About

Registered Number: 00155621
Date of Incorporation: 30/05/1919 (104 years and 10 months ago)
Company Status: Active
Registered Address: 554, Abbey Park Southampton Road, Titchfield, Fareham, PO14 4QA,

 

Founded in 1919, Eaton Ltd have registered office in Fareham, it's status in the Companies House registry is set to "Active". This organisation has 34 directors listed as Mannerkoski, Jorma, Price, Matthew Steven, Banning, Paul, Yule, Ian Bryce, Adams, David Michael, Best, Alan Edward, Byrka, Darren Michael, Ceccarelli, Fernando, Cooper, George William, Coppola, Joseph Thomas, Cromling, Edward Raymond, Dehnert, Klaus Hans Peter, Donovan, Patrick Xavier, Dupenois, Nicholas George, Fairhurst, John, Ghirardo, Carlo, Hayes, Leo Michael, Kemp Engelberg, Axel, Lacombe, Jean Pierre, Lang, Gregory, Martin, Peter Paul, Mcfarland, Jeanette, Moran, Thomas, Mullin, Martin Gerard, Papaioannou, Nicolas, Pryde, James Dewar, Rodewig, John Stuart, Simpson, David Lee, Smyth, Paul William Anthony, Tsavalas, Yannis Pavlos, Vieten, Gunther, Dr, Ward, James Mcdermid, Williams, David Joseph, Zuza, Joaquin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNERKOSKI, Jorma 10 October 2013 - 1
PRICE, Matthew Steven 05 June 2020 - 1
ADAMS, David Michael N/A 04 December 1991 1
BEST, Alan Edward N/A 01 November 2000 1
BYRKA, Darren Michael 10 October 2013 10 July 2015 1
CECCARELLI, Fernando 11 March 2011 01 May 2013 1
COOPER, George William 15 December 1999 31 January 2004 1
COPPOLA, Joseph Thomas 01 July 2002 30 May 2003 1
CROMLING, Edward Raymond N/A 21 January 1994 1
DEHNERT, Klaus Hans Peter 01 May 2013 18 December 2017 1
DONOVAN, Patrick Xavier N/A 15 December 1999 1
DUPENOIS, Nicholas George N/A 30 April 2007 1
FAIRHURST, John 01 July 2002 31 July 2003 1
GHIRARDO, Carlo 09 December 2009 10 March 2011 1
HAYES, Leo Michael 21 February 2019 01 May 2020 1
KEMP ENGELBERG, Axel 31 July 2003 30 March 2009 1
LACOMBE, Jean Pierre 01 July 2002 01 July 2009 1
LANG, Gregory 17 March 2000 31 January 2002 1
MARTIN, Peter Paul 01 April 2014 17 August 2018 1
MCFARLAND, Jeanette 30 April 2008 01 May 2013 1
MORAN, Thomas 10 October 2013 12 February 2018 1
MULLIN, Martin Gerard 10 October 2013 29 September 2020 1
PAPAIOANNOU, Nicolas 10 July 2015 12 February 2018 1
PRYDE, James Dewar 22 April 1998 01 July 2009 1
RODEWIG, John Stuart N/A 22 June 1999 1
SIMPSON, David Lee 29 April 2009 09 December 2009 1
SMYTH, Paul William Anthony 21 January 1994 22 April 1998 1
TSAVALAS, Yannis Pavlos 01 July 2009 10 October 2013 1
VIETEN, Gunther, Dr N/A 31 March 2000 1
WARD, James Mcdermid 30 April 2007 01 May 2013 1
WILLIAMS, David Joseph 04 December 1991 22 April 1998 1
ZUZA, Joaquin 24 May 1996 15 December 1999 1
Secretary Name Appointed Resigned Total Appointments
BANNING, Paul 11 March 2010 10 October 2013 1
YULE, Ian Bryce 24 May 2007 11 March 2010 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 September 2020
CS01 - N/A 21 September 2020
AP01 - Appointment of director 05 June 2020
TM01 - Termination of appointment of director 06 May 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 20 September 2019
AP01 - Appointment of director 21 February 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 20 September 2018
TM01 - Termination of appointment of director 17 August 2018
TM01 - Termination of appointment of director 19 June 2018
TM01 - Termination of appointment of director 13 February 2018
TM01 - Termination of appointment of director 13 February 2018
DISS40 - Notice of striking-off action discontinued 29 November 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AA - Annual Accounts 23 November 2017
CS01 - N/A 20 September 2017
CH01 - Change of particulars for director 10 August 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 20 September 2016
AD01 - Change of registered office address 17 August 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 17 July 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 22 September 2014
AP01 - Appointment of director 21 May 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
CH01 - Change of particulars for director 08 October 2013
AR01 - Annual Return 24 September 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 15 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 September 2011
AP01 - Appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 29 September 2010
AP03 - Appointment of secretary 17 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 08 February 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 04 January 2010
AP01 - Appointment of director 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
363a - Annual Return 28 September 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
363a - Annual Return 24 September 2008
287 - Change in situation or address of Registered Office 24 September 2008
AA - Annual Accounts 29 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
363a - Annual Return 15 November 2007
RESOLUTIONS - N/A 01 September 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
AA - Annual Accounts 11 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
287 - Change in situation or address of Registered Office 18 April 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 16 June 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 21 September 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
363s - Annual Return 11 December 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
AA - Annual Accounts 08 August 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 23 October 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
SA - Shares agreement 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
SA - Shares agreement 22 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 03 October 2001
AA - Annual Accounts 05 January 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
363s - Annual Return 17 October 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
288b - Notice of resignation of directors or secretaries 17 December 1999
363s - Annual Return 15 October 1999
AA - Annual Accounts 09 September 1999
287 - Change in situation or address of Registered Office 16 August 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 10 August 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
363s - Annual Return 16 October 1997
AA - Annual Accounts 09 October 1997
395 - Particulars of a mortgage or charge 04 July 1997
363s - Annual Return 11 October 1996
288 - N/A 25 June 1996
AA - Annual Accounts 19 June 1996
AA - Annual Accounts 14 December 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 04 October 1994
288 - N/A 08 February 1994
363s - Annual Return 27 September 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 08 October 1992
AA - Annual Accounts 15 September 1992
288 - N/A 14 January 1992
RESOLUTIONS - N/A 03 October 1991
RESOLUTIONS - N/A 03 October 1991
RESOLUTIONS - N/A 03 October 1991
AA - Annual Accounts 03 October 1991
363b - Annual Return 03 October 1991
288 - N/A 20 September 1991
288 - N/A 03 December 1990
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
288 - N/A 26 June 1990
AA - Annual Accounts 30 August 1989
363 - Annual Return 30 August 1989
288 - N/A 19 June 1989
288 - N/A 17 April 1989
288 - N/A 25 November 1988
363 - Annual Return 25 October 1988
AA - Annual Accounts 25 October 1988
288 - N/A 16 August 1988
288 - N/A 04 February 1988
AA - Annual Accounts 02 October 1987
363 - Annual Return 02 October 1987
363 - Annual Return 15 August 1986
288 - N/A 30 July 1986
AA - Annual Accounts 17 July 1986
MEM/ARTS - N/A 12 August 1981
CERTNM - Change of name certificate 24 June 1971
CERTNM - Change of name certificate 13 April 1928
MISC - Miscellaneous document 30 May 1919
NEWINC - New incorporation documents 30 May 1919

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.