Founded in 1982, Arcelormittal Distribution Solutions Uk Ltd have registered office in Willenhall, West Midlands, it's status at Companies House is "Active". There are 14 directors listed for the company. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KUMAR, Amit | 01 August 2016 | - | 1 |
BENOIST, Jean Louis Andre Marie | 13 April 2000 | 16 July 2002 | 1 |
BOWEN, Alexander Roy | N/A | 01 October 2012 | 1 |
CHEVALLIER, Philippe Charles | 13 April 2000 | 01 January 2002 | 1 |
COOPER, Dennis | N/A | 10 April 2006 | 1 |
COURTIER, Jean Baptiste | 10 April 2006 | 01 August 2008 | 1 |
ELLWOOD, John | N/A | 13 February 2004 | 1 |
GUAZZONI, Fabrice | 16 October 2012 | 01 August 2016 | 1 |
LAFONTAINE, Pierre | 02 April 2003 | 10 April 2006 | 1 |
LE GRIX DE LA SALLE, Alain | 10 April 2006 | 10 May 2007 | 1 |
ROUFFIAC, Jean Paul | 16 July 2002 | 01 August 2008 | 1 |
TAYLOR, Linda | N/A | 13 April 2000 | 1 |
YARWOOD, Anthony | 01 November 1991 | 13 April 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Steven David | 01 August 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 April 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 03 May 2019 | |
AA - Annual Accounts | 15 November 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 21 October 2016 | |
AP01 - Appointment of director | 01 August 2016 | |
AP01 - Appointment of director | 01 August 2016 | |
TM01 - Termination of appointment of director | 01 August 2016 | |
TM01 - Termination of appointment of director | 01 August 2016 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 04 January 2016 | |
AR01 - Annual Return | 13 May 2015 | |
AA - Annual Accounts | 07 October 2014 | |
TM01 - Termination of appointment of director | 02 May 2014 | |
AR01 - Annual Return | 29 April 2014 | |
AA - Annual Accounts | 23 December 2013 | |
MR04 - N/A | 03 December 2013 | |
MR04 - N/A | 03 December 2013 | |
MR04 - N/A | 03 December 2013 | |
AR01 - Annual Return | 14 May 2013 | |
AP01 - Appointment of director | 23 October 2012 | |
TM01 - Termination of appointment of director | 10 October 2012 | |
AP01 - Appointment of director | 10 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 01 February 2012 | |
CH01 - Change of particulars for director | 30 November 2011 | |
TM01 - Termination of appointment of director | 30 November 2011 | |
AP01 - Appointment of director | 03 August 2011 | |
TM01 - Termination of appointment of director | 03 August 2011 | |
TM01 - Termination of appointment of director | 03 August 2011 | |
CH01 - Change of particulars for director | 11 July 2011 | |
RESOLUTIONS - N/A | 06 July 2011 | |
SH01 - Return of Allotment of shares | 06 July 2011 | |
SH08 - Notice of name or other designation of class of shares | 06 July 2011 | |
AR01 - Annual Return | 05 May 2011 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
AD01 - Change of registered office address | 05 March 2010 | |
CERTNM - Change of name certificate | 04 March 2010 | |
CONNOT - N/A | 04 March 2010 | |
AP01 - Appointment of director | 28 January 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 13 May 2009 | |
288b - Notice of resignation of directors or secretaries | 13 May 2009 | |
MISC - Miscellaneous document | 04 December 2008 | |
288a - Notice of appointment of directors or secretaries | 03 October 2008 | |
288b - Notice of resignation of directors or secretaries | 02 October 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
288a - Notice of appointment of directors or secretaries | 30 September 2008 | |
288a - Notice of appointment of directors or secretaries | 29 September 2008 | |
288b - Notice of resignation of directors or secretaries | 29 September 2008 | |
288b - Notice of resignation of directors or secretaries | 29 September 2008 | |
288b - Notice of resignation of directors or secretaries | 29 September 2008 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 12 June 2008 | |
288b - Notice of resignation of directors or secretaries | 22 November 2007 | |
288b - Notice of resignation of directors or secretaries | 22 November 2007 | |
AA - Annual Accounts | 26 July 2007 | |
CERTNM - Change of name certificate | 25 July 2007 | |
363a - Annual Return | 15 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2006 | |
288a - Notice of appointment of directors or secretaries | 07 June 2006 | |
CERTNM - Change of name certificate | 30 May 2006 | |
363a - Annual Return | 23 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2006 | |
AA - Annual Accounts | 22 May 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
288a - Notice of appointment of directors or secretaries | 26 April 2006 | |
288b - Notice of resignation of directors or secretaries | 25 April 2006 | |
288b - Notice of resignation of directors or secretaries | 25 April 2006 | |
288b - Notice of resignation of directors or secretaries | 25 April 2006 | |
288b - Notice of resignation of directors or secretaries | 25 April 2006 | |
AA - Annual Accounts | 26 July 2005 | |
363s - Annual Return | 05 May 2005 | |
288b - Notice of resignation of directors or secretaries | 15 December 2004 | |
288a - Notice of appointment of directors or secretaries | 15 December 2004 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 19 May 2004 | |
288b - Notice of resignation of directors or secretaries | 15 March 2004 | |
AA - Annual Accounts | 08 July 2003 | |
288a - Notice of appointment of directors or secretaries | 29 May 2003 | |
363s - Annual Return | 22 May 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
288a - Notice of appointment of directors or secretaries | 22 May 2003 | |
AA - Annual Accounts | 08 November 2002 | |
288a - Notice of appointment of directors or secretaries | 01 August 2002 | |
288b - Notice of resignation of directors or secretaries | 30 July 2002 | |
363s - Annual Return | 30 April 2002 | |
288b - Notice of resignation of directors or secretaries | 06 February 2002 | |
AA - Annual Accounts | 27 October 2001 | |
363s - Annual Return | 13 August 2001 | |
AA - Annual Accounts | 25 October 2000 | |
363s - Annual Return | 04 July 2000 | |
288a - Notice of appointment of directors or secretaries | 22 May 2000 | |
225 - Change of Accounting Reference Date | 19 May 2000 | |
288a - Notice of appointment of directors or secretaries | 12 May 2000 | |
288a - Notice of appointment of directors or secretaries | 12 May 2000 | |
RESOLUTIONS - N/A | 27 April 2000 | |
RESOLUTIONS - N/A | 27 April 2000 | |
RESOLUTIONS - N/A | 27 April 2000 | |
RESOLUTIONS - N/A | 27 April 2000 | |
RESOLUTIONS - N/A | 27 April 2000 | |
287 - Change in situation or address of Registered Office | 27 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 2000 | |
123 - Notice of increase in nominal capital | 27 April 2000 | |
288a - Notice of appointment of directors or secretaries | 27 April 2000 | |
288a - Notice of appointment of directors or secretaries | 27 April 2000 | |
288b - Notice of resignation of directors or secretaries | 27 April 2000 | |
288b - Notice of resignation of directors or secretaries | 27 April 2000 | |
AA - Annual Accounts | 31 January 2000 | |
363s - Annual Return | 07 May 1999 | |
AA - Annual Accounts | 14 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 1998 | |
363s - Annual Return | 28 April 1998 | |
RESOLUTIONS - N/A | 27 April 1998 | |
RESOLUTIONS - N/A | 27 April 1998 | |
395 - Particulars of a mortgage or charge | 20 April 1998 | |
395 - Particulars of a mortgage or charge | 15 April 1998 | |
395 - Particulars of a mortgage or charge | 15 April 1998 | |
AA - Annual Accounts | 02 October 1997 | |
363s - Annual Return | 29 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 April 1997 | |
AA - Annual Accounts | 29 May 1996 | |
363s - Annual Return | 30 April 1996 | |
395 - Particulars of a mortgage or charge | 22 August 1995 | |
AA - Annual Accounts | 18 July 1995 | |
363s - Annual Return | 09 May 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 29 November 1994 | |
AA - Annual Accounts | 26 May 1994 | |
363s - Annual Return | 25 May 1994 | |
RESOLUTIONS - N/A | 18 May 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 1994 | |
123 - Notice of increase in nominal capital | 18 May 1994 | |
AA - Annual Accounts | 16 November 1993 | |
363s - Annual Return | 24 May 1993 | |
AA - Annual Accounts | 21 August 1992 | |
363s - Annual Return | 11 June 1992 | |
AA - Annual Accounts | 03 June 1992 | |
288 - N/A | 13 November 1991 | |
287 - Change in situation or address of Registered Office | 13 November 1991 | |
395 - Particulars of a mortgage or charge | 05 November 1991 | |
363a - Annual Return | 31 July 1991 | |
287 - Change in situation or address of Registered Office | 14 June 1991 | |
363 - Annual Return | 17 September 1990 | |
AA - Annual Accounts | 21 May 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 1989 | |
395 - Particulars of a mortgage or charge | 12 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 1989 | |
363 - Annual Return | 19 May 1989 | |
AA - Annual Accounts | 19 May 1989 | |
363 - Annual Return | 11 July 1988 | |
AA - Annual Accounts | 18 May 1988 | |
RESOLUTIONS - N/A | 05 May 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 May 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 May 1988 | |
123 - Notice of increase in nominal capital | 05 May 1988 | |
AA - Annual Accounts | 26 May 1987 | |
363 - Annual Return | 26 May 1987 | |
RESOLUTIONS - N/A | 23 October 1986 | |
363 - Annual Return | 10 July 1986 | |
AA - Annual Accounts | 12 June 1986 | |
NEWINC - New incorporation documents | 06 October 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage of policy by policy holder to secure customer's account | 01 April 1998 | Fully Satisfied |
N/A |
Legal mortgage | 01 April 1998 | Fully Satisfied |
N/A |
Debenture | 01 April 1998 | Fully Satisfied |
N/A |
Debenture | 08 August 1995 | Fully Satisfied |
N/A |
Debenture | 14 November 1994 | Fully Satisfied |
N/A |
Chattel mortgage. | 01 November 1991 | Fully Satisfied |
N/A |
Debenture | 04 August 1989 | Fully Satisfied |
N/A |
Legal charge | 09 May 1986 | Fully Satisfied |
N/A |
Mortgage | 09 May 1986 | Fully Satisfied |
N/A |
Letter of set off | 07 April 1986 | Fully Satisfied |
N/A |
Debenture | 29 March 1983 | Fully Satisfied |
N/A |