DAVID MICHAEL EATON

Total number of appointments 6, 5 active appointments

DAVID EATON SILKS LTD

Correspondence address
12 DUMBRELLS COURT ROAD, DITCHLING, HASSOCKS, EAST SUSSEX, UNITED KINGDOM, BN6 8GT
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
8 July 2019
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode BN6 8GT £1,121,000

EYEFIX VISION LTD

Correspondence address
SOLO HOUSE THE COURTYARD, LONDON ROAD, HORSHAM, WEST SUSSEX, RH12 1AT
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
8 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH12 1AT £1,538,000

PRINT ONE DESIGNS LIMITED

Correspondence address
UNIT 12 TURNER DUMBRELLS WORKSHOPS DUMBRELLS COURT, DITCHLING, HASSOCKS, ENGLAND, BN6 8GT
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
19 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN6 8GT £1,121,000

EATON DESIGNS LTD

Correspondence address
SOLO HOUSE THE COURTYARD, LONDON ROAD, HORSHAM, WEST SUSSEX, ENGLAND, RH12 1AT
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
6 July 2016
Nationality
BRITISH
Occupation
TEXTILE AGENT

Average house price in the postcode RH12 1AT £1,538,000

EYEFIX INTERNATIONAL LIMITED

Correspondence address
10 ST HELENS ROAD, SWANSEA, SA1 4AW
Role ACTIVE
Director
Date of birth
January 1954
Appointed on
18 January 1999
Nationality
BRITISH
Occupation
TEXTILE AGENT

Average house price in the postcode SA1 4AW £302,000


EYEFIX INTERNATIONAL LIMITED

Correspondence address
FLAT 4A 4 BEAUFORT GARDENS, KNIGHTSBRIDGE, LONDON, SW3 1PU
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
1 August 1991
Resigned on
2 October 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 1PU £1,285,000