ILT SOLUTIONS LIMITED
MIDHURST ITRAIN PLC EGGSHELL (401) LIMITED

Hellopages » West Sussex » Chichester » GU29 0HS

Company number 03786948
Status Active
Incorporation Date 10 June 1999
Company Type Private Limited Company
Address COCKING SAWMILLS, COCKING, MIDHURST, WEST SUSSEX, GU29 0HS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Director's details changed for Rainer Illing on 3 February 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-08-20 GBP 1.398 . The most likely internet sites of ILT SOLUTIONS LIMITED are www.iltsolutions.co.uk, and www.ilt-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Bosham Rail Station is 8.1 miles; to Barnham Rail Station is 9.1 miles; to Liphook Rail Station is 9.2 miles; to Haslemere Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ilt Solutions Limited is a Private Limited Company. The company registration number is 03786948. Ilt Solutions Limited has been working since 10 June 1999. The present status of the company is Active. The registered address of Ilt Solutions Limited is Cocking Sawmills Cocking Midhurst West Sussex Gu29 0hs. . ILLING, Rainer is a Director of the company. MCNALLY, Ian Richard Armstrong is a Director of the company. Secretary LEVINGSTON, Simon William Adrian has been resigned. Secretary QUAYSECO LIMITED has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Secretary THOMAS EGGER SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FAIRHURST, David Imrie has been resigned. Director GRIFFITHS, Michael George has been resigned. Director HENSHAW, Andrew Derick has been resigned. Director IVES, Robin Timothy has been resigned. Director MOORE, James Derek Stanley, Doctor has been resigned. Director PAPWORTH, Graham Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ILLING, Rainer
Appointed Date: 11 November 1999
64 years old

Director
MCNALLY, Ian Richard Armstrong
Appointed Date: 05 June 2006
63 years old

Resigned Directors

Secretary
LEVINGSTON, Simon William Adrian
Resigned: 31 October 2004
Appointed Date: 13 June 2002

Secretary
QUAYSECO LIMITED
Resigned: 07 July 2005
Appointed Date: 31 October 2004

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 13 June 2002
Appointed Date: 02 July 1999

Secretary
THOMAS EGGER SECRETARIES LIMITED
Resigned: 30 December 2015
Appointed Date: 07 July 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 July 2000
Appointed Date: 10 June 1999

Director
FAIRHURST, David Imrie
Resigned: 21 November 2008
Appointed Date: 23 March 2005
69 years old

Director
GRIFFITHS, Michael George
Resigned: 31 October 2005
Appointed Date: 11 November 1999
76 years old

Director
HENSHAW, Andrew Derick
Resigned: 03 May 2007
Appointed Date: 25 April 2002
64 years old

Director
IVES, Robin Timothy
Resigned: 30 April 2007
Appointed Date: 11 November 1999
67 years old

Director
MOORE, James Derek Stanley, Doctor
Resigned: 03 May 2007
Appointed Date: 02 July 1999
85 years old

Director
PAPWORTH, Graham Charles
Resigned: 25 April 2002
Appointed Date: 06 February 2002
83 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 July 1999
Appointed Date: 10 June 1999

ILT SOLUTIONS LIMITED Events

03 Feb 2017
Director's details changed for Rainer Illing on 3 February 2017
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Aug 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-20
  • GBP 1.398

20 Aug 2016
Register inspection address has been changed from Share Registrars Limited Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to Cocking Sawmill Hilltop Cocking Midhurst GU29 0HS
20 Aug 2016
Termination of appointment of Thomas Egger Secretaries Limited as a secretary on 30 December 2015
...
... and 172 more events
01 Sep 1999
Memorandum and Articles of Association
27 Aug 1999
New director appointed
27 Aug 1999
New secretary appointed
25 Jun 1999
Company name changed eggshell (401) LIMITED\certificate issued on 28/06/99
10 Jun 1999
Incorporation

Similar Companies

ILT LEGAL SERVICES LIMITED ILT MEDIA LTD ILTA DEVELOPMENT LP ILTA LIMITED ILTERVADES LTD ILTERVALS LTD ILTI UK LIMITED