EATON POWER SOLUTIONS LIMITED

3 officers / 36 resignations

MARTIN, PETER PAUL

Correspondence address
ABBEY PARK SOUTHAMPTON ROAD, TITCHFIELD, FAREHAM, ENGLAND, PO14 4QA
Role
Director
Date of birth
July 1969
Appointed on
1 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

MILLER, KEITH RAMSAY

Correspondence address
ABBEY PARK SOUTHAMPTON ROAD, TITCHFIELD, FAREHAM, ENGLAND, PO14 4QA
Role
Director
Date of birth
October 1957
Appointed on
1 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

MANNERKOSKI, JORMA

Correspondence address
ABBEY PARK SOUTHAMPTON ROAD, TITCHFIELD, FAREHAM, ENGLAND, PO14 4QA
Role
Director
Date of birth
February 1965
Appointed on
20 May 2009
Nationality
FINNISH
Occupation
DIRECTOR

BANNING, PAUL

Correspondence address
PO BOX 554 ABBEY PARK, SOUTHAMPTON ROAD, TITCHFIELD, HAMPSHIRE, PO14 9ED
Role RESIGNED
Secretary
Appointed on
11 March 2010
Resigned on
25 October 2013
Nationality
NATIONALITY UNKNOWN

HELMS, CYNTHIA

Correspondence address
27 RUE LOUIS DE SAVOIE, MORGES, SWITZERLAND, CH1110
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
1 July 2009
Resigned on
10 August 2012
Nationality
AMERICAN
Occupation
BUSINESS MANAGER

WARD, JAMES MCDERMID

Correspondence address
TAY HOUSE, EATON SSC, 300 BATH STREET, GLASGOW, G2 4NA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
20 May 2009
Resigned on
1 June 2013
Nationality
BRITISH
Occupation
VICE PRESIDENT

YULE, IAN BRYCE

Correspondence address
TAY HOUSE, EATON SSC, 300 BATH STREET, GLASGOW, G2 4NA
Role RESIGNED
Secretary
Appointed on
24 May 2007
Resigned on
11 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

WARD, JAMES MCDERMID

Correspondence address
TAY HOUSE, EATON SSC, 300 BATH STREET, GLASGOW, G2 4NA
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
23 May 2007
Resigned on
29 May 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

BRICKHOUSE, BRIAN SCOTT

Correspondence address
CHEMIN DE LA PETITE, FONTAINE 31, TRELEX, CH-1270, SWITZERLAND
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
13 October 2005
Resigned on
20 May 2009
Nationality
AMERICAN
Occupation
BUSINESS MANAGER

DUPENOIS, NICHOLAS GEORGE

Correspondence address
491-1 PRINSENGRACHT, 1016 HR AMSTERDAM, THE NETHERLANDS, FOREIGN
Role RESIGNED
Secretary
Appointed on
9 June 2004
Resigned on
24 May 2007
Nationality
BRITISH
Occupation
SOLICITOR

BURNS, SUZANNE MARIE

Correspondence address
11309 BRASS KETTLE ROAD, RALEIGH, NORTH CAROLINA, USA, NC 27614
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
9 June 2004
Resigned on
31 December 2006
Nationality
AMERICAN
Occupation
GENERAL MANAGER

PUJOL, DANIEL PIERRE

Correspondence address
4 RUE MONTMORENCY, PARIS, 75003, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
9 June 2004
Resigned on
30 June 2005
Nationality
FRENCH
Occupation
MANAGING DIRECTOR EMEA

PRYDE, JAMES DEWAR

Correspondence address
BEETHOVENSTRAAT 190 III, AMSTERDAM, 1077 JX, THE NETHERLANDS
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
9 June 2004
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
ACCOUNTING MANAGER

THOMAS, DAVID JEREMY

Correspondence address
11 COUTTS CRESCENT, 13-23 ST ALBANS ROAD, LONDON, NW5 1RF
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
1 April 2003
Resigned on
9 June 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW5 1RF £2,311,000

COCHRANE, ADAM CRAVEN

Correspondence address
41 HIGHFIELD DRIVE, UXBRIDGE, MIDDLESEX, UB10 8AW
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
1 May 2001
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode UB10 8AW £1,400,000

CLAYTON, JOHN REGINALD WILLIAM

Correspondence address
MATLEY HOUSE, GRANGE LANE, LITTLE DUNMOW, GREAT DUNMOW, ESSEX, CM6 3HY
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
9 February 2001
Resigned on
9 June 2004
Nationality
BRITISH
Occupation
SOLICITOR & COMPANY SECRETARY

Average house price in the postcode CM6 3HY £2,146,000

INVENSYS SECRETARIES LIMITED

Correspondence address
INVENSYS HOUSE, CARLISLE PLACE, LONDON, SW1P 1BX
Role RESIGNED
Secretary
Appointed on
14 December 2000
Resigned on
9 June 2004
Nationality
BRITISH

COLES, RICHARD PAUL ATWELL

Correspondence address
30 DEVEREUX ROAD, WINDSOR, BERKSHIRE, SL4 1JJ
Role RESIGNED
Director
Date of birth
November 1942
Appointed on
23 February 2000
Resigned on
31 January 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SL4 1JJ £859,000

COX, PHILIP GOTSALL

Correspondence address
THATCH COTTAGE, COLLINSWOOD ROAD, FARNHAM COMMON, BERKSHIRE, SL2 3LH
Role RESIGNED
Director
Date of birth
September 1951
Appointed on
23 February 2000
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode SL2 3LH £2,372,000

THOM, JAMES DEMMINK

Correspondence address
TOLLGATE COTTAGE, TURNERS HILL ROAD, CRAWLEY DOWN, WEST SUSSEX, RH10 4HG
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
23 February 2000
Resigned on
9 February 2001
Nationality
BRITISH
Occupation
TREASURER

Average house price in the postcode RH10 4HG £1,022,000

PRICE, COLIN FRANKLIN

Correspondence address
CRABAPPLE LOWER HONE LANE, BOSHAM, CHICHESTER, WEST SUSSEX, PO18 8QN
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
16 August 1999
Resigned on
10 January 2001
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode PO18 8QN £3,021,000

SMITH, STEPHEN PAUL

Correspondence address
9 TAW MEADOW CRESCENT, FREMINGTON, BARNSTAPLE, DEVON, EX31 2QA
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
26 January 1999
Resigned on
28 April 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EX31 2QA £528,000

ANDERSON, DENIS ALEXANDER

Correspondence address
6 END COTTAGES, TURNPIKE ROAD, AMBERLEY, WEST SUSSEX, BN18 9LX
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
17 June 1998
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
ENGINEERING MANAGER

Average house price in the postcode BN18 9LX £687,000

WATLING, GORDON

Correspondence address
9 CEDAR CLOSE, BOGNOR REGIS, WEST SUSSEX, PO21 3BE
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
22 April 1998
Resigned on
11 August 2000
Nationality
BRITISH
Occupation
MANUFACTURING DIRECTOR

Average house price in the postcode PO21 3BE £664,000

SETTLE, DAVID ROBERT CLARK

Correspondence address
8 BURLEY ROAD, SUMMERLEY PRIVATE ESTATE, FELPHAM, BOGNOR REGIS, PO22 7NF
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
5 February 1998
Resigned on
9 June 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO22 7NF £829,000

MORLING, MICHAEL ALAN

Correspondence address
OLD COACH HOUSE, HAWKHURST COURT WISBOROUGH GREEN, BILLINGSHURST, WEST SUSSEX, RH14 0HS
Role RESIGNED
Director
Date of birth
July 1941
Appointed on
20 November 1997
Resigned on
9 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH14 0HS £1,104,000

THOMPSON, NORMAN

Correspondence address
BLANDINGS 22 COWDRAY DRIVE, RUSTINGTON, LITTLEHAMPTON, WEST SUSSEX, BN16 3SJ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
18 December 1996
Resigned on
3 October 1997
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode BN16 3SJ £517,000

BURGAN, MICHAEL WINSTON

Correspondence address
WAYSIDE 61 CHICHESTER ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2AB
Role RESIGNED
Secretary
Appointed on
17 October 1996
Resigned on
14 December 2000
Nationality
ENGLISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode PO21 2AB £376,000

FOLEY, BARRIE WILLIAM

Correspondence address
STORWOOD VERWOOD ROAD, WOODLANDS, WIMBORNE, DORSET, BH21 8LJ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
28 May 1996
Resigned on
31 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BH21 8LJ £783,000

COLE, PETER

Correspondence address
19 PARKWAY, BOGNOR REGIS, WEST SUSSEX, PO21 2XR
Role RESIGNED
Director
Date of birth
November 1947
Appointed on
11 March 1994
Resigned on
23 October 1998
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode PO21 2XR £535,000

PUJOL, DANIEL

Correspondence address
4 RUE DE MONTMORENCY, PARIS 75003, FRANCE, FOREIGN
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
24 September 1992
Resigned on
17 June 1998
Nationality
FRENCH
Occupation
GENERAL MANAGER

BUTTERWORTH, MICHAEL LORD

Correspondence address
5 WILLOWHALE AVENUE, ALDWICK, BOGNOR REGIS, WEST SUSSEX, PO21 4AU
Role RESIGNED
Director
Date of birth
October 1941
Appointed on
15 February 1991
Resigned on
5 September 1997
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode PO21 4AU £666,000

HALL, DONALD JAMES

Correspondence address
PINE LODGE 7 WEST AVENUE, MIDDLETON ON SEA, BOGNOR REGIS, WEST SUSSEX, PO22 6EF
Role RESIGNED
Director
Date of birth
August 1933
Appointed on
15 February 1991
Resigned on
30 April 1993
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode PO22 6EF £669,000

WALL, REGINALD VICTOR

Correspondence address
PASTORAL 5 MERDON AVENUE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 1EH
Role RESIGNED
Director
Date of birth
May 1935
Appointed on
15 February 1991
Resigned on
17 October 1996
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

Average house price in the postcode SO53 1EH £956,000

BURGAN, MICHAEL WINSTON

Correspondence address
WAYSIDE 61 CHICHESTER ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2AB
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
15 February 1991
Resigned on
1 December 2001
Nationality
ENGLISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode PO21 2AB £376,000

GAIR, DEREK LINGS

Correspondence address
112 VICTORIA DRIVE, BOGNOR REGIS, WEST SUSSEX, PO21 2EJ
Role RESIGNED
Secretary
Appointed on
15 February 1991
Resigned on
17 October 1996
Nationality
BRITISH

Average house price in the postcode PO21 2EJ £357,000

PRICE, PETER JOHN

Correspondence address
26 BEAUFRONT ROAD, CAMBERLEY, SURREY, GU15 1NF
Role RESIGNED
Director
Date of birth
June 1934
Appointed on
15 February 1991
Resigned on
24 September 1992
Nationality
ENGLISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode GU15 1NF £886,000

SENDLES, JOHN LEONARD

Correspondence address
25 STOATLEY RISE, HASLEMERE, SURREY, GU27 1AG
Role RESIGNED
Director
Date of birth
February 1931
Appointed on
15 February 1991
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU27 1AG £1,481,000

CURRY, PETER ALFRED MAX

Correspondence address
THE OLD VICARAGE VALLEY END, CHOBHAM, WOKING, SURREY, GU24 8TB
Role RESIGNED
Director
Date of birth
August 1930
Appointed on
15 February 1991
Resigned on
25 June 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU24 8TB £1,991,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company