Timet Uk Limited

All UK companiesManufacturingTimet Uk Limited

Other non-ferrous metal production

Timet Uk Limited contacts: address, phone, fax, email, website, shedule

Address: P.o.box 704 Witton B6 7UR Birmingham

Phone: +44-1464 9586639

Fax: +44-1464 9586639

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Timet Uk Limited"? - send email to us!

Timet Uk Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Timet Uk Limited.

Registration data Timet Uk Limited

Register date: 1954-03-18

Register number: 00530589

Type of company: Private Limited Company

Get full report form global database UK for Timet Uk Limited

Owner, director, manager of Timet Uk Limited

Janet Freeman-massey Secretary. Address: P.O.Box 704, Witton, Birmingham, B6 7UR. DoB:

Kamran Munir Secretary. Address: P.O.Box 704, Witton, Birmingham, B6 7UR. DoB:

Ruth Ann Beyer Director. Address: P.O.Box 704, Witton, Birmingham, B6 7UR. DoB: September 1955, American

Paul Edelstyn Secretary. Address: P.O.Box 704, Witton, Birmingham, B6 7UR. DoB:

Russell Scott Pattee Director. Address: P.O.Box 704, Witton, Birmingham, B6 7UR. DoB: January 1964, American

Roger Paul Becker Director. Address: P.O.Box 704, Witton, Birmingham, B6 7UR. DoB: November 1953, American

Steven Craig Blackmore Director. Address: P.O.Box 704, Witton, Birmingham, B6 7UR. DoB: October 1961, American

Steven Glen Hackett Director. Address: P.O.Box 704, Witton, Birmingham, B6 7UR. DoB: May 1957, Usa

Shawn Rene Hagel Director. Address: P.O.Box 704, Witton, Birmingham, B6 7UR. DoB: May 1965, American

Kevin Barry Smith Director. Address: P.O.Box 704, Witton, Birmingham, B6 7UR. DoB: April 1962, British

Timothy Lloyd Gibbons Director. Address: P.O.Box 704, Witton, Birmingham, B6 7UR. DoB: April 1963, British

Roger Anthony Cooke Director. Address: P.O.Box 704, Witton, Birmingham, B6 7UR. DoB: June 1948, Usa

Bobby Darrell O'brien Director. Address: 4000 Sahara Court, Carrollton, Texas 75010, Usa. DoB: May 1957, American

Robert Dennis Graham Director. Address: 7058 Elmridge Drive, Dallas, Texas 75240, Usa. DoB: July 1955, United States

Mark Gerald Goodwin Secretary. Address: P.O.Box 704, Witton, Birmingham, B6 7UR. DoB: n\a, British

David Jeremy Smith Secretary. Address: 6 Sheepcote Grange, Bromsgrove, Worcestershire, B61 8SY. DoB: n\a, British

Ruth Carol Schofield Secretary. Address: 42 Hindon Square, Vicarage Road Edgbaston, Birmingham, B15 3HA. DoB:

David Gordon Roberts Director. Address: 40 Broadfern Road, Knowle, West Midlands, B93 9DD. DoB: March 1969, British

Dr Charles Henry Entrekin Director. Address: 150 Foxgayte Lane, Pottstown, Pa 19465, Usa. DoB: February 1949, American

Douglas Graham Heggie Director. Address: 9 Middleton Road, Sutton Coldfield, West Midlands, B74 3EU. DoB: September 1959, British

Mark Alan Wallace Director. Address: 2361 S Columbine, Denver, 80210, Colorado, America. DoB: May 1957, American

Ian Sinclair Hodges Director. Address: 23 Lea House, Walsall Wood Road, Walsall, WS9 8QU. DoB: February 1955, British

Bruce Peter Inglis Secretary. Address: Badgers Rake Links Avenue, Tettenhall, Wolverhampton, WV6 9QF. DoB: April 1953, Canadian

Christian Jean-Michel Leonhard Director. Address: 13 Rue De La Vierge, Saint Victor La Coste, 30290, France. DoB: February 1946, French

Bruce Peter Inglis Director. Address: Badgers Rake Links Avenue, Tettenhall, Wolverhampton, WV6 9QF. DoB: April 1953, Canadian

Ian Sinclair Hodges Director. Address: 23 Lea House, Walsall Wood Road, Walsall, WS9 8QU. DoB: February 1955, British

Mark Alan Wallace Director. Address: 2361 S Columbine, Denver, 80210, Colorado, America. DoB: May 1957, American

Robert Ernest Musgraves Director. Address: 2700 E 7th Avenue Parkway, Denver, Colorado, 80206, Usa. DoB: February 1955, British

Andrew Roger Dixey Director. Address: Hill House, Bloxham, Oxon, OX15 4PH. DoB: February 1950, British

Raymond Barry Pointon Director. Address: Deasland House, Deasland Lane Heightington, Bewdley, Worcestershire, DY12 2XQ. DoB: February 1947, British

Alan Stanley Burbidge Secretary. Address: 13 Sheepcote Lane, Tamworth, Staffordshire, B77 3JP. DoB:

Andrew James Bacon Director. Address: 19 Whitefields Gate, Solihull, West Midlands, B91 3GE. DoB: September 1947, British

Paul Chandrasekharan Sabapathy Director. Address: 2 Mulroy Road, Sutton Coldfield, West Midlands, B74 2PY. DoB: September 1942, British

Brian Hadley Director. Address: 2 Nairn Road, Bloxwich, Walsall, West Midlands, WS3 3XA. DoB: June 1941, British

Michael Nigel Atkins Director. Address: 16 Waterloo Road, Bidford On Avon, Alcester, Warwickshire, B50 4DL. DoB: December 1946, British

Anthony Clifford Barber Director. Address: 24 Little Sutton Lane, Sutton Coldfield, West Midlands, B75 6PB. DoB: April 1940, British

Peter Fisken Director. Address: 102 Little Sutton Road, Sutton Coldfield, West Midlands, B75 6PS. DoB: November 1932, British

John Tamberlin Director. Address: Four Gables 30 Alderbrook Road, Solihull, West Midlands, B91 1NN. DoB: September 1941, British

James Howard Taylor Director. Address: 92 Tamworth Road, Sutton Coldfield, West Midlands, B75 6DH. DoB: August 1939, British

Jobs in Timet Uk Limited vacancies. Career and practice on Timet Uk Limited. Working and traineeship

Engineer. From GBP 2700

Plumber. From GBP 2200

Assistant. From GBP 1400

Project Co-ordinator. From GBP 2000

Other personal. From GBP 1000

Electrical Supervisor. From GBP 2300

Assistant. From GBP 1400

Administrator. From GBP 2000

Helpdesk. From GBP 1200

Responds for Timet Uk Limited on FaceBook

Read more comments for Timet Uk Limited. Leave a respond Timet Uk Limited in social networks. Timet Uk Limited on Facebook and Google+, LinkedIn, MySpace

Address Timet Uk Limited on google map

Other similar UK companies as Timet Uk Limited: Shreyas Technologies Ltd | Content Classification Services Limited | Hitachi Data Systems Engineering Uk Limited | Comendus Ltd | Socially Enterprising Technology Limited

The company is based in Birmingham with reg. no. 00530589. This company was started in 1954. The office of this company is situated at P.o.box 704 Witton. The post code is B6 7UR. The firm known today as Timet Uk Limited, was previously registered as Imi Titanium. The transformation has occurred in 1996-03-08. This firm is classified under the NACe and SiC code 24450 : Other non-ferrous metal production. March 29, 2015 is the last time account status updates were filed. Timet Uk Ltd has been working on the market for at least sixty two years, a feat very few companies have achieved.

The company owns one restaurant or cafe. Its FHRSID is 152086. It reports to Swansea and its last food inspection was carried out on 2015/07/08 in Timet, Swansea, SA5 4BT. The most recent quality assessment result obtained by the company is 4, which translates as good. The components comprising this value are the following inspection results: 5 for hygiene, 10 for its structural management and 5 for confidence in management.

Because of this specific company's constant development, it was vital to hire extra company leaders, namely: Ruth Ann Beyer, Russell Scott Pattee, Roger Paul Becker who have been participating in joint efforts since June 2013 for the benefit of the business. To maximise its growth, since 2015 the following business has been providing employment to Janet Freeman-massey, who has been focusing on maintaining the company's records.