Eaton Electrical Systems Limited

All UK companiesManufacturingEaton Electrical Systems Limited

Manufacture of electric lighting equipment

Eaton Electrical Systems Limited contacts: address, phone, fax, email, website, shedule

Address: Jephson Court Tancred Close CV31 3RZ Leamington Spa

Phone: +44-1528 6554687

Fax: +44-1528 6554687

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Eaton Electrical Systems Limited"? - send email to us!

Eaton Electrical Systems Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Eaton Electrical Systems Limited.

Registration data Eaton Electrical Systems Limited

Register date: 1995-01-23

Register number: 03012749

Type of company: Private Limited Company

Get full report form global database UK for Eaton Electrical Systems Limited

Owner, director, manager of Eaton Electrical Systems Limited

Stephen Currier Director. Address: Warley Wood Lane, Luddendenfoot, Halifax, West Yorkshire, HX2 6BW, England. DoB: January 1969, British

Martin Gerard Mullin Director. Address: Wheatley Hall Road, Doncaster, South Yorkshire, DN2 4NB. DoB: May 1966, British

Kris Maria August Beyen Director. Address: Tancred Close, Queensway, Royal Leamington Spa, Warwickshire, CV31 3RZ. DoB: June 1969, Belgian

Nicholas Hugh Manning Director. Address: Clarendon Road, Fulwood, Sheffield, S10 3TQ. DoB: n\a, British

Axel Gottfried Gunther Haack Director. Address: 9 Haute Corniche, 67210 Obernai, France. DoB: October 1956, German

Gavin David Smith Director. Address: 144 Pannal Ash Road, Harrogate, North Yorkshire, HG2 9AJ. DoB: February 1964, British

Simon David Whittaker Director. Address: Tancred Close, Queensway, Royal Leamington Spa, Warwickshire, CV31 3RZ, United Kingdom. DoB: January 1968, British

Grant Lawrence Gawronski Director. Address: 19 Hunters Crossing Court, The Woodlands, Texas 77381, Usa. DoB: October 1962, American

Gavin David Smith Director. Address: 144 Pannal Ash Road, Harrogate, North Yorkshire, HG2 9AJ. DoB: February 1964, British

Mark Chris Clementson Director. Address: 2 Elliotts Orchard, Barford, Warwickshire, CV35 8ED. DoB: April 1963, Us

Peter Willis Maxwell Director. Address: Banbury Road, Stratford Upon Avon, Warwickshire, CV37 7HW. DoB: October 1962, British

Terrance Valentine Helz Director. Address: 11 China Rose Court, The Woodlands, Texas, 77381, Usa. DoB: February 1954, American

James Eric Scrimshaw Director. Address: Dove House, Temple Grafton, Alcester, Warwickshire, B49 6NT. DoB: n\a, British

Richard Graham Lumb Director. Address: 14 Moorland Crescent, Menston, Ilkley, West Yorkshire, LS29 6AF. DoB: June 1944, British

Robert Forster Director. Address: Shady Beech, Greenfield Lane Guiseley, Leeds, West Yorkshire, LS20 8HF. DoB: n\a, British

Robert Forster Secretary. Address: Shady Beech, Greenfield Lane Guiseley, Leeds, West Yorkshire, LS20 8HF. DoB: n\a, British

Robert Priestley Director. Address: 118 Huddersfield Road, Brighouse, Huddersfield, HD6 3RH. DoB: February 1943, British

James Booth Malloch Director. Address: 62 Southway Tranmere Park, Guiseley, Leeds, West Yorkshire, LS20 8JQ. DoB: July 1940, British

Michael John Vale Director. Address: 16 West Hill, Portishead, Bristol, North Somerset, BS20 9QL. DoB: January 1944, British

Leigh Thomasson Director. Address: Alderson Drive, Tickhill, Doncaster, South Yorkshire, DN11 9HR. DoB: n\a, Uk

John Graeme Brook Director. Address: Beechtree House, Burn, Selby, North Yorkshire, YO8 8LJ. DoB: June 1945, British

Ian Ashley Richardson Director. Address: The Old Vicarage, Back Street, Aldborough, Boroughbridge, York, North Yorkshire, YO51 9EX. DoB: April 1959, British

Betty June Doyle Nominee-director. Address: 8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN. DoB: June 1936, British

Andrew Goodwin Kidd Director. Address: 26 Dale Park Avenue, Cookridge, Leeds, West Yorkshire, LS16 7PU. DoB: September 1968, British

Jack Barker Secretary. Address: 21 Silverdale Drive, Guiseley, Leeds, West Yorkshire, LS20 8BE. DoB: February 1932, British

Daniel John Dwyer Nominee-director. Address: 6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST. DoB: April 1941, British

Jobs in Eaton Electrical Systems Limited vacancies. Career and practice on Eaton Electrical Systems Limited. Working and traineeship

Project Planner. From GBP 2000

Driver. From GBP 1500

Project Co-ordinator. From GBP 1700

Driver. From GBP 2400

Project Planner. From GBP 2700

Welder. From GBP 1400

Tester. From GBP 3800

Electrician. From GBP 2000

Electrical Supervisor. From GBP 2500

Responds for Eaton Electrical Systems Limited on FaceBook

Read more comments for Eaton Electrical Systems Limited. Leave a respond Eaton Electrical Systems Limited in social networks. Eaton Electrical Systems Limited on Facebook and Google+, LinkedIn, MySpace

Address Eaton Electrical Systems Limited on google map

Other similar UK companies as Eaton Electrical Systems Limited: Ewiz It Limited | Nirjhor Media Uk Limited | Soda Limited | It Solutions Euro Ltd | Jonathan Osborne Limited

Registered at Jephson Court, Leamington Spa CV31 3RZ Eaton Electrical Systems Limited is classified as a Private Limited Company issued a 03012749 Companies House Reg No.. This firm was founded twenty one years ago. It has a history in name changing. Previously this firm had three different company names. Until 2016 this firm was prospering as Cooper Lighting And Safety and up to that point the official company name was Cooper Lighting And Security. The company principal business activity number is 27400 and their NACE code stands for Manufacture of electric lighting equipment. Eaton Electrical Systems Ltd reported its account information for the period up to Wed, 31st Dec 2014. The firm's most recent annual return information was released on Mon, 14th Dec 2015. 21 years of competing in the field comes to full flow with Eaton Electrical Systems Ltd as they managed to keep their customers happy through all the years.

On 3rd July 2014, the corporation was looking for a Production Operative to fill a full time position in Doncaster, Yorkshire. They offered a full time job with salary £12695 per year. The offered position required no experience. In order to apply for the post, the candidates were supposed to email the company at the following address: [email protected].

2 transactions have been registered in 2014 with a sum total of £3,224. In 2013 there was a similar number of transactions (exactly 6) that added up to £6,723.

As for this business, many of director's duties up till now have been done by Stephen Currier and Martin Gerard Mullin. Amongst these two managers, Martin Gerard Mullin has been an employee of the business for the longest time, having become a part of the Management Board in February 1, 2010.