London
EC2Y 9ST
Director Name | Barbara Anne Ellis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1992) |
Role | Secretary |
Correspondence Address | 48 Lyndhurst Drive Hornchurch Essex RM11 1JY |
Secretary Name | Mr Alan Derek Kaizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | 61 Middleton Gardens Gants Hill Ilford Essex IG2 6DX |
Director Name | Jacqueline Glenda Lathey |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 December 1997) |
Role | Executive Secretary |
Correspondence Address | 2 Warner Road London E17 7DZ |
Secretary Name | Brian Allen Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | Villa Amaryllis 403 Allee Du Redon Mouans Sartoux 06370 France |
Director Name | Mr Roderick James Anthony Smith |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Parkside Crescent Surbiton Surrey KT5 9HT |
Secretary Name | Mr Roderick James Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Parkside Crescent Surbiton Surrey KT5 9HT |
Director Name | Mr Andrew Stanley Goldsmith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 March 2005) |
Role | Group Co Sec Legal Counsel |
Country of Residence | England |
Correspondence Address | 84 Greenwich South Street London SE10 8UN |
Director Name | Mr Andrew Stanley Goldsmith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 March 2005) |
Role | Group Co Sec Legal Counsel |
Country of Residence | England |
Correspondence Address | 84 Greenwich South Street London SE10 8UN |
Director Name | John Peter Stanners |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 October 2004) |
Role | Steel Trader |
Correspondence Address | 45 Northlands Potters Bar Hertfordshire EN6 5DE |
Director Name | Helga Ferretti |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | German Swiss |
Status | Resigned |
Appointed | 04 December 2002(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2005) |
Role | Office Worker |
Correspondence Address | 2 Deepfield Way Coulsdon Surrey CR5 2SY |
Director Name | Peter John Waite |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 June 2004) |
Role | Accountant |
Correspondence Address | 31 The Suttons St Leonards On Sea East Sussex TN38 9RA |
Director Name | Mr David Michael Faktor |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(17 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 11 April 2011) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Floor 27 City Point One Ropemaker Street London EC2Y 9ST |
Director Name | Ralph David Oppenheimer |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(17 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 11 April 2011) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Floor 27 City Point One Ropemaker Street London EC2Y 9ST |
Director Name | Mr David John Paul |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Secretary Name | Mr Andrew Stanley Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2006) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 84 Greenwich South Street London SE10 8UN |
Secretary Name | Mrs Amanda Louise Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(19 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 May 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Karina Close Chigwell Essex IG7 4EN |
Secretary Name | Mr Andrew Stanley Goldsmith |
---|---|
Status | Resigned |
Appointed | 18 May 2010(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | Floor 27 City Point One Ropemaker Street London EC2Y 9ST |
Director Name | Mrs Amanda Louise Phillips |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Secretary Name | Mrs Amanda Louise Phillips |
---|---|
Status | Resigned |
Appointed | 30 June 2011(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Website | www.stemcor.com |
---|---|
Email address | [email protected] |
Telephone | 020 77753600 |
Telephone region | London |
Registered Address | Citypoint One Ropemaker Street London EC2Y 9ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Stemcor LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | Application to strike the company off the register (3 pages) |
5 May 2015 | Application to strike the company off the register (3 pages) |
15 September 2014 | Termination of appointment of a secretary (1 page) |
15 September 2014 | Termination of appointment of Amanda Louise Phillips as a director on 31 July 2014 (1 page) |
15 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Termination of appointment of Amanda Louise Phillips as a director on 31 July 2014 (1 page) |
15 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Termination of appointment of a secretary (1 page) |
7 August 2014 | Termination of appointment of Amanda Louise Phillips as a director on 31 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Amanda Louise Phillips as a director on 31 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page) |
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 January 2014 | Termination of appointment of Andrew Goldsmith as a director (1 page) |
15 January 2014 | Termination of appointment of Andrew Goldsmith as a director (1 page) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Termination of appointment of David Paul as a director (1 page) |
30 May 2012 | Termination of appointment of David Paul as a director (1 page) |
30 May 2012 | Termination of appointment of David Paul as a director (1 page) |
30 May 2012 | Termination of appointment of David Paul as a director (1 page) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
15 December 2011 | Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 15 December 2011 (1 page) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Termination of appointment of Andrew Goldsmith as a secretary (1 page) |
30 June 2011 | Appointment of Mrs Amanda Louise Phillips as a secretary (1 page) |
30 June 2011 | Appointment of Mrs Amanda Louise Phillips as a secretary (1 page) |
30 June 2011 | Termination of appointment of Andrew Goldsmith as a secretary (1 page) |
5 May 2011 | Appointment of Mr Michael Gerard Broom as a director (2 pages) |
5 May 2011 | Appointment of Mr Michael Gerard Broom as a director (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 April 2011 | Termination of appointment of Ralph Oppenheimer as a director (1 page) |
11 April 2011 | Appointment of Mr Andrew Stanley Goldsmith as a director (2 pages) |
11 April 2011 | Appointment of Mrs Amanda Louise Phillips as a director (2 pages) |
11 April 2011 | Termination of appointment of David Faktor as a director (1 page) |
11 April 2011 | Termination of appointment of David Faktor as a director (1 page) |
11 April 2011 | Appointment of Mr Andrew Stanley Goldsmith as a director (2 pages) |
11 April 2011 | Termination of appointment of Ralph Oppenheimer as a director (1 page) |
11 April 2011 | Appointment of Mrs Amanda Louise Phillips as a director (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages) |
5 July 2010 | Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr David John Paul on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr David John Paul on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr David John Paul on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for David Michael Faktor on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for David Michael Faktor on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for David Michael Faktor on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Ralph David Oppenheimer on 2 July 2010 (2 pages) |
17 June 2010 | Statement of company's objects (2 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
17 June 2010 | Statement of company's objects (2 pages) |
18 May 2010 | Termination of appointment of Amanda Phillips as a secretary (1 page) |
18 May 2010 | Termination of appointment of Amanda Phillips as a secretary (1 page) |
18 May 2010 | Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page) |
18 May 2010 | Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 September 2009 | Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page) |
29 September 2009 | Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page) |
29 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (4 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
7 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New secretary appointed (1 page) |
15 November 2006 | New secretary appointed (1 page) |
15 November 2006 | Secretary resigned (1 page) |
31 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
31 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 December 2005 | Amended accounts made up to 31 December 2004 (2 pages) |
19 December 2005 | Amended accounts made up to 31 December 2004 (2 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (2 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (2 pages) |
22 July 2005 | Company name changed stemcor plate investments limite d\certificate issued on 22/07/05 (3 pages) |
22 July 2005 | Company name changed stemcor plate investments limite d\certificate issued on 22/07/05 (3 pages) |
5 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 29/06/05; full list of members (2 pages) |
14 April 2005 | Company name changed eurosteel LIMITED\certificate issued on 14/04/05 (2 pages) |
14 April 2005 | Company name changed eurosteel LIMITED\certificate issued on 14/04/05 (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New secretary appointed (1 page) |
18 March 2005 | New secretary appointed (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
23 June 2004 | Total exemption full accounts made up to 31 December 2003 (2 pages) |
23 June 2004 | Total exemption full accounts made up to 31 December 2003 (2 pages) |
4 August 2003 | New director appointed (1 page) |
4 August 2003 | New director appointed (1 page) |
6 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
6 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
18 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
21 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 January 2002 | Resolutions
|
15 January 2002 | Resolutions
|
9 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | Director's particulars changed (1 page) |
7 July 2001 | Return made up to 29/06/01; full list of members
|
7 July 2001 | Return made up to 29/06/01; full list of members
|
5 June 2001 | Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page) |
25 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
25 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
19 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
18 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 April 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
29 July 1999 | Return made up to 29/06/99; full list of members (7 pages) |
29 July 1999 | Return made up to 29/06/99; full list of members (7 pages) |
23 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
23 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
30 June 1998 | Return made up to 29/06/98; no change of members (5 pages) |
30 June 1998 | Return made up to 29/06/98; no change of members (5 pages) |
5 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
5 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
28 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
28 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
22 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | New secretary appointed (2 pages) |
6 January 1997 | Secretary resigned (1 page) |
20 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
16 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
21 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
21 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
27 April 1989 | Company name changed\certificate issued on 27/04/89 (2 pages) |
27 April 1989 | Company name changed\certificate issued on 27/04/89 (2 pages) |
12 January 1988 | Company name changed\certificate issued on 12/01/88 (2 pages) |
12 January 1988 | Company name changed\certificate issued on 12/01/88 (2 pages) |
22 December 1987 | Company name changed\certificate issued on 22/12/87 (2 pages) |
22 December 1987 | Company name changed\certificate issued on 22/12/87 (2 pages) |
2 November 1987 | Incorporation (15 pages) |
2 November 1987 | Incorporation (15 pages) |