EATON CONTROLS (UK) LIMITED - SLOUGH
Company Profile | Company Filings |
Overview
EATON CONTROLS (UK) LIMITED is a Private Limited Company from SLOUGH ENGLAND and has the status: Dissolved - no longer trading.
EATON CONTROLS (UK) LIMITED was incorporated 65 years ago on 20/01/1959 and has the registered number: 00619241. The accounts status is SMALL.
EATON CONTROLS (UK) LIMITED was incorporated 65 years ago on 20/01/1959 and has the registered number: 00619241. The accounts status is SMALL.
EATON CONTROLS (UK) LIMITED - SLOUGH
This company is listed in the following categories:
27900 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
252 BATH ROAD
SLOUGH
BERKSHIRE
SL1 4DX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COOPER B-LINE LIMITED (until 25/11/2015)
COOPER B-LINE LIMITED (until 25/11/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/11/2022 | 28/11/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. ANDREW JACKSON | Dec 1973 | British | Director | 2023-02-15 | CURRENT |
MR DANIEL MALCOLM QUARTEY | Dec 1976 | British | Director | 2023-02-15 | CURRENT |
RANDALL LEE RIBBING | Sep 1955 | American | Director | 2001-10-09 UNTIL 2002-10-01 | RESIGNED |
ABOGADO NOMINEES LIMITED | Corporate Nominee Secretary | 2000-11-06 UNTIL 2016-02-10 | RESIGNED | ||
MAXWELL PRESTON ZIMMERMAN | May 1948 | American | Director | 2000-11-06 UNTIL 2006-07-31 | RESIGNED |
MR TERRANCE VALENTINE HELZ | Feb 1954 | American | Secretary | 2000-11-06 UNTIL 2013-05-01 | RESIGNED |
STEPHEN VINCENT O'NEILL | Sep 1948 | American | Director | 2005-03-01 UNTIL 2007-05-15 | RESIGNED |
MRS EMMA LOUISE WARREN | Sep 1967 | British | Secretary | 1999-05-01 UNTIL 2000-11-06 | RESIGNED |
PETER JAMES GEORGE WILLSHER | Oct 1934 | British | Director | RESIGNED | |
LESLIE GORDON WILLSHER | Apr 1930 | British | Director | RESIGNED | |
MRS EMMA LOUISE WARREN | Sep 1967 | British | Director | 1999-05-01 UNTIL 2005-03-01 | RESIGNED |
GRAHAM ROBERT WILBY | Feb 1952 | British | Director | 1997-07-07 UNTIL 2002-04-30 | RESIGNED |
NEIL THOMPSON | Jan 1965 | British | Director | 2011-08-01 UNTIL 2016-09-21 | RESIGNED |
ANTONY JOHN UPTON | Mar 1975 | British | Director | 2017-12-06 UNTIL 2018-01-17 | RESIGNED |
JAMES EDWARD SMITH | Feb 1953 | British | Director | 2002-04-30 UNTIL 2002-11-05 | RESIGNED |
JOSEPH LEWIS SHAW | Oct 1914 | British | Director | RESIGNED | |
RICHARD ALAN DYER | Jun 1943 | British | Secretary | RESIGNED | |
MR NIGEL DAVID POWER | Jul 1955 | British | Director | 2004-01-28 UNTIL 2010-09-24 | RESIGNED |
RORY ANTHONY ODONNELL | Nov 1952 | British | Director | 1993-01-26 UNTIL 1998-04-20 | RESIGNED |
DARKO BOZIDAR LADAVAC | Jun 1946 | American | Director | 2002-12-04 UNTIL 2003-06-16 | RESIGNED |
MR PAUL STEPHEN LEWIS | Jan 1963 | British | Director | 2020-04-16 UNTIL 2023-02-17 | RESIGNED |
MR TERRANCE VALENTINE HELZ | Feb 1954 | American | Director | 2000-11-06 UNTIL 2013-05-01 | RESIGNED |
MR GRANT LAWRENCE GAWRONSKI | Oct 1962 | American | Director | 2007-02-01 UNTIL 2010-10-01 | RESIGNED |
MR ANTHONY FRANKLIN | Aug 1962 | British | Director | 2016-09-21 UNTIL 2020-08-31 | RESIGNED |
RICHARD ALAN DYER | Jun 1943 | British | Director | RESIGNED | |
THOMAS EDWARD BRIGGS | May 1945 | American | Director | 2000-11-06 UNTIL 2003-05-05 | RESIGNED |
IAN GREGORY BIRCH | Apr 1940 | British | Director | 1999-07-01 UNTIL 2000-11-06 | RESIGNED |
KRIS MARIA AUGUST BEYEN | Jun 1969 | Belgian | Director | 2010-09-24 UNTIL 2011-07-29 | RESIGNED |
MR BARRY BARLOW | Dec 1953 | British | Director | 1995-05-05 UNTIL 2004-04-07 | RESIGNED |
PETER ADAMS | Mar 1933 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eaton Electrical Products Limited | 2017-02-10 | Leamington Spa | Ownership of shares 75 to 100 percent | |
Eaton Holding (Uk) Ii Limited | 2016-04-06 - 2017-02-10 | Leamington Spa | Ownership of shares 75 to 100 percent |