RAE UK LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 1EB

Company number 05008935
Status Active
Incorporation Date 7 January 2004
Company Type Private Limited Company
Address HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKSHIRE, RG12 1EB
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Termination of appointment of Marcus Schett as a director on 1 March 2017; Termination of appointment of Kameleshkumar Ishwarlal Mistry as a director on 1 March 2017; Appointment of Hicham Khellafi as a director on 1 March 2017. The most likely internet sites of RAE UK LIMITED are www.raeuk.co.uk, and www.rae-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine 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.Rae Uk Limited is a Private Limited Company. The company registration number is 05008935. Rae Uk Limited has been working since 07 January 2004. The present status of the company is Active. The registered address of Rae Uk Limited is Honeywell House Skimped Hill Lane Bracknell Berkshire Rg12 1eb. . CLOTHIER, Timothy David is a Director of the company. KHELLAFI, Hicham is a Director of the company. Secretary CHAPMAN, Sheila Anne has been resigned. Secretary NYGAARD, Marianne has been resigned. Secretary SAXTON, Philip Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary SISEC LIMITED has been resigned. Director ANDERSSON, Bo has been resigned. Director CHAPMAN, David Christopher has been resigned. Director CHAPMAN, Sheila Anne has been resigned. Director HAMEISTER, Christopher Robert, General Director has been resigned. Director MAXWELL, Joseph has been resigned. Director MISTRY, Kameleshkumar Ishwarlal has been resigned. Director SAXTON, Philip Anthony has been resigned. Director SCHETT, Marcus has been resigned. Director THOMPSON, Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
CLOTHIER, Timothy David
Appointed Date: 14 July 2016
52 years old

Director
KHELLAFI, Hicham
Appointed Date: 01 March 2017
46 years old

Resigned Directors

Secretary
CHAPMAN, Sheila Anne
Resigned: 01 October 2004
Appointed Date: 07 January 2004

Secretary
NYGAARD, Marianne
Resigned: 30 January 2014
Appointed Date: 05 May 2006

Secretary
SAXTON, Philip Anthony
Resigned: 05 May 2006
Appointed Date: 01 October 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 January 2004
Appointed Date: 07 January 2004

Secretary
SISEC LIMITED
Resigned: 29 January 2016
Appointed Date: 30 January 2014

Director
ANDERSSON, Bo
Resigned: 31 July 2005
Appointed Date: 01 October 2004
74 years old

Director
CHAPMAN, David Christopher
Resigned: 01 October 2004
Appointed Date: 07 January 2004
83 years old

Director
CHAPMAN, Sheila Anne
Resigned: 01 October 2004
Appointed Date: 07 January 2004
81 years old

Director
HAMEISTER, Christopher Robert, General Director
Resigned: 27 January 2008
Appointed Date: 01 August 2005
70 years old

Director
MAXWELL, Joseph
Resigned: 30 January 2014
Appointed Date: 19 April 2006
68 years old

Director
MISTRY, Kameleshkumar Ishwarlal
Resigned: 01 March 2017
Appointed Date: 08 September 2016
51 years old

Director
SAXTON, Philip Anthony
Resigned: 05 May 2006
Appointed Date: 01 October 2004
59 years old

Director
SCHETT, Marcus
Resigned: 01 March 2017
Appointed Date: 30 January 2014
67 years old

Director
THOMPSON, Andrew
Resigned: 14 July 2016
Appointed Date: 30 January 2014
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 January 2004
Appointed Date: 07 January 2004

Persons With Significant Control

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

RAE UK LIMITED Events

06 Mar 2017
Termination of appointment of Marcus Schett as a director on 1 March 2017
06 Mar 2017
Termination of appointment of Kameleshkumar Ishwarlal Mistry as a director on 1 March 2017
06 Mar 2017
Appointment of Hicham Khellafi as a director on 1 March 2017
03 Mar 2017
Confirmation statement made on 19 February 2017 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
...
... and 55 more events
17 Jan 2004
Director resigned
17 Jan 2004
New secretary appointed;new director appointed
17 Jan 2004
New director appointed
17 Jan 2004
Registered office changed on 17/01/04 from: marquess court, 69 southampton row, london, WC1B 4ET
07 Jan 2004
Incorporation