STEP-A-SIDE COMPANY LIMITED
COLEFORD

Hellopages » Gloucestershire » Forest of Dean » GL16 8AA

Company number 03701944
Status Active
Incorporation Date 27 January 1999
Company Type Private Limited Company
Address 29 MARKET PLACE, COLEFORD, GLOUCESTERSHIRE, GL16 8AA
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 51 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of STEP-A-SIDE COMPANY LIMITED are www.stepasidecompany.co.uk, and www.step-a-side-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Step A Side Company Limited is a Private Limited Company. The company registration number is 03701944. Step A Side Company Limited has been working since 27 January 1999. The present status of the company is Active. The registered address of Step A Side Company Limited is 29 Market Place Coleford Gloucestershire Gl16 8aa. . CARWARDINE, Rachel Emma is a Secretary of the company. CARWARDINE, Mark George is a Director of the company. CARWARDINE, Rachel Emma is a Director of the company. JOBSON, Susan Jane is a Director of the company. Secretary QUINLAN, Brendan Michael has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director MCGRAIL, Nicola has been resigned. Director QUINLAN, Brendan Michael has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
CARWARDINE, Rachel Emma
Appointed Date: 04 January 2001

Director
CARWARDINE, Mark George
Appointed Date: 05 January 2012
48 years old

Director
CARWARDINE, Rachel Emma
Appointed Date: 04 January 2001
51 years old

Director
JOBSON, Susan Jane
Appointed Date: 20 August 2004
60 years old

Resigned Directors

Secretary
QUINLAN, Brendan Michael
Resigned: 04 January 2001
Appointed Date: 27 January 1999

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 27 January 1999
Appointed Date: 27 January 1999

Director
MCGRAIL, Nicola
Resigned: 06 January 2003
Appointed Date: 15 February 1999
77 years old

Director
QUINLAN, Brendan Michael
Resigned: 20 October 2004
Appointed Date: 15 February 1999
56 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 27 January 1999
Appointed Date: 27 January 1999

STEP-A-SIDE COMPANY LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Jun 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 51

26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Jun 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 51

28 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 61 more events
09 Mar 1999
Registered office changed on 09/03/99 from: nyncolls farm lumbars lane elton newnham gloucestershire GL14 1LH
22 Feb 1999
Registered office changed on 22/02/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
21 Feb 1999
New director appointed
21 Feb 1999
New director appointed
27 Jan 1999
Incorporation

STEP-A-SIDE COMPANY LIMITED Charges

6 August 2014
Charge code 0370 1944 0009
Delivered: 23 August 2014
Status: Satisfied on 11 September 2014
Persons entitled: Barclays Bank PLC
Description: L/H woodland view, cold harbour, usk, gwent…
6 August 2014
Charge code 0370 1944 0008
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a woodland view, cold harbour, usk, gwent…
4 July 2014
Charge code 0370 1944 0007
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The lease of holly tuft lower soudley cinderford…
4 July 2014
Charge code 0370 1944 0006
Delivered: 16 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The lease of the squirrels greenway littledean…
20 June 2014
Charge code 0370 1944 0005
Delivered: 23 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 September 2011
Guarantee & debenture
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 March 2002
Legal charge
Delivered: 19 March 2002
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the squirrels greenway littledean…
15 June 2000
Debenture
Delivered: 4 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 2000
Legal charge
Delivered: 28 June 2000
Status: Satisfied on 23 September 2014
Persons entitled: Barclays Bank PLC
Description: Hollytuft lower soudley cinderford gloucestershire.