London
SW1X 7HS
Director Name | Mr William John Cain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 week, 2 days after company formation) |
Appointment Duration | 6 years (resigned 29 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Director Name | Cheryl Joanne Price |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 1999) |
Role | Chartered Secretary |
Correspondence Address | 9 Johnston Close Durand Gardens London SW9 0QS |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 week, 2 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Derek Guy Glover |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(6 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 March 2010) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | The Old Orchard Middle Lane Stoke Albany Market Harborough Leicestershire LE16 8QA |
Director Name | Timothy Glyn Wheeler |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(6 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2002) |
Role | Managing Director |
Correspondence Address | 4 Saxons Lea Pickwell Melton Mowbray Leicestershire LE14 2PL |
Director Name | Raymond David Thomas |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2006) |
Role | Manager Taxation |
Correspondence Address | The Choristers Old Roman Road Langstone Newport Gwent NP6 2JW Wales |
Director Name | Mr David Robert Vine |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glendale Drive London SW19 7BG |
Director Name | Rebecca Jane Reading |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 April 2012) |
Role | Manager Uk Taxation |
Country of Residence | Wales |
Correspondence Address | 13 Cwrt Cefn Lisvane Cardiff South Glamorgan CF14 0US Wales |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(19 years, 8 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 |
Secretary Name | Mrs Lajwanti Rupani |
---|---|
Status | Resigned |
Appointed | 20 October 2014(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 2019) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tatasteel.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 |
80 at €0.5 | Corus International (Overseas Holdings) LTD 84.28% Ordinary B |
---|---|
2 at £1 | Corus International (Overseas Holdings) LTD 4.13% Deferred |
10 at €0.5 | Corus International (Overseas Holdings) LTD 10.54% Ordinary A |
1 at €0.5 | British Steel International Bv 1.05% Ordinary A |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
---|---|
31 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
10 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
20 October 2014 | Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for British Steel Directors (Nominees) Limited on 20 March 2014 (1 page) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
5 April 2013 | Annual return made up to 17 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) |
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) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
1 June 2012 | Termination of appointment of Rebecca Reading as a director (1 page) |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (7 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
12 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
29 July 2010 | Resolutions
|
31 March 2010 | Termination of appointment of Derek Glover as a director (1 page) |
24 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (8 pages) |
24 March 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 17 March 2010 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
17 March 2009 | Return made up to 17/03/09; full list of members (5 pages) |
18 February 2009 | Director appointed allison leigh scandrett (2 pages) |
18 February 2009 | Appointment terminated secretary allison scandrett (1 page) |
18 February 2009 | Secretary appointed theresa valerie robinson (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
16 April 2008 | Return made up to 17/03/08; full list of members (5 pages) |
28 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
11 October 2007 | Accounts for a dormant company made up to 30 December 2006 (10 pages) |
31 March 2007 | Return made up to 17/03/07; full list of members (6 pages) |
29 March 2007 | Director resigned (1 page) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
10 April 2006 | Return made up to 17/03/06; full list of members (6 pages) |
3 August 2005 | Accounts for a dormant company made up to 1 January 2005 (9 pages) |
3 August 2005 | Accounts for a dormant company made up to 1 January 2005 (9 pages) |
7 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (9 pages) |
2 November 2004 | Accounts for a dormant company made up to 3 January 2004 (9 pages) |
19 August 2004 | Return made up to 17/03/04; full list of members (7 pages) |
19 August 2004 | Ad 29/08/02--------- eur si [email protected] (2 pages) |
19 August 2004 | Return made up to 17/03/03; full list of members; amend (7 pages) |
19 August 2004 | Resolutions
|
4 August 2004 | Full accounts made up to 28 December 2002 (11 pages) |
29 July 2004 | Resolutions
|
1 October 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
1 April 2003 | Return made up to 17/03/03; no change of members (7 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
17 December 2002 | Director resigned (1 page) |
23 October 2002 | Accounts for a dormant company made up to 29 December 2001 (7 pages) |
15 May 2002 | Return made up to 17/03/02; full list of members (7 pages) |
26 October 2001 | Accounts for a dormant company made up to 30 December 2000 (7 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 2BS (1 page) |
19 March 2001 | Return made up to 17/03/01; full list of members (3 pages) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
28 January 2001 | Full accounts made up to 1 April 2000 (19 pages) |
28 January 2001 | Full accounts made up to 1 April 2000 (19 pages) |
23 May 2000 | Return made up to 17/03/00; full list of members (5 pages) |
17 April 2000 | Company name changed british steel large diameter pip es LIMITED\certificate issued on 17/04/00 (2 pages) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of debenture register (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
17 January 2000 | Full accounts made up to 3 April 1999 (15 pages) |
17 January 2000 | Full accounts made up to 3 April 1999 (15 pages) |
16 May 1999 | Resolutions
|
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Return made up to 17/03/99; full list of members (6 pages) |
19 April 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
30 November 1998 | Full accounts made up to 28 March 1998 (17 pages) |
20 August 1998 | Auditor's resignation (1 page) |
30 April 1998 | New director appointed (2 pages) |
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) |
20 March 1998 | Return made up to 17/03/98; full list of members (6 pages) |
12 February 1998 | Resolutions
|
22 August 1997 | Full accounts made up to 29 March 1997 (17 pages) |
3 April 1997 | Return made up to 17/03/97; full list of members (8 pages) |
16 December 1996 | Full accounts made up to 30 March 1996 (17 pages) |
8 November 1996 | Memorandum and Articles of Association (26 pages) |
25 March 1996 | Return made up to 17/03/96; full list of members (13 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) |
26 January 1996 | Director's particulars changed (2 pages) |
22 August 1995 | Ad 17/08/95--------- £ si 80@1=80 £ ic 12/92 (2 pages) |
18 July 1995 | Memorandum and Articles of Association (34 pages) |
18 July 1995 | Ad 03/07/95--------- £ si 10@1=10 £ ic 2/12 (4 pages) |
18 July 1995 | Memorandum and Articles of Association (36 pages) |
18 July 1995 | £ nc 1000/2000 03/07/95 (1 page) |
18 July 1995 | Resolutions
|
28 June 1995 | Company name changed britshelfco (no 5) LIMITED\certificate issued on 28/06/95 (4 pages) |
13 April 1995 | Return made up to 17/03/95; full list of members (12 pages) |