CORUS LARGE DIAMETER PIPES LIMITED
BRITISH STEEL LARGE DIAMETER PIPES LIMITED

Hellopages » Greater London » Westminster » SW1P 4WY

Company number 02800358
Status Active
Incorporation Date 17 March 1993
Company Type Private Limited Company
Address 30 MILLBANK, LONDON, SW1P 4WY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-11 EUR 46.41 GBP 2 . The most likely internet sites of CORUS LARGE DIAMETER PIPES LIMITED are www.coruslargediameterpipes.co.uk, and www.corus-large-diameter-pipes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven 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 Large Diameter Pipes Limited is a Private Limited Company. The company registration number is 02800358. Corus Large Diameter Pipes Limited has been working since 17 March 1993. The present status of the company is Active. The registered address of Corus Large Diameter Pipes Limited is 30 Millbank London Sw1p 4wy. . RUPANI, Lajwanti is a Secretary of the company. GIDWANI, Sharone Vanessa is a Director of the company. BRITISH STEEL DIRECTORS (NOMINEES) LIMITED is a Director of the company. Secretary ROBINSON, Theresa Valerie has been resigned. Secretary SCANDRETT, Allison Leigh has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAIN, William John has been resigned. Director GLOVER, Derek Guy has been resigned. Director PRICE, Cheryl Joanne has been resigned. Director READING, Rebecca Jane has been resigned. Director SCANDRETT, Allison Leigh has been resigned. Director THOMAS, Raymond David has been resigned. Director VINE, David Robert has been resigned. Director WHEELER, Timothy Glyn has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RUPANI, Lajwanti
Appointed Date: 20 October 2014

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

Director
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
Appointed Date: 26 March 1998

Resigned Directors

Secretary
ROBINSON, Theresa Valerie
Resigned: 20 October 2014
Appointed Date: 11 February 2009

Secretary
SCANDRETT, Allison Leigh
Resigned: 11 February 2009
Appointed Date: 26 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 1993
Appointed Date: 17 March 1993

Director
CAIN, William John
Resigned: 29 March 1999
Appointed Date: 26 March 1993
86 years old

Director
GLOVER, Derek Guy
Resigned: 15 March 2010
Appointed Date: 29 March 1999
72 years old

Director
PRICE, Cheryl Joanne
Resigned: 01 February 1999
Appointed Date: 26 March 1993
60 years old

Director
READING, Rebecca Jane
Resigned: 20 April 2012
Appointed Date: 30 June 2006
54 years old

Director
SCANDRETT, Allison Leigh
Resigned: 01 December 2012
Appointed Date: 11 February 2009
72 years old

Director
THOMAS, Raymond David
Resigned: 30 June 2006
Appointed Date: 01 November 2002
79 years old

Director
VINE, David Robert
Resigned: 21 March 2007
Appointed Date: 01 November 2002
78 years old

Director
WHEELER, Timothy Glyn
Resigned: 01 November 2002
Appointed Date: 29 March 1999
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 March 1993
Appointed Date: 17 March 1993

Persons With Significant Control

Corus International(Overseas Holdings)Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORUS LARGE DIAMETER PIPES LIMITED Events

31 Mar 2017
Confirmation statement made on 17 March 2017 with updates
04 Nov 2016
Accounts for a dormant company made up to 31 March 2016
11 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • EUR 46.41
  • GBP 2

17 Sep 2015
Accounts for a dormant company made up to 31 March 2015
10 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • EUR 46.41
  • GBP 2

...
... and 110 more events
19 Apr 1993
Director resigned;new director appointed

19 Apr 1993
Secretary resigned;new director appointed

19 Apr 1993
Registered office changed on 19/04/93 from: 2, baches street london. N1 6UB.

14 Apr 1993
Company name changed urgentinform enterprises LIMITED\certificate issued on 15/04/93

17 Mar 1993
Incorporation