HONEYWELL FM2 LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2AF

Company number 02825573
Status Liquidation
Incorporation Date 9 June 1993
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, UNITED KINGDOM, SE1 2AF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Termination of appointment of Gordon Moore as a director on 8 November 2016; Appointment of Mehmet Erkilic as a director on 8 November 2016; Termination of appointment of Grant William Fraser as a director on 7 October 2016. The most likely internet sites of HONEYWELL FM2 LIMITED are www.honeywellfm2.co.uk, and www.honeywell-fm2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Honeywell Fm2 Limited is a Private Limited Company. The company registration number is 02825573. Honeywell Fm2 Limited has been working since 09 June 1993. The present status of the company is Liquidation. The registered address of Honeywell Fm2 Limited is 1 More London Place London United Kingdom Se1 2af. . ERKILIC, Mehmet is a Director of the company. Secretary HAYWARD, Martyn Nicholas has been resigned. Secretary ROBINSON, Mary Frances Theresa has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Secretary SISEC LIMITED has been resigned. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BAKER, Robert Charles has been resigned. Director CARPENTER, Howard Frederick has been resigned. Director CHARNOCK, Thomas has been resigned. Director FRASER, Grant William has been resigned. Director GUSCOTT, Frederick William has been resigned. Director HOCKHAM, Jeremey Francis has been resigned. Director KENNEDY, Dennis Anthony has been resigned. Director LLOYD, Andrew Nigel has been resigned. Director MILLAR, Robert Colin has been resigned. Director MILLER, David Clark has been resigned. Director MOORE, Gordon has been resigned. Director ORCHARD, Timothy Dale has been resigned. Director PAYNE, Mark Joseph has been resigned. Director PROTHEROE, David Jason Lloyd has been resigned. Director QUINN, Leo has been resigned. Director REAKES, Michael Mark has been resigned. Director RICHARDS, Allan has been resigned. Director SMALL, Lindsay John has been resigned. Director WRIGHT, Alan Thomson has been resigned. Nominee Director VELOCITY COMPANY (HOLDINGS) LIMITED has been resigned. Nominee Director VELOCITY COMPANY (NOMINEES) LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ERKILIC, Mehmet
Appointed Date: 08 November 2016
51 years old

Resigned Directors

Secretary
HAYWARD, Martyn Nicholas
Resigned: 19 July 1995
Appointed Date: 30 December 1993

Secretary
ROBINSON, Mary Frances Theresa
Resigned: 21 March 2000
Appointed Date: 19 July 1995

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

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 December 1993
Appointed Date: 09 June 1993

Director
BAKER, Robert Charles
Resigned: 02 August 2010
Appointed Date: 04 July 2001
72 years old

Director
CARPENTER, Howard Frederick
Resigned: 01 June 2013
Appointed Date: 02 August 2010
64 years old

Director
CHARNOCK, Thomas
Resigned: 19 July 1995
Appointed Date: 09 March 1994
78 years old

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

Director
GUSCOTT, Frederick William
Resigned: 30 June 1998
Appointed Date: 08 November 1993
69 years old

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

Director
KENNEDY, Dennis Anthony
Resigned: 01 January 1998
Appointed Date: 19 July 1995
90 years old

Director
LLOYD, Andrew Nigel
Resigned: 31 July 2015
Appointed Date: 01 June 2013
70 years old

Director
MILLAR, Robert Colin
Resigned: 01 October 2003
Appointed Date: 19 July 1995
84 years old

Director
MILLER, David Clark
Resigned: 09 September 1996
Appointed Date: 08 November 1993
78 years old

Director
MOORE, Gordon
Resigned: 08 November 2016
Appointed Date: 07 October 2016
64 years old

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

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

Director
PROTHEROE, David Jason Lloyd
Resigned: 03 February 2015
Appointed Date: 01 December 2008
72 years old

Director
QUINN, Leo
Resigned: 23 August 2000
Appointed Date: 01 January 1998
68 years old

Director
REAKES, Michael Mark
Resigned: 01 January 1998
Appointed Date: 19 July 1995
90 years old

Director
RICHARDS, Allan
Resigned: 02 August 2010
Appointed Date: 15 April 2005
62 years old

Director
SMALL, Lindsay John
Resigned: 29 June 2001
Appointed Date: 01 January 1998
72 years old

Director
WRIGHT, Alan Thomson
Resigned: 31 May 2004
Appointed Date: 12 June 2000
73 years old

Nominee Director
VELOCITY COMPANY (HOLDINGS) LIMITED
Resigned: 18 November 1993
Appointed Date: 09 June 1993

Nominee Director
VELOCITY COMPANY (NOMINEES) LIMITED
Resigned: 18 November 1993
Appointed Date: 09 June 1993

HONEYWELL FM2 LIMITED Events

05 Dec 2016
Termination of appointment of Gordon Moore as a director on 8 November 2016
02 Dec 2016
Appointment of Mehmet Erkilic as a director on 8 November 2016
17 Oct 2016
Termination of appointment of Grant William Fraser as a director on 7 October 2016
14 Oct 2016
Appointment of Gordon Moore as a director on 7 October 2016
28 Sep 2016
Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 1 More London Place London SE1 2AF on 28 September 2016
...
... and 150 more events
30 Nov 1993
New director appointed

30 Nov 1993
New director appointed

30 Nov 1993
Memorandum and Articles of Association

24 Nov 1993
Company name changed velocity 164 LIMITED\certificate issued on 25/11/93

09 Jun 1993
Incorporation