Company NameTitan International Limited
Company StatusDissolved
Company Number00594080
CategoryPrivate Limited Company
Incorporation Date21 November 1957(66 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Kurziwger
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityGerman
StatusCurrent
Appointed10 May 1992(34 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleMerchants
Correspondence AddressErnst-Poensgen Allee 7a
4000 Dusseldorf 12
Germany
Director NameMr Michael Stuart Levin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed10 May 1992(34 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleMerchant
Correspondence AddressTenmile River Farm
South Amenia Road
Amenia
New York
Foreign
Director NameStephen Abraham Levy
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed10 May 1992(34 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleAttorney
Correspondence Address535 East 86th Street
New York Ny10028
Foreign
Director NameMr Jerome Arthur Siegel
Date of BirthMay 1917 (Born 107 years ago)
NationalityAmerican
StatusCurrent
Appointed10 May 1992(34 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleMerchant
Correspondence Address1175 Old White Plains Road
Mamarcneck
New York Ny10543
Foreign
Secretary NameStephen Abraham Levy
NationalityAmerican
StatusCurrent
Appointed31 October 1992(34 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address535 East 86th Street
New York Ny10028
Foreign
Director NameMr David Gerard Howes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(34 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 1992)
RoleMerchant
Correspondence Address3 Montholme Road
Battersea
London
SW11 6HX
Secretary NameMr Robert John Ekstrom
NationalityBritish
StatusResigned
Appointed10 May 1992(34 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 1992)
RoleCompany Director
Correspondence Address171 Chertsey Road
Addlestone
Surrey
KT15 2EL

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 September 1998Dissolved (1 page)
5 June 1998Liquidators statement of receipts and payments (5 pages)
5 June 1998Return of final meeting in a members' voluntary winding up (3 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
18 August 1997Liquidators statement of receipts and payments (5 pages)
11 February 1997Liquidators statement of receipts and payments (5 pages)
27 August 1996Liquidators statement of receipts and payments (5 pages)
15 February 1996Liquidators statement of receipts and payments (5 pages)
27 September 1995Liquidators statement of receipts and payments (6 pages)