THE STEP (LETTINGS) LIMITED

Innovation House Innovation House, Milton Keynes, MK8 0ES, Buckinghamshire
StatusDISSOLVED
Company No.05348571
CategoryPrivate Limited Company
Incorporated01 Feb 2005
Age19 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution30 Nov 2010
Years13 years, 6 months, 13 days

SUMMARY

THE STEP (LETTINGS) LIMITED is an dissolved private limited company with number 05348571. It was incorporated 19 years, 4 months, 12 days ago, on 01 February 2005 and it was dissolved 13 years, 6 months, 13 days ago, on 30 November 2010. The company address is Innovation House Innovation House, Milton Keynes, MK8 0ES, Buckinghamshire.



People

MAGOR, Andonietta Consiglia

Secretary

RESIGNED

Assigned on 02 Dec 2005

Resigned on 20 Jun 2007

Time on role 1 year, 6 months, 18 days

MILLER, Christopher Glendinning

Secretary

RESIGNED

Assigned on 01 Feb 2005

Resigned on 02 Dec 2005

Time on role 10 months, 1 day

BROWN, Neil George

Director

Director

RESIGNED

Assigned on 01 Feb 2005

Resigned on 07 Feb 2006

Time on role 1 year, 6 days

HEYWOOD, Gregory Paul

Director

Director

RESIGNED

Assigned on 01 Feb 2005

Resigned on 12 Jun 2006

Time on role 1 year, 4 months, 11 days

HEYWOOD, Leigh

Director

Director

RESIGNED

Assigned on 01 Feb 2005

Resigned on 10 Apr 2006

Time on role 1 year, 2 months, 9 days

JOHNSON, Ian Paul

Director

Director

RESIGNED

Assigned on 12 Jun 2006

Resigned on 09 Mar 2008

Time on role 1 year, 8 months, 27 days

KENNEDY, Patrick Bunavier St Claver

Director

Director

RESIGNED

Assigned on 01 Feb 2005

Resigned on 12 Oct 2005

Time on role 8 months, 11 days

MILLER, Christopher Glendinning

Director

Director

RESIGNED

Assigned on 12 Jun 2006

Resigned on 16 Aug 2007

Time on role 1 year, 2 months, 4 days

PENN, Oliver Matthew

Director

Director

RESIGNED

Assigned on 12 Jun 2006

Resigned on 24 Oct 2007

Time on role 1 year, 4 months, 12 days

REES, Kevin John

Director

Director

RESIGNED

Assigned on 21 Sep 2005

Resigned on 12 Jun 2006

Time on role 8 months, 21 days

SIDDIQUI, Jawad Ahmed

Director

Director

RESIGNED

Assigned on 01 Feb 2005

Resigned on 31 Jul 2005

Time on role 5 months, 30 days

SIDDIQUI, Shazad Anwar

Director

Director

RESIGNED

Assigned on 01 Feb 2005

Resigned on 31 Jul 2005

Time on role 5 months, 30 days

WALSH, Richard Anthony

Director

Director

RESIGNED

Assigned on 12 Jun 2006

Resigned on 02 Oct 2008

Time on role 2 years, 3 months, 20 days

WEBBER, Simon John

Director

Director

RESIGNED

Assigned on 12 Jun 2006

Resigned on 01 Aug 2007

Time on role 1 year, 1 month, 20 days


Some Companies

AV TECH DOCS LTD

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:10446782
Status:ACTIVE
Category:Private Limited Company

BLULINE WEST YORKSHIRE LIMITED

UNITED HOUSE UNIT 1 DE SALIS DRIVE,DROITWICH,WR9 0QE

Number:08950903
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DIGITAL TRON LTD

UNIT S 10,KENT,DA8 1QL

Number:10647217
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EVANS ITC LIMITED

8 WHITEHOUSE CRESCENT,LEEDS,LS26 8BL

Number:08624691
Status:ACTIVE
Category:Private Limited Company

FUNKIN LOVELY ENTERTAINMENTS LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:10599458
Status:ACTIVE
Category:Private Limited Company

GOVERNANCE RESOLUTIONS LTD.

FOURTH FLOOR,LONDON,EC1N 8UN

Number:11396666
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