Martin Gerard MULLIN
Natural Person
Title | Mr |
---|---|
First Name | Martin |
Middle Names | Gerard |
Last Name | MULLIN |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 9 |
Resigned | 16 |
Total | 27 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
COOPER INDUSTRIES UK SUBCO LIMITED | Jul 03, 2020 | Dissolved | Director | Director | Tancred Close CV31 3RZ Leamington Spa 6 Jephson Court Warwickshire England | England | British | |
THE LAKE DISTRICT CALVERT TRUST | Nov 26, 2016 | Active | Senior Vice President And General Manager | Director | Almond Close LE11 2DG Loughborough 2 Almond Close England | England | British | |
ELLIS PATENTS HOLDINGS LIMITED | Jan 14, 2016 | Active | Senior Vp & Gm | Director | High Street Rillington YO17 8LA Malton Ellis Patents Holdings Ltd North Yorkshire | England | British | |
REDAPT ENGINEERING CO. LIMITED | Jun 10, 2015 | Dissolved | Vice President & Gm | Director | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British | |
MOUNT ENGINEERING LIMITED | Jun 10, 2015 | Dissolved | Vice President & Gm | Director | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British | |
BROOMCO (1644) LIMITED | Jun 08, 2015 | Dissolved | Vice President & Gm | Director | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British | |
MOUNT (YORK) LIMITED | May 28, 2015 | Dissolved | Vice President & Gm | Director | Tancred Close Queensway CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British | |
CROMPTON LIGHTING INTERNATIONAL LIMITED | Aug 01, 2011 | Dissolved | Business Executive | Director | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British | |
CROMPTON LIGHTING HOLDINGS LIMITED | Aug 01, 2011 | Dissolved | Business Executive | Director | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British | |
SCANTRONIC LIMITED | Jul 28, 2011 | Dissolved | Business Executive | Director | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British | |
MENVIER SECURITY LIMITED | Jul 28, 2011 | Dissolved | Business Exective | Director | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British | |
EATON SAFETY LIMITED | Jul 03, 2020 | Dec 18, 2020 | Active | Director | Director | Jephson Court Tancred Close Queeensway CV31 3RZ Royal Leamingtonton Spa Warwickshire | England | British |
EATON ELECTRICAL PRODUCTS LIMITED | Jul 03, 2020 | Dec 18, 2020 | Active | Director | Director | Jephson Court Tancred Close Queensway CV31 3RZ Royal Leamington Spa Warwickshire | England | British |
EATON HOLDING (UK) II LIMITED | Jul 03, 2020 | Dec 18, 2020 | Active | Director | Director | Jephson Court Tancred Close Queensway CV31 3RZ Royal Leamington Spa Warwickshire | England | British |
EATON INDUSTRIES (ENGLAND) LIMITED | Jun 08, 2015 | Dec 18, 2020 | Active | Vice President & Gm | Director | Tancred Close Queensway CV31 3RZ Royal Leamington Spa Jephson Court Warwickshire | England | British |
EATON ELECTRIC LIMITED | Oct 10, 2013 | Dec 18, 2020 | Active | Director | Director | Southampton Road Titchfield 554 PO14 4QA Fareham Abbey Park England | England | British |
EATON ELECTRICAL SYSTEMS LIMITED | Feb 01, 2010 | Dec 18, 2020 | Active | Business Executive | Director | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British |
MENVIER OVERSEAS HOLDINGS LIMITED | Jul 03, 2020 | Dec 18, 2020 | Dissolved | Director | Director | Jephson Court Tancred Close Queensway CV31 3RZ Royal Leamington Spa Warwickshire | England | British |
SCANTRONIC HOLDINGS LIMITED | Jul 03, 2020 | Dec 18, 2020 | Dissolved | Director | Director | Jephson Court Tancred Close Queensway CV31 3RZ Royal Leamington Spa Warwickshire | England | British |
EATON LIMITED | Oct 10, 2013 | Sep 29, 2020 | Active | Director | Director | Southampton Road Titchfield 554 PO14 4QA Fareham Abbey Park England | England | British |
BLESSING INTERNATIONAL B.V. | Jun 15, 2014 | Jun 30, 2015 | Converted / Closed | Vice President & Gm | Director | Jephson Court Tancred Close CV31 3RZ Royal Leamington Spa Eaton Safety Limited Warwickshire United Kingdom | England | British |
EATON HOLDING (UK) II LIMITED | Mar 22, 2014 | Jun 22, 2015 | Active | Business Executive | Director | Wheatley Hall Road DN2 4NB Doncaster C/O Cooper Lighting And Safety Limited South Yorkshire United Kingdom | England | British |
SCANTRONIC HOLDINGS LIMITED | Aug 01, 2011 | Jun 10, 2015 | Dissolved | Business Executive | Director | c/o Cooper Lighting And Safety Limited Wheatley Hall Road DN2 4NB Doncaster South Yorkshire | England | British |
EATON SAFETY LIMITED | Mar 22, 2014 | May 28, 2015 | Active | Vice President & Gm | Director | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British |
COOPER (UK) GROUP LIMITED | Mar 22, 2014 | May 28, 2015 | Dissolved | Business Executive | Director | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British |
COOPER SECURITY LIMITED | Aug 01, 2011 | May 28, 2015 | Dissolved | Vice President & Gm | Director | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | England | British |
SCANTRONIC INTERNATIONAL LIMITED | Jul 28, 2011 | May 28, 2015 | Dissolved | Vice President & Gm | Director | Tancred Close CV31 3RZ Leamington Spa Jephson Court Warwickshire England | 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