STEERING DEVELOPMENTS GROUP LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7HF

Company number 01598034
Status Active
Incorporation Date 17 November 1981
Company Type Private Limited Company
Address UNIT 5, EASTMAN WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7HF
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c., 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Cancellation of shares. Statement of capital on 28 February 2017 GBP 7,578 ; Purchase of own shares.; Cancellation of shares. Statement of capital on 30 January 2017 GBP 7,734 . The most likely internet sites of STEERING DEVELOPMENTS GROUP LIMITED are www.steeringdevelopmentsgroup.co.uk, and www.steering-developments-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Steering Developments Group Limited is a Private Limited Company. The company registration number is 01598034. Steering Developments Group Limited has been working since 17 November 1981. The present status of the company is Active. The registered address of Steering Developments Group Limited is Unit 5 Eastman Way Hemel Hempstead Hertfordshire Hp2 7hf. . PARKER, Stuart Christopher is a Secretary of the company. NEWMAN, Terry is a Director of the company. ROAKE, Peter John is a Director of the company. Secretary BOULTON, Neale John has been resigned. Director BOULTON, Neale John has been resigned. Director DAVIS, Peter Brian has been resigned. Director IP, George has been resigned. Director MITCHELL, Gerald Edward has been resigned. Director ROAKE, Peter John has been resigned. Director ROAKE, Peter John has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
PARKER, Stuart Christopher
Appointed Date: 01 August 2012

Director
NEWMAN, Terry

67 years old

Director
ROAKE, Peter John
Appointed Date: 28 June 2010
79 years old

Resigned Directors

Secretary
BOULTON, Neale John
Resigned: 01 August 2012

Director
BOULTON, Neale John
Resigned: 12 November 2013
72 years old

Director
DAVIS, Peter Brian
Resigned: 31 March 1996
93 years old

Director
IP, George
Resigned: 22 November 1993
Appointed Date: 01 June 1993
74 years old

Director
MITCHELL, Gerald Edward
Resigned: 27 June 1997
89 years old

Director
ROAKE, Peter John
Resigned: 01 June 2014
Appointed Date: 28 June 2010
79 years old

Director
ROAKE, Peter John
Resigned: 31 December 2008
79 years old

STEERING DEVELOPMENTS GROUP LIMITED Events

28 Mar 2017
Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 7,578

28 Mar 2017
Purchase of own shares.
22 Feb 2017
Cancellation of shares. Statement of capital on 30 January 2017
  • GBP 7,734

22 Feb 2017
Purchase of own shares.
07 Feb 2017
Cancellation of shares. Statement of capital on 30 December 2016
  • GBP 7,890

...
... and 168 more events
09 Dec 1987
Particulars of mortgage/charge

21 Aug 1987
Return made up to 24/04/87; no change of members

13 Aug 1987
Accounts for a small company made up to 31 December 1986

16 Aug 1986
Accounts for a small company made up to 31 December 1985

16 Aug 1986
Annual return made up to 13/05/86

STEERING DEVELOPMENTS GROUP LIMITED Charges

26 January 1999
Mortgage debenture
Delivered: 29 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 July 1991
Legal mortgage
Delivered: 8 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 eastman way hemel hampstead hertfordshire t/n hd…
2 November 1988
Legal mortgage
Delivered: 18 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 7F avebury court mark road, hemel hempstead…
14 December 1987
Legal mortgage
Delivered: 23 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 (postal unit 3) eastman way, hemel hempstead…
14 December 1987
Legal mortgage
Delivered: 23 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 (postal unit 3) eastman way, hemel hempstead…
30 November 1987
Legal mortgage
Delivered: 9 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 eastman way hemel hempstead hertfordshire and/or the…