EATON HOLDING (UK) II LIMITED
ROYAL LEAMINGTON SPA COOPER INDUSTRIES (U.K.) LIMITED RETAINRESULT PUBLIC LIMITED COMPANY

Hellopages » Warwickshire » Warwick » CV31 3RZ

Company number 03426515
Status Active
Incorporation Date 29 August 1997
Company Type Private Limited Company
Address JEPHSON COURT TANCRED CLOSE, QUEENSWAY, ROYAL LEAMINGTON SPA, WARWICKSHIRE, CV31 3RZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to Jephson Court Tancred Close Leamington Spa CV31 3RZ; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of EATON HOLDING (UK) II LIMITED are www.eatonholdingukii.co.uk, and www.eaton-holding-uk-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Warwick Parkway Rail Station is 3.3 miles; to Tile Hill Rail Station is 8.7 miles; to Coventry Rail Station is 8.7 miles; to Berkswell Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eaton Holding Uk Ii Limited is a Private Limited Company. The company registration number is 03426515. Eaton Holding Uk Ii Limited has been working since 29 August 1997. The present status of the company is Active. The registered address of Eaton Holding Uk Ii Limited is Jephson Court Tancred Close Queensway Royal Leamington Spa Warwickshire Cv31 3rz. . JACKSON, Andrew is a Director of the company. MULDOWNEY, Eoin is a Director of the company. Secretary HELZ, Terrance Valentine has been resigned. Secretary SCHUMACHER, Diane Kosmach has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEYEN, Kris Maria August has been resigned. Director CLEMENTSON, Mark Chris has been resigned. Director GAWRONSKI, Grant Lawrence has been resigned. Director HAACK, Axel Gottfried Gunther has been resigned. Director HELZ, Terrance Valentine has been resigned. Director JACKSON, Ralph Ellsworth has been resigned. Director JONES, Timothy John has been resigned. Director MAXWELL, Peter Willis has been resigned. Director MCWILLIAMS, Damon Bradley has been resigned. Director MULLIN, Martin Gerard has been resigned. Director RILEY, Harold John has been resigned. Director SCHUMACHER, Diane Kosmach has been resigned. Director SCRIMSHAW, James Eric has been resigned. Director SMITH, Gavin David has been resigned. Director WHITE, David Allan has been resigned. Director WHITTAKER, Simon David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
JACKSON, Andrew
Appointed Date: 22 June 2015
51 years old

Director
MULDOWNEY, Eoin
Appointed Date: 22 June 2015
46 years old

Resigned Directors

Secretary
HELZ, Terrance Valentine
Resigned: 01 May 2013
Appointed Date: 01 February 2007

Secretary
SCHUMACHER, Diane Kosmach
Resigned: 01 February 2007
Appointed Date: 31 October 1997

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 10 February 2016
Appointed Date: 31 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 October 1997
Appointed Date: 29 August 1997

Director
BEYEN, Kris Maria August
Resigned: 29 July 2011
Appointed Date: 25 August 2008
56 years old

Director
CLEMENTSON, Mark Chris
Resigned: 01 October 2004
Appointed Date: 29 July 2002
62 years old

Director
GAWRONSKI, Grant Lawrence
Resigned: 01 October 2010
Appointed Date: 01 July 2006
62 years old

Director
HAACK, Axel Gottfried Gunther
Resigned: 27 June 2008
Appointed Date: 10 October 2006
68 years old

Director
HELZ, Terrance Valentine
Resigned: 01 May 2013
Appointed Date: 01 February 2007
71 years old

Director
JACKSON, Ralph Ellsworth
Resigned: 31 July 1998
Appointed Date: 31 October 1997
84 years old

Director
JONES, Timothy John
Resigned: 28 February 2014
Appointed Date: 01 August 2011
71 years old

Director
MAXWELL, Peter Willis
Resigned: 31 January 2009
Appointed Date: 31 July 1998
62 years old

Director
MCWILLIAMS, Damon Bradley
Resigned: 31 July 1998
Appointed Date: 31 October 1997
83 years old

Director
MULLIN, Martin Gerard
Resigned: 22 June 2015
Appointed Date: 22 March 2014
59 years old

Director
RILEY, Harold John
Resigned: 31 July 1998
Appointed Date: 31 October 1997
84 years old

Director
SCHUMACHER, Diane Kosmach
Resigned: 01 February 2007
Appointed Date: 31 October 1997
72 years old

Director
SCRIMSHAW, James Eric
Resigned: 30 June 2006
Appointed Date: 31 July 1998
81 years old

Director
SMITH, Gavin David
Resigned: 17 July 2006
Appointed Date: 26 October 2004
61 years old

Director
WHITE, David Allan
Resigned: 31 July 1998
Appointed Date: 31 October 1997
83 years old

Director
WHITTAKER, Simon David
Resigned: 27 March 2015
Appointed Date: 01 July 2006
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 October 1997
Appointed Date: 29 August 1997

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 31 October 1997
Appointed Date: 29 August 1997

Persons With Significant Control

Eaton Electric Holdings Llc
Notified on: 28 July 2016
Nature of control: Ownership of shares – 75% or more

EATON HOLDING (UK) II LIMITED Events

01 Oct 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to Jephson Court Tancred Close Leamington Spa CV31 3RZ
17 Aug 2016
Confirmation statement made on 28 July 2016 with updates
13 Apr 2016
Termination of appointment of Abogado Nominees Limited as a secretary on 10 February 2016
23 Nov 2015
Company name changed cooper industries (U.K.) LIMITED\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18

...
... and 124 more events
10 Nov 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

10 Nov 1997
£ nc 100000/50000000 31/10/97
07 Nov 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Nov 1997
Company name changed retainresult public LIMITED comp any\certificate issued on 05/11/97
29 Aug 1997
Incorporation