RSL STEEPER GROUP LIMITED - LEEDS
Company Profile | Company Filings |
Overview
RSL STEEPER GROUP LIMITED is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
RSL STEEPER GROUP LIMITED was incorporated 20 years ago on 30/05/2003 and has the registered number: 04782018. The accounts status is FULL and accounts are next due on 30/11/2024.
RSL STEEPER GROUP LIMITED was incorporated 20 years ago on 30/05/2003 and has the registered number: 04782018. The accounts status is FULL and accounts are next due on 30/11/2024.
RSL STEEPER GROUP LIMITED - LEEDS
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
UNIT 3, STOURTON LINK
LEEDS
LS10 1DF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MUTANDERIS (464) LIMITED (until 09/03/2004)
MUTANDERIS (464) LIMITED (until 09/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/05/2023 | 13/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS EMMA CLAIRE HARVEY-KITCHING | Secretary | 2018-09-18 | CURRENT | ||
MS EMMA CLAIRE HARVEY-KITCHING | Apr 1986 | British | Director | 2021-02-15 | CURRENT |
MR JEAN-PIERRE MICHEL PAUL MAHE | Mar 1973 | French | Director | 2023-03-08 | CURRENT |
MR JACK WILLIAM EDWARDS-FOX | Jun 1983 | British | Director | 2021-02-15 | CURRENT |
RICHARD ALEXANDER CROSS | Oct 1953 | British | Secretary | 2005-12-15 UNTIL 2007-07-26 | RESIGNED |
BART MANAGEMENT LIMITED | Corporate Nominee Director | 2003-05-30 UNTIL 2003-11-10 | RESIGNED | ||
JOHN ANTONY MIDGLEY | Apr 1965 | British | Secretary | 2008-02-29 UNTIL 2018-09-18 | RESIGNED |
MR GEORGE ANTHONY DAVID WHITTAKER | Sep 1969 | British | Director | 2004-04-05 UNTIL 2005-12-15 | RESIGNED |
PERRY CHARLES O'CALLAGHAN | Nov 1956 | British | Director | 2003-11-10 UNTIL 2004-01-30 | RESIGNED |
MR SIMON PHILIP WEBSTER | Feb 1960 | British | Director | 2003-11-10 UNTIL 2007-09-27 | RESIGNED |
MR ANDREW MARK THORNTON | Jan 1964 | British | Director | 2003-11-10 UNTIL 2007-12-20 | RESIGNED |
MR PAUL STEEPER | Oct 1964 | British | Director | 2015-04-28 UNTIL 2021-02-15 | RESIGNED |
JAMES MALCOLM TAYLOR | Jul 1956 | British | Director | 2007-06-26 UNTIL 2008-03-31 | RESIGNED |
DR GARY SHEARD | Jun 1954 | British | Director | 2008-04-02 UNTIL 2013-10-31 | RESIGNED |
MR TREVOR GEORGE CORRY THOMAS | Jul 1944 | British | Director | 2007-04-26 UNTIL 2013-01-07 | RESIGNED |
MR MAURICE ELIAS PINTO | Mar 1934 | American | Director | 2004-03-05 UNTIL 2005-12-15 | RESIGNED |
MR MAHESH SHIVABHAI PATEL | Sep 1953 | British | Director | 2004-04-05 UNTIL 2005-12-15 | RESIGNED |
MR ALASDAIR JAMES MILLER | Jun 1966 | British | Director | 2007-12-04 UNTIL 2007-12-04 | RESIGNED |
MR ANTHONY CHARLES MILLER | Dec 1949 | British | Director | 2005-01-07 UNTIL 2005-12-15 | RESIGNED |
JOHN ANTONY MIDGLEY | Apr 1965 | British | Director | 2008-02-29 UNTIL 2021-02-15 | RESIGNED |
MR SHAUN WILLIAM JOYCE | May 1966 | British | Director | 2014-01-31 UNTIL 2015-10-27 | RESIGNED |
ALAN DILWORTH GALLAGHER | Feb 1959 | British | Director | 2003-11-10 UNTIL 2007-12-20 | RESIGNED |
RICHARD ALEXANDER CROSS | Oct 1953 | British | Director | 2003-11-10 UNTIL 2007-07-26 | RESIGNED |
LAYTONS SECRETARIES LIMITED | Corporate Secretary | 2003-05-30 UNTIL 2005-12-15 | RESIGNED | ||
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2007-12-20 UNTIL 2008-02-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Paul Martin Steeper | 2016-04-06 - 2023-03-08 | 10/1964 | Leeds | Significant influence or control |
Mr John Antony Midgley | 2016-04-06 - 2023-03-08 | 4/1965 | Leeds | Significant influence or control |
Steeper Holdings Limited | 2016-04-06 | Leeds | Ownership of shares 75 to 100 percent |