Company NameVoestalpine UK Ltd
Company StatusActive
Company Number00474262
CategoryPrivate Limited Company
Incorporation Date25 October 1949(74 years, 6 months ago)
Previous NamesVoest-Alpine (U.K.) Limited and Voest-Alpine Stahl Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Heinzl
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAustrian
StatusCurrent
Appointed01 September 2010(60 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressSteinparzerstrasse 20
4048
Puchenau
Austria
Director NameMr Wolf-Dieter Hohl
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAustrian
StatusCurrent
Appointed11 September 2014(64 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressAm Hang Am Hang 13
VÖCklabruck
W6 0QT
Director NameMr Markus GrÃœBl
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAustrian
StatusCurrent
Appointed01 October 2014(64 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressFranz-BÄCk-Weg 10
4060
Aichberg
Austria
Director NameMr Juergen Heinz
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAustrian
StatusCurrent
Appointed05 April 2019(69 years, 5 months after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVoest-Alpine House
Albion Place
Hammersmith
London
W6 0QT
Director NameMs Sylvia Holly
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAustrian
StatusCurrent
Appointed09 September 2020(70 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceAustria
Correspondence Address8 Sonnenweg 8
8793
Trofaiach
Austria
Director NameMr Matthew Thomas Sylvester
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(70 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceAustria
Correspondence Address10 Tomaschekweg 10
4040
Linz
Austria
Director NameHerr Kurt Hofstaetter
Date of BirthOctober 1941 (Born 82 years ago)
NationalityAustrian
StatusResigned
Appointed10 August 1991(41 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 03 September 1991)
RoleManager
Correspondence AddressSperlstrasse 7
Linz 4040
Foreign
Director NameHerr Wolfgang Spreitzer
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAustrian
StatusResigned
Appointed10 August 1991(41 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 September 2000)
RoleManager
Correspondence AddressHohenstrasse 69/1
Krems
Donau 3500
Foreign
Director NameHerr  Schmolzer
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAustrian
StatusResigned
Appointed10 August 1991(41 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 May 1996)
RoleManager
Correspondence AddressTomitzstrasse 3
Steyr 4400
Foreign
Director NameHerr Christoph Groth
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAustrian
StatusResigned
Appointed10 August 1991(41 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 1993)
RoleManager
Correspondence AddressSchroetterweg 10
Linz A4046
Foreign
Director NameDr Wolfgang Eder
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAustrian
StatusResigned
Appointed10 August 1991(41 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 1999)
RoleLawyer
Correspondence AddressKnabenseminarstrasse 18
Linz 4040
Foreign
Secretary NameMrs Judy Pamela Taunton
NationalityBritish
StatusResigned
Appointed10 August 1991(41 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Babbacombe Road
Bromley
Kent
BR1 3LS
Director NameMr Kurt Hinterholzl
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAustrian
StatusResigned
Appointed03 September 1991(41 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 April 1998)
RoleManager
Correspondence AddressLeharstrasse 15
Linz 4020
Foreign
Director NameManfred Endt
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustrian
StatusResigned
Appointed01 August 1994(44 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 February 2000)
RoleManaging Director
Correspondence Address18 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Secretary NameManfred Endt
NationalityAustrian
StatusResigned
Appointed01 January 1995(45 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 2000)
RoleManaging Director
Correspondence Address18 Orchard Rise
Kingston Upon Thames
Surrey
KT2 7EY
Director NameNils Hakan Anderson
Date of BirthJuly 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed13 May 1996(46 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 November 1999)
RoleManager
Correspondence AddressErzherzog Johannstrasse 8
A 8793 Trofaiach
Austria
Foreign
Director NameRudolf Schwarz
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAustrian
StatusResigned
Appointed24 April 1998(48 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2002)
RoleManager
Correspondence AddressHohenstrabe 14
Langenstein 4222
Austria
Foreign
Director NameChairman Josef Welser
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAustrian
StatusResigned
Appointed01 October 1999(49 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 April 2008)
RoleChairman
Correspondence AddressKoesslwang 5
A 4654 Bad Wimsbach
Austria
Director NameHelmut Strouhal
Date of BirthMay 1968 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed22 November 1999(50 years, 1 month after company formation)
Appointment Duration22 years, 6 months (resigned 23 May 2022)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressSternadsiedlung 2e
8770
St. Michael
Austria
Director NameWolfgang Mitterdorfer
Date of BirthMay 1970 (Born 54 years ago)
NationalityAustrian
StatusResigned
Appointed01 March 2000(50 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address6 Doyle House
46 Trinity Church Road
London
SW13 8ED
Secretary NameWolfgang Mitterdorfer
NationalityAustrian
StatusResigned
Appointed01 March 2000(50 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address6 Doyle House
46 Trinity Church Road
London
SW13 8ED
Director NameHubert Schuetz
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustrian
StatusResigned
Appointed25 September 2000(50 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2005)
RoleSales Manager
Correspondence AddressUnterloiben 97
Duernstein
A 3601
Austria
Director NameWalter Buttinger
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed01 October 2002(52 years, 11 months after company formation)
Appointment Duration12 years (resigned 30 September 2014)
RoleManaging Director
Country of ResidenceAustria
Correspondence AddressVoest-Alpine House
Albion Place
Hammersmith
London
W6 0QT
Director NameAndreas Raffetseder
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed01 June 2004(54 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Doyle House
46 Trinity Church Road
London
SW13 8ED
Secretary NameAndreas Raffetseder
NationalityAustrian
StatusResigned
Appointed01 June 2004(54 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Doyle House
46 Trinity Church Road
London
SW13 8ED
Director NameWolfgang Mitterdorfer
Date of BirthMay 1970 (Born 54 years ago)
NationalityAustrian
StatusResigned
Appointed15 September 2005(55 years, 11 months after company formation)
Appointment Duration9 years (resigned 30 September 2014)
RoleManager
Country of ResidenceAustria
Correspondence AddressVoest-Alpine House
Albion Place
Hammersmith
London
W6 0QT
Director NameGeorg Heckmann
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAustrian
StatusResigned
Appointed01 April 2008(58 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressVoest-Alpine House
Albion Place
Hammersmith
London
W6 0QT
Director NameMr Helmut Strouhal
Date of BirthMay 1968 (Born 56 years ago)
NationalityAustrian
StatusResigned
Appointed09 October 2009(59 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressSternadsiedlung Sternadsiedlung 2e
Sankt Michael
Austria
Director NameMs Doris Haselsteiner
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAustrian
StatusResigned
Appointed01 October 2014(64 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVoest-Alpine House
Albion Place
Hammersmith
London
W6 0QT
Director NameMr Gerhard Seereiner
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed01 October 2014(64 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressAnton Perchegger Anton-Perchegger-Weg 3
Bruck
Austria
Director NameMr Christian Schreiner
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAustrian
StatusResigned
Appointed30 March 2017(67 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 September 2020)
RoleHead Of Sales
Country of ResidenceAustria
Correspondence AddressVoestalpine Stahl Gmbh Voestalpine Strasse 3
Linz
Austria

Contact

Websitewww.voestalpine.com
Email address[email protected]

Location

Registered AddressVoest-Alpine House
Albion Place
Hammersmith
London
W6 0QT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£738,471
Net Worth£383,710
Cash£27,139
Current Liabilities£97,795

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

19 October 2020Director's details changed for Mister Matthew Thomas Sylvester on 9 September 2020 (2 pages)
16 October 2020Director's details changed for Ms Sylvia Holly on 9 September 2020 (2 pages)
16 October 2020Appointment of Ms Sylvia Holly as a director on 9 September 2020 (2 pages)
14 October 2020Appointment of Mister Matthew Thomas Sylvester as a director on 9 September 2020 (2 pages)
12 October 2020Termination of appointment of Gerhard Seereiner as a director on 8 September 2020 (1 page)
12 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
12 October 2020Termination of appointment of Christian Schreiner as a director on 8 September 2020 (1 page)
5 September 2020Full accounts made up to 31 March 2020 (20 pages)
11 September 2019Full accounts made up to 31 March 2019 (20 pages)
4 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
9 May 2019Termination of appointment of Doris Haselsteiner as a director on 31 March 2019 (1 page)
8 May 2019Appointment of Mr Juergen Heinz as a director on 5 April 2019 (2 pages)
2 August 2018Full accounts made up to 31 March 2018 (22 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 31 March 2017 (20 pages)
10 July 2017Full accounts made up to 31 March 2017 (20 pages)
12 April 2017Appointment of Mr. Christian Schreiner as a director on 30 March 2017 (2 pages)
12 April 2017Appointment of Mr. Christian Schreiner as a director on 30 March 2017 (2 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 March 2016 (20 pages)
6 July 2016Full accounts made up to 31 March 2016 (20 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 7,000
(8 pages)
7 August 2015Director's details changed for Peter Heinzi on 1 September 2014 (3 pages)
7 August 2015Director's details changed for Peter Heinzi on 1 September 2014 (3 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 7,000
(8 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 7,000
(8 pages)
6 August 2015Director's details changed for Helmut Strouhal on 1 September 2014 (2 pages)
6 August 2015Director's details changed for Helmut Strouhal on 1 September 2014 (2 pages)
6 August 2015Director's details changed for Helmut Strouhal on 1 September 2014 (2 pages)
6 August 2015Director's details changed for Mr Markus Grübl on 1 October 2014 (2 pages)
6 August 2015Director's details changed for Mr Markus Grübl on 1 October 2014 (2 pages)
6 August 2015Director's details changed for Mr Markus Grübl on 1 October 2014 (2 pages)
18 June 2015Full accounts made up to 31 March 2015 (17 pages)
18 June 2015Full accounts made up to 31 March 2015 (17 pages)
7 May 2015Termination of appointment of Helmut Strouhal as a director on 1 October 2014 (1 page)
7 May 2015Termination of appointment of Helmut Strouhal as a director on 1 October 2014 (1 page)
7 May 2015Termination of appointment of Helmut Strouhal as a director on 1 October 2014 (1 page)
7 November 2014Appointment of Mr Helmut Strouhal as a director on 9 October 2009 (2 pages)
7 November 2014Appointment of Mr Helmut Strouhal as a director on 9 October 2009 (2 pages)
7 November 2014Appointment of Mr Helmut Strouhal as a director on 9 October 2009 (2 pages)
10 October 2014Appointment of Mr. Wolf-Dieter Hohl as a director on 11 September 2014 (2 pages)
10 October 2014Appointment of Mr. Wolf-Dieter Hohl as a director on 11 September 2014 (2 pages)
9 October 2014Director's details changed for Ms Doris Haselsteiner on 1 October 2014 (2 pages)
9 October 2014Director's details changed for Ms Doris Haselsteiner on 1 October 2014 (2 pages)
9 October 2014Director's details changed for Ms Doris Haselsteiner on 1 October 2014 (2 pages)
8 October 2014Termination of appointment of Georg Heckmann as a director on 11 September 2014 (1 page)
8 October 2014Termination of appointment of Georg Heckmann as a director on 11 September 2014 (1 page)
8 October 2014Termination of appointment of Wolfgang Mitterdorfer as a director on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Walter Buttinger as a director on 30 September 2014 (1 page)
8 October 2014Appointment of Mr. Gerhard Seereiner as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Mr. Gerhard Seereiner as a director on 1 October 2014 (2 pages)
8 October 2014Termination of appointment of Walter Buttinger as a director on 30 September 2014 (1 page)
8 October 2014Appointment of Mr. Gerhard Seereiner as a director on 1 October 2014 (2 pages)
8 October 2014Termination of appointment of Wolfgang Mitterdorfer as a director on 30 September 2014 (1 page)
6 October 2014Appointment of Ms Doris Haselsteiner as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Ms Doris Haselsteiner as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Markus Grübl as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Markus Grübl as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Markus Grübl as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Ms Doris Haselsteiner as a director on 1 October 2014 (2 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 7,000
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 7,000
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 7,000
(5 pages)
12 June 2014Full accounts made up to 31 March 2014 (18 pages)
12 June 2014Full accounts made up to 31 March 2014 (18 pages)
19 May 2014Section 519 (1 page)
19 May 2014Section 519 (1 page)
13 May 2014Aud stat 519 (1 page)
13 May 2014Aud stat 519 (1 page)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
11 July 2013Full accounts made up to 31 March 2013 (17 pages)
11 July 2013Full accounts made up to 31 March 2013 (17 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
18 July 2012Full accounts made up to 31 March 2012 (17 pages)
18 July 2012Full accounts made up to 31 March 2012 (17 pages)
17 August 2011Director's details changed for Walter Buttinger on 17 August 2011 (2 pages)
17 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
17 August 2011Director's details changed for Helmut Strouhal on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Georg Heckmann on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Peter Heinzi on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Wolfgang Mitterdorfer on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Peter Heinzi on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Helmut Strouhal on 17 August 2011 (2 pages)
17 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
17 August 2011Director's details changed for Walter Buttinger on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Wolfgang Mitterdorfer on 17 August 2011 (2 pages)
17 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
17 August 2011Director's details changed for Georg Heckmann on 17 August 2011 (2 pages)
9 August 2011Full accounts made up to 31 March 2011 (16 pages)
9 August 2011Full accounts made up to 31 March 2011 (16 pages)
23 September 2010Termination of appointment of Andreas Raffetseder as a director (2 pages)
23 September 2010Appointment of Peter Heinzi as a director (3 pages)
23 September 2010Termination of appointment of Andreas Raffetseder as a secretary (2 pages)
23 September 2010Termination of appointment of Andreas Raffetseder as a director (2 pages)
23 September 2010Appointment of Peter Heinzi as a director (3 pages)
23 September 2010Termination of appointment of Andreas Raffetseder as a secretary (2 pages)
16 August 2010Annual return made up to 1 August 2010 (17 pages)
16 August 2010Annual return made up to 1 August 2010 (17 pages)
16 August 2010Annual return made up to 1 August 2010 (17 pages)
2 June 2010Accounts made up to 31 March 2010 (16 pages)
2 June 2010Accounts made up to 31 March 2010 (16 pages)
3 September 2009Return made up to 01/08/09; full list of members (8 pages)
3 September 2009Return made up to 01/08/09; full list of members (8 pages)
26 June 2009Full accounts made up to 31 March 2009 (16 pages)
26 June 2009Full accounts made up to 31 March 2009 (16 pages)
28 December 2008Return made up to 01/08/08; no change of members (8 pages)
28 December 2008Return made up to 01/08/08; no change of members (8 pages)
20 June 2008Full accounts made up to 31 March 2008 (15 pages)
20 June 2008Full accounts made up to 31 March 2008 (15 pages)
19 June 2008Appointment terminated director josef welser (1 page)
19 June 2008Appointment terminated director josef welser (1 page)
16 June 2008Director appointed georg heckmann (2 pages)
16 June 2008Director appointed georg heckmann (2 pages)
5 October 2007Return made up to 01/08/07; no change of members (8 pages)
5 October 2007Return made up to 01/08/07; no change of members (8 pages)
12 June 2007Full accounts made up to 31 March 2007 (17 pages)
12 June 2007Full accounts made up to 31 March 2007 (17 pages)
16 August 2006Return made up to 01/08/06; full list of members (8 pages)
16 August 2006Return made up to 01/08/06; full list of members (8 pages)
20 June 2006Full accounts made up to 31 March 2006 (14 pages)
20 June 2006Full accounts made up to 31 March 2006 (14 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
17 August 2005Return made up to 01/08/05; full list of members (8 pages)
17 August 2005Return made up to 01/08/05; full list of members (8 pages)
27 May 2005Full accounts made up to 31 March 2005 (12 pages)
27 May 2005Full accounts made up to 31 March 2005 (12 pages)
27 September 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2004Full accounts made up to 31 March 2004 (12 pages)
30 June 2004Full accounts made up to 31 March 2004 (12 pages)
22 June 2004Secretary resigned;director resigned (1 page)
22 June 2004Secretary resigned;director resigned (1 page)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004New secretary appointed;new director appointed (2 pages)
12 August 2003Return made up to 01/08/03; full list of members (8 pages)
12 August 2003Return made up to 01/08/03; full list of members (8 pages)
29 May 2003Full accounts made up to 31 March 2003 (13 pages)
29 May 2003Full accounts made up to 31 March 2003 (13 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
19 August 2002Return made up to 10/08/02; full list of members (8 pages)
19 August 2002Return made up to 10/08/02; full list of members (8 pages)
5 June 2002Full accounts made up to 31 March 2002 (13 pages)
5 June 2002Full accounts made up to 31 March 2002 (13 pages)
27 March 2002Company name changed voest-alpine stahl LIMITED\certificate issued on 27/03/02 (2 pages)
27 March 2002Company name changed voest-alpine stahl LIMITED\certificate issued on 27/03/02 (2 pages)
17 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2001Full accounts made up to 31 March 2001 (11 pages)
12 June 2001Full accounts made up to 31 March 2001 (11 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
16 August 2000Return made up to 10/08/00; full list of members (7 pages)
16 August 2000Return made up to 10/08/00; full list of members (7 pages)
22 June 2000Full accounts made up to 31 March 2000 (12 pages)
22 June 2000Full accounts made up to 31 March 2000 (12 pages)
13 March 2000Secretary resigned;director resigned (1 page)
13 March 2000Secretary resigned;director resigned (1 page)
13 March 2000New secretary appointed;new director appointed (2 pages)
13 March 2000New secretary appointed;new director appointed (2 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
24 September 1999Full accounts made up to 31 December 1998 (12 pages)
24 September 1999Full accounts made up to 31 December 1998 (12 pages)
17 August 1999Return made up to 10/08/99; full list of members (8 pages)
17 August 1999Return made up to 10/08/99; full list of members (8 pages)
6 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
6 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
24 August 1998Return made up to 10/08/98; no change of members (6 pages)
24 August 1998Return made up to 10/08/98; no change of members (6 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998New director appointed (2 pages)
24 March 1998Full accounts made up to 31 December 1997 (12 pages)
24 March 1998Full accounts made up to 31 December 1997 (12 pages)
22 September 1997Return made up to 10/08/97; no change of members (6 pages)
22 September 1997Return made up to 10/08/97; no change of members (6 pages)
7 April 1997Full accounts made up to 31 December 1996 (11 pages)
7 April 1997Full accounts made up to 31 December 1996 (11 pages)
27 August 1996Return made up to 10/08/96; full list of members
  • 363(287) ‐ Registered office changed on 27/08/96
(8 pages)
27 August 1996Return made up to 10/08/96; full list of members
  • 363(287) ‐ Registered office changed on 27/08/96
(8 pages)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1996Memorandum and Articles of Association (17 pages)
23 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1996Memorandum and Articles of Association (17 pages)
1 June 1996Director resigned (1 page)
1 June 1996New director appointed (2 pages)
1 June 1996New director appointed (2 pages)
1 June 1996Director resigned (1 page)
6 May 1996Full accounts made up to 31 December 1995 (11 pages)
6 May 1996Full accounts made up to 31 December 1995 (11 pages)
15 April 1996Company name changed voest-alpine (U.K.) LIMITED\certificate issued on 16/04/96 (2 pages)
15 April 1996Company name changed voest-alpine (U.K.) LIMITED\certificate issued on 16/04/96 (2 pages)
21 March 1996Registered office changed on 21/03/96 from: 5TH floor 36 broadway london SW1H obh (1 page)
21 March 1996Registered office changed on 21/03/96 from: 5TH floor 36 broadway london SW1H obh (1 page)
31 August 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 August 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (22 pages)
27 March 1995Accounts for a small company made up to 31 December 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
25 October 1949Incorporation (17 pages)
25 October 1949Incorporation (17 pages)