This company is commonly known as Eaton Uk Pension Plan Trustee Limited. The company was founded 9 years ago and was given the registration number 09992203. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 4 Shire Park, Willis Towers Watson Limited, Welwyn Garden City, . This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | EATON UK PENSION PLAN TRUSTEE LIMITED |
---|---|---|
Company Number | : | 09992203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2016 |
End of financial year | : | 29 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Shire Park, Willis Towers Watson Limited, Welwyn Garden City, England, AL7 1TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Watson House, London Road, Reigate, United Kingdom, RH2 9PQ | Corporate Secretary | 08 February 2016 | Active |
Cleavewood House, Lynton, Devon, England, EX35 6NR | Director | 01 January 2021 | Active |
12 Priors Close, Southbourne, United Kingdom, PO10 8LJ | Director | 08 February 2016 | Active |
9 The Strand, Horwich, Bolton, United Kingdom, BL6 6DB | Director | 08 February 2016 | Active |
40, Dunsdale Drive, Ashton-In-Makerfield, Wigan, England, WN4 8PT | Director | 01 January 2022 | Active |
Little Nuckwell, Aveton Gifford, Kingsbridge, England, TQ7 4NZ | Director | 27 March 2023 | Active |
12, Ennerdale Close, Horndean, Waterlooville, England, PO8 0EF | Director | 01 January 2017 | Active |
Towers Watson Limited, 4, Falcon Way, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 01 February 2020 | Active |
Towers Watson Limited, 4, Falcon Way, Shire Park, Welwyn Garden City, United Kingdom, AL7 1TW | Director | 18 March 2020 | Active |
Five Kings House, 1 Queen Street Place, London, United Kingdom, EC4R 1QS | Corporate Director | 08 February 2016 | Active |
Great Gables, Aylescroft, Bosbury, Ledbury, United Kingdom, HR8 1QA | Director | 08 February 2016 | Active |
7 Holdenhurst Close, Horndean, Waterlooville, United Kingdom, PO8 0UT | Director | 08 February 2016 | Active |
148, Bridgnorth Road, Wollaston, Stourbridge, England, DY8 3PB | Director | 13 January 2018 | Active |
Eaton Aerospace Ltd, Abbey Park, Titchfield, Fareham, England, PO14 4QA | Director | 01 January 2019 | Active |
Eastview, St. Peters Road, Hayling Island, United Kingdom, PO11 0RT | Director | 08 February 2016 | Active |
40 Dunsdale Drive, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 8PT | Director | 08 February 2016 | Active |
57 Marlborough Road, Flixton, Manchester, United Kingdom, M41 5QP | Director | 08 February 2016 | Active |
46 New Lane, Havant, United Kingdom, PO9 2NB | Director | 08 February 2016 | Active |
39 The Ridings, Waltham Chase, Southampton, United Kingdom, SO32 2TR | Director | 08 February 2016 | Active |
Eaton Limited, Collins Road, Heathcote Industrial Estate, Warwick, England, CV34 6TF | Director | 01 January 2018 | Active |
Eaton Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | P O Box 554, Abbey Park, Titchfield, United Kingdom, PO14 9ED |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.