EATON LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO14 4QA
Company number 00155621
Status Active
Incorporation Date 30 May 1919
Company Type Private Limited Company
Address 554, ABBEY PARK SOUTHAMPTON ROAD, TITCHFIELD, FAREHAM, ENGLAND, PO14 4QA
Home Country United Kingdom
Nature of Business 25620 - Machining, 28131 - Manufacture of pumps
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 20 September 2016 with updates; Registered office address changed from PO Box 554 Abbey Park Southampton Road Titchfield Fareham 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 LIMITED are www.eaton.co.uk, and www.eaton.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and nine 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 Limited is a Private Limited Company. The company registration number is 00155621. Eaton Limited has been working since 30 May 1919. The present status of the company is Active. The registered address of Eaton Limited is 554 Abbey Park Southampton Road Titchfield Fareham England Po14 4qa. . DEHNERT, Klaus Hans Peter is a Director of the company. MANNERKOSKI, Jorma is a Director of the company. MARTIN, Peter Paul is a Director of the company. MORAN, Thomas is a Director of the company. MULLIN, Martin Gerard is a Director of the company. PAPAIOANNOU, Nicolas 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. Director ADAMS, David Michael has been resigned. Director BANNING, Paul Christopher has been resigned. Director BEST, Alan Edward has been resigned. Director BYRKA, Darren Michael has been resigned. Director CECCARELLI, Fernando has been resigned. Director COOPER, George William has been resigned. Director COPPOLA, Joseph Thomas has been resigned. Director CROMLING, Edward Raymond has been resigned. Director DONOVAN, Patrick Xavier has been resigned. Director DUPENOIS, Nicholas George has been resigned. Director FAIRHURST, John has been resigned. Director GHIRARDO, Carlo has been resigned. Director KEMP ENGELBERG, Axel has been resigned. Director LACOMBE, Jean Pierre has been resigned. Director LANG, Gregory has been resigned. Director MCFARLAND, Jeanette has been resigned. Director PRYDE, James Dewar has been resigned. Director RODEWIG, John Stuart has been resigned. Director SIMPSON, David Lee has been resigned. Director SMYTH, Paul William Anthony has been resigned. Director TSAVALAS, Yannis Pavlos has been resigned. Director VIETEN, Gunther, Dr has been resigned. Director WARD, James Mcdermid has been resigned. Director WILLIAMS, David Joseph has been resigned. Director ZUZA, Joaquin has been resigned. The company operates in "Machining".


Current Directors

Director
DEHNERT, Klaus Hans Peter
Appointed Date: 01 May 2013
63 years old

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

Director
MARTIN, Peter Paul
Appointed Date: 01 April 2014
56 years old

Director
MORAN, Thomas
Appointed Date: 10 October 2013
61 years old

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

Director
PAPAIOANNOU, Nicolas
Appointed Date: 10 July 2015
53 years old

Resigned Directors

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

Secretary
DUPENOIS, Nicholas George
Resigned: 24 May 2007

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

Director
ADAMS, David Michael
Resigned: 04 December 1991
78 years old

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

Director
BEST, Alan Edward
Resigned: 01 November 2000
85 years old

Director
BYRKA, Darren Michael
Resigned: 10 July 2015
Appointed Date: 10 October 2013
57 years old

Director
CECCARELLI, Fernando
Resigned: 01 May 2013
Appointed Date: 11 March 2011
54 years old

Director
COOPER, George William
Resigned: 31 January 2004
Appointed Date: 15 December 1999
78 years old

Director
COPPOLA, Joseph Thomas
Resigned: 30 May 2003
Appointed Date: 01 July 2002
62 years old

Director
CROMLING, Edward Raymond
Resigned: 21 January 1994
87 years old

Director
DONOVAN, Patrick Xavier
Resigned: 15 December 1999
90 years old

Director
DUPENOIS, Nicholas George
Resigned: 30 April 2007
78 years old

Director
FAIRHURST, John
Resigned: 31 July 2003
Appointed Date: 01 July 2002
77 years old

Director
GHIRARDO, Carlo
Resigned: 10 March 2011
Appointed Date: 09 December 2009
55 years old

Director
KEMP ENGELBERG, Axel
Resigned: 30 March 2009
Appointed Date: 31 July 2003
68 years old

Director
LACOMBE, Jean Pierre
Resigned: 01 July 2009
Appointed Date: 01 July 2002
73 years old

Director
LANG, Gregory
Resigned: 31 January 2002
Appointed Date: 17 March 2000
66 years old

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

Director
PRYDE, James Dewar
Resigned: 01 July 2009
Appointed Date: 22 April 1998
67 years old

Director
RODEWIG, John Stuart
Resigned: 22 June 1999
92 years old

Director
SIMPSON, David Lee
Resigned: 09 December 2009
Appointed Date: 29 April 2009
64 years old

Director
SMYTH, Paul William Anthony
Resigned: 22 April 1998
Appointed Date: 21 January 1994
80 years old

Director
TSAVALAS, Yannis Pavlos
Resigned: 10 October 2013
Appointed Date: 01 July 2009
70 years old

Director
VIETEN, Gunther, Dr
Resigned: 31 March 2000
88 years old

Director
WARD, James Mcdermid
Resigned: 01 May 2013
Appointed Date: 30 April 2007
59 years old

Director
WILLIAMS, David Joseph
Resigned: 22 April 1998
Appointed Date: 04 December 1991
87 years old

Director
ZUZA, Joaquin
Resigned: 15 December 1999
Appointed Date: 24 May 1996
83 years old

Persons With Significant Control

Eaton Holding Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

EATON LIMITED Events

05 Oct 2016
Full accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
17 Aug 2016
Registered office address changed from PO Box 554 Abbey Park Southampton Road Titchfield Fareham PO14 9ED to PO Box 554 Abbey Park Southampton Road Titchfield Fareham PO14 4QA on 17 August 2016
08 Oct 2015
Full accounts made up to 31 December 2014
21 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2,100,001

...
... and 114 more events
12 Aug 1981
Memorandum and Articles of Association
24 Jun 1971
Company name changed\certificate issued on 24/06/71
13 Apr 1928
Company name changed\certificate issued on 13/04/28
30 May 1919
Certificate of incorporation
30 May 1919
Incorporation

EATON LIMITED Charges

25 June 1997
Legal charge
Delivered: 4 July 1997
Status: Outstanding
Persons entitled: Eaton Bv
Description: All f/h and l/h premises under t/no;-LA267912 and all f/h…