STEPPING STONE PROJECTS

2 The Quadrant 2 The Quadrant, Heywood, OL10 1NG, England
StatusACTIVE
Company No.02647645
Category
Incorporated20 Sep 1991
Age32 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

STEPPING STONE PROJECTS is an active with number 02647645. It was incorporated 32 years, 7 months, 25 days ago, on 20 September 1991. The company address is 2 The Quadrant 2 The Quadrant, Heywood, OL10 1NG, England.



People

TAIT, Christopher

Secretary

ACTIVE

Assigned on 27 Nov 2019

Current time on role 4 years, 5 months, 18 days

ASHBY, Susan Veronica

Director

Accountant

ACTIVE

Assigned on 25 Mar 1998

Current time on role 26 years, 1 month, 21 days

BERRY, David Leslie

Director

H R Manager

ACTIVE

Assigned on 01 Mar 2007

Current time on role 17 years, 2 months, 14 days

COX, Nicholas Joseph

Director

Consultant

ACTIVE

Assigned on 06 Jun 2018

Current time on role 5 years, 11 months, 9 days

GRYCUK, Steven James

Director

Consultant

ACTIVE

Assigned on 27 Apr 2022

Current time on role 2 years, 18 days

HARDWICK, Janet

Director

Retired

ACTIVE

Assigned on 06 Jun 2018

Current time on role 5 years, 11 months, 9 days

LILLEY, Elisabeth Therese

Director

Sipp Operations Manager

ACTIVE

Assigned on 28 Jul 2021

Current time on role 2 years, 9 months, 18 days

LYONS, Alexander David

Director

Property Investor

ACTIVE

Assigned on 27 Apr 2022

Current time on role 2 years, 18 days

ORR, Michaela Louise

Director

Customer Consultant

ACTIVE

Assigned on 08 Feb 2024

Current time on role 3 months, 7 days

ROYLE, Colin Thomas

Director

Financial Controller

ACTIVE

Assigned on 30 Jun 2021

Current time on role 2 years, 10 months, 15 days

WEBB, Kelly

Director

Director Of Housing

ACTIVE

Assigned on 30 Jun 2021

Current time on role 2 years, 10 months, 15 days

BARLOW, Kathleen Ann

Secretary

Executive Director

RESIGNED

Assigned on 01 Apr 2007

Resigned on 27 Nov 2019

Time on role 12 years, 7 months, 26 days

GALLAGHER, Jacqueline

Secretary

Chartered Accountant

RESIGNED

Assigned on 11 Sep 2003

Resigned on 30 Apr 2007

Time on role 3 years, 7 months, 19 days

GLUCK, Simon

Secretary

RESIGNED

Assigned on 30 Sep 1992

Resigned on 31 Dec 1994

Time on role 2 years, 3 months, 1 day

LUNNESS, Trevor

Secretary

RESIGNED

Assigned on 26 Jun 1991

Resigned on 30 Sep 1992

Time on role 1 year, 3 months, 4 days

MCDONNELL, Sheena Patricia

Secretary

RESIGNED

Assigned on 26 May 1995

Resigned on 11 Sep 2003

Time on role 8 years, 3 months, 16 days

ALLEN, Jane Ann

Director

Head Of Neighbourhoods

RESIGNED

Assigned on 27 Nov 2013

Resigned on 24 Nov 2021

Time on role 7 years, 11 months, 27 days

ANDREW, Des

Director

Senior Youth & Community Offic

RESIGNED

Assigned on 27 Feb 1997

Resigned on 25 May 2016

Time on role 19 years, 2 months, 26 days

ASHLEY, Jane Bonita

Director

Housing Manager

RESIGNED

Assigned on 27 Feb 1997

Resigned on 28 Sep 2001

Time on role 4 years, 7 months, 1 day

BALDWIN, Clive

Director

Research Student/P.T.Lecturer

RESIGNED

Assigned on 17 Jan 1995

Resigned on 27 Feb 1997

Time on role 2 years, 1 month, 10 days

BLANCHON, Terry

Director

Accountant

RESIGNED

Assigned on 30 Jul 1997

Resigned on 28 Apr 2008

Time on role 10 years, 8 months, 29 days

BRYANT, Timothy

Director

Homlessness Project Manager

RESIGNED

Assigned on 25 Mar 1992

Resigned on 30 Mar 1994

Time on role 2 years, 5 days

COURTNEY, Brian

Director

Retired

RESIGNED

Assigned on 06 Dec 2007

Resigned on 26 Jul 2017

Time on role 9 years, 7 months, 20 days

DU PLESSIS, Pauline Rosalie

Director

Retired

RESIGNED

Assigned on 10 Sep 2008

Resigned on 27 Nov 2019

Time on role 11 years, 2 months, 17 days

DU PLESSIS, Pauline Rosalie

Director

Social Work Manager

RESIGNED

Assigned on 29 Nov 2001

Resigned on 12 Oct 2005

Time on role 3 years, 10 months, 13 days

EARL, David Ernest

Director

Retired

RESIGNED

Assigned on 24 Nov 2010

Resigned on 26 Nov 2014

Time on role 4 years, 2 days

HOWELL, Jean, Dr

Director

Retired

RESIGNED

Assigned on 01 Mar 2007

Resigned on 27 Mar 2008

Time on role 1 year, 26 days

HUTSON, Alice Ii

Director

Retired

RESIGNED

Assigned on 11 Dec 2009

Resigned on 19 Sep 2011

Time on role 1 year, 9 months, 8 days

JOHNSON, Ian Lawrence, The Reverend

Director

Company Director

RESIGNED

Assigned on 01 Feb 1993

Resigned on 17 Jan 1995

Time on role 1 year, 11 months, 16 days

LAMING, Diane

Director

Head Of People & Od

RESIGNED

Assigned on 02 Dec 2015

Resigned on 13 Jul 2022

Time on role 6 years, 7 months, 11 days

LEIGH, Joe

Director

Retired

RESIGNED

Assigned on 26 Jan 2005

Resigned on 14 Dec 2006

Time on role 1 year, 10 months, 19 days

LOUDEN, Michael

Director

Local Government Officer

RESIGNED

Assigned on 31 Aug 1993

Resigned on 25 May 1994

Time on role 8 months, 25 days

LUNNESS, Trevor

Director

Probation Officer

RESIGNED

Assigned on 26 Jun 1991

Resigned on 30 Apr 1997

Time on role 5 years, 10 months, 4 days

MARTIN, Paul

Director

Accountant

RESIGNED

Assigned on 26 Jun 1991

Resigned on 27 Feb 1997

Time on role 5 years, 8 months, 1 day

MCGUCKIAN, Stephen

Director

Retired

RESIGNED

Assigned on 02 Dec 2015

Resigned on 05 Jan 2019

Time on role 3 years, 1 month, 3 days

MCHALE, Helen

Director

Local Government Officer

RESIGNED

Assigned on 30 Sep 1993

Resigned on 31 Oct 1993

Time on role 1 month, 1 day

MOAKES, Terence

Director

Project Leader

RESIGNED

Assigned on 01 Feb 1993

Resigned on 27 Feb 1997

Time on role 4 years, 26 days

MOSS, Andrew

Director

Director

RESIGNED

Assigned on 01 Mar 2005

Resigned on 03 Mar 2010

Time on role 5 years, 2 days

NAGLE, John

Director

Lecturer

RESIGNED

Assigned on 25 Mar 1998

Resigned on 30 Jun 1999

Time on role 1 year, 3 months, 5 days

OWEN, Kay

Director

Consultant

RESIGNED

Assigned on 11 Dec 2009

Resigned on 24 Nov 2021

Time on role 11 years, 11 months, 13 days

PARKER, Robin

Director

Sole Trader

RESIGNED

Assigned on 26 Jun 1991

Resigned on 20 Nov 1993

Time on role 2 years, 4 months, 24 days

SARA, Richard

Director

Welfare Rights Officer

RESIGNED

Assigned on 27 Jan 1993

Resigned on 04 May 1993

Time on role 3 months, 8 days

SARA, Richard

Director

Advice Careworker

RESIGNED

Assigned on 25 Mar 1992

Resigned on 28 Oct 1992

Time on role 7 months, 3 days

SAXON, Ivor

Director

Registered Insurance Broker

RESIGNED

Assigned on 30 Apr 1997

Resigned on 30 Sep 1998

Time on role 1 year, 5 months

SHELMERDINE, Niel David

Director

Social Worker

RESIGNED

Assigned on 27 Feb 1997

Resigned on 24 May 2000

Time on role 3 years, 2 months, 25 days

SOUTHERN, Anne Lucille

Director

Corporate Services Director

RESIGNED

Assigned on 29 Aug 2018

Resigned on 12 Nov 2019

Time on role 1 year, 2 months, 14 days

WHITAKER, John

Director

Youth And Community Worker

RESIGNED

Assigned on 25 Mar 1993

Resigned on 17 Jan 1995

Time on role 1 year, 9 months, 23 days

WILKINSON, Mark David

Director

Accountant

RESIGNED

Assigned on 30 Apr 2003

Resigned on 01 Oct 2003

Time on role 5 months, 1 day

WOODHAM, John

Director

Homlessness Project Leader

RESIGNED

Assigned on 25 Mar 1992

Resigned on 02 Dec 2015

Time on role 23 years, 8 months, 8 days


Some Companies

ASA AUTOS NORTHWEST LTD

LANDMARK HOUSE,MERSEYSIDE, LIVERPOOL,L20 7AP

Number:11823950
Status:ACTIVE
Category:Private Limited Company

COOPERS BUSINESS CONSULTANCY LIMITED

27 HOLMWOOD GARDENS,LIVERPOOL,L37 1NH

Number:09579664
Status:ACTIVE
Category:Private Limited Company

EVENSIS LTD

90 BRIXTON HILL,LONDON,SW2 1QN

Number:07744566
Status:ACTIVE
Category:Private Limited Company

FOOD INNOVATION GROUP LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11198449
Status:ACTIVE
Category:Private Limited Company

RINGTONS LIMITED

10-22 ALGERNON ROAD,NEWCASTLE UPON TYNE,NE6 2YN

Number:00572008
Status:ACTIVE
Category:Private Limited Company

SUNVIEW ENTERPRISES LIMITED

102 GREEN LANES,MORDEN,SM4 6SS

Number:08681562
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source