NATIONWIDE STEELSTOCK LIMITED

Hellopages » Greater London » Westminster » SW1P 4WY

Company number 01041221
Status Active
Incorporation Date 4 February 1972
Company Type Private Limited Company
Address 30 MILLBANK, LONDON, SW1P 4WY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 2,000 . The most likely internet sites of NATIONWIDE STEELSTOCK LIMITED are www.nationwidesteelstock.co.uk, and www.nationwide-steelstock.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three 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.Nationwide Steelstock Limited is a Private Limited Company. The company registration number is 01041221. Nationwide Steelstock Limited has been working since 04 February 1972. The present status of the company is Active. The registered address of Nationwide Steelstock Limited is 30 Millbank London Sw1p 4wy. . GIDWANI, Sharone Vanessa is a Director of the company. BRITISH STEEL DIRECTORS (NOMINEES) LIMITED is a Director of the company. Secretary DAY, Michael William has been resigned. Secretary HAYNES, Roger Jeremy Dowson has been resigned. Secretary ROBINSON, Theresa Valerie has been resigned. Secretary SCANDRETT, Allison Leigh has been resigned. Director ALLEN, Keith has been resigned. Director ATKINSON, Rupert Gregory has been resigned. Director CRABB, Peter William has been resigned. Director DAY, Michael William has been resigned. Director DUDLEY, William Joseph has been resigned. Director MONK, Paul Francis has been resigned. Director PRICE, Cheryl Joanne has been resigned. Director SCANDRETT, Allison Leigh has been resigned. Director SCANDRETT, Allison Leigh has been resigned. Director SWYNNERTON, John Ralph has been resigned. Director WINCHESTER, John Albert has been resigned. The company operates in "Non-trading company".


Current Directors

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

Director
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
Appointed Date: 06 March 1998

Resigned Directors

Secretary
DAY, Michael William
Resigned: 19 November 1993

Secretary
HAYNES, Roger Jeremy Dowson
Resigned: 28 February 1996
Appointed Date: 19 November 1993

Secretary
ROBINSON, Theresa Valerie
Resigned: 08 October 2014
Appointed Date: 11 February 2009

Secretary
SCANDRETT, Allison Leigh
Resigned: 11 February 2009
Appointed Date: 28 February 1996

Director
ALLEN, Keith
Resigned: 30 June 1995
Appointed Date: 25 November 1993
82 years old

Director
ATKINSON, Rupert Gregory
Resigned: 25 November 1993
Appointed Date: 11 December 1991
75 years old

Director
CRABB, Peter William
Resigned: 28 February 1996
Appointed Date: 25 November 1993
76 years old

Director
DAY, Michael William
Resigned: 19 November 1993
Appointed Date: 11 December 1991

Director
DUDLEY, William Joseph
Resigned: 25 May 1993
91 years old

Director
MONK, Paul Francis
Resigned: 14 November 1993
77 years old

Director
PRICE, Cheryl Joanne
Resigned: 14 December 1998
Appointed Date: 30 June 1995
60 years old

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

Director
SCANDRETT, Allison Leigh
Resigned: 14 December 1998
Appointed Date: 28 February 1996
72 years old

Director
SWYNNERTON, John Ralph
Resigned: 03 February 1992
81 years old

Director
WINCHESTER, John Albert
Resigned: 25 November 1993
Appointed Date: 03 February 1992
84 years old

Persons With Significant Control

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

NATIONWIDE STEELSTOCK LIMITED Events

08 Nov 2016
Accounts for a dormant company made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 1 September 2016 with updates
24 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2,000

17 Sep 2015
Accounts for a dormant company made up to 31 March 2015
08 Oct 2014
Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014
...
... and 116 more events
22 Sep 1988
Full accounts made up to 30 September 1987

10 Feb 1988
Return made up to 31/12/87; full list of members

25 Sep 1987
Full accounts made up to 30 September 1986

24 Mar 1987
Annual return made up to 31/12/86

03 Oct 1986
Full accounts made up to 30 September 1985

NATIONWIDE STEELSTOCK LIMITED Charges

3 September 1981
Charge
Delivered: 14 September 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all bookdebts & other debts which…
31 January 1979
Legal mortgage
Delivered: 20 February 1979
Status: Outstanding
Persons entitled: County Bank Limited
Description: L/Hold land, offices & warehouse site no.2 Bannersley…
26 July 1978
Debenture
Delivered: 14 August 1978
Status: Outstanding
Persons entitled: County Bank Limited
Description: Specific eqitable charge, all estates or interests in any…
12 July 1977
Legal mortgage
Delivered: 14 July 1977
Status: Outstanding
Persons entitled: County Bank Limited
Description: L/Hold land and buildings on the north east side of…
9 November 1976
Legal mortgage
Delivered: 16 November 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the N.e side of bannerley birmingham…
1 April 1976
Legal mortgage
Delivered: 8 April 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 4955 sq yds of land at site no 2…
25 February 1975
Debenture
Delivered: 4 March 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…