This company is commonly known as Eaton Holding (uk) Ii Limited. The company was founded 26 years ago and was given the registration number 03426515. The firm's registered office is in ROYAL LEAMINGTON SPA. You can find them at Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | EATON HOLDING (UK) II LIMITED |
---|---|---|
Company Number | : | 03426515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jephson Court Tancred Close, Queensway, Royal Leamington Spa, Warwickshire, CV31 3RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
252, Bath Road, Slough, England, SL1 4DX | Director | 22 June 2015 | Active |
252, Bath Road, Slough, England, SL1 4DX | Director | 01 February 2024 | Active |
11 China Rose Court, The Woodlands, Texas, Usa, | Secretary | 01 February 2007 | Active |
6106 Hampton Court, Spring, Usa, 77389 | Secretary | 31 October 1997 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 31 July 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 August 1997 | Active |
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, CV31 3RZ | Director | 25 August 2008 | Active |
2 Elliotts Orchard, Barford, CV35 8ED | Director | 29 July 2002 | Active |
19 Hunters Crossing Court, The Woodlands, Usa, | Director | 01 July 2006 | Active |
9 Haute Corniche, 67210 Obernai, France, | Director | 10 October 2006 | Active |
11 China Rose Court, The Woodlands, Texas, Usa, | Director | 01 February 2007 | Active |
252, Bath Road, Slough, England, SL1 4DX | Director | 17 January 2018 | Active |
Apartment 3016, 5353 Memorial Drive, Houston, Usa, 77007 | Director | 31 October 1997 | Active |
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, CV31 3RZ | Director | 01 August 2011 | Active |
41, Banbury Road, Stratford Upon Avon, CV37 7HW | Director | 31 July 1998 | Active |
3109 Locke Lane, Houston, Usa, TX 77019 | Director | 31 October 1997 | Active |
Eaton House, 30 Pembroke Road, Ballsbridge, Ireland, | Director | 22 June 2015 | Active |
Jephson Court Tancred Close, Queensway, Royal Leamington Spa, CV31 3RZ | Director | 03 July 2020 | Active |
C/O Cooper Lighting And Safety Limited, Wheatley Hall Road, Doncaster, United Kingdom, DN2 4NB | Director | 22 March 2014 | Active |
3669 Chevy Chase, Houston, Usa, TX 77019 | Director | 31 October 1997 | Active |
6106 Hampton Court, Spring, Usa, 77389 | Director | 31 October 1997 | Active |
Dove House, Temple Grafton, Alcester, B49 6NT | Director | 31 July 1998 | Active |
144 Pannal Ash Road, Harrogate, HG2 9AJ | Director | 26 October 2004 | Active |
10802 Oak Creek, Houston, Usa, TX 77024 | Director | 31 October 1997 | Active |
Jephson Court, Tancred Close, Queensway, Royal Leamington Spa, United Kingdom, CV31 3RZ | Director | 01 July 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 August 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 29 August 1997 | Active |
Eaton Electric Holdings Llc | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | The Corporation Trust Company, Corporation Trust Center, Wilmington, United States, 19801 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Accounts | Accounts with accounts type small. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Address | Change sail address company with old address new address. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2023-02-08 | Officers | Change person director company with change date. | Download |
2022-12-14 | Accounts | Accounts with accounts type small. | Download |
2022-12-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type small. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Accounts | Accounts with accounts type small. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-07 | Capital | Capital statement capital company with date currency figure. | Download |
2018-08-17 | Accounts | Accounts with accounts type full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Capital | Legacy. | Download |
2018-07-13 | Insolvency | Legacy. | Download |
2018-07-13 | Resolution | Resolution. | Download |
2018-07-13 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.