STEPPES TRAVEL LTD
GLOUCESTERSHIRE THE STEPPES GROUP LIMITED CO.SHELF SIX LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 1QD

Company number 03307429
Status Active
Incorporation Date 24 January 1997
Company Type Private Limited Company
Address 51 CASTLE STREET, CIRENCESTER, GLOUCESTERSHIRE, GL7 1QD
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Accounts for a medium company made up to 31 August 2015; Satisfaction of charge 4 in full. The most likely internet sites of STEPPES TRAVEL LTD are www.steppestravel.co.uk, and www.steppes-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Steppes Travel Ltd is a Private Limited Company. The company registration number is 03307429. Steppes Travel Ltd has been working since 24 January 1997. The present status of the company is Active. The registered address of Steppes Travel Ltd is 51 Castle Street Cirencester Gloucestershire Gl7 1qd. . LAING, Nicholas Alexander Grant is a Secretary of the company. BEECHING, Simon Charles is a Director of the company. DIKSTRA, Richard Donar is a Director of the company. KLEINWORT, Richard Drake, Sir is a Director of the company. LAING, Nicholas Alexander Grant is a Director of the company. LEVENS, Andrew John is a Director of the company. RHYS WILLIAMS, Harriet is a Director of the company. WATERIDGE, Justin Charles is a Director of the company. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Director ARMITAGE, James has been resigned. Director BULLOUGH, Mark Andrew has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director GASCOIGNE, William Harcourt Crisp has been resigned. Director GRAZEBROOK, Julian Spencer William has been resigned. Director MATTHEWS, Julian Smetham has been resigned. Director MURPHY, Kieran has been resigned. Director WATERIDGE, Justin Charles has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
LAING, Nicholas Alexander Grant
Appointed Date: 01 April 1997

Director
BEECHING, Simon Charles
Appointed Date: 27 July 2007
67 years old

Director
DIKSTRA, Richard Donar
Appointed Date: 21 December 1998
70 years old

Director
KLEINWORT, Richard Drake, Sir
Appointed Date: 30 July 1999
64 years old

Director
LAING, Nicholas Alexander Grant
Appointed Date: 01 April 1997
73 years old

Director
LEVENS, Andrew John
Appointed Date: 01 April 1997
75 years old

Director
RHYS WILLIAMS, Harriet
Appointed Date: 01 September 2015
55 years old

Director
WATERIDGE, Justin Charles
Appointed Date: 01 August 2012
55 years old

Resigned Directors

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 01 April 1997
Appointed Date: 24 January 1997

Director
ARMITAGE, James
Resigned: 05 April 2013
Appointed Date: 11 July 2002
62 years old

Director
BULLOUGH, Mark Andrew
Resigned: 03 October 2001
Appointed Date: 28 July 1999
70 years old

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 01 April 1997
Appointed Date: 24 January 1997

Director
GASCOIGNE, William Harcourt Crisp
Resigned: 03 October 2001
Appointed Date: 18 November 1998
69 years old

Director
GRAZEBROOK, Julian Spencer William
Resigned: 11 September 2001
Appointed Date: 18 November 1998
71 years old

Director
MATTHEWS, Julian Smetham
Resigned: 06 June 2013
Appointed Date: 08 April 1999
60 years old

Director
MURPHY, Kieran
Resigned: 29 October 2010
Appointed Date: 08 September 2008
58 years old

Director
WATERIDGE, Justin Charles
Resigned: 06 June 2008
Appointed Date: 07 September 2005
55 years old

Persons With Significant Control

Mr Nicholas Alexander Grant Laing
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEPPES TRAVEL LTD Events

04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
24 May 2016
Accounts for a medium company made up to 31 August 2015
11 Feb 2016
Satisfaction of charge 4 in full
13 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 387,908.5

29 Sep 2015
Appointment of Ms Harriet Rhys Williams as a director on 1 September 2015
...
... and 97 more events
10 Apr 1997
Director resigned
10 Apr 1997
Secretary resigned
06 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Apr 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

24 Jan 1997
Incorporation

STEPPES TRAVEL LTD Charges

6 February 2012
Charge of deposit
Delivered: 9 February 2012
Status: Satisfied on 11 February 2016
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
25 May 2007
Legal charge
Delivered: 7 September 2007
Status: Satisfied on 6 March 2012
Persons entitled: National Westminster Bank PLC
Description: 95 drift way cranham park cirencester glos. By way of fixed…
12 January 2006
Legal charge
Delivered: 16 January 2006
Status: Satisfied on 6 March 2012
Persons entitled: National Westminster Bank PLC
Description: 95 drift way, cirencester, gloucestershire (or its proceeds…
26 September 2005
Debenture
Delivered: 1 October 2005
Status: Satisfied on 16 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…