Paul Michael BENNETT

Total number of appointments 23, 23 active appointments

CUMMINS TURBO TECHNOLOGIES LIMITED

Correspondence address
St Andrews Road, Huddersfield, West Yorkshire, HD1 6RA
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

MERITOR HOLDINGS UK LTD.

Correspondence address
Grange Road, Cwmbran, Gwent, United Kingdom, NP44 3XU
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NP44 3XU £3,624,000

ARVINMERITOR LIMITED

Correspondence address
Meritor Grange Road, Cwmbran, Gwent, NP44 3XU
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NP44 3XU £3,624,000

MERITOR HEAVY VEHICLE SYSTEMS LIMITED

Correspondence address
None, Grange Road, Cwmbran, Gwent, NP44 3XU
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NP44 3XU £3,624,000

MERITOR AFTERMARKET UK LIMITED

Correspondence address
None, Grange Road, Cwmbran, Gwent, NP44 3XU
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NP44 3XU £3,624,000

MERITOR HEAVY VEHICLE SYSTEMS (MANUFACTURING) LIMITED

Correspondence address
Grange Road, Cwmbran, Gwent, NP44 3XU
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NP44 3XU £3,624,000

ARVIN INTERNATIONAL (UK) LIMITED

Correspondence address
Meritor Grange Road, Cwmbran, Gwent, NP44 3XU
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NP44 3XU £3,624,000

ARVINMERITOR A&ET LIMITED

Correspondence address
Meritor Grange Road, Cwmbran, Gwent, NP44 3XU
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NP44 3XU £3,624,000

ARVIN EUROPEAN HOLDINGS (UK) LIMITED

Correspondence address
Arvinmeritor, Grange Road, Cwmbran, Gwent, NP44 3XU
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NP44 3XU £3,624,000

WILMOT-BREEDEN (HOLDINGS) LIMITED

Correspondence address
Meritor Hvbs Ltd Grange Road, Cwmbran, Gwent, NP44 3XU
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NP44 3XU £3,624,000

ARVINMERITOR LIGHT VEHICLE SYSTEMS (UK) LIMITED

Correspondence address
Meritor Hvbs Ltd Grange Road, Cwmbran, Gwent, NP44 3XU
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NP44 3XU £3,624,000

ARVIN MOTION CONTROL LIMITED

Correspondence address
Grange Road, Cwmbran, South Wales, NP44 3XU
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode NP44 3XU £3,624,000

HYDROGEN HOLDCO UK LIMITED

Correspondence address
3rd Floor 10 Eastbourne Terrace, Paddington, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6LG £68,535,000

CUMMINS POWER GENERATION (UK) LIMITED

Correspondence address
3rd Floor 10 Eastbourne Terrace, Paddington, London, England, W2 6LG
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6LG £68,535,000

CUMMINS POWER GENERATION LIMITED

Correspondence address
3rd Floor 10 Eastbourne Terrace, Paddington, London, England, W2 6LG
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6LG £68,535,000

POWER GROUP INTERNATIONAL LIMITED

Correspondence address
3rd Floor 10 Eastbourne Terrace, Paddington, London, England, W2 6LG
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6LG £68,535,000

POWER GROUP INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED

Correspondence address
3rd Floor 10 Eastbourne Terrace, Paddington, London, England, W2 6LG
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6LG £68,535,000

ATLANTIS HOLDCO UK LIMITED

Correspondence address
3rd Floor 10 Eastbourne Terrace, Paddington, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6LG £68,535,000

AVK HOLDCO UK LIMITED

Correspondence address
Fountain Court Lynch Wood, Peterborough, United Kingdom, PE2 6FZ
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

CUMMINS U.K. HOLDINGS LTD.

Correspondence address
3rd Floor 10 Eastbourne Terrace, London, England, W2 6LG
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6LG £68,535,000

CMI CANADA FINANCING LTD

Correspondence address
3rd Floor 10 Eastbourne Terrace, Paddington, London, England, W2 6LG
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6LG £68,535,000

CUMMINS PGI HOLDINGS LTD

Correspondence address
3rd Floor 10 Eastbourne Terrace, Paddington, London, England, W2 6LG
Role ACTIVE
director
Date of birth
January 1985
Appointed on
1 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 6LG £68,535,000

CUMMINS UK PENSION PLAN TRUSTEE LIMITED

Correspondence address
C/O Cummins Ltd, Yarm Road, Darlington, County Durham, DL1 4PW
Role ACTIVE
director
Date of birth
January 1985
Appointed on
16 March 2021
Resigned on
31 December 2024
Nationality
British
Occupation
Director