Colliers Wood
London
SW19 2HY
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2001(99 years, 2 months after company formation) |
Appointment Duration | 22 years, 2 months |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Brian Anthony Davies |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 1992) |
Role | Technical Director |
Correspondence Address | 12 Garth Grove Hirwaun Aberdare Mid Glamorgan CF44 9SD Wales |
Director Name | Mr Nigel Frederick Davies |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 1993) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | 46 Llangorse Drive Rogerstone Newport NP10 9HJ Wales |
Director Name | Edward Paul Fitzgerald |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 1992) |
Role | Commercial Director |
Correspondence Address | 20 Brynmead Close Sketty Swansea West Glamorgan SA2 9EY Wales |
Director Name | Mr John Brian Smith |
---|---|
Date of Birth | June 1928 (Born 94 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 | Chairman |
Correspondence Address | Hebden House 2 Eghams Close Knotty Green Beaconsfield Buckinghamshire HP9 1XN |
Director Name | Richard George Southgate |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 August 1992) |
Role | Company Director |
Correspondence Address | 19 Alma Road Maesteg Mid Glamorgan CF34 9AN Wales |
Director Name | George Thornton |
---|---|
Date of Birth | November 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 18 Pant Y Sais Jersey Marine Neath West Glamorgan SA10 6JS Wales |
Director Name | Alan David Trevethan |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoggle Thorn Hom Green Ross On Wye Herefordshire HR9 7TG Wales |
Director Name | Geraint Venn |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 1994) |
Role | Operations Director |
Correspondence Address | Tanglewood 4 Woodland Park Penderyn Aberdare Mid Glamorgan CF44 9TX Wales |
Secretary Name | Mr Nigel Frederick Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 1993) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 46 Llangorse Drive Rogerstone Newport NP10 9HJ Wales |
Director Name | Mr Rod Ison |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 1994) |
Role | Sales Director |
Correspondence Address | 50 Ebourne Close Kenilworth Warwickshire |
Director Name | Mr Timothy Lawrence Adams |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 April 1997) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 7 Southlands Crescent Leeds LS17 5NX |
Director Name | Mr Norman John Oseland |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 43 Fairways Drive Blackwell Bromsgrove Worcestershire B60 1BB |
Director Name | Mr Norman John Oseland |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Fairways Drive Blackwell Bromsgrove Worcestershire B60 1BB |
Director Name | Mr John Vincent Palmer |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(90 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 May 1997) |
Role | Divisional Managing Director |
Correspondence Address | Norcott Mill Lane Codsall Wolverhampton West Midlands WV8 1EG |
Secretary Name | Mr Timothy Lawrence Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(90 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 1992) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Southlands Crescent Leeds LS17 5NX |
Director Name | Mr David Robert Andrews |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 June 1994) |
Role | Technical Director |
Country of Residence | Wales |
Correspondence Address | 2 Windsor Street Trecynon Aberdare Mid Glamorgan CF44 8LL Wales |
Director Name | George Henry Craine |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 January 2001) |
Role | Accountant |
Correspondence Address | Swn Y Coed 35 Grange Park St Arvans Chepstow Monmouthshire NP16 6EA Wales |
Secretary Name | George Henry Craine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (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 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Pinewood 40 Oriental Road Woking Surrey GU22 7AR |
Director Name | Frank Paul Royle |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 January 2001) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 39 Saint Marys View Coychurch Bridgend Mid Glamorgan CF35 5HL Wales |
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 |
Year | 2014 |
---|---|
Net Worth | -£1,891,000 |
Latest Accounts | 1 January 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2007 | Application for striking-off (1 page) |
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 (5 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) |
29 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
17 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 (5 pages) |
3 April 2003 | Return made up to 22/02/03; full list of members (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 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 (5 pages) |
26 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 2BS (1 page) |
23 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 | New director appointed (4 pages) |
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) |
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) |
31 January 2000 | Accounts for a dormant company made up to 3 April 1999 (7 pages) |
1 May 1999 | Location of register of members (1 page) |
1 May 1999 | Registered office changed on 01/05/99 from: c/o firsteel group brockhurst crescent bescot walsall west midlands WS5 4AX (1 page) |
7 April 1999 | Return made up to 22/02/99; full list of members (6 pages) |
7 April 1999 | Director's particulars changed (1 page) |
3 February 1999 | Accounts for a dormant company made up to 28 March 1998 (6 pages) |
3 February 1999 | Resolutions
|
5 January 1999 | Director resigned (1 page) |
23 April 1998 | Return made up to 22/02/98; full list of members
|
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 | 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 (10 pages) |
14 March 1997 | Return made up to 22/02/97; full list of members (6 pages) |
1 April 1996 | Director resigned (2 pages) |
4 March 1996 | Return made up to 22/02/96; full list of members
|
4 March 1996 | Full accounts made up to 30 September 1995 (14 pages) |
9 March 1995 | Full accounts made up to 30 September 1994 (21 pages) |
7 March 1995 | Return made up to 22/02/95; full list of members
|
13 April 1988 | Accounts made up to 30 September 1987 (15 pages) |
6 October 1976 | Company name changed\certificate issued on 06/10/76 (2 pages) |
13 December 1901 | Incorporation (44 pages) |