TATA STEEL UK LIMITED
CORUS UK LIMITED BRITISH STEEL LIMITED

Hellopages » Greater London » Westminster » SW1P 4WY

Company number 02280000
Status Active
Incorporation Date 26 July 1988
Company Type Private Limited Company
Address 30 MILLBANK, LONDON, SW1P 4WY
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 022800000011 in full; Confirmation statement made on 8 August 2016 with updates. The most likely internet sites of TATA STEEL UK LIMITED are www.tatasteeluk.co.uk, and www.tata-steel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two 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.Tata Steel Uk Limited is a Private Limited Company. The company registration number is 02280000. Tata Steel Uk Limited has been working since 26 July 1988. The present status of the company is Active. The registered address of Tata Steel Uk Limited is 30 Millbank London Sw1p 4wy. . GIDWANI, Sharone Vanessa is a Secretary of the company. ADAM, Henrik is a Director of the company. FARQUHAR, Torquil John is a Director of the company. FISCHER, Hans, Dr is a Director of the company. JHA, Bimlendra is a Director of the company. MATHESON (AVONTUUR), Helen Lochhead is a Director of the company. MISRA, Narendra Kumar is a Director of the company. PHILLIPS, John is a Director of the company. Secretary REEVES, Richard John has been resigned. Secretary SCANDRETT, Allison Leigh has been resigned. Director BOND, John Reginald Hartnell, Sir has been resigned. Director BRIET, Francois Cornelis Willem has been resigned. Director BRYANT, John Martin has been resigned. Director CHATURVEDI, Uday has been resigned. Director DEVANEY, John Francis has been resigned. Director DOHERTY, Shaun has been resigned. Director DOHERTY, Shaun has been resigned. Director DRYDEN, Philip Westgarth has been resigned. Director EDINGTON, Jeffrey William, Dr has been resigned. Director FERRIMAN, Jonathan has been resigned. Director FRAME, Alistair Gilchrist, Sir has been resigned. Director GARDNER, Colin David has been resigned. Director GOODISON, Nicholas Proctor, Sir has been resigned. Director GRAY, Kenneth Walter, Doctor has been resigned. Director GREGSON, John, Lord has been resigned. Director GRIERSON, Donald Kenneth has been resigned. Director GRIEVES, David, Dr has been resigned. Director HALSTEAD, Ronald, Sir has been resigned. Director HAMPTON, Philip Roy has been resigned. Director HASAN, Syed Anwar has been resigned. Director HENSTRA, Rauke has been resigned. Director HOLLICK, Christopher has been resigned. Director HOMER, Harold has been resigned. Director JACQUES, Jean-Sebastien Dominique Francois has been resigned. Director KOHLER, Karl Ulrich, Prof. Dr.-Ing has been resigned. Director KÖHLER, Karl-Ulrich, Prof.Dr.-Ing has been resigned. Director LLOYD, David Michael has been resigned. Director LORMOR, Paul Frederick has been resigned. Director MACDONALD, Alexander Scott has been resigned. Director MADDOCK, David Stephen has been resigned. Director MCDOWALL, John Blyth has been resigned. Director MOFFAT, Brian Scott, Sir has been resigned. Director OUDEMAN, Maria Johanna has been resigned. Director PEDDER, Anthony Paul has been resigned. Director PETTIFOR, Stuart Ian has been resigned. Director PHILLIPS, John has been resigned. Director RENNOCKS, John Leonard has been resigned. Director ROYLE, Frank Paul has been resigned. Director RUNCIMAN, Hugh Leishman Inglis has been resigned. Director SANDERSON, Bryan Kaye has been resigned. Director SHAW, John Giles Dunkerley, Sir has been resigned. Director STRICKLAND, Paul Rodger has been resigned. Director TURNER, Richard has been resigned. Director VRINS, Hendrik Antoon Maria has been resigned. Director WHEATLEY, Alan Edward has been resigned. Director WHEELAN, Peter David has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
GIDWANI, Sharone Vanessa
Appointed Date: 01 December 2012

Director
ADAM, Henrik
Appointed Date: 26 January 2012
61 years old

Director
FARQUHAR, Torquil John
Appointed Date: 15 May 2012
60 years old

Director
FISCHER, Hans, Dr
Appointed Date: 01 July 2012
69 years old

Director
JHA, Bimlendra
Appointed Date: 05 July 2013
58 years old

Director
MATHESON (AVONTUUR), Helen Lochhead
Appointed Date: 30 April 2012
61 years old

Director
MISRA, Narendra Kumar
Appointed Date: 01 July 2011
69 years old

Director
PHILLIPS, John
Appointed Date: 31 August 2012
56 years old

Resigned Directors

Secretary
REEVES, Richard John
Resigned: 01 February 2005

Secretary
SCANDRETT, Allison Leigh
Resigned: 01 December 2012
Appointed Date: 01 February 2005

Director
BOND, John Reginald Hartnell, Sir
Resigned: 31 March 1998
Appointed Date: 31 January 1994
84 years old

Director
BRIET, Francois Cornelis Willem
Resigned: 29 August 2001
Appointed Date: 06 December 2000
77 years old

Director
BRYANT, John Martin
Resigned: 05 December 2000
Appointed Date: 14 February 1996
82 years old

Director
CHATURVEDI, Uday
Resigned: 26 January 2012
Appointed Date: 01 July 2011
75 years old

Director
DEVANEY, John Francis
Resigned: 06 October 1999
Appointed Date: 09 September 1998
79 years old

Director
DOHERTY, Shaun
Resigned: 30 April 2012
Appointed Date: 26 January 2011
56 years old

Director
DOHERTY, Shaun
Resigned: 08 August 2010
Appointed Date: 24 July 2010
56 years old

Director
DRYDEN, Philip Westgarth
Resigned: 31 March 2010
Appointed Date: 13 February 2008
69 years old

Director
EDINGTON, Jeffrey William, Dr
Resigned: 31 December 2000
Appointed Date: 12 January 1994
86 years old

Director
FERRIMAN, Jonathan
Resigned: 16 November 2012
Appointed Date: 26 January 2012
59 years old

Director
FRAME, Alistair Gilchrist, Sir
Resigned: 30 April 1993
96 years old

Director
GARDNER, Colin David
Resigned: 15 May 2012
Appointed Date: 18 May 2011
65 years old

Director
GOODISON, Nicholas Proctor, Sir
Resigned: 06 October 1999
91 years old

Director
GRAY, Kenneth Walter, Doctor
Resigned: 06 October 1999
Appointed Date: 10 May 1995
86 years old

Director
GREGSON, John, Lord
Resigned: 27 July 1994
101 years old

Director
GRIERSON, Donald Kenneth
Resigned: 15 August 2012
Appointed Date: 18 May 2011
73 years old

Director
GRIEVES, David, Dr
Resigned: 27 July 1994
92 years old

Director
HALSTEAD, Ronald, Sir
Resigned: 27 July 1994
98 years old

Director
HAMPTON, Philip Roy
Resigned: 24 July 1996
71 years old

Director
HASAN, Syed Anwar
Resigned: 13 February 2008
Appointed Date: 19 July 2007
83 years old

Director
HENSTRA, Rauke
Resigned: 13 February 2008
Appointed Date: 19 April 2005
79 years old

Director
HOLLICK, Christopher
Resigned: 27 August 2003
Appointed Date: 06 December 2000
77 years old

Director
HOMER, Harold
Resigned: 06 October 1999
84 years old

Director
JACQUES, Jean-Sebastien Dominique Francois
Resigned: 30 June 2011
Appointed Date: 25 March 2010
53 years old

Director
KOHLER, Karl Ulrich, Prof. Dr.-Ing
Resigned: 26 December 2010
Appointed Date: 25 March 2010
69 years old

Director
KÖHLER, Karl-Ulrich, Prof.Dr.-Ing
Resigned: 29 February 2016
Appointed Date: 15 May 2012
69 years old

Director
LLOYD, David Michael
Resigned: 01 January 2008
Appointed Date: 01 February 2001
62 years old

Director
LORMOR, Paul Frederick
Resigned: 13 February 2008
Appointed Date: 09 October 2003
75 years old

Director
MACDONALD, Alexander Scott
Resigned: 12 January 2010
Appointed Date: 09 October 2003
72 years old

Director
MADDOCK, David Stephen
Resigned: 15 May 2012
Appointed Date: 18 May 2011
67 years old

Director
MCDOWALL, John Blyth
Resigned: 06 October 1999
83 years old

Director
MOFFAT, Brian Scott, Sir
Resigned: 06 October 1999
86 years old

Director
OUDEMAN, Maria Johanna
Resigned: 09 April 2010
Appointed Date: 13 February 2008
67 years old

Director
PEDDER, Anthony Paul
Resigned: 14 March 2003
76 years old

Director
PETTIFOR, Stuart Ian
Resigned: 31 May 2005
Appointed Date: 11 April 2002
80 years old

Director
PHILLIPS, John
Resigned: 15 May 2012
Appointed Date: 18 May 2011
56 years old

Director
RENNOCKS, John Leonard
Resigned: 31 January 2001
Appointed Date: 24 July 1996
80 years old

Director
ROYLE, Frank Paul
Resigned: 30 June 2011
Appointed Date: 01 January 2008
75 years old

Director
RUNCIMAN, Hugh Leishman Inglis
Resigned: 21 July 1995
96 years old

Director
SANDERSON, Bryan Kaye
Resigned: 06 October 1999
Appointed Date: 31 January 1994
84 years old

Director
SHAW, John Giles Dunkerley, Sir
Resigned: 21 July 1999
93 years old

Director
STRICKLAND, Paul Rodger
Resigned: 09 June 2009
Appointed Date: 19 April 2005
74 years old

Director
TURNER, Richard
Resigned: 06 October 1999
Appointed Date: 31 January 1994
83 years old

Director
VRINS, Hendrik Antoon Maria
Resigned: 01 March 2004
Appointed Date: 06 December 2000
80 years old

Director
WHEATLEY, Alan Edward
Resigned: 16 July 1993
87 years old

Director
WHEELAN, Peter David
Resigned: 01 November 2002
Appointed Date: 11 April 2002
78 years old

Persons With Significant Control

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

TATA STEEL UK LIMITED Events

06 Oct 2016
Full accounts made up to 31 March 2016
02 Sep 2016
Satisfaction of charge 022800000011 in full
17 Aug 2016
Confirmation statement made on 8 August 2016 with updates
01 Jul 2016
Registration of charge 022800000011, created on 23 June 2016 without deed
27 Jun 2016
Statement of capital following an allotment of shares on 31 May 2016
  • GBP 2,241,300,306.50

...
... and 240 more events
11 Apr 1998
Director resigned
11 Apr 1998
Registered office changed on 11/04/98 from: 9 albert embankment, london, SE1 7SP
08 Apr 1998
Ad 16/03/98--------- £ si [email protected]=17267 £ ic 926212919/926230186
08 Apr 1998
Ad 17/03/98--------- £ si [email protected]=35625 £ ic 926177294/926212919
19 Mar 1998
£ ic 972794294/926177294 11/11/97 £ sr [email protected]=46617000

TATA STEEL UK LIMITED Charges

23 June 2016
Charge code 0228 0000 0011
Delivered: 1 July 2016
Status: Satisfied on 2 September 2016
Persons entitled: Rfa International, LP Calgary (Kanada) (and Its Successors in Title and Permitted Transferees)
Description: Carrier truck no 1HZF641/EM6343.
28 October 2014
Charge code 0228 0000 0010
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch (And Its Successors in Title and Permitted Transferees)
Description: The real property specified in the instrument t/nos CE6045…
7 October 2010
Debenture
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch
Description: Fixed and floating charge over the undertaking and all…
18 August 2009
Supplemental mortgage
Delivered: 25 August 2009
Status: Satisfied on 30 October 2014
Persons entitled: Citibank, N.A., London Branch as Security Trustee for the Benefit of the Secured Parties
Description: New property means all that f/h land off brotton road…
21 December 2007
A fixed and floating security document
Delivered: 27 December 2007
Status: Satisfied on 30 October 2014
Persons entitled: Citibank, N.A., London Branch as Security Trustee for the Benefit of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
16 May 2007
Rent deposit deed
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Grantham Investments Limited
Description: The sum of £5,331.56.
19 May 2004
A standard security which was presented for registration in scotland on the 10/06/04 and
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: Taylor Woodrow Developments Limited
Description: All and whole that piece of ground on the estate of dalzell…
31 July 2003
Debenture
Delivered: 11 August 2003
Status: Satisfied on 1 March 2005
Persons entitled: Hsbc Bank PLC as Security Trustee
Description: By first floating charge the undertaking property and…
14 March 1996
Equitable charge
Delivered: 21 March 1996
Status: Outstanding
Persons entitled: British Railways Board
Description: F/H land and buildings k/a castleton central services depot…
19 July 1991
Trust deed
Delivered: 30 July 1991
Status: Satisfied on 21 June 2006
Persons entitled: The Prudential Assurance Company Limited
Description: Floating charge over the fixed charge over the capital…