TIMET UK LIMITED

P.O.Box 704 P.O.Box 704, Birmingham, B6 7UR
StatusACTIVE
Company No.00530589
CategoryPrivate Limited Company
Incorporated18 Mar 1954
Age70 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

TIMET UK LIMITED is an active private limited company with number 00530589. It was incorporated 70 years, 1 month, 23 days ago, on 18 March 1954. The company address is P.O.Box 704 P.O.Box 704, Birmingham, B6 7UR.



People

EDELSTYN, Paul

Secretary

ACTIVE

Assigned on 24 Jan 2013

Current time on role 11 years, 3 months, 17 days

FREEMAN-MASSEY, Janet

Secretary

ACTIVE

Assigned on 14 Oct 2015

Current time on role 8 years, 6 months, 27 days

ARMAGNO, Anna Marie

Director

Director

ACTIVE

Assigned on 20 Aug 2018

Current time on role 5 years, 8 months, 21 days

BEYER, Ruth Ann

Director

Lawyer

ACTIVE

Assigned on 01 Jun 2013

Current time on role 10 years, 11 months, 9 days

DIMMER, Anthony Charles

Director

Company Director

ACTIVE

Assigned on 05 May 2023

Current time on role 1 year, 5 days

HAGEL, Shawn Rene

Director

Svp & Cfo

ACTIVE

Assigned on 24 Jan 2013

Current time on role 11 years, 3 months, 17 days

PUETZ, James Robert

Director

Company Director

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 10 months, 9 days

ATKINS, Michael Nigel

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 10 days

BURBIDGE, Alan Stanley

Secretary

Company Official

RESIGNED

Assigned on 01 Oct 1992

Resigned on 30 Jun 1999

Time on role 6 years, 8 months, 29 days

GOODWIN, Mark Gerald

Secretary

Accountant

RESIGNED

Assigned on 21 Aug 2006

Resigned on 31 Aug 2015

Time on role 9 years, 10 days

INGLIS, Bruce Peter

Secretary

RESIGNED

Assigned on 01 Jul 1999

Resigned on 07 Aug 2001

Time on role 2 years, 1 month, 6 days

MUNIR, Kamran

Secretary

RESIGNED

Assigned on 01 Oct 2013

Resigned on 30 Apr 2019

Time on role 5 years, 6 months, 29 days

SCHOFIELD, Ruth Carol

Secretary

Accountant

RESIGNED

Assigned on 08 Aug 2001

Resigned on 07 May 2004

Time on role 2 years, 8 months, 30 days

SMITH, David Jeremy

Secretary

Accountant

RESIGNED

Assigned on 07 May 2004

Resigned on 21 Aug 2006

Time on role 2 years, 3 months, 14 days

ATKINS, Michael Nigel

Director

Finance Director

RESIGNED

Assigned on

Resigned on 30 Sep 1992

Time on role 31 years, 7 months, 10 days

BACON, Andrew James

Director

RESIGNED

Assigned on 01 Oct 1992

Resigned on 15 Feb 1996

Time on role 3 years, 4 months, 14 days

BARBER, Anthony Clifford

Director

Technical Director

RESIGNED

Assigned on

Resigned on 15 Feb 1996

Time on role 28 years, 2 months, 25 days

BECKER, Roger Paul

Director

Vice President - Taxes

RESIGNED

Assigned on 24 Jan 2013

Resigned on 30 Jun 2021

Time on role 8 years, 5 months, 6 days

BLACKMORE, Steven Craig

Director

Treasurer Pcc

RESIGNED

Assigned on 24 Jan 2013

Resigned on 20 Jul 2018

Time on role 5 years, 5 months, 27 days

BROUGH, Lee

Director

Company Director

RESIGNED

Assigned on 29 May 2020

Resigned on 05 May 2023

Time on role 2 years, 11 months, 7 days

COOKE, Roger Anthony

Director

Svp & General Counsel

RESIGNED

Assigned on 24 Jan 2013

Resigned on 01 Jun 2013

Time on role 4 months, 8 days

DIXEY, Andrew Roger

Director

Company Director

RESIGNED

Assigned on 01 Sep 1995

Resigned on 05 Feb 2000

Time on role 4 years, 5 months, 4 days

ENTREKIN, Charles Henry, Dr

Director

Executive Vice President

RESIGNED

Assigned on 01 Aug 2001

Resigned on 31 Dec 2002

Time on role 1 year, 4 months, 30 days

FISKEN, Peter

Director

Company Officer

RESIGNED

Assigned on

Resigned on 25 Nov 1994

Time on role 29 years, 5 months, 15 days

GIBBONS, Timothy Lloyd

Director

Director Uk Operations

RESIGNED

Assigned on 01 Oct 2013

Resigned on 27 Feb 2015

Time on role 1 year, 4 months, 26 days

GRAHAM, Robert Dennis

Director

Attorney

RESIGNED

Assigned on 13 Oct 2006

Resigned on 20 Dec 2012

Time on role 6 years, 2 months, 7 days

HACKETT, Steven Glen

Director

President Pcc Timet

RESIGNED

Assigned on 24 Jan 2013

Resigned on 05 Nov 2021

Time on role 8 years, 9 months, 12 days

HADLEY, Brian

Director

Operations Director

RESIGNED

Assigned on

Resigned on 14 Nov 1997

Time on role 26 years, 5 months, 26 days

HEGGIE, Douglas Graham

Director

Business Processes

RESIGNED

Assigned on 19 May 2000

Resigned on 10 Sep 2007

Time on role 7 years, 3 months, 22 days

HODGES, Ian Sinclair

Director

Managing Director

RESIGNED

Assigned on 05 Feb 2000

Resigned on 01 May 2008

Time on role 8 years, 2 months, 26 days

HODGES, Ian Sinclair

Director

European Sales Director

RESIGNED

Assigned on 17 Dec 1996

Resigned on 05 Feb 2000

Time on role 3 years, 1 month, 19 days

INGLIS, Bruce Peter

Director

Finance Director

RESIGNED

Assigned on 01 Jun 1997

Resigned on 07 Aug 2001

Time on role 4 years, 2 months, 6 days

LEONHARD, Christian Jean-Michel

Director

President

RESIGNED

Assigned on 01 Jun 1997

Resigned on 30 Jan 2006

Time on role 8 years, 7 months, 29 days

MARSHALL, Michael

Director

Accountant

RESIGNED

Assigned on 14 Nov 2016

Resigned on 06 Dec 2019

Time on role 3 years, 22 days

MCCARTHY, Stephen David

Director

General Manager/Vice President

RESIGNED

Assigned on 21 Nov 2017

Resigned on 29 May 2020

Time on role 2 years, 6 months, 8 days

MUSGRAVES, Robert Ernest

Director

Vp & General Counsel

RESIGNED

Assigned on 17 Dec 1996

Resigned on 28 Feb 2006

Time on role 9 years, 2 months, 11 days

O'BRIEN, Bobby Darrell

Director

Accountant

RESIGNED

Assigned on 13 Oct 2006

Resigned on 20 Dec 2012

Time on role 6 years, 2 months, 7 days

PATTEE, Russell Scott

Director

Vp Corporate Controller Pcc

RESIGNED

Assigned on 24 Jan 2013

Resigned on 20 Aug 2018

Time on role 5 years, 6 months, 27 days

POINTON, Raymond Barry

Director

Director

RESIGNED

Assigned on 01 Dec 1994

Resigned on 15 Feb 1996

Time on role 1 year, 2 months, 14 days

ROBERTS, David Gordon

Director

Accountant

RESIGNED

Assigned on 01 Aug 2001

Resigned on 31 Aug 2013

Time on role 12 years, 30 days

SABAPATHY, Paul Chandrasekharan, Cvo Cbe

Director

RESIGNED

Assigned on 01 Sep 1992

Resigned on 15 Feb 1996

Time on role 3 years, 5 months, 14 days

SMITH, Kevin Barry

Director

Engineer

RESIGNED

Assigned on 14 Oct 2015

Resigned on 19 Aug 2016

Time on role 10 months, 5 days

TAMBERLIN, John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 24 Feb 1995

Time on role 29 years, 2 months, 16 days

TAYLOR, James Howard

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 15 Feb 1996

Time on role 28 years, 2 months, 25 days

WALLACE, Mark Alan

Director

Executive Vice President

RESIGNED

Assigned on 17 Mar 2000

Resigned on 31 Dec 2002

Time on role 2 years, 9 months, 14 days

WALLACE, Mark Alan

Director

Vp Of Strategic Change

RESIGNED

Assigned on 17 Dec 1996

Resigned on 31 May 1997

Time on role 5 months, 14 days

WESTWOOD, Steven Allen

Director

Company Director

RESIGNED

Assigned on 06 Dec 2019

Resigned on 07 May 2020

Time on role 5 months, 1 day


Some Companies

ALLIED NATIONAL LIMITED

925 FINCHLEY ROAD,LONDON,NW11 7PE

Number:03147345
Status:ACTIVE
Category:Private Limited Company

BELLA UNIVERSAL L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL013945
Status:ACTIVE
Category:Limited Partnership

CONSOLES & GADGETS.COM LTD

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC301566
Status:ACTIVE
Category:Private Limited Company

DISCOVERY HOLDINGS KENT LIMITED

5 LONDON ROAD,GILLINGHAM,ME8 7RG

Number:11725586
Status:ACTIVE
Category:Private Limited Company

PETTET INDUSTRIES LTD

16 OXLEA ROAD,TORQUAY,TQ1 2HF

Number:11368714
Status:ACTIVE
Category:Private Limited Company

S & S ELECTRICAL ENGINEERING LTD

39A WHITEGATE DRIVE,BLACKPOOL,FY3 9DG

Number:09043017
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source