HONEYWELL ANALYTICS LIMITED
BRACKNELL ZELLWEGER ANALYTICS LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1EB

Company number 00412070
Status Active
Incorporation Date 3 June 1946
Company Type Private Limited Company
Address HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Termination of appointment of Terje Hanssen as a director on 1 March 2017; Appointment of Andrea Michelle Vasilevski as a director on 1 March 2017; Termination of appointment of Marcus Schett as a director on 1 March 2017. The most likely internet sites of HONEYWELL ANALYTICS LIMITED are www.honeywellanalytics.co.uk, and www.honeywell-analytics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and four 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.Honeywell Analytics Limited is a Private Limited Company. The company registration number is 00412070. Honeywell Analytics Limited has been working since 03 June 1946. The present status of the company is Active. The registered address of Honeywell Analytics Limited is Honeywell House Skimped Hill Lane Bracknell Berks Rg12 1eb. . BENINATI, John is a Secretary of the company. FULFORD, Adrian Patrick is a Director of the company. KHELLAFI, Hicham is a Director of the company. VASILEVSKI, Andrea Michelle is a Director of the company. Secretary LANCASHIRE, William John has been resigned. Secretary RICHARDS, Allan has been resigned. Secretary SHERRY, Margaret Yvonne has been resigned. Secretary WATTS, Martin James has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary SISEC LIMITED has been resigned. Director BECHTLER, Thomas, Doctor has been resigned. Director BEYELER, Hans Ulrich, Dr has been resigned. Director BRADLEY, Edward has been resigned. Director BRADLEY, Edward has been resigned. Director BUCHER, Anton Heinrich, Dr has been resigned. Director CARPENTER, Howard Frederick has been resigned. Director COHEN, David Adam has been resigned. Director CORDIER, Michel has been resigned. Director CRAWFORD-BALCARRES, Robin, Earl has been resigned. Director CROWE, John Edward has been resigned. Director DUBOIS, Marie Astrid has been resigned. Director HAGEBUCH, Hans, Dr has been resigned. Director HANSSEN, Terje has been resigned. Director LANCASHIRE, William John has been resigned. Director MAIRONI, Jerome has been resigned. Director PECHOTA, Andreas has been resigned. Director PETER, Konrad has been resigned. Director PROTHEROE, David Jason Lloyd has been resigned. Director RICHARDS, Allan has been resigned. Director SCHETT, Marcus has been resigned. Director SHERRY, Margaret Yvonne has been resigned. Director SIEGER, Joshua has been resigned. Director THOMPSON, Andrew has been resigned. Director VAN EWYK, Robert Leopold has been resigned. Director VAN KULA, George has been resigned. Director VONARBURG, Benno has been resigned. Director WATTS, Martin James has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
BENINATI, John
Appointed Date: 12 June 2006

Director
FULFORD, Adrian Patrick
Appointed Date: 10 January 2014
63 years old

Director
KHELLAFI, Hicham
Appointed Date: 13 July 2016
46 years old

Director
VASILEVSKI, Andrea Michelle
Appointed Date: 01 March 2017
42 years old

Resigned Directors

Secretary
LANCASHIRE, William John
Resigned: 30 June 1998

Secretary
RICHARDS, Allan
Resigned: 16 August 2005
Appointed Date: 01 July 2005

Secretary
SHERRY, Margaret Yvonne
Resigned: 11 May 2000
Appointed Date: 06 July 1998

Secretary
WATTS, Martin James
Resigned: 12 August 2005
Appointed Date: 31 July 2000

Secretary
EPS SECRETARIES LIMITED
Resigned: 30 June 2008
Appointed Date: 15 August 2005

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

Director
BECHTLER, Thomas, Doctor
Resigned: 01 July 2005
Appointed Date: 17 September 1997
76 years old

Director
BEYELER, Hans Ulrich, Dr
Resigned: 15 September 1993
83 years old

Director
BRADLEY, Edward
Resigned: 10 July 2006
Appointed Date: 29 February 2000
71 years old

Director
BRADLEY, Edward
Resigned: 18 September 1996
Appointed Date: 21 September 1992
71 years old

Director
BUCHER, Anton Heinrich, Dr
Resigned: 10 October 1994
83 years old

Director
CARPENTER, Howard Frederick
Resigned: 14 March 2012
Appointed Date: 30 September 2011
64 years old

Director
COHEN, David Adam
Resigned: 30 January 2009
Appointed Date: 01 January 2006
56 years old

Director
CORDIER, Michel
Resigned: 09 July 1999
Appointed Date: 15 September 1993
83 years old

Director
CRAWFORD-BALCARRES, Robin, Earl
Resigned: 01 March 1996
97 years old

Director
CROWE, John Edward
Resigned: 31 December 1992
86 years old

Director
DUBOIS, Marie Astrid
Resigned: 09 January 2014
Appointed Date: 01 July 2005
64 years old

Director
HAGEBUCH, Hans, Dr
Resigned: 01 October 1993
83 years old

Director
HANSSEN, Terje
Resigned: 01 March 2017
Appointed Date: 13 July 2016
54 years old

Director
LANCASHIRE, William John
Resigned: 30 June 1998
90 years old

Director
MAIRONI, Jerome
Resigned: 01 December 2012
Appointed Date: 27 April 2006
60 years old

Director
PECHOTA, Andreas
Resigned: 23 March 1998
80 years old

Director
PETER, Konrad
Resigned: 01 July 2005
Appointed Date: 17 September 1997
79 years old

Director
PROTHEROE, David Jason Lloyd
Resigned: 14 March 2012
Appointed Date: 30 September 2011
72 years old

Director
RICHARDS, Allan
Resigned: 13 July 2016
Appointed Date: 10 July 2006
62 years old

Director
SCHETT, Marcus
Resigned: 01 March 2017
Appointed Date: 01 November 2000
67 years old

Director
SHERRY, Margaret Yvonne
Resigned: 11 May 2000
Appointed Date: 06 July 1998
70 years old

Director
SIEGER, Joshua
Resigned: 03 March 1993
118 years old

Director
THOMPSON, Andrew
Resigned: 13 July 2016
Appointed Date: 10 July 2006
60 years old

Director
VAN EWYK, Robert Leopold
Resigned: 31 October 2000
Appointed Date: 18 September 1996
73 years old

Director
VAN KULA, George
Resigned: 27 April 2006
Appointed Date: 01 July 2005
62 years old

Director
VONARBURG, Benno
Resigned: 01 July 2005
Appointed Date: 16 November 1998
70 years old

Director
WATTS, Martin James
Resigned: 13 December 2013
Appointed Date: 19 February 2007
66 years old

Persons With Significant Control

Honeywell International Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HONEYWELL ANALYTICS LIMITED Events

09 Mar 2017
Termination of appointment of Terje Hanssen as a director on 1 March 2017
06 Mar 2017
Appointment of Andrea Michelle Vasilevski as a director on 1 March 2017
06 Mar 2017
Termination of appointment of Marcus Schett as a director on 1 March 2017
28 Oct 2016
Confirmation statement made on 15 October 2016 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
...
... and 156 more events
14 Aug 1978
Annual return made up to 30/06/78
04 Jan 1961
Allotment of shares
18 Aug 1959
Company name changed\certificate issued on 18/08/59
03 Jun 1946
Certificate of incorporation
03 Jun 1946
Incorporation

HONEYWELL ANALYTICS LIMITED Charges

30 October 1984
Legal mortgage
Delivered: 8 November 1984
Status: Satisfied on 10 September 1992
Persons entitled: National Westminster Bank PLC
Description: L/Hold units land 2 workship fullwood industrial estate…
7 February 1983
Mortgage debenture
Delivered: 22 February 1983
Status: Satisfied on 10 September 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold and l/hold…