TIMKENSTEEL UK LIMITED
MILTON KEYNES TIMKEN ALLOY STEEL EUROPE LIMITED TIMKEN DESFORD STEEL LIMITED DESFORD STEEL TUBES LIMITED 64 VSQ LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1SH

Company number 03645027
Status Active
Incorporation Date 6 October 1998
Company Type Private Limited Company
Address WITAN GATE HOUSE, 500-600 WITAN GATE WEST, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK9 1SH
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TIMKENSTEEL UK LIMITED are www.timkensteeluk.co.uk, and www.timkensteel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Timkensteel Uk Limited is a Private Limited Company. The company registration number is 03645027. Timkensteel Uk Limited has been working since 06 October 1998. The present status of the company is Active. The registered address of Timkensteel Uk Limited is Witan Gate House 500 600 Witan Gate West Milton Keynes Buckinghamshire United Kingdom Mk9 1sh. . SHOOSMITHS SECRETARIES LIMITED is a Secretary of the company. HOLDING, Christopher John is a Director of the company. RAKETICH, Kevin Alan is a Director of the company. Secretary BALDREY, Philip Nigel has been resigned. Secretary LINDESMITH, James Russell has been resigned. Secretary SCOTT, Peter John has been resigned. Secretary SNAPE, Michael Arthur John has been resigned. Secretary VICTORIA SQUARE SECRETARIES LIMITED has been resigned. Secretary WILLIAMS, Michael John has been resigned. Director BALDREY, Philip Nigel has been resigned. Director BROWN, Larry Raymond has been resigned. Director BURKHART, William Ronald has been resigned. Director BURKHART, William Ronald has been resigned. Director EISENBERG, Glenn has been resigned. Director KIMMERLING, Karl Paul has been resigned. Director LINDESMITH, James Russell has been resigned. Director RODGER, David Anthony Hugh has been resigned. Director SCOTT, Peter John has been resigned. Director VICTORIA SQUARE DIRECTORS LIMITED has been resigned. Director VICTORIA SQUARE SECRETARIES LIMITED has been resigned. Director WINCHESTER, John Albert has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Appointed Date: 28 February 2014

Director
HOLDING, Christopher John
Appointed Date: 28 February 2014
66 years old

Director
RAKETICH, Kevin Alan
Appointed Date: 28 February 2014
59 years old

Resigned Directors

Secretary
BALDREY, Philip Nigel
Resigned: 04 December 1998
Appointed Date: 26 October 1998

Secretary
LINDESMITH, James Russell
Resigned: 04 December 1998
Appointed Date: 04 December 1998

Secretary
SCOTT, Peter John
Resigned: 31 August 2001
Appointed Date: 04 December 1998

Secretary
SNAPE, Michael Arthur John
Resigned: 01 September 2008
Appointed Date: 21 July 1999

Secretary
VICTORIA SQUARE SECRETARIES LIMITED
Resigned: 26 October 1998
Appointed Date: 06 October 1998

Secretary
WILLIAMS, Michael John
Resigned: 28 February 2014
Appointed Date: 12 May 2008

Director
BALDREY, Philip Nigel
Resigned: 04 December 1998
Appointed Date: 26 October 1998
70 years old

Director
BROWN, Larry Raymond
Resigned: 31 March 2000
Appointed Date: 04 December 1998
90 years old

Director
BURKHART, William Ronald
Resigned: 28 February 2014
Appointed Date: 31 March 2000
60 years old

Director
BURKHART, William Ronald
Resigned: 04 December 1998
Appointed Date: 04 December 1998
60 years old

Director
EISENBERG, Glenn
Resigned: 28 February 2014
Appointed Date: 31 August 2004
64 years old

Director
KIMMERLING, Karl Paul
Resigned: 07 July 2004
Appointed Date: 04 December 1998
68 years old

Director
LINDESMITH, James Russell
Resigned: 04 December 1998
Appointed Date: 04 December 1998
66 years old

Director
RODGER, David Anthony Hugh
Resigned: 04 December 1998
Appointed Date: 03 December 1998
87 years old

Director
SCOTT, Peter John
Resigned: 31 August 2001
Appointed Date: 04 December 1998
86 years old

Director
VICTORIA SQUARE DIRECTORS LIMITED
Resigned: 26 October 1998
Appointed Date: 06 October 1998

Director
VICTORIA SQUARE SECRETARIES LIMITED
Resigned: 26 October 1998
Appointed Date: 06 October 1998

Director
WINCHESTER, John Albert
Resigned: 31 July 1999
Appointed Date: 26 October 1998
84 years old

Persons With Significant Control

Timkensteel Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIMKENSTEEL UK LIMITED Events

13 Apr 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
17 Oct 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Statement of capital following an allotment of shares on 7 March 2016
  • GBP 1.680001

19 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1.68

...
... and 96 more events
06 Nov 1998
Secretary resigned;director resigned
06 Nov 1998
Director resigned
30 Oct 1998
Registered office changed on 30/10/98 from: 1 victoria square birmingham B1 1BD
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.

26 Oct 1998
Company name changed 64 vsq LIMITED\certificate issued on 26/10/98
06 Oct 1998
Incorporation

TIMKENSTEEL UK LIMITED Charges

17 July 2009
Rent deposit deed
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Sarah Jane Shropshire-Boddy Helen Elizabeth Knowles and Carolyn Jane Shropshire (Trading as Shropshire Land & Co)
Description: The sum of £4,440.00 see image for full details.