HONEYWELL AVIONICS SYSTEMS LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1EB

Company number 02160822
Status Active
Incorporation Date 3 September 1987
Company Type Private Limited Company
Address HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-three 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; Termination of appointment of Grant William Fraser as a director on 7 October 2016. The most likely internet sites of HONEYWELL AVIONICS SYSTEMS LIMITED are www.honeywellavionicssystems.co.uk, and www.honeywell-avionics-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-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.Honeywell Avionics Systems Limited is a Private Limited Company. The company registration number is 02160822. Honeywell Avionics Systems Limited has been working since 03 September 1987. The present status of the company is Active. The registered address of Honeywell Avionics Systems Limited is Honeywell House Skimped Hill Lane Bracknell Berks Rg12 1eb. . ERKILIC, Mehmet is a Director of the company. PAULL, Adrian John is a Director of the company. STRINGER, Martin is a Director of the company. Secretary ROBINSON, Mary Frances Theresa has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary SISEC LIMITED has been resigned. Director BOUCHARD, William Bill has been resigned. Director BRADLEY, Vance Alan has been resigned. Director BRYSON, Benjamin has been resigned. Director DAUBIGNEY, Gilles has been resigned. Director DUNOU, Bertrand has been resigned. Director FRASER, Grant William has been resigned. Director GOATER, Peter Anthony has been resigned. Director HOCKHAM, Jeremey Francis has been resigned. Director KENNEDY, Dennis Anthony has been resigned. Director MILLAR, Robert Colin has been resigned. Director MOORE, Richard John has been resigned. Director PAYNE, Mark Joseph has been resigned. Director QUINN, Leo has been resigned. Director REAKES, Michael Mark has been resigned. Director SMALL, Lindsay John has been resigned. Director STEVENS, Paul Robert has been resigned. Director WRIGHT, Alan Thomson has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

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

Director
PAULL, Adrian John
Appointed Date: 09 April 1997
65 years old

Director
STRINGER, Martin
Appointed Date: 12 December 2014
67 years old

Resigned Directors

Secretary
ROBINSON, Mary Frances Theresa
Resigned: 21 March 2000

Secretary
EPS SECRETARIES LIMITED
Resigned: 30 June 2008
Appointed Date: 21 March 2000

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

Director
BOUCHARD, William Bill
Resigned: 31 March 2005
Appointed Date: 10 August 2001
70 years old

Director
BRADLEY, Vance Alan
Resigned: 10 November 2000
86 years old

Director
BRYSON, Benjamin
Resigned: 30 April 2014
Appointed Date: 26 February 2014
50 years old

Director
DAUBIGNEY, Gilles
Resigned: 08 August 2002
Appointed Date: 27 July 2001
57 years old

Director
DUNOU, Bertrand
Resigned: 09 April 1997
Appointed Date: 28 April 1994
79 years old

Director
FRASER, Grant William
Resigned: 07 October 2016
Appointed Date: 12 December 2014
49 years old

Director
GOATER, Peter Anthony
Resigned: 04 April 2014
Appointed Date: 07 March 2000
73 years old

Director
HOCKHAM, Jeremey Francis
Resigned: 08 March 2005
Appointed Date: 01 October 2003
64 years old

Director
KENNEDY, Dennis Anthony
Resigned: 01 January 1998
90 years old

Director
MILLAR, Robert Colin
Resigned: 01 October 2003
Appointed Date: 17 January 2002
84 years old

Director
MOORE, Richard John
Resigned: 01 October 1998
Appointed Date: 28 April 1994
72 years old

Director
PAYNE, Mark Joseph
Resigned: 31 December 2005
Appointed Date: 12 June 2000
60 years old

Director
QUINN, Leo
Resigned: 23 August 2000
Appointed Date: 01 January 1998
68 years old

Director
REAKES, Michael Mark
Resigned: 01 January 1998
90 years old

Director
SMALL, Lindsay John
Resigned: 29 June 2001
Appointed Date: 01 January 1998
72 years old

Director
STEVENS, Paul Robert
Resigned: 28 April 1994
80 years old

Director
WRIGHT, Alan Thomson
Resigned: 31 May 2004
Appointed Date: 12 June 2000
73 years old

HONEYWELL AVIONICS SYSTEMS LIMITED Events

25 Jan 2017
Full accounts made up to 31 December 2015
12 Dec 2016
Appointment of Mehmet Erkilic as a director on 12 December 2016
21 Oct 2016
Termination of appointment of Grant William Fraser as a director on 7 October 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
...
... and 153 more events
19 Oct 1987
Secretary resigned;new secretary appointed

19 Oct 1987
Registered office changed on 19/10/87 from: 2 baches street london N1 6UB

13 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Sep 1987
Company name changed venuevouch LIMITED\certificate issued on 18/09/87
03 Sep 1987
Incorporation