London
SE1 2AF
Director Name | Mr Frederick William Guscott |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 1998) |
Role | Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Mary Street Chippenham Wiltshire SN15 3JN |
Director Name | David Clark Miller |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 September 1996) |
Role | Executive Director |
Correspondence Address | Turks Yard Barnsley Cirencester Gloucestershire GL7 5EF Wales |
Secretary Name | Martyn Nicholas Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 1995) |
Role | Quantity Surveyor |
Correspondence Address | The Old Police House Ogbourne St George Marlborough Wiltshire |
Director Name | Thomas Charnock |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 1995) |
Role | Consultant |
Correspondence Address | The Old Rectory Stanton Fitzwarren Swindon Wilts SN6 7RZ |
Director Name | Michael Mark Reakes |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 6 Old Barn Lane Croxley Green Rickmansworth Hertfordshire WD3 3HU |
Director Name | Dennis Anthony Kennedy |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 1998) |
Role | Chairman And Managing Director |
Correspondence Address | Holly Place Station Road Shiplake Henley-On-Thames Oxfordshire RG9 3JP |
Director Name | Mr Robert Colin Millar |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bottom Barn Manor Farm East Hagbourne Didcot Oxford OX11 9ND |
Secretary Name | Mary Frances Theresa Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 March 2000) |
Role | Secretary |
Correspondence Address | Church End Church Lane Wylye Wiltshire BA12 0QZ |
Director Name | Lindsay John Small |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Braydene Ferry Road Bray Maidenhead Berkshire SL6 2AT |
Director Name | Leo Quinn |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | Swan Bridge Hook Road North Warnborough Hampshire RG29 1EX |
Director Name | Mark Joseph Payne |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(7 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | 1 Diamond Way Wokingham Berkshire RG41 3TU |
Director Name | Alan Thomson Wright |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(7 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | Avonmore Penn Road Beaconsfield HP9 2LS |
Director Name | Mr Robert Charles Baker |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(8 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramble Corner The Firs Inkpen Hungerford Berkshire RG17 9PT |
Director Name | Jeremey Francis Hockham |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | 15 Greatford Gardens Greatford Lincolnshire PE9 4PX |
Director Name | Mr Allan Richards |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 August 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Thistle Grove London SW10 9RZ |
Director Name | Timothy Dale Orchard |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2007) |
Role | Accountant |
Correspondence Address | 83 Uffington Drive Harmanswater Bracknell Berkshire RG12 9JG |
Director Name | Mr Grant William Fraser |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr David Jason Lloyd Protheroe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB |
Director Name | Mr Howard Frederick Carpenter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2013) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB |
Director Name | Mr Andrew Nigel Lloyd |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(19 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB |
Director Name | Gordon Moore |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(23 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 08 November 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Velocity Company (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Correspondence Address | Orchard Court Orchard Lane Bristol Avon BS1 5DS |
Director Name | Velocity Company (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Correspondence Address | Orchard Court Orchard Lane Bristol Avon BS1 5DS |
Secretary Name | Velocity Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Correspondence Address | Orchard Court Orchard Lane Bristol Avon BS1 5DS |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2008) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(15 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 January 2016) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | honeywell.com |
---|---|
Telephone | 07 814767872 |
Telephone region | Mobile |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2.7m at £0.2 | Honeywell LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 December 2017 | Liquidators' statement of receipts and payments to 30 August 2017 (12 pages) |
---|---|
30 August 2017 | Removal of liquidator by court order (18 pages) |
30 August 2017 | Appointment of a voluntary liquidator (2 pages) |
5 December 2016 | Termination of appointment of Gordon Moore as a director on 8 November 2016 (1 page) |
2 December 2016 | Appointment of Mehmet Erkilic as a director on 8 November 2016 (2 pages) |
17 October 2016 | Termination of appointment of Grant William Fraser as a director on 7 October 2016 (1 page) |
14 October 2016 | Appointment of Gordon Moore as a director on 7 October 2016 (2 pages) |
28 September 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 (2 pages) |
26 September 2016 | Appointment of a voluntary liquidator (1 page) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
1 February 2016 | Termination of appointment of Sisec Limited as a secretary on 29 January 2016 (1 page) |
14 December 2015 | Auditor's resignation (1 page) |
4 September 2015 | Termination of appointment of Andrew Nigel Lloyd as a director on 31 July 2015 (1 page) |
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
14 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 April 2015 | Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015 (1 page) |
27 April 2015 | Termination of appointment of David Jason Lloyd Protheroe as a director on 3 February 2015 (1 page) |
20 November 2014 | Director's details changed for Mr Grant William Fraser on 17 July 2014 (2 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Appointment of Mr Andrew Nigel Lloyd as a director (2 pages) |
3 June 2013 | Termination of appointment of Howard Carpenter as a director (1 page) |
20 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 May 2013 | Director's details changed for Mr Howard Frederick Carpenter on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr Howard Frederick Carpenter on 8 May 2013 (2 pages) |
11 October 2012 | Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 11 October 2012 (1 page) |
28 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Director's details changed for Mr Grant William Fraser on 8 June 2011 (2 pages) |
27 June 2012 | Director's details changed for Mr Grant William Fraser on 8 June 2011 (2 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 October 2011 | Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr. Howard Frederick Carpenter on 17 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr Grant William Fraser on 17 September 2011 (2 pages) |
14 July 2011 | Register inspection address has been changed (1 page) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Register(s) moved to registered inspection location (1 page) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 October 2010 | Appointment of Mr Howard Frederick Carpenter as a director (2 pages) |
8 October 2010 | Termination of appointment of Robert Baker as a director (1 page) |
8 October 2010 | Termination of appointment of Allan Richards as a director (1 page) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
20 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
20 July 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 December 2008 | Director appointed david jason lloyd protheroe (2 pages) |
23 September 2008 | Secretary appointed sisec LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
9 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 February 2008 | New director appointed (2 pages) |
11 January 2008 | Director resigned (1 page) |
11 June 2007 | Location of register of members (1 page) |
11 June 2007 | Location of debenture register (1 page) |
11 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
28 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
24 April 2006 | Secretary's particulars changed (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
3 August 2005 | Return made up to 09/06/05; full list of members (6 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
1 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 July 2004 | New director appointed (4 pages) |
28 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
7 July 2004 | Director resigned (1 page) |
28 February 2004 | Full accounts made up to 31 December 2002 (10 pages) |
30 December 2003 | New director appointed (2 pages) |
22 November 2003 | Director's particulars changed (1 page) |
20 November 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
8 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
3 July 2003 | Director's particulars changed (1 page) |
14 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
14 March 2003 | Auditor's resignation (1 page) |
17 December 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
10 July 2002 | Return made up to 09/06/02; full list of members (6 pages) |
6 February 2002 | Director's particulars changed (1 page) |
2 February 2002 | Full accounts made up to 31 December 2000 (10 pages) |
10 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
18 July 2001 | New director appointed (2 pages) |
12 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
5 July 2001 | Director resigned (1 page) |
6 December 2000 | Resolutions
|
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 October 2000 | Director's particulars changed (1 page) |
4 September 2000 | Director resigned (1 page) |
26 June 2000 | Auditor's resignation (2 pages) |
23 June 2000 | New director appointed (3 pages) |
21 June 2000 | New director appointed (3 pages) |
14 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | Location of debenture register (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Location of register of members (1 page) |
28 March 2000 | Resolutions
|
18 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
3 November 1999 | Full accounts made up to 31 December 1997 (9 pages) |
25 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
12 July 1999 | Return made up to 09/06/99; full list of members (6 pages) |
27 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
14 July 1998 | Return made up to 09/06/98; full list of members (6 pages) |
7 July 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
16 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 June 1997 | Return made up to 09/06/97; full list of members (6 pages) |
23 September 1996 | Director resigned (1 page) |
6 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
24 June 1996 | Return made up to 09/06/96; full list of members (8 pages) |
25 April 1996 | Company name changed first move facilities management LIMITED\certificate issued on 26/04/96 (6 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (22 pages) |
3 August 1995 | Resolutions
|
1 August 1995 | Ad 19/07/95--------- £ si [email protected]=27786 £ ic 515952/543738 (12 pages) |
1 August 1995 | Ad 19/07/95--------- £ si [email protected]=76952 £ ic 439000/515952 (8 pages) |
31 July 1995 | Ad 19/07/95--------- £ si [email protected]=300000 £ ic 139000/439000 (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | £ nc 300000/600000 19/07/95 (1 page) |
31 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 July 1995 | Return made up to 09/06/95; no change of members
|
15 August 1994 | Full accounts made up to 29 December 1993 (7 pages) |
24 May 1994 | Memorandum and Articles of Association (39 pages) |
9 June 1993 | Incorporation (19 pages) |