ITW LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9LB
Company number 00559693
Status Active
Incorporation Date 6 January 1956
Company Type Private Limited Company
Address NEXUS HOUSE, STATION ROAD, EGHAM, SURREY, ENGLAND, TW20 9LB
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c., 22290 - Manufacture of other plastic products, 26110 - Manufacture of electronic components, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Registered office address changed from Admiral House St Leonards Road Windsor Berkshire SL4 3BL to Nexus House Station Road Egham Surrey TW20 9LB on 16 March 2017; Termination of appointment of Edward Ufland as a director on 13 March 2017; Confirmation statement made on 8 October 2016 with updates. The most likely internet sites of ITW LIMITED are www.itw.co.uk, and www.itw.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and one months. The distance to to Feltham Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Bagshot Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Itw Limited is a Private Limited Company. The company registration number is 00559693. Itw Limited has been working since 06 January 1956. The present status of the company is Active. The registered address of Itw Limited is Nexus House Station Road Egham Surrey England Tw20 9lb. . HUDSON, Giles Matthew is a Secretary 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. Secretary LEWIS, Thomas Arwyn has been resigned. Secretary O DONNELL, James Carthage has been resigned. Secretary PROBERT, Clive Michael Douglas has been resigned. Secretary UDALL, Gavin has been resigned. Director BARRETO-MORLEY, Ola Tricia Aramita has been resigned. Director CROWTHER, Henry Richard has been resigned. Director FARRELL, William James has been resigned. Director GILLINGHAM, Peter Leslie has been resigned. Director MURPHY, Eugene Francis has been resigned. Director O DONNELL, James Carthage has been resigned. Director PROBERT, Clive Michael Douglas has been resigned. Director SPIEGEL, Maryann has been resigned. Director SUTHERLAND, Allan has been resigned. Director TURNBULL, Albert Edward has been resigned. Director UDALL, Gavin has been resigned. Director UFLAND, Edward has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
HUDSON, Giles Matthew
Appointed Date: 21 September 2004

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

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

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

Resigned Directors

Secretary
LEWIS, Thomas Arwyn
Resigned: 01 February 2003
Appointed Date: 22 July 1999

Secretary
O DONNELL, James Carthage
Resigned: 12 August 1996

Secretary
PROBERT, Clive Michael Douglas
Resigned: 01 February 2003
Appointed Date: 12 August 1996

Secretary
UDALL, Gavin
Resigned: 21 September 2004
Appointed Date: 01 February 2003

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

Director
CROWTHER, Henry Richard
Resigned: 30 August 1995
93 years old

Director
FARRELL, William James
Resigned: 20 April 2005
Appointed Date: 30 August 1995
83 years old

Director
GILLINGHAM, Peter Leslie
Resigned: 24 March 2003
Appointed Date: 01 August 1994
79 years old

Director
MURPHY, Eugene Francis
Resigned: 01 August 1994
73 years old

Director
O DONNELL, James Carthage
Resigned: 30 June 1999
Appointed Date: 31 October 1997
87 years old

Director
PROBERT, Clive Michael Douglas
Resigned: 01 February 2003
Appointed Date: 24 June 1999
83 years old

Director
SPIEGEL, Maryann
Resigned: 18 November 2015
Appointed Date: 27 April 2012
61 years old

Director
SUTHERLAND, Allan
Resigned: 10 February 2012
Appointed Date: 15 December 1999
62 years old

Director
TURNBULL, Albert Edward
Resigned: 31 October 1997
101 years old

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

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

Persons With Significant Control

Berrington Uk
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ITW LIMITED Events

16 Mar 2017
Registered office address changed from Admiral House St Leonards Road Windsor Berkshire SL4 3BL to Nexus House Station Road Egham Surrey TW20 9LB on 16 March 2017
14 Mar 2017
Termination of appointment of Edward Ufland as a director on 13 March 2017
04 Nov 2016
Confirmation statement made on 8 October 2016 with updates
17 Jun 2016
Full accounts made up to 31 December 2015
19 May 2016
Appointment of Stephen James Rowell as a director on 1 April 2016
...
... and 161 more events
07 Nov 1960
Company name changed\certificate issued on 07/11/60
01 Feb 1959
Company name changed\certificate issued on 01/02/59
06 Jan 1956
Company name changed\certificate issued on 06/01/56
06 Jan 1956
Certificate of incorporation
06 Jan 1956
Incorporation

ITW LIMITED Charges

22 February 2002
Rent deposit deed
Delivered: 1 March 2002
Status: Satisfied on 18 July 2008
Persons entitled: Mepc Copse Farm Limited
Description: The rent deposit and the deposit balance. See the mortgage…