EATON-WILLIAMS HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6AT

Company number 03002128
Status Active
Incorporation Date 15 December 1994
Company Type Private Limited Company
Address 11TH FLOOR THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, UNITED KINGDOM, B4 6AT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Registered office address changed from The Colemore Building Colmore Circus Queensway Birmingham B4 6AT England to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 21 March 2017; Confirmation statement made on 15 December 2016 with updates; Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Colemore Building Colmore Circus Queensway Birmingham B4 6AT on 1 November 2016. The most likely internet sites of EATON-WILLIAMS HOLDINGS LIMITED are www.eatonwilliamsholdings.co.uk, and www.eaton-williams-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eaton Williams Holdings Limited is a Private Limited Company. The company registration number is 03002128. Eaton Williams Holdings Limited has been working since 15 December 1994. The present status of the company is Active. The registered address of Eaton Williams Holdings Limited is 11th Floor The Colmore Building 20 Colmore Circus Queensway Birmingham United Kingdom B4 6at. . CRAWFORD, Jonathon Colin Fyfe is a Secretary of the company. BARNES, Garry Elliot is a Director of the company. CRAWFORD, Jonathon Colin Fyfe is a Director of the company. MORGAN, Geoffrey Damien is a Director of the company. Secretary DONNELLY, Kevin William has been resigned. Secretary TRANTER, John has been resigned. Nominee Secretary CH REGISTRARS LIMITED has been resigned. Director BEESON, Richard has been resigned. Director BLYTH, Andrew Rogers has been resigned. Director BREADY, Richard Lawrence has been resigned. Director COONEY, Edward Joseph has been resigned. Director DONNELLY, Kevin William has been resigned. Director DONNELLY, Kevin William has been resigned. Director EATON-WILLIAMS, Raymond Herbert has been resigned. Director FORREST, Arthur Thomas has been resigned. Director HALL, Almon Charles has been resigned. Director HUGHES, Matthew William has been resigned. Director LUXFORD, Mark Steven has been resigned. Director MARTIN, Gary Trevor has been resigned. Director RIPPER, Richard Antony has been resigned. Director SAMS, Ian James has been resigned. Nominee Director SETHI, Nishi has been resigned. Director STAPLEY, Gerald Charles has been resigned. Director TRANTER, John has been resigned. Nominee Director WRIGHT, Martin James has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CRAWFORD, Jonathon Colin Fyfe
Appointed Date: 12 September 2016

Director
BARNES, Garry Elliot
Appointed Date: 03 October 2016
46 years old

Director
CRAWFORD, Jonathon Colin Fyfe
Appointed Date: 12 September 2016
52 years old

Director
MORGAN, Geoffrey Damien
Appointed Date: 12 September 2016
50 years old

Resigned Directors

Secretary
DONNELLY, Kevin William
Resigned: 12 September 2016
Appointed Date: 03 July 2000

Secretary
TRANTER, John
Resigned: 03 July 2000

Nominee Secretary
CH REGISTRARS LIMITED
Resigned: 08 June 1995
Appointed Date: 15 December 1994

Director
BEESON, Richard
Resigned: 09 October 2006
Appointed Date: 20 December 2005
74 years old

Director
BLYTH, Andrew Rogers
Resigned: 28 February 2002
Appointed Date: 09 April 1998
76 years old

Director
BREADY, Richard Lawrence
Resigned: 01 July 2011
Appointed Date: 03 July 2000
81 years old

Director
COONEY, Edward Joseph
Resigned: 20 March 2013
Appointed Date: 01 July 2011
78 years old

Director
DONNELLY, Kevin William
Resigned: 12 September 2016
Appointed Date: 27 June 2003
71 years old

Director
DONNELLY, Kevin William
Resigned: 03 July 2000
Appointed Date: 03 July 2000
71 years old

Director
EATON-WILLIAMS, Raymond Herbert
Resigned: 03 December 1998
Appointed Date: 08 June 1995
97 years old

Director
FORREST, Arthur Thomas
Resigned: 30 January 2002
Appointed Date: 08 June 1995
82 years old

Director
HALL, Almon Charles
Resigned: 16 December 2015
Appointed Date: 21 March 2013
78 years old

Director
HUGHES, Matthew William
Resigned: 12 September 2016
Appointed Date: 16 December 2015
55 years old

Director
LUXFORD, Mark Steven
Resigned: 25 March 2002
Appointed Date: 01 August 1999
63 years old

Director
MARTIN, Gary Trevor
Resigned: 13 March 2006
Appointed Date: 09 April 1998
66 years old

Director
RIPPER, Richard Antony
Resigned: 03 July 2000
Appointed Date: 08 June 1995
86 years old

Director
SAMS, Ian James
Resigned: 01 December 2015
Appointed Date: 19 May 2014
60 years old

Nominee Director
SETHI, Nishi
Resigned: 08 June 1995
Appointed Date: 15 December 1994
67 years old

Director
STAPLEY, Gerald Charles
Resigned: 19 May 2014
Appointed Date: 09 April 1998
78 years old

Director
TRANTER, John
Resigned: 27 June 2003
Appointed Date: 09 April 1998
64 years old

Nominee Director
WRIGHT, Martin James
Resigned: 08 June 1995
Appointed Date: 15 December 1994
68 years old

Persons With Significant Control

Nortek (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EATON-WILLIAMS HOLDINGS LIMITED Events

21 Mar 2017
Registered office address changed from The Colemore Building Colmore Circus Queensway Birmingham B4 6AT England to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 21 March 2017
25 Jan 2017
Confirmation statement made on 15 December 2016 with updates
01 Nov 2016
Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Colemore Building Colmore Circus Queensway Birmingham B4 6AT on 1 November 2016
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
03 Oct 2016
Appointment of Garry Elliot Barnes as a director on 3 October 2016
...
... and 114 more events
14 Jul 1995
£ nc 1000/33530 08/06/95
14 Jul 1995
Resolutions
  • SRES13 ‐ Special resolution

14 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Jun 1995
Particulars of mortgage/charge
15 Dec 1994
Incorporation

EATON-WILLIAMS HOLDINGS LIMITED Charges

8 June 1995
Debenture
Delivered: 20 June 1995
Status: Satisfied on 19 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…