ITW HOLDINGS UK

5 Aldermanbury Square 5 Aldermanbury Square, London, EC2V 7HR
StatusDISSOLVED
Company No.03281710
Category
Incorporated15 Nov 1996
Age27 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 1 month, 8 days

SUMMARY

ITW HOLDINGS UK is an dissolved with number 03281710. It was incorporated 27 years, 6 months, 6 days ago, on 15 November 1996 and it was dissolved 3 years, 1 month, 8 days ago, on 13 April 2021. The company address is 5 Aldermanbury Square 5 Aldermanbury Square, London, EC2V 7HR.



People

DALE, Ryan Ronald

Secretary

ACTIVE

Assigned on 18 Dec 2017

Current time on role 6 years, 5 months, 3 days

S & J REGISTRARS LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Feb 2003

Current time on role 21 years, 3 months, 20 days

HUDSON, Giles Matthew

Director

Chartered Accountant

ACTIVE

Assigned on 01 Feb 2003

Current time on role 21 years, 3 months, 20 days

ROWELL, Stephen James

Director

Director Of International Corporate Finance

ACTIVE

Assigned on 01 Apr 2016

Current time on role 8 years, 1 month, 20 days

LEWIS, Thomas Arwyn

Secretary

RESIGNED

Assigned on 22 Sep 2000

Resigned on 01 Feb 2003

Time on role 2 years, 4 months, 9 days

PROBERT, Clive Michael Douglas

Secretary

RESIGNED

Assigned on 15 Nov 1996

Resigned on 01 Feb 2003

Time on role 6 years, 2 months, 16 days

BARRETO-MORLEY, Ola Tricia Aramita

Director

Tax Manager

RESIGNED

Assigned on 30 Sep 2009

Resigned on 31 Mar 2013

Time on role 3 years, 6 months, 1 day

DEAKIN, Philip Matthew

Director

Chartered Accountant

RESIGNED

Assigned on 30 Sep 2009

Resigned on 30 Oct 2017

Time on role 8 years, 1 month

GILLINGHAM, Peter Leslie

Director

General Manager

RESIGNED

Assigned on 15 Nov 1996

Resigned on 24 Mar 2003

Time on role 6 years, 4 months, 9 days

O DONNELL, James Carthage

Director

Director

RESIGNED

Assigned on 15 Nov 1996

Resigned on 30 Jun 1999

Time on role 2 years, 7 months, 15 days

PROBERT, Clive Michael Douglas

Director

Company Secretary

RESIGNED

Assigned on 24 Jun 1999

Resigned on 01 Feb 2003

Time on role 3 years, 7 months, 7 days

SUTHERLAND, Allan

Director

Vice President

RESIGNED

Assigned on 15 Dec 1999

Resigned on 12 May 2003

Time on role 3 years, 4 months, 28 days

UDALL, Gavin

Director

Accountant

RESIGNED

Assigned on 01 Feb 2003

Resigned on 30 Sep 2009

Time on role 6 years, 7 months, 29 days

UFLAND, Edward

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2003

Resigned on 13 Mar 2017

Time on role 14 years, 1 month, 12 days


Some Companies

ABBEY CARE LIMITED

1 CAVELL CLOSE,TELFORD,TF1 6DB

Number:05475306
Status:ACTIVE
Category:Private Limited Company

ALEX VOLCANSEK LTD

29 YARDLEY STREET,STOURBRIDGE,DY9 7AT

Number:08022643
Status:ACTIVE
Category:Private Limited Company

CBD GROW TECH LTD

OFFICE 13 SYCAMORE TRADING ESTATE,BLACKPOOL,FY4 3RL

Number:11735917
Status:ACTIVE
Category:Private Limited Company

MCKEMNA LIMITED

88 WATERSIDE CLOSE,LONDON,SE28 0GS

Number:07041421
Status:ACTIVE
Category:Private Limited Company

PEMBROKE PROPERTY MANAGEMENT LTD

FOUNDATION HOUSE COACH & HORSES PASSAGE,TUNBRIDGE WELLS,TN2 5NP

Number:07607431
Status:ACTIVE
Category:Private Limited Company

TANISKA LTD

2 GALLERY COURT,LONDON,SE1 4LL

Number:10065544
Status:ACTIVE
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