Loughborough
Leicestershire
LE11 3PR
Director Name | Ian Peter Mobley |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(26 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | 17 Woodside Close Walsall West Midlands WS5 3LU |
Secretary Name | Roger Jeremy Dowson Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(26 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 February 1993) |
Role | Company Director |
Correspondence Address | 97 Meddins Lane Kinver Stourbridge West Midlands DY7 6DD |
Director Name | Mr Graham Roche Mackenzie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(27 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollow Tree House Hollow Tree Lane Tardebigge Bromsgrove Worcestershire B60 1PR |
Director Name | Donald William Ford |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(27 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1995) |
Role | Company Chairman |
Correspondence Address | Little Bracken 632 Abbey Lane Sheffield South Yorkshire S11 9NA |
Director Name | Mr Alistair Robert Love |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(27 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 May 1993) |
Role | Secretary |
Correspondence Address | 29 Cavendish Avenue Dore Sheffield South Yorkshire S17 3NJ |
Secretary Name | Mr Alistair Robert Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(27 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 October 1994) |
Role | Secretary |
Correspondence Address | 29 Cavendish Avenue Dore Sheffield South Yorkshire S17 3NJ |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1996) |
Role | Finance Director |
Correspondence Address | Cables Cottage Church Lane Little Witley Worcester Worcestershire WR6 6LP |
Director Name | Paul Francis Monk |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(27 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 October 1993) |
Role | Managing Director |
Correspondence Address | The Grange The Green Welbourn Lincolnshire LN5 0NJ |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | Donald Turner |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1999) |
Role | Managing Director |
Correspondence Address | 22 Queensway Rotherham South Yorkshire S60 3EE |
Director Name | Cheryl Joanne Price |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1999) |
Role | Chartered Secretary |
Correspondence Address | 9 Johnston Close Durand Gardens London SW9 0QS |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(31 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 June 2005) |
Role | Assistant Company Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mr William John Cain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(32 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 February 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Director Name | Richard John Reeves |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(33 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 June 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 221 Vicarage Hill Benfleet Essex SS7 1PG |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(33 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mr Colin David Gardner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(34 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 22 April 2015) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | Old Orchard Cottage Buckover Wotton Under Edge Gloucestershire GL12 8DX Wales |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(39 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(46 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2021) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Colin Lloyd Harvey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2016(50 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2021) |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(30 years after company formation) |
Appointment Duration | 1 year (resigned 19 March 1997) |
Correspondence Address | 9 Albert Embankment London SE1 7SN |
Secretary Name | British Steel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(30 years after company formation) |
Appointment Duration | 1 year (resigned 19 March 1997) |
Correspondence Address | 9 Albert Embankment London SE1 7SN |
Website | corusgroup.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
400k at £1 | Corus Engineering Steels Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 August 1968 | Delivered on: 27 August 1968 Satisfied on: 15 October 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on undertaking and all property present and future including uncalled capital. (Subject to previous charge) see doc. 28 for details. Fully Satisfied |
---|---|
16 August 1968 | Delivered on: 27 August 1968 Satisfied on: 17 February 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from any or all of the ten companies specified therein to midland bank limited. Particulars: Floating charge on undertaking and all property present and future including uncalled capital. Fully Satisfied |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
---|---|
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
26 July 2016 | Appointment of Mr Colin Lloyd Harvey as a director on 19 July 2016 (2 pages) |
27 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
7 December 2015 | Second filing of TM01 previously delivered to Companies House
|
20 November 2015 | Termination of appointment of Colin David Gardner as a director on 9 April 2015 (1 page) |
20 November 2015 | Termination of appointment of Colin David Gardner as a director on 22 April 2015
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
3 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
18 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) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
7 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (10 pages) |
7 May 2009 | Director's change of particulars / allison scandrett / 25/10/2007 (1 page) |
7 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
13 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
26 October 2007 | Accounts for a dormant company made up to 30 December 2006 (11 pages) |
5 June 2007 | Return made up to 04/05/07; full list of members (5 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 December 2005 (11 pages) |
7 June 2006 | Return made up to 04/05/06; full list of members (5 pages) |
9 November 2005 | Accounts for a dormant company made up to 1 January 2005 (12 pages) |
9 November 2005 | Accounts for a dormant company made up to 1 January 2005 (12 pages) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
24 May 2005 | Director's particulars changed (1 page) |
24 May 2005 | Return made up to 04/05/05; full list of members (6 pages) |
15 November 2004 | Accounts for a dormant company made up to 3 January 2004 (11 pages) |
15 November 2004 | Accounts for a dormant company made up to 3 January 2004 (11 pages) |
13 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 28 December 2002 (13 pages) |
10 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
2 November 2002 | Full accounts made up to 29 December 2001 (13 pages) |
21 August 2002 | Director's particulars changed (1 page) |
30 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 30 December 2000 (13 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
18 May 2001 | Return made up to 04/05/01; full list of members (2 pages) |
14 February 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
18 July 2000 | Full accounts made up to 2 October 1999 (13 pages) |
18 July 2000 | Full accounts made up to 2 October 1999 (13 pages) |
11 July 2000 | New director appointed (2 pages) |
23 May 2000 | Return made up to 16/05/00; full list of members (3 pages) |
17 April 2000 | Company name changed british steel engineering steels overseas holdings LIMITED\certificate issued on 17/04/00 (2 pages) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
10 February 2000 | Director resigned (1 page) |
24 January 2000 | Full accounts made up to 3 April 1999 (8 pages) |
24 January 2000 | Full accounts made up to 3 April 1999 (8 pages) |
29 October 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
24 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
17 May 1999 | Resolutions
|
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 28 March 1998 (8 pages) |
20 August 1998 | Auditor's resignation (1 page) |
1 June 1998 | Return made up to 16/05/98; full list of members (7 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page) |
15 April 1998 | New director appointed (2 pages) |
25 February 1998 | Resolutions
|
16 December 1997 | Full accounts made up to 29 March 1997 (8 pages) |
12 June 1997 | Return made up to 16/05/97; full list of members (7 pages) |
9 April 1997 | New director appointed (3 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Secretary resigned (1 page) |
12 August 1996 | Full accounts made up to 30 March 1996 (9 pages) |
26 May 1996 | Return made up to 16/05/96; full list of members (7 pages) |
14 April 1996 | New director appointed (1 page) |
14 April 1996 | Secretary resigned (2 pages) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | New secretary appointed (1 page) |
28 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
11 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
6 July 1995 | Location of register of directors' interests (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: po box 29 sheffield road rotherham S60 1DQ (1 page) |
6 July 1995 | Location of debenture register (2 pages) |
6 July 1995 | Location of register of members (1 page) |
13 June 1995 | Return made up to 16/05/95; full list of members (12 pages) |
18 April 1995 | Director resigned (4 pages) |
18 April 1995 | New director appointed (6 pages) |
31 March 1993 | Memorandum and Articles of Association (9 pages) |