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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Cfo

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Business Executive

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
Nationality
British
Occupation
Business Executive

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
Nationality
British
Occupation
Business Executive

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Business Executive