Ecclesfield
Sheffield
S35 9XH
Secretary Name | Mrs Petra Papinniemi-Ainger |
---|---|
Status | Current |
Appointed | 06 June 2016(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Rti Extrusions Europe Johnson Lane Ecclesfield Sheffield S35 9XH |
Director Name | Mr Graham Dennis Vickers |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2016(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Rti Extrusions Europe Johnson Lane Ecclesfield Sheffield S35 9XH |
Director Name | Mr Monalito Bugarcic |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 31 August 2020(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Rti Extrusions Europe Johnson Lane Ecclesfield Sheffield S35 9XH |
Director Name | Terence Cassidy |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Osborn Steel Extrusions Limited Brighouse Road Low Moor Bradford West Yorkshire BD12 0QL |
Director Name | Michel Andre Joseph Gaillard |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Osborn Steel Extrusions Limited Brighouse Road Low Moor Bradford West Yorkshire BD12 0QL |
Director Name | Mr Ian Dudley Gale |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | C/O Osborn Steel Extrusions Limited Brighouse Road Low Moor Bradford West Yorkshire BD12 0QL |
Director Name | Mr Stephen Andrew Griggs |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Osborn Steel Extrusions Limited Brighouse Road Low Moor Bradford West Yorkshire BD12 0QL |
Director Name | Mr Robert Taylor |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Osborn Steel Extrusions Limited Brighouse Road Low Moor Bradford West Yorkshire BD12 0QL |
Director Name | Mr David Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 2015) |
Role | Integrated Value Chain Group Vice President |
Country of Residence | England |
Correspondence Address | Titan House Kingsbury Link, Trinity Road Piccadilly Tamworth Staffordshire B78 2EX |
Director Name | Mrs Dawne Sepanski Hickton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 2015) |
Role | Vice Chair, President & Ceo |
Country of Residence | United States |
Correspondence Address | Titan House Kingsbury Link, Trinity Road Piccadilly Tamworth Staffordshire B78 2EX |
Director Name | Dr Kay Louise Dowdall |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68 Waunarlwydd Works Swansea West Glamorgan SA1 1XH Wales |
Director Name | Lluis Maria Fargas Mas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 July 2015(2 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2020) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | Rti Extrusions Europe Johnson Lane Ecclesfield Sheffield S35 9XH |
Director Name | Mr Anthony Andrew Ward |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 July 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 26a Atlas Way Sheffield S4 7QQ |
Director Name | Mr Andrew Joseph Gannon |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(3 years after company formation) |
Appointment Duration | 5 months (resigned 19 December 2016) |
Role | Controller |
Country of Residence | England |
Correspondence Address | 26a Atlas Way Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Simon James Wareham |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2020) |
Role | Segment Controller |
Country of Residence | England |
Correspondence Address | Rti Extrusions Europe Johnson Lane Ecclesfield Sheffield S35 9XH |
Website | www.rti-intl.com |
---|
Registered Address | Howmet Brighouse Road Low Moor Bradford BD12 0QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
27 December 2023 | Full accounts made up to 31 December 2022 (37 pages) |
---|---|
16 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
13 June 2023 | Change of details for Rti Extrusions Europe (Holdings) Limited as a person with significant control on 1 September 2022 (2 pages) |
3 April 2023 | Registered office address changed from Rti Extrusions Europe Johnson Lane Ecclesfield Sheffield S35 9XH England to Howmet Brighouse Road Low Moor Bradford BD12 0QL on 3 April 2023 (1 page) |
22 November 2022 | Full accounts made up to 31 December 2021 (34 pages) |
14 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
23 February 2022 | Full accounts made up to 31 December 2020 (37 pages) |
30 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
9 March 2021 | Full accounts made up to 31 December 2019 (33 pages) |
5 November 2020 | Second filing for the termination of Lluis Maria Fargas Mas as a director (5 pages) |
17 September 2020 | Appointment of Mr Monalito Bugarcic as a director on 31 August 2020 (2 pages) |
11 September 2020 | Termination of appointment of Lluis Maria Fargas Mas as a director on 4 September 2020
|
26 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
3 March 2020 | Termination of appointment of Simon James Wareham as a director on 27 February 2020 (1 page) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | Full accounts made up to 31 December 2018 (31 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2019 | Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Rti Extrusions Europe Johnson Lane Ecclesfield Sheffield S35 9XH on 26 November 2019 (1 page) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (31 pages) |
2 July 2018 | Resolutions
|
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
18 April 2018 | Appointment of Mr Simon James Wareham as a director on 17 April 2018 (2 pages) |
31 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
31 October 2017 | Full accounts made up to 31 December 2016 (32 pages) |
13 October 2017 | Second filing for the appointment of Lluis Maria Fargas Mas as a director (6 pages) |
13 October 2017 | Second filing for the appointment of Lluis Maria Fargas Mas as a director (6 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
20 December 2016 | Appointment of Mr Graham Dennis Vickers as a director on 19 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Graham Dennis Vickers as a director on 19 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Andrew Joseph Gannon as a director on 19 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Andrew Joseph Gannon as a director on 19 December 2016 (1 page) |
17 December 2016 | Full accounts made up to 31 December 2015 (32 pages) |
17 December 2016 | Full accounts made up to 31 December 2015 (32 pages) |
19 July 2016 | Appointment of Mr Andrew Joseph Gannon as a director on 19 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Andrew Joseph Gannon as a director on 19 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Anthony Andrew Ward as a director on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Anthony Andrew Ward as a director on 18 July 2016 (1 page) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
7 June 2016 | Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 June 2016 (2 pages) |
7 June 2016 | Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from Titan House Kingsbury Link, Trinity Road Piccadilly Tamworth Staffordshire B78 2EX to 26a Atlas Way Sheffield S4 7QQ on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Titan House Kingsbury Link, Trinity Road Piccadilly Tamworth Staffordshire B78 2EX to 26a Atlas Way Sheffield S4 7QQ on 6 June 2016 (1 page) |
15 January 2016 | Termination of appointment of Kay Louise Dowdall as a director on 15 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Kay Louise Dowdall as a director on 15 January 2016 (1 page) |
7 December 2015 | Appointment of Mr Anthony Andrew Ward as a director on 7 December 2015 (2 pages) |
7 December 2015 | Appointment of Mr Anthony Andrew Ward as a director on 7 December 2015 (2 pages) |
12 August 2015 | Appointment of Lluis Maria Fargas Mas as a director on 23 July 2015
|
12 August 2015 | Appointment of Lluis Maria Fargas Mas as a director on 23 July 2015
|
12 August 2015 | Appointment of Lluis Maria Fargas Mas as a director on 23 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of David Hall as a director on 23 July 2015 (2 pages) |
3 August 2015 | Appointment of Dr Kay Louise Dowdall as a director on 23 July 2015 (3 pages) |
3 August 2015 | Termination of appointment of Dawne Sepanski Hickton as a director on 23 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of David Hall as a director on 23 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Dawne Sepanski Hickton as a director on 23 July 2015 (2 pages) |
3 August 2015 | Appointment of Dr Kay Louise Dowdall as a director on 23 July 2015 (3 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 July 2015 | Termination of appointment of David Hall as a director on 23 July 2015 (1 page) |
23 July 2015 | Termination of appointment of David Hall as a director on 23 July 2015 (1 page) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
14 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
14 November 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 July 2014 | Termination of appointment of Robert Taylor as a director on 1 October 2013 (1 page) |
17 July 2014 | Termination of appointment of Robert Taylor as a director on 1 October 2013 (1 page) |
17 July 2014 | Termination of appointment of Robert Taylor as a director on 1 October 2013 (1 page) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
6 December 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
6 December 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
15 October 2013 | Appointment of Mrs Dawne Sepanski Hickton as a director on 1 October 2013 (2 pages) |
15 October 2013 | Appointment of Mrs Dawne Sepanski Hickton as a director on 1 October 2013 (2 pages) |
15 October 2013 | Appointment of Mr David Hall as a director on 1 October 2013 (2 pages) |
15 October 2013 | Appointment of Mr David Hall as a director on 1 October 2013 (2 pages) |
14 October 2013 | Termination of appointment of Ian Dudley Gale as a director on 1 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Michel Andre Joseph Gaillard as a director on 1 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Michel Andre Joseph Gaillard as a director on 1 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Stephen Andrew Griggs as a director on 1 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Terence Cassidy as a director on 1 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Terence Cassidy as a director on 1 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Ian Dudley Gale as a director on 1 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Terence Cassidy as a director on 1 October 2013 (1 page) |
14 October 2013 | Appointment of Mr Harald Martin Klein as a director on 1 October 2013 (2 pages) |
14 October 2013 | Registered office address changed from C/O Watson Burton Llp 1 City Square Leeds West Yorkshire LS1 2ES United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Appointment of Mr Harald Martin Klein as a director on 1 October 2013 (2 pages) |
14 October 2013 | Termination of appointment of Ian Dudley Gale as a director on 1 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Michel Andre Joseph Gaillard as a director on 1 October 2013 (1 page) |
14 October 2013 | Registered office address changed from C/O Watson Burton Llp 1 City Square Leeds West Yorkshire LS1 2ES United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Stephen Andrew Griggs as a director on 1 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Stephen Andrew Griggs as a director on 1 October 2013 (1 page) |
10 October 2013 | Company name changed wb newco 61 LIMITED\certificate issued on 10/10/13
|
10 October 2013 | Company name changed wb newco 61 LIMITED\certificate issued on 10/10/13
|
8 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
11 July 2013 | Incorporation
|
11 July 2013 | Incorporation
|