RTI EUROPE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 7QQ

Company number 03906707
Status Active
Incorporation Date 11 January 2000
Company Type Private Limited Company
Address ALCOA HOUSE, 26A ATLAS WAY, SHEFFIELD, S4 7QQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 June 2016. The most likely internet sites of RTI EUROPE LIMITED are www.rtieurope.co.uk, and www.rti-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Rotherham Central Rail Station is 4.1 miles; to Elsecar Rail Station is 7 miles; to Swinton (South Yorks) Rail Station is 8.3 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rti Europe Limited is a Private Limited Company. The company registration number is 03906707. Rti Europe Limited has been working since 11 January 2000. The present status of the company is Active. The registered address of Rti Europe Limited is Alcoa House 26a Atlas Way Sheffield S4 7qq. . PAPINNIEMI-AINGER, Petra is a Secretary of the company. DOWDALL, Kay Louise, Dr is a Director of the company. FARGAS MAS, Lluis Maria is a Director of the company. Secretary BREWER, Kevin Michael has been resigned. Secretary HICKTON, Dawne Sepanski has been resigned. Secretary RUPERT, Timothy Glenn has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director HALL, David has been resigned. Director HICKTON, Dawne Sepanski has been resigned. Director JACOBS, Lawrence has been resigned. Director ODLE, John Howard has been resigned. Director RUPERT, Timothy Glenn has been resigned. Director WELLHAM, Michael Channing has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
PAPINNIEMI-AINGER, Petra
Appointed Date: 06 June 2016

Director
DOWDALL, Kay Louise, Dr
Appointed Date: 23 July 2015
56 years old

Director
FARGAS MAS, Lluis Maria
Appointed Date: 23 July 2015
59 years old

Resigned Directors

Secretary
BREWER, Kevin Michael
Resigned: 11 January 2000
Appointed Date: 11 January 2000

Secretary
HICKTON, Dawne Sepanski
Resigned: 23 July 2015
Appointed Date: 31 July 2007

Secretary
RUPERT, Timothy Glenn
Resigned: 31 July 2007
Appointed Date: 11 January 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 11 January 2000
Appointed Date: 11 January 2000
73 years old

Director
HALL, David
Resigned: 23 July 2015
Appointed Date: 11 January 2000
63 years old

Director
HICKTON, Dawne Sepanski
Resigned: 23 July 2015
Appointed Date: 31 July 2007
67 years old

Director
JACOBS, Lawrence
Resigned: 22 May 2000
Appointed Date: 11 January 2000
70 years old

Director
ODLE, John Howard
Resigned: 31 July 2007
Appointed Date: 11 January 2000
83 years old

Director
RUPERT, Timothy Glenn
Resigned: 31 July 2007
Appointed Date: 11 January 2000
78 years old

Director
WELLHAM, Michael Channing
Resigned: 16 October 2009
Appointed Date: 31 July 2007
59 years old

Persons With Significant Control

Arconic Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RTI EUROPE LIMITED Events

12 Jan 2017
Confirmation statement made on 11 January 2017 with updates
17 Dec 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 June 2016
18 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,021

06 Jan 2016
Registered office address changed from Titan House Kingsbury Link Trinity Road Piccadilly Tamworth Staffordshire B78 2EX to Alcoa House 26a Atlas Way Sheffield S4 7QQ on 6 January 2016
...
... and 72 more events
14 Jan 2000
Ad 11/01/00--------- £ si 99@1=99 £ ic 1/100
14 Jan 2000
Secretary resigned
14 Jan 2000
Director resigned
14 Jan 2000
Registered office changed on 14/01/00 from: somerset house 40-49 price street birmingham B4 6LZ
11 Jan 2000
Incorporation