THE STEP (HELPMART) LIMITED

Innovation House Innovation House, Milton Keynes, MK8 0ES, Buckinghamshire
StatusDISSOLVED
Company No.05348586
CategoryPrivate Limited Company
Incorporated01 Feb 2005
Age19 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution09 Sep 2014
Years9 years, 9 months, 4 days

SUMMARY

THE STEP (HELPMART) LIMITED is an dissolved private limited company with number 05348586. It was incorporated 19 years, 4 months, 12 days ago, on 01 February 2005 and it was dissolved 9 years, 9 months, 4 days ago, on 09 September 2014. 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 2008

Time on role 2 years, 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

Operations Manager

RESIGNED

Assigned on 21 Sep 2005

Resigned on 24 Oct 2007

Time on role 2 years, 1 month, 3 days

RAZAQ, Tariq

Director

Director

RESIGNED

Assigned on 20 Mar 2006

Resigned on 02 Oct 2008

Time on role 2 years, 6 months, 13 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

ADAPT EDUCATION LIMITED

52 RUTHERFORD DRIVE,BOLTON,BL5 1DL

Number:10403994
Status:ACTIVE
Category:Private Limited Company

ALL STYLE MARQUEE & EVENTS LIMITED

2ND FLOOR,BEDFORD,MK40 3JG

Number:09350764
Status:ACTIVE
Category:Private Limited Company

AMANDA TOZER LIMITED

11 CARLISLE AVENUE,ST ALBANS,AL3 5LU

Number:07196061
Status:ACTIVE
Category:Private Limited Company

KDEX CONSULTING LIMITED

79 PLOUGH ROAD,LONDON,SW11 2BJ

Number:09712866
Status:ACTIVE
Category:Private Limited Company

RENOVATE & REFURB LTD

C K R HOUSE,DARTFORD,DA1 1RZ

Number:10175422
Status:ACTIVE
Category:Private Limited Company

SULTAN LOCUMS LIMITED

SILK WAREHOUSE APARTMENT 307,BRADFORD,BD9 5BD

Number:11251984
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