TIMKEN UK LIMITED
DUDLEY TIMKEN AEROSPACE UK LTD. TIMKEN AEROSPACE & SUPER PRECISION BEARINGS - UK LTD. MPB UK LTD. MPB U.K. LTD.

Hellopages » West Midlands » Dudley » DY2 8UL

Company number 03392504
Status Active
Incorporation Date 20 June 1997
Company Type Private Limited Company
Address REVOLVO, UNIT 4 YORKS PARK, BLOWERS GREEN ROAD, DUDLEY, WEST MIDLANDS, UNITED KINGDOM, DY2 8UL
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Appointment of Mr Philip Dominic Fracassa as a director on 25 November 2016; Termination of appointment of John Theodore Mihaila as a director on 25 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of TIMKEN UK LIMITED are www.timkenuk.co.uk, and www.timken-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Timken Uk Limited is a Private Limited Company. The company registration number is 03392504. Timken Uk Limited has been working since 20 June 1997. The present status of the company is Active. The registered address of Timken Uk Limited is Revolvo Unit 4 Yorks Park Blowers Green Road Dudley West Midlands United Kingdom Dy2 8ul. . SAFT, Kornelia is a Secretary of the company. FRACASSA, Philip Dominic is a Director of the company. ROELLGEN, Andreas is a Director of the company. Secretary BARR, Caroline Rowena has been resigned. Secretary SCHERFF, Scott Alan has been resigned. Secretary WILLIAMS, Michael John has been resigned. Director BARKER, David Grant has been resigned. Director BEGUE, Jerry Charles has been resigned. Director BREEN, John David has been resigned. Director DEMERLING, Donna Jean has been resigned. Director HAPPACH, Mathew Wayne has been resigned. Director KENMIR, Gary has been resigned. Director MATHOT, Scott Coel has been resigned. Director MENNING, James Ron has been resigned. Director MIHAILA, John Theodore has been resigned. Director SCOTT, Peter John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
SAFT, Kornelia
Appointed Date: 01 May 2016

Director
FRACASSA, Philip Dominic
Appointed Date: 25 November 2016
57 years old

Director
ROELLGEN, Andreas
Appointed Date: 19 March 2010
58 years old

Resigned Directors

Secretary
BARR, Caroline Rowena
Resigned: 31 August 2002
Appointed Date: 20 June 1997

Secretary
SCHERFF, Scott Alan
Resigned: 31 March 2014
Appointed Date: 20 June 1997

Secretary
WILLIAMS, Michael John
Resigned: 31 May 2016
Appointed Date: 01 July 2002

Director
BARKER, David Grant
Resigned: 22 April 2005
Appointed Date: 01 October 2003
77 years old

Director
BEGUE, Jerry Charles
Resigned: 31 December 2007
Appointed Date: 01 October 2003
77 years old

Director
BREEN, John David
Resigned: 30 September 2003
Appointed Date: 20 June 1997
74 years old

Director
DEMERLING, Donna Jean
Resigned: 30 September 2003
Appointed Date: 04 February 1998
75 years old

Director
HAPPACH, Mathew Wayne
Resigned: 01 June 2011
Appointed Date: 31 December 2007
61 years old

Director
KENMIR, Gary
Resigned: 13 June 2003
Appointed Date: 07 July 1999
85 years old

Director
MATHOT, Scott Coel
Resigned: 02 January 1998
Appointed Date: 20 June 1997
79 years old

Director
MENNING, James Ron
Resigned: 01 June 2011
Appointed Date: 01 October 2003
65 years old

Director
MIHAILA, John Theodore
Resigned: 25 November 2016
Appointed Date: 01 June 2011
70 years old

Director
SCOTT, Peter John
Resigned: 31 August 2001
Appointed Date: 20 June 1997
86 years old

TIMKEN UK LIMITED Events

19 Dec 2016
Appointment of Mr Philip Dominic Fracassa as a director on 25 November 2016
16 Dec 2016
Termination of appointment of John Theodore Mihaila as a director on 25 November 2016
04 Oct 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3,500,006

08 Jun 2016
Registered office address changed from PO Box 667 Upper Villiers Street Wolverhampton WV2 4UH to C/O Revolvo Unit 4 Yorks Park Blowers Green Road Dudley West Midlands DY2 8UL on 8 June 2016
...
... and 94 more events
13 Oct 1997
Registered office changed on 13/10/97 from: c/o jones, day, reavis & pogue,, 12TH floor, bucklersbury house, 3 queen victoria street, london EC4N 8NA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Oct 1997
Ad 21/07/97--------- £ si 3499999@1=3499999 £ ic 1/3500000
10 Jul 1997
New director appointed
10 Jul 1997
New director appointed
20 Jun 1997
Incorporation

TIMKEN UK LIMITED Charges

12 August 2011
Rent deposit deed
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Halifax Pension Nominees Limited
Description: The sum of £20,856.50 in an interest bearing account.
12 August 2011
Rent deposit deed
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Halifax Pension Nominees Limited
Description: £20,873.88 see image for full details.
12 August 2011
Rent deposit deed
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Halifax Pension Nominess Limited
Description: £11,438.63.
26 April 2006
Rent security deposit deed
Delivered: 3 May 2006
Status: Satisfied on 22 December 2009
Persons entitled: Holmfield Investments Limited
Description: That rent deposit amounting to £17,625.00.
14 June 2002
Rent deposit agreement
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: Industrial Development Partnership Ii (Trading Subsidiary) Limited
Description: £9,735.
16 April 2002
Rent deposit agreement
Delivered: 19 April 2002
Status: Satisfied on 20 March 2007
Persons entitled: Anley Trustees Limited and Maison Anley Property Nominee Limited
Description: The sum of £43,402.74 to be placed by the landlord or its…