STAIRWAYS (HOLDINGS) LIMITED
WITNEY STAIRWAYS (MIDLANDS) LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX29 0SY

Company number 02851575
Status Active
Incorporation Date 8 September 1993
Company Type Private Limited Company
Address THE STUDIO WITNEY LAKES RESORT, DOWNS ROAD, WITNEY, OXFORDSHIRE, ENGLAND, OX29 0SY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Director's details changed for Neil Craig Stevens on 5 April 2016; Secretary's details changed for Karen Jaclyn Wood on 5 April 2016; Confirmation statement made on 24 March 2017 with updates. The most likely internet sites of STAIRWAYS (HOLDINGS) LIMITED are www.stairwaysholdings.co.uk, and www.stairways-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Charlbury Rail Station is 5.8 miles; to Combe (Oxon) Rail Station is 6.2 miles; to Hanborough Rail Station is 6.8 miles; to Kingham Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stairways Holdings Limited is a Private Limited Company. The company registration number is 02851575. Stairways Holdings Limited has been working since 08 September 1993. The present status of the company is Active. The registered address of Stairways Holdings Limited is The Studio Witney Lakes Resort Downs Road Witney Oxfordshire England Ox29 0sy. . WOOD, Karen Jaclyn is a Secretary of the company. STEVENS, Neil Craig is a Director of the company. WOOD, Karen Jaclyn is a Director of the company. Secretary BRINSDON, Ronald Arthur William has been resigned. Secretary CONVEY, Noel David has been resigned. Secretary STEVENS, Josephine Denise has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BRINSDON, Ronald Arthur William has been resigned. Director LINDOP, Gary Douglas has been resigned. Director STEVENS, Roger Sidney has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WOOD, Karen Jaclyn
Appointed Date: 15 May 2008

Director
STEVENS, Neil Craig
Appointed Date: 01 May 2000
46 years old

Director
WOOD, Karen Jaclyn
Appointed Date: 31 August 2007
47 years old

Resigned Directors

Secretary
BRINSDON, Ronald Arthur William
Resigned: 15 May 2008
Appointed Date: 31 August 2007

Secretary
CONVEY, Noel David
Resigned: 05 July 1994
Appointed Date: 13 September 1993

Secretary
STEVENS, Josephine Denise
Resigned: 31 August 2007
Appointed Date: 05 July 1994

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 20 September 1993
Appointed Date: 08 September 1993

Director
BRINSDON, Ronald Arthur William
Resigned: 15 May 2008
Appointed Date: 01 January 2005
70 years old

Director
LINDOP, Gary Douglas
Resigned: 01 July 2000
Appointed Date: 01 July 1999
55 years old

Director
STEVENS, Roger Sidney
Resigned: 31 August 2007
Appointed Date: 13 September 1993
77 years old

Nominee Director
BUYVIEW LTD
Resigned: 13 September 1993
Appointed Date: 08 September 1993

Persons With Significant Control

Mrs Karen Jaclyn Wood
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Craig Stevens
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STAIRWAYS (HOLDINGS) LIMITED Events

05 Apr 2017
Director's details changed for Neil Craig Stevens on 5 April 2016
05 Apr 2017
Secretary's details changed for Karen Jaclyn Wood on 5 April 2016
05 Apr 2017
Confirmation statement made on 24 March 2017 with updates
19 May 2016
Group of companies' accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

...
... and 91 more events
24 Nov 1993
Registered office changed on 24/11/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

24 Nov 1993
Director resigned;new director appointed

24 Nov 1993
Accounting reference date notified as 31/12

24 Nov 1993
Ad 13/09/93--------- £ si 998@1=998 £ ic 2/1000

08 Sep 1993
Incorporation

STAIRWAYS (HOLDINGS) LIMITED Charges

20 October 2008
Legal charge
Delivered: 23 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 6 buttington close welshpool powys.
22 September 2005
Legal charge
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Richard Burbidge Limited
Description: F/H property k/a land and buildings at bescot crescent…
8 December 2002
Guarantee & debenture
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2002
Legal charge
Delivered: 4 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property being unit 3 and area 4A berrington road…
3 December 1999
Legal charge
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property warehouse unit, berrington road, sydenham…
29 July 1996
Legal charge
Delivered: 5 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at hollies avenue, cannock, staffordshire.
1 July 1996
Deed of charge over credit balances
Delivered: 17 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposit(s) being all sums of money in…
22 November 1993
Debenture
Delivered: 6 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…