EATON HOLDING (UK) II LIMITED - SLOUGH
Company Profile | Company Filings |
Overview
EATON HOLDING (UK) II LIMITED is a Private Limited Company from SLOUGH ENGLAND and has the status: Active.
EATON HOLDING (UK) II LIMITED was incorporated 26 years ago on 29/08/1997 and has the registered number: 03426515. The accounts status is SMALL and accounts are next due on 30/09/2024.
EATON HOLDING (UK) II LIMITED was incorporated 26 years ago on 29/08/1997 and has the registered number: 03426515. The accounts status is SMALL and accounts are next due on 30/09/2024.
EATON HOLDING (UK) II LIMITED - SLOUGH
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
252 BATH ROAD
SLOUGH
BERKSHIRE
SL1 4DX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COOPER INDUSTRIES (U.K.) LIMITED (until 23/11/2015)
COOPER INDUSTRIES (U.K.) LIMITED (until 23/11/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/07/2023 | 11/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. RICHARD HOWES | Feb 1971 | British | Director | 2018-01-17 | CURRENT |
MR. ANDREW JACKSON | Dec 1973 | British | Director | 2015-06-22 | CURRENT |
MR MARTIN GERARD MULLIN | May 1966 | British | Director | 2020-07-03 UNTIL 2020-12-18 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 1997-08-29 UNTIL 1997-10-31 | RESIGNED | ||
MR TERRANCE VALENTINE HELZ | Feb 1954 | American | Secretary | 2007-02-01 UNTIL 2013-05-01 | RESIGNED |
DIANE KOSMACH SCHUMACHER | Aug 1953 | American | Secretary | 1997-10-31 UNTIL 2007-02-01 | RESIGNED |
DAMON BRADLEY MCWILLIAMS | Dec 1941 | United States | Director | 1997-10-31 UNTIL 1998-07-31 | RESIGNED |
MR SIMON DAVID WHITTAKER | Jan 1968 | British | Director | 2006-07-01 UNTIL 2015-03-27 | RESIGNED |
DAVID ALLAN WHITE | Feb 1942 | American | Director | 1997-10-31 UNTIL 1998-07-31 | RESIGNED |
GAVIN DAVID SMITH | Feb 1964 | British | Director | 2004-10-26 UNTIL 2006-07-17 | RESIGNED |
JAMES ERIC SCRIMSHAW | Aug 1944 | British | Director | 1998-07-31 UNTIL 2006-06-30 | RESIGNED |
DIANE KOSMACH SCHUMACHER | Aug 1953 | American | Director | 1997-10-31 UNTIL 2007-02-01 | RESIGNED |
HAROLD JOHN RILEY | Nov 1940 | American | Director | 1997-10-31 UNTIL 1998-07-31 | RESIGNED |
MR MARTIN GERARD MULLIN | May 1966 | British | Director | 2014-03-22 UNTIL 2015-06-22 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-08-29 UNTIL 1997-10-31 | RESIGNED | ||
MR PETER WILLIS MAXWELL | Oct 1962 | British | Director | 1998-07-31 UNTIL 2009-01-31 | RESIGNED |
MR. EOIN MULDOWNEY | Dec 1978 | Irish | Director | 2015-06-22 UNTIL 2018-01-17 | RESIGNED |
MR TIMOTHY JOHN JONES | Feb 1954 | British | Director | 2011-08-01 UNTIL 2014-02-28 | RESIGNED |
RALPH ELLSWORTH JACKSON | Jul 1941 | American | Director | 1997-10-31 UNTIL 1998-07-31 | RESIGNED |
MR TERRANCE VALENTINE HELZ | Feb 1954 | American | Director | 2007-02-01 UNTIL 2013-05-01 | RESIGNED |
AXEL GOTTFRIED GUNTHER HAACK | Oct 1956 | German | Director | 2006-10-10 UNTIL 2008-06-27 | RESIGNED |
MR GRANT LAWRENCE GAWRONSKI | Oct 1962 | American | Director | 2006-07-01 UNTIL 2010-10-01 | RESIGNED |
MARK CHRIS CLEMENTSON | Apr 1963 | Us | Director | 2002-07-29 UNTIL 2004-10-01 | RESIGNED |
KRIS MARIA AUGUST BEYEN | Jun 1969 | Belgian | Director | 2008-08-25 UNTIL 2011-07-29 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-08-29 UNTIL 1997-10-31 | RESIGNED | ||
ABOGADO NOMINEES LIMITED | Corporate Nominee Secretary | 1998-07-31 UNTIL 2016-02-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eaton Electric Holdings Llc | 2016-07-28 | Wilmington Delaware |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |