HONEYWELL BRYAN DONKIN GAS TECHNOLOGIES LTD.
CHESTERFIELD BRYAN DONKIN RMG GAS CONTROLS LIMITED

Hellopages » Derbyshire » North East Derbyshire » S42 5UZ

Company number 03123056
Status Active
Incorporation Date 7 November 1995
Company Type Private Limited Company
Address ENTERPRISE WAY, HOLMEWOOD, CHESTERFIELD, DERBYSHIRE, S42 5UZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Resolutions RES13 ‐ Change of name 20/12/2016 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-20 ; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of HONEYWELL BRYAN DONKIN GAS TECHNOLOGIES LTD. are www.honeywellbryandonkingastechnologies.co.uk, and www.honeywell-bryan-donkin-gas-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Honeywell Bryan Donkin Gas Technologies Ltd is a Private Limited Company. The company registration number is 03123056. Honeywell Bryan Donkin Gas Technologies Ltd has been working since 07 November 1995. The present status of the company is Active. The registered address of Honeywell Bryan Donkin Gas Technologies Ltd is Enterprise Way Holmewood Chesterfield Derbyshire S42 5uz. . MAJID, Faisal is a Director of the company. RUTGERS, Edwin John is a Director of the company. Secretary CLARK, Alan Stanley has been resigned. Secretary LLOYD, Graham William has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director AIKEN, Thomas Nigel has been resigned. Director CARPENTER, Howard Frederick has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director CLARK, Alan Stanley has been resigned. Director FISCHER, Rudolf has been resigned. Director FOLDES, John Henry Roger has been resigned. Director FRASER, Grant William has been resigned. Director HINCHLEY, Philip has been resigned. Director O'DRISCOLL, Mary Rachel has been resigned. Director PROTHEROE, David Jason Lloyd has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SCHWENK, Hans Jurgen has been resigned. Director TIELEN, Antonius Adrianus Wilhelmus has been resigned. Director ULLMER, Heinz has been resigned. Director WOOD, Allan has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
MAJID, Faisal
Appointed Date: 30 March 2011
55 years old

Director
RUTGERS, Edwin John
Appointed Date: 05 December 2014
53 years old

Resigned Directors

Secretary
CLARK, Alan Stanley
Resigned: 11 July 2002
Appointed Date: 14 December 1995

Secretary
LLOYD, Graham William
Resigned: 22 February 2011
Appointed Date: 11 July 2002

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 14 December 1995
Appointed Date: 07 November 1995

Director
AIKEN, Thomas Nigel
Resigned: 31 July 2006
Appointed Date: 01 November 1999
82 years old

Director
CARPENTER, Howard Frederick
Resigned: 16 September 2011
Appointed Date: 16 September 2011
64 years old

Nominee Director
CHARLTON, Peter John
Resigned: 14 December 1995
Appointed Date: 07 November 1995
69 years old

Director
CLARK, Alan Stanley
Resigned: 31 March 2013
Appointed Date: 14 December 1995
76 years old

Director
FISCHER, Rudolf
Resigned: 31 January 2004
Appointed Date: 14 December 1995
86 years old

Director
FOLDES, John Henry Roger
Resigned: 24 July 2008
Appointed Date: 24 April 2006
62 years old

Director
FRASER, Grant William
Resigned: 07 October 2016
Appointed Date: 01 January 2012
49 years old

Director
HINCHLEY, Philip
Resigned: 30 September 2002
Appointed Date: 14 December 1995
77 years old

Director
O'DRISCOLL, Mary Rachel
Resigned: 18 July 2014
Appointed Date: 15 August 2011
56 years old

Director
PROTHEROE, David Jason Lloyd
Resigned: 16 September 2011
Appointed Date: 16 September 2011
72 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 14 December 1995
Appointed Date: 07 November 1995
82 years old

Director
SCHWENK, Hans Jurgen
Resigned: 30 September 2002
Appointed Date: 14 December 1995
88 years old

Director
TIELEN, Antonius Adrianus Wilhelmus
Resigned: 04 November 2014
Appointed Date: 07 September 2011
55 years old

Director
ULLMER, Heinz
Resigned: 30 December 2005
Appointed Date: 31 January 2004
84 years old

Director
WOOD, Allan
Resigned: 31 December 1998
Appointed Date: 14 December 1995
90 years old

Persons With Significant Control

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

HONEYWELL BRYAN DONKIN GAS TECHNOLOGIES LTD. Events

11 Jan 2017
Resolutions
  • RES13 ‐ Change of name 20/12/2016

21 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-20

17 Nov 2016
Confirmation statement made on 7 November 2016 with updates
18 Oct 2016
Full accounts made up to 31 December 2015
17 Oct 2016
Termination of appointment of Grant William Fraser as a director on 7 October 2016
...
... and 108 more events
21 Dec 1995
New director appointed
21 Dec 1995
Registered office changed on 21/12/95 from: 200 aldersgate street london EC1A 4JJ
21 Dec 1995
Accounting reference date notified as 31/12
15 Dec 1995
Company name changed aquafrost LIMITED\certificate issued on 15/12/95
07 Nov 1995
Incorporation

HONEYWELL BRYAN DONKIN GAS TECHNOLOGIES LTD. Charges

13 March 2009
Charge of deposit
Delivered: 17 March 2009
Status: Satisfied on 2 August 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
21 December 1998
Debenture
Delivered: 24 December 1998
Status: Satisfied on 10 August 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1998
Mortgage debenture
Delivered: 25 November 1998
Status: Satisfied on 4 August 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 April 1998
Legal mortgage
Delivered: 17 April 1998
Status: Satisfied on 4 August 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a new office & factory building…
23 April 1996
Fixed and floating charge
Delivered: 26 April 1996
Status: Satisfied on 10 August 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…