Honeywell Global Tracking Limited

All UK companiesInformation and communicationHoneywell Global Tracking Limited

Satellite telecommunications activities

Honeywell Global Tracking Limited contacts: address, phone, fax, email, website, shedule

Address: Miller Court Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury

Phone: +44-1252 4367309

Fax: +44-1252 4367309

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Honeywell Global Tracking Limited"? - send email to us!

Honeywell Global Tracking Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Honeywell Global Tracking Limited.

Registration data Honeywell Global Tracking Limited

Register date: 2001-02-06

Register number: 04154553

Type of company: Private Limited Company

Get full report form global database UK for Honeywell Global Tracking Limited

Owner, director, manager of Honeywell Global Tracking Limited

Peter James Howes Director. Address: Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN. DoB: February 1964, British

David Sharratt Director. Address: Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN. DoB: March 1973, British

Kameleshkumar Ishwarlal Mistry Director. Address: Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN. DoB: December 1973, British

Olivier Laille Tehio Director. Address: Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN. DoB: November 1972, French

Peter James Howes Director. Address: Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN. DoB: February 1964, British

Krishan Dahoe Director. Address: Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN. DoB: January 1965, Dutch

Robert Anthony Jackson Director. Address: Lyttelton Road, Droitwich, Worcestershire, WR9 7RN, United Kingdom. DoB: November 1961, British

Dino Koutrouki Director. Address: Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8DN. DoB: December 1966, British

Peter Charles Dann Secretary. Address: The Cottage, Spring Bank, Defford, Worcestershire, WR8 9BB. DoB:

Dr Neilson Angus Mackay Director. Address: Summerour Vale, Johns Creek, Georgia, 30097, United States. DoB: February 1941, British

Peter Charles Dann Secretary. Address: The Cottage, Spring Bank, Defford, Worcestershire, WR8 9BB. DoB:

Dino Koutrouki Director. Address: 1 Fiery Hill Drive, Birmingham, West Midlands, B45 8SZ. DoB: December 1966, British

John Harris Mcqueen Director. Address: 89 Lonsdale Road, Formby, Merseyside, L37 3HE. DoB: April 1963, British

Peter Rodney Brown Director. Address: 5 Queens Drive, Mossley Hill, Liverpool, Merseyside, L18 2DS. DoB: February 1942, British

Maureen Rosalind Hewer Director. Address: Cawi 7 Fir View Road, Ruspidge, Cinderford, Gloucestershire, GL14 3AL. DoB: February 1952, British

Andersen Yuk Fai Cheng Secretary. Address: 1c Queens Grove, London, NW8 6EL. DoB: January 1963, British

Thomas Charles Tipple Director. Address: 4 Chilterns End Close, Henley On Thames, Oxfordshire, RG9 1SQ. DoB: April 1959, British

Professor Martin Tomlinson Director. Address: The Coach House, Tristford Harberton, Totnes, Devon, TQ9 7RZ. DoB: December 1945, British

Richard Douglas Lane Smith Director. Address: 54 Courtney Close, Stonehills, Tewkesbury, Gloucestershire, GL20 5FB. DoB: February 1957, British

John Robert Hatherall Director. Address: Greston House, High Street, Twyning, Gloucestershire, GL20 6DE. DoB: February 1956, British

Geoffrey Tamulonis Director. Address: 3 Savay Close, Denham Green, Buckingham, Buckinghamshire, UB9 5NQ. DoB: July 1946, American

Robert Albert Sheargold Director. Address: Hoys House, Wixoe, Stoke By Clare, Suffolk, CO10 8UD. DoB: n\a, British

David Andrew Saunders Director. Address: 24 Piccadilly Way, Prestbury, Cheltenham, Gloucestershire, GL52 5DQ. DoB: April 1955, British

Royston Douglas Cole Director. Address: Hall House Farm, Gloucester Road, Ledbury, Herefordshire, HR8 2JE. DoB: February 1945, British

Peter Chisholm Director. Address: The Ridge House, Stowfield, Lydbrook, Gloucestershire, GL17 9NF. DoB: February 1953, British

Jobs in Honeywell Global Tracking Limited vacancies. Career and practice on Honeywell Global Tracking Limited. Working and traineeship

Tester. From GBP 2800

Helpdesk. From GBP 1400

Assistant. From GBP 1000

Welder. From GBP 1500

Responds for Honeywell Global Tracking Limited on FaceBook

Read more comments for Honeywell Global Tracking Limited. Leave a respond Honeywell Global Tracking Limited in social networks. Honeywell Global Tracking Limited on Facebook and Google+, LinkedIn, MySpace

Address Honeywell Global Tracking Limited on google map

Other similar UK companies as Honeywell Global Tracking Limited: Beehive Developments Limited | Yale Garage Ltd | Marphil Homes Ltd | Wd Subs Ltd | Property Realty Ltd

2001 signifies the launching of Honeywell Global Tracking Limited, a company located at Miller Court Severn Drive, Tewkesbury Business Park , Tewkesbury. That would make 15 years Honeywell Global Tracking has prospered in the business, as the company was founded on Tue, 6th Feb 2001. The firm registered no. is 04154553 and the company area code is GL20 8DN. This company switched its business name two times. Until 2012 this company has provided the services it specializes in as Ems Global Tracking but currently this company operates under the business name Honeywell Global Tracking Limited. This firm is registered with SIC code 61300 which stands for Satellite telecommunications activities. Honeywell Global Tracking Ltd released its latest accounts for the period up to 2014-12-31. The latest annual return information was submitted on 2016-02-06. Fifteen years of presence on the market comes to full flow with Honeywell Global Tracking Ltd as the company managed to keep their clients happy throughout their long history.

We have a group of four directors controlling this specific limited company at present, specifically Peter James Howes, David Sharratt, Kameleshkumar Ishwarlal Mistry and Kameleshkumar Ishwarlal Mistry who have been executing the directors obligations since Wed, 15th Jan 2014. Another limited company has been appointed as one of the secretaries of this company: Sisec Limited.