STEERING DEVELOPMENTS LIMITED
HERTS

Hellopages » Hertfordshire » Dacorum » HP2 7HF

Company number 02646099
Status Active
Incorporation Date 17 September 1991
Company Type Private Limited Company
Address UNIT 5 EASTMAN WAY, HEMEL HEMPSTEAD, HERTS, 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 ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 16,578 . The most likely internet sites of STEERING DEVELOPMENTS LIMITED are www.steeringdevelopments.co.uk, and www.steering-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Steering Developments Limited is a Private Limited Company. The company registration number is 02646099. Steering Developments Limited has been working since 17 September 1991. The present status of the company is Active. The registered address of Steering Developments Limited is Unit 5 Eastman Way Hemel Hempstead Herts Hp2 7hf. . PARKER, Stuart Christopher is a Secretary of the company. NEWMAN, Terry is a Director of the company. Secretary BOULTON, Neale John has been resigned. Nominee Secretary WAYNE, Harold 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. Nominee Director WAYNE, Yvonne 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
Appointed Date: 14 November 1991
67 years old

Resigned Directors

Secretary
BOULTON, Neale John
Resigned: 01 August 2012
Appointed Date: 14 November 1991

Nominee Secretary
WAYNE, Harold
Resigned: 14 November 1991
Appointed Date: 17 September 1991

Director
BOULTON, Neale John
Resigned: 12 November 2013
Appointed Date: 14 November 1991
72 years old

Director
DAVIS, Peter Brian
Resigned: 31 March 1996
Appointed Date: 14 November 1991
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
Appointed Date: 14 November 1991
89 years old

Director
ROAKE, Peter John
Resigned: 31 December 2008
Appointed Date: 14 November 1991
79 years old

Nominee Director
WAYNE, Yvonne
Resigned: 14 November 1991
Appointed Date: 17 September 1991
45 years old

Persons With Significant Control

Mr Terry Newman
Notified on: 19 July 2016
67 years old
Nature of control: Has significant influence or control

STEERING DEVELOPMENTS LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
03 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 16,578

24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 16,578

...
... and 80 more events
05 Feb 1992
New director appointed

05 Feb 1992
New director appointed

05 Feb 1992
Director resigned;new director appointed

17 Sep 1991
Incorporation
17 Sep 1991
Incorporation

STEERING DEVELOPMENTS LIMITED Charges

24 February 1993
Mortgage debenture
Delivered: 2 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 November 1992
Rent security deposit deed
Delivered: 5 November 1992
Status: Outstanding
Persons entitled: Microsense Computers Limited
Description: £32,500 together with all interest earned thereon.