VSMPO TIRUS LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 7AS

Company number 03821218
Status Active
Incorporation Date 6 August 1999
Company Type Private Limited Company
Address UNIT 12 THE I O CENTRE, NASH ROAD, REDDITCH, WORCESTERSHIRE, B98 7AS
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Secretary's details changed for Mr Colin Whitehouse on 11 April 2016. The most likely internet sites of VSMPO TIRUS LIMITED are www.vsmpotirus.co.uk, and www.vsmpo-tirus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Vsmpo Tirus Limited is a Private Limited Company. The company registration number is 03821218. Vsmpo Tirus Limited has been working since 06 August 1999. The present status of the company is Active. The registered address of Vsmpo Tirus Limited is Unit 12 The I O Centre Nash Road Redditch Worcestershire B98 7as. . WHITEHOUSE, Colin is a Secretary of the company. LEDER, Oleg is a Director of the company. MANSFELDT, Dirk is a Director of the company. WHITEHOUSE, Colin is a Director of the company. Secretary FLOWER, Dennis Ronald has been resigned. Secretary HALL, Christopher has been resigned. Secretary JAMMER, Elizaveta has been resigned. Secretary MONAHAN, John has been resigned. Secretary SOLOMON, Alan Steven has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director BARNES, Lawrence Brent has been resigned. Director FLOWER, Dennis Ronald has been resigned. Director HALL, Christopher has been resigned. Director JAMMER, Daniel has been resigned. Director KISLICHENKO, Artem has been resigned. Director MINDLIN, Alexei has been resigned. Director MONAHAN, John has been resigned. Director PITCHER, Harvey Douglas has been resigned. Director SOLOMAN, Alan Steven has been resigned. Director VOEVODIN, Mikhael has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
WHITEHOUSE, Colin
Appointed Date: 11 April 2016

Director
LEDER, Oleg
Appointed Date: 11 March 2008
63 years old

Director
MANSFELDT, Dirk
Appointed Date: 11 April 2016
65 years old

Director
WHITEHOUSE, Colin
Appointed Date: 11 April 2016
62 years old

Resigned Directors

Secretary
FLOWER, Dennis Ronald
Resigned: 17 March 2000
Appointed Date: 06 August 1999

Secretary
HALL, Christopher
Resigned: 19 January 2015
Appointed Date: 09 April 2001

Secretary
JAMMER, Elizaveta
Resigned: 01 July 2000
Appointed Date: 02 June 2000

Secretary
MONAHAN, John
Resigned: 11 April 2016
Appointed Date: 19 January 2015

Secretary
SOLOMON, Alan Steven
Resigned: 09 May 2001
Appointed Date: 01 July 2000

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 06 August 1999
Appointed Date: 06 August 1999

Director
BARNES, Lawrence Brent
Resigned: 11 March 2008
Appointed Date: 15 February 2000
81 years old

Director
FLOWER, Dennis Ronald
Resigned: 17 March 2000
Appointed Date: 06 August 1999
79 years old

Director
HALL, Christopher
Resigned: 19 January 2015
Appointed Date: 11 March 2008
70 years old

Director
JAMMER, Daniel
Resigned: 09 May 2001
Appointed Date: 02 June 2000
59 years old

Director
KISLICHENKO, Artem
Resigned: 11 April 2016
Appointed Date: 11 March 2008
50 years old

Director
MINDLIN, Alexei
Resigned: 11 April 2016
Appointed Date: 11 March 2008
57 years old

Director
MONAHAN, John
Resigned: 11 April 2016
Appointed Date: 19 January 2015
80 years old

Director
PITCHER, Harvey Douglas
Resigned: 10 April 2000
Appointed Date: 06 August 1999
60 years old

Director
SOLOMAN, Alan Steven
Resigned: 09 May 2001
Appointed Date: 01 July 2000
60 years old

Director
VOEVODIN, Mikhael
Resigned: 01 July 2012
Appointed Date: 11 March 2008
50 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 06 August 1999
Appointed Date: 06 August 1999

Persons With Significant Control

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

VSMPO TIRUS LIMITED Events

22 Aug 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
14 Apr 2016
Secretary's details changed for Mr Colin Whitehouse on 11 April 2016
14 Apr 2016
Appointment of Mr Dirk Mansfeldt as a director on 11 April 2016
14 Apr 2016
Appointment of Mr Colin Whitehouse as a director on 11 April 2016
...
... and 87 more events
12 Aug 1999
Director resigned
12 Aug 1999
Secretary resigned
12 Aug 1999
New director appointed
12 Aug 1999
New secretary appointed;new director appointed
06 Aug 1999
Incorporation

VSMPO TIRUS LIMITED Charges

8 November 2012
An assignment of contracts and charge over accounts
Delivered: 12 November 2012
Status: Satisfied on 13 June 2013
Persons entitled: Credit Agricole Corporate and Investment Bank, London Branch
Description: The agreement assigns all present and future right, title…
29 November 2011
Assignment of contracts and charge over accounts
Delivered: 15 December 2011
Status: Satisfied on 15 November 2012
Persons entitled: Credit Agricole Corporate and Investment Bank,London Branch
Description: First priority security the assigned receivables see image…
4 July 2006
Rent deposit deed
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Church Commissioner for England
Description: The balance standing to the credit of the account,. See the…
1 February 2001
Rent deposit deed
Delivered: 3 February 2001
Status: Satisfied on 18 March 2011
Persons entitled: Brixton Nominee Blakelands Milton Keynes 1 Limited and Brixton Nominee Blakelands Milton Keynes 2 Limited
Description: All the tenant's interest in the seperate designated…
13 September 1999
Rent deposit deed
Delivered: 21 September 1999
Status: Satisfied on 23 July 2013
Persons entitled: The Royal Bank of Scotland PLC,as Custodian Trustee of the Diago Pension Scheme
Description: The monies from time to time standing to the credit of the…