ITT CORPORATION LIMITED

Jays Close Jays Close, Basingstoke, RG22 4BA, Hampshire
StatusDISSOLVED
Company No.00127301
CategoryPrivate Limited Company
Incorporated20 Feb 1913
Age111 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution09 Sep 2014
Years9 years, 8 months, 12 days

SUMMARY

ITT CORPORATION LIMITED is an dissolved private limited company with number 00127301. It was incorporated 111 years, 3 months, 1 day ago, on 20 February 1913 and it was dissolved 9 years, 8 months, 12 days ago, on 09 September 2014. The company address is Jays Close Jays Close, Basingstoke, RG22 4BA, Hampshire.



People

STEERS, Gail

Secretary

ACTIVE

Assigned on 01 Aug 2013

Current time on role 10 years, 9 months, 20 days

WEARN, Roger Frederick

Director

Accountant

ACTIVE

Assigned on 16 Aug 2011

Current time on role 12 years, 9 months, 5 days

CHARNELL, Diana Frances

Secretary

RESIGNED

Assigned on 29 Sep 2000

Resigned on 24 Oct 2011

Time on role 11 years, 25 days

JARDINE, Christopher Douglas

Secretary

Financial Executive

RESIGNED

Assigned on 13 Nov 1995

Resigned on 29 Sep 2000

Time on role 4 years, 10 months, 16 days

WHEELHOUSE, Kevin Paul

Secretary

RESIGNED

Assigned on

Resigned on 13 Nov 1995

Time on role 28 years, 6 months, 8 days

WHITE, David Pierre

Secretary

RESIGNED

Assigned on 24 Oct 2011

Resigned on 31 Jul 2013

Time on role 1 year, 9 months, 7 days

BANNING, Paul

Director

Accountant

RESIGNED

Assigned on 12 Feb 1998

Resigned on 29 Sep 2000

Time on role 2 years, 7 months, 17 days

HOWARD, Ronald James

Director

Dir Administration

RESIGNED

Assigned on 30 Apr 1993

Resigned on 31 Aug 1996

Time on role 3 years, 4 months, 1 day

JARDINE, Christopher Douglas

Director

Financial Executive

RESIGNED

Assigned on 13 Nov 1995

Resigned on 12 Dec 2003

Time on role 8 years, 29 days

PATEL, Ravi

Director

Accountant

RESIGNED

Assigned on 12 Dec 2003

Resigned on 16 Aug 2011

Time on role 7 years, 8 months, 4 days

REID, Kenneth

Director

Accountant

RESIGNED

Assigned on 01 Sep 1996

Resigned on 12 Feb 1998

Time on role 1 year, 5 months, 11 days

SUTHERLAND, Neil

Director

Director

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 21 days

WHEELHOUSE, Kevin Paul

Director

Financial Director

RESIGNED

Assigned on

Resigned on 13 Nov 1995

Time on role 28 years, 6 months, 8 days


Some Companies

A & L CHERRY LLP

160 BURNTWOOD LANE,CATERHAM,CR3 6TB

Number:OC411859
Status:ACTIVE
Category:Limited Liability Partnership

BAZZIC CONSULTING LIMITED

61/63 CROCKHAMWELL ROAD,READING,RG5 3JP

Number:07014580
Status:ACTIVE
Category:Private Limited Company

BELMOND MANAGEMENT LIMITED

1ST FLOOR SHACKLETON HOUSE,LONDON,SE1 2HP

Number:01680876
Status:ACTIVE
Category:Private Limited Company

DERBY TRACK PROJECT LIMITED

2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD,AYLESBURY,HP18 0RA

Number:11890461
Status:ACTIVE
Category:Private Limited Company

DRUMARG PROPERTY SERVICES LIMITED

38 IRISH STREET,ARMAGH,BT61 7EP

Number:NI624299
Status:ACTIVE
Category:Private Limited Company

P.B.I. DESIGN CONSULTANTS LIMITED

2-4 HIGH STREET,HERTFORDSHIRE,SG5 1BH

Number:01590797
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source