BRITISH STEEL EMPLOYEE SHARE OWNERSHIP TRUSTEES LIMITED

30 Millbank 30 Millbank, SW1P 4WY
StatusDISSOLVED
Company No.00272870
CategoryPrivate Limited Company
Incorporated08 Feb 1933
Age91 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution08 Jul 2014
Years9 years, 10 months, 13 days

SUMMARY

BRITISH STEEL EMPLOYEE SHARE OWNERSHIP TRUSTEES LIMITED is an dissolved private limited company with number 00272870. It was incorporated 91 years, 3 months, 13 days ago, on 08 February 1933 and it was dissolved 9 years, 10 months, 13 days ago, on 08 July 2014. The company address is 30 Millbank 30 Millbank, SW1P 4WY.



People

ROBINSON, Theresa Valerie

Secretary

ACTIVE

Assigned on 16 Jun 2005

Current time on role 18 years, 11 months, 5 days

GIDWANI, Sharone Vanessa

Director

Solicitor / Secretary

ACTIVE

Assigned on 01 Dec 2012

Current time on role 11 years, 5 months, 20 days

BRITISH STEEL DIRECTORS (NOMINEES) LIMITED

Corporate-director

ACTIVE

Assigned on 29 Oct 2013

Current time on role 10 years, 6 months, 23 days

SCANDRETT, Allison Leigh

Secretary

RESIGNED

Assigned on

Resigned on 16 Jun 2005

Time on role 18 years, 11 months, 5 days

BRIGHT, Derek Norman

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 01 Feb 1999

Time on role 25 years, 3 months, 20 days

GRIEVES, David, Dr

Director

Vice Chairman Bs Plc

RESIGNED

Assigned on

Resigned on 19 Mar 1997

Time on role 27 years, 2 months, 2 days

HARRISON, David Anthony

Director

Environmental Engineer

RESIGNED

Assigned on

Resigned on 01 Jun 2003

Time on role 20 years, 11 months, 19 days

MOFFAT, Brian Scott, Sir

Director

Non Exec Chairman

RESIGNED

Assigned on

Resigned on 01 Jun 2003

Time on role 20 years, 11 months, 19 days

PRICE, Cheryl Joanne

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 01 Feb 1999

Time on role 25 years, 3 months, 20 days

REEVES, Richard John

Director

Company Secretary

RESIGNED

Assigned on 01 Feb 1999

Resigned on 16 Jun 2005

Time on role 6 years, 4 months, 15 days

SCANDRETT, Allison Leigh

Director

Deputy Company Secretary

RESIGNED

Assigned on 01 Feb 1999

Resigned on 01 Dec 2012

Time on role 13 years, 10 months

STRICKLAND, Paul Rodger

Director

Accountant

RESIGNED

Assigned on 16 Jun 2005

Resigned on 24 Jun 2011

Time on role 6 years, 8 days

WILLIAMS, Amos David George

Director

Steel Worker

RESIGNED

Assigned on

Resigned on 29 Oct 2013

Time on role 10 years, 6 months, 22 days


Some Companies

AMBER ALICIA LIMITED

UNIT 38 AIRPORT BUSINESS CENTRE,PLYMOUTH,PL6 7PP

Number:11405250
Status:ACTIVE
Category:Private Limited Company

CONTINUATION SHIPPING LIMITED

4TH FLOOR,LONDON,EC3M 5JD

Number:07294034
Status:ACTIVE
Category:Private Limited Company

EMU ANALYTICS LIMITED

SG HOUSE,WINCHESTER,SO23 9HX

Number:09286231
Status:ACTIVE
Category:Private Limited Company

HAZELBANK STRUCTURAL DESIGN LIMITED

HAZELBANK HOUSE,GOUROCK,PA19 1NN

Number:SC603577
Status:ACTIVE
Category:Private Limited Company

MAGICTORCH LTD

THIRD FLOOR EPCN,BRIGHTON,BN1 3BE

Number:04566011
Status:ACTIVE
Category:Private Limited Company

PRIMAGEMS LIMITED

C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:01118169
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source