ITW HOLDINGS IX LIMITED

4 officers / 11 resignations

DALE, RYAN RONALD

Correspondence address
5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, EC2V 7HR
Role ACTIVE
Secretary
Appointed on
18 December 2017
Nationality
NATIONALITY UNKNOWN

ROWELL, STEPHEN JAMES

Correspondence address
5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, EC2V 7HR
Role ACTIVE
Director
Date of birth
December 1967
Appointed on
1 April 2016
Nationality
BRITISH
Occupation
DIRECTOR OF INTERNATIONAL CORPORATE FINANCE

S & J REGISTRARS LIMITED

Correspondence address
5 Aldermanbury Square, 13th Floor, London, England, EC2V 7HR
Role ACTIVE
corporate-secretary
Appointed on
13 November 2006
Resigned on
30 June 2021

HUDSON, GILES MATTHEW

Correspondence address
5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, ENGLAND, EC2V 7HR
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
13 November 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DEAKIN, PHILIP MATTHEW

Correspondence address
5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, ENGLAND, EC2V 7HR
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
30 September 2009
Resigned on
30 October 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BARRETO-MORLEY, OLA TRICIA ARAMITA

Correspondence address
WOODHAVEN 8 DAWNAY CLOSE, ASCOT, BERKSHIRE, SL5 7PQ
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
30 September 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
TAX MANAGER

Average house price in the postcode SL5 7PQ £1,503,000

DEAKIN, PHILIP MATTHEW

Correspondence address
99 GRESHAM STREET, LONDON, EC2V 7NG
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
7 September 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BARRETO-MORLEY, OLA TRICIA ARAMITA

Correspondence address
99 GRESHAM STREET, LONDON, EC2V 7NG
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
7 September 2009
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
TAX MANAGER

UFLAND, EDWARD

Correspondence address
5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, ENGLAND, EC2V 7HR
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
13 November 2006
Resigned on
13 March 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

UDALL, GAVIN

Correspondence address
SUMMER LODGE, ROMSEY ROAD, WHITEPARISH, SALISBURY, WILTSHIRE, SP5 2SD
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
13 November 2006
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SP5 2SD £865,000

PITTILLO, JOSEPH EVERETTE

Correspondence address
105 TERRA WOODS LANE, GREENVILLE, SC 9615, USA
Role RESIGNED
Secretary
Appointed on
23 October 2002
Resigned on
13 November 2006
Nationality
AMERICAN
Occupation
DIRECTOR

HICKS III, ROBERT ERNEST

Correspondence address
18 NORMAN PLACE, GREENVILLE, SC 29615, USA
Role RESIGNED
Director
Date of birth
July 1970
Appointed on
23 October 2002
Resigned on
13 November 2006
Nationality
AMERICAN
Occupation
DIRECTOR

PITTILLO, JOSEPH EVERETTE

Correspondence address
105 TERRA WOODS LANE, GREENVILLE, SC 9615, USA
Role RESIGNED
Director
Date of birth
June 1965
Appointed on
23 October 2002
Resigned on
13 November 2006
Nationality
AMERICAN
Occupation
DIRECTOR

LATHAM, ALISTAIR IAN MANSON

Correspondence address
CHETEL COTTAGE, 5 PACKMAN LANE, KIRKELLA, EAST YORKSHIRE, HU10 7TH
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
7 October 2002
Resigned on
23 October 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HU10 7TH £484,000

SPEIGHT, NICOLA JANE

Correspondence address
56 FERRYMEADOWS PARK, KINGSWOOD, KINGSTON UPON HULL, HU7 3DF
Role RESIGNED
Secretary
Appointed on
7 October 2002
Resigned on
23 October 2002
Nationality
BRITISH

Average house price in the postcode HU7 3DF £165,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company