Check the

BMT TITRON (UK) LIMITED

Company
BMT TITRON (UK) LIMITED (04947167)

BMT TITRON (UK)

Phone: +44 (0)1912 625 242
E rating

ABOUT BMT TITRON (UK) LIMITED

is an international knowledge based organisation with diverse technology know how and manufacturing operations at its heart. TITRON has a successful track record of working with blue chip companies around the globe. For over 30 years TITRON’s success has been built on an understanding of international business standards and practices and its strengths as a frontier and total solutions provider.

mission is to bring green power to life, API continues to improve human environment by providing efficient clean energy. Innovation-driven, committed to excellence, and working to become internationally recognized as an environmentally responsible clean energy enterprise, API strives to be the most influential and most competitive clean energy developer and operator in the world.

BMT TITRON (UK) Ltd, Ship Design Centre, The Town Hall Business Centre, High Street East, Wallsend, Tyne and Wear, NE28 7AT

KEY FINANCES

Year
2016
Assets
£14.78k ▼ £-52.4k (-78.00 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£1176.1k ▲ £148.76k (14.48 %)
Net Worth
£-1161.33k ▲ £-201.17k (20.95 %)

REGISTRATION INFO

Company name
BMT TITRON (UK) LIMITED
Company number
04947167
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Oct 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
bmt-titron.co.uk
Phones
+44 (0)1912 625 242
01912 625 242
Registered Address
SHIP DESIGN CENTRE THE TOWN HALL BUSINESS CENTRE,
HIGH STREET EAST,
WALLSEND,
TYNE & WEAR,
UNITED KINGDOM,
NE28 7AT

ECONOMIC ACTIVITIES

71122
Engineering related scientific and technical consulting activities

LAST EVENTS

13 Mar 2017
Registered office address changed from 3 Hedley Court Orion Way Orion Business Park North Shields Tyne & Wear NE29 7st to Ship Design Centre the Town Hall Business Centre High Street East Wallsend Tyne & Wear NE28 7AT on 13 March 2017
13 Dec 2016
Confirmation statement made on 29 October 2016 with updates
30 Nov 2016
Amended total exemption full accounts made up to 30 September 2015

See Also


Last update 2018

BMT TITRON (UK) LIMITED DIRECTORS

James Ainsworth Knott

  Acting
Appointed
24 October 2008
Occupation
Managing Director
Role
Director
Age
76
Nationality
British
Address
Ship Design Centre, The Town Hall Business Centre, High Street East, Wallsend, Tyne & Wear, United Kingdom, NE28 7AT
Country Of Residence
United Kingdom
Name
KNOTT, James Ainsworth

Ronald Gordon Millington

  Acting
Appointed
19 May 2008
Occupation
Business Consultant
Role
Director
Age
77
Nationality
British
Address
Ship Design Centre, The Town Hall Business Centre, High Street East, Wallsend, Tyne & Wear, United Kingdom, NE28 7AT
Country Of Residence
England
Name
MILLINGTON, Ronald Gordon

Alvin Wai Lun Yip

  Acting
Appointed
01 July 2008
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
Ship Design Centre, The Town Hall Business Centre, High Street East, Wallsend, Tyne & Wear, United Kingdom, NE28 7AT
Country Of Residence
Hong Kong
Name
YIP, Alvin Wai Lun

Geoffrey Turner

  Resigned
Appointed
29 October 2003
Resigned
29 May 2013
Role
Secretary
Address
Goodrich House, 1 Waldegrave Road, Teddington, Middlesex, United Kingdom, TW11 8LZ
Name
TURNER, Geoffrey

Terence Barker

  Resigned
Appointed
12 June 2008
Resigned
03 July 2008
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
20 Bluestar Gardens, Hedge End, Southampton, Hampshire, SO30 2UZ
Country Of Residence
United Kingdom
Name
BARKER, Terence

Christopher Bean

  Resigned
Appointed
29 September 2009
Resigned
17 April 2011
Occupation
Chartered Accountant
Role
Director
Age
87
Nationality
British
Address
5 Searle Road, Farnham, Surrey, GU9 8LJ
Country Of Residence
United Kingdom
Name
BEAN, Christopher

Peter Douglas French

  Resigned
Appointed
29 October 2003
Resigned
06 February 2006
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
29 The Watergardens, Warren Road, Kingston Upon Thames, Surrey, KT2 7LF
Country Of Residence
United Kingdom
Name
FRENCH, Peter Douglas

Richard William Martin Hoare

  Resigned
Appointed
19 May 2008
Resigned
17 July 2009
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
Willow End, Lea, Ross On Wye, HR9 7LQ
Name
HOARE, Richard William Martin

James Victor Lambert

  Resigned
Appointed
01 October 2005
Resigned
19 May 2008
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
The Spinney, 11a Western Road West End, Southampton, Hampshire, SO30 3EN
Country Of Residence
United Kingdom
Name
LAMBERT, James Victor

David Keith Mcsweeney

  Resigned
Appointed
29 October 2003
Resigned
03 July 2008
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
42 Links Road, Ashstead, Surrey, KT21 2HJ
Country Of Residence
United Kingdom
Name
MCSWEENEY, David Keith

Jacqueline Smith

  Resigned
Appointed
01 October 2005
Resigned
19 May 2008
Occupation
Consultant
Role
Director
Age
61
Nationality
United Kin
Address
26 Caspian Close, Whiteley, Hampshire, PO15 7BP
Country Of Residence
United Kingdom
Name
SMITH, Jacqueline

REVIEWS


Check The Company
Bad according to the company’s financial health.