed Date: 01 November 2007
57 years old

Director
NORRIS, David William
Resigned: 31 October 2008
Appointed Date: 26 June 2006
61 years old

Director
NORRIS, David William
Resigned: 02 July 2004
Appointed Date: 01 February 2002
61 years old

Director
OPHELE, Olivier
Resigned: 28 March 2013
Appointed Date: 24 November 2008
52 years old

Director
PAYNE, Mark Joseph
Resigned: 31 December 2005
Appointed Date: 05 October 2001
60 years old

Director
ROGNEFLATEN, Kjersti
Resigned: 12 April 2002
Appointed Date: 04 September 2000
67 years old

Director
SCHRADY, Peter Hilt
Resigned: 01 July 2000
Appointed Date: 09 May 2000
61 years old

Director
SNIJDERS, Lambert Walterus Maria
Resigned: 31 August 2003
Appointed Date: 30 October 2001
82 years old

Director
TAYLOR, Nigel Keith
Resigned: 03 June 1999
Appointed Date: 27 August 1997
74 years old

Director
TEED, Christopher Andrew
Resigned: 09 May 2000
Appointed Date: 27 August 1997
82 years old

Director
TOWERS, John
Resigned: 09 May 2000
Appointed Date: 22 January 1998
77 years old

Director
TOZIER, Scott Allen
Resigned: 01 November 2007
Appointed Date: 20 February 2006
59 years old

Director
WOOLLEY, David John
Resigned: 09 May 2000
Appointed Date: 03 September 1997
63 years old

Director
WRIGHT, Simon
Resigned: 20 February 2006
Appointed Date: 02 July 2004
50 years old

Persons With Significant Control

Honeywell Group Holding Uk Ii
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GARRETT THERMAL SYSTEMS LIMITED Events

03 Jan 2017
Full accounts made up to 31 December 2015
12 Dec 2016
Appointment of Mehmet Erkilic as a director on 12 December 2016
11 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
11 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
09 Sep 2016
Confirmation statement made on 27 August 2016 with updates
...
... and 139 more events
04 Sep 1997
Re-registration of Memorandum and Articles
04 Sep 1997
Application for reregistration from UNLTD to LTD
04 Sep 1997
Resolutions
  • SRES02 ‐ Special resolution of re-registration
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Sep 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Aug 1997
Incorporation

GARRETT THERMAL SYSTEMS LIMITED Charges

3 September 1997
Guarantee and debenture
Delivered: 15 September 1997
Status: Satisfied on 24 May 2000
Persons entitled: Societe Generale; As Agent and Trustee for the Secured Parties (As Defined)
Description: .. fixed and floating charges over the undertaking and all…