London
SW1P 4WY
Director Name | Mr Colin Lloyd Harvey |
---|---|
Date of Birth | January 1967 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2012(111 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Tata Steel Financial Shared Services Tata Steel PO Box 42 Port Talbot South Wales SA13 2NG Wales |
Secretary Name | Mrs Lajwanti Rupani |
---|---|
Status | Current |
Appointed | 20 October 2014(112 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Alasdair John Limond Bavister |
---|---|
Date of Birth | May 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Blake Hill Crescent Poole Dorset BH14 8QS |
Director Name | Mr Michael Douglas Bayne |
---|---|
Date of Birth | November 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 14 Vogans Mill Wharf 17 Mill Street London SE1 2BZ |
Director Name | Mr Derek Norman Bright |
---|---|
Date of Birth | August 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | Pinewood 40 Oriental Road Woking Surrey GU22 7AR |
Director Name | Mr William John Cain |
---|---|
Date of Birth | February 1939 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | George Henry Craine |
---|---|
Date of Birth | June 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 June 2006) |
Role | Accountant |
Correspondence Address | Swn Y Coed 35 Grange Park St Arvans Chepstow Monmouthshire NP16 6EA Wales |
Director Name | Richard John Reeves |
---|---|
Date of Birth | March 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 June 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 221 Vicarage Hill Benfleet Essex SS7 1PG |
Director Name | Bharat Vrajlal Poojara |
---|---|
Date of Birth | November 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(100 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 7 Georgian Close Stanmore Middlesex HA7 3QT |
Director Name | Mr Darayus Jangoo Shroff |
---|---|
Date of Birth | December 1966 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 February 2002(100 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 March 2010) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Harbour View 1st Floor Flat 8 Matapakhdi Cross Road Mumbai Mazagon 400 010 India |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2012) |
Role | Deputy Company Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(104 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sunnybank Cottage Hill Top Cwmbran Gwent NP44 3NY Wales |
Director Name | Neil Davies |
---|---|
Date of Birth | November 1975 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(106 years after company formation) |
Appointment Duration | 5 years (resigned 20 December 2012) |
Role | Group Finance Controller |
Country of Residence | Wales |
Correspondence Address | 20 Lowfield Drive Thornhill Cardiff South Glamorgan CF14 9HT Wales |
Secretary Name | Mrs Lajwanti Rupani |
---|---|
Status | Resigned |
Appointed | 20 October 2014(112 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2019) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Website | tatasteel.com |
---|
Registered Address | 30 Millbank London SW1P 4WY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.000k at £1 | Corus International LTD 100.00% Ordinary |
---|---|
1 at £1 | Newport & South Wales Tube Company LTD 0.00% Ordinary |
Latest Accounts | 31 March 2019 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 January 2020 (1 year ago) |
---|---|
Next Return Due | 12 February 2021 (2 weeks, 6 days from now) |
25 September 2017 | Full accounts made up to 31 March 2017 (15 pages) |
---|---|
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
18 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
17 September 2015 | Full accounts made up to 31 March 2015 (14 pages) |
22 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
20 October 2014 | Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page) |
4 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
22 August 2013 | Full accounts made up to 31 March 2013 (13 pages) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
18 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Termination of appointment of Neil Davies as a director (1 page) |
2 January 2013 | Appointment of Mr Colin Lloyd Harvey as a director (2 pages) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
19 July 2012 | Full accounts made up to 31 March 2012 (14 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
16 March 2011 | Termination of appointment of Darayus Shroff as a director (1 page) |
10 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Darayus Jangoo Shroff on 1 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Darayus Jangoo Shroff on 1 January 2010 (2 pages) |
11 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
3 June 2009 | Appointment terminated director bharat poojara (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
12 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
19 February 2008 | Return made up to 01/01/08; full list of members (3 pages) |
8 January 2008 | Full accounts made up to 30 December 2006 (15 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (2 pages) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
29 January 2007 | Return made up to 01/01/07; full list of members (6 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (2 pages) |
4 February 2006 | Full accounts made up to 1 January 2005 (13 pages) |
4 February 2006 | Full accounts made up to 1 January 2005 (13 pages) |
18 January 2006 | Return made up to 01/01/06; full list of members (6 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
2 February 2005 | Return made up to 01/01/05; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 3 January 2004 (14 pages) |
2 November 2004 | Full accounts made up to 3 January 2004 (14 pages) |
26 January 2004 | Return made up to 01/01/04; full list of members (6 pages) |
3 November 2003 | Full accounts made up to 28 December 2002 (14 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
13 January 2003 | Return made up to 01/01/03; full list of members (8 pages) |
5 November 2002 | Full accounts made up to 29 December 2001 (12 pages) |
16 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 30 December 2000 (12 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 2BS (1 page) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 January 2001 | Full accounts made up to 1 April 2000 (11 pages) |
23 January 2001 | Full accounts made up to 1 April 2000 (11 pages) |
3 January 2001 | Return made up to 01/01/01; full list of members (3 pages) |
17 April 2000 | Company name changed british steel liaison services ( india) LIMITED\certificate issued on 17/04/00 (2 pages) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of debenture register (1 page) |
13 April 2000 | Amended full accounts made up to 3 April 1999 (11 pages) |
13 April 2000 | Amended full accounts made up to 3 April 1999 (11 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
31 January 2000 | Full accounts made up to 3 April 1999 (11 pages) |
31 January 2000 | Full accounts made up to 3 April 1999 (11 pages) |
10 January 2000 | Return made up to 01/01/00; full list of members (8 pages) |
7 April 1999 | Resolutions
|
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 28 March 1998 (11 pages) |
29 January 1999 | Return made up to 01/01/99; full list of members (8 pages) |
20 August 1998 | Auditor's resignation (1 page) |
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | Location of debenture register (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SP (1 page) |
15 April 1998 | Director resigned (1 page) |
3 February 1998 | Full accounts made up to 29 March 1997 (11 pages) |
29 January 1998 | Return made up to 01/01/98; full list of members (9 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
1 February 1997 | Full accounts made up to 30 March 1996 (9 pages) |
20 January 1997 | Return made up to 01/01/97; full list of members (11 pages) |
7 February 1996 | Full accounts made up to 1 April 1995 (9 pages) |
7 February 1996 | Full accounts made up to 1 April 1995 (9 pages) |
17 January 1996 | Return made up to 01/01/96; full list of members (7 pages) |
20 April 1989 | Resolutions
|