ALLEGHENY TECHNOLOGIES LIMITED
BIRMINGHAM ALLEGHENY TECHNOLOGIES LTD TITANIUM INTERNATIONAL LIMITED

Hellopages » West Midlands » Birmingham » B33 0SP

Company number 00960067
Status Active
Incorporation Date 12 August 1969
Company Type Private Limited Company
Address GRANBY AVENUE, GARRETTS GREEN, BIRMINGHAM, B33 0SP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Satisfaction of charge 4 in full; Satisfaction of charge 3 in full. The most likely internet sites of ALLEGHENY TECHNOLOGIES LIMITED are www.alleghenytechnologies.co.uk, and www.allegheny-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and two months. Allegheny Technologies Limited is a Private Limited Company. The company registration number is 00960067. Allegheny Technologies Limited has been working since 12 August 1969. The present status of the company is Active. The registered address of Allegheny Technologies Limited is Granby Avenue Garretts Green Birmingham B33 0sp. . DAVIS, Elliot Staub is a Secretary of the company. GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BROKER, Pamela Margaret is a Director of the company. DAVIS, Elliot Staub is a Director of the company. DECOURCY, Patrick is a Director of the company. Secretary BUSTON, David Michael has been resigned. Secretary COWLEY, Elaine has been resigned. Secretary HOPKINS, David has been resigned. Secretary TISHOK, John Michael has been resigned. Director DUDILL, Anthony Leonard has been resigned. Director FERDERBER, John has been resigned. Director FERMENT, Joseph has been resigned. Director HARSHMAN, Richard Joseph has been resigned. Director HOPKINS, David has been resigned. Director LAWRENCE, Anthony Edward has been resigned. Director PADDOCK, James has been resigned. Director REID, Dale Gary has been resigned. Director WALTON, Jon David has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DAVIS, Elliot Staub
Appointed Date: 20 October 2008

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 April 2008

Director
BROKER, Pamela Margaret
Appointed Date: 28 November 2006
72 years old

Director
DAVIS, Elliot Staub
Appointed Date: 01 May 2011
64 years old

Director
DECOURCY, Patrick
Appointed Date: 15 July 2013
62 years old

Resigned Directors

Secretary
BUSTON, David Michael
Resigned: 19 December 1997

Secretary
COWLEY, Elaine
Resigned: 04 June 2002
Appointed Date: 19 December 1997

Secretary
HOPKINS, David
Resigned: 06 April 2005
Appointed Date: 04 June 2002

Secretary
TISHOK, John Michael
Resigned: 01 April 2008
Appointed Date: 26 May 2005

Director
DUDILL, Anthony Leonard
Resigned: 28 November 2006
Appointed Date: 04 June 2002
67 years old

Director
FERDERBER, John
Resigned: 31 December 1999
87 years old

Director
FERMENT, Joseph
Resigned: 02 November 2001
77 years old

Director
HARSHMAN, Richard Joseph
Resigned: 01 May 2011
Appointed Date: 26 May 2005
69 years old

Director
HOPKINS, David
Resigned: 06 April 2005
Appointed Date: 03 September 2002
77 years old

Director
LAWRENCE, Anthony Edward
Resigned: 03 September 2002
74 years old

Director
PADDOCK, James
Resigned: 02 November 2001
84 years old

Director
REID, Dale Gary
Resigned: 15 July 2013
Appointed Date: 01 May 2011
69 years old

Director
WALTON, Jon David
Resigned: 01 May 2011
Appointed Date: 26 May 2005
83 years old

Persons With Significant Control

Ati Specialty Materials Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLEGHENY TECHNOLOGIES LIMITED Events

28 Mar 2017
Confirmation statement made on 28 March 2017 with updates
16 Feb 2017
Satisfaction of charge 4 in full
16 Feb 2017
Satisfaction of charge 3 in full
16 Feb 2017
Satisfaction of charge 2 in full
26 Sep 2016
Full accounts made up to 31 December 2015
...
... and 135 more events
28 Jan 1987
Director resigned;new director appointed

24 Sep 1986
Accounts made up to 31 March 1986
24 Sep 1986
Return made up to 23/09/86; full list of members

04 Nov 1985
Accounts made up to 31 March 1985
12 Aug 1969
Incorporation

ALLEGHENY TECHNOLOGIES LIMITED Charges

19 January 1995
Legal charge
Delivered: 20 January 1995
Status: Satisfied on 16 February 2017
Persons entitled: Midland Bank PLC
Description: L/H-land and premises on the south west side of granby…
19 January 1995
Legal charge
Delivered: 20 January 1995
Status: Satisfied on 16 February 2017
Persons entitled: Midland Bank PLC
Description: L/H-land lying to the south west of granby avenue garretts…
4 November 1994
Fixed and floating charge
Delivered: 7 November 1994
Status: Satisfied on 16 February 2017
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1980
Charge
Delivered: 5 November 1980
Status: Satisfied on 28 January 1992
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…