London
SW1P 4WY
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2001(99 years, 2 months after company formation) |
Appointment Duration | 19 years, 12 months |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mr Timothy Lawrence Adams |
---|---|
Date of Birth | January 1945 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Southlands Crescent Leeds LS17 5NX |
Director Name | Roger Gregory Badger |
---|---|
Date of Birth | March 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | 27 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Daniel Bufton |
---|---|
Date of Birth | August 1933 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 9 Priory Close Ecclesfield Sheffield South Yorkshire S30 3TS |
Director Name | George Henry Craine |
---|---|
Date of Birth | June 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 January 2001) |
Role | Accountant |
Correspondence Address | Swn Y Coed 35 Grange Park St Arvans Chepstow Monmouthshire NP16 6EA Wales |
Director Name | The Rt Hon Sir Edward Dilion Lot Du Cann |
---|---|
Date of Birth | May 1924 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(90 years, 3 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 29 October 1991) |
Role | Company Director |
Correspondence Address | 9 Tufton Court London SW1P 3QH |
Director Name | Robert Fergus Dunlop |
---|---|
Date of Birth | June 1929 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | 42 Woodsford Square London W14 8DP |
Director Name | Mr John Vincent Palmer |
---|---|
Date of Birth | May 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 1997) |
Role | Company Director |
Correspondence Address | Norcott Mill Lane Codsall Wolverhampton West Midlands WV8 1EG |
Director Name | John Bagrow Smith |
---|---|
Date of Birth | June 1928 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 4 St Catwg Walk Mayals Swansea West Glamorgan SA3 5ED Wales |
Director Name | Mr Philip Maurice Tarsh |
---|---|
Date of Birth | March 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 23 September 1992) |
Role | Company Director |
Correspondence Address | 26 The Ridgeway Fetcham Surrey KT22 9AZ |
Secretary Name | George Henry Craine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | Swn Y Coed 35 Grange Park St Arvans Chepstow Monmouthshire NP16 6EA Wales |
Director Name | Mr Derek Norman Bright |
---|---|
Date of Birth | August 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | Pinewood 40 Oriental Road Woking Surrey GU22 7AR |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
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 | 1 year, 11 months (resigned 23 January 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 221 Vicarage Hill Benfleet Essex SS7 1PG |
Director Name | Frank Paul Royle |
---|---|
Date of Birth | June 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(100 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2011) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 39 Saint Marys View Coychurch Bridgend Mid Glamorgan CF35 5HL Wales |
Director Name | Frank Paul Royle |
---|---|
Date of Birth | June 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(100 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2011) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 39 Saint Marys View Coychurch Bridgend Mid Glamorgan CF35 5HL Wales |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(109 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Status | Resigned |
Appointed | 01 December 2012(111 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 October 2014) |
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 |
6.3m at £1 | Firsteel Holdings LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 March 2019 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 February 2020 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 April 2021 (2 months, 3 weeks from now) |
23 September 1992 | Delivered on: 5 October 1992 Satisfied on: 13 June 1997 Persons entitled: Midland Bank PLC Classification: Composite deed of charge Secured details: All monies due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letters or the guarantee and this deed. Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
14 October 1985 | Delivered on: 23 October 1985 Satisfied on: 26 September 1992 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing tot he credit of any present or future account of the company with the bank. Fully Satisfied |
10 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
---|---|
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for British Steel Directors (Nominees) Limited on 13 March 2014 (1 page) |
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
18 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
17 December 2012 | Appointment of Mrs Theresa Valerie Robinson as a secretary (2 pages) |
17 December 2012 | Termination of appointment of Allison Scandrett as a secretary (1 page) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
22 July 2011 | Appointment of Mrs Allison Leigh Scandrett as a director (2 pages) |
5 July 2011 | Termination of appointment of Frank Royle as a director (1 page) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
14 July 2010 | Resolutions
|
11 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 28 February 2010 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
12 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
10 April 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
15 March 2006 | Return made up to 22/02/06; full list of members (5 pages) |
16 August 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
16 August 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
17 March 2005 | Director's particulars changed (1 page) |
11 March 2005 | Return made up to 22/02/05; full list of members (5 pages) |
28 October 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
28 October 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
13 May 2004 | Return made up to 22/02/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
3 April 2003 | Return made up to 22/02/03; full list of members (7 pages) |
5 November 2002 | Accounts for a dormant company made up to 29 December 2001 (6 pages) |
28 May 2002 | New director appointed (2 pages) |
13 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (7 pages) |
26 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 30 millbank, london, SW1P 4WY (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 15 great marlborough street, london, W1V 1AF (1 page) |
27 February 2001 | Return made up to 22/02/01; full list of members (2 pages) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
6 February 2001 | Resolutions
|
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (4 pages) |
6 February 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (8 pages) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (8 pages) |
19 January 2001 | Resolutions
|
14 April 2000 | Location of register of members (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road, london, NW1 5JD (1 page) |
14 March 2000 | Return made up to 22/02/00; full list of members (3 pages) |
4 February 2000 | Full accounts made up to 3 April 1999 (17 pages) |
4 February 2000 | Full accounts made up to 3 April 1999 (17 pages) |
26 May 1999 | Resolutions
|
1 May 1999 | Location of register of members (1 page) |
1 May 1999 | Registered office changed on 01/05/99 from: brockhurst crescent, bescot, walsall, west midlands WS5 4AX (1 page) |
18 April 1999 | Return made up to 22/02/99; full list of members (7 pages) |
7 April 1999 | Director's particulars changed (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
28 January 1999 | Full accounts made up to 28 March 1998 (18 pages) |
20 August 1998 | Auditor's resignation (1 page) |
23 April 1998 | Return made up to 22/02/98; full list of members (6 pages) |
13 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
1 May 1997 | Auditor's resignation (2 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (17 pages) |
14 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
4 March 1996 | Full accounts made up to 30 September 1995 (17 pages) |
4 March 1996 | Return made up to 22/02/96; full list of members (6 pages) |
9 March 1995 | Full group accounts made up to 30 September 1994 (28 pages) |
7 March 1995 | Return made up to 22/02/95; full list of members
|
13 July 1993 | Full accounts made up to 30 September 1992 (18 pages) |
19 March 1992 | Full accounts made up to 30 September 1991 (32 pages) |
3 April 1991 | Full group accounts made up to 30 September 1990 (31 pages) |
2 April 1990 | Full group accounts made up to 30 September 1989 (32 pages) |
13 October 1989 | New director appointed (2 pages) |
13 June 1989 | Full group accounts made up to 30 September 1988 (32 pages) |
13 June 1989 | New director appointed (3 pages) |
7 March 1989 | Director resigned (2 pages) |
16 June 1988 | New director appointed (2 pages) |
6 April 1988 | Accounts made up to 30 September 1987 (31 pages) |
10 March 1987 | Group of companies' accounts made up to 30 September 1986 (30 pages) |
10 March 1987 | Return made up to 09/02/87; full list of members (10 pages) |
14 February 1985 | New secretary appointed (1 page) |
5 February 1914 | Company name changed\certificate issued on 05/02/14 (9 pages) |
13 December 1901 | Incorporation (38 pages) |