TITANIUM INDUSTRIES U.K LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7HE

Company number 05113123
Status Active
Incorporation Date 27 April 2004
Company Type Private Limited Company
Address UNIT 38 ELMDON TRADING ESTATE, BICKENHILL LANE, MARSTON GREEN, BIRMINGHAM, B37 7HE
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1,761,907 ; Statement of capital following an allotment of shares on 31 December 2015 GBP 1,761,907 . The most likely internet sites of TITANIUM INDUSTRIES U.K LIMITED are www.titaniumindustriesuk.co.uk, and www.titanium-industries-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Titanium Industries U K Limited is a Private Limited Company. The company registration number is 05113123. Titanium Industries U K Limited has been working since 27 April 2004. The present status of the company is Active. The registered address of Titanium Industries U K Limited is Unit 38 Elmdon Trading Estate Bickenhill Lane Marston Green Birmingham B37 7he. . CARRIE, Ruth Julia is a Secretary of the company. BARBA, Robert Michael is a Director of the company. PADDOCK, Brett is a Director of the company. SIMPSON, Craig is a Director of the company. Secretary BREWER, Suzanne has been resigned. Secretary COWLEY, Elaine has been resigned. Secretary FERMENT, Joseph has been resigned. Director BREWER, Kevin Michael has been resigned. Director DOBB, Gary Keith has been resigned. Director FERMENT, Joseph has been resigned. Director LAWRENCE, Anthony Edward has been resigned. Director PADDOCK, James has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
CARRIE, Ruth Julia
Appointed Date: 30 June 2011

Director
BARBA, Robert Michael
Appointed Date: 31 December 2014
52 years old

Director
PADDOCK, Brett
Appointed Date: 14 July 2010
58 years old

Director
SIMPSON, Craig
Appointed Date: 16 November 2010
53 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 27 April 2004
Appointed Date: 27 April 2004

Secretary
COWLEY, Elaine
Resigned: 30 June 2011
Appointed Date: 14 July 2010

Secretary
FERMENT, Joseph
Resigned: 14 July 2010
Appointed Date: 27 April 2004

Director
BREWER, Kevin Michael
Resigned: 27 April 2004
Appointed Date: 27 April 2004
73 years old

Director
DOBB, Gary Keith
Resigned: 22 November 2010
Appointed Date: 13 July 2009
61 years old

Director
FERMENT, Joseph
Resigned: 31 December 2014
Appointed Date: 14 July 2010
77 years old

Director
LAWRENCE, Anthony Edward
Resigned: 31 July 2009
Appointed Date: 27 April 2004
74 years old

Director
PADDOCK, James
Resigned: 14 July 2010
Appointed Date: 27 April 2004
84 years old

TITANIUM INDUSTRIES U.K LIMITED Events

15 Jul 2016
Full accounts made up to 31 December 2015
25 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,761,907

02 Mar 2016
Statement of capital following an allotment of shares on 31 December 2015
  • GBP 1,761,907

02 Jul 2015
Accounts for a small company made up to 31 December 2014
08 Jun 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,255,282

...
... and 60 more events
07 May 2004
Ad 27/04/04--------- £ si 99@1=99 £ ic 1/100
07 May 2004
Director resigned
07 May 2004
Secretary resigned
07 May 2004
Registered office changed on 07/05/04 from: somerset house 40-49 price street birmingham B4 6LZ
27 Apr 2004
Incorporation

TITANIUM INDUSTRIES U.K LIMITED Charges

12 May 2015
Charge code 0511 3123 0005
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association, London Branch
Description: Contains fixed charge…
8 October 2013
Charge code 0511 3123 0004
Delivered: 23 October 2013
Status: Satisfied on 19 May 2015
Persons entitled: J.P Morgan Europe Limited (As European Administrative Agent and Security Trustee)
Description: Notification of addition to or amendment of charge…
30 April 2013
Charge code 0511 3123 0003
Delivered: 4 May 2013
Status: Satisfied on 19 May 2015
Persons entitled: J.P Morgan Europe Limited (As European Administrative Agent and Security Trustee)
Description: L/H land and buildings at unit 38 elmdon trading estate…
2 March 2012
Debenture
Delivered: 8 March 2012
Status: Satisfied on 4 May 2013
Persons entitled: Wells Fargo Bank, National Association
Description: Fixed and floating charge over all property and assets…
22 August 2005
Composite all assets guarantee and debenture
Delivered: 24 August 2005
Status: Satisfied on 23 August 2010
Persons entitled: Ge Commercial Finance Limited 'Security Holder'
Description: Fixed and floating charges over the undertaking and all…