STEP2 (UK) LIMITED - AYLESBURY
Company Profile | Company Filings |
Overview
STEP2 (UK) LIMITED is a Private Limited Company from AYLESBURY and has the status: Dissolved - no longer trading.
STEP2 (UK) LIMITED was incorporated 26 years ago on 19/05/1997 and has the registered number: 03373081. The accounts status is SMALL.
STEP2 (UK) LIMITED was incorporated 26 years ago on 19/05/1997 and has the registered number: 03373081. The accounts status is SMALL.
STEP2 (UK) LIMITED - AYLESBURY
This company is listed in the following categories:
46499 - Wholesale of household goods (other than musical instruments) n.e.c.
46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
MILTON HOUSE
AYLESBURY
BUCKINGHAMSHIRE
HP19 8EA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2020 | 13/07/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN WILLIAM MCCALLUM111 | Apr 1961 | American | Director | 2018-04-02 | CURRENT |
MR CHRIS QUINN | Jul 1964 | Usa | Director | 2015-01-12 UNTIL 2017-07-01 | RESIGNED |
MR JAMES HARVEY SMITH | Secretary | 2012-12-15 UNTIL 2014-02-28 | RESIGNED | ||
NANCY SHAW | May 1955 | Secretary | 2009-04-09 UNTIL 2011-01-06 | RESIGNED | |
WESTGARTH BRIAN TINNISWOOD | British | Secretary | 2003-03-03 UNTIL 2009-04-09 | RESIGNED | |
BRIAN PATRICK MCDONALD | Secretary | 2011-01-06 UNTIL 2012-12-15 | RESIGNED | ||
THOMAS MURDOUGH | Apr 1939 | Usa | Director | 1997-06-05 UNTIL 2009-04-09 | RESIGNED |
BRIDGET KATHLEEN WEISS | Feb 1958 | Usa | Director | 2010-06-14 UNTIL 2010-12-28 | RESIGNED |
JOHN J VRESICS | Jan 1960 | Usa | Director | 2010-06-14 UNTIL 2014-05-01 | RESIGNED |
WAYNE STOCK | Jan 1935 | Usa | Director | 1997-06-05 UNTIL 2005-07-15 | RESIGNED |
JAMES HARVEY SMITH | Sep 1953 | United States | Director | 2010-06-14 UNTIL 2014-02-28 | RESIGNED |
NANCY SHAW | May 1955 | Director | 2009-04-09 UNTIL 2009-12-17 | RESIGNED | |
MOYNE SECRETARIAL LIMITED | Corporate Director | 1997-06-03 UNTIL 1997-06-05 | RESIGNED | ||
MR MICHAEL JOHN O'CONNOR | Apr 1957 | Other | Director | 2008-09-23 UNTIL 2010-04-16 | RESIGNED |
JAMES R MILLER | Jun 1958 | American | Director | 2005-07-15 UNTIL 2009-04-09 | RESIGNED |
MOYNE NOMINEES LIMITED | Director | 1997-06-03 UNTIL 1997-06-05 | RESIGNED | ||
BRIAN PATRICK MCDONALD | Aug 1967 | United States | Director | 2010-06-14 UNTIL 2012-12-15 | RESIGNED |
SCOTT ROBERT LEVIN | Jun 1952 | British | Director | 2009-04-09 UNTIL 2010-02-07 | RESIGNED |
MR MICHAEL FRAM | Aug 1968 | American | Director | 2012-12-15 UNTIL 2014-05-01 | RESIGNED |
THOMAS BURKE DOHERTY | Sep 1958 | American | Director | 2014-05-01 UNTIL 2018-02-04 | RESIGNED |
JAMES STERLING ANDREWS | Jun 1970 | American | Director | 2014-05-01 UNTIL 2015-01-31 | RESIGNED |
MOYNE SECRETARIAL LIMITED | Corporate Secretary | 1997-06-03 UNTIL 2003-05-21 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-05-19 UNTIL 1997-06-03 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-05-19 UNTIL 1997-06-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Step2 Company Llc | 2018-04-02 | Streetsboro Ohio |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Chris Quinn | 2017-04-24 - 2018-04-02 | 7/1964 | Aylesbury Buckinghamshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Step2 (UK) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-06 | 31-12-2018 | £2,260 Cash £-507 equity |
Step2 (UK) Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-21 | 31-12-2017 | £4,751 Cash £-18,954 equity |
Step2 (UK) Limited - Accounts to registrar - small 17.2 | 2017-09-29 | 31-12-2016 | £165,510 Cash £-3,325 equity |