EATON CONTROLS (UK) LIMITED

Address:
Jephson Court, Tancred Close, Leamington Spa, Warwickshire, CV31 3RZ, England

EATON CONTROLS (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00619241. The registration start date is January 20, 1959. The current status is Active.

Company Overview

Company Number 00619241
Company Name EATON CONTROLS (UK) LIMITED
Registered Address Jephson Court
Tancred Close
Leamington Spa
Warwickshire
CV31 3RZ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1959-01-20
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-12-12
Returns Last Update 2015-11-14
Confirmation Statement Due Date 2021-11-28
Confirmation Statement Last Update 2020-11-14
Mortgage Charges 21
Mortgage Satisfied 21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
27900 Manufacture of other electrical equipment

Office Location

Address JEPHSON COURT
TANCRED CLOSE
Post Town LEAMINGTON SPA
County WARWICKSHIRE
Post Code CV31 3RZ
Country ENGLAND

Companies with the same location

Entity Name Office Address
EATON ELECTRICAL SYSTEMS LIMITED Jephson Court, Tancred Close, Leamington Spa, Warwickshire, CV31 3RZ, England
WEBSOLUTIONSINC LIMITED Jephson Court, Tancred Close, Leamington Spa, Warwickshire, CV31 3RZ, United Kingdom

Companies with the same post code

Entity Name Office Address
BUFFA LOANS 1 LTD Unit 3, Jephson Court, Tancred Close, Leamington Spa, CV31 3RZ, England
CLS INDUSTRIES (UK) LIMITED 6 Jephson Court, Tancred Close, Leamington Spa, CV31 3RZ, England
SHEARWATER ENERGY LTD 3 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, CV31 3RZ, England
GAME DRAGONS LIMITED 2 Jephson Court, Tancred Close, Leamington Spa, CV31 3RZ, United Kingdom
FIAT FERTILITYCARE LTD 1st Floor 4 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, CV31 3RZ, England
XANDOR AUTOMOTIVE LTD 5 Jephson Court, Tancred Close, Royal Leamington Spa, Warwickshire, CV31 3RZ, United Kingdom
LIFE 2009 4 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, CV31 3RZ, England
EATON SAFETY LIMITED Jephson Court Tancred Close, Queeensway, Royal Leamingtonton Spa, Warwickshire, CV31 3RZ
EATON ELECTRICAL PRODUCTS LIMITED Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire, CV31 3RZ
UNIT 2 GAMES DEVELOPMENT LIMITED 2 Jephson Court, Tancred Close, Leamington Spa, Warwickshire, CV31 3RZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FRANKLIN, Anthony Director (Active) Jephson Court, Tancred Close, Leamington Spa, Warwickshire, England, CV31 3RZ August 1962 /
21 September 2016
British /
England
Emea Strategic Projects Manager
DYER, Richard Alan Secretary (Resigned) 20 Herbert Road, Burnham-On-Sea, Somerset, TA8 2HE /
/
HELZ, Terrance Valentine Secretary (Resigned) 11 China Rose Court, The Woodlands, Texas, 77381, Usa /
6 November 2000
/
WARREN, Emma Louise Secretary (Resigned) Millstream Cottage 1 Mount Pleasant, Perry St., Chard, Somerset, TA20 2QG /
1 May 1999
/
ABOGADO NOMINEES LIMITED Nominee Secretary (Resigned) 100 New Bridge Street, London, EC4V 6JA /
6 November 2000
/
ADAMS, Peter Director (Resigned) Mill Leat, Hillfarrance, Taunton, Somerset, TA4 1AW March 1933 /
British /
Non Executive Director
BARLOW, Barry Director (Resigned) Pennygate, Bineham Lane, Yeovilton, Somerset, BA22 8EZ December 1953 /
5 May 1995
British /
United Kingdom
Sales Marketing Executive
BEYEN, Kris Maria August Director (Resigned) Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, Warwickshire, CV31 3RZ June 1969 /
24 September 2010
Belgian /
United Kingdom
Business Executive
BIRCH, Ian Gregory Director (Resigned) Little Pond Cottage Bisterne Close, Burley, Ringwood, Hampshire, BH24 4AZ April 1940 /
1 July 1999
British /
Company Director
BRIGGS, Thomas Edward Director (Resigned) 11705 Spriggs Way, Houston, Texas 77024, Usa May 1945 /
6 November 2000
American /
Company President
DYER, Richard Alan Director (Resigned) 20 Herbert Road, Burnham-On-Sea, Somerset, TA8 2HE June 1943 /
British /
England
Managing Director
GAWRONSKI, Grant Lawrence Director (Resigned) 19 Hunters Crossing Court, The Woodlands, Texas 77381, Usa October 1962 /
1 February 2007
American /
Usa
Business Executive
HELZ, Terrance Valentine Director (Resigned) 11 China Rose Court, The Woodlands, Texas, 77381, Usa February 1954 /
6 November 2000
American /
United States
Attorney
LADAVAC, Darko Bozidar Director (Resigned) 63 Memorial Court, Highland, Illinois 62249, Usa, FOREIGN June 1946 /
4 December 2002
American /
Business Executive
O'NEILL, Stephen Vincent Director (Resigned) 3101 Thorne Creek, Houston, Texas 77033, Usa September 1948 /
1 March 2005
American /
Director
ODONNELL, Rory Anthony Director (Resigned) Fulford House, Fulford Kingston St Mary, Taunton, Somerset, TA2 8AJ November 1952 /
26 January 1993
British /
England
Chartered Accountant
POWER, Nigel David Director (Resigned) C/O Cooper B-Line Ltd, Warlow Industrial Estate, Highbridge, Somerset, TA9 4AQ July 1955 /
28 January 2004
British /
England
Business Executive
RIBBING, Randall Lee Director (Resigned) 2921 Campanile, Highland, Illinois 62249, Usa September 1955 /
9 October 2001
American /
Business Executive
SHAW, Joseph Lewis Director (Resigned) Grange Cottage, Church Road Bawdrip, Bridgwater, Somerset October 1914 /
British /
Solicitor
SMITH, James Edward Director (Resigned) 17 Thynne Close, Cheddar, Somerset, BS27 3XR February 1953 /
30 April 2002
British /
Marketing
THOMPSON, Neil Director (Resigned) Commerce Way, Walrow Industrial Estate, Highbridge, Somerset, TA9 4AQ January 1965 /
1 August 2011
British /
Wales
Business Executive
WARREN, Emma Louise Director (Resigned) Millstream Cottage 1 Mount Pleasant, Perry St., Chard, Somerset, TA20 2QG September 1967 /
1 May 1999
British /
England
Financial Director
WILBY, Graham Robert Director (Resigned) Kildara Rectory Way, Lympsham, Somerset, BS24 0EN February 1952 /
7 July 1997
British /
Production Management
WILLSHER, Leslie Gordon Director (Resigned) 9 Halcyon Way, Churchlands 6018, Western Australia, Australia, FOREIGN April 1930 /
British /
Chairman
WILLSHER, Peter James George Director (Resigned) Brook Farm, Beyton, Bury St Edmunds, Suffolk, IP31 1RY October 1934 /
British /
ZIMMERMAN, Maxwell Preston Director (Resigned) 6637 Merry Lane, Houston, Texas 77023, Usa May 1948 /
6 November 2000
American /
Senior Tax Counsel

Competitor

Search similar business entities

Post Town LEAMINGTON SPA
Post Code CV31 3RZ
SIC Code 27900 - Manufacture of other electrical equipment

Improve Information

Please provide details on EATON CONTROLS (UK) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches