Raymond John EYRES
Natural Person
Title | |
---|---|
First Name | Raymond |
Middle Names | John |
Last Name | EYRES |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 1 |
Resigned | 18 |
Total | 19 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
CUMMINS EMPLOYEE BENEFIT TRUSTEE LIMITED | Apr 20, 2000 | Dissolved | Director & Secretary | Director | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | England | British | |
CUMMINS EMEA HOLDINGS LIMITED | Oct 31, 2011 | Dec 31, 2015 | Active | Lawyer | Director | Gresham Road TW18 2BD Staines 49-51 Middlesex | England | British |
CUMMINS LTD. | Jul 17, 1998 | Dec 31, 2015 | Active | Lawyer | Director | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | England | British |
CUMMINS GENERATOR TECHNOLOGIES LIMITED | Jul 17, 1998 | Dec 31, 2015 | Active | Secretary | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | British | ||
CUMMINS U.K. HOLDINGS LTD. | Jul 17, 1998 | Dec 31, 2015 | Active | Lawyer | Director | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | England | British |
CUMMINS U.K. HOLDINGS LTD. | Jul 17, 1998 | Dec 31, 2015 | Active | Lawyer | Secretary | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | British | |
CUMMINS POWER GENERATION (UK) LIMITED | Jul 17, 1998 | Dec 31, 2015 | Active | Lawyer | Director | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | England | British |
POWER GROUP INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED | Apr 04, 1997 | Dec 31, 2015 | Active | Lawyer | Director | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | England | British |
POWER GROUP INTERNATIONAL LIMITED | Apr 04, 1997 | Dec 31, 2015 | Active | Lawyer | Director | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | England | British |
CUMMINS LTD. | Oct 02, 1995 | Dec 31, 2015 | Active | Lawyer | Secretary | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | British | |
CUMMINS TURBO TECHNOLOGIES LIMITED | Dec 31, 2015 | Active | Secretary | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | British | |||
NELSON-BURGESS, LIMITED | Jun 01, 2003 | Dec 31, 2015 | Dissolved | Lawyer | Director | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | England | British |
NEWAGE MACHINE TOOLS LIMITED | Jul 17, 1998 | Dec 31, 2015 | Dissolved | Secretary | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | British | ||
MARKON ENGINEERING COMPANY LIMITED | Jul 17, 1998 | Dec 31, 2015 | Dissolved | Secretary | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | British | ||
NEWAGE LIMITED | Jul 17, 1998 | Dec 31, 2015 | Dissolved | Secretary | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | British | ||
PETBOW LIMITED | Apr 04, 1997 | Dec 31, 2015 | Dissolved | Lawyer | Director | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | England | British |
CUMMINS UK PENSION PLAN TRUSTEE LIMITED | Mar 14, 2000 | Jan 09, 2015 | Active | Lawyer | Director | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | England | British |
CUMMINS POWER GENERATION LIMITED | Jun 05, 2006 | May 20, 2009 | Active | Lawyer | Secretary | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | British | |
CUMMINS POWER GENERATION LIMITED | Apr 04, 1997 | May 20, 2009 | Active | Lawyer | Director | The Beeches Evelyn Way Stoke D Abernon KT11 2SJ Cobham Surrey | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0