Arcelormittal Kent Wire Ltd was founded on 10 August 1987 and has its registered office in Chatham in Kent, it's status at Companies House is "Active". We don't know the number of employees at Arcelormittal Kent Wire Ltd. The companies directors are listed as Mitchell, Brian Stanley, Richards, Brian William Darrell, Evans, Simon Francis, Gray, David Stanley, Grosse, Wolf-dietrich, Hutwohl, Klaus, Maheshwari, Sudhir, Mittal, Lakshmi Niwas, Mittal, Usha, Ramaswamy, Thekemadom Narayanan, Saraogi, Gautam Kumar, Sittard, Johannes, Doctor, Theis, Klaus, Dr at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Simon Francis | 30 January 2003 | 07 September 2005 | 1 |
GRAY, David Stanley | 01 April 1990 | 29 February 1996 | 1 |
GROSSE, Wolf-Dietrich | N/A | 23 January 1995 | 1 |
HUTWOHL, Klaus | N/A | 23 January 1995 | 1 |
MAHESHWARI, Sudhir | 28 June 1996 | 13 December 2002 | 1 |
MITTAL, Lakshmi Niwas | 28 June 1996 | 13 December 2002 | 1 |
MITTAL, Usha | 28 June 1996 | 13 December 2002 | 1 |
RAMASWAMY, Thekemadom Narayanan | 30 January 2003 | 27 July 2005 | 1 |
SARAOGI, Gautam Kumar | 28 June 1996 | 31 January 2000 | 1 |
SITTARD, Johannes, Doctor | 23 January 1995 | 02 January 1997 | 1 |
THEIS, Klaus, Dr | N/A | 12 July 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHELL, Brian Stanley | 01 July 1997 | 01 September 2000 | 1 |
RICHARDS, Brian William Darrell | 31 July 1995 | 26 June 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
CS01 - N/A | 29 January 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 21 January 2019 | |
AA - Annual Accounts | 05 October 2018 | |
CH01 - Change of particulars for director | 22 August 2018 | |
CH01 - Change of particulars for director | 21 August 2018 | |
CH03 - Change of particulars for secretary | 21 August 2018 | |
CS01 - N/A | 26 January 2018 | |
AP01 - Appointment of director | 12 January 2018 | |
TM01 - Termination of appointment of director | 12 January 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 03 February 2017 | |
DISS40 - Notice of striking-off action discontinued | 10 December 2016 | |
AA - Annual Accounts | 07 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AD01 - Change of registered office address | 01 June 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 24 September 2014 | |
MR04 - N/A | 20 June 2014 | |
MR04 - N/A | 20 June 2014 | |
MR04 - N/A | 10 June 2014 | |
MR04 - N/A | 10 June 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 15 February 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AP01 - Appointment of director | 28 June 2012 | |
TM01 - Termination of appointment of director | 28 June 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
AA - Annual Accounts | 29 October 2009 | |
AA - Annual Accounts | 04 March 2009 | |
363a - Annual Return | 16 February 2009 | |
363a - Annual Return | 11 February 2008 | |
AA - Annual Accounts | 30 January 2008 | |
288b - Notice of resignation of directors or secretaries | 05 December 2007 | |
CERTNM - Change of name certificate | 21 September 2007 | |
363s - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363s - Annual Return | 03 February 2006 | |
CERTNM - Change of name certificate | 17 November 2005 | |
288b - Notice of resignation of directors or secretaries | 16 November 2005 | |
288b - Notice of resignation of directors or secretaries | 16 November 2005 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
AA - Annual Accounts | 09 November 2005 | |
288b - Notice of resignation of directors or secretaries | 22 September 2005 | |
288b - Notice of resignation of directors or secretaries | 23 August 2005 | |
363s - Annual Return | 02 February 2005 | |
288b - Notice of resignation of directors or secretaries | 30 November 2004 | |
288a - Notice of appointment of directors or secretaries | 30 November 2004 | |
AA - Annual Accounts | 22 October 2004 | |
363s - Annual Return | 28 January 2004 | |
AA - Annual Accounts | 04 November 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2003 | |
363s - Annual Return | 20 February 2003 | |
288b - Notice of resignation of directors or secretaries | 19 February 2003 | |
288b - Notice of resignation of directors or secretaries | 19 February 2003 | |
288b - Notice of resignation of directors or secretaries | 19 February 2003 | |
288a - Notice of appointment of directors or secretaries | 19 February 2003 | |
288a - Notice of appointment of directors or secretaries | 19 February 2003 | |
AA - Annual Accounts | 15 October 2002 | |
RESOLUTIONS - N/A | 28 January 2002 | |
363a - Annual Return | 28 January 2002 | |
353a - Register of members in non-legible form | 28 January 2002 | |
353 - Register of members | 28 January 2002 | |
AA - Annual Accounts | 26 October 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 April 2001 | |
363s - Annual Return | 12 February 2001 | |
288b - Notice of resignation of directors or secretaries | 10 October 2000 | |
288a - Notice of appointment of directors or secretaries | 10 October 2000 | |
AA - Annual Accounts | 31 August 2000 | |
288a - Notice of appointment of directors or secretaries | 08 June 2000 | |
288a - Notice of appointment of directors or secretaries | 08 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 February 2000 | |
363a - Annual Return | 27 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2000 | |
AA - Annual Accounts | 13 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 February 1999 | |
363a - Annual Return | 05 February 1999 | |
395 - Particulars of a mortgage or charge | 11 November 1998 | |
AA - Annual Accounts | 21 September 1998 | |
395 - Particulars of a mortgage or charge | 03 July 1998 | |
363a - Annual Return | 11 February 1998 | |
363(353) - N/A | 11 February 1998 | |
395 - Particulars of a mortgage or charge | 26 August 1997 | |
AA - Annual Accounts | 13 August 1997 | |
288b - Notice of resignation of directors or secretaries | 09 July 1997 | |
288a - Notice of appointment of directors or secretaries | 09 July 1997 | |
RESOLUTIONS - N/A | 13 June 1997 | |
RESOLUTIONS - N/A | 13 June 1997 | |
RESOLUTIONS - N/A | 13 June 1997 | |
363a - Annual Return | 05 June 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 March 1997 | |
AA - Annual Accounts | 19 March 1997 | |
288b - Notice of resignation of directors or secretaries | 18 February 1997 | |
288a - Notice of appointment of directors or secretaries | 20 January 1997 | |
288a - Notice of appointment of directors or secretaries | 20 January 1997 | |
288a - Notice of appointment of directors or secretaries | 20 January 1997 | |
288a - Notice of appointment of directors or secretaries | 20 January 1997 | |
CERTNM - Change of name certificate | 20 August 1996 | |
RESOLUTIONS - N/A | 19 August 1996 | |
RESOLUTIONS - N/A | 19 August 1996 | |
RESOLUTIONS - N/A | 19 August 1996 | |
395 - Particulars of a mortgage or charge | 18 May 1996 | |
288 - N/A | 13 May 1996 | |
363s - Annual Return | 14 March 1996 | |
AA - Annual Accounts | 18 February 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 1996 | |
288 - N/A | 18 January 1996 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 October 1995 | |
395 - Particulars of a mortgage or charge | 08 August 1995 | |
363s - Annual Return | 14 June 1995 | |
288 - N/A | 19 April 1995 | |
288 - N/A | 19 April 1995 | |
288 - N/A | 13 March 1995 | |
288 - N/A | 13 March 1995 | |
AUD - Auditor's letter of resignation | 02 March 1995 | |
AA - Annual Accounts | 30 October 1994 | |
363s - Annual Return | 24 February 1994 | |
AA - Annual Accounts | 25 May 1993 | |
288 - N/A | 27 April 1993 | |
363s - Annual Return | 04 April 1993 | |
363a - Annual Return | 03 August 1992 | |
AA - Annual Accounts | 31 July 1992 | |
288 - N/A | 31 July 1992 | |
RESOLUTIONS - N/A | 23 April 1992 | |
123 - Notice of increase in nominal capital | 23 April 1992 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 April 1992 | |
363s - Annual Return | 22 January 1992 | |
AA - Annual Accounts | 28 April 1991 | |
288 - N/A | 24 April 1991 | |
288 - N/A | 24 April 1991 | |
363a - Annual Return | 18 April 1991 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 22 March 1991 | |
AA - Annual Accounts | 26 September 1990 | |
395 - Particulars of a mortgage or charge | 12 September 1990 | |
363 - Annual Return | 29 June 1990 | |
RESOLUTIONS - N/A | 18 December 1989 | |
123 - Notice of increase in nominal capital | 18 December 1989 | |
AA - Annual Accounts | 30 October 1989 | |
363 - Annual Return | 25 September 1989 | |
RESOLUTIONS - N/A | 31 January 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 31 January 1989 | |
123 - Notice of increase in nominal capital | 31 January 1989 | |
288 - N/A | 03 November 1988 | |
PUC 2 - N/A | 10 October 1988 | |
288 - N/A | 25 November 1987 | |
MEM/ARTS - N/A | 27 October 1987 | |
288 - N/A | 07 October 1987 | |
288 - N/A | 07 October 1987 | |
287 - Change in situation or address of Registered Office | 07 October 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 30 September 1987 | |
CERTNM - Change of name certificate | 28 September 1987 | |
CERTNM - Change of name certificate | 25 September 1987 | |
MISC - Miscellaneous document | 10 August 1987 | |
NEWINC - New incorporation documents | 10 August 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 05 November 1998 | Fully Satisfied |
N/A |
Consignment stock agreement | 15 June 1998 | Fully Satisfied |
N/A |
Consignment stock agreement | 07 August 1997 | Fully Satisfied |
N/A |
Fixed charge on book debts | 07 May 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 July 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 07 September 1990 | Fully Satisfied |
N/A |