Giles Matthew HUDSON



Total number of appointments 41, 28 active appointments

ITW HOLDINGS X LIMITED

Correspondence address
Saxon House 2-4 Victoria Street, Windsor, Berkshire, United Kingdom, SL4 1EN
Role ACTIVE
director
Date of birth
February 1972
Appointed on
12 June 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SL4 1EN £8,474,000

ITW UK FINANCE ZETA LIMITED

Correspondence address
Saxon House 2-4 Victoria Street, Windsor, Berkshire, United Kingdom, SL4 1EN
Role ACTIVE
director
Date of birth
February 1972
Appointed on
19 March 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SL4 1EN £8,474,000

STOKVIS TAPES LIMITED

Correspondence address
Unit 8 Tring Industrial Estate Icknield Way, Tring, Hertfordshire, United Kingdom, HP23 4JX
Role ACTIVE
director
Date of birth
February 1972
Appointed on
18 June 2019
Nationality
British
Occupation
Country Controller

HAMPSHIRE ONCOLOGY LIMITED

Correspondence address
BADGER HOUSE SALISBURY ROAD, BLANDFORD FORUM, UNITED KINGDOM, DT11 7QD
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
6 November 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

LOCK INSPECTION SYSTEMS LIMITED

Correspondence address
LOCK HOUSE NEVILLE STREET, CHADDERTON, OLDHAM, OL9 6LF
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
26 October 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TEKNEK (CHINA) LIMITED

Correspondence address
Saxon House 2-4 Victoria Street, Windsor, Berkshire, United Kingdom, SL4 1EN
Role ACTIVE
director
Date of birth
February 1972
Appointed on
8 July 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SL4 1EN £8,474,000

TEKNEK (JAPAN) LIMITED

Correspondence address
NEXUS HOUSE STATION ROAD, EGHAM, SURREY, UNITED KINGDOM, TW20 9LB
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
8 July 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TEKSALECO LTD

Correspondence address
NEXUS HOUSE STATION ROAD, EGHAM, SURREY, UNITED KINGDOM, TW20 9LB
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
8 July 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ITW CS (UK) LTD

Correspondence address
Saxon House 2-4 Victoria Street, Windsor, Berkshire, United Kingdom, SL4 1EN
Role ACTIVE
director
Date of birth
February 1972
Appointed on
11 November 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SL4 1EN £8,474,000

FRANKLYNN INDUSTRIES, U.K., LIMITED

Correspondence address
27 WENTWORTH GRANGE, WINCHESTER, HAMPSHIRE, SO22 4HZ
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
21 November 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SO22 4HZ £811,000

A V CO 3 LIMITED

Correspondence address
Saxon House 2-4 Victoria Street, Windsor, Berkshire, United Kingdom, SL4 1EN
Role ACTIVE
director
Date of birth
February 1972
Appointed on
3 October 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SL4 1EN £8,474,000

AVERY WEIGH-TRONIX FINANCE LIMITED

Correspondence address
Saxon House 2-4 Victoria Street, Windsor, Berkshire, United Kingdom, SL4 1EN
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 September 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SL4 1EN £8,474,000

A V CO 1 LIMITED

Correspondence address
Saxon House 2-4 Victoria Street, Windsor, Berkshire, United Kingdom, SL4 1EN
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 September 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SL4 1EN £8,474,000

A V CO 2 LIMITED

Correspondence address
Saxon House 2-4 Victoria Street, Windsor, Berkshire, United Kingdom, SL4 1EN
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 September 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SL4 1EN £8,474,000

AVERY WEIGH-TRONIX HOLDINGS LIMITED

Correspondence address
5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, ENGLAND, EC2V 7HR
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

AVERY WEIGH-TRONIX PROPERTIES LIMITED

Correspondence address
5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, ENGLAND, EC2V 7HR
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WEIGH-TRONIX UK LIMITED

Correspondence address
5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, ENGLAND, EC2V 7HR
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

AVERY WEIGH-TRONIX INTERNATIONAL LIMITED

Correspondence address
Saxon House 2-4 Victoria Street, Windsor, Berkshire, United Kingdom, SL4 1EN
Role ACTIVE
director
Date of birth
February 1972
Appointed on
25 September 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SL4 1EN £8,474,000

AVERY WEIGH-TRONIX LIMITED

Correspondence address
FOUNDRY LANE, SMETHWICK, WEST MIDLANDS, B66 2LP
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ITW HOLDINGS IX LIMITED

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

ALPINE AUTOMATION LIMITED

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

DORBYL U.K. (HOLDINGS) LIMITED

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

INSTRON HOLDINGS LIMITED

Correspondence address
5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, ENGLAND, EC2V 7HR
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
21 December 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

INSTRON INTERNATIONAL LIMITED

Correspondence address
5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, ENGLAND, EC2V 7HR
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
21 December 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ITW PENSION FUNDS TRUSTEE COMPANY

Correspondence address
Saxon House 2-4 Victoria Street, Windsor, Berkshire, United Kingdom, SL4 1EN
Role ACTIVE
director
Date of birth
February 1972
Appointed on
1 December 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode SL4 1EN £8,474,000

ITW HOLDINGS UK

Correspondence address
5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, ENGLAND, EC2V 7HR
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
1 February 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ITW LIMITED

Correspondence address
NEXUS HOUSE STATION ROAD, EGHAM, SURREY, ENGLAND, TW20 9LB
Role ACTIVE
Director
Date of birth
February 1972
Appointed on
1 February 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ITW UK

Correspondence address
Saxon House 2-4 Victoria Street, Windsor, Berkshire, United Kingdom, SL4 1EN
Role ACTIVE
director
Date of birth
February 1972
Appointed on
1 February 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SL4 1EN £8,474,000


WILSONART LIMITED

Correspondence address
ITW LIMITED ADMIRAL HOUSE ST LEONARDS ROAD, WINDSOR, UNITED KINGDOM, SL4 3BL
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
23 August 2012
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL4 3BL £4,936,000

SIGNODE UK LTD

Correspondence address
99 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7NG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
12 October 2010
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
NONE

THE WEIGHING COMPANY HOLDINGS LIMITED

Correspondence address
99 GRESHAM STREET, LONDON, UK, EC2V 7NG
Role
Director
Date of birth
February 1972
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MOON 2000 LIMITED

Correspondence address
99 GRESHAM STREET, FIFTH FLOOR, LONDON, UK, EC2V 7NG
Role
Director
Date of birth
February 1972
Appointed on
2 September 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SIGNODE LIMITED

Correspondence address
99 GRESHAM STREET, LONDON, EC2V 7NG
Role
Director
Date of birth
February 1972
Appointed on
4 December 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LACHENMEIER UK LIMITED

Correspondence address
99 GRESHAM STREET, LONDON, EC2V 7NG
Role
Director
Date of birth
February 1972
Appointed on
15 June 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MOLLART UNIVERSAL JOINTS LTD

Correspondence address
27 WENTWORTH GRANGE, WINCHESTER, HAMPSHIRE, SO22 4HZ
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
19 September 2006
Resigned on
25 June 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SO22 4HZ £811,000

MINIGRIP LIMITED

Correspondence address
99 GRESHAM STREET, LONDON, EC2V 7NG
Role
Director
Date of birth
February 1972
Appointed on
15 July 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TECHNOGRAPHICS UK

Correspondence address
99 GRESHAM STREET, LONDON, EC2V 7NG
Role
Director
Date of birth
February 1972
Appointed on
1 February 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

POLYMARK EXPORT LIMITED

Correspondence address
5 ALDERMANBURY SQUARE, 13TH FLOOR, LONDON, ENGLAND, EC2V 7HR
Role
Director
Date of birth
February 1972
Appointed on
1 February 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

FOSTER REFRIGERATOR (U.K.)

Correspondence address
99 GRESHAM STREET, LONDON, EC2V 7NG
Role
Director
Date of birth
February 1972
Appointed on
1 February 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

STRAPEX HOLDINGS LIMITED

Correspondence address
99 GRESHAM STREET, LONDON, EC2V 7NG
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
1 February 2003
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TRIBOL LIMITED

Correspondence address
99 GRESHAM STREET, LONDON, EC2V 7NG
Role
Director
Date of birth
February 1972
Appointed on
1 February 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT