TIMET UK LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 7UR

Company number 00530589
Status Active
Incorporation Date 18 March 1954
Company Type Private Limited Company
Address P.O.BOX 704, WITTON, BIRMINGHAM, B6 7UR
Home Country United Kingdom
Nature of Business 24450 - Other non-ferrous metal production
Phone, email, etc

Since the company registration two hundred events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Full accounts made up to 3 April 2016; Appointment of Mr Michael Marshall as a director on 14 November 2016. The most likely internet sites of TIMET UK LIMITED are www.timetuk.co.uk, and www.timet-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and seven months. The distance to to Birmingham New Street Rail Station is 1.3 miles; to Blake Street Rail Station is 7.8 miles; to Bloxwich Rail Station is 9.8 miles; to Bloxwich North Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timet Uk Limited is a Private Limited Company. The company registration number is 00530589. Timet Uk Limited has been working since 18 March 1954. The present status of the company is Active. The registered address of Timet Uk Limited is P O Box 704 Witton Birmingham B6 7ur. . EDELSTYN, Paul is a Secretary of the company. FREEMAN-MASSEY, Janet is a Secretary of the company. MUNIR, Kamran is a Secretary of the company. BECKER, Roger Paul is a Director of the company. BEYER, Ruth Ann is a Director of the company. BLACKMORE, Steven Craig is a Director of the company. HACKETT, Steven Glen is a Director of the company. HAGEL, Shawn Rene is a Director of the company. MARSHALL, Michael is a Director of the company. PATTEE, Russell Scott is a Director of the company. Secretary ATKINS, Michael Nigel has been resigned. Secretary BURBIDGE, Alan Stanley has been resigned. Secretary GOODWIN, Mark Gerald has been resigned. Secretary INGLIS, Bruce Peter has been resigned. Secretary SCHOFIELD, Ruth Carol has been resigned. Secretary SMITH, David Jeremy has been resigned. Director ATKINS, Michael Nigel has been resigned. Director BACON, Andrew James has been resigned. Director BARBER, Anthony Clifford has been resigned. Director COOKE, Roger Anthony has been resigned. Director DIXEY, Andrew Roger has been resigned. Director ENTREKIN, Charles Henry, Dr has been resigned. Director FISKEN, Peter has been resigned. Director GIBBONS, Timothy Lloyd has been resigned. Director GRAHAM, Robert Dennis has been resigned. Director HADLEY, Brian has been resigned. Director HEGGIE, Douglas Graham has been resigned. Director HODGES, Ian Sinclair has been resigned. Director HODGES, Ian Sinclair has been resigned. Director INGLIS, Bruce Peter has been resigned. Director LEONHARD, Christian Jean-Michel has been resigned. Director MUSGRAVES, Robert Ernest has been resigned. Director O'BRIEN, Bobby Darrell has been resigned. Director POINTON, Raymond Barry has been resigned. Director ROBERTS, David Gordon has been resigned. Director SABAPATHY, Paul Chandrasekharan has been resigned. Director SMITH, Kevin Barry has been resigned. Director TAMBERLIN, John has been resigned. Director TAYLOR, James Howard has been resigned. Director WALLACE, Mark Alan has been resigned. Director WALLACE, Mark Alan has been resigned. The company operates in "Other non-ferrous metal production".


Current Directors

Secretary
EDELSTYN, Paul
Appointed Date: 24 January 2013

Secretary
FREEMAN-MASSEY, Janet
Appointed Date: 14 October 2015

Secretary
MUNIR, Kamran
Appointed Date: 01 October 2013

Director
BECKER, Roger Paul
Appointed Date: 24 January 2013
71 years old

Director
BEYER, Ruth Ann
Appointed Date: 01 June 2013
70 years old

Director
BLACKMORE, Steven Craig
Appointed Date: 24 January 2013
63 years old

Director
HACKETT, Steven Glen
Appointed Date: 24 January 2013
68 years old

Director
HAGEL, Shawn Rene
Appointed Date: 24 January 2013
60 years old

Director
MARSHALL, Michael
Appointed Date: 14 November 2016
65 years old

Director
PATTEE, Russell Scott
Appointed Date: 24 January 2013
61 years old

Resigned Directors

Secretary
ATKINS, Michael Nigel
Resigned: 30 September 1992

Secretary
BURBIDGE, Alan Stanley
Resigned: 30 June 1999
Appointed Date: 01 October 1992

Secretary
GOODWIN, Mark Gerald
Resigned: 31 August 2015
Appointed Date: 21 August 2006

Secretary
INGLIS, Bruce Peter
Resigned: 07 August 2001
Appointed Date: 01 July 1999

Secretary
SCHOFIELD, Ruth Carol
Resigned: 07 May 2004
Appointed Date: 08 August 2001

Secretary
SMITH, David Jeremy
Resigned: 21 August 2006
Appointed Date: 07 May 2004

Director
ATKINS, Michael Nigel
Resigned: 30 September 1992
78 years old

Director
BACON, Andrew James
Resigned: 15 February 1996
Appointed Date: 01 October 1992
78 years old

Director
BARBER, Anthony Clifford
Resigned: 15 February 1996
85 years old

Director
COOKE, Roger Anthony
Resigned: 01 June 2013
Appointed Date: 24 January 2013
77 years old

Director
DIXEY, Andrew Roger
Resigned: 05 February 2000
Appointed Date: 01 September 1995
75 years old

Director
ENTREKIN, Charles Henry, Dr
Resigned: 31 December 2002
Appointed Date: 01 August 2001
76 years old

Director
FISKEN, Peter
Resigned: 25 November 1994
92 years old

Director
GIBBONS, Timothy Lloyd
Resigned: 27 February 2015
Appointed Date: 01 October 2013
62 years old

Director
GRAHAM, Robert Dennis
Resigned: 20 December 2012
Appointed Date: 13 October 2006
70 years old

Director
HADLEY, Brian
Resigned: 14 November 1997
84 years old

Director
HEGGIE, Douglas Graham
Resigned: 10 September 2007
Appointed Date: 19 May 2000
66 years old

Director
HODGES, Ian Sinclair
Resigned: 01 May 2008
Appointed Date: 05 February 2000
70 years old

Director
HODGES, Ian Sinclair
Resigned: 05 February 2000
Appointed Date: 17 December 1996
70 years old

Director
INGLIS, Bruce Peter
Resigned: 07 August 2001
Appointed Date: 01 June 1997
72 years old

Director
LEONHARD, Christian Jean-Michel
Resigned: 30 January 2006
Appointed Date: 01 June 1997
79 years old

Director
MUSGRAVES, Robert Ernest
Resigned: 28 February 2006
Appointed Date: 17 December 1996
70 years old

Director
O'BRIEN, Bobby Darrell
Resigned: 20 December 2012
Appointed Date: 13 October 2006
68 years old

Director
POINTON, Raymond Barry
Resigned: 15 February 1996
Appointed Date: 01 December 1994
78 years old

Director
ROBERTS, David Gordon
Resigned: 31 August 2013
Appointed Date: 01 August 2001
56 years old

Director
SABAPATHY, Paul Chandrasekharan
Resigned: 15 February 1996
Appointed Date: 01 September 1992
83 years old

Director
SMITH, Kevin Barry
Resigned: 19 August 2016
Appointed Date: 14 October 2015
63 years old

Director
TAMBERLIN, John
Resigned: 24 February 1995
84 years old

Director
TAYLOR, James Howard
Resigned: 15 February 1996
86 years old

Director
WALLACE, Mark Alan
Resigned: 31 December 2002
Appointed Date: 17 March 2000
68 years old

Director
WALLACE, Mark Alan
Resigned: 31 May 1997
Appointed Date: 17 December 1996
68 years old

Persons With Significant Control

Timet Uk Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIMET UK LIMITED Events

09 Mar 2017
Confirmation statement made on 7 March 2017 with updates
07 Jan 2017
Full accounts made up to 3 April 2016
21 Nov 2016
Appointment of Mr Michael Marshall as a director on 14 November 2016
23 Aug 2016
Termination of appointment of Kevin Barry Smith as a director on 19 August 2016
21 Apr 2016
Current accounting period shortened from 30 March 2017 to 31 December 2016
...
... and 190 more events
16 Jan 1987
Company name changed anson cast products LIMITED\certificate issued on 16/01/87
14 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Oct 1986
Full accounts made up to 31 December 1985

18 Mar 1954
Incorporation
18 Mar 1954
Certificate of incorporation

TIMET UK LIMITED Charges

24 May 2005
Debenture
Delivered: 28 May 2005
Status: Satisfied on 9 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 January 2005
Mortgage deed
Delivered: 8 January 2005
Status: Satisfied on 10 June 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a a block (timet headquarters building) the…
4 January 2005
Mortgage deed
Delivered: 8 January 2005
Status: Satisfied on 10 June 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a timet number 2 plant the hub birmingham…
4 January 2005
Mortgage deed
Delivered: 8 January 2005
Status: Satisfied on 10 June 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a timet number 3 plant and number 4 plant…
25 February 2000
Debenture deed
Delivered: 28 February 2000
Status: Satisfied on 10 June 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1999
Charge on book debts
Delivered: 11 May 1999
Status: Satisfied on 13 October 2001
Persons entitled: Lloyds Bank PLC
Description: All book debts both present and future due or owing to the…
21 April 1999
Charge on stock
Delivered: 11 May 1999
Status: Satisfied on 13 October 2001
Persons entitled: Lloyds Bank PLC
Description: Stock in trade and work in progress. See the mortgage…
24 April 1998
Charge on book debts
Delivered: 28 April 1998
Status: Satisfied on 13 October 2001
Persons entitled: Lloyds Bank PLC
Description: All book/other debts,claims and rights thereto. See the…
24 April 1998
Charge on stock
Delivered: 28 April 1998
Status: Satisfied on 13 October 2001
Persons entitled: Lloyds Bank PLC
Description: All stock-in-trade and work in progress now or at any time;…
22 July 1996
Debenture deed
Delivered: 8 August 1996
Status: Satisfied on 2 June 1998
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 March 1996
Single debenture
Delivered: 26 March 1996
Status: Satisfied on 13 October 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…