STEP ENTERPRISE LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 1TW

Company number 03824241
Status Active
Incorporation Date 12 August 1999
Company Type Private Limited Company
Address 14 LONDON ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 1TW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities, 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of STEP ENTERPRISE LIMITED are www.stepenterprise.co.uk, and www.step-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Bleasby Rail Station is 6 miles; to Swinderby Rail Station is 8 miles; to Bottesford Rail Station is 8.9 miles; to Bingham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Step Enterprise Limited is a Private Limited Company. The company registration number is 03824241. Step Enterprise Limited has been working since 12 August 1999. The present status of the company is Active. The registered address of Step Enterprise Limited is 14 London Road Newark Nottinghamshire Ng24 1tw. . WALKER, Virginia Anne is a Secretary of the company. DONNELLY, Philip is a Director of the company. WALKER, Virginia Anne is a Director of the company. Secretary ABRAHAM, William James has been resigned. Secretary GOLDING, Keith has been resigned. Secretary TURNBULL, Gillian Anne has been resigned. Secretary WALKER, Virginia Anne has been resigned. Secretary WALKER, Virginia Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ABRAHAM, William James has been resigned. Director HARVEY, Neil Anthony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SAUNDERS, Davina has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WALKER, Virginia Anne
Appointed Date: 09 March 2009

Director
DONNELLY, Philip
Appointed Date: 12 August 1999
63 years old

Director
WALKER, Virginia Anne
Appointed Date: 14 February 2002
60 years old

Resigned Directors

Secretary
ABRAHAM, William James
Resigned: 14 February 2002
Appointed Date: 31 August 1999

Secretary
GOLDING, Keith
Resigned: 09 March 2009
Appointed Date: 01 October 2008

Secretary
TURNBULL, Gillian Anne
Resigned: 11 July 2008
Appointed Date: 27 June 2008

Secretary
WALKER, Virginia Anne
Resigned: 01 October 2008
Appointed Date: 11 July 2008

Secretary
WALKER, Virginia Anne
Resigned: 27 June 2008
Appointed Date: 14 February 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 August 1999
Appointed Date: 12 August 1999

Director
ABRAHAM, William James
Resigned: 14 February 2002
Appointed Date: 31 August 1999
54 years old

Director
HARVEY, Neil Anthony
Resigned: 19 August 2009
Appointed Date: 01 January 2002
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 August 1999
Appointed Date: 12 August 1999

Director
SAUNDERS, Davina
Resigned: 31 December 2000
Appointed Date: 12 August 1999
82 years old

Persons With Significant Control

Walker-Donnelly Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEP ENTERPRISE LIMITED Events

10 Aug 2016
Confirmation statement made on 31 July 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Jun 2016
Statement of company's objects
28 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 51,600

...
... and 61 more events
15 Sep 1999
Director resigned
15 Sep 1999
New director appointed
15 Sep 1999
New secretary appointed;new director appointed
15 Sep 1999
New director appointed
12 Aug 1999
Incorporation

STEP ENTERPRISE LIMITED Charges

10 February 2006
Legal charge
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14-16 bridgford road west bridgford nottingham. By way of…