HONEYWELL CONTROL SYSTEMS LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1EB
Company number 00217803
Status Active
Incorporation Date 27 November 1926
Company Type Private Limited Company
Address HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKS, RG12 1EB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and thirteen events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of David Andrew Kay as a director on 7 October 2016; Appointment of Mehmet Erkilic as a director on 13 December 2016. The most likely internet sites of HONEYWELL CONTROL SYSTEMS LIMITED are www.honeywellcontrolsystems.co.uk, and www.honeywell-control-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and three 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 Control Systems Limited is a Private Limited Company. The company registration number is 00217803. Honeywell Control Systems Limited has been working since 27 November 1926. The present status of the company is Active. The registered address of Honeywell Control Systems Limited is Honeywell House Skimped Hill Lane Bracknell Berks Rg12 1eb. . ERKILIC, Mehmet is a Director of the company. KAY, David Andrew is a Director of the company. LIM, Cheryl Heather Jane is a Director of the company. MARTIN, Sarah Rachel is a Director of the company. MCKENNA, James is a Director of the company. SELBY, Peter is a Director of the company. TUS, John J is a Director of the company. Secretary LEHMAN, Gail has been resigned. Secretary ROBINSON, Mary Frances Theresa has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary SISEC LIMITED has been resigned. Director BAKER, Robert Charles has been resigned. Director BROWN, Stephen Francis has been resigned. Director CHISHOLM, James has been resigned. Director COHEN, David Adam has been resigned. Director COSTA, Peter has been resigned. Director EASTWOOD, Matthew Adrian has been resigned. Director FELL, Darren John has been resigned. Director FOSTER, Stephen William has been resigned. Director FRASER, Grant William has been resigned. Director GILSDORF, Norman Lee has been resigned. Director HOCKHAM, Jeremey Francis has been resigned. Director KENNEDY, Dennis Anthony has been resigned. Director LARKINS, Thomas F has been resigned. Director MCBETH, Colin has been resigned. Director MILLAR, Robert Colin has been resigned. Director MOORE, Robert Alexander has been resigned. Director ORCHARD, Timothy Dale has been resigned. Director PAYNE, Mark Joseph has been resigned. Director QUINN, Leo has been resigned. Director READ, Stuart Nigel has been resigned. Director REAKES, Michael Mark has been resigned. Director RICHARDS, Allan has been resigned. Director SMALL, Lindsay John has been resigned. Director VAN DEN KIEBOOM, Yves Jozef Henry has been resigned. Director WRIGHT, Alan Thomson has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ERKILIC, Mehmet
Appointed Date: 13 December 2016
51 years old

Director
KAY, David Andrew
Appointed Date: 07 October 2016
53 years old

Director
LIM, Cheryl Heather Jane
Appointed Date: 18 June 2012
56 years old

Director
MARTIN, Sarah Rachel
Appointed Date: 01 June 2015
52 years old

Director
MCKENNA, James
Appointed Date: 01 October 2015
57 years old

Director
SELBY, Peter
Appointed Date: 01 March 2016
63 years old

Director
TUS, John J
Appointed Date: 21 April 2010
67 years old

Resigned Directors

Secretary
LEHMAN, Gail
Resigned: 07 April 2006
Appointed Date: 24 November 2003

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
BAKER, Robert Charles
Resigned: 01 October 2011
Appointed Date: 04 July 2001
73 years old

Director
BROWN, Stephen Francis
Resigned: 22 August 2016
Appointed Date: 10 November 2014
69 years old

Director
CHISHOLM, James
Resigned: 01 October 2012
Appointed Date: 01 March 2010
53 years old

Director
COHEN, David Adam
Resigned: 30 January 2009
Appointed Date: 26 April 2002
56 years old

Director
COSTA, Peter
Resigned: 11 November 2013
Appointed Date: 01 October 2012
57 years old

Director
EASTWOOD, Matthew Adrian
Resigned: 12 November 2015
Appointed Date: 11 November 2013
54 years old

Director
FELL, Darren John
Resigned: 01 April 2006
Appointed Date: 01 December 2004
56 years old

Director
FOSTER, Stephen William
Resigned: 19 October 2009
Appointed Date: 01 June 2006
69 years old

Director
FRASER, Grant William
Resigned: 07 October 2016
Appointed Date: 14 January 2008
50 years old

Director
GILSDORF, Norman Lee
Resigned: 01 October 2012
Appointed Date: 01 March 2010
72 years old

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

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

Director
LARKINS, Thomas F
Resigned: 16 November 2012
Appointed Date: 24 November 2003
64 years old

Director
MCBETH, Colin
Resigned: 31 July 2011
Appointed Date: 01 June 2010
67 years old

Director
MILLAR, Robert Colin
Resigned: 01 October 2003
84 years old

Director
MOORE, Robert Alexander
Resigned: 24 June 2016
Appointed Date: 13 November 2014
52 years old

Director
ORCHARD, Timothy Dale
Resigned: 14 December 2007
Appointed Date: 10 October 2005
73 years old

Director
PAYNE, Mark Joseph
Resigned: 10 October 2005
Appointed Date: 12 June 2000
60 years old

Director
QUINN, Leo
Resigned: 23 August 2000
Appointed Date: 01 August 1997
69 years old

Director
READ, Stuart Nigel
Resigned: 08 November 2002
Appointed Date: 23 August 2002
66 years old

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

Director
RICHARDS, Allan
Resigned: 21 February 2011
Appointed Date: 02 June 2008
63 years old

Director
SMALL, Lindsay John
Resigned: 29 June 2001
Appointed Date: 01 August 1997
72 years old

Director
VAN DEN KIEBOOM, Yves Jozef Henry
Resigned: 10 November 2014
Appointed Date: 01 October 2012
53 years old

Director
WRIGHT, Alan Thomson
Resigned: 31 May 2004
Appointed Date: 06 January 1998
74 years old

HONEYWELL CONTROL SYSTEMS LIMITED Events

10 Jan 2017
Full accounts made up to 31 December 2015
08 Jan 2017
Appointment of David Andrew Kay as a director on 7 October 2016
14 Dec 2016
Appointment of Mehmet Erkilic as a director on 13 December 2016
17 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
...
... and 203 more events
24 Jul 1974
Company name changed\certificate issued on 24/07/74
08 Aug 1969
Company name changed\certificate issued on 08/08/69
08 Aug 1968
Company name changed\certificate issued on 08/08/68
27 Nov 1926
Certificate of incorporation
27 Nov 1926
Incorporation

HONEYWELL CONTROL SYSTEMS LIMITED Charges

27 November 2015
Charge code 0021 7803 0006
Delivered: 27 November 2015
Status: Satisfied on 17 February 2016
Persons entitled: De Lage Landen Leasing Limited
Description: Contains fixed charge…
21 December 2000
Purchase deed (by way of security)
Delivered: 4 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Assignment (by way of security) of the company's right…
11 February 1999
Purchase deed
Delivered: 16 February 1999
Status: Satisfied on 31 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All sums due under clauses 6,15 and 20 of the comprehensive…
4 November 1998
Purchase deed
Delivered: 10 November 1998
Status: Satisfied on 1 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All sums due under clauses 6, 15 and 20 of the…
30 June 1994
Legal mortgage
Delivered: 20 July 1994
Status: Satisfied on 1 December 1998
Persons entitled: National Westminster Bank PLC
Description: Land and buildings k/a westpoint skimpedhill lane bracknell…
18 January 1934
Series of debentures
Delivered: 18 January 1934
Status: Satisfied on 1 April 2015