Company NameTATA Steel UK Consulting Limited
DirectorsChristopher David Jaques and Alastair James Page
Company StatusActive
Company Number00538415
CategoryPrivate Limited Company
Incorporation Date23 September 1954(69 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher David Jaques
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(65 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleHuman Resources Director
Country of ResidenceWales
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameAlastair James Page
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(67 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleDirector Legal
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Peter Gordon Kidd
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(38 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressDerwent
Windmill Close Wick
Cowbridge
S Glamorgan
CF7 7QD
Wales
Director NameMr Richard Frederick Baker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(38 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 February 2004)
RoleEngineer
Correspondence Address55 Oldacres
Maidenhead
Berkshire
SL6 1XH
Director NameDr Robert Baker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(38 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1998)
RoleDirector Research Bs Plc
Correspondence Address15 Stonewood Grove
Sheffield
South Yorkshire
S10 5SS
Director NameMr Joseph Wilson Campbell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(38 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1997)
RoleSen Exec British Steel Plc
Country of ResidenceUnited Kingdom
Correspondence Address5 Broad Close
Stainton
Middlesbrough
Cleveland
TS8 9BW
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed14 December 1992(38 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameDavid Michael Lloyd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(40 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 December 1996)
RoleAccountant
Correspondence AddressLa Roche 106a Bishopston Road
Bishopston
Swansea
SA3 3EW
Wales
Director NamePieter Karel Joustra
Date of BirthDecember 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed07 June 2000(45 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 June 2001)
RoleManaging Director
Correspondence AddressG Van Assendelftstraat 21
1961 Nh Heemskerk
Netherlands
Director NameRob De Brouwer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2001(46 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 November 2001)
RoleSenior Manager
Correspondence AddressDe Witte Oude Tilburgsebaan 9
Riel
Noord-Brabant 5133 Bd
Netherlands
Director NameProf Dr Johannes Hendrik Wilhelmus De Wit
Date of BirthJune 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2001(47 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 October 2002)
RoleChief Technology Officer Corus
Correspondence AddressStern 5
Broek Op Langedijk
1721 Dr
Netherlands
Director NameMr Colin David Gardner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(47 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Orchard Cottage
Buckover
Wotton Under Edge
Gloucestershire
GL12 8DX
Wales
Director NameMr Allan Jardine Johnston
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(47 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 2004)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressStonecroft
The Narth
Monmouth
Monmouthshire
NP25 4QH
Wales
Director NameJack Maclachlan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(47 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2005)
RoleManaging Director
Correspondence Address9 St Quentins Close
Llanblethian
Cowbridge
Vale Of Glamorgan
CF71 7EZ
Wales
Secretary NameDavid Henry Shadbolt
NationalityBritish
StatusResigned
Appointed01 November 2001(47 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 17 May 2010)
RoleCompany Director
Correspondence Address11 Ty Gwyn Crescent
Cardiff
South Glamorgan
CF23 5JL
Wales
Director NameNico Harry Hans Beyer
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2002(47 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2005)
RoleManufacturing Director
Correspondence AddressVan Merlenlaan 37
Heemstede
2101 Gc
The Netherlands
Director NameDr Cornelis Pieter Jongenburger
Date of BirthApril 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2002(48 years after company formation)
Appointment Duration3 years (resigned 01 October 2005)
RoleCto Corus
Correspondence AddressParkweg 215
Voorburg
2271 Bb
Netherlands
Director NameMrs Susan Jane Hundleby
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(49 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 November 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Smithy
1 School Lane Lea Marston
Sutton Coldfield
West Midlands
B76 0BW
Director NameRodney Neville Jones
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(49 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceWales
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Alexander Scott MacDonald
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(49 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Norfolk House Portland Crescent
Harrogate
North Yorkshire
HG1 2TS
Director NameDavid Barrie Lawson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(51 years after company formation)
Appointment Duration10 months (resigned 31 July 2006)
RoleCorus
Country of ResidenceEngland
Correspondence AddressPenshaw House 5 Pinfold Lane
Misterton
Doncaster
South Yorkshire
DN10 4FE
Director NameMr Sean Michael Lyons
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(52 years after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 2010)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Greaves Sike Lane
Micklebring
Rotherham
South Yorkshire
S66 7RR
Director NameNicolaas Bleijendaal
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed09 October 2006(52 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 January 2010)
RoleWorks Manager
Country of ResidenceNetherlands
Correspondence AddressBoschweg
Akersloot
1921 Ap
Netherlands
Director NameShaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(53 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunnybank Cottage
Hill Top
Cwmbran
Gwent
NP44 3NY
Wales
Director NameHemant Madhusudan Nerurkar
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed09 April 2010(55 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameVarun Kumar Jha
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed09 April 2010(55 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameKarl Ulrick Kohler
Date of BirthApril 1956 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed09 April 2010(55 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address30 Millbank
London
SW1P 4WY
Secretary NameHelen Mary Kinsey Jones
NationalityBritish
StatusResigned
Appointed17 May 2010(55 years, 8 months after company formation)
Appointment Duration7 months (resigned 17 December 2010)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Secretary NameRachel Clare Jenkins
NationalityBritish
StatusResigned
Appointed17 December 2010(56 years, 3 months after company formation)
Appointment Duration4 years (resigned 12 January 2015)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Secretary NameMs Sharone Vanessa Gidwani
StatusResigned
Appointed12 January 2015(60 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2021)
RoleCompany Director
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Bimlendra Jha
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed10 June 2016(61 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMr Peter James Lennon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(64 years, 3 months after company formation)
Appointment Duration11 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey General Offices PO Box 42
Port Talbot
South Wales
SA13 2NG
Wales
Director NameMr Phil Clements
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(65 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Piyush Jha
Date of BirthJune 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed06 July 2021(66 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 2022)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Secretary NameMrs Lisa Griffiths
StatusResigned
Appointed12 August 2021(66 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2022)
RoleCompany Director
Correspondence Address18 Grosvenor Place
London
SW1X 7HS

Contact

Websitecorusconsulting.com

Location

Registered Address18 Grosvenor Place
London
SW1X 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.7m at £1Corus International LTD
100.00%
Ordinary
2 at £1Newport & South Wales Tube Company LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,188,000
Net Worth-£66,000
Current Liabilities£393,000

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with updates (3 pages)
20 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
19 December 2019Termination of appointment of Peter James Lennon as a director on 29 November 2019 (1 page)
19 December 2019Appointment of Mr Phil Clements as a director on 9 December 2019 (2 pages)
18 December 2019Full accounts made up to 31 March 2019 (18 pages)
10 December 2019Appointment of Mr Christopher David Jaques as a director on 29 November 2019 (2 pages)
10 December 2019Termination of appointment of Steven Michael Smith as a director on 30 November 2019 (1 page)
14 January 2019Termination of appointment of Bimlendra Jha as a director on 31 December 2018 (1 page)
14 January 2019Appointment of Mr Steven Michael Smith as a director on 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
14 January 2019Termination of appointment of Rodney Neville Jones as a director on 31 December 2018 (1 page)
14 January 2019Appointment of Mr Peter James Lennon as a director on 31 December 2018 (2 pages)
30 November 2018Full accounts made up to 31 March 2018 (17 pages)
6 February 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
8 December 2017Full accounts made up to 31 March 2017 (18 pages)
8 December 2017Full accounts made up to 31 March 2017 (18 pages)
29 December 2016Full accounts made up to 31 March 2016 (18 pages)
29 December 2016Full accounts made up to 31 March 2016 (18 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
28 June 2016Director's details changed for Rodney Neville Jones on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Rodney Neville Jones on 28 June 2016 (2 pages)
13 June 2016Appointment of Mr Bimlendra Jha as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Mr Bimlendra Jha as a director on 10 June 2016 (2 pages)
8 March 2016Termination of appointment of Karl Ulrick Kohler as a director on 29 February 2016 (1 page)
8 March 2016Termination of appointment of Karl Ulrick Kohler as a director on 29 February 2016 (1 page)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,735,151
(7 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,735,151
(7 pages)
5 January 2016Termination of appointment of Varun Kumar Jha as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Partha Sengupta as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Arun Misra as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Arun Misra as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Varun Kumar Jha as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Partha Sengupta as a director on 4 January 2016 (1 page)
3 January 2016Full accounts made up to 31 March 2015 (23 pages)
3 January 2016Full accounts made up to 31 March 2015 (23 pages)
12 January 2015Termination of appointment of Rachel Clare Jenkins as a secretary on 12 January 2015 (1 page)
12 January 2015Appointment of Ms Sharone Vanessa Gidwani as a secretary on 12 January 2015 (2 pages)
12 January 2015Appointment of Ms Sharone Vanessa Gidwani as a secretary on 12 January 2015 (2 pages)
12 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,735,151
(7 pages)
12 January 2015Termination of appointment of Rachel Clare Jenkins as a secretary on 12 January 2015 (1 page)
12 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,735,151
(7 pages)
28 December 2014Full accounts made up to 31 March 2014 (23 pages)
28 December 2014Full accounts made up to 31 March 2014 (23 pages)
11 February 2014Termination of appointment of Hemant Madhusudan Nerurkar as a director (1 page)
11 February 2014Termination of appointment of Hemant Madhusudan Nerurkar as a director (1 page)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,735,151
(8 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,735,151
(8 pages)
5 November 2013Full accounts made up to 31 March 2013 (22 pages)
5 November 2013Full accounts made up to 31 March 2013 (22 pages)
4 January 2013Full accounts made up to 31 March 2012 (23 pages)
4 January 2013Full accounts made up to 31 March 2012 (23 pages)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (8 pages)
16 July 2012Statement of capital following an allotment of shares on 7 May 2009
  • GBP 1,735,151
(2 pages)
16 July 2012Statement of capital following an allotment of shares on 7 May 2009
  • GBP 1,735,151
(2 pages)
16 July 2012Statement of capital following an allotment of shares on 7 May 2009
  • GBP 1,735,151
(2 pages)
13 July 2012Second filing of AR01 previously delivered to Companies House made up to 14 December 2009 (20 pages)
13 July 2012Second filing of AR01 previously delivered to Companies House made up to 14 December 2011 (21 pages)
13 July 2012Second filing of AR01 previously delivered to Companies House made up to 14 December 2009 (20 pages)
13 July 2012Second filing of AR01 previously delivered to Companies House made up to 18 December 2010 (21 pages)
13 July 2012Second filing of AR01 previously delivered to Companies House made up to 18 December 2010 (21 pages)
13 July 2012Second filing of AR01 previously delivered to Companies House made up to 14 December 2011 (21 pages)
31 May 2012Termination of appointment of Shaun Doherty as a director (1 page)
31 May 2012Termination of appointment of Shaun Doherty as a director (1 page)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/07/2012
(10 pages)
19 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/07/2012
(10 pages)
18 August 2011Full accounts made up to 31 March 2011 (23 pages)
18 August 2011Full accounts made up to 31 March 2011 (23 pages)
31 December 2010Termination of appointment of Helen Jones as a secretary (2 pages)
31 December 2010Appointment of Rachel Clare Jenkins as a secretary (3 pages)
31 December 2010Termination of appointment of Helen Jones as a secretary (2 pages)
31 December 2010Appointment of Rachel Clare Jenkins as a secretary (3 pages)
21 December 2010Full accounts made up to 3 April 2010 (22 pages)
21 December 2010Full accounts made up to 3 April 2010 (22 pages)
21 December 2010Full accounts made up to 3 April 2010 (22 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/07/2012
(10 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/07/2012
(10 pages)
27 September 2010Change of name notice (2 pages)
27 September 2010Company name changed corus consulting LIMITED\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
27 September 2010Company name changed corus consulting LIMITED\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
27 September 2010Change of name notice (2 pages)
25 June 2010Appointment of Karl Ulrick Kohler as a director (3 pages)
25 June 2010Appointment of Varun Kumar Jha as a director (2 pages)
25 June 2010Appointment of Partha Sengupta as a director (3 pages)
25 June 2010Appointment of Varun Kumar Jha as a director (2 pages)
25 June 2010Appointment of Karl Ulrick Kohler as a director (3 pages)
25 June 2010Appointment of Arun Misra as a director (3 pages)
25 June 2010Appointment of Hemant Madhusudan Nerurkar as a director (2 pages)
25 June 2010Appointment of Partha Sengupta as a director (3 pages)
25 June 2010Appointment of Arun Misra as a director (3 pages)
25 June 2010Appointment of Hemant Madhusudan Nerurkar as a director (2 pages)
14 June 2010Appointment of Helen Mary Kinsey Jones as a secretary (3 pages)
14 June 2010Appointment of Helen Mary Kinsey Jones as a secretary (3 pages)
3 June 2010Termination of appointment of David Shadbolt as a secretary (2 pages)
3 June 2010Termination of appointment of David Shadbolt as a secretary (2 pages)
26 April 2010Termination of appointment of Sean Lyons as a director (2 pages)
26 April 2010Termination of appointment of Sean Lyons as a director (2 pages)
26 April 2010Termination of appointment of Keith Walker as a director (2 pages)
26 April 2010Termination of appointment of Keith Walker as a director (2 pages)
2 February 2010Termination of appointment of Alexander Macdonald as a director (2 pages)
2 February 2010Termination of appointment of Alexander Macdonald as a director (2 pages)
16 January 2010Termination of appointment of Nicolaas Bleijendaal as a director (2 pages)
16 January 2010Termination of appointment of Nicolaas Bleijendaal as a director (2 pages)
14 January 2010Full accounts made up to 28 March 2009 (22 pages)
14 January 2010Full accounts made up to 28 March 2009 (22 pages)
18 December 2009Director's details changed for Nicolaas Bleijendaal on 14 December 2009 (2 pages)
18 December 2009Director's details changed for Shaun Doherty on 14 December 2009 (2 pages)
18 December 2009Director's details changed for Rodney Neville Jones on 14 December 2009 (2 pages)
18 December 2009Director's details changed for Doctor Keith Duncan Walker on 14 December 2009 (2 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/07/2012
(8 pages)
18 December 2009Director's details changed for Doctor Keith Duncan Walker on 14 December 2009 (2 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/07/2012
(8 pages)
18 December 2009Director's details changed for Nicolaas Bleijendaal on 14 December 2009 (2 pages)
18 December 2009Director's details changed for Shaun Doherty on 14 December 2009 (2 pages)
18 December 2009Director's details changed for Rodney Neville Jones on 14 December 2009 (2 pages)
16 June 2009Gbp nc 1000000/1750000\07/05/09 (2 pages)
16 June 2009Gbp nc 1000000/1750000\07/05/09 (2 pages)
12 May 2009Full accounts made up to 29 March 2008 (30 pages)
12 May 2009Full accounts made up to 29 March 2008 (30 pages)
10 February 2009Return made up to 14/12/08; full list of members (5 pages)
10 February 2009Return made up to 14/12/08; full list of members (5 pages)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Return made up to 14/12/07; full list of members (3 pages)
19 December 2007Return made up to 14/12/07; full list of members (3 pages)
13 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
13 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
3 November 2007Full accounts made up to 31 December 2006 (20 pages)
3 November 2007Full accounts made up to 31 December 2006 (20 pages)
18 January 2007Return made up to 14/12/06; full list of members (8 pages)
18 January 2007Return made up to 14/12/06; full list of members (8 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
4 January 2006Return made up to 14/12/05; full list of members (8 pages)
4 January 2006Return made up to 14/12/05; full list of members (8 pages)
8 November 2005Full accounts made up to 1 January 2005 (19 pages)
8 November 2005Full accounts made up to 1 January 2005 (19 pages)
8 November 2005Full accounts made up to 1 January 2005 (19 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
2 February 2005Return made up to 14/12/04; full list of members (8 pages)
2 February 2005Return made up to 14/12/04; full list of members (8 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
2 November 2004Full accounts made up to 3 January 2004 (17 pages)
2 November 2004Full accounts made up to 3 January 2004 (17 pages)
2 November 2004Full accounts made up to 3 January 2004 (17 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 February 2004Return made up to 14/12/03; full list of members (8 pages)
3 February 2004Return made up to 14/12/03; full list of members (8 pages)
4 November 2003Full accounts made up to 28 December 2002 (17 pages)
4 November 2003Full accounts made up to 28 December 2002 (17 pages)
2 March 2003Auditor's resignation (2 pages)
2 March 2003Auditor's resignation (2 pages)
23 December 2002Return made up to 14/12/02; full list of members (9 pages)
23 December 2002Return made up to 14/12/02; full list of members (9 pages)
2 November 2002Full accounts made up to 29 December 2001 (17 pages)
2 November 2002Full accounts made up to 29 December 2001 (17 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
11 February 2002Return made up to 14/12/01; full list of members (8 pages)
11 February 2002Return made up to 14/12/01; full list of members (8 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002New director appointed (2 pages)
2 November 2001Full accounts made up to 30 December 2000 (17 pages)
2 November 2001Full accounts made up to 30 December 2000 (17 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street, london, W1V 1AF (1 page)
13 July 2001Registered office changed on 13/07/01 from: 15 great marlborough street, london, W1V 1AF (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
2 February 2001Full accounts made up to 1 April 2000 (17 pages)
2 February 2001Full accounts made up to 1 April 2000 (17 pages)
2 February 2001Full accounts made up to 1 April 2000 (17 pages)
20 December 2000Return made up to 14/12/00; full list of members (3 pages)
20 December 2000Return made up to 14/12/00; full list of members (3 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
14 April 2000Location of register of members (1 page)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of debenture register (1 page)
28 March 2000Registered office changed on 28/03/00 from: 15 marylebone road, london, NW1 5JD (1 page)
28 March 2000Registered office changed on 28/03/00 from: 15 marylebone road, london, NW1 5JD (1 page)
6 March 2000Company name changed british steel consultants limite d\certificate issued on 07/03/00 (2 pages)
6 March 2000Company name changed british steel consultants limite d\certificate issued on 07/03/00 (2 pages)
26 January 2000Full accounts made up to 3 April 1999 (17 pages)
26 January 2000Full accounts made up to 3 April 1999 (17 pages)
26 January 2000Full accounts made up to 3 April 1999 (17 pages)
5 January 2000Return made up to 01/12/99; full list of members (7 pages)
5 January 2000Return made up to 01/12/99; full list of members (7 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
17 December 1998Return made up to 14/12/98; full list of members (7 pages)
17 December 1998Return made up to 14/12/98; full list of members (7 pages)
23 September 1998Full accounts made up to 28 March 1998 (17 pages)
23 September 1998Full accounts made up to 28 March 1998 (17 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
16 April 1998Location of register of members (1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of register of members (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment, london, SE1 7SN (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment, london, SE1 7SN (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
9 October 1997Full accounts made up to 29 March 1997 (15 pages)
9 October 1997Full accounts made up to 29 March 1997 (15 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
25 January 1997Full accounts made up to 30 March 1996 (17 pages)
25 January 1997Full accounts made up to 30 March 1996 (17 pages)
7 January 1997Return made up to 14/12/96; full list of members (7 pages)
7 January 1997Return made up to 14/12/96; full list of members (7 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
19 December 1995Return made up to 14/12/95; full list of members (16 pages)
19 December 1995Return made up to 14/12/95; full list of members (16 pages)
2 October 1995Full accounts made up to 1 April 1995 (17 pages)
2 October 1995Full accounts made up to 1 April 1995 (17 pages)
2 October 1995Full accounts made up to 1 April 1995 (17 pages)
10 May 1995New director appointed (4 pages)
10 May 1995New director appointed (4 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
2 September 1988Company name changed british steel corporation (overs eas services) LIMITED\certificate issued on 05/09/88 (2 pages)
2 September 1988Company name changed british steel corporation (overs eas services) LIMITED\certificate issued on 05/09/88 (2 pages)
14 August 1975Company name changed\certificate issued on 14/08/75 (2 pages)
14 August 1975Company name changed\certificate issued on 14/08/75 (2 pages)
23 September 1954Incorporation (19 pages)
23 September 1954Incorporation (19 pages)