HUGH STEEPER LIMITED

9 officers / 27 resignations

MAHE, Jean-Pierre Michel Paul

Correspondence address
Unit 3, Stourton Link Intermezzo Drive, Leeds, England, LS10 1DF
Role ACTIVE
director
Date of birth
March 1973
Appointed on
8 March 2023
Nationality
French
Occupation
Chairman And Ceo

DRAKE, Paul

Correspondence address
Unit 3, Stourton Link Intermezzo Drive, Leeds, England, LS10 1DF
Role ACTIVE
director
Date of birth
July 1973
Appointed on
1 March 2021
Resigned on
21 February 2022
Nationality
British
Occupation
Director

MURFIN, Jonathan Mark

Correspondence address
Unit 3, Stourton Link Intermezzo Drive, Leeds, England, LS10 1DF
Role ACTIVE
director
Date of birth
February 1962
Appointed on
1 March 2021
Resigned on
5 November 2024
Nationality
British
Occupation
Director

HODGSON, GILES CHARLES

Correspondence address
UNIT 3, STOURTON LINK INTERMEZZO DRIVE, LEEDS, ENGLAND, LS10 1DF
Role ACTIVE
Director
Date of birth
April 1970
Appointed on
17 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

DAVIES, MARK LESLIE

Correspondence address
UNIT 3, STOURTON LINK INTERMEZZO DRIVE, LEEDS, ENGLAND, LS10 1DF
Role ACTIVE
Director
Date of birth
November 1959
Appointed on
17 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

CHATFIELD, Carl

Correspondence address
Unit 3, Stourton Link Intermezzo Drive, Leeds, England, LS10 1DF
Role ACTIVE
director
Date of birth
November 1964
Appointed on
17 October 2018
Resigned on
5 November 2024
Nationality
British
Occupation
Director

HARVEY-KITCHING, EMMA CLAIRE

Correspondence address
UNIT 3, STOURTON LINK INTERMEZZO DRIVE, LEEDS, ENGLAND, LS10 1DF
Role ACTIVE
Secretary
Appointed on
18 September 2018
Nationality
NATIONALITY UNKNOWN

STEEPER, PAUL MARTIN

Correspondence address
UNIT 3, STOURTON LINK INTERMEZZO DRIVE, LEEDS, ENGLAND, LS10 1DF
Role ACTIVE
Director
Date of birth
October 1964
Appointed on
3 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

MIDGLEY, John Antony

Correspondence address
Unit 3, Stourton Link Intermezzo Drive, Leeds, England, LS10 1DF
Role ACTIVE
director
Date of birth
April 1965
Appointed on
29 February 2008
Nationality
British
Occupation
Director

RANDERSON, MARK ANDREW

Correspondence address
UNIT 7 HUNSLET TRADING ESTATE, SEVERN ROAD, LEEDS, UNITED KINGDOM, LS10 1BL
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
3 December 2013
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

JOYCE, SHAUN WILLIAM

Correspondence address
UNIT 7 HUNSLET TRADING ESTATE, SEVERN ROAD, LEEDS, UNITED KINGDOM, LS10 1BL
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
3 December 2013
Resigned on
27 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

SHEARD, GARY

Correspondence address
51 RIVERSIDE 2, MEDWAY CITY ESTATE, ROCHESTER, KENT, UNITED KINGDOM, ME2 4DP
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
2 April 2008
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME2 4DP £365,000

MIDGLEY, JOHN ANTONY

Correspondence address
UNIT 3, STOURTON LINK INTERMEZZO DRIVE, LEEDS, ENGLAND, LS10 1DF
Role RESIGNED
Secretary
Appointed on
29 February 2008
Resigned on
18 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

HBJGW SECRETARIAL SUPPORT LIMITED

Correspondence address
ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ
Role RESIGNED
Secretary
Appointed on
20 December 2007
Resigned on
29 February 2008
Nationality
OTHER

MILLER, ALASDAIR JAMES

Correspondence address
22 BEAULY CRESCENT, NEWTON MEARNS, GLASGOW, G77 5UQ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
4 December 2007
Resigned on
4 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

TAYLOR, JAMES MALCOLM

Correspondence address
PROSPECT HOUSE WHINS LANE, WHEELTON, CHORLEY, LANCASHIRE, PR6 8HN
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
26 June 2007
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR6 8HN £726,000

THOMAS, TREVOR GEORGE CORRY

Correspondence address
51 RIVERSIDE 2, MEDWAY CITY ESTATE, ROCHESTER, KENT, UNITED KINGDOM, ME2 4DP
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
26 April 2007
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME2 4DP £365,000

CROSS, RICHARD ALEXANDER

Correspondence address
THE OLD SCHOOL HOUSE, CHURCH HILL, CHARING HEATH, ASHFORD, KENT, TN27 0BU
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
30 January 2004
Resigned on
26 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN27 0BU £861,000

CROSS, RICHARD ALEXANDER

Correspondence address
THE OLD SCHOOL HOUSE, CHURCH HILL, CHARING HEATH, ASHFORD, KENT, TN27 0BU
Role RESIGNED
Secretary
Appointed on
30 January 2004
Resigned on
26 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN27 0BU £861,000

O'CALLAGHAN, Perry Charles

Correspondence address
9 Court Lodge Cottages, Lower Road East Farleigh, Maidstone, Kent, ME15 0JL
Role RESIGNED
director
Date of birth
November 1956
Appointed on
15 July 2002
Resigned on
30 January 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode ME15 0JL £775,000

O'CALLAGHAN, Perry Charles

Correspondence address
9 Court Lodge Cottages, Lower Road East Farleigh, Maidstone, Kent, ME15 0JL
Role RESIGNED
secretary
Appointed on
11 July 2001
Resigned on
30 January 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode ME15 0JL £775,000

CROSS, RICHARD ALEXANDER

Correspondence address
THE OLD SCHOOL HOUSE, CHURCH HILL, CHARING HEATH, ASHFORD, KENT, TN27 0BU
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
8 August 2000
Resigned on
17 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN27 0BU £861,000

CROSS, RICHARD ALEXANDER

Correspondence address
THE OLD SCHOOL HOUSE, CHURCH HILL, CHARING HEATH, ASHFORD, KENT, TN27 0BU
Role RESIGNED
Secretary
Appointed on
8 August 2000
Resigned on
17 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN27 0BU £861,000

ORAM, STEPHEN MARCUS

Correspondence address
SHERNOLD HOUSE, 1A PAYNES LANE, MAIDSTONE, KENT, ME15 9QT
Role RESIGNED
Secretary
Appointed on
1 May 1999
Resigned on
8 August 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME15 9QT £546,000

ORAM, STEPHEN MARCUS

Correspondence address
SHERNOLD HOUSE, 1A PAYNES LANE, MAIDSTONE, KENT, ME15 9QT
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
1 September 1998
Resigned on
8 August 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ME15 9QT £546,000

HOLLAMBY, JOHN

Correspondence address
MELBORNE HOUSE, 124A BORDEN LANE, SITTINGBOURNE, KENT, ME9 8HR
Role RESIGNED
Director
Date of birth
December 1940
Appointed on
20 April 1998
Resigned on
26 February 2004
Nationality
BRITISH
Occupation
PROSTHETIST

Average house price in the postcode ME9 8HR £825,000

WEBSTER, SIMON PHILIP

Correspondence address
27 MERRICK SQUARE, LONDON, SE1 4JB
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
20 April 1998
Resigned on
27 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAVIES, MARK

Correspondence address
17 HEYFORD GROVE, SOLIHULL, WEST MIDLANDS, B91 3XX
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
1 September 1996
Resigned on
5 July 2002
Nationality
BRITISH
Occupation
ORTHOTIST

Average house price in the postcode B91 3XX £631,000

MILLS, TREVOR JAMES

Correspondence address
ELM TREE HOUSE, THE GREEN DUNSFOLD, GODALMING, SURREY, GU8 4LZ
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
1 March 1993
Resigned on
31 December 1993
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode GU8 4LZ £1,039,000

STEEPER, PAUL MARTIN

Correspondence address
361 REIGATE ROAD, EPSOM DOWNS, EPSOM, SURREY, KT17 3LU
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
1 December 1992
Resigned on
17 July 2002
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode KT17 3LU £774,000

BERTHINUSSEN, ANGUS PARK

Correspondence address
PARKVIEW, 34 DEWARTOWN, GOREBRIDGE, MIDLOTHIAN, EH23 4NX
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
1 October 1992
Resigned on
1 July 2002
Nationality
BRITISH
Occupation
PROSTHETICS DIRECTOR

ALI, SHEIKH GHULAM

Correspondence address
11 CLEVELAND GARDENS, WORCESTER PARK, SURREY, KT4 7JJ
Role RESIGNED
Secretary
Appointed on
12 June 1991
Resigned on
1 May 1999
Nationality
BRITISH

Average house price in the postcode KT4 7JJ £1,020,000

KNIGHT, DAVID

Correspondence address
99 ELMSTEAD GARDENS, WORCESTER PARK, SURREY, KT4 7BG
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
12 June 1991
Resigned on
24 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT4 7BG £611,000

STEEPER, KENNETH OSCAR

Correspondence address
MORLAND 14 CHEYHAM WAY, CHEAM, SUTTON, SURREY, SM2 7HX
Role RESIGNED
Director
Date of birth
March 1919
Appointed on
12 June 1991
Resigned on
7 June 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SM2 7HX £1,279,000

TAYLOR, ROBERT JAMES

Correspondence address
39 GIRDWOOD ROAD, SOUTHFIELDS, LONDON, SW18 5QR
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
12 June 1991
Resigned on
26 January 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 5QR £1,396,000

FAIRCLOUGH, JAMES

Correspondence address
THE SALT BOX, LOWER ROAD, FETCHAM, SURREY, KT22 9H
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
12 June 1991
Resigned on
20 April 1998
Nationality
BRITISH
Occupation
SOLICITOR

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company