London
SW1P 4WY
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 1998(96 years, 3 months after company formation) |
Appointment Duration | 23 years |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mr Derek Norman Bright |
---|---|
Date of Birth | August 1939 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 December 1998) |
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 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 December 1998) |
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 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 November 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(106 years, 11 months after company formation) |
Appointment Duration | 4 years (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 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(106 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Telephone | 01642 474111 |
---|---|
Telephone region | Middlesbrough |
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 |
18.1m at £1 | Corus Management LTD 100.00% Ordinary |
---|---|
1 at £1 | Newport & South Wales Tube Company LTD (The) 0.00% Ordinary |
Latest Accounts | 31 March 2019 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 October 2020 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2021 (7 months, 2 weeks from now) |
12 April 1920 | Delivered on: 1 May 1918 Persons entitled: Barclays Bank Limited Classification: Conveyance Secured details: Conveyance supplemental to a trust deed dated 8/7/1914 securing £500000 debentures. Particulars: Land situate at west marsh, middlesborough. Outstanding |
---|
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
---|---|
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for British Steel Directors (Nominees) Limited on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
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) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
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) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
25 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Resolutions
|
12 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Allison Leigh Scandrett on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mrs Allison Leigh Scandrett on 1 October 2009 (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
11 November 2008 | Director appointed allison leigh scandrett (2 pages) |
11 November 2008 | Secretary appointed theresa valerie robinson (2 pages) |
11 November 2008 | Appointment terminated secretary allison scandrett (1 page) |
7 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
8 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
31 March 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (5 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
16 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
16 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
29 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
30 January 2003 | Full accounts made up to 30 March 1985 (9 pages) |
30 January 2003 | Full accounts made up to 31 March 1984 (9 pages) |
5 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (2 pages) |
26 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
12 October 2000 | Return made up to 01/10/00; full list of members (2 pages) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of debenture register (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
4 February 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
4 February 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
12 May 1999 | Resolutions
|
25 January 1999 | Accounts for a dormant company made up to 28 March 1998 (5 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
22 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
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) |
17 March 1998 | New director appointed (2 pages) |
9 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
23 October 1997 | Return made up to 01/10/97; full list of members (7 pages) |
1 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
11 October 1996 | Return made up to 01/10/96; full list of members (10 pages) |
4 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
4 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
13 October 1995 | Return made up to 01/10/95; full list of members (12 pages) |
9 August 1994 | Accounts for a dormant company made up to 2 April 1994 (4 pages) |
9 August 1994 | Accounts for a dormant company made up to 2 April 1994 (4 pages) |
1 February 1994 | Accounts for a dormant company made up to 3 April 1993 (3 pages) |
1 February 1994 | Accounts for a dormant company made up to 3 April 1993 (3 pages) |
28 January 1993 | Accounts for a dormant company made up to 28 March 1992 (3 pages) |
17 February 1992 | Accounts for a dormant company made up to 30 March 1991 (2 pages) |
21 October 1991 | Return made up to 01/10/91; no change of members (6 pages) |
21 October 1991 | Return made up to 01/10/91; no change of members (2 pages) |
8 March 1991 | Accounts for a dormant company made up to 31 March 1990 (2 pages) |
20 September 1989 | Resolutions
|
12 April 1989 | Director resigned (3 pages) |
31 March 1989 | Accounts for a dormant company made up to 2 April 1988 (1 page) |
31 March 1989 | Accounts for a dormant company made up to 2 April 1988 (1 page) |
31 March 1989 | Accounts for a dormant company made up to 2 April 1988 (1 page) |
2 September 1988 | Company name changed british steel corporation (U.K.) LIMITED\certificate issued on 05/09/88 (2 pages) |
2 September 1988 | Company name changed british steel corporation (U.K.) LIMITED\certificate issued on 05/09/88 (2 pages) |
17 May 1988 | Accounts made up to 28 March 1987 (5 pages) |
18 April 1988 | Return made up to 19/02/88; full list of members (6 pages) |
18 April 1988 | Return made up to 31/12/87; full list of members (6 pages) |
18 April 1988 | Return made up to 19/02/88; full list of members (6 pages) |
18 April 1988 | Return made up to 31/12/87; full list of members (6 pages) |
26 January 1987 | Full accounts made up to 29 March 1986 (8 pages) |
26 January 1987 | Full accounts made up to 29 March 1986 (8 pages) |
26 January 1987 | Return made up to 06/01/87; full list of members (8 pages) |
26 January 1987 | Return made up to 06/01/87; full list of members (8 pages) |
11 October 1985 | Accounts made up to 30 March 1985 (9 pages) |
11 October 1985 | Annual return made up to 07/10/85 (5 pages) |
4 October 1984 | Accounts made up to 3 April 1982 (10 pages) |
4 October 1984 | Accounts made up to 3 April 1982 (10 pages) |
4 October 1984 | Annual return made up to 19/09/84 (4 pages) |
15 August 1983 | Annual return made up to 20/06/83 (4 pages) |
5 August 1983 | Annual return made up to 31/12/82 (4 pages) |
13 February 1982 | Annual return made up to 23/12/80 (4 pages) |
15 August 1981 | Annual return made up to 31/12/81 (4 pages) |
26 October 1979 | Annual return made up to 31/03/79 (12 pages) |
23 December 1971 | Company name changed\certificate issued on 23/12/71 (2 pages) |
22 April 1971 | Dir / sec appoint / resign (2 pages) |
25 July 1967 | Allotment of shares (10 pages) |