P M OIL & STEEL UK LIMITED
LONDON OIL & STEEL (UK) LIMITED

Hellopages » Greater London » Westminster » W1B 4EZ
Company number 04444457
Status Active
Incorporation Date 22 May 2002
Company Type Private Limited Company
Address 1ST FLOOR VICTORY HOUSE, 99-101 REGENT STREET, LONDON, W1B 4EZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 300,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of P M OIL & STEEL UK LIMITED are www.pmoilsteeluk.co.uk, and www.p-m-oil-steel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. P M Oil Steel Uk Limited is a Private Limited Company. The company registration number is 04444457. P M Oil Steel Uk Limited has been working since 22 May 2002. The present status of the company is Active. The registered address of P M Oil Steel Uk Limited is 1st Floor Victory House 99 101 Regent Street London W1b 4ez. . REGENT CORPORATE SECRETARIES LTD is a Secretary of the company. FUCILI, Luigi is a Director of the company. LAGHETTI, Gianluca is a Director of the company. Secretary VIVIANI, Michela has been resigned. Secretary WATTS, Lesley has been resigned. Secretary WATTS, Patrick has been resigned. Secretary ASHFORD SECRETARIES LIMITED has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Secretary LONDON SECRETARIES LIMITED has been resigned. Director BRADSHAW, Jamie Nicholas has been resigned. Director CERTO, Andrea Antonino Livio has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director SANTINI, Federico has been resigned. Director TUOMEY, David Spencer has been resigned. Director VIVIANI, Michela has been resigned. Director WATTS, Patrick has been resigned. Director ANNAN LIMITED has been resigned. Director CULMEAD LIMITED has been resigned. Director ELMBROOKE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REGENT CORPORATE SECRETARIES LTD
Appointed Date: 15 January 2010

Director
FUCILI, Luigi
Appointed Date: 23 April 2007
59 years old

Director
LAGHETTI, Gianluca
Appointed Date: 06 June 2014
57 years old

Resigned Directors

Secretary
VIVIANI, Michela
Resigned: 15 January 2010
Appointed Date: 12 February 2007

Secretary
WATTS, Lesley
Resigned: 12 February 2003
Appointed Date: 22 May 2002

Secretary
WATTS, Patrick
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Secretary
ASHFORD SECRETARIES LIMITED
Resigned: 12 February 2007
Appointed Date: 31 August 2006

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Nominee Secretary
LONDON SECRETARIES LIMITED
Resigned: 31 August 2006
Appointed Date: 12 February 2003

Director
BRADSHAW, Jamie Nicholas
Resigned: 02 December 2004
Appointed Date: 12 February 2003
49 years old

Director
CERTO, Andrea Antonino Livio
Resigned: 23 October 2012
Appointed Date: 23 April 2007
59 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Director
SANTINI, Federico
Resigned: 28 May 2008
Appointed Date: 23 April 2007
57 years old

Director
TUOMEY, David Spencer
Resigned: 02 December 2004
Appointed Date: 12 February 2003
55 years old

Director
VIVIANI, Michela
Resigned: 15 January 2010
Appointed Date: 04 June 2009
51 years old

Director
WATTS, Patrick
Resigned: 12 February 2003
Appointed Date: 22 May 2002
58 years old

Director
ANNAN LIMITED
Resigned: 31 August 2006
Appointed Date: 02 December 2004

Director
CULMEAD LIMITED
Resigned: 23 April 2007
Appointed Date: 15 January 2007

Director
ELMBROOKE DIRECTORS LIMITED
Resigned: 15 January 2007
Appointed Date: 31 August 2006

P M OIL & STEEL UK LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 300,000

08 Oct 2015
Full accounts made up to 31 December 2014
15 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 300,000

05 Nov 2014
Full accounts made up to 31 December 2013
...
... and 81 more events
20 Jun 2002
New secretary appointed;new director appointed
20 Jun 2002
Director resigned
20 Jun 2002
Secretary resigned
20 Jun 2002
Registered office changed on 20/06/02 from: 76 whitchurch road, cardiff, CF14 3LX
22 May 2002
Incorporation