TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE)

Hellopages » Greater London » Westminster » SW1P 4WY
Company number 00145321
Status Active
Incorporation Date 16 November 1916
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-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE) are www.templeboroughrolling.co.uk, and www.templeborough-rolling.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and three 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.Templeborough Rolling Mills Limited The is a Private Limited Company. The company registration number is 00145321. Templeborough Rolling Mills Limited The has been working since 16 November 1916. The present status of the company is Active. The registered address of Templeborough Rolling Mills Limited The 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 BRITISH STEEL SECRETARIES LIMITED has been resigned. Secretary ROBINSON, Theresa Valerie has been resigned. Secretary SCANDRETT, Allison Leigh has been resigned. Secretary VICKERY, Paul Frederick has been resigned. Director DOUGLAS, Raymond Arthur has been resigned. Director GORMAN, Jeremy James has been resigned. Director MORGAN, Clive Edward has been resigned. Director PRICE, Cheryl Joanne has been resigned. Director SAUL, George Derek has been resigned. Director SCANDRETT, Allison Leigh has been resigned. Director SCANDRETT, Allison Leigh has been resigned. Director TAYLOR, Michael Ronald has been resigned. Director BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 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
BRITISH STEEL SECRETARIES LIMITED
Resigned: 19 March 1997
Appointed Date: 20 March 1996

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

Secretary
SCANDRETT, Allison Leigh
Resigned: 11 February 2009
Appointed Date: 19 March 1997

Secretary
VICKERY, Paul Frederick
Resigned: 20 March 1996

Director
DOUGLAS, Raymond Arthur
Resigned: 20 March 1996
93 years old

Director
GORMAN, Jeremy James
Resigned: 20 March 1996
77 years old

Director
MORGAN, Clive Edward
Resigned: 20 March 1996
87 years old

Director
PRICE, Cheryl Joanne
Resigned: 14 December 1998
Appointed Date: 01 April 1996
61 years old

Director
SAUL, George Derek
Resigned: 03 October 1992
94 years old

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

Director
SCANDRETT, Allison Leigh
Resigned: 14 December 1998
Appointed Date: 19 March 1997
73 years old

Director
TAYLOR, Michael Ronald
Resigned: 20 March 1996
83 years old

Director
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
Resigned: 19 March 1997
Appointed Date: 20 March 1996

Persons With Significant Control

Tata Steel Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE) Events

08 Nov 2016
Accounts for a dormant company made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 10 August 2016 with updates
17 Sep 2015
Accounts for a dormant company made up to 31 March 2015
02 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3,000,000

09 Oct 2014
Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014
...
... and 117 more events
06 Aug 1987
Director resigned

18 Nov 1986
Accounting reference date shortened from 30/09 to 31/12

16 Sep 1986
Director resigned;new director appointed

31 Jul 1986
Full accounts made up to 30 September 1985

31 Jul 1986
Return made up to 23/05/86; full list of members