London
SW1X 7HS
Director Name | Alastair James Page |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Director Legal |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Peter Gordon Kidd |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Derwent Windmill Close Wick Cowbridge S Glamorgan CF7 7QD Wales |
Director Name | Mr Richard Frederick Baker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(38 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 February 2004) |
Role | Engineer |
Correspondence Address | 55 Oldacres Maidenhead Berkshire SL6 1XH |
Director Name | Dr Robert Baker |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(38 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1998) |
Role | Director Research Bs Plc |
Correspondence Address | 15 Stonewood Grove Sheffield South Yorkshire S10 5SS |
Director Name | Mr Joseph Wilson Campbell |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1997) |
Role | Sen Exec British Steel Plc |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broad Close Stainton Middlesbrough Cleveland TS8 9BW |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(38 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | David Michael Lloyd |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 December 1996) |
Role | Accountant |
Correspondence Address | La Roche 106a Bishopston Road Bishopston Swansea SA3 3EW Wales |
Director Name | Pieter Karel Joustra |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 June 2000(45 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2001) |
Role | Managing Director |
Correspondence Address | G Van Assendelftstraat 21 1961 Nh Heemskerk Netherlands |
Director Name | Rob De Brouwer |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 June 2001(46 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2001) |
Role | Senior Manager |
Correspondence Address | De Witte Oude Tilburgsebaan 9 Riel Noord-Brabant 5133 Bd Netherlands |
Director Name | Prof Dr Johannes Hendrik Wilhelmus De Wit |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2001(47 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 October 2002) |
Role | Chief Technology Officer Corus |
Correspondence Address | Stern 5 Broek Op Langedijk 1721 Dr Netherlands |
Director Name | Mr Colin David Gardner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Orchard Cottage Buckover Wotton Under Edge Gloucestershire GL12 8DX Wales |
Director Name | Mr Allan Jardine Johnston |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 2004) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Stonecroft The Narth Monmouth Monmouthshire NP25 4QH Wales |
Director Name | Jack Maclachlan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(47 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2005) |
Role | Managing Director |
Correspondence Address | 9 St Quentins Close Llanblethian Cowbridge Vale Of Glamorgan CF71 7EZ Wales |
Secretary Name | David Henry Shadbolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(47 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 May 2010) |
Role | Company Director |
Correspondence Address | 11 Ty Gwyn Crescent Cardiff South Glamorgan CF23 5JL Wales |
Director Name | Nico Harry Hans Beyer |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2002(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2005) |
Role | Manufacturing Director |
Correspondence Address | Van Merlenlaan 37 Heemstede 2101 Gc The Netherlands |
Director Name | Dr Cornelis Pieter Jongenburger |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2002(48 years after company formation) |
Appointment Duration | 3 years (resigned 01 October 2005) |
Role | Cto Corus |
Correspondence Address | Parkweg 215 Voorburg 2271 Bb Netherlands |
Director Name | Mrs Susan Jane Hundleby |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(49 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 November 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Smithy 1 School Lane Lea Marston Sutton Coldfield West Midlands B76 0BW |
Director Name | Rodney Neville Jones |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(49 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mr Alexander Scott MacDonald |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(49 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norfolk House Portland Crescent Harrogate North Yorkshire HG1 2TS |
Director Name | David Barrie Lawson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(51 years after company formation) |
Appointment Duration | 10 months (resigned 31 July 2006) |
Role | Corus |
Country of Residence | England |
Correspondence Address | Penshaw House 5 Pinfold Lane Misterton Doncaster South Yorkshire DN10 4FE |
Director Name | Mr Sean Michael Lyons |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(52 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 2010) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Greaves Sike Lane Micklebring Rotherham South Yorkshire S66 7RR |
Director Name | Nicolaas Bleijendaal |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 October 2006(52 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 January 2010) |
Role | Works Manager |
Country of Residence | Netherlands |
Correspondence Address | Boschweg Akersloot 1921 Ap Netherlands |
Director Name | Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(53 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunnybank Cottage Hill Top Cwmbran Gwent NP44 3NY Wales |
Director Name | Hemant Madhusudan Nerurkar |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 April 2010(55 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Varun Kumar Jha |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 April 2010(55 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Karl Ulrick Kohler |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 April 2010(55 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 30 Millbank London SW1P 4WY |
Secretary Name | Helen Mary Kinsey Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(55 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 17 December 2010) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Secretary Name | Rachel Clare Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(56 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 12 January 2015) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Secretary Name | Ms Sharone Vanessa Gidwani |
---|---|
Status | Resigned |
Appointed | 12 January 2015(60 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2021) |
Role | Company Director |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Bimlendra Jha |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 June 2016(61 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mr Peter James Lennon |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(64 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey General Offices PO Box 42 Port Talbot South Wales SA13 2NG Wales |
Director Name | Mr Phil Clements |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Piyush Jha |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 July 2021(66 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 February 2022) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Secretary Name | Mrs Lisa Griffiths |
---|---|
Status | Resigned |
Appointed | 12 August 2021(66 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2022) |
Role | Company Director |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Website | corusconsulting.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 |
1.7m at £1 | Corus International LTD 100.00% Ordinary |
---|---|
2 at £1 | Newport & South Wales Tube Company LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,188,000 |
Net Worth | -£66,000 |
Current Liabilities | £393,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
14 December 2020 | Confirmation statement made on 14 December 2020 with updates (3 pages) |
---|---|
20 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
19 December 2019 | Termination of appointment of Peter James Lennon as a director on 29 November 2019 (1 page) |
19 December 2019 | Appointment of Mr Phil Clements as a director on 9 December 2019 (2 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
10 December 2019 | Appointment of Mr Christopher David Jaques as a director on 29 November 2019 (2 pages) |
10 December 2019 | Termination of appointment of Steven Michael Smith as a director on 30 November 2019 (1 page) |
14 January 2019 | Termination of appointment of Bimlendra Jha as a director on 31 December 2018 (1 page) |
14 January 2019 | Appointment of Mr Steven Michael Smith as a director on 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
14 January 2019 | Termination of appointment of Rodney Neville Jones as a director on 31 December 2018 (1 page) |
14 January 2019 | Appointment of Mr Peter James Lennon as a director on 31 December 2018 (2 pages) |
30 November 2018 | Full accounts made up to 31 March 2018 (17 pages) |
6 February 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
8 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
29 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
28 June 2016 | Director's details changed for Rodney Neville Jones on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Rodney Neville Jones on 28 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Bimlendra Jha as a director on 10 June 2016 (2 pages) |
13 June 2016 | Appointment of Mr Bimlendra Jha as a director on 10 June 2016 (2 pages) |
8 March 2016 | Termination of appointment of Karl Ulrick Kohler as a director on 29 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Karl Ulrick Kohler as a director on 29 February 2016 (1 page) |
11 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
5 January 2016 | Termination of appointment of Varun Kumar Jha as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Partha Sengupta as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Arun Misra as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Arun Misra as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Varun Kumar Jha as a director on 4 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Partha Sengupta as a director on 4 January 2016 (1 page) |
3 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
12 January 2015 | Termination of appointment of Rachel Clare Jenkins as a secretary on 12 January 2015 (1 page) |
12 January 2015 | Appointment of Ms Sharone Vanessa Gidwani as a secretary on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Ms Sharone Vanessa Gidwani as a secretary on 12 January 2015 (2 pages) |
12 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Rachel Clare Jenkins as a secretary on 12 January 2015 (1 page) |
12 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
28 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
11 February 2014 | Termination of appointment of Hemant Madhusudan Nerurkar as a director (1 page) |
11 February 2014 | Termination of appointment of Hemant Madhusudan Nerurkar as a director (1 page) |
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
5 November 2013 | Full accounts made up to 31 March 2013 (22 pages) |
5 November 2013 | Full accounts made up to 31 March 2013 (22 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (23 pages) |
21 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (8 pages) |
16 July 2012 | Statement of capital following an allotment of shares on 7 May 2009
|
16 July 2012 | Statement of capital following an allotment of shares on 7 May 2009
|
16 July 2012 | Statement of capital following an allotment of shares on 7 May 2009
|
13 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2009 (20 pages) |
13 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2011 (21 pages) |
13 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2009 (20 pages) |
13 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2010 (21 pages) |
13 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 December 2010 (21 pages) |
13 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2011 (21 pages) |
31 May 2012 | Termination of appointment of Shaun Doherty as a director (1 page) |
31 May 2012 | Termination of appointment of Shaun Doherty as a director (1 page) |
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders
|
19 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders
|
18 August 2011 | Full accounts made up to 31 March 2011 (23 pages) |
18 August 2011 | Full accounts made up to 31 March 2011 (23 pages) |
31 December 2010 | Termination of appointment of Helen Jones as a secretary (2 pages) |
31 December 2010 | Appointment of Rachel Clare Jenkins as a secretary (3 pages) |
31 December 2010 | Termination of appointment of Helen Jones as a secretary (2 pages) |
31 December 2010 | Appointment of Rachel Clare Jenkins as a secretary (3 pages) |
21 December 2010 | Full accounts made up to 3 April 2010 (22 pages) |
21 December 2010 | Full accounts made up to 3 April 2010 (22 pages) |
21 December 2010 | Full accounts made up to 3 April 2010 (22 pages) |
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders
|
14 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders
|
27 September 2010 | Change of name notice (2 pages) |
27 September 2010 | Company name changed corus consulting LIMITED\certificate issued on 27/09/10
|
27 September 2010 | Company name changed corus consulting LIMITED\certificate issued on 27/09/10
|
27 September 2010 | Change of name notice (2 pages) |
25 June 2010 | Appointment of Karl Ulrick Kohler as a director (3 pages) |
25 June 2010 | Appointment of Varun Kumar Jha as a director (2 pages) |
25 June 2010 | Appointment of Partha Sengupta as a director (3 pages) |
25 June 2010 | Appointment of Varun Kumar Jha as a director (2 pages) |
25 June 2010 | Appointment of Karl Ulrick Kohler as a director (3 pages) |
25 June 2010 | Appointment of Arun Misra as a director (3 pages) |
25 June 2010 | Appointment of Hemant Madhusudan Nerurkar as a director (2 pages) |
25 June 2010 | Appointment of Partha Sengupta as a director (3 pages) |
25 June 2010 | Appointment of Arun Misra as a director (3 pages) |
25 June 2010 | Appointment of Hemant Madhusudan Nerurkar as a director (2 pages) |
14 June 2010 | Appointment of Helen Mary Kinsey Jones as a secretary (3 pages) |
14 June 2010 | Appointment of Helen Mary Kinsey Jones as a secretary (3 pages) |
3 June 2010 | Termination of appointment of David Shadbolt as a secretary (2 pages) |
3 June 2010 | Termination of appointment of David Shadbolt as a secretary (2 pages) |
26 April 2010 | Termination of appointment of Sean Lyons as a director (2 pages) |
26 April 2010 | Termination of appointment of Sean Lyons as a director (2 pages) |
26 April 2010 | Termination of appointment of Keith Walker as a director (2 pages) |
26 April 2010 | Termination of appointment of Keith Walker as a director (2 pages) |
2 February 2010 | Termination of appointment of Alexander Macdonald as a director (2 pages) |
2 February 2010 | Termination of appointment of Alexander Macdonald as a director (2 pages) |
16 January 2010 | Termination of appointment of Nicolaas Bleijendaal as a director (2 pages) |
16 January 2010 | Termination of appointment of Nicolaas Bleijendaal as a director (2 pages) |
14 January 2010 | Full accounts made up to 28 March 2009 (22 pages) |
14 January 2010 | Full accounts made up to 28 March 2009 (22 pages) |
18 December 2009 | Director's details changed for Nicolaas Bleijendaal on 14 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Shaun Doherty on 14 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Rodney Neville Jones on 14 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Doctor Keith Duncan Walker on 14 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders
|
18 December 2009 | Director's details changed for Doctor Keith Duncan Walker on 14 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders
|
18 December 2009 | Director's details changed for Nicolaas Bleijendaal on 14 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Shaun Doherty on 14 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Rodney Neville Jones on 14 December 2009 (2 pages) |
16 June 2009 | Gbp nc 1000000/1750000\07/05/09 (2 pages) |
16 June 2009 | Gbp nc 1000000/1750000\07/05/09 (2 pages) |
12 May 2009 | Full accounts made up to 29 March 2008 (30 pages) |
12 May 2009 | Full accounts made up to 29 March 2008 (30 pages) |
10 February 2009 | Return made up to 14/12/08; full list of members (5 pages) |
10 February 2009 | Return made up to 14/12/08; full list of members (5 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
19 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
13 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
13 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
18 January 2007 | Return made up to 14/12/06; full list of members (8 pages) |
18 January 2007 | Return made up to 14/12/06; full list of members (8 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Director's particulars changed (1 page) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
4 January 2006 | Return made up to 14/12/05; full list of members (8 pages) |
4 January 2006 | Return made up to 14/12/05; full list of members (8 pages) |
8 November 2005 | Full accounts made up to 1 January 2005 (19 pages) |
8 November 2005 | Full accounts made up to 1 January 2005 (19 pages) |
8 November 2005 | Full accounts made up to 1 January 2005 (19 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
2 February 2005 | Return made up to 14/12/04; full list of members (8 pages) |
2 February 2005 | Return made up to 14/12/04; full list of members (8 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 3 January 2004 (17 pages) |
2 November 2004 | Full accounts made up to 3 January 2004 (17 pages) |
2 November 2004 | Full accounts made up to 3 January 2004 (17 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 February 2004 | Return made up to 14/12/03; full list of members (8 pages) |
3 February 2004 | Return made up to 14/12/03; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 28 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 28 December 2002 (17 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
23 December 2002 | Return made up to 14/12/02; full list of members (9 pages) |
23 December 2002 | Return made up to 14/12/02; full list of members (9 pages) |
2 November 2002 | Full accounts made up to 29 December 2001 (17 pages) |
2 November 2002 | Full accounts made up to 29 December 2001 (17 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
11 February 2002 | Return made up to 14/12/01; full list of members (8 pages) |
11 February 2002 | Return made up to 14/12/01; full list of members (8 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 30 December 2000 (17 pages) |
2 November 2001 | Full accounts made up to 30 December 2000 (17 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (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) |
2 February 2001 | Full accounts made up to 1 April 2000 (17 pages) |
2 February 2001 | Full accounts made up to 1 April 2000 (17 pages) |
2 February 2001 | Full accounts made up to 1 April 2000 (17 pages) |
20 December 2000 | Return made up to 14/12/00; full list of members (3 pages) |
20 December 2000 | Return made up to 14/12/00; full list of members (3 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of debenture register (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 15 marylebone road, london, NW1 5JD (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 15 marylebone road, london, NW1 5JD (1 page) |
6 March 2000 | Company name changed british steel consultants limite d\certificate issued on 07/03/00 (2 pages) |
6 March 2000 | Company name changed british steel consultants limite d\certificate issued on 07/03/00 (2 pages) |
26 January 2000 | Full accounts made up to 3 April 1999 (17 pages) |
26 January 2000 | Full accounts made up to 3 April 1999 (17 pages) |
26 January 2000 | Full accounts made up to 3 April 1999 (17 pages) |
5 January 2000 | Return made up to 01/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 01/12/99; full list of members (7 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
17 December 1998 | Return made up to 14/12/98; full list of members (7 pages) |
17 December 1998 | Return made up to 14/12/98; full list of members (7 pages) |
23 September 1998 | Full accounts made up to 28 March 1998 (17 pages) |
23 September 1998 | Full accounts made up to 28 March 1998 (17 pages) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (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 debenture register (1 page) |
16 April 1998 | Location of register of members (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment, london, SE1 7SN (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment, london, SE1 7SN (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
9 October 1997 | Full accounts made up to 29 March 1997 (15 pages) |
9 October 1997 | Full accounts made up to 29 March 1997 (15 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
25 January 1997 | Full accounts made up to 30 March 1996 (17 pages) |
25 January 1997 | Full accounts made up to 30 March 1996 (17 pages) |
7 January 1997 | Return made up to 14/12/96; full list of members (7 pages) |
7 January 1997 | Return made up to 14/12/96; full list of members (7 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
19 December 1995 | Return made up to 14/12/95; full list of members (16 pages) |
19 December 1995 | Return made up to 14/12/95; full list of members (16 pages) |
2 October 1995 | Full accounts made up to 1 April 1995 (17 pages) |
2 October 1995 | Full accounts made up to 1 April 1995 (17 pages) |
2 October 1995 | Full accounts made up to 1 April 1995 (17 pages) |
10 May 1995 | New director appointed (4 pages) |
10 May 1995 | New director appointed (4 pages) |
4 April 1995 | Director resigned (4 pages) |
4 April 1995 | Director resigned (4 pages) |
2 September 1988 | Company name changed british steel corporation (overs eas services) LIMITED\certificate issued on 05/09/88 (2 pages) |
2 September 1988 | Company name changed british steel corporation (overs eas services) LIMITED\certificate issued on 05/09/88 (2 pages) |
14 August 1975 | Company name changed\certificate issued on 14/08/75 (2 pages) |
14 August 1975 | Company name changed\certificate issued on 14/08/75 (2 pages) |
23 September 1954 | Incorporation (19 pages) |
23 September 1954 | Incorporation (19 pages) |