Honeywell Pension Trustees Limited

All UK companiesOther service activitiesHoneywell Pension Trustees Limited

Other service activities not elsewhere classified

Honeywell Pension Trustees Limited contacts: address, phone, fax, email, website, shedule

Address: Honeywell House Skimped Hill Lane RG12 1EB Bracknell

Phone: +44-1225 7079010

Fax: +44-1225 7079010

Email: n\a

Website:

Shedule:

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

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

Registration data Honeywell Pension Trustees Limited

Register date: 1958-08-28

Register number: 00610413

Type of company: Private Limited Company

Get full report form global database UK for Honeywell Pension Trustees Limited

Owner, director, manager of Honeywell Pension Trustees Limited

Neil Simmonds Director. Address: Skimped Hill Lane, Bracknell, Berkshire, RG12 1EB. DoB: June 1960, British

Cheryl Heather Jane Lim Director. Address: Skimped Hill Lane, Bracknell, Berkshire, RG12 1EB, United Kingdom. DoB: June 1969, British

Mark Norton Director. Address: The Arnold Centre, Paycocke Road, Basildon, Essex, SS14 3EA, United Kingdom. DoB: March 1967, British

Joanna Wilcox Secretary. Address: 120-130 Station Road, Redhill, Surrey, RH1 1WS, United Kingdom. DoB:

Gordon Moore Director. Address: Newhouse Industrial Estate, Motherwell, Lanarkshire, ML1 5SB. DoB: July 1961, British

Julian Patrick Zagni Director. Address: 5 Church Street, Martock, Somerset, TA12 6JL. DoB: January 1962, British

Andrew Gerard Mc Ghee Director. Address: Skimped Hill Lane, Bracknell, Berkshire, RG12 1EB, United Kingdom. DoB: March 1962, British

Hwachul Robert Shin Director. Address: 43 Pleasant Hill Road, Randolph, New Jersey 07869, FOREIGN, Usa. DoB: November 1969, Usa

Robert Colin Millar Director. Address: Bottom Barn Manor Farm, East Hagbourne, Didcot, Oxford, OX11 9ND. DoB: September 1941, British

Linda Susan Oxberry Director. Address: Skimped Hill Lane, Bracknell, Berkshire, RG12 1EB, United Kingdom. DoB: November 1950, British

Rachel Holmes Director. Address: Skimped Hill Lane, Bracknell, Berkshire, RG12 1EB, United Kingdom. DoB: January 1970, British

Andrea Knickrehm Director. Address: Honeywell House, Arlington Business Park, Bracknell, Berkshire, RG12 1EB. DoB: June 1977, German

Mark Ronald Rand Director. Address: Honeywell House, Arlington Business Park, Bracknell, Berkshire, RG12 1EB. DoB: February 1958, British

Norman Sidney Banfield Director. Address: Bridge Rise, Martock, Somerset, TA12 6HU. DoB: June 1957, British

Colin Jeffery Director. Address: 40 Longleat Drive, Cheswick Green, Solihull, West Midlands, B90 4SN. DoB: September 1943, British

Ian S Browne Director. Address: October House Fewster Road, Nailsworth, Stroud, Gloucestershire, GL6 0DH. DoB: March 1953, Australian

Daniel William Griffin Director. Address: Flat4, 49 Surrey Road, Bournemouth, Dorset, BH4 9HR. DoB: October 1974, British

Stephen David Hodges Director. Address: Barley Meade, Battle Street Clayhidon, Cullompton, Devon, EX15 3PL. DoB: June 1973, British

Mark Lawrence Allan Director. Address: Halland House 29a Stanchester Way, Curry Rivel, Langport, Somerset, TA10 0PS. DoB: September 1959, British

Robert Charles Baker Director. Address: Bramble Corner, The Firs Inkpen, Hungerford, Berkshire, RG17 9PT. DoB: October 1952, British

Christopher Lee Holder Director. Address: 47 Lucerne Gardens, Hedge End, Southampton, Hampshire, SO30 4SD. DoB: March 1956, British

Richard Joseph Diemer Jr Director. Address: 101 Columbia Road, Morristown, 07962-1219 New Jersey, FOREIGN, Usa. DoB: July 1958, Usa

Caroline Angela Taylor Director. Address: 18 The Mews, Browley, Tadley, Hampshire, RG26 5QX. DoB: June 1961, British

Neil Robertson Ninian Director. Address: Jasmine Close, Wokingham, Berkshire, RG41 3NQ. DoB: March 1946, British

Stephen Martin John Barnett Director. Address: 2 Primrose Walk, Harmanswater, Bracknell, Berkshire, RG12 9PL. DoB: May 1955, British

William Andrew Frame Director. Address: 22 Cleddans View, Glenmavis, Airdrie, Lanarkshire, ML6 0PF. DoB: July 1943, British

Colin Jeffery Director. Address: 40 Longleat Drive, Cheswick Green, Solihull, West Midlands, B90 4SN. DoB: September 1943, British

Linda Susan Oxberry Secretary. Address: Highmoor Cottage, Highmoor Cross, Henley On Thames, Oxfordshire, RG9 5DR. DoB: November 1950, British

Raymond Bainbridge Director. Address: 17 Luss Brae, Hamilton, Lanarkshire, ML3 9UP, Scotland. DoB: March 1949, British

Lindsay John Small Director. Address: One Braydene Ferry Road, Bray, Maidenhead, Berkshire, SL6 2AT. DoB: March 1953, British

Stephen William Foster Director. Address: 9 Japonica Close, Wokingham, Berkshire, RG41 4XJ. DoB: April 1956, British

Michael Mark Reakes Director. Address: 6 Old Barn Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3HU. DoB: June 1935, British

Mary Frances Theresa Robinson Secretary. Address: Church End Church Lane, Wylye, Wiltshire, BA12 0QZ. DoB:

John Desmond Thompson Director. Address: Beechmede Meadow Lane, Hartley Wintney, Basingstoke, Hampshire, RG27 8RF. DoB: August 1933, British

John Ralph Lemar Director. Address: 18 Holman Court, Ewell, Epsom, Surrey, KT17 2AJ. DoB: April 1945, British

James Stalker Mcgregor Director. Address: Ribchester House, Burgess Wood, Beasonfield, Berkshire. DoB: October 1927, British

James Fraser Mcneill Director. Address: Strathyre, Lynwood Heights, Rickmansworth, Herts, WD3. DoB: January 1924, British

Jobs in Honeywell Pension Trustees Limited vacancies. Career and practice on Honeywell Pension Trustees Limited. Working and traineeship

Fabricator. From GBP 2200

Other personal. From GBP 1000

Director. From GBP 6900

Responds for Honeywell Pension Trustees Limited on FaceBook

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

Address Honeywell Pension Trustees Limited on google map

Other similar UK companies as Honeywell Pension Trustees Limited: Mccluskey Skett Estates Ltd | Bbs Property Consultants (uk) Limited | Luxury Letting Solutions Ltd. | Broadfleet Limited | Verger Tomson Limited

The official moment this firm was founded is August 28, 1958. Started under no. 00610413, the firm operates as a Private Limited Company. You may find the office of this company during its opening hours at the following location: Honeywell House Skimped Hill Lane, RG12 1EB Bracknell. The company principal business activity number is 96090 and has the NACE code: Other service activities not elsewhere classified. Honeywell Pension Trustees Ltd released its latest accounts for the period up to 2014-12-31. The business most recent annual return was submitted on 2016-03-22. Honeywell Pension Trustees Ltd is an ideal example that a well prospering company can constantly deliver the highest quality of services for over fifty eight years and continually achieve satisfactory results.

Given this particular enterprise's constant development, it became necessary to find extra members of the board of directors, namely: Neil Simmonds, Cheryl Heather Jane Lim, Mark Norton who have been cooperating since November 2015 for the benefit of the firm. Furthermore, the director's responsibilities are constantly aided by a secretary - Joanna Wilcox, from who joined the firm in 2010.