RTI EXTRUSIONS EUROPE LIMITED
SHEFFIELD WB NEWCO 61 LIMITED

Hellopages » South Yorkshire » Sheffield » S4 7QQ

Company number 08606324
Status Active
Incorporation Date 11 July 2013
Company Type Private Limited Company
Address 26A ATLAS WAY, SHEFFIELD, ENGLAND, 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 thirty-two events have happened. The last three records are Appointment of Mr Graham Dennis Vickers as a director on 19 December 2016; Termination of appointment of Andrew Joseph Gannon as a director on 19 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of RTI EXTRUSIONS EUROPE LIMITED are www.rtiextrusionseurope.co.uk, and www.rti-extrusions-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three 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 Extrusions Europe Limited is a Private Limited Company. The company registration number is 08606324. Rti Extrusions Europe Limited has been working since 11 July 2013. The present status of the company is Active. The registered address of Rti Extrusions Europe Limited is 26a Atlas Way Sheffield England S4 7qq. . PAPINNIEMI-AINGER, Petra is a Secretary of the company. FARGAS MAS, Lluis Maria is a Director of the company. KLEIN, Harald Martin is a Director of the company. VICKERS, Graham Dennis is a Director of the company. Director CASSIDY, Terence has been resigned. Director DOWDALL, Kay Louise, Dr has been resigned. Director GAILLARD, Michel Andre Joseph has been resigned. Director GALE, Ian Dudley has been resigned. Director GANNON, Andrew Joseph has been resigned. Director GRIGGS, Stephen Andrew has been resigned. Director HALL, David has been resigned. Director HICKTON, Dawne Sepanski has been resigned. Director TAYLOR, Robert has been resigned. Director WARD, Anthony Andrew 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
FARGAS MAS, Lluis Maria
Appointed Date: 23 July 2015
59 years old

Director
KLEIN, Harald Martin
Appointed Date: 01 October 2013
66 years old

Director
VICKERS, Graham Dennis
Appointed Date: 19 December 2016
58 years old

Resigned Directors

Director
CASSIDY, Terence
Resigned: 01 October 2013
Appointed Date: 11 July 2013
80 years old

Director
DOWDALL, Kay Louise, Dr
Resigned: 15 January 2016
Appointed Date: 23 July 2015
56 years old

Director
GAILLARD, Michel Andre Joseph
Resigned: 01 October 2013
Appointed Date: 11 July 2013
70 years old

Director
GALE, Ian Dudley
Resigned: 01 October 2013
Appointed Date: 11 July 2013
79 years old

Director
GANNON, Andrew Joseph
Resigned: 19 December 2016
Appointed Date: 19 July 2016
65 years old

Director
GRIGGS, Stephen Andrew
Resigned: 01 October 2013
Appointed Date: 11 July 2013
75 years old

Director
HALL, David
Resigned: 23 July 2015
Appointed Date: 01 October 2013
62 years old

Director
HICKTON, Dawne Sepanski
Resigned: 23 July 2015
Appointed Date: 01 October 2013
67 years old

Director
TAYLOR, Robert
Resigned: 01 October 2013
Appointed Date: 11 July 2013
73 years old

Director
WARD, Anthony Andrew
Resigned: 18 July 2016
Appointed Date: 07 December 2015
57 years old

Persons With Significant Control

Rti Extrusions Europe (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RTI EXTRUSIONS EUROPE LIMITED Events

20 Dec 2016
Appointment of Mr Graham Dennis Vickers as a director on 19 December 2016
19 Dec 2016
Termination of appointment of Andrew Joseph Gannon as a director on 19 December 2016
17 Dec 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Appointment of Mr Andrew Joseph Gannon as a director on 19 July 2016
18 Jul 2016
Termination of appointment of Anthony Andrew Ward as a director on 18 July 2016
...
... and 22 more events
14 Oct 2013
Appointment of Mr Harald Martin Klein as a director on 1 October 2013
14 Oct 2013
Registered office address changed from C/O Watson Burton Llp 1 City Square Leeds West Yorkshire LS1 2ES United Kingdom on 14 October 2013
10 Oct 2013
Company name changed wb newco 61 LIMITED\certificate issued on 10/10/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-10-01

08 Oct 2013
Statement of capital following an allotment of shares on 30 September 2013
  • GBP 100.00

11 Jul 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted