TITGEMEYER (U.K.) LIMITED
TIPTON


Company number 03003911
Status Active
Incorporation Date 21 December 1994
Company Type Private Limited Company
Address UNIT A2 LINK ONE INDUSTRIAL PARK, GEORGE HENRY ROAD, TIPTON, WEST MIDLANDS, DY4 1BU
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Paul David Weissgerber as a director on 30 January 2017; Appointment of Mr Dietrich Leifert as a director on 11 January 2017; Appointment of Mr Paul Adrian Watkins-Burke as a director on 11 January 2017. The most likely internet sites of TITGEMEYER (U.K.) LIMITED are www.titgemeyeruk.co.uk, and www.titgemeyer-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Titgemeyer U K Limited is a Private Limited Company. The company registration number is 03003911. Titgemeyer U K Limited has been working since 21 December 1994. The present status of the company is Active. The registered address of Titgemeyer U K Limited is Unit A2 Link One Industrial Park George Henry Road Tipton West Midlands Dy4 1bu. . HUNT, Philip is a Secretary of the company. LEIFERT, Dietrich is a Director of the company. WATKINS-BURKE, Paul Adrian is a Director of the company. Secretary HARRISON, Jane Hilary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARRISON, David Grainge has been resigned. Director HARRISON, Jane Hilary has been resigned. Director WARRENDER, Keith Robert has been resigned. Director WEISSGERBER, Paul David has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Secretary
HUNT, Philip
Appointed Date: 31 December 2008

Director
LEIFERT, Dietrich
Appointed Date: 11 January 2017
63 years old

Director
WATKINS-BURKE, Paul Adrian
Appointed Date: 11 January 2017
61 years old

Resigned Directors

Secretary
HARRISON, Jane Hilary
Resigned: 31 December 2008
Appointed Date: 21 December 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 December 1994
Appointed Date: 21 December 1994

Director
HARRISON, David Grainge
Resigned: 31 December 2008
Appointed Date: 21 December 1994
86 years old

Director
HARRISON, Jane Hilary
Resigned: 31 December 2008
Appointed Date: 21 December 1994
86 years old

Director
WARRENDER, Keith Robert
Resigned: 30 June 2011
Appointed Date: 01 July 2008
79 years old

Director
WEISSGERBER, Paul David
Resigned: 30 January 2017
Appointed Date: 30 March 2006
61 years old

Persons With Significant Control

Mr Paul David Weissgerber
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Manfred Paul Heinrich Titgemeyer
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Gerd Christian Titgemeyer
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Dr Joachim Heinrich Wilhelm Sommer
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

TITGEMEYER (U.K.) LIMITED Events

10 Feb 2017
Termination of appointment of Paul David Weissgerber as a director on 30 January 2017
19 Jan 2017
Appointment of Mr Dietrich Leifert as a director on 11 January 2017
19 Jan 2017
Appointment of Mr Paul Adrian Watkins-Burke as a director on 11 January 2017
29 Nov 2016
Auditor's resignation
29 Nov 2016
Registered office address changed from Unit a2 Link One Industrial Park George Henry Road Tipton West Midlands DY4 7BU England to Unit a2 Link One Industrial Park George Henry Road Tipton West Midlands DY4 1BU on 29 November 2016
...
... and 58 more events
18 Jan 1996
Return made up to 21/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed

29 Apr 1995
Particulars of mortgage/charge
06 Feb 1995
Ad 31/01/95--------- £ si 99998@1=99998 £ ic 2/100000

04 Jan 1995
Secretary resigned

21 Dec 1994
Incorporation

TITGEMEYER (U.K.) LIMITED Charges

27 April 1995
Fixed and floating charge
Delivered: 29 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…