Antony John UPTON
Total number of appointments 39, 37 active appointments
BEAUFORT GROUP HOLDINGS LIMITED
- Correspondence address
- Aviator Industrial Park Eric Fountain Road, Ellesmere Port, England, CH65 1AX
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 29 November 2024
Average house price in the postcode CH65 1AX £5,942,000
RFD BEAUFORT LIMITED
- Correspondence address
- Aviator Industrial Park Eric Fountain Road, Ellesmere Port, England, CH65 1AX
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 29 November 2024
Average house price in the postcode CH65 1AX £5,942,000
NASMYTH GROUP LIMITED
- Correspondence address
- 4th Floor, 24 Old Bond Street, London, England, W1S 4AW
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 5 May 2023
NASMYTH BULWELL LIMITED
- Correspondence address
- Nasmyth House Coventry Road, Exhall, Coventry, United Kingdom, CV7 9FT
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 17 October 2022
NASMYTH DOUGHTY LIMITED
- Correspondence address
- Nasmyth House Coventry Road, Exhall, Coventry, United Kingdom, CV7 9FT
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 17 October 2022
NASMYTH COVENTRY LIMITED
- Correspondence address
- Nasmyth House Coventry Road, Exhall, Coventry, United Kingdom, CV7 9FT
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 17 October 2022
NASMYTH ENTERPRISES LIMITED
- Correspondence address
- Nasmyth House Coventry Road, Exhall, Coventry, United Kingdom, CV7 9FT
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 17 October 2022
NASMYTH IEC LIMITED
- Correspondence address
- Nasmyth House Coventry Road, Exhall, Coventry, United Kingdom, CV7 9FT
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 17 October 2022
NGL REALISATIONS LIMITED
- Correspondence address
- Nasmyth House Coventry Road, Exhall, Coventry, United Kingdom, CV7 9FT
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 17 October 2022
NASMYTH HENTON LIMITED
- Correspondence address
- Nasmyth House Coventry Road, Exhall, Coventry, United Kingdom, CV7 9FT
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 17 October 2022
NASMYTH INDUSTRIES LIMITED
- Correspondence address
- Nasmyth House Coventry Road, Exhall, Coventry, United Kingdom, CV7 9FT
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 17 October 2022
NASMYTH TECHNOLOGIES LIMITED
- Correspondence address
- Nasmyth House Coventry Road, Exhall, Coventry, United Kingdom, CV7 9FT
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 17 October 2022
GEB SURFACE TREATMENTS LIMITED
- Correspondence address
- Nasmyth House Coventry Road, Exhall, Coventry, United Kingdom, CV7 9FT
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 17 October 2022
WEST MIDDLESEX PLATING COMPANY LIMITED
- Correspondence address
- NASMYTH GROUP LIMITED Nasmyth Building Coventry Road, Exhall, Coventry, CV7 9FT
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 17 October 2022
PROFESSIONAL WELDING SERVICES LIMITED
- Correspondence address
- NASMYTH GROUP LIMITED Nasmyth Building Coventry Road, Exhall, Coventry, CV7 9FT
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 17 October 2022
C&M 2016 LIMITED
- Correspondence address
- NASMYTH GROUP LIMITED Nasmyth Building Coventry Road, Exhall, Coventry, CV7 9FT
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 17 October 2022
NASMYTH ENGINEERING LIMITED
- Correspondence address
- Nasmyth House Coventry Road, Exhall, Coventry, CV7 9FT
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 17 October 2022
NASMYTH COMPOSITES LIMITED
- Correspondence address
- Nasmyth House Coventry Road, Exhall, Coventry, Warwickshire, CV7 9FT
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 17 October 2022
L.M.D. PROCESS LIMITED
- Correspondence address
- NASMYTH GROUP LIMITED Nasmyth Building Coventry Road, Exhall, Coventry, CV7 9FT
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 17 October 2022
SWIFT & WASS LIMITED
- Correspondence address
- Nasmyth House Coventry Road, Exhall, Coventry, CV7 9FT
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 17 October 2022
EXCEL CALIBRATION & TEST LIMITED
- Correspondence address
- NASMYTH GROUP LIMITED Nasmyth Building Coventry Road, Exhall, Coventry, CV7 9FT
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 17 October 2022
FDM DIGITAL SOLUTIONS LTD
- Correspondence address
- Unit 9 Victory Park, Victory Road, Derby, England, DE24 8ZF
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 12 November 2019
- Resigned on
- 26 September 2022
Average house price in the postcode DE24 8ZF £1,032,000
GARDNER AEROSPACE - CONSETT LIMITED
- Correspondence address
- Unit 9 Victory Park Victory Road, Derby, England, DE24 8ZF
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 23 July 2018
- Resigned on
- 26 September 2022
Average house price in the postcode DE24 8ZF £1,032,000
GARDNER AEROSPACE - HULL LIMITED
- Correspondence address
- Unit 9 Victory Park, Victory Road, Derby, DE24 8ZF
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 23 May 2018
- Resigned on
- 26 September 2022
Average house price in the postcode DE24 8ZF £1,032,000
GARDNER AEROSPACE - BURNLEY LIMITED
- Correspondence address
- Unit 9 Victory Park, Victory Road, Derby, DE24 8ZF
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 23 May 2018
- Resigned on
- 26 September 2022
Average house price in the postcode DE24 8ZF £1,032,000
GARDNER AEROSPACE - BASILDON LIMITED
- Correspondence address
- Unit 9 Victory Park, Victory Road, Derby, DE24 8ZF
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 23 May 2018
- Resigned on
- 26 September 2022
Average house price in the postcode DE24 8ZF £1,032,000
GARDNER GROUP LIMITED
- Correspondence address
- Unit 9 Victory Park, Victory Road, Derby, DE24 8ZF
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 23 May 2018
- Resigned on
- 26 September 2022
Average house price in the postcode DE24 8ZF £1,032,000
GARDNER AEROSPACE - NUNEATON LIMITED
- Correspondence address
- Unit 9 Victory Park, Victory Road, Derby, DE24 8ZF
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 23 May 2018
- Resigned on
- 26 September 2022
Average house price in the postcode DE24 8ZF £1,032,000
GARDNER AEROSPACE - DERBY LIMITED
- Correspondence address
- Unit 9 Victory Park, Victory Road, Derby, DE24 8ZF
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 23 May 2018
- Resigned on
- 26 September 2022
Average house price in the postcode DE24 8ZF £1,032,000
BLADE TOOLING COMPANY LIMITED
- Correspondence address
- Unit 9 Victory Park, Victory Road, Derby, DE24 8ZF
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 23 May 2018
- Resigned on
- 26 September 2022
Average house price in the postcode DE24 8ZF £1,032,000
GARDNER AEROSPACE-BROUGHTON LIMITED
- Correspondence address
- Unit 9 Victory Park, Victory Road, Derby, DE24 8ZF
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 23 May 2018
- Resigned on
- 26 September 2022
Average house price in the postcode DE24 8ZF £1,032,000
GARDNER AEROSPACE HOLDINGS LIMITED
- Correspondence address
- Unit 9 Victory Park, Victory Road, Derby, England, DE24 8ZF
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 23 May 2018
- Resigned on
- 26 September 2022
Average house price in the postcode DE24 8ZF £1,032,000
GARDNER AEROSPACE - WALES LIMITED
- Correspondence address
- Unit 9 Victory Park, Victory Road, Derby, DE24 8ZF
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 23 May 2018
- Resigned on
- 26 September 2022
Average house price in the postcode DE24 8ZF £1,032,000
EATON ELECTRICAL PRODUCTS LIMITED
- Correspondence address
- Melton Road Burton-On-The-Wolds, Loughborough, Leicestershire, England, LE12 5TH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 21 June 2016
- Resigned on
- 17 January 2018
DFL FUSEGEAR LIMITED
- Correspondence address
- Cooper Bussmann (Uk) Ltd Melton Road, Burton On The Wolds, Leicestershire, United Kingdom, LE12 5TH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 30 April 2013
POWERTRON LIMITED
- Correspondence address
- Cooper Bussmann (Uk) Ltd Melton Road, Burton-On-The-Wolds, Leicestershire, United Kingdom, LE12 5TH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 15 April 2013
MARTEK POWER LIMITED
- Correspondence address
- Cooper Bussmeann (Uk) Ltd Melton Road, Burton-On-The-Wolds, Leicestershire, United Kingdom, LE12 5TH
- Role ACTIVE
- director
- Date of birth
- March 1975
- Appointed on
- 15 April 2013
- Resigned on
- 17 January 2018
EATON CONTROLS (UK) LIMITED
- Correspondence address
- 6 Jephson Court Tancred Close, Leamington Spa, England, CV31 3RZ
- Role RESIGNED
- director
- Date of birth
- March 1975
- Appointed on
- 6 December 2017
- Resigned on
- 17 January 2018
Average house price in the postcode CV31 3RZ £961,000
COOPER BUSSMANN (U.K.) LIMITED
- Correspondence address
- Cooper Bussmann (Uk) Ltd Melton Road, Burton On The Wolds, Leicestershire, United Kingdom, LE12 5TH
- Role RESIGNED
- director
- Date of birth
- March 1975
- Appointed on
- 15 April 2013
- Resigned on
- 17 January 2018