HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED
BRACKNELL NORMALAIR-GARRETT (HOLDINGS) LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1EB

Company number 00406281
Status Active
Incorporation Date 15 March 1946
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.
Phone, email, etc

Since the company registration two hundred and eight events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mehmet Erkilic as a director on 12 December 2016. The most likely internet sites of HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED are www.honeywellnormalairgarrettholdings.co.uk, and www.honeywell-normalair-garrett-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and seven 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 Normalair Garrett Holdings Limited is a Private Limited Company. The company registration number is 00406281. Honeywell Normalair Garrett Holdings Limited has been working since 15 March 1946. The present status of the company is Active. The registered address of Honeywell Normalair Garrett Holdings Limited is Honeywell House Skimped Hill Lane Bracknell Berks Rg12 1eb. . ERKILIC, Mehmet is a Director of the company. ORTON, David Mark is a Director of the company. STRINGER, Martin is a Director of the company. Secretary BOCQUET, Stephen Alan has been resigned. Secretary MCKECHNIE, Duncan Alexander James has been resigned. Secretary RUSHTON, Clive has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary SISEC LIMITED has been resigned. Director BOCQUET, Stephen Alan has been resigned. Director BUNKER, Christopher Jonathan has been resigned. Director BURNHAM, Daniel Patrick has been resigned. Director BURROWS, Peter John has been resigned. Director CHOULET, Robert August has been resigned. Director CULLIGAN, Thomas M has been resigned. Director FLEDDER JOHN, Karl R has been resigned. Director FLETCHER, Leslie, Sir has been resigned. Director GILES, George Richard has been resigned. Director GOATER, Peter Anthony has been resigned. Director GRUN, William F has been resigned. Director HAMILTON, John Stanley has been resigned. Director HENDERSHOT, Alan Rhys has been resigned. Director HOCKHAM, Jeremey Francis has been resigned. Director HOGE, Ronald Norris has been resigned. Director HUTCHINGS, Anthony Richard Vaughan has been resigned. Director JONES, Alan Wingate has been resigned. Director KREKEL, Tig has been resigned. Director MAIRONI, Jerome has been resigned. Director MCGOWAN, John has been resigned. Director MCKECHNIE, Duncan Alexander James has been resigned. Director MILLAR, Robert Colin has been resigned. Director MILNE, Andrew David Philip has been resigned. Director O'LOUGHLIN, Michael Arthur has been resigned. Director PAPAEVANGELOU, Basile has been resigned. Director PAYNE, Mark Joseph has been resigned. Director SMITH, Alan, Dr has been resigned. Director TUCKER, John Robert has been resigned. Director TUTCHER, Michael George has been resigned. Director WHITTLE, Stuart John has been resigned. Director WILLS, Michael Kenneth has been resigned. Director WRIGHT, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

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

Director
ORTON, David Mark
Appointed Date: 08 April 2013
61 years old

Director
STRINGER, Martin
Appointed Date: 01 December 2009
67 years old

Resigned Directors

Secretary
BOCQUET, Stephen Alan
Resigned: 31 March 1996
Appointed Date: 01 March 1994

Secretary
MCKECHNIE, Duncan Alexander James
Resigned: 31 January 2002
Appointed Date: 31 March 1996

Secretary
RUSHTON, Clive
Resigned: 01 March 1994

Secretary
EPS SECRETARIES LIMITED
Resigned: 30 June 2008
Appointed Date: 31 January 2002

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

Director
BOCQUET, Stephen Alan
Resigned: 31 March 1996
Appointed Date: 01 November 1994
79 years old

Director
BUNKER, Christopher Jonathan
Resigned: 30 January 1996
78 years old

Director
BURNHAM, Daniel Patrick
Resigned: 01 November 1995
78 years old

Director
BURROWS, Peter John
Resigned: 25 June 1999
Appointed Date: 14 November 1996
76 years old

Director
CHOULET, Robert August
Resigned: 31 March 1992
87 years old

Director
CULLIGAN, Thomas M
Resigned: 19 January 2000
Appointed Date: 06 November 1997
74 years old

Director
FLEDDER JOHN, Karl R
Resigned: 06 September 1993
90 years old

Director
FLETCHER, Leslie, Sir
Resigned: 17 February 1994
102 years old

Director
GILES, George Richard
Resigned: 12 April 2002
Appointed Date: 11 September 2000
83 years old

Director
GOATER, Peter Anthony
Resigned: 04 April 2014
Appointed Date: 08 April 2013
73 years old

Director
GRUN, William F
Resigned: 01 November 1995
Appointed Date: 31 March 1992
78 years old

Director
HAMILTON, John Stanley
Resigned: 01 August 1997
Appointed Date: 01 November 1995
66 years old

Director
HENDERSHOT, Alan Rhys
Resigned: 02 July 1999
Appointed Date: 06 November 1997
83 years old

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

Director
HOGE, Ronald Norris
Resigned: 22 May 1996
Appointed Date: 02 November 1993
80 years old

Director
HUTCHINGS, Anthony Richard Vaughan
Resigned: 01 December 2011
Appointed Date: 27 October 2005
69 years old

Director
JONES, Alan Wingate
Resigned: 31 March 1995
85 years old

Director
KREKEL, Tig
Resigned: 06 January 1999
Appointed Date: 06 November 1997
72 years old

Director
MAIRONI, Jerome
Resigned: 01 April 2010
Appointed Date: 13 April 2005
60 years old

Director
MCGOWAN, John
Resigned: 22 December 1999
Appointed Date: 17 June 1998
83 years old

Director
MCKECHNIE, Duncan Alexander James
Resigned: 31 January 2002
Appointed Date: 31 March 1996
67 years old

Director
MILLAR, Robert Colin
Resigned: 01 October 2003
Appointed Date: 02 September 2002
84 years old

Director
MILNE, Andrew David Philip
Resigned: 22 December 1999
Appointed Date: 31 January 1996
82 years old

Director
O'LOUGHLIN, Michael Arthur
Resigned: 31 December 1996
92 years old

Director
PAPAEVANGELOU, Basile
Resigned: 31 January 1997
Appointed Date: 01 November 1995
73 years old

Director
PAYNE, Mark Joseph
Resigned: 27 October 2005
Appointed Date: 02 September 2002
60 years old

Director
SMITH, Alan, Dr
Resigned: 11 September 2000
Appointed Date: 06 August 1999
77 years old

Director
TUCKER, John Robert
Resigned: 06 November 1997
Appointed Date: 14 November 1996
78 years old

Director
TUTCHER, Michael George
Resigned: 08 April 2013
Appointed Date: 04 April 2002
72 years old

Director
WHITTLE, Stuart John
Resigned: 05 January 2005
Appointed Date: 22 September 2000
65 years old

Director
WILLS, Michael Kenneth
Resigned: 05 January 2005
Appointed Date: 04 April 2002
71 years old

Director
WRIGHT, David John
Resigned: 22 December 1999
Appointed Date: 31 March 1995
85 years old

Persons With Significant Control

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

HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED Events

07 Mar 2017
Confirmation statement made on 21 February 2017 with updates
10 Feb 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
...
... and 198 more events
24 Feb 1979
Secretary resigned
21 Jan 1976
Accounts made up to 30 September 1975
27 Feb 1974
Accounts made up to 30 September 2073
04 Oct 1967
Company name changed\certificate issued on 04/10/67
15 Mar 1946
Incorporation

HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED Charges

21 August 1991
Mortgage debenture
Delivered: 9 September 1991
Status: Satisfied on 29 March 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…