TITAN EUROPE LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY10 3SD

Company number 03018340
Status Active
Incorporation Date 31 January 1995
Company Type Private Limited Company
Address BRIDGE ROAD, COOKLEY, KIDDERMINSTER, WORCESTERSHIRE, DY10 3SD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 46,750,303.6 . The most likely internet sites of TITAN EUROPE LIMITED are www.titaneurope.co.uk, and www.titan-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Hagley Rail Station is 3.7 miles; to Stourbridge Junction Rail Station is 4.6 miles; to Cradley Heath Rail Station is 6.9 miles; to Coseley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Titan Europe Limited is a Private Limited Company. The company registration number is 03018340. Titan Europe Limited has been working since 31 January 1995. The present status of the company is Active. The registered address of Titan Europe Limited is Bridge Road Cookley Kidderminster Worcestershire Dy10 3sd. . CHESTERTON, Gary is a Secretary of the company. AKERS, Christopher Michael Benedict is a Director of the company. CHESTERTON, Gary is a Director of the company. LA MANNA, Maria Cecilia is a Director of the company. REITZ, Paul is a Director of the company. TROYANOVICH, Michael is a Director of the company. Secretary AKERS, John Michael Anthony has been resigned. Secretary AKERS, John Michael Anthony has been resigned. Secretary RUTLAND SECRETARIES LIMITED has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary WICKS, Vincent Melvyn Roosevelt has been resigned. Director AKERS, John Michael Anthony has been resigned. Director BILLIG, Erwin Henry has been resigned. Director BILLIG, Nicholas Simon has been resigned. Director GARTSIDE, Philip Andrew has been resigned. Director MCGEE, Ralph has been resigned. Director PASSINI, Ivano, Cav has been resigned. Director SALEN, Paul David has been resigned. Director TAYLOR, Maurice has been resigned. Director WICKS, Vincent Melvyn Roosevelt has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CHESTERTON, Gary
Appointed Date: 01 February 2008

Director
AKERS, Christopher Michael Benedict
Appointed Date: 16 April 2015
58 years old

Director
CHESTERTON, Gary
Appointed Date: 08 October 2008
63 years old

Director
LA MANNA, Maria Cecilia
Appointed Date: 01 July 2001
61 years old

Director
REITZ, Paul
Appointed Date: 16 December 2013
53 years old

Director
TROYANOVICH, Michael
Appointed Date: 16 December 2013
67 years old

Resigned Directors

Secretary
AKERS, John Michael Anthony
Resigned: 31 July 1995
Appointed Date: 10 February 1995

Secretary
AKERS, John Michael Anthony
Resigned: 10 February 1995
Appointed Date: 02 February 1995

Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 10 February 1995
Appointed Date: 10 February 1995

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 02 February 1995
Appointed Date: 31 January 1995

Secretary
WICKS, Vincent Melvyn Roosevelt
Resigned: 31 January 2008
Appointed Date: 31 July 1995

Director
AKERS, John Michael Anthony
Resigned: 28 October 2013
Appointed Date: 02 February 1995
81 years old

Director
BILLIG, Erwin Henry
Resigned: 28 January 2014
Appointed Date: 20 October 1995
98 years old

Director
BILLIG, Nicholas Simon
Resigned: 23 December 1999
Appointed Date: 01 November 1998
64 years old

Director
GARTSIDE, Philip Andrew
Resigned: 28 January 2014
Appointed Date: 04 March 2004
73 years old

Director
MCGEE, Ralph
Resigned: 31 January 1996
Appointed Date: 02 February 1995
87 years old

Director
PASSINI, Ivano, Cav
Resigned: 03 November 2006
Appointed Date: 30 December 2005
77 years old

Director
SALEN, Paul David
Resigned: 26 August 2014
Appointed Date: 16 December 2013
63 years old

Director
TAYLOR, Maurice
Resigned: 28 January 2014
Appointed Date: 04 March 2004
81 years old

Director
WICKS, Vincent Melvyn Roosevelt
Resigned: 28 January 2014
Appointed Date: 01 November 1998
84 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 02 February 1995
Appointed Date: 31 January 1995

Persons With Significant Control

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

TITAN EUROPE LIMITED Events

30 Jan 2017
Confirmation statement made on 18 January 2017 with updates
08 Jul 2016
Group of companies' accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 46,750,303.6

16 Sep 2015
Group of companies' accounts made up to 31 December 2014
20 Apr 2015
Appointment of Mr Christopher Michael Benedict Akers as a director on 16 April 2015
...
... and 140 more events
20 Feb 1995
Secretary resigned

20 Feb 1995
Secretary resigned;new secretary appointed

20 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

20 Feb 1995
Director resigned;new director appointed

31 Jan 1995
Incorporation

TITAN EUROPE LIMITED Charges

16 June 2008
An omnibus guarantee and set-off agreement
Delivered: 25 June 2008
Status: Satisfied on 10 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
18 January 1999
Charge of deposit
Delivered: 21 January 1999
Status: Satisfied on 12 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £500,000 credited to account designation no…
16 December 1998
Debenture
Delivered: 30 December 1998
Status: Satisfied on 12 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…