Eric Daniel LAKIN

Total number of appointments 19, 10 active appointments

TT ELECTRONICS PLC

Correspondence address
Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 April 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode GU21 6EB £15,385,000

CERES INTELLECTUAL PROPERTY COMPANY LIMITED

Correspondence address
Viking House Foundry Lane, Horsham, West Sussex, RH13 5PX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
24 October 2023
Resigned on
30 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH13 5PX £3,437,000

CERES HOLDINGS INTERNATIONAL LIMITED

Correspondence address
Viking House Foundry Lane, Horsham, England, RH13 5PX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
15 August 2022
Resigned on
30 September 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode RH13 5PX £3,437,000

CERES POWER LICENCE COMPANY LIMITED

Correspondence address
Viking House Foundry Lane, Horsham, West Sussex, United Kingdom, RH13 5PX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 January 2022
Resigned on
30 September 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode RH13 5PX £3,437,000

CERES POWER HOLDINGS PLC

Correspondence address
Viking House Foundry Lane, Horsham, West Sussex, RH13 5PX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 January 2022
Resigned on
30 September 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode RH13 5PX £3,437,000

CERES POWER INTERMEDIATE HOLDINGS LIMITED

Correspondence address
Viking House Foundry Lane, Horsham, RH13 5PX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 January 2022
Resigned on
30 September 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode RH13 5PX £3,437,000

CERES POWER LIMITED

Correspondence address
Viking House Foundry Lane, Horsham, West Sussex, RH13 5PX
Role ACTIVE
director
Date of birth
December 1970
Appointed on
10 January 2022
Resigned on
30 September 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode RH13 5PX £3,437,000

TRAK MICROWAVE LIMITED

Correspondence address
29 Dunsinane Avenue, Dundee, DD2 3QF
Role ACTIVE
director
Date of birth
December 1970
Appointed on
17 July 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Vice President, Finance

SMITHS INTERCONNECT GROUP LIMITED

Correspondence address
Unit 130 Centennial Park, Elstree, Hertfordshire, United Kingdom, WD6 3SE
Role ACTIVE
director
Date of birth
December 1970
Appointed on
27 January 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Vice President, Finance

SMITHS POWER UK LIMITED

Correspondence address
C/O Smiths Group Plc 4th Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
11 December 2017
Nationality
British
Occupation
Vice President, Finance

Average house price in the postcode SW1Y 4LB £3,510,000


DOWN SYNDROME EDUCATION INTERNATIONAL

Correspondence address
6 Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, United Kingdom, LA6 2DY
Role RESIGNED
director
Date of birth
December 1970
Appointed on
29 April 2010
Resigned on
11 January 2013
Nationality
British
Occupation
Finance

Average house price in the postcode LA6 2DY £181,000

ERIC LAKIN LTD

Correspondence address
The Willows 25a Twinoaks, Cobham, England, KT11 2QW
Role
director
Date of birth
December 1970
Appointed on
19 April 2010
Nationality
British
Occupation
Consultant

Average house price in the postcode KT11 2QW £1,989,000

EGO ACQUISITIONS LIMITED

Correspondence address
25a Twinoaks, Cobham, Surrey, KT11 2QW
Role RESIGNED
director
Date of birth
December 1970
Appointed on
21 December 2007
Resigned on
6 February 2008
Nationality
British
Occupation
Private Equity Professional

Average house price in the postcode KT11 2QW £1,989,000

EGO MIDCO LIMITED

Correspondence address
25a Twinoaks, Cobham, Surrey, KT11 2QW
Role RESIGNED
director
Date of birth
December 1970
Appointed on
21 December 2007
Resigned on
6 February 2008
Nationality
British
Occupation
Private Equity Professional

Average house price in the postcode KT11 2QW £1,989,000

EGO HOLDINGS LIMITED

Correspondence address
25a Twinoaks, Cobham, Surrey, KT11 2QW
Role RESIGNED
director
Date of birth
December 1970
Appointed on
21 December 2007
Resigned on
31 December 2009
Nationality
British
Occupation
Private Equity Professional

Average house price in the postcode KT11 2QW £1,989,000

CLAYFOX TIMID LIMITED

Correspondence address
25a Twinoaks, Cobham, Surrey, KT11 2QW
Role
director
Date of birth
December 1970
Appointed on
24 May 2007
Resigned on
26 July 2007
Nationality
British
Occupation
Private Equity Professional

Average house price in the postcode KT11 2QW £1,989,000

CLAYFOX GILTTOP LIMITED

Correspondence address
25a Twinoaks, Cobham, Surrey, KT11 2QW
Role
director
Date of birth
December 1970
Appointed on
24 May 2007
Resigned on
22 September 2008
Nationality
British
Occupation
Private Equity Professional

Average house price in the postcode KT11 2QW £1,989,000

DATAPOINT CUSTOMER SOLUTIONS LIMITED

Correspondence address
25a Twinoaks, Cobham, Surrey, KT11 2QW
Role RESIGNED
director
Date of birth
December 1970
Appointed on
31 July 2006
Resigned on
29 August 2008
Nationality
British
Occupation
Private Equity

Average house price in the postcode KT11 2QW £1,989,000

POINT-ON HOLDINGS LIMITED

Correspondence address
25a Twinoaks, Cobham, Surrey, KT11 2QW
Role RESIGNED
director
Date of birth
December 1970
Appointed on
27 July 2006
Resigned on
31 December 2009
Nationality
British
Occupation
Private Equity

Average house price in the postcode KT11 2QW £1,989,000