London
SW1X 7HS
Secretary Name | Michael William Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 64 Corporation Street Wednesbury Walsall West Midlands WS10 9AJ |
Director Name | Mr John Ralph Swynnerton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 03 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Director Name | John Merriman Marsh |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | Bryn Gwyn Farm Nant Holywell Clwyd CH8 9QU Wales |
Director Name | Brian Roy Davies |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | The Lodge Top Road Acton Trussell Stafford Staffordshire ST17 0RQ |
Director Name | John Albert Winchester |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 1993) |
Role | Finance Director |
Correspondence Address | 9 Sandalwood Road Loughborough Leicestershire LE11 3PR |
Director Name | Rupert Gregory Atkinson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(11 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 December 1993) |
Role | Managing Director |
Correspondence Address | 3 Russet Grove Bawtry Doncaster South Yorkshire DN10 6RN |
Director Name | Michael William Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 1993) |
Role | Finance Director |
Correspondence Address | 64 Corporation Street Wednesbury Walsall West Midlands WS10 9AJ |
Secretary Name | Colin William Blower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | 10 Oakley Close Penkridge Stafford Staffordshire ST19 5ED |
Director Name | Peter William Crabb |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1996) |
Role | Finance Director |
Correspondence Address | 3 Norwood Drive Sheffield South Yorkshire S5 7BH |
Director Name | Mr Keith Allen |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1993(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 45 Pinfold Lane Tickhill Doncaster South Yorkshire DN11 9NR |
Secretary Name | Roger Jeremy Dowson Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(14 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 97 Meddins Lane Kinver Stourbridge West Midlands DY7 6DD |
Director Name | Cheryl Joanne Price |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 December 1998) |
Role | Chartered Secretary |
Correspondence Address | 9 Johnston Close Durand Gardens London SW9 0QS |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 1998) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 February 2009) |
Role | Director/Company Secretary |
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(28 years, 1 month 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(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 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(31 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 |
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 |
2 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 |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
---|---|
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
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) |
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
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) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
8 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 1 August 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) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 1 August 2010 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 1 August 2010 (2 pages) |
29 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
18 February 2009 | Secretary appointed theresa valerie robinson (2 pages) |
18 February 2009 | Appointment terminated secretary allison scandrett (1 page) |
18 February 2009 | Director appointed allison leigh scandrett (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
1 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
31 August 2007 | Return made up to 01/08/07; full list of members (5 pages) |
31 March 2007 | Accounts for a dormant company made up to 30 December 2006 (5 pages) |
4 September 2006 | Return made up to 01/08/06; full list of members (5 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 August 2005 | Return made up to 01/08/05; full list of members (5 pages) |
11 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
11 August 2005 | Accounts for a dormant company made up to 1 January 2005 (5 pages) |
22 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
22 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
20 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (5 pages) |
6 August 2001 | Return made up to 01/08/01; full list of members (2 pages) |
25 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (5 pages) |
31 July 2000 | Return made up to 01/08/00; full list of members (3 pages) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of register of members (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (5 pages) |
16 August 1999 | Director's particulars changed (1 page) |
16 August 1999 | Return made up to 01/08/99; full list of members (7 pages) |
12 May 1999 | Resolutions
|
25 January 1999 | Accounts for a dormant company made up to 28 March 1998 (5 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
26 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embarkment london SE1 7SN (1 page) |
17 March 1998 | New director appointed (2 pages) |
29 January 1998 | Accounts for a dormant company made up to 29 March 1997 (5 pages) |
12 August 1997 | Return made up to 01/08/97; full list of members (5 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
19 August 1996 | Return made up to 01/08/96; full list of members (5 pages) |
20 May 1996 | New secretary appointed;new director appointed (1 page) |
19 May 1996 | Secretary resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
2 January 1996 | Accounting reference date extended from 30/03 to 31/03 (1 page) |
21 December 1995 | Accounting reference date extended from 31/12 to 30/03 (1 page) |
11 October 1995 | Accounts made up to 31 December 1994 (3 pages) |
30 August 1995 | Return made up to 01/08/95; full list of members (12 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: oldbury road west bromwich staffs B70 9DX (1 page) |
6 July 1995 | Location of debenture register (2 pages) |
6 July 1995 | Director resigned;new director appointed (6 pages) |
6 July 1995 | Location of register of members (1 page) |
6 July 1995 | Location of register of directors' interests (1 page) |
26 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 November 1992 | Memorandum and Articles of Association (8 pages) |
14 April 1981 | Company name changed\certificate issued on 14/04/81 (2 pages) |
15 January 1981 | Certificate of incorporation (1 page) |