Aeroquip-vickers Limited FAREHAM


Aeroquip-vickers started in year 1983 as Private Limited Company with registration number 01771356. The Aeroquip-vickers company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Fareham at Abbey Park Southampton Road. Postal code: PO14 4QA. Since Friday 2nd May 1997 Aeroquip-vickers Limited is no longer carrying the name Trinova.

The company has 2 directors, namely Daniel Q., Andrew J.. Of them, Andrew J. has been with the company the longest, being appointed on 25 February 2021 and Daniel Q. has been with the company for the least time - from 17 February 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aeroquip-vickers Limited Address / Contact

Office Address Abbey Park Southampton Road
Office Address2 Titchfield
Town Fareham
Post code PO14 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01771356
Date of Incorporation Mon, 21st Nov 1983
Industry Non-trading company
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Daniel Q.

Position: Director

Appointed: 17 February 2023

Andrew J.

Position: Director

Appointed: 25 February 2021

Paul L.

Position: Director

Appointed: 25 February 2021

Resigned: 17 February 2023

Paul B.

Position: Secretary

Appointed: 11 March 2010

Resigned: 31 October 2013

Ian Y.

Position: Secretary

Appointed: 24 May 2007

Resigned: 11 March 2010

James W.

Position: Director

Appointed: 01 November 2006

Resigned: 07 December 2015

Ian Y.

Position: Director

Appointed: 01 May 2006

Resigned: 25 February 2021

Nicholas D.

Position: Secretary

Appointed: 02 May 2000

Resigned: 24 May 2007

James P.

Position: Director

Appointed: 29 September 1999

Resigned: 01 May 2006

Nicholas D.

Position: Director

Appointed: 29 September 1999

Resigned: 01 November 2006

Niven H.

Position: Director

Appointed: 29 September 1999

Resigned: 26 February 2003

Colin H.

Position: Director

Appointed: 29 September 1999

Resigned: 26 February 2003

Andrew B.

Position: Director

Appointed: 20 October 1995

Resigned: 02 May 2000

Charles L.

Position: Director

Appointed: 01 November 1992

Resigned: 20 October 1995

Nicholas B.

Position: Director

Appointed: 29 May 1992

Resigned: 28 August 1992

Darryl A.

Position: Director

Appointed: 29 May 1992

Resigned: 29 September 1999

James M.

Position: Director

Appointed: 29 May 1992

Resigned: 31 July 1996

Wayman M.

Position: Secretary

Appointed: 29 May 1992

Resigned: 02 May 2000

John R.

Position: Director

Appointed: 29 May 1992

Resigned: 29 September 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Eaton Limited from Fareham, England. The abovementioned PSC is categorised as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Eaton Limited

Abbey Park Southampton Road, Titchfield, Fareham, PO14 4QA, PO Box 554, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 00155621
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Trinova May 2, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Insolvency Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 11th, March 2024
Free Download

Company search

Advertisements