Arcelor Ssc Uk Barking Ltd was established in 1990. The companies directors are listed as Taylor, Steven David, Bowen, Alexander Roy, Timmermans, Michael, Baudon, Philippe, Bouzar, Cedric, Cassou, Michel Andre Elie, Charrette, Claude Adolphe, Coppenolle, Patrick Van, Cornier, Christopher, Crancee, Jean-francois, Fletcher, Dean, Gugliermina, Pierre, Guinabert, Daniel, Law, Robert Barry, Morin, Yves Albert Louis, Pierre, Lafontaine, Poulain, Jean-claude, Rouffiac, Jean Paul, Taylor, David William, Van De Putte, Walter Sven in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWEN, Alexander Roy | 01 August 2016 | - | 1 |
TIMMERMANS, Michael | 01 October 2012 | - | 1 |
BAUDON, Philippe | 02 January 2008 | 01 October 2012 | 1 |
BOUZAR, Cedric | 28 January 2010 | 30 November 2011 | 1 |
CASSOU, Michel Andre Elie | 07 April 1997 | 30 June 2003 | 1 |
CHARRETTE, Claude Adolphe | 02 July 2001 | 01 August 2008 | 1 |
COPPENOLLE, Patrick Van | 28 September 1994 | 10 May 2007 | 1 |
CORNIER, Christopher | N/A | 28 May 1993 | 1 |
CRANCEE, Jean-Francois | 28 May 1993 | 02 July 2001 | 1 |
FLETCHER, Dean | 18 June 2002 | 01 August 2005 | 1 |
GUGLIERMINA, Pierre | 18 May 2000 | 01 August 2005 | 1 |
GUINABERT, Daniel | 02 January 2008 | 30 November 2011 | 1 |
LAW, Robert Barry | 31 July 2002 | 01 August 2005 | 1 |
MORIN, Yves Albert Louis | 10 February 1994 | 06 May 1998 | 1 |
PIERRE, Lafontaine | 02 July 2001 | 17 December 2007 | 1 |
POULAIN, Jean-Claude | N/A | 02 July 2001 | 1 |
ROUFFIAC, Jean Paul | 03 March 1993 | 27 March 1997 | 1 |
TAYLOR, David William | 20 March 2007 | 27 March 2009 | 1 |
VAN DE PUTTE, Walter Sven | 30 November 2011 | 01 August 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Steven David | 13 August 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 April 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 19 June 2019 | |
AA - Annual Accounts | 07 October 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AP01 - Appointment of director | 09 August 2016 | |
TM01 - Termination of appointment of director | 02 August 2016 | |
AR01 - Annual Return | 11 July 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 28 July 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AP03 - Appointment of secretary | 13 August 2014 | |
TM02 - Termination of appointment of secretary | 13 August 2014 | |
AR01 - Annual Return | 01 July 2014 | |
TM01 - Termination of appointment of director | 02 May 2014 | |
AA - Annual Accounts | 17 April 2014 | |
DISS40 - Notice of striking-off action discontinued | 15 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 January 2014 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 05 January 2013 | |
TM01 - Termination of appointment of director | 06 December 2012 | |
AP01 - Appointment of director | 06 December 2012 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 18 January 2012 | |
AP01 - Appointment of director | 30 November 2011 | |
TM01 - Termination of appointment of director | 30 November 2011 | |
TM01 - Termination of appointment of director | 30 November 2011 | |
AR01 - Annual Return | 12 July 2011 | |
CH01 - Change of particulars for director | 12 July 2011 | |
MG01 - Particulars of a mortgage or charge | 29 June 2011 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH03 - Change of particulars for secretary | 03 August 2010 | |
AP01 - Appointment of director | 28 January 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 23 July 2009 | |
288b - Notice of resignation of directors or secretaries | 22 July 2009 | |
MISC - Miscellaneous document | 04 December 2008 | |
288a - Notice of appointment of directors or secretaries | 01 October 2008 | |
288b - Notice of resignation of directors or secretaries | 01 October 2008 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 20 June 2008 | |
287 - Change in situation or address of Registered Office | 20 June 2008 | |
288a - Notice of appointment of directors or secretaries | 20 June 2008 | |
288a - Notice of appointment of directors or secretaries | 20 June 2008 | |
353 - Register of members | 19 June 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 19 June 2008 | |
288b - Notice of resignation of directors or secretaries | 07 March 2008 | |
AA - Annual Accounts | 26 July 2007 | |
363a - Annual Return | 20 June 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
288b - Notice of resignation of directors or secretaries | 13 April 2007 | |
287 - Change in situation or address of Registered Office | 13 April 2007 | |
288a - Notice of appointment of directors or secretaries | 13 April 2007 | |
AA - Annual Accounts | 18 July 2006 | |
AA - Annual Accounts | 18 July 2006 | |
363a - Annual Return | 14 July 2006 | |
CERTNM - Change of name certificate | 20 June 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 November 2005 | |
288b - Notice of resignation of directors or secretaries | 29 September 2005 | |
288b - Notice of resignation of directors or secretaries | 29 September 2005 | |
363a - Annual Return | 19 August 2005 | |
288b - Notice of resignation of directors or secretaries | 17 August 2005 | |
288b - Notice of resignation of directors or secretaries | 17 August 2005 | |
288a - Notice of appointment of directors or secretaries | 17 August 2005 | |
288a - Notice of appointment of directors or secretaries | 17 August 2005 | |
363s - Annual Return | 07 March 2005 | |
AA - Annual Accounts | 19 January 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 November 2004 | |
AA - Annual Accounts | 09 December 2003 | |
363s - Annual Return | 24 November 2003 | |
AA - Annual Accounts | 28 October 2002 | |
AUD - Auditor's letter of resignation | 24 September 2002 | |
288a - Notice of appointment of directors or secretaries | 15 August 2002 | |
363s - Annual Return | 27 June 2002 | |
288a - Notice of appointment of directors or secretaries | 27 June 2002 | |
AA - Annual Accounts | 24 October 2001 | |
288a - Notice of appointment of directors or secretaries | 13 July 2001 | |
288a - Notice of appointment of directors or secretaries | 13 July 2001 | |
288b - Notice of resignation of directors or secretaries | 13 July 2001 | |
288b - Notice of resignation of directors or secretaries | 13 July 2001 | |
363s - Annual Return | 13 July 2001 | |
AA - Annual Accounts | 03 November 2000 | |
363s - Annual Return | 18 July 2000 | |
288a - Notice of appointment of directors or secretaries | 18 July 2000 | |
288a - Notice of appointment of directors or secretaries | 18 July 2000 | |
AA - Annual Accounts | 03 November 1999 | |
363s - Annual Return | 10 August 1999 | |
AA - Annual Accounts | 16 February 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 November 1998 | |
363s - Annual Return | 15 July 1998 | |
AA - Annual Accounts | 30 October 1997 | |
363s - Annual Return | 26 June 1997 | |
288a - Notice of appointment of directors or secretaries | 27 April 1997 | |
288b - Notice of resignation of directors or secretaries | 15 April 1997 | |
AA - Annual Accounts | 03 November 1996 | |
363s - Annual Return | 23 June 1996 | |
AA - Annual Accounts | 30 October 1995 | |
363s - Annual Return | 15 June 1995 | |
288 - N/A | 06 October 1994 | |
395 - Particulars of a mortgage or charge | 22 July 1994 | |
395 - Particulars of a mortgage or charge | 06 July 1994 | |
AA - Annual Accounts | 03 July 1994 | |
363s - Annual Return | 20 June 1994 | |
288 - N/A | 02 March 1994 | |
AA - Annual Accounts | 28 October 1993 | |
288 - N/A | 23 July 1993 | |
363s - Annual Return | 28 June 1993 | |
288 - N/A | 09 March 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 1993 | |
288 - N/A | 08 December 1992 | |
AA - Annual Accounts | 04 November 1992 | |
363s - Annual Return | 26 June 1992 | |
RESOLUTIONS - N/A | 21 November 1991 | |
RESOLUTIONS - N/A | 21 November 1991 | |
288 - N/A | 21 November 1991 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 November 1991 | |
123 - Notice of increase in nominal capital | 21 November 1991 | |
AA - Annual Accounts | 05 November 1991 | |
RESOLUTIONS - N/A | 31 October 1991 | |
287 - Change in situation or address of Registered Office | 08 October 1991 | |
RESOLUTIONS - N/A | 03 October 1991 | |
RESOLUTIONS - N/A | 03 October 1991 | |
RESOLUTIONS - N/A | 03 October 1991 | |
RESOLUTIONS - N/A | 03 October 1991 | |
288 - N/A | 18 July 1991 | |
288 - N/A | 18 July 1991 | |
RESOLUTIONS - N/A | 16 July 1991 | |
288 - N/A | 10 July 1991 | |
288 - N/A | 10 July 1991 | |
288 - N/A | 10 July 1991 | |
MISC - Miscellaneous document | 09 July 1991 | |
363x - Annual Return | 03 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 1991 | |
MISC - Miscellaneous document | 31 January 1991 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 29 January 1991 | |
RESOLUTIONS - N/A | 03 January 1991 | |
RESOLUTIONS - N/A | 03 January 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 January 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 January 1991 | |
288 - N/A | 24 December 1990 | |
288 - N/A | 17 December 1990 | |
MEM/ARTS - N/A | 14 December 1990 | |
287 - Change in situation or address of Registered Office | 12 December 1990 | |
CERTNM - Change of name certificate | 05 December 1990 | |
RESOLUTIONS - N/A | 30 November 1990 | |
RESOLUTIONS - N/A | 30 November 1990 | |
RESOLUTIONS - N/A | 30 November 1990 | |
NEWINC - New incorporation documents | 25 June 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 21 June 2011 | Outstanding |
N/A |
Legal mortgage | 19 July 1994 | Outstanding |
N/A |
Mortgage debenture | 27 June 1994 | Outstanding |
N/A |