Honeywell 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: n\a
Shedule:
Incorrect data or we want add more details informations for "Honeywell Pension Trustees Limited"? - send email to us!
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 LimitedOwner, 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, MySpaceAddress 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.