This company is commonly known as Eaton-williams Holdings Limited. The company was founded 29 years ago and was given the registration number 03002128. The firm's registered office is in BIRMINGHAM. You can find them at 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | EATON-WILLIAMS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03002128 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nortek, Fens Pool Avenue, Brierley Hill, England, DY5 1QA | Director | 18 June 2021 | Active |
Nortek, Fens Pool Avenue, Brierley Hill, England, DY5 1QA | Director | 18 June 2021 | Active |
Leconfield House, Curzon Street, London, United Kingdom, W1J 5JA | Secretary | 12 September 2016 | Active |
123 Abbott Road, Wellesley, Usa, | Secretary | 03 July 2000 | Active |
11 Dickins Way, Horsham, RH13 6BQ | Secretary | - | Active |
35 Old Queen Street, London, SW1H 9JD | Corporate Nominee Secretary | 15 December 1994 | Active |
11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT | Director | 03 October 2016 | Active |
Percuil 24 Robins Grove, Warwick, CV34 6RF | Director | 20 December 2005 | Active |
7 Heath Close, Wokingham, RG41 2PG | Director | 09 April 1998 | Active |
166 President Avenue, Providence, Usa, | Director | 03 July 2000 | Active |
50, Kennedy Plaza, Providence, Usa, 02903 | Director | 01 July 2011 | Active |
Leconfield House, Curzon Street, London, United Kingdom, W1J 5JA | Director | 12 September 2016 | Active |
123 Abbott Road, Wellesley, Usa, | Director | 27 June 2003 | Active |
11 Foxhunt Trail, Walpole, Massachusetts, Usa, | Director | 03 July 2000 | Active |
The Stewards, The Old Racecourse, Lewes, BN7 1UR | Director | 08 June 1995 | Active |
Lawley, Highlands Road, Farnham, GU9 0LX | Director | 08 June 1995 | Active |
Nortek Inc., 50 Kennedy Plaza, Providence, Usa, 02903 | Director | 21 March 2013 | Active |
500, Exchange Street, Providence, Usa, 02903 | Director | 16 December 2015 | Active |
39 Oxford Road, Gillingham, ME7 4BW | Director | 01 August 1999 | Active |
34 Beauport Home Farm Close, St Leonards-On-Sea, TN37 7BW | Director | 09 April 1998 | Active |
Leconfield House, Curzon Street, London, United Kingdom, W1J 5JA | Director | 12 September 2016 | Active |
Wavendon Lodge, Lower End Road Wavendon, Milton Keynes, MK17 8AU | Director | 08 June 1995 | Active |
C/O Eaton-Williams Group Limited, Fircroft Way, Edenbridge, England, TN8 6EZ | Director | 19 May 2014 | Active |
3 Upsdell Avenue, London, N13 6JP | Nominee Director | 15 December 1994 | Active |
Huntersgay Stables Mill Lane Cottage, Petworth Road Witley, Godalming, GU8 5LZ | Director | 09 April 1998 | Active |
11 Dickins Way, Horsham, RH13 6BQ | Director | 09 April 1998 | Active |
Sayers, Sayers Common, Hassocks, BN6 9HT | Director | 15 December 1994 | Active |
Nortek (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nortek, Fens Pool Avenue, Brierley Hill, England, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Address | Change sail address company with old address new address. | Download |
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2023-05-19 | Officers | Change person director company with change date. | Download |
2023-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Termination secretary company with name termination date. | Download |
2021-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-02-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.