TIMKENSTEEL UK LIMITED
3 officers / 20 resignations
WESTBROOKS, KRISTOPHER REED
- Correspondence address
- 1835 DUEBER AVENUE SW GNE-20, CANTON OH 44706, UNITED STATES
- Role
- Director
- Date of birth
- June 1978
- Appointed on
- 24 September 2018
- Nationality
- AMERICAN
- Occupation
- EXECUTIVE VICE PRESIDENT & CHIEF FINANCIAL OFFICER
SHOOSMITHS SECRETARIES LIMITED
- Correspondence address
- 100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
- Role
- Secretary
- Appointed on
- 28 February 2014
- Nationality
- BRITISH
RAKETICH, KEVIN ALAN
- Correspondence address
- 100 AVEBURY BOULEVARD, MILTON KEYNES, UNITED KINGDOM, MK9 1FH
- Role
- Director
- Date of birth
- May 1966
- Appointed on
- 28 February 2014
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
BESKID, TINA MICHELLE
- Correspondence address
- WITAN GATE HOUSE 500-600 WITAN GATE WEST, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK9 1SH
- Role RESIGNED
- Director
- Date of birth
- July 1974
- Appointed on
- 11 May 2017
- Resigned on
- 31 May 2018
- Nationality
- AMERICAN
- Occupation
- DIRECTOR
HOLDING, CHRISTOPHER JOHN
- Correspondence address
- WITAN GATE HOUSE 500-600 WITAN GATE WEST, MILTON KEYNES, BUCKINGHAMSHIRE, UNITED KINGDOM, MK9 1SH
- Role RESIGNED
- Director
- Date of birth
- February 1959
- Appointed on
- 28 February 2014
- Resigned on
- 23 September 2018
- Nationality
- AMERICAN
- Occupation
- SENIOR VICE PRESIDENT
WILLIAMS, MICHAEL JOHN
- Correspondence address
- 42 LONGTHORPE DRIVE, LEEGOMERY, TELFORD, SHROPSHIRE, TF1 6SN
- Role RESIGNED
- Secretary
- Appointed on
- 12 May 2008
- Resigned on
- 28 February 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode TF1 6SN £262,000
EISENBERG, GLENN
- Correspondence address
- 2789 DUNBARTON AVENUE NW, CANTON 44708, OHIO, USA
- Role RESIGNED
- Director
- Date of birth
- May 1961
- Appointed on
- 31 August 2004
- Resigned on
- 28 February 2014
- Nationality
- AMERICAN
- Occupation
- EXEC VP FINANCE & ADMINISTRATI
BURKHART, WILLIAM RONALD
- Correspondence address
- 5080 SWEET WILLIAM CIRCLE N.W., CANTON, OHIO, 44718, USA
- Role RESIGNED
- Director
- Date of birth
- May 1965
- Appointed on
- 31 March 2000
- Resigned on
- 28 February 2014
- Nationality
- AMERICAN
- Occupation
- CORPORATE OFFICER/GENERAL COUN
SNAPE, MICHAEL ARTHUR JOHN
- Correspondence address
- TIMKEN ALLOY STEEL EUROPE LTD, KIRBY MUXLOE, LEICESTER, LE9 2BT
- Role RESIGNED
- Secretary
- Appointed on
- 21 July 1999
- Resigned on
- 1 September 2008
- Nationality
- BRITISH
Average house price in the postcode LE9 2BT £455,000
BROWN, LARRY RAYMOND
- Correspondence address
- 326 HUME STREET, NE, NORTH CANTON, OHIO, AMERICAN, 44720
- Role RESIGNED
- Director
- Date of birth
- April 1935
- Appointed on
- 4 December 1998
- Resigned on
- 31 March 2000
- Nationality
- AMERICAN
- Occupation
- GENERAL COUNSEL
LINDESMITH, JAMES RUSSELL
- Correspondence address
- 5335 BRIDGECREEK AVENUE N.W, CANTON, OHIO, USA, 44718
- Role RESIGNED
- Secretary
- Appointed on
- 4 December 1998
- Resigned on
- 4 December 1998
- Nationality
- AMERICAN
- Occupation
- SENIOR MANAGEMENT SPECIALIST
SCOTT, PETER JOHN
- Correspondence address
- 12 HOWARD LANE, BOUGHTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN2 8RS
- Role RESIGNED
- Secretary
- Appointed on
- 4 December 1998
- Resigned on
- 31 August 2001
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode NN2 8RS £467,000
BURKHART, WILLIAM RONALD
- Correspondence address
- 8285 BROOKE HOLLOW STREET NW, MASSILLON, OHIO, USA, 44646
- Role RESIGNED
- Director
- Date of birth
- May 1965
- Appointed on
- 4 December 1998
- Resigned on
- 4 December 1998
- Nationality
- AMERICAN
- Occupation
- ATTORNEY
KIMMERLING, KARL PAUL
- Correspondence address
- 6654 SCARBOROUGH ROAD NW, CANTON 44718, OHIO, USA
- Role RESIGNED
- Director
- Date of birth
- August 1957
- Appointed on
- 4 December 1998
- Resigned on
- 7 July 2004
- Nationality
- AMERICAN
- Occupation
- GROUP VICE PRESIDENT
LINDESMITH, JAMES RUSSELL
- Correspondence address
- 5335 BRIDGECREEK AVENUE N.W, CANTON, OHIO, USA, 44718
- Role RESIGNED
- Director
- Date of birth
- September 1959
- Appointed on
- 4 December 1998
- Resigned on
- 4 December 1998
- Nationality
- AMERICAN
- Occupation
- SENIOR MANAGEMENT SPECIALIST
SCOTT, PETER JOHN
- Correspondence address
- 12 HOWARD LANE, BOUGHTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN2 8RS
- Role RESIGNED
- Director
- Date of birth
- June 1939
- Appointed on
- 4 December 1998
- Resigned on
- 31 August 2001
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode NN2 8RS £467,000
RODGER, DAVID ANTHONY HUGH
- Correspondence address
- OAKTREES, PINLEY GREEN, CLAVERDON, WARWICKSHIRE, CV35 8LU
- Role RESIGNED
- Director
- Date of birth
- January 1938
- Appointed on
- 3 December 1998
- Resigned on
- 4 December 1998
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode CV35 8LU £1,179,000
WINCHESTER, JOHN ALBERT
- Correspondence address
- 9 SANDALWOOD ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3PR
- Role RESIGNED
- Director
- Date of birth
- March 1941
- Appointed on
- 26 October 1998
- Resigned on
- 31 July 1999
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LE11 3PR £423,000
BALDREY, PHILIP NIGEL
- Correspondence address
- 30 DANFORD LANE, SOLIHULL, WEST MIDLANDS, B91 1QD
- Role RESIGNED
- Director
- Date of birth
- March 1955
- Appointed on
- 26 October 1998
- Resigned on
- 4 December 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode B91 1QD £695,000
BALDREY, PHILIP NIGEL
- Correspondence address
- 30 DANFORD LANE, SOLIHULL, WEST MIDLANDS, B91 1QD
- Role RESIGNED
- Secretary
- Appointed on
- 26 October 1998
- Resigned on
- 4 December 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode B91 1QD £695,000
VICTORIA SQUARE SECRETARIES LIMITED
- Correspondence address
- 1 VICTORIA SQUARE, BIRMINGHAM, WEST MIDLANDS, B1 1BD
- Role RESIGNED
- Secretary
- Appointed on
- 6 October 1998
- Resigned on
- 26 October 1998
- Nationality
- BRITISH
- Occupation
- LIMITED COMPANY
Average house price in the postcode B1 1BD £28,034,000
VICTORIA SQUARE SECRETARIES LIMITED
- Correspondence address
- 1 VICTORIA SQUARE, BIRMINGHAM, WEST MIDLANDS, B1 1BD
- Role RESIGNED
- Director
- Appointed on
- 6 October 1998
- Resigned on
- 26 October 1998
- Nationality
- BRITISH
- Occupation
- LIMITED COMPANY
Average house price in the postcode B1 1BD £28,034,000
VICTORIA SQUARE DIRECTORS LIMITED
- Correspondence address
- 1 VICTORIA SQUARE, BIRMINGHAM, WEST MIDLANDS, B1 1BD
- Role RESIGNED
- Director
- Appointed on
- 6 October 1998
- Resigned on
- 26 October 1998
- Nationality
- BRITISH
- Occupation
- LIMITED COMPANY
Average house price in the postcode B1 1BD £28,034,000
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company