EATON MEDC LIMITED - SUTTON-IN-ASHFIELD
Company Profile | Company Filings |
Overview
EATON MEDC LIMITED is a Private Limited Company from SUTTON-IN-ASHFIELD and has the status: Active.
EATON MEDC LIMITED was incorporated 49 years ago on 03/03/1975 and has the registered number: 01202172. The accounts status is FULL and accounts are next due on 30/09/2024.
EATON MEDC LIMITED was incorporated 49 years ago on 03/03/1975 and has the registered number: 01202172. The accounts status is FULL and accounts are next due on 30/09/2024.
EATON MEDC LIMITED - SUTTON-IN-ASHFIELD
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 |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT B SUTTON PARKWAY
SUTTON-IN-ASHFIELD
NG17 5FB
This Company Originates in : United Kingdom
Previous trading names include:
COOPER MEDC LIMITED (until 01/09/2016)
COOPER MEDC LIMITED (until 01/09/2016)
MEDC LIMITED (until 01/02/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON JAMES MATTHIESON | Aug 1977 | British | Director | 2018-06-21 | CURRENT |
MR SIMON FORSTER | Apr 1964 | British | Director | 2016-06-21 | CURRENT |
CHRISTOPHER SIMMS | Feb 1947 | British | Director | RESIGNED | |
ABOGADO NOMINEES LIMITED | Corporate Secretary | 2004-11-19 UNTIL 2016-02-10 | RESIGNED | ||
MAXWELL PRESTON ZIMMERMAN | May 1948 | American | Director | 2004-11-19 UNTIL 2006-07-31 | RESIGNED |
CURT JOHN ANDERSSON | May 1961 | American | Secretary | 2004-11-19 UNTIL 2004-11-19 | RESIGNED |
MR TERRANCE VALENTINE HELZ | Feb 1954 | American | Director | 2004-11-19 UNTIL 2013-05-01 | RESIGNED |
MR TERRANCE VALENTINE HELZ | Feb 1954 | American | Secretary | 2004-11-19 UNTIL 2013-05-01 | RESIGNED |
OLIVIA TERESA HIBBERT | Secretary | RESIGNED | |||
MR SIMON DAVID WHITTAKER | Jan 1968 | British | Director | 2011-08-01 UNTIL 2015-03-27 | RESIGNED |
DR MATTHIAS EUGEN STELZER | Jun 1963 | German | Director | 2016-06-21 UNTIL 2017-04-20 | RESIGNED |
CURT JOHN ANDERSSON | May 1961 | American | Director | 2004-11-19 UNTIL 2009-05-13 | RESIGNED |
BRIAN THOMAS WALDER | Aug 1955 | British | Director | 2005-03-31 UNTIL 2008-09-05 | RESIGNED |
MS LISA MARIE OXNARD | Jan 1981 | British | Director | 2015-09-30 UNTIL 2018-03-29 | RESIGNED |
ARTHUR BERNARD HIBBERT | Nov 1929 | British | Director | RESIGNED | |
MR GAVIN EVANS | Nov 1981 | British | Director | 2018-06-21 UNTIL 2023-01-11 | RESIGNED |
MR GRANT LAWRENCE GAWRONSKI | Oct 1962 | American | Director | 2006-08-01 UNTIL 2010-10-01 | RESIGNED |
DAVID ELLIS EVANS | Jan 1967 | British | Director | 2008-09-05 UNTIL 2018-10-14 | RESIGNED |
ROGER CHILDS | Jun 1933 | British | Director | RESIGNED | |
KRIS MARIA AUGUST BEYEN | Jun 1969 | Belgian | Director | 2009-05-13 UNTIL 2011-07-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eaton Industries (U.K.) Limited | 2016-07-29 | Leamington Spa | Ownership of shares 75 to 100 percent |