Established in 1989, Minmetals Iron & Steel Uk Ltd has its registered office in London, it's status at Companies House is "Active". The current directors of the company are Yan, Jianxun, Yan, Jianxun, Li, Wanquan, O Connor, Jeanette Elaine, Bei, Xueqi, Cheng, Youge, Gong, Yanqing, Guo, Lisheng, Han, Gang, Li, Fangzheng, Li, Wanquan, Liao, Song Tao, Liu, Dao-jing, Liu, Lijun, Peng, Yi, Sun, Han, Wu, Cheng, Yang, Shuren, Zhang, Qi Jun, Zhao, Yong. Currently we aren't aware of the number of employees at the Minmetals Iron & Steel Uk Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YAN, Jianxun | 27 November 2017 | - | 1 |
BEI, Xueqi | 14 March 2011 | 27 November 2017 | 1 |
CHENG, Youge | 16 October 2000 | 14 March 2011 | 1 |
GONG, Yanqing | 22 July 1998 | 20 January 2006 | 1 |
GUO, Lisheng | 13 March 1998 | 05 January 2001 | 1 |
HAN, Gang | 05 January 2001 | 02 June 2003 | 1 |
LI, Fangzheng | 30 September 1993 | 30 March 1998 | 1 |
LI, Wanquan | 05 November 2008 | 14 March 2011 | 1 |
LIAO, Song Tao | 21 April 1994 | 13 March 1998 | 1 |
LIU, Dao-Jing | 22 February 1993 | 21 April 1994 | 1 |
LIU, Lijun | 10 November 1997 | 16 October 2000 | 1 |
PENG, Yi | 19 November 2010 | 27 November 2017 | 1 |
SUN, Han | 27 November 2017 | 09 August 2018 | 1 |
WU, Cheng | N/A | 22 February 1993 | 1 |
YANG, Shuren | N/A | 28 March 1995 | 1 |
ZHANG, Qi Jun | N/A | 30 September 1993 | 1 |
ZHAO, Yong | 20 January 2006 | 03 November 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YAN, Jianxun | 19 May 2020 | - | 1 |
LI, Wanquan | 07 November 2000 | 05 January 2001 | 1 |
O CONNOR, Jeanette Elaine | 14 March 2011 | 28 February 2020 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 06 July 2020 | |
MR04 - N/A | 06 July 2020 | |
MR04 - N/A | 06 July 2020 | |
MR04 - N/A | 06 July 2020 | |
MR04 - N/A | 06 July 2020 | |
MR04 - N/A | 06 July 2020 | |
MR04 - N/A | 06 July 2020 | |
CS01 - N/A | 27 May 2020 | |
AA - Annual Accounts | 21 May 2020 | |
AP03 - Appointment of secretary | 20 May 2020 | |
TM02 - Termination of appointment of secretary | 28 February 2020 | |
AA - Annual Accounts | 03 September 2019 | |
CS01 - N/A | 02 April 2019 | |
TM01 - Termination of appointment of director | 09 August 2018 | |
CS01 - N/A | 12 April 2018 | |
AA - Annual Accounts | 13 March 2018 | |
PSC01 - N/A | 28 November 2017 | |
PSC07 - N/A | 28 November 2017 | |
AP01 - Appointment of director | 28 November 2017 | |
AP01 - Appointment of director | 28 November 2017 | |
TM01 - Termination of appointment of director | 28 November 2017 | |
TM01 - Termination of appointment of director | 28 November 2017 | |
AA - Annual Accounts | 02 June 2017 | |
CS01 - N/A | 07 April 2017 | |
AA - Annual Accounts | 17 June 2016 | |
AR01 - Annual Return | 08 April 2016 | |
AA - Annual Accounts | 19 June 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 08 April 2014 | |
AR01 - Annual Return | 31 March 2014 | |
MR01 - N/A | 28 January 2014 | |
MR01 - N/A | 26 October 2013 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 08 April 2013 | |
CERTNM - Change of name certificate | 22 May 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AA - Annual Accounts | 01 September 2011 | |
AR01 - Annual Return | 20 April 2011 | |
AP03 - Appointment of secretary | 22 March 2011 | |
AP01 - Appointment of director | 22 March 2011 | |
TM01 - Termination of appointment of director | 22 March 2011 | |
TM02 - Termination of appointment of secretary | 22 March 2011 | |
TM01 - Termination of appointment of director | 22 March 2011 | |
AP01 - Appointment of director | 23 November 2010 | |
AA - Annual Accounts | 18 May 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
AA - Annual Accounts | 14 May 2009 | |
363a - Annual Return | 15 April 2009 | |
288a - Notice of appointment of directors or secretaries | 11 November 2008 | |
288b - Notice of resignation of directors or secretaries | 11 November 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 27 June 2007 | |
363a - Annual Return | 02 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 March 2007 | |
AA - Annual Accounts | 22 August 2006 | |
363a - Annual Return | 28 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2006 | |
288a - Notice of appointment of directors or secretaries | 30 January 2006 | |
288a - Notice of appointment of directors or secretaries | 30 January 2006 | |
288b - Notice of resignation of directors or secretaries | 30 January 2006 | |
AA - Annual Accounts | 11 August 2005 | |
363s - Annual Return | 04 April 2005 | |
AA - Annual Accounts | 13 July 2004 | |
288b - Notice of resignation of directors or secretaries | 20 April 2004 | |
363s - Annual Return | 17 April 2004 | |
AA - Annual Accounts | 13 August 2003 | |
288b - Notice of resignation of directors or secretaries | 07 June 2003 | |
363s - Annual Return | 18 April 2003 | |
288a - Notice of appointment of directors or secretaries | 27 March 2003 | |
288b - Notice of resignation of directors or secretaries | 27 March 2003 | |
AA - Annual Accounts | 12 September 2002 | |
363s - Annual Return | 01 May 2002 | |
395 - Particulars of a mortgage or charge | 02 April 2002 | |
395 - Particulars of a mortgage or charge | 02 April 2002 | |
395 - Particulars of a mortgage or charge | 02 April 2002 | |
395 - Particulars of a mortgage or charge | 02 April 2002 | |
395 - Particulars of a mortgage or charge | 02 April 2002 | |
AA - Annual Accounts | 31 October 2001 | |
363s - Annual Return | 09 April 2001 | |
288b - Notice of resignation of directors or secretaries | 16 January 2001 | |
288b - Notice of resignation of directors or secretaries | 16 January 2001 | |
288a - Notice of appointment of directors or secretaries | 16 January 2001 | |
288b - Notice of resignation of directors or secretaries | 14 November 2000 | |
288a - Notice of appointment of directors or secretaries | 14 November 2000 | |
288a - Notice of appointment of directors or secretaries | 20 October 2000 | |
288b - Notice of resignation of directors or secretaries | 20 October 2000 | |
AA - Annual Accounts | 12 October 2000 | |
363s - Annual Return | 15 April 2000 | |
AA - Annual Accounts | 27 January 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 19 October 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 1999 | |
363s - Annual Return | 11 May 1999 | |
AA - Annual Accounts | 18 November 1998 | |
288a - Notice of appointment of directors or secretaries | 30 July 1998 | |
363s - Annual Return | 12 May 1998 | |
288a - Notice of appointment of directors or secretaries | 03 April 1998 | |
288b - Notice of resignation of directors or secretaries | 03 April 1998 | |
288a - Notice of appointment of directors or secretaries | 19 March 1998 | |
288b - Notice of resignation of directors or secretaries | 19 March 1998 | |
AA - Annual Accounts | 26 January 1998 | |
288a - Notice of appointment of directors or secretaries | 25 November 1997 | |
363s - Annual Return | 04 July 1997 | |
363s - Annual Return | 29 June 1997 | |
AA - Annual Accounts | 10 July 1996 | |
AA - Annual Accounts | 26 April 1995 | |
288 - N/A | 05 April 1995 | |
363s - Annual Return | 03 April 1995 | |
AA - Annual Accounts | 25 May 1994 | |
363s - Annual Return | 18 May 1994 | |
288 - N/A | 27 April 1994 | |
287 - Change in situation or address of Registered Office | 24 November 1993 | |
288 - N/A | 28 October 1993 | |
RESOLUTIONS - N/A | 20 September 1993 | |
AA - Annual Accounts | 17 May 1993 | |
288 - N/A | 14 May 1993 | |
363s - Annual Return | 14 May 1993 | |
AA - Annual Accounts | 06 November 1992 | |
363s - Annual Return | 08 April 1992 | |
AA - Annual Accounts | 12 December 1991 | |
288 - N/A | 25 October 1991 | |
288 - N/A | 23 October 1991 | |
363a - Annual Return | 18 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 June 1991 | |
RESOLUTIONS - N/A | 23 April 1991 | |
RESOLUTIONS - N/A | 23 April 1991 | |
RESOLUTIONS - N/A | 23 April 1991 | |
RESOLUTIONS - N/A | 23 April 1991 | |
RESOLUTIONS - N/A | 23 April 1991 | |
123 - Notice of increase in nominal capital | 23 April 1991 | |
AA - Annual Accounts | 23 April 1991 | |
363a - Annual Return | 11 February 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 25 January 1991 | |
288 - N/A | 21 January 1991 | |
288 - N/A | 07 February 1990 | |
CERTNM - Change of name certificate | 12 July 1989 | |
288 - N/A | 22 May 1989 | |
288 - N/A | 22 May 1989 | |
287 - Change in situation or address of Registered Office | 22 May 1989 | |
NEWINC - New incorporation documents | 30 March 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 January 2014 | Fully Satisfied |
N/A |
A registered charge | 22 October 2013 | Fully Satisfied |
N/A |
Third party legal charge | 21 March 2002 | Fully Satisfied |
N/A |
Third party legal charge | 21 March 2002 | Fully Satisfied |
N/A |
Third party legal charge | 21 March 2002 | Fully Satisfied |
N/A |
Bank accounts charge | 21 March 2002 | Fully Satisfied |
N/A |
Deed of assignment | 21 March 2002 | Fully Satisfied |
N/A |