London
EC4A 4AB
Director Name | Anand Sen |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 December 2019(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 January 2024) |
Role | Ed & Coo Of Tata International Limited |
Country of Residence | India |
Correspondence Address | Tata International Limited I Lodha Excelus, Commer Wadala Mumbai Maharashtra 400037 |
Director Name | Mr Derek Norman Bright |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | Pinewood 40 Oriental Road Woking Surrey GU22 7AR |
Director Name | Mr Richard William Triffitt |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 year after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 May 2002) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Holly Lodge 2 Arnhill Road, Gretton Corby Northamptonshire NN17 3DN |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(1 year after company formation) |
Appointment Duration | 19 years, 1 month (resigned 19 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Scott William Lindsay |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 November 2008) |
Role | Accountant |
Correspondence Address | 15 Bagehott Road Droitwich Worcestershire WR9 8UH |
Director Name | Mr Kieron Wilkinson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 November 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Rectory Hall Drive Hagley West Midlands DY9 9LQ |
Director Name | Mr Colin David Gardner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(9 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Orchard Cottage Buckover Wotton Under Edge Gloucestershire GL12 8DX Wales |
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wellside Godstone Road Lingfield Surrey RH7 6BT |
Director Name | Mr Alexander Scott MacDonald |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 2010) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 10 Norfolk House Portland Crescent Harrogate North Yorkshire HG1 2TS |
Director Name | Mr Jozef Marie Willem Frederik Uijterwaal |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 January 2010(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2011) |
Role | Finance Controller |
Country of Residence | Netherlands |
Correspondence Address | 6f Daemslunet Maastricht 6221 Kz Netherlands |
Director Name | Mr Adriaan Herman Joseph Vollebergh |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 January 2010(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 2012) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Waterscei 52 6074 Et Melick Netherlands |
Director Name | Mr Joseph Vazquez |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(18 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mr Richard William Maxwell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 November 2012) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Dr Shaun Doherty |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(18 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellside Godstone Road Lingfield Surrey RH7 6BT |
Director Name | Mr Ramesh Mani |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 November 2012(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2020) |
Role | Head - Trading |
Country of Residence | India |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Mr Ajay Murlidhar Ponkshe |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 November 2012(20 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 May 2021) |
Role | Chief Financial Officer |
Country of Residence | India |
Correspondence Address | Tata International Limited I Lodha Excelus, Commer Wadala Mumbai Maharashtra 400037 |
Secretary Name | Miss Laura Callanan |
---|---|
Status | Resigned |
Appointed | 19 November 2012(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2016) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tatasteel.com |
---|
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.7m at £1 | Tata International Singapore Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £191,875,000 |
Gross Profit | £4,393,000 |
Net Worth | £13,785,000 |
Cash | £382,000 |
Current Liabilities | £20,865,000 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 December 2019 | Delivered on: 3 January 2020 Persons entitled: Bnp Paribas Sa Classification: A registered charge Outstanding |
---|---|
14 November 2019 | Delivered on: 18 November 2019 Persons entitled: Bnp Paribas Sa Classification: A registered charge Outstanding |
1 April 2015 | Delivered on: 11 April 2015 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: A registered charge Outstanding |
26 September 2014 | Delivered on: 15 October 2014 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: A registered charge Particulars: None. Outstanding |
26 September 2014 | Delivered on: 15 October 2014 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: A registered charge Outstanding |
6 February 2014 | Delivered on: 10 February 2014 Persons entitled: Bnp Paribas Commercial Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:. (A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. (B) all intellectual property now owned or at any time hereafter to be owned by the company.. Notification of addition to or amendment of charge. Outstanding |
13 May 2009 | Delivered on: 18 May 2009 Persons entitled: Ing Belgium, Brussels, Geneva Branch Classification: Deed of general pledge, hypothecation and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Secured goods and secured documents see image for full details. Outstanding |
2 April 2014 | Delivered on: 7 April 2014 Satisfied on: 1 February 2016 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Fully Satisfied |
7 October 2023 | Return of final meeting in a members' voluntary winding up (15 pages) |
---|---|
23 August 2023 | Liquidators' statement of receipts and payments to 26 June 2023 (15 pages) |
8 July 2022 | Resolutions
|
8 July 2022 | Appointment of a voluntary liquidator (3 pages) |
8 July 2022 | Declaration of solvency (6 pages) |
8 July 2022 | Registered office address changed from 30 Stamford Street South Bank London SE1 9LQ United Kingdom to 25 Farringdon Street London EC4A 4AB on 8 July 2022 (2 pages) |
31 March 2022 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
16 March 2022 | Solvency Statement dated 11/03/22 (1 page) |
16 March 2022 | Resolutions
|
16 March 2022 | Statement by Directors (1 page) |
16 March 2022 | Statement of capital on 16 March 2022
|
10 March 2022 | Satisfaction of charge 027559390007 in full (1 page) |
10 March 2022 | Satisfaction of charge 027559390008 in full (1 page) |
10 March 2022 | Satisfaction of charge 027559390002 in full (1 page) |
8 March 2022 | Satisfaction of charge 027559390005 in full (1 page) |
8 March 2022 | Satisfaction of charge 027559390006 in full (1 page) |
8 March 2022 | Satisfaction of charge 1 in full (1 page) |
8 March 2022 | Satisfaction of charge 027559390004 in full (1 page) |
7 October 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
24 May 2021 | Termination of appointment of Ajay Murlidhar Ponkshe as a director on 13 May 2021 (1 page) |
17 September 2020 | Director's details changed for Mr Ajay Murlidhar Ponkshe on 3 September 2020 (2 pages) |
17 September 2020 | Director's details changed for Mr John Edward Morton Caouki on 3 September 2020 (2 pages) |
17 September 2020 | Director's details changed for Anand Sen on 3 September 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
21 August 2020 | Registered office address changed from 30 Millbank London SW1P 4WY to 30 Stamford Street South Bank London SE1 9LQ on 21 August 2020 (1 page) |
7 July 2020 | Full accounts made up to 31 March 2020 (35 pages) |
7 February 2020 | Appointment of Anand Sen as a director on 1 December 2019 (2 pages) |
6 February 2020 | Termination of appointment of Ramesh Mani as a director on 31 January 2020 (1 page) |
3 January 2020 | Registration of charge 027559390008, created on 24 December 2019 (13 pages) |
18 November 2019 | Registration of charge 027559390007, created on 14 November 2019 (14 pages) |
17 September 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
15 May 2019 | Full accounts made up to 31 March 2019 (29 pages) |
14 September 2018 | Confirmation statement made on 7 September 2018 with updates (5 pages) |
15 August 2018 | Notification of a person with significant control statement (2 pages) |
15 August 2018 | Withdrawal of a person with significant control statement on 15 August 2018 (2 pages) |
10 July 2018 | Full accounts made up to 31 March 2018 (31 pages) |
16 May 2018 | Statement by Directors (2 pages) |
16 May 2018 | Statement of capital on 16 May 2018
|
16 May 2018 | Solvency Statement dated 16/05/18 (2 pages) |
16 May 2018 | Resolutions
|
18 January 2018 | Auditor's resignation (1 page) |
18 January 2018 | Auditor's resignation (1 page) |
21 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
19 June 2017 | Full accounts made up to 31 March 2017 (29 pages) |
19 June 2017 | Full accounts made up to 31 March 2017 (29 pages) |
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
28 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
16 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
14 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
14 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
14 July 2016 | Termination of appointment of Laura Callanan as a secretary on 14 June 2016 (1 page) |
14 July 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
14 July 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
14 July 2016 | Termination of appointment of Laura Callanan as a secretary on 14 June 2016 (1 page) |
11 July 2016 | Resolutions
|
6 July 2016 | Full accounts made up to 31 March 2016 (29 pages) |
6 July 2016 | Full accounts made up to 31 March 2016 (29 pages) |
27 June 2016 | Memorandum and Articles of Association (7 pages) |
27 June 2016 | Memorandum and Articles of Association (7 pages) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
1 February 2016 | Satisfaction of charge 027559390003 in full (4 pages) |
1 February 2016 | Satisfaction of charge 027559390003 in full (4 pages) |
27 November 2015 | Auditor's resignation (3 pages) |
27 November 2015 | Auditor's resignation (3 pages) |
8 May 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
8 May 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
11 April 2015 | Registration of charge 027559390006, created on 1 April 2015 (7 pages) |
11 April 2015 | Registration of charge 027559390006, created on 1 April 2015 (7 pages) |
12 November 2014 | Change of name notice (2 pages) |
12 November 2014 | Change of name notice (2 pages) |
12 November 2014 | Company name changed tata steel international (uk) LIMITED\certificate issued on 12/11/14
|
12 November 2014 | Company name changed tata steel international (uk) LIMITED\certificate issued on 12/11/14
|
15 October 2014 | Registration of charge 027559390005, created on 26 September 2014 (7 pages) |
15 October 2014 | Registration of charge 027559390004, created on 26 September 2014 (7 pages) |
15 October 2014 | Registration of charge 027559390005, created on 26 September 2014 (7 pages) |
15 October 2014 | Registration of charge 027559390004, created on 26 September 2014 (7 pages) |
6 May 2014 | Director's details changed for Mr John Edward Morton Caouki on 1 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mr John Edward Morton Caouki on 1 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr John Edward Morton Caouki on 1 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 April 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
25 April 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
7 April 2014 | Registration of charge 027559390003 (20 pages) |
7 April 2014 | Registration of charge 027559390003 (20 pages) |
10 February 2014 | Registration of charge 027559390002 (19 pages) |
10 February 2014 | Registration of charge 027559390002 (19 pages) |
28 June 2013 | Group of companies' accounts made up to 31 March 2013 (18 pages) |
28 June 2013 | Group of companies' accounts made up to 31 March 2013 (18 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Appointment of Mr Ajay Murlidhar Ponkshe as a director (2 pages) |
11 January 2013 | Appointment of Miss Laura Callanan as a secretary (1 page) |
11 January 2013 | Termination of appointment of Allison Scandrett as a secretary (1 page) |
11 January 2013 | Termination of appointment of Richard Maxwell as a director (1 page) |
11 January 2013 | Appointment of Miss Laura Callanan as a secretary (1 page) |
11 January 2013 | Appointment of Mr Ramesh Mani as a director (2 pages) |
11 January 2013 | Termination of appointment of Richard Maxwell as a director (1 page) |
11 January 2013 | Appointment of Mr Ajay Murlidhar Ponkshe as a director (2 pages) |
11 January 2013 | Termination of appointment of Allison Scandrett as a secretary (1 page) |
11 January 2013 | Appointment of Mr Ramesh Mani as a director (2 pages) |
8 November 2012 | Resolutions
|
8 November 2012 | Resolutions
|
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Group of companies' accounts made up to 31 March 2012 (18 pages) |
14 August 2012 | Group of companies' accounts made up to 31 March 2012 (18 pages) |
24 May 2012 | Termination of appointment of Adriaan Vollebergh as a director (1 page) |
24 May 2012 | Termination of appointment of Adriaan Vollebergh as a director (1 page) |
10 May 2012 | Termination of appointment of Joseph Vazquez as a director (1 page) |
10 May 2012 | Termination of appointment of Joseph Vazquez as a director (1 page) |
10 May 2012 | Termination of appointment of Shaun Doherty as a director (1 page) |
10 May 2012 | Termination of appointment of Shaun Doherty as a director (1 page) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Appointment of Mr Joseph Vazquez as a director (2 pages) |
14 October 2011 | Appointment of Mr Joseph Vazquez as a director (2 pages) |
10 October 2011 | Group of companies' accounts made up to 2 April 2011 (20 pages) |
10 October 2011 | Group of companies' accounts made up to 2 April 2011 (20 pages) |
3 August 2011 | Appointment of Mr Richard William Maxwell as a director (2 pages) |
3 August 2011 | Appointment of Mr Richard William Maxwell as a director (2 pages) |
2 August 2011 | Appointment of Mr Shaun Doherty as a director (2 pages) |
2 August 2011 | Appointment of Mr Shaun Doherty as a director (2 pages) |
2 August 2011 | Termination of appointment of Jozef Uijterwaal as a director (1 page) |
2 August 2011 | Termination of appointment of Jozef Uijterwaal as a director (1 page) |
23 December 2010 | Group of companies' accounts made up to 3 April 2010 (22 pages) |
23 December 2010 | Group of companies' accounts made up to 3 April 2010 (22 pages) |
23 December 2010 | Group of companies' accounts made up to 3 April 2010 (22 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Change of name notice (2 pages) |
8 April 2010 | Company name changed corus international trading LIMITED\certificate issued on 08/04/10
|
8 April 2010 | Company name changed corus international trading LIMITED\certificate issued on 08/04/10
|
8 April 2010 | Change of name notice (2 pages) |
3 March 2010 | Appointment of Mr John Edward Morton Caouki as a director (2 pages) |
3 March 2010 | Appointment of Mr John Edward Morton Caouki as a director (2 pages) |
2 March 2010 | Termination of appointment of Shaun Doherty as a director (1 page) |
2 March 2010 | Termination of appointment of Shaun Doherty as a director (1 page) |
18 January 2010 | Appointment of Mr Jozef Marie Willem Frederik Uijterwaal as a director (2 pages) |
18 January 2010 | Appointment of Mr Adriaan Herman Joseph Vollebergh as a director (2 pages) |
18 January 2010 | Appointment of Mr Adriaan Herman Joseph Vollebergh as a director (2 pages) |
18 January 2010 | Appointment of Mr Jozef Marie Willem Frederik Uijterwaal as a director (2 pages) |
18 January 2010 | Termination of appointment of Alexander Macdonald as a director (1 page) |
18 January 2010 | Termination of appointment of Alexander Macdonald as a director (1 page) |
24 November 2009 | Group of companies' accounts made up to 28 March 2009 (22 pages) |
24 November 2009 | Group of companies' accounts made up to 28 March 2009 (22 pages) |
15 October 2009 | Director's details changed for Alexander Scott Macdonald on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Shaun Doherty on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Alexander Scott Macdonald on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Shaun Doherty on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr Shaun Doherty on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alexander Scott Macdonald on 1 October 2009 (2 pages) |
18 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 February 2009 | Appointment terminated director kieron wilkinson (1 page) |
24 February 2009 | Appointment terminated director kieron wilkinson (1 page) |
4 December 2008 | Appointment terminated director scott lindsay (1 page) |
4 December 2008 | Appointment terminated director scott lindsay (1 page) |
2 December 2008 | Director appointed alexander scott macdonald (2 pages) |
2 December 2008 | Director appointed shaun doherty (2 pages) |
2 December 2008 | Director appointed alexander scott macdonald (2 pages) |
2 December 2008 | Director appointed shaun doherty (2 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
11 August 2008 | Group of companies' accounts made up to 29 March 2008 (20 pages) |
11 August 2008 | Group of companies' accounts made up to 29 March 2008 (20 pages) |
4 January 2008 | Memorandum and Articles of Association (9 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Memorandum and Articles of Association (9 pages) |
4 January 2008 | Resolutions
|
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
14 November 2007 | Full accounts made up to 30 December 2006 (21 pages) |
14 November 2007 | Full accounts made up to 30 December 2006 (21 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
4 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
4 October 2007 | Director resigned (1 page) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
19 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
19 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
15 August 2005 | Group of companies' accounts made up to 1 January 2005 (17 pages) |
15 August 2005 | Group of companies' accounts made up to 1 January 2005 (17 pages) |
15 August 2005 | Group of companies' accounts made up to 1 January 2005 (17 pages) |
26 January 2005 | Group of companies' accounts made up to 3 January 2004 (17 pages) |
26 January 2005 | Group of companies' accounts made up to 3 January 2004 (17 pages) |
26 January 2005 | Group of companies' accounts made up to 3 January 2004 (17 pages) |
29 November 2004 | Memorandum and Articles of Association (4 pages) |
29 November 2004 | Memorandum and Articles of Association (4 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
6 April 2004 | Company name changed corus trading LIMITED\certificate issued on 06/04/04 (2 pages) |
6 April 2004 | Company name changed corus trading LIMITED\certificate issued on 06/04/04 (2 pages) |
4 November 2003 | Group of companies' accounts made up to 28 December 2002 (19 pages) |
4 November 2003 | Group of companies' accounts made up to 28 December 2002 (19 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
27 October 2002 | Group of companies' accounts made up to 29 December 2001 (19 pages) |
27 October 2002 | Group of companies' accounts made up to 29 December 2001 (19 pages) |
1 July 2002 | New director appointed (1 page) |
1 July 2002 | New director appointed (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
19 October 2001 | Full accounts made up to 30 December 2000 (16 pages) |
19 October 2001 | Full accounts made up to 30 December 2000 (16 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (3 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (3 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street, london, W1V 7AS (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london W1V 7AS (1 page) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
30 January 2001 | Full accounts made up to 1 April 2000 (19 pages) |
30 January 2001 | Full accounts made up to 1 April 2000 (19 pages) |
30 January 2001 | Full accounts made up to 1 April 2000 (19 pages) |
12 October 2000 | Return made up to 01/10/00; full list of members (3 pages) |
12 October 2000 | Return made up to 01/10/00; 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) |
14 April 2000 | Location of debenture register (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 February 2000 | Company name changed industrial steels (uk) LIMITED\certificate issued on 24/02/00 (2 pages) |
23 February 2000 | Company name changed industrial steels (uk) LIMITED\certificate issued on 24/02/00 (2 pages) |
4 February 2000 | Full accounts made up to 3 April 1999 (18 pages) |
4 February 2000 | Full accounts made up to 3 April 1999 (18 pages) |
4 February 2000 | Full accounts made up to 3 April 1999 (18 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (6 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
28 January 1999 | Full accounts made up to 28 March 1998 (15 pages) |
28 January 1999 | Full accounts made up to 28 March 1998 (15 pages) |
22 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
22 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (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) |
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) |
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
31 January 1998 | Full accounts made up to 29 March 1997 (15 pages) |
31 January 1998 | Full accounts made up to 29 March 1997 (15 pages) |
23 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
23 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
18 December 1996 | Full accounts made up to 30 March 1996 (15 pages) |
18 December 1996 | Full accounts made up to 30 March 1996 (15 pages) |
1 November 1996 | Return made up to 14/10/96; full list of members (6 pages) |
1 November 1996 | Return made up to 14/10/96; full list of members (6 pages) |
7 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
7 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
7 February 1996 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
9 November 1995 | Return made up to 14/10/95; full list of members (12 pages) |
9 November 1995 | Return made up to 14/10/95; full list of members (12 pages) |
17 August 1995 | £ nc 1000/1657666 28/07/95 (1 page) |
17 August 1995 | Ad 28/07/95--------- £ si 1657664@1=1657664 £ ic 2/1657666 (4 pages) |
17 August 1995 | Ad 28/07/95--------- £ si 1657664@1=1657664 £ ic 2/1657666 (4 pages) |
17 August 1995 | Memorandum and Articles of Association (12 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Memorandum and Articles of Association (12 pages) |
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
17 August 1995 | £ nc 1000/1657666 28/07/95 (1 page) |
10 August 1995 | New director appointed (4 pages) |
10 August 1995 | New director appointed (4 pages) |
10 August 1995 | Director resigned;new director appointed (4 pages) |
10 August 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
23 November 1992 | Company name changed panelvital LIMITED\certificate issued on 24/11/92 (2 pages) |
23 November 1992 | Company name changed panelvital LIMITED\certificate issued on 24/11/92 (2 pages) |
14 October 1992 | Incorporation (9 pages) |
14 October 1992 | Incorporation (9 pages) |