London
SW1P 4WY
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 1998(81 years, 4 months after company formation) |
Appointment Duration | 23 years |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Raymond Arthur Douglas |
---|---|
Date of Birth | September 1932 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(74 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 2 Oakholme Mews Broomhill Sheffield South Yorkshire S10 3FX |
Director Name | Mr Jeremy James Gorman |
---|---|
Date of Birth | March 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(74 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | Chestnuts Chestnut Drive Messingham Scunthorpe South Humberside DN17 3PJ |
Director Name | Mr Clive Edward Morgan |
---|---|
Date of Birth | April 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(74 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 1996) |
Role | Director And General Manager |
Correspondence Address | Cartref 83 Woodfoot Road Rotherham South Yorkshire S60 3EH |
Director Name | Mr George Derek Saul |
---|---|
Date of Birth | March 1931 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(74 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 1992) |
Role | Director And Chairman |
Correspondence Address | 6 Hawthorne Grove Yarm Cleveland TS15 9EZ |
Director Name | Mr Michael Ronald Taylor |
---|---|
Date of Birth | January 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(74 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | Churchview Lodge 97 Westgate Road Belton Doncaster South Yorkshire DN9 1PY |
Secretary Name | Mr Paul Frederick Vickery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(74 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 March 1996) |
Role | Company Director |
Correspondence Address | 1 Temple Gardens Doncaster South Yorkshire DN4 6UJ |
Director Name | Cheryl Joanne Price |
---|---|
Date of Birth | December 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(79 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 1998) |
Role | Chartered Secretary |
Correspondence Address | 9 Johnston Close Durand Gardens London SW9 0QS |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(80 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 1998) |
Role | Manager |
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 | 19 March 1997(80 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 December 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(80 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 February 2009) |
Role | Manager |
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 | 11 February 2009(92 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(79 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 19 March 1997) |
Correspondence Address | 9 Albert Embankment London SE1 7SN |
Secretary Name | British Steel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1996(79 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 19 March 1997) |
Correspondence Address | 9 Albert Embankment London SE1 7SN |
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 |
1.5m at £1 | Tata Steel Uk LTD 50.00% Ordinary A |
---|---|
1.5m at £1 | Tata Steel Uk LTD 50.00% Ordinary B |
1 at £1 | Newport & South Wales Tube Company LTD 0.00% Ordinary A |
Latest Accounts | 31 March 2018 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 August 2019 (1 year, 6 months ago) |
---|---|
Next Return Due | 21 September 2020 (overdue) |
2 February 2021 | Liquidators' statement of receipts and payments to 24 September 2020 (12 pages) |
---|---|
8 October 2019 | Declaration of solvency (6 pages) |
8 October 2019 | Appointment of a voluntary liquidator (3 pages) |
8 October 2019 | Resolutions
|
23 September 2019 | Statement by Directors (1 page) |
23 September 2019 | Statement of capital on 23 September 2019
|
23 September 2019 | Solvency Statement dated 19/09/19 (1 page) |
23 September 2019 | Resolutions
|
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
18 August 2017 | Change of details for Tata Steel Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
18 August 2017 | Change of details for Tata Steel Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
2 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
9 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
9 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 (6 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
19 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for British Steel Directors (Nominees) Limited on 19 August 2014 (1 page) |
19 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for British Steel Directors (Nominees) Limited on 19 August 2014 (1 page) |
27 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
14 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
14 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) |
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) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
20 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 10 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 10 August 2010 (2 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
12 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
16 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
16 March 2009 | Director appointed allison leigh scandrett (2 pages) |
16 March 2009 | Appointment terminated secretary allison scandrett (1 page) |
16 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
16 March 2009 | Director appointed allison leigh scandrett (2 pages) |
16 March 2009 | Appointment terminated secretary allison scandrett (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
2 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
7 September 2007 | Return made up to 10/08/07; full list of members (5 pages) |
7 September 2007 | Return made up to 10/08/07; full list of members (5 pages) |
10 April 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
10 April 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
4 September 2006 | Return made up to 10/08/06; full list of members (5 pages) |
4 September 2006 | Return made up to 10/08/06; full list of members (5 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 September 2005 | Return made up to 10/08/05; full list of members (5 pages) |
5 September 2005 | Return made up to 10/08/05; full list of members (5 pages) |
10 July 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
10 July 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
10 July 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
25 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
19 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
19 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
2 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
8 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
8 August 2002 | Return made up to 10/08/02; full list of members (6 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
30 August 2001 | Return made up to 10/08/01; full list of members (3 pages) |
30 August 2001 | Return made up to 10/08/01; full list of members (3 pages) |
26 July 2001 | Director's particulars changed (1 page) |
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) |
17 July 2001 | Registered office changed on 17/07/01 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) |
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) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
23 August 2000 | Return made up to 10/08/00; full list of members (4 pages) |
23 August 2000 | Return made up to 10/08/00; full list of members (4 pages) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of debenture register (1 page) |
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) |
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) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
23 August 1999 | Return made up to 10/08/99; full list of members (8 pages) |
23 August 1999 | Return made up to 10/08/99; full list of members (8 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Resolutions
|
31 January 1999 | Accounts for a dormant company made up to 28 March 1998 (5 pages) |
31 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) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
26 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | Location of debenture register (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 7SN (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
29 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
29 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
22 August 1997 | Location of register of members (1 page) |
22 August 1997 | Location of debenture register (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: the templeborough rolling mills templeborough nr.rotherham S60 1DT (1 page) |
22 August 1997 | Location of register of members (1 page) |
22 August 1997 | Location of debenture register (1 page) |
22 August 1997 | Registered office changed on 22/08/97 from: the templeborough rolling mills templeborough nr.rotherham S60 1DT (1 page) |
18 August 1997 | Return made up to 10/08/97; full list of members (5 pages) |
18 August 1997 | Return made up to 10/08/97; full list of members (5 pages) |
11 April 1997 | New secretary appointed;new director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | New secretary appointed;new director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Secretary resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
2 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
2 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
19 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
19 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
1 April 1996 | Secretary resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | New secretary appointed (1 page) |
1 April 1996 | New director appointed (1 page) |
1 April 1996 | Secretary resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | New secretary appointed (1 page) |
1 April 1996 | New director appointed (1 page) |
8 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
8 February 1996 | Resolutions
|
8 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
8 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
8 February 1996 | Resolutions
|
21 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
21 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
21 October 1992 | Return made up to 10/08/92; full list of members (8 pages) |
21 October 1992 | Return made up to 10/08/92; full list of members (8 pages) |
3 September 1991 | Return made up to 10/08/91; full list of members (8 pages) |
3 September 1991 | Return made up to 10/08/91; full list of members (8 pages) |
23 May 1991 | Ad 28/03/91--------- £ si [email protected]=183996 £ ic 2816004/3000000 (2 pages) |
23 May 1991 | Ad 28/03/91--------- £ si [email protected]=183996 £ ic 2816004/3000000 (2 pages) |
16 May 1991 | 12/12/17 (2 pages) |
16 May 1991 | 12/12/17 (2 pages) |
8 December 1988 | Return made up to 12/08/88; full list of members (7 pages) |
8 December 1988 | Return made up to 12/08/88; full list of members (7 pages) |
14 June 1988 | Wd 05/05/88 ad 28/03/88--------- part-paid £ si [email protected]=2600000 £ ic 216004/2816004 (2 pages) |
14 June 1988 | Wd 05/05/88 ad 28/03/88--------- part-paid £ si [email protected]=2600000 £ ic 216004/2816004 (2 pages) |
20 May 1988 | Resolutions
|
20 May 1988 | £ nc 300000/3000000 (1 page) |
20 May 1988 | Resolutions
|
20 May 1988 | £ nc 300000/3000000 (1 page) |