London
SW1X 7HS
Director Name | Mr Kaushik De |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | Mr Dennis Wright Allen |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(6 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 1993) |
Role | Finance Director |
Correspondence Address | 3 Birch Close Sprotbrough Doncaster South Yorkshire DN5 7JY |
Director Name | Mr Ian Francis Donald |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(6 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 July 1992) |
Role | Company Director |
Correspondence Address | Rockfield Farm Monmouth Gwent NP5 4NH Wales |
Director Name | Mr Graham Roche Mackenzie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1993) |
Role | Director & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hollow Tree House Hollow Tree Lane Tardebigge Bromsgrove Worcestershire B60 1PR |
Secretary Name | Mr Alistair Robert Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 October 1994) |
Role | Company Director |
Correspondence Address | 29 Cavendish Avenue Dore Sheffield South Yorkshire S17 3NJ |
Director Name | Donald William Ford |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1995) |
Role | Company Chairman |
Correspondence Address | Little Bracken 632 Abbey Lane Sheffield South Yorkshire S11 9NA |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(7 years, 2 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 | John Archer Dawson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 1997) |
Role | Managing Director |
Correspondence Address | The Thatched Cottage Angel Street Upper Bentley Worcestershire B97 5TA |
Director Name | Mr David Radcliffe Stone |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Graham Road Fulwood Sheffield South Yorkshire S10 3GQ |
Director Name | Donald Turner |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1999) |
Role | Managing Director |
Correspondence Address | 22 Queensway Rotherham South Yorkshire S60 3EE |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(8 years, 7 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 | Harold Homer |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 December 1999) |
Role | Executive Director |
Correspondence Address | Ash Tree House Whiphill Top Lane Branton Doncaster South Yorkshire DN3 3PQ |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(10 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mr John Leonard Rennocks |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 2001) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown Acre Queens Drive Oxshott Leatherhead Surrey KT22 0PB |
Director Name | Mr Ian Lyle Cooper |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(10 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 16 January 1998) |
Role | Accountant |
Correspondence Address | 87 Devonshire Road Dore Sheffield South Yorkshire S17 3NU |
Director Name | Mr William John Cain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Director Name | Mr Colin David Gardner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(12 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Orchard Cottage Buckover Wotton Under Edge Gloucestershire GL12 8DX Wales |
Director Name | Mr Anthony Paul Pedder |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2001) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 87 Dore Road Sheffield South Yorkshire S17 3ND |
Director Name | Christopher Hollick |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 August 2003) |
Role | Executive Director |
Correspondence Address | Cae Prior Leasesbrook Lane Monmouth Gwent NP5 3SN Wales |
Director Name | Mr Michael Ronald Taylor |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2003) |
Role | Accountant |
Correspondence Address | Churchview Lodge 97 Westgate Road Belton Doncaster South Yorkshire DN9 1PY |
Director Name | Mr Jonathan Martin Bolton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 August 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Lodge Alne Road Tollerton North Yorkshire YO61 1QA |
Director Name | David Michael Lloyd |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2008) |
Role | Executive Director Finance |
Correspondence Address | Willow House Eaton Park Road Cobham Surrey KT11 2JH |
Director Name | Peter David Wheelen |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | Brook House Heathon Claverley West Midlands WV5 7AU |
Director Name | Paul Frederick Lormor |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 February 2008) |
Role | Executive Director |
Correspondence Address | 23 Kirton Road Scotter Gainsborough Lincolnshire DN21 3SW |
Director Name | Richard John Reeves |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 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 | 16 June 2005(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2012) |
Role | Deputy Company 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 | 16 June 2005(19 years, 3 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(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2021) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Director Name | British Steel Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2008(22 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 14 October 2022) |
Correspondence Address | 18 Grosvenor Place London SW1X 7HS |
Website | tatasteeleurope.com |
---|---|
Telephone | 020 77174444 |
Telephone region | London |
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 |
334m at £1 | Corus Engineering Steels Holdings LTD 72.29% Ordinary |
---|---|
35m at £1 | Corus Engineering Steels Holdings LTD 7.57% Non Cum Con Capped Part Pref |
93m at £1 | Corus Engineering Steels Holdings LTD 20.14% Capped Participation |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
2 April 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
---|---|
2 January 2020 | Amended accounts for a dormant company made up to 31 March 2019 (9 pages) |
18 December 2019 | Notification of Tata Steel Uk Limited as a person with significant control on 2 December 2019 (4 pages) |
18 December 2019 | Cessation of Corus Engineering Steels Holdings Limited as a person with significant control on 2 December 2019 (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
29 November 2019 | Solvency Statement dated 28/11/19 (1 page) |
29 November 2019 | Statement of capital on 29 November 2019
|
29 November 2019 | Resolutions
|
29 November 2019 | Statement by Directors (1 page) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (6 pages) |
4 January 2019 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
9 April 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
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) |
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) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
11 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
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) |
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) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
10 April 2012 | Director's details changed for British Steel Directors (Nominees) Limited on 15 March 2012 (1 page) |
10 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Director's details changed for British Steel Directors (Nominees) Limited on 15 March 2012 (1 page) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
30 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (14 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
25 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
5 March 2008 | Director appointed british steel directors (nominees) LIMITED (4 pages) |
5 March 2008 | Appointment terminated director paul lormor (1 page) |
5 March 2008 | Appointment terminated director colin gardner (1 page) |
5 March 2008 | Appointment terminated director colin gardner (1 page) |
5 March 2008 | Appointment terminated director paul lormor (1 page) |
5 March 2008 | Director appointed british steel directors (nominees) LIMITED (4 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
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) |
26 October 2007 | Accounts for a dormant company made up to 30 December 2006 (11 pages) |
31 March 2007 | Return made up to 15/03/07; full list of members (6 pages) |
31 March 2007 | Return made up to 15/03/07; full list of members (6 pages) |
31 March 2007 | Director's particulars changed (1 page) |
31 March 2007 | Director's particulars changed (1 page) |
8 November 2006 | Accounts for a dormant company made up to 31 December 2005 (11 pages) |
8 November 2006 | Accounts for a dormant company made up to 31 December 2005 (11 pages) |
10 April 2006 | Return made up to 15/03/06; full list of members (6 pages) |
10 April 2006 | Return made up to 15/03/06; full list of members (6 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) |
9 November 2005 | Accounts for a dormant company made up to 1 January 2005 (12 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New secretary appointed (1 page) |
7 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
1 November 2004 | Accounts for a dormant company made up to 3 January 2004 (11 pages) |
1 November 2004 | Accounts for a dormant company made up to 3 January 2004 (11 pages) |
1 November 2004 | Accounts for a dormant company made up to 3 January 2004 (11 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: suite 76 elmley street london SE18 7NL (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: suite 76 elmley street london SE18 7NL (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 30 millbank london SW1P 4WY (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 30 millbank london SW1P 4WY (1 page) |
13 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 15/03/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 28 December 2002 (21 pages) |
4 November 2003 | Full accounts made up to 28 December 2002 (21 pages) |
16 September 2003 | New director appointed (1 page) |
16 September 2003 | New director appointed (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
20 March 2003 | Return made up to 15/03/03; full list of members (8 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 29 December 2001 (25 pages) |
2 November 2002 | Full accounts made up to 29 December 2001 (25 pages) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
4 August 2002 | Director's particulars changed (1 page) |
4 August 2002 | Director's particulars changed (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
3 May 2002 | Return made up to 15/03/02; full list of members (7 pages) |
3 May 2002 | Return made up to 15/03/02; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 30 December 2000 (22 pages) |
1 November 2001 | Full accounts made up to 30 December 2000 (22 pages) |
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) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
8 March 2001 | Return made up to 15/03/01; full list of members (3 pages) |
8 March 2001 | Return made up to 15/03/01; full list of members (3 pages) |
14 February 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
14 February 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
18 July 2000 | Full accounts made up to 2 October 1999 (22 pages) |
18 July 2000 | Full accounts made up to 2 October 1999 (22 pages) |
18 July 2000 | Full accounts made up to 2 October 1999 (22 pages) |
17 April 2000 | Company name changed british steel engineering steels LIMITED\certificate issued on 17/04/00 (2 pages) |
17 April 2000 | Company name changed british steel engineering steels LIMITED\certificate issued on 17/04/00 (2 pages) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of register of members (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
23 March 2000 | Return made up to 01/03/00; full list of members (4 pages) |
23 March 2000 | Return made up to 01/03/00; full list of members (4 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
24 January 2000 | Full accounts made up to 3 April 1999 (18 pages) |
24 January 2000 | Full accounts made up to 3 April 1999 (18 pages) |
24 January 2000 | Full accounts made up to 3 April 1999 (18 pages) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
29 October 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
29 October 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
13 April 1999 | Director's particulars changed (1 page) |
13 April 1999 | Director's particulars changed (1 page) |
7 April 1999 | Return made up to 15/03/99; full list of members (9 pages) |
7 April 1999 | Return made up to 15/03/99; full list of members (9 pages) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
3 February 1999 | Full accounts made up to 28 March 1998 (19 pages) |
3 February 1999 | Full accounts made up to 28 March 1998 (19 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) |
15 April 1998 | Registered office changed on 15/04/98 from: 15 marylebone road london NW1 5JD (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 15 marylebone road london NW1 5JD (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (1 page) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | New director appointed (1 page) |
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
16 December 1997 | Full accounts made up to 29 March 1997 (18 pages) |
16 December 1997 | Full accounts made up to 29 March 1997 (18 pages) |
3 April 1997 | Return made up to 15/03/97; full list of members (9 pages) |
3 April 1997 | Return made up to 15/03/97; full list of members (9 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
12 August 1996 | Full accounts made up to 30 March 1996 (18 pages) |
12 August 1996 | Full accounts made up to 30 March 1996 (18 pages) |
2 April 1996 | Return made up to 16/03/96; full list of members (9 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Return made up to 16/03/96; full list of members (9 pages) |
25 March 1996 | Secretary resigned (1 page) |
25 March 1996 | Secretary resigned (1 page) |
25 March 1996 | New secretary appointed (1 page) |
25 March 1996 | New secretary appointed (1 page) |
28 December 1995 | Accounting reference date extended from 31/12 to 31/03 (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 (20 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
6 July 1995 | Location of register of directors' interests (1 page) |
6 July 1995 | Location of debenture register (2 pages) |
6 July 1995 | Location of register of directors' interests (1 page) |
6 July 1995 | Location of register of members (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 register of members (1 page) |
6 July 1995 | Location of debenture register (2 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: po box 29 sheffield road rotherham S60 1DQ (1 page) |
1 July 1995 | Company name changed united engineering steels limite d\certificate issued on 01/07/95 (2 pages) |
1 July 1995 | Company name changed united engineering steels limite d\certificate issued on 01/07/95 (2 pages) |
16 May 1995 | New director appointed (6 pages) |
16 May 1995 | New director appointed (6 pages) |
13 April 1995 | Director resigned (4 pages) |
13 April 1995 | Return made up to 15/03/95; full list of members (22 pages) |
13 April 1995 | Return made up to 15/03/95; full list of members (22 pages) |
13 April 1995 | Director resigned (4 pages) |
4 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
4 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
12 October 1992 | Full accounts made up to 31 December 1991 (18 pages) |
12 October 1992 | Full accounts made up to 31 December 1991 (18 pages) |
23 October 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
23 October 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
27 September 1989 | Amended full group accounts made up to 31 December 1988 (20 pages) |
27 September 1989 | Amended full group accounts made up to 31 December 1988 (20 pages) |
9 May 1989 | Full group accounts made up to 31 December 1988 (20 pages) |
9 May 1989 | Full group accounts made up to 31 December 1988 (20 pages) |
16 May 1988 | Full accounts made up to 31 December 1987 (19 pages) |
16 May 1988 | Full accounts made up to 31 December 1987 (19 pages) |
4 November 1987 | Full accounts made up to 31 December 1986 (20 pages) |
4 November 1987 | Full accounts made up to 31 December 1986 (20 pages) |