EATON ELECTRIC LIMITED
FAREHAM OXFORDBRIGHT LIMITED

Hellopages » Hampshire » Fareham » PO14 4QA

Company number 04617032
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address 554, ABBEY PARK SOUTHAMPTON ROAD, TITCHFIELD, FAREHAM, ENGLAND, PO14 4QA
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from PO Box 554, Abbey Park Southampton Road Titchfield Hampshire PO14 9ED to PO Box 554 Abbey Park Southampton Road Titchfield Fareham PO14 4QA on 17 August 2016. The most likely internet sites of EATON ELECTRIC LIMITED are www.eatonelectric.co.uk, and www.eaton-electric.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Fareham Rail Station is 2.4 miles; to St Denys Rail Station is 7.5 miles; to Ryde Pier Head Rail Station is 9.1 miles; to Ryde St Johns Road Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eaton Electric Limited is a Private Limited Company. The company registration number is 04617032. Eaton Electric Limited has been working since 13 December 2002. The present status of the company is Active. The registered address of Eaton Electric Limited is 554 Abbey Park Southampton Road Titchfield Fareham England Po14 4qa. . FROST, David is a Director of the company. MANNERKOSKI, Jorma is a Director of the company. MILLER, Keith Ramsay is a Director of the company. MULLIN, Martin Gerard is a Director of the company. THOMPSON, Ian is a Director of the company. Secretary BANNING, Paul has been resigned. Secretary DUPENOIS, Nicholas George has been resigned. Secretary YULE, Ian Bryce has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BANNING, Paul Christopher has been resigned. Director BOULTER, Richard has been resigned. Director DUPENOIS, Nicholas George has been resigned. Director FEILER, Kirk Sheridan has been resigned. Director FISK, Adam Joel Spencer has been resigned. Director GALLEY, Michael John has been resigned. Director HAYES, Leo Michael has been resigned. Director JOUPPI, Christopher Matti has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MCFARLAND, Jeanette has been resigned. Director MCLEAN, Gabrielle has been resigned. Director PRYDE, James Dewar has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director WARD, James Mcdermid has been resigned. Director WHITAKER, Jerome R has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
FROST, David
Appointed Date: 21 June 2016
59 years old

Director
MANNERKOSKI, Jorma
Appointed Date: 10 October 2013
60 years old

Director
MILLER, Keith Ramsay
Appointed Date: 01 June 2013
67 years old

Director
MULLIN, Martin Gerard
Appointed Date: 10 October 2013
59 years old

Director
THOMPSON, Ian
Appointed Date: 21 June 2016
60 years old

Resigned Directors

Secretary
BANNING, Paul
Resigned: 10 October 2013
Appointed Date: 11 March 2010

Secretary
DUPENOIS, Nicholas George
Resigned: 24 May 2007
Appointed Date: 27 January 2003

Secretary
YULE, Ian Bryce
Resigned: 11 March 2010
Appointed Date: 24 May 2007

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 27 January 2003
Appointed Date: 13 December 2002

Director
BANNING, Paul Christopher
Resigned: 10 October 2013
Appointed Date: 01 July 2009
61 years old

Director
BOULTER, Richard
Resigned: 20 May 2009
Appointed Date: 30 April 2008
58 years old

Director
DUPENOIS, Nicholas George
Resigned: 30 April 2007
Appointed Date: 27 January 2003
78 years old

Director
FEILER, Kirk Sheridan
Resigned: 22 June 2008
Appointed Date: 19 August 2005
54 years old

Director
FISK, Adam Joel Spencer
Resigned: 19 August 2005
Appointed Date: 28 February 2003
65 years old

Director
GALLEY, Michael John
Resigned: 10 November 2003
Appointed Date: 28 February 2003
76 years old

Director
HAYES, Leo Michael
Resigned: 01 January 2012
Appointed Date: 20 May 2009
63 years old

Director
JOUPPI, Christopher Matti
Resigned: 12 December 2005
Appointed Date: 02 June 2003
68 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 27 January 2003
Appointed Date: 13 December 2002
64 years old

Director
MCFARLAND, Jeanette
Resigned: 01 June 2013
Appointed Date: 30 April 2008
64 years old

Director
MCLEAN, Gabrielle
Resigned: 01 June 2013
Appointed Date: 01 December 2008
73 years old

Director
PRYDE, James Dewar
Resigned: 01 July 2009
Appointed Date: 27 January 2003
66 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 27 January 2003
Appointed Date: 13 December 2002
82 years old

Director
WARD, James Mcdermid
Resigned: 01 June 2013
Appointed Date: 23 May 2007
59 years old

Director
WHITAKER, Jerome R
Resigned: 30 April 2008
Appointed Date: 28 February 2003
74 years old

Persons With Significant Control

Eaton Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EATON ELECTRIC LIMITED Events

21 Dec 2016
Confirmation statement made on 13 December 2016 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Registered office address changed from PO Box 554, Abbey Park Southampton Road Titchfield Hampshire PO14 9ED to PO Box 554 Abbey Park Southampton Road Titchfield Fareham PO14 4QA on 17 August 2016
04 Jul 2016
Appointment of Mr Ian Thompson as a director on 21 June 2016
04 Jul 2016
Appointment of Mr David Frost as a director on 21 June 2016
...
... and 74 more events
30 Jan 2003
Director resigned
30 Jan 2003
New director appointed
30 Jan 2003
New secretary appointed;new director appointed
27 Jan 2003
Company name changed oxfordbright LIMITED\certificate issued on 27/01/03
13 Dec 2002
Incorporation