Paul Christopher BANNING

Total number of appointments 11, 5 active appointments

LOVIBOND LIMITED

Correspondence address
THE TINTOMETER LIMITED Lovibond House Sun Rise Way, Amesbury, Wiltshire, United Kingdom, SP4 7GR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
27 April 2017
Resigned on
30 November 2022
Nationality
British
Occupation
Chartered Accountant

APP-CHEM LIMITED

Correspondence address
THE TINTOMETER LIMITED Lovibond House Sun Rise Way, Amesbury, Wiltshire, United Kingdom, SP4 7GR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
27 April 2017
Resigned on
17 February 2023
Nationality
British
Occupation
Chartered Accountant

LOVIBOND TINTOMETER LIMITED

Correspondence address
THE TINTOMETER LIMITED Lovibond House Sun Rise Way, Amesbury, Wiltshire, United Kingdom, SP4 7GR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
27 April 2017
Resigned on
30 November 2022
Nationality
British
Occupation
Chartered Accountant

TINTOMETER,LIMITED(THE)

Correspondence address
Lovibond House Sun Rise Way, Amesbury, Wiltshire, United Kingdom, SP4 7GR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
29 April 2016
Resigned on
30 November 2022
Nationality
British
Occupation
Chartered Accountant

DROPTESTKITS.COM LTD

Correspondence address
THE TINTOMETER LIMITED Lovibond House Sun Rise Way, Amesbury, Wiltshire, United Kingdom, SP4 7GR
Role ACTIVE
director
Date of birth
August 1964
Appointed on
12 March 2015
Resigned on
30 November 2022
Nationality
British
Occupation
None

EATON AEROSPACE LIMITED

Correspondence address
5 PINE ROAD, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO53 1LH
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
4 June 2010
Resigned on
10 October 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO53 1LH £762,000

EATON LIMITED

Correspondence address
5 ASHEN CLOSE, PINE ROAD CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, UNITED KINGDOM, SO53 1LH
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 July 2009
Resigned on
10 October 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO53 1LH £762,000

EATON ELECTRIC LIMITED

Correspondence address
5 ASHEN CLOSE, PINE ROAD CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, UNITED KINGDOM, SO53 1LH
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 July 2009
Resigned on
10 October 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO53 1LH £762,000

G.S. ELECTRONICS LIMITED

Correspondence address
5 ASHEN CLOSE, PINE ROAD CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 1LH
Role
Director
Date of birth
August 1964
Appointed on
1 July 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO53 1LH £762,000

EATON POWER HOLDINGS LIMITED

Correspondence address
5 ASHEN CLOSE, PINE ROAD CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, UNITED KINGDOM, SO53 1LH
Role
Director
Date of birth
August 1964
Appointed on
1 July 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO53 1LH £762,000

EATON POWER SYSTEMS LIMITED

Correspondence address
5 ASHEN CLOSE, PINE ROAD CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, UNITED KINGDOM, SO53 1LH
Role
Director
Date of birth
August 1964
Appointed on
1 July 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SO53 1LH £762,000