ITW UK
LONDON TRANOSLIW WILSONART LIMITED MAXMET LIMITED

Hellopages » City of London » City of London » EC2V 7HR

Company number 03626885
Status Active
Incorporation Date 4 September 1998
Company Type Private Unlimited Company
Address 5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, EC2V 7HR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Termination of appointment of Edward Ufland as a director on 13 March 2017; Confirmation statement made on 4 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ITW UK are www.itw.co.uk, and www.itw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Itw Uk is a Private Unlimited Company. The company registration number is 03626885. Itw Uk has been working since 04 September 1998. The present status of the company is Active. The registered address of Itw Uk is 5 Aldermanbury Square 13th Floor London Ec2v 7hr. . S & J REGISTRARS LIMITED is a Secretary of the company. AMIOT, Benoit is a Director of the company. DEAKIN, Philip Matthew is a Director of the company. HUDSON, Giles Matthew is a Director of the company. ROWELL, Stephen James is a Director of the company. SPIEGEL, Maryann is a Director of the company. Secretary PEEK, Gail Lenore has been resigned. Secretary PROBERT, Clive Michael Douglas has been resigned. Nominee Secretary ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BARBOSA, Raymond has been resigned. Director BARRETO-MORLEY, Ola Tricia Aramita has been resigned. Director GALLI, Dennis has been resigned. Director LEE, Leanne M. Ono has been resigned. Director LEWIS, Thomas Arwyn has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MALIVERT, Claude has been resigned. Director MANCUSO, Gregory Jon has been resigned. Director PEEK, Gail Lenore has been resigned. Director PROBERT, Clive Michael Douglas has been resigned. Director SUTHERLAND, Allan has been resigned. Director SUTHERLAND, Allan has been resigned. Director UDALL, Gavin has been resigned. Director UFLAND, Edward has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
S & J REGISTRARS LIMITED
Appointed Date: 01 February 2003

Director
AMIOT, Benoit
Appointed Date: 01 April 2016
58 years old

Director
DEAKIN, Philip Matthew
Appointed Date: 30 September 2009
50 years old

Director
HUDSON, Giles Matthew
Appointed Date: 01 February 2003
53 years old

Director
ROWELL, Stephen James
Appointed Date: 01 April 2016
57 years old

Director
SPIEGEL, Maryann
Appointed Date: 14 February 2014
61 years old

Resigned Directors

Secretary
PEEK, Gail Lenore
Resigned: 16 August 2001
Appointed Date: 07 October 1998

Secretary
PROBERT, Clive Michael Douglas
Resigned: 01 February 2003
Appointed Date: 16 August 2001

Nominee Secretary
ABOGADO CUSTODIANS LIMITED
Resigned: 07 October 1998
Appointed Date: 29 September 1998

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 29 September 1998
Appointed Date: 04 September 1998

Director
BARBOSA, Raymond
Resigned: 25 December 1999
Appointed Date: 07 October 1998
70 years old

Director
BARRETO-MORLEY, Ola Tricia Aramita
Resigned: 31 March 2013
Appointed Date: 30 September 2009
53 years old

Director
GALLI, Dennis
Resigned: 27 March 2002
Appointed Date: 14 October 1998
79 years old

Director
LEE, Leanne M. Ono
Resigned: 14 February 2014
Appointed Date: 27 April 2012
62 years old

Director
LEWIS, Thomas Arwyn
Resigned: 01 February 2003
Appointed Date: 16 August 2001
76 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 29 September 1998
Appointed Date: 04 September 1998
34 years old

Director
MALIVERT, Claude
Resigned: 31 March 2016
Appointed Date: 01 August 2012
73 years old

Director
MANCUSO, Gregory Jon
Resigned: 15 June 2000
Appointed Date: 07 October 1998
79 years old

Director
PEEK, Gail Lenore
Resigned: 27 March 2002
Appointed Date: 07 October 1998
74 years old

Director
PROBERT, Clive Michael Douglas
Resigned: 01 February 2003
Appointed Date: 16 May 2001
83 years old

Director
SUTHERLAND, Allan
Resigned: 10 February 2012
Appointed Date: 31 May 2005
61 years old

Director
SUTHERLAND, Allan
Resigned: 27 March 2002
Appointed Date: 15 June 2000
61 years old

Director
UDALL, Gavin
Resigned: 30 September 2009
Appointed Date: 01 February 2003
63 years old

Director
UFLAND, Edward
Resigned: 13 March 2017
Appointed Date: 01 February 2003
56 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 07 October 1998
Appointed Date: 29 September 1998

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 07 October 1998
Appointed Date: 29 September 1998

Persons With Significant Control

Itw Group France (Luxembourg) S.A.R.L.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ITW UK Events

14 Mar 2017
Termination of appointment of Edward Ufland as a director on 13 March 2017
07 Nov 2016
Confirmation statement made on 4 September 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
19 May 2016
Appointment of Stephen James Rowell as a director on 1 April 2016
18 May 2016
Appointment of Benoit Amiot as a director on 1 April 2016
...
... and 117 more events
08 Oct 1998
New director appointed
08 Oct 1998
New secretary appointed
08 Oct 1998
Secretary resigned
08 Oct 1998
Director resigned
04 Sep 1998
Incorporation