Leeds
LS10 1DF
Director Name | Mr Paul Martin Steeper |
---|---|
Date of Birth | October 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2013(92 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Secretary Name | Ms Emma Claire Harvey-Kitching |
---|---|
Status | Current |
Appointed | 18 September 2018(97 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Mr Carl Chatfield |
---|---|
Date of Birth | November 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(97 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | James Fairclough |
---|---|
Date of Birth | November 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(70 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 April 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Salt Box Lower Road Fetcham Surrey Kt22 9h |
Director Name | Mr David Knight |
---|---|
Date of Birth | January 1949 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(70 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | 99 Elmstead Gardens Worcester Park Surrey KT4 7BG |
Director Name | Mr Kenneth Oscar Steeper |
---|---|
Date of Birth | March 1919 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(70 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 07 June 1992) |
Role | Company Director |
Correspondence Address | Morland 14 Cheyham Way Cheam Sutton Surrey SM2 7HX |
Director Name | Mr Robert James Taylor |
---|---|
Date of Birth | May 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(70 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 39 Girdwood Road Southfields London SW18 5QR |
Secretary Name | Sheikh Ghulam Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(70 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 11 Cleveland Gardens Worcester Park Surrey KT4 7JJ |
Director Name | Mr Angus Park Berthinussen |
---|---|
Date of Birth | March 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(71 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 July 2002) |
Role | Prosthetics Director |
Country of Residence | Scotland |
Correspondence Address | Parkview 34 Dewartown Gorebridge Midlothian EH23 4NX Scotland |
Director Name | Paul Martin Steeper |
---|---|
Date of Birth | October 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(71 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 July 2002) |
Role | Sales Director |
Correspondence Address | 361 Reigate Road Epsom Downs Epsom Surrey KT17 3LU |
Director Name | Trevor James Mills |
---|---|
Date of Birth | December 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(71 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1993) |
Role | Financial Director |
Correspondence Address | Elm Tree House The Green Dunsfold Godalming Surrey GU8 4LZ |
Director Name | Mark Davies |
---|---|
Date of Birth | November 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(75 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 July 2002) |
Role | Orthotist |
Correspondence Address | 17 Heyford Grove Solihull West Midlands B91 3XX |
Director Name | John Hollamby |
---|---|
Date of Birth | December 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(77 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 February 2004) |
Role | Prosthetist |
Correspondence Address | Melborne House 124a Borden Lane Sittingbourne Kent ME9 8HR |
Director Name | Mr Simon Philip Webster |
---|---|
Date of Birth | February 1960 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(77 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Merrick Square London SE1 4JB |
Director Name | Mr Stephen Marcus Oram |
---|---|
Date of Birth | March 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Shernold House 1a Paynes Lane Maidstone Kent ME15 9QT |
Secretary Name | Mr Stephen Marcus Oram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Shernold House 1a Paynes Lane Maidstone Kent ME15 9QT |
Director Name | Richard Alexander Cross |
---|---|
Date of Birth | October 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(79 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Hill, Charing Heath Ashford Kent TN27 0BU |
Director Name | Richard Alexander Cross |
---|---|
Date of Birth | October 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(79 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Hill, Charing Heath Ashford Kent TN27 0BU |
Secretary Name | Richard Alexander Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(79 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Hill, Charing Heath Ashford Kent TN27 0BU |
Secretary Name | Perry Charles O'Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(80 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2004) |
Role | Accountant |
Correspondence Address | 9 Court Lodge Cottages Lower Road East Farleigh Maidstone Kent ME15 0JL |
Director Name | Perry Charles O'Callaghan |
---|---|
Date of Birth | November 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(81 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2004) |
Role | Accountant |
Correspondence Address | 9 Court Lodge Cottages Lower Road East Farleigh Maidstone Kent ME15 0JL |
Secretary Name | Richard Alexander Cross |
---|---|
Date of Birth | October 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(82 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Church Hill, Charing Heath Ashford Kent TN27 0BU |
Director Name | Mr Trevor George Corry Thomas |
---|---|
Date of Birth | July 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(86 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP |
Director Name | James Malcolm Taylor |
---|---|
Date of Birth | July 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(86 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Whins Lane Wheelton Chorley Lancashire PR6 8HN |
Director Name | Mr Alasdair James Miller |
---|---|
Date of Birth | June 1966 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(86 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beauly Crescent Newton Mearns Glasgow G77 5UQ Scotland |
Secretary Name | Mr John Antony Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(86 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Dr Gary Sheard |
---|---|
Date of Birth | June 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(87 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP |
Director Name | Mr Mark Andrew Randerson |
---|---|
Date of Birth | August 1966 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(92 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL |
Director Name | Mr Shaun William Joyce |
---|---|
Date of Birth | May 1966 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(92 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL |
Director Name | Mr Giles Charles Hodgson |
---|---|
Date of Birth | April 1970 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(97 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Director Name | Mr Mark Leslie Davies |
---|---|
Date of Birth | November 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2018(97 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(86 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 February 2008) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | steepergroup.com |
---|
Registered Address | Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 9 other UK companies use this postal address |
67.5k at £0.1 | Meditech Group LTD 52.94% Ordinary |
---|---|
6k at £1 | Meditech Group LTD 47.06% Preference |
Year | 2014 |
---|---|
Turnover | £29,873,893 |
Gross Profit | £7,318,469 |
Net Worth | £2,302,420 |
Current Liabilities | £6,405,919 |
Latest Accounts | 29 February 2020 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2021 (8 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 12 June 2020 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2021 (3 months, 3 weeks from now) |
16 December 2005 | Delivered on: 22 December 2005 Persons entitled: Dunedin Enterprise Investment Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
3 April 2020 | Delivered on: 16 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
16 December 2005 | Delivered on: 3 January 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 March 2004 | Delivered on: 16 March 2004 Satisfied on: 10 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 April 1998 | Delivered on: 1 May 1998 Satisfied on: 16 March 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 January 1997 | Delivered on: 10 January 1997 Satisfied on: 7 February 2004 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. Particulars: Fixed charge over the equipment listed :- 2 x advanced designer package-locked serial no 10-10-fa-F8 1X advanced designer package -floating 10-10-fa-F9. See the mortgage charge document for full details. Fully Satisfied |
2 November 1993 | Delivered on: 10 November 1993 Satisfied on: 14 January 1998 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a mortlake clinic north worple way mortlake london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
29 October 1993 | Delivered on: 5 November 1993 Satisfied on: 13 May 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
28 January 1991 | Delivered on: 11 February 1991 Satisfied on: 7 October 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59, north worple way, london borough of richmond upon thames title no ngl 314727. Fully Satisfied |
1 September 1989 | Delivered on: 11 September 1989 Satisfied on: 7 October 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 January 1950 | Delivered on: 28 January 1950 Satisfied on: 7 February 2004 Persons entitled: Halifax Bldg Socy Classification: Mortgage Secured details: £1,200 & further advances. Particulars: 65, walton road, sale, chester. Fully Satisfied |
29 November 2017 | Full accounts made up to 28 February 2017 (26 pages) |
---|---|
2 October 2017 | Satisfaction of charge 9 in full (1 page) |
2 October 2017 | Satisfaction of charge 10 in full (1 page) |
24 August 2017 | Change of details for Mr John Antony Midgley as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mr John Antony Midgley on 24 August 2017 (2 pages) |
21 August 2017 | All of the property or undertaking has been released from charge 9 (2 pages) |
15 August 2017 | Registered office address changed from Unit 7 Severn Road Hunslet Leeds LS10 1BL England to Unit 3, Stourton Link Intermezzo Drive Leeds LS10 1DF on 15 August 2017 (1 page) |
15 August 2017 | All of the property or undertaking has been released from charge 10 (2 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (8 pages) |
8 April 2017 | Satisfaction of charge 9 in part (6 pages) |
8 April 2017 | Satisfaction of charge 10 in part (6 pages) |
16 March 2017 | Statement of capital following an allotment of shares on 26 January 2017
|
26 January 2017 | Statement by Directors (3 pages) |
26 January 2017 | Statement of capital on 26 January 2017
|
26 January 2017 | Solvency Statement dated 26/01/17 (1 page) |
21 September 2016 | Full accounts made up to 29 February 2016 (26 pages) |
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Registered office address changed from C/O Rsl Steeper Unit 7 Hunslet Trading Estate Severn Road Leeds LS10 1BL to Unit 7 Severn Road Hunslet Leeds LS10 1BL on 8 July 2016 (1 page) |
30 November 2015 | Termination of appointment of Shaun William Joyce as a director on 27 October 2015 (1 page) |
11 November 2015 | Full accounts made up to 28 February 2015 (21 pages) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
30 October 2014 | Full accounts made up to 28 February 2014 (20 pages) |
24 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
18 June 2014 | Termination of appointment of Mark Randerson as a director (1 page) |
13 February 2014 | Registered office address changed from 51 Riverside 2 Medway City Estate Rochester Kent ME2 4DP United Kingdom on 13 February 2014 (1 page) |
17 December 2013 | Appointment of Mr Mark Andrew Randerson as a director (2 pages) |
3 December 2013 | Termination of appointment of Gary Sheard as a director (1 page) |
3 December 2013 | Appointment of Mr Shaun William Joyce as a director (2 pages) |
3 December 2013 | Appointment of Mr Paul Steeper as a director (2 pages) |
14 November 2013 | Full accounts made up to 28 February 2013 (19 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Termination of appointment of Trevor Thomas as a director (1 page) |
20 November 2012 | Full accounts made up to 29 February 2012 (19 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 28 February 2011 (20 pages) |
23 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Full accounts made up to 28 February 2010 (20 pages) |
28 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Registered office address changed from Medway City Estate 51 Riverside 2 Meadway City Estate Rochester Kent ME2 4DP on 25 June 2010 (1 page) |
25 June 2010 | Director's details changed for Trevor George Corry Thomas on 30 May 2010 (2 pages) |
25 June 2010 | Director's details changed for John Antony Midgley on 30 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Dr Gary Sheard on 30 May 2010 (2 pages) |
25 June 2010 | Secretary's details changed for John Antony Midgley on 30 May 2010 (1 page) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
26 June 2009 | Full accounts made up to 28 February 2009 (20 pages) |
10 February 2009 | Amended full accounts made up to 29 February 2008 (20 pages) |
30 December 2008 | Full accounts made up to 29 February 2008 (10 pages) |
9 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
14 April 2008 | Director appointed dr gary sheard (3 pages) |
14 April 2008 | Appointment terminated director james taylor (1 page) |
10 March 2008 | Director and secretary appointed john antony midgley (2 pages) |
10 March 2008 | Appointment terminated secretary hbjgw secretarial support LIMITED (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | New secretary appointed (2 pages) |
31 December 2007 | New director appointed (2 pages) |
23 December 2007 | Full accounts made up to 28 February 2007 (20 pages) |
10 August 2007 | New director appointed (2 pages) |
29 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
27 June 2007 | New director appointed (2 pages) |
12 December 2006 | Full accounts made up to 28 February 2006 (19 pages) |
30 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
4 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
4 January 2006 | Declaration of assistance for shares acquisition (11 pages) |
3 January 2006 | Particulars of mortgage/charge (7 pages) |
29 December 2005 | Full accounts made up to 28 February 2005 (17 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
14 July 2005 | Return made up to 12/06/05; full list of members
|
30 December 2004 | Full accounts made up to 28 February 2004 (17 pages) |
10 August 2004 | Return made up to 12/06/04; full list of members
|
26 April 2004 | Memorandum and Articles of Association (20 pages) |
26 April 2004 | Resolutions
|
18 March 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Particulars of mortgage/charge (6 pages) |
8 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned;director resigned (1 page) |
18 February 2004 | New secretary appointed;new director appointed (3 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2003 | Full accounts made up to 28 February 2003 (22 pages) |
14 July 2003 | Return made up to 12/06/03; full list of members
|
23 December 2002 | Full accounts made up to 28 February 2002 (16 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
12 July 2002 | Return made up to 12/06/02; full list of members (8 pages) |
14 June 2002 | Full accounts made up to 28 February 2001 (15 pages) |
25 March 2002 | Return made up to 12/06/01; full list of members (8 pages) |
25 March 2002 | Director resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
3 April 2001 | Full accounts made up to 29 February 2000 (18 pages) |
5 March 2001 | Director resigned (1 page) |
23 January 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Return made up to 12/06/00; full list of members
|
29 December 1999 | Full accounts made up to 28 February 1999 (21 pages) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | New secretary appointed (2 pages) |
16 August 1999 | Return made up to 12/06/99; change of members
|
18 September 1998 | New director appointed (2 pages) |
29 July 1998 | Return made up to 12/06/98; change of members (10 pages) |
28 July 1998 | Full group accounts made up to 30 November 1997 (26 pages) |
25 June 1998 | Resolutions
|
9 June 1998 | Memorandum and Articles of Association (13 pages) |
9 June 1998 | Declaration of assistance for shares acquisition (4 pages) |
9 June 1998 | Div s-div 20/04/98 (1 page) |
5 June 1998 | Director resigned (1 page) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1997 | Full group accounts made up to 30 November 1996 (25 pages) |
19 June 1997 | Return made up to 12/06/97; full list of members (8 pages) |
31 May 1997 | Director's particulars changed (1 page) |
6 February 1997 | £ ic 15549/12750 29/11/96 £ sr [email protected]=2799 (1 page) |
6 February 1997 | £ ic 15550/15549 16/12/96 £ sr [email protected]=1 (1 page) |
10 January 1997 | Particulars of mortgage/charge (4 pages) |
7 January 1997 | Ad 29/11/96--------- £ si [email protected]=6750 £ si [email protected]=6000 £ ic 2800/15550 (4 pages) |
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
22 December 1996 | Resolutions
|
22 December 1996 | £ nc 2800/300000 29/11/96 (1 page) |
15 September 1996 | New director appointed (2 pages) |
8 July 1996 | Full accounts made up to 30 November 1995 (17 pages) |
21 June 1996 | Return made up to 12/06/96; full list of members (8 pages) |
18 September 1995 | Full accounts made up to 30 November 1994 (19 pages) |
8 August 1995 | Return made up to 12/06/95; no change of members (6 pages) |
25 September 1992 | Full accounts made up to 30 November 1991 (15 pages) |
17 July 1991 | Full accounts made up to 30 November 1990 (15 pages) |
10 August 1990 | Company name changed ideal limbs LIMITED\certificate issued on 13/08/90 (2 pages) |
29 June 1990 | Company name changed hugh steeper,LIMITED\certificate issued on 02/07/90 (2 pages) |
23 March 1921 | Certificate of incorporation (1 page) |