This company is commonly known as Steptronic Footwear Limited. The company was founded 20 years ago and was given the registration number 05190925. The firm's registered office is in RUSHDEN. You can find them at The Mackness Building, Beech Road, Rushden, Northamptonshire. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.
Name | : | STEPTRONIC FOOTWEAR LIMITED |
---|---|---|
Company Number | : | 05190925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2004 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mackness Building, Beech Road, Rushden, Northamptonshire, NN10 6DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 06 September 2021 | Active |
The Chancery, 58 Spring Gardens, Manchester, M2 1EW | Director | 13 September 2021 | Active |
84, Grosvenor St, London, United Kingdom, | Director | 01 March 2022 | Active |
3rd Floor, Metropolitan House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7AZ | Director | 06 October 2021 | Active |
Corner Cottages, Hempstead, Norwich, NR12 0SH | Secretary | 28 July 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 27 July 2004 | Active |
Mackness Building, Beech Road, Rushden, NN10 6DE | Director | 01 November 2009 | Active |
22, West Way, Broadstone, England, BH18 9LR | Director | 10 September 2021 | Active |
127 Banks Road, Sandbanks, Poole, BH13 7QQ | Director | 28 July 2004 | Active |
3rd, Floor Metropolitan House, Station Road Cheadle Hulme, Cheadle, England, SK8 7AZ | Director | 06 February 2014 | Active |
The Mackness Building, Beech Road, Rushden, NN10 6DE | Director | 24 December 2010 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 27 July 2004 | Active |
Calceus Investments Limited | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wright Hassall Llp, Olympus Avenue, Leamington Spa, United Kingdom, CV34 6BF |
Nature of control | : |
|
Mr Simon George Dickie | ||
Notified on | : | 12 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | The Mackness Building, Beech Road, Rushden, NN10 6DE |
Nature of control | : |
|
Mr David Terrance Reginald Corben | ||
Notified on | : | 12 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Address | : | The Chancery, 58 Spring Gardens, Manchester, M2 1EW |
Nature of control | : |
|
Mr John Hargreaves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Metropolitan House, Station Road, Cheadle, England, SK8 7AZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.