London
SW1X 7HS
Director Name | Mr David Joseph Richards |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(70 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Derek Norman Bright |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(42 years after company formation) |
Appointment Duration | 6 years (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 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(42 years after company formation) |
Appointment Duration | 6 years (resigned 14 December 1998) |
Role | Chartereed Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Director Name | Francis Michael Lewis |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(42 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 March 1993) |
Role | Surveyor |
Correspondence Address | 195 Petersham Road Petersham Richmond Surrey TW10 7AW |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(42 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 19 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(56 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sunnybank Cottage Hill Top Cwmbran Gwent NP44 3NY Wales |
Director Name | Mr Syed Anwar Hasan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 July 2007(56 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(56 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2012) |
Role | Deputy Company Secretar |
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 | 19 July 2007(56 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mr Donald Kenneth Grierson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Abbey Park Lane St Briavels Lydney GL15 6QX Wales |
Director Name | Neil Davies |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(56 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 20 December 2012) |
Role | Group Finance Controller |
Country of Residence | Wales |
Correspondence Address | 20 Lowfield Drive Thornhill Cardiff South Glamorgan CF14 9HT Wales |
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(61 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2021) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Colin Lloyd Harvey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(62 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 September 2021) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Tata Steel Financial Services Tata Steel PO Box 42 Port Talbot South Wales SA13 2NG Wales |
Secretary Name | Mrs Lajwanti Rupani |
---|---|
Status | Resigned |
Appointed | 20 October 2014(63 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2019) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(47 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 July 2007) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Website | tatasteel.com |
---|
Registered Address | 18 Grosvenor Place London SW1X 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Corus Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Newport & South Wales Tube Company LTD 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
24 February 2005 | Delivered on: 7 March 2005 Satisfied on: 22 May 2007 Persons entitled: Hsbc Bank PLC (Acting in Its Capacity as Security Agent) (the Pledgee) Classification: A deed of pledge over registered shares Secured details: All monies due or to become due from either pledgor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A right of pledge over present shares and the related rights pertaining thereto. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 February 2005 | Delivered on: 7 March 2005 Satisfied on: 22 May 2007 Persons entitled: Hsbc Bank PLC as Security Agent Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge the undertaking and assets from time to time. Fully Satisfied |
1 August 2003 | Delivered on: 7 August 2003 Satisfied on: 1 March 2005 Persons entitled: Hsbc Bank PLC and Each of Its Successors in Title, Permitted Assigns and Permitted Transferees Classification: A deed of pledge over registered shares Secured details: All monies due or to become due from the pledgors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor granted to hsbc bank PLC a right of pledge over its present shares and the related rights pertaining thereto. See the mortgage charge document for full details. Fully Satisfied |
31 July 2003 | Delivered on: 4 August 2003 Satisfied on: 1 March 2005 Persons entitled: Hsbc Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge the whole of the undertaking and assets from time to time present and future. Fully Satisfied |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Termination of appointment of Lajwanti Rupani as a secretary on 18 December 2019 (1 page) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (10 pages) |
12 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
4 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
14 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
20 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
2 September 2013 | Termination of appointment of Syed Hasan as a director (1 page) |
2 September 2013 | Termination of appointment of Syed Hasan as a director (1 page) |
1 August 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
1 August 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) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
2 January 2013 | Termination of appointment of Neil Davies as a director (1 page) |
2 January 2013 | Appointment of Mr Colin Lloyd Harvey as a director (2 pages) |
2 January 2013 | Appointment of Mr Colin Lloyd Harvey as a director (2 pages) |
2 January 2013 | Termination of appointment of Neil Davies as a director (1 page) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
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) |
10 September 2012 | Termination of appointment of Donald Grierson as a director (1 page) |
10 September 2012 | Termination of appointment of Donald Grierson as a director (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (13 pages) |
20 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (13 pages) |
20 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (13 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) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (16 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (16 pages) |
6 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (16 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 March 2009 (11 pages) |
11 July 2009 | Accounts for a dormant company made up to 31 March 2009 (11 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
4 January 2008 | £ ic 700001000/700000998 20/12/07 £ sr 2@1=2 (2 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Memorandum and Articles of Association (1 page) |
4 January 2008 | Resolutions
|
4 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Memorandum and Articles of Association (1 page) |
4 January 2008 | £ ic 700001000/700000998 20/12/07 £ sr 2@1=2 (2 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | Director resigned (1 page) |
5 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
5 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
5 December 2007 | Return made up to 01/12/07; full list of members (3 pages) |
5 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
7 August 2007 | Re-registration of Memorandum and Articles (6 pages) |
7 August 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
7 August 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 August 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
7 August 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 August 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
7 August 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
7 August 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
7 August 2007 | Re-registration of Memorandum and Articles (6 pages) |
7 August 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
31 July 2007 | Declaration of assistance for shares acquisition (16 pages) |
31 July 2007 | Declaration of assistance for shares acquisition (16 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | Director resigned (1 page) |
20 June 2007 | Full accounts made up to 30 December 2006 (15 pages) |
20 June 2007 | Full accounts made up to 30 December 2006 (15 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Return made up to 01/12/06; full list of members (5 pages) |
22 December 2006 | Return made up to 01/12/06; full list of members (5 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 March 2006 | Resolutions
|
21 March 2006 | Nc inc already adjusted 10/12/99 (2 pages) |
21 March 2006 | Nc inc already adjusted 10/12/99 (2 pages) |
21 March 2006 | Resolutions
|
23 December 2005 | Return made up to 01/12/05; full list of members (5 pages) |
23 December 2005 | Return made up to 01/12/05; full list of members (5 pages) |
8 July 2005 | Full accounts made up to 1 January 2005 (13 pages) |
8 July 2005 | Full accounts made up to 1 January 2005 (13 pages) |
8 July 2005 | Full accounts made up to 1 January 2005 (13 pages) |
7 March 2005 | Particulars of mortgage/charge (7 pages) |
7 March 2005 | Particulars of mortgage/charge (7 pages) |
7 March 2005 | Particulars of mortgage/charge (7 pages) |
7 March 2005 | Particulars of mortgage/charge (7 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (6 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members (5 pages) |
20 December 2004 | Return made up to 01/12/04; full list of members (5 pages) |
7 July 2004 | Full accounts made up to 3 January 2004 (13 pages) |
7 July 2004 | Full accounts made up to 3 January 2004 (13 pages) |
7 July 2004 | Full accounts made up to 3 January 2004 (13 pages) |
24 December 2003 | Return made up to 01/12/03; full list of members (5 pages) |
24 December 2003 | Return made up to 01/12/03; full list of members (5 pages) |
3 November 2003 | Full accounts made up to 28 December 2002 (15 pages) |
3 November 2003 | Full accounts made up to 28 December 2002 (15 pages) |
7 August 2003 | Particulars of mortgage/charge (8 pages) |
7 August 2003 | Particulars of mortgage/charge (8 pages) |
4 August 2003 | Particulars of mortgage/charge (8 pages) |
4 August 2003 | Particulars of mortgage/charge (8 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Memorandum and Articles of Association (5 pages) |
18 March 2003 | Memorandum and Articles of Association (5 pages) |
18 March 2003 | Resolutions
|
2 March 2003 | Auditor's resignation (2 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
6 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
4 November 2002 | Full accounts made up to 29 December 2001 (13 pages) |
4 November 2002 | Full accounts made up to 29 December 2001 (13 pages) |
21 December 2001 | Registered office changed on 21/12/01 from: 15 great marlborough street london W1F 7AS (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 15 great marlborough street london W1F 7AS (1 page) |
21 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 30 December 2000 (12 pages) |
2 November 2001 | Full accounts made up to 30 December 2000 (12 pages) |
25 July 2001 | Director's particulars changed (1 page) |
25 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) |
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) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
31 January 2001 | Full accounts made up to 1 April 2000 (12 pages) |
31 January 2001 | Full accounts made up to 1 April 2000 (12 pages) |
31 January 2001 | Full accounts made up to 1 April 2000 (12 pages) |
6 December 2000 | Return made up to 01/12/00; full list of members (2 pages) |
6 December 2000 | Return made up to 01/12/00; full list of members (2 pages) |
17 April 2000 | Company name changed british steel property LIMITED\certificate issued on 17/04/00 (2 pages) |
17 April 2000 | Company name changed british steel property LIMITED\certificate issued on 17/04/00 (2 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) |
3 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
3 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Resolutions
|
25 January 1999 | Accounts for a dormant company made up to 28 March 1998 (5 pages) |
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) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
30 December 1998 | Return made up to 11/12/98; full list of members (8 pages) |
30 December 1998 | Return made up to 11/12/98; full list of members (8 pages) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
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 7SP (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) |
17 March 1998 | New director appointed (2 pages) |
9 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
9 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
18 December 1997 | Return made up to 11/12/97; full list of members (14 pages) |
18 December 1997 | Return made up to 11/12/97; full list of members (14 pages) |
1 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
1 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
7 January 1997 | Return made up to 11/12/96; full list of members (10 pages) |
7 January 1997 | Return made up to 11/12/96; 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) |
4 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
19 December 1995 | Return made up to 11/12/95; full list of members (12 pages) |
19 December 1995 | Return made up to 11/12/95; full list of members (12 pages) |
16 September 1993 | Resolutions
|
16 September 1993 | Resolutions
|
16 September 1993 | Resolutions
|
23 November 1989 | Resolutions
|
23 November 1989 | Resolutions
|
10 October 1989 | Resolutions
|
10 October 1989 | Resolutions
|
10 October 1989 | Memorandum and Articles of Association (7 pages) |
10 October 1989 | Memorandum and Articles of Association (7 pages) |
20 April 1989 | Resolutions
|
20 April 1989 | Memorandum and Articles of Association (7 pages) |
20 April 1989 | Memorandum and Articles of Association (7 pages) |
20 April 1989 | Resolutions
|
5 September 1988 | Company name changed\certificate issued on 05/09/88 (2 pages) |
5 September 1988 | Company name changed\certificate issued on 05/09/88 (2 pages) |
2 September 1988 | Company name changed british steel corporation (prope rty) LIMITED\certificate issued on 05/09/88 (2 pages) |
2 September 1988 | Company name changed british steel corporation (prope rty) LIMITED\certificate issued on 05/09/88 (2 pages) |
21 December 1950 | Certificate of incorporation (1 page) |
21 December 1950 | Certificate of incorporation (1 page) |