London
SW1P 4WY
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 1999(31 years, 6 months after company formation) |
Appointment Duration | 18 years (closed 21 March 2017) |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | David Peter Rodgers |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 1997) |
Role | General Manager |
Correspondence Address | Middlewood 14 Catton Lane Rosliston Swadlincote Derbyshire DE12 8JP |
Director Name | Mr Terence Robin Dell |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 1 Kestrel Close Whittington Lichfield Staffordshire WS14 9PE |
Director Name | Mr John Vincent Palmer |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 1997) |
Role | Managing Director |
Correspondence Address | Norcott Mill Lane Codsall Wolverhampton West Midlands WV8 1EG |
Director Name | Mr Norman John Oseland |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Fairways Drive Blackwell Bromsgrove Worcestershire B60 1BB |
Secretary Name | Mr Norman John Oseland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(24 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Fairways Drive Blackwell Bromsgrove Worcestershire B60 1BB |
Director Name | Andrew John Jackson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 1999) |
Role | General Manager |
Correspondence Address | The Coach House Gordon Street Darlaston West Midlands WS10 8AS |
Director Name | Mr Timothy Lawrence Adams |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(25 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 April 1997) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Southlands Crescent Leeds LS17 5NX |
Secretary Name | Mr Stuart Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Longdon Drive Sutton Coldfield West Midlands B74 4RF |
Director Name | Mr Stuart Crowe |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Longdon Drive Sutton Coldfield West Midlands B74 4RF |
Director Name | Geoffrey Douglas Duffell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1999) |
Role | Fin Controller |
Correspondence Address | Velmor House 85 Belbroughton Road Blakedown Kidderminster Worcestershire DY10 3JJ |
Director Name | Duncan Frederick Pell |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1999) |
Role | Commercial Director |
Correspondence Address | Parke Llanreithan Mathry Pembrokeshire SA62 5LG Wales |
Director Name | Mr Anthony Malcolm Leggett |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Croft Bridgnorth Shropshire WV15 5AE |
Secretary Name | Geoffrey Douglas Duffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(29 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | Velmor House 85 Belbroughton Road Blakedown Kidderminster Worcestershire DY10 3JJ |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(30 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2012) |
Role | Secretary |
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 | 11 February 2009(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Website | tatasteel.com |
---|
Registered Address | 30 Millbank London SW1P 4WY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
8.7m at £1 | Firsteel Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Firsteel Investments LTD 0.00% Ordinary |
Latest Accounts | 31 March 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 March 1997 | Delivered on: 7 March 1997 Persons entitled: Carlyle Asset Finance Limited Classification: A chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels referred to as a wide slitting line as defined in the specifications and contract with fabbrica impianti macchine industriali S.P.A. and comprising the machines as defined on the form 395 being floor mounted coil loading car, entry 4 arms capstan, l type entry coil car. See the mortgage charge document for full details. Outstanding |
---|---|
23 September 1992 | Delivered on: 5 October 1992 Satisfied on: 19 August 1997 Persons entitled: Midland Bank PLC Classification: Composite deed of charge Secured details: All monies due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letters or the guarantee and this deed. Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2016 | Application to strike the company off the register (3 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
17 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
20 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
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) |
17 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for British Steel Directors (Nominees) Limited on 17 March 2014 (1 page) |
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 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) |
3 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
23 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
14 July 2010 | Resolutions
|
25 February 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 22 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
11 March 2009 | Director appointed allison leigh scandrett logged form (2 pages) |
11 March 2009 | Secretary appointed theresa valerie robinson logged form (2 pages) |
11 March 2009 | Appointment terminated (1 page) |
6 March 2009 | Appointment terminated secretary allison scandrett (1 page) |
6 March 2009 | Director appointed mrs allison leigh scandrett (2 pages) |
6 March 2009 | Secretary appointed mrs theresa valerie robinson (1 page) |
6 March 2009 | Return made up to 22/02/09; full list of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
25 February 2008 | Return made up to 22/02/08; full list of members (3 pages) |
5 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
10 April 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
15 March 2007 | Return made up to 22/02/07; full list of members (5 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
15 March 2006 | Return made up to 22/02/06; full list of members (5 pages) |
16 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
16 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
17 March 2005 | Director's particulars changed (1 page) |
11 March 2005 | Return made up to 22/02/05; full list of members (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
13 May 2004 | Return made up to 22/02/04; full list of members (5 pages) |
11 November 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
3 April 2003 | Return made up to 22/02/03; full list of members (6 pages) |
6 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
13 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
26 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 30 millbank london SW1P 4WY (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 2BS (1 page) |
28 February 2001 | Return made up to 22/02/01; full list of members (2 pages) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
1 February 2001 | Accounts for a dormant company made up to 1 April 2000 (6 pages) |
1 February 2001 | Accounts for a dormant company made up to 1 April 2000 (6 pages) |
9 May 2000 | Return made up to 22/02/00; full list of members (3 pages) |
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) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (11 pages) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (11 pages) |
23 December 1999 | New director appointed (3 pages) |
21 December 1999 | Director resigned (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: hurst business park hurst lane brierley hill west midlands DY5 1UF (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
17 November 1999 | Return made up to 22/02/99; full list of members (8 pages) |
26 May 1999 | Resolutions
|
26 May 1999 | Resolutions
|
28 January 1999 | Full accounts made up to 28 March 1998 (20 pages) |
20 August 1998 | Auditor's resignation (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
19 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
7 May 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New secretary appointed (1 page) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Director resigned (1 page) |
1 May 1997 | Auditor's resignation (2 pages) |
14 March 1997 | Full accounts made up to 30 September 1996 (22 pages) |
14 March 1997 | Return made up to 22/02/97; no change of members (6 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Return made up to 22/02/96; full list of members
|
4 March 1996 | Full accounts made up to 30 September 1995 (22 pages) |
9 March 1995 | Full accounts made up to 30 September 1994 (22 pages) |
5 October 1992 | Particulars of mortgage/charge (10 pages) |