HEEL AND TOE LTD
CHESTER LE STREET STEPFORWARDTOGETHER-NE LIMITED

Hellopages » County Durham » County Durham » DH2 1DE

Company number 06632056
Status Active
Incorporation Date 27 June 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 40 FRONT STREET, PELTON, CHESTER LE STREET, COUNTY DURHAM, DH2 1DE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registration of charge 066320560003, created on 12 October 2016; Registration of charge 066320560002, created on 29 June 2016; Annual return made up to 27 June 2016 no member list. The most likely internet sites of HEEL AND TOE LTD are www.heelandtoe.co.uk, and www.heel-and-toe.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Heel and Toe Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06632056. Heel and Toe Ltd has been working since 27 June 2008. The present status of the company is Active. The registered address of Heel and Toe Ltd is 40 Front Street Pelton Chester Le Street County Durham Dh2 1de. . GILSENAN, Paul Stuart is a Secretary of the company. BARTLEY, Peter is a Director of the company. GILSENAN, Paul Stuart is a Director of the company. HASTIE, Heather Elizabeth Frances is a Director of the company. HOOPER, Mark is a Director of the company. KIRTLEY, Angela Jayne is a Director of the company. MARTINSON, Paul is a Director of the company. NESBITT, Claire Amanda is a Director of the company. PARKINSON, Neil is a Director of the company. Secretary BANNISTER, Paul has been resigned. Director BANNISTER, Paul Truman has been resigned. Director COWAP, Laura Suszanne has been resigned. Director REED, Emma Louise has been resigned. Director TUCK, Melanie has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GILSENAN, Paul Stuart
Appointed Date: 01 September 2014

Director
BARTLEY, Peter
Appointed Date: 15 October 2015
56 years old

Director
GILSENAN, Paul Stuart
Appointed Date: 01 August 2014
44 years old

Director
HASTIE, Heather Elizabeth Frances
Appointed Date: 14 October 2013
57 years old

Director
HOOPER, Mark
Appointed Date: 01 July 2015
48 years old

Director
KIRTLEY, Angela Jayne
Appointed Date: 01 August 2014
63 years old

Director
MARTINSON, Paul
Appointed Date: 21 September 2010
49 years old

Director
NESBITT, Claire Amanda
Appointed Date: 15 October 2015
50 years old

Director
PARKINSON, Neil
Appointed Date: 17 July 2015
51 years old

Resigned Directors

Secretary
BANNISTER, Paul
Resigned: 01 September 2014
Appointed Date: 27 June 2008

Director
BANNISTER, Paul Truman
Resigned: 01 September 2014
Appointed Date: 27 June 2008
61 years old

Director
COWAP, Laura Suszanne
Resigned: 09 February 2016
Appointed Date: 01 May 2010
52 years old

Director
REED, Emma Louise
Resigned: 18 February 2011
Appointed Date: 27 June 2008
50 years old

Director
TUCK, Melanie
Resigned: 18 February 2011
Appointed Date: 27 June 2008
63 years old

HEEL AND TOE LTD Events

15 Oct 2016
Registration of charge 066320560003, created on 12 October 2016
09 Jul 2016
Registration of charge 066320560002, created on 29 June 2016
30 Jun 2016
Annual return made up to 27 June 2016 no member list
13 May 2016
Amended total exemption full accounts made up to 31 December 2015
16 Feb 2016
Total exemption full accounts made up to 31 December 2015
...
... and 35 more events
20 Aug 2009
Annual return made up to 27/06/09
12 Nov 2008
Registered office changed on 12/11/2008 from 30 primrose close spennymoor spennymoor county durham DL167YE united kingdom
08 Oct 2008
Memorandum and Articles of Association
02 Oct 2008
Company name changed stepforwardtogether-ne LIMITED\certificate issued on 06/10/08
27 Jun 2008
Incorporation

HEEL AND TOE LTD Charges

12 October 2016
Charge code 0663 2056 0003
Delivered: 15 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 lingey lane gateshead…
29 June 2016
Charge code 0663 2056 0002
Delivered: 9 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 front street pelton chester le street county durham…
30 August 2013
Charge code 0663 2056 0001
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: The County Council of Durham
Description: Property:. All that freehold land known as 40 front street…