CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED
BRITISH STEEL ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED

Hellopages » Greater London » Westminster » SW1P 4WY

Company number 00870893
Status Active
Incorporation Date 8 February 1966
Company Type Private Limited Company
Address 30 MILLBANK, LONDON, SW1P 4WY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Appointment of Mr Colin Lloyd Harvey as a director on 19 July 2016. The most likely internet sites of CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED are www.corusengineeringsteelsoverseasholdings.co.uk, and www.corus-engineering-steels-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eight months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corus Engineering Steels Overseas Holdings Limited is a Private Limited Company. The company registration number is 00870893. Corus Engineering Steels Overseas Holdings Limited has been working since 08 February 1966. The present status of the company is Active. The registered address of Corus Engineering Steels Overseas Holdings Limited is 30 Millbank London Sw1p 4wy. . GIDWANI, Sharone Vanessa is a Director of the company. HARVEY, Colin Lloyd is a Director of the company. Secretary BRITISH STEEL SECRETARIES LIMITED has been resigned. Secretary HAYNES, Roger Jeremy Dowson has been resigned. Secretary LOVE, Alistair Robert has been resigned. Secretary ROBINSON, Theresa Valerie has been resigned. Secretary SCANDRETT, Allison Leigh has been resigned. Secretary SWYNNERTON, John Ralph has been resigned. Director CAIN, William John has been resigned. Director FORD, Donald William has been resigned. Director GARDNER, Colin David has been resigned. Director LOVE, Alistair Robert has been resigned. Director MACKENZIE, Graham Roche has been resigned. Director MOBLEY, Ian Peter has been resigned. Director MONK, Paul Francis has been resigned. Director PRICE, Cheryl Joanne has been resigned. Director REEVES, Richard John has been resigned. Director RUTTER, Richard Charles has been resigned. Director SCANDRETT, Allison Leigh has been resigned. Director TURNER, Donald has been resigned. Director WINCHESTER, John Albert has been resigned. Director BRITISH STEEL DIRECTORS (NOMINEES) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GIDWANI, Sharone Vanessa
Appointed Date: 01 December 2012
54 years old

Director
HARVEY, Colin Lloyd
Appointed Date: 19 July 2016
58 years old

Resigned Directors

Secretary
BRITISH STEEL SECRETARIES LIMITED
Resigned: 19 March 1997
Appointed Date: 28 February 1996

Secretary
HAYNES, Roger Jeremy Dowson
Resigned: 19 February 1993

Secretary
LOVE, Alistair Robert
Resigned: 14 October 1994
Appointed Date: 19 February 1993

Secretary
ROBINSON, Theresa Valerie
Resigned: 08 October 2014
Appointed Date: 16 June 2005

Secretary
SCANDRETT, Allison Leigh
Resigned: 16 June 2005
Appointed Date: 19 March 1997

Secretary
SWYNNERTON, John Ralph
Resigned: 28 February 1996
Appointed Date: 14 October 1994

Director
CAIN, William John
Resigned: 01 February 1999
Appointed Date: 17 March 1998
86 years old

Director
FORD, Donald William
Resigned: 31 March 1995
Appointed Date: 19 February 1993
95 years old

Director
GARDNER, Colin David
Resigned: 22 April 2015
Appointed Date: 26 June 2000
65 years old

Director
LOVE, Alistair Robert
Resigned: 12 May 1993
Appointed Date: 19 February 1993
92 years old

Director
MACKENZIE, Graham Roche
Resigned: 31 October 1993
Appointed Date: 19 February 1993
81 years old

Director
MOBLEY, Ian Peter
Resigned: 19 February 1993
82 years old

Director
MONK, Paul Francis
Resigned: 31 October 1993
Appointed Date: 19 July 1993
77 years old

Director
PRICE, Cheryl Joanne
Resigned: 01 February 1999
Appointed Date: 19 March 1997
60 years old

Director
REEVES, Richard John
Resigned: 16 June 2005
Appointed Date: 01 February 1999
79 years old

Director
RUTTER, Richard Charles
Resigned: 28 February 1996
Appointed Date: 12 May 1993
79 years old

Director
SCANDRETT, Allison Leigh
Resigned: 01 December 2012
Appointed Date: 01 February 1999
72 years old

Director
TURNER, Donald
Resigned: 31 December 1999
Appointed Date: 31 March 1995
85 years old

Director
WINCHESTER, John Albert
Resigned: 19 February 1993
84 years old

Director
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
Resigned: 19 March 1997
Appointed Date: 28 February 1996

Persons With Significant Control

Corus Engineering Steels Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED Events

17 May 2017
Confirmation statement made on 4 May 2017 with updates
16 Nov 2016
Accounts for a dormant company made up to 31 March 2016
26 Jul 2016
Appointment of Mr Colin Lloyd Harvey as a director on 19 July 2016
27 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 400,000

07 Dec 2015
Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Colin Gardner

...
... and 136 more events
03 Apr 1987
New director appointed

19 Feb 1987
Full accounts made up to 31 March 1986

18 Sep 1986
Full accounts made up to 31 March 1985

18 Sep 1986
Return made up to 08/07/86; full list of members

18 Sep 1986
Director resigned

CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED Charges

16 August 1968
Charge
Delivered: 27 August 1968
Status: Satisfied on 15 October 1994
Persons entitled: Midland Bank PLC
Description: Floating charge on undertaking and all property present and…
16 August 1968
Charge
Delivered: 27 August 1968
Status: Satisfied on 17 February 1993
Persons entitled: Midland Bank PLC
Description: Floating charge on undertaking and all property present and…