OUTOKUMPU STAINLESS LIMITED

Distribution Offices Distribution Offices, Sheffield, S9 1TZ, England
StatusACTIVE
Company No.02794127
CategoryPrivate Limited Company
Incorporated26 Feb 1993
Age31 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

OUTOKUMPU STAINLESS LIMITED is an active private limited company with number 02794127. It was incorporated 31 years, 3 months, 4 days ago, on 26 February 1993. The company address is Distribution Offices Distribution Offices, Sheffield, S9 1TZ, England.



People

WAUGH, Richard

Secretary

Accountant

ACTIVE

Assigned on 01 Jul 2009

Current time on role 14 years, 10 months, 29 days

MULLER, Jorg

Director

Svp - Head Of Sales Stainless Europe

ACTIVE

Assigned on 27 Jan 2023

Current time on role 1 year, 4 months, 3 days

RODRIGO, Philip Paul

Director

Hr Director

ACTIVE

Assigned on 27 Jan 2023

Current time on role 1 year, 4 months, 3 days

CROWE, Philip Gerard

Secretary

RESIGNED

Assigned on 28 Feb 1999

Resigned on 09 Jan 2004

Time on role 4 years, 10 months, 9 days

MANNING, Nicholas Hugh

Secretary

Accountant

RESIGNED

Assigned on 09 Jan 2004

Resigned on 01 Nov 2006

Time on role 2 years, 9 months, 23 days

MOUNTFORD, Frederick Nicholas Guy

Secretary

RESIGNED

Assigned on 31 Jul 1998

Resigned on 28 Feb 1999

Time on role 6 months, 28 days

ROBINSON, Ian

Secretary

Accountant

RESIGNED

Assigned on 13 Feb 1998

Resigned on 31 Jul 1998

Time on role 5 months, 18 days

SCAIFE, David Richard

Secretary

Accoutant

RESIGNED

Assigned on 01 Nov 2006

Resigned on 01 Jul 2009

Time on role 2 years, 7 months, 30 days

SPENCER, Geoffrey James

Secretary

Company Director

RESIGNED

Assigned on

Resigned on 23 Jan 1998

Time on role 26 years, 4 months, 7 days

CMH SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Feb 1993

Resigned on 26 Feb 1994

Time on role 1 year

ABRAHAMSEN, Thorstein

Director

General Manager

RESIGNED

Assigned on

Resigned on 26 Sep 1995

Time on role 28 years, 8 months, 4 days

ALLAN, Jamie

Director

Director

RESIGNED

Assigned on 12 May 2003

Resigned on 10 Dec 2008

Time on role 5 years, 6 months, 29 days

ANDERSSON DRUGGLE, Ing Marie

Director

Senior Vice President

RESIGNED

Assigned on 01 Aug 2005

Resigned on 01 May 2006

Time on role 8 months, 30 days

BACK, Nils Stig Chrioter

Director

Senior Vice President

RESIGNED

Assigned on 01 Nov 2004

Resigned on 30 Jun 2005

Time on role 7 months, 29 days

BATES, Liam Matthew

Director

President, Long Products

RESIGNED

Assigned on 01 Oct 2020

Resigned on 03 Jan 2023

Time on role 2 years, 3 months, 2 days

BEELEY, John

Director

General Manager Smacc & Lp

RESIGNED

Assigned on 24 Aug 2009

Resigned on 08 Jan 2018

Time on role 8 years, 4 months, 15 days

BERGMAN, Christer Johan Gustaf

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Sep 1995

Time on role 28 years, 8 months, 4 days

BLACK, Andrew

Director

Director

RESIGNED

Assigned on 22 Jun 2001

Resigned on 27 Oct 2004

Time on role 3 years, 4 months, 5 days

CHEETHAM, Barrie

Director

Director

RESIGNED

Assigned on 21 May 1999

Resigned on 22 Jun 2001

Time on role 2 years, 1 month, 1 day

COLLINS, Timothy Charles

Director

General Manager, Uk Rod & Bar Operations & Lp Scm

RESIGNED

Assigned on 24 Apr 2017

Resigned on 13 Jul 2018

Time on role 1 year, 2 months, 19 days

COOKE, Roy

Director

Senior Vice President

RESIGNED

Assigned on 01 May 2004

Resigned on 31 Mar 2009

Time on role 4 years, 11 months

COOPER, Ian Lyle

Director

Accountant

RESIGNED

Assigned on 28 Jun 2002

Resigned on 24 Jan 2003

Time on role 6 months, 26 days

FAXANDER, Olof

Director

Director

RESIGNED

Assigned on 26 Jan 2004

Resigned on 03 Feb 2006

Time on role 2 years, 8 days

FAXANDER, Olof Bertil

Director

Director

RESIGNED

Assigned on 22 Jun 2001

Resigned on 16 May 2003

Time on role 1 year, 10 months, 24 days

GABRIEL, David

Director

Accountant

RESIGNED

Assigned on 26 Sep 1995

Resigned on 31 Jan 1998

Time on role 2 years, 4 months, 5 days

GORMAN, Jeremy James

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 1 month, 29 days

GRAHN, Tommy Verner

Director

Svp Long Products

RESIGNED

Assigned on 01 May 2006

Resigned on 01 Sep 2014

Time on role 8 years, 4 months, 1 day

HOLDSWORTH, Ian

Director

General Manager Uk/Irl

RESIGNED

Assigned on 24 Apr 2017

Resigned on 31 Mar 2024

Time on role 6 years, 11 months, 7 days

HOLES, Peter

Director

Director

RESIGNED

Assigned on 22 Jun 2001

Resigned on 27 Feb 2006

Time on role 4 years, 8 months, 5 days

HOMEWOOD, Jonathan Charles

Director

General Manager, Smacc

RESIGNED

Assigned on 08 Jan 2018

Resigned on 31 Oct 2021

Time on role 3 years, 9 months, 23 days

KAITUE, Karri

Director

Executive Vice President

RESIGNED

Assigned on 21 May 2003

Resigned on 26 Jan 2004

Time on role 8 months, 5 days

KINNA, Alison Jane

Director

Svp, Scm Coil Emea

RESIGNED

Assigned on 24 Aug 2009

Resigned on 26 Apr 2017

Time on role 7 years, 8 months, 2 days

LYONS, Sean Michael

Director

Director

RESIGNED

Assigned on 01 Feb 1999

Resigned on 31 Jan 2003

Time on role 3 years, 11 months, 30 days

MIKIEWICZ, Martin Grzegorz

Director

Chief Operational Officer

RESIGNED

Assigned on 01 Dec 2021

Resigned on 03 Jan 2023

Time on role 1 year, 1 month, 2 days

MOLIN, Per Carl Arne

Director

Chief Executive Officer

RESIGNED

Assigned on

Resigned on 31 Mar 1997

Time on role 27 years, 1 month, 29 days

NEWBORN, John

Director

Vice Prresident

RESIGNED

Assigned on 26 Sep 1995

Resigned on 21 May 1999

Time on role 3 years, 7 months, 25 days

OLIVER, Neil Hedley

Director

It - Coe Lead

RESIGNED

Assigned on 01 Dec 2013

Resigned on 26 Apr 2017

Time on role 3 years, 4 months, 25 days

PERRINS, Mark Richard

Director

Director

RESIGNED

Assigned on 31 Jan 2003

Resigned on 26 Oct 2012

Time on role 9 years, 8 months, 26 days

PETTIFOR, Stuart Ian

Director

Company President

RESIGNED

Assigned on 31 Mar 1997

Resigned on 21 May 1999

Time on role 2 years, 1 month, 21 days

QUARMBY, Robert

Director

Vice President Stock & Processing

RESIGNED

Assigned on 01 Mar 2010

Resigned on 30 Sep 2011

Time on role 1 year, 6 months, 29 days

RODRIGO, Philip Paul

Director

General Management

RESIGNED

Assigned on 01 Feb 2012

Resigned on 26 Apr 2017

Time on role 5 years, 2 months, 25 days

SCAIFE, David Richard

Director

Vice President, Business Controlling

RESIGNED

Assigned on 01 Dec 2021

Resigned on 03 Jan 2023

Time on role 1 year, 1 month, 2 days

SCAIFE, David Richard

Director

Vice President Supply Chain Control

RESIGNED

Assigned on 01 Mar 2010

Resigned on 26 Apr 2017

Time on role 7 years, 1 month, 25 days

SHARP, Jamie John

Director

General Manager, Uk Sales Company

RESIGNED

Assigned on 10 Jun 2015

Resigned on 04 Apr 2016

Time on role 9 months, 24 days

SPENCER, Geoffrey James

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Jan 1998

Time on role 26 years, 4 months, 7 days

STANSFIELD, John Daniel

Director

General Manager Asr/Ssb

RESIGNED

Assigned on 13 Jul 2018

Resigned on 31 Jan 2019

Time on role 6 months, 18 days

STANSFIELD, John

Director

General Manager Asr Rod Mill

RESIGNED

Assigned on 24 Aug 2009

Resigned on 26 Apr 2017

Time on role 7 years, 8 months, 2 days

TAYLOR, Alison Jayne

Director

General Manager Asr & Ssb

RESIGNED

Assigned on 31 Jan 2019

Resigned on 01 Dec 2021

Time on role 2 years, 10 months, 1 day

TUUTTI, Kari Juhani

Director

President Long Products

RESIGNED

Assigned on 01 Sep 2014

Resigned on 17 Jul 2020

Time on role 5 years, 10 months, 16 days

WALKER, John David

Director

Vice President

RESIGNED

Assigned on 31 Mar 1997

Resigned on 01 Feb 1999

Time on role 1 year, 10 months, 1 day

CMH DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Feb 1993

Resigned on 26 Feb 1994

Time on role 1 year

CMH SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Feb 1993

Resigned on 26 Feb 1994

Time on role 1 year


Some Companies

BLOSSOM VENTURES LIMITED

THE LONG LODGE,LONDON,SW19 3FW

Number:06893699
Status:ACTIVE
Category:Private Limited Company

DIAMOND CIVIL ENGINEERING LTD

UNIT 5 BEAUFORT MEWS UNIT 5 BEAUFORT MEWS,CHIPPING SODBURY,BS37 6DA

Number:10870811
Status:ACTIVE
Category:Private Limited Company

DUNELM HOSPITALITY LIMITED

41/42 SADDLER STREET,DURHAM,DH1 3NU

Number:08744844
Status:ACTIVE
Category:Private Limited Company

FOUR CORNERS AGENCY LTD

UNIT A31 AMBASSADOR BUIDLING,LONDON,SW8 5AD

Number:10497255
Status:ACTIVE
Category:Private Limited Company

HAZONETY LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:11404628
Status:ACTIVE
Category:Private Limited Company

STANMOORE LIMITED

NEW BURLINGTON HOUSE,LONDON,NW11 0PU

Number:09452001
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