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
Resigned Directors
Secretary
LEHMAN, Gail
Resigned: 07 April 2006
Appointed Date: 24 November 2003
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
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
FELL, Darren John
Resigned: 01 April 2006
Appointed Date: 01 December 2004
56 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
QUINN, Leo
Resigned: 23 August 2000
Appointed Date: 01 August 1997
69 years old
Director
RICHARDS, Allan
Resigned: 21 February 2011
Appointed Date: 02 June 2008
63 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
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