STERLING BLOOM HOLDINGS LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8SS

Company number 09777995
Status Active
Incorporation Date 15 September 2015
Company Type Private Limited Company
Address STERLING HOUSE, BRUNEL ROAD, AYLESBURY, BUCKINGHAMSHIRE, UNITED KINGDOM, HP19 8SS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Statement of capital following an allotment of shares on 27 February 2017 GBP 23.88 ; Change of share class name or designation; Particulars of variation of rights attached to shares. The most likely internet sites of STERLING BLOOM HOLDINGS LIMITED are www.sterlingbloomholdings.co.uk, and www.sterling-bloom-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. The distance to to Wendover Rail Station is 5.9 miles; to Monks Risborough Rail Station is 6 miles; to Princes Risborough Rail Station is 7.2 miles; to Saunderton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sterling Bloom Holdings Limited is a Private Limited Company. The company registration number is 09777995. Sterling Bloom Holdings Limited has been working since 15 September 2015. The present status of the company is Active. The registered address of Sterling Bloom Holdings Limited is Sterling House Brunel Road Aylesbury Buckinghamshire United Kingdom Hp19 8ss. . PAVER, Michael is a Secretary of the company. HUSSEY, David Gordon is a Director of the company. PAVER, Michael is a Director of the company. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
PAVER, Michael
Appointed Date: 15 September 2015

Director
HUSSEY, David Gordon
Appointed Date: 15 September 2015
77 years old

Director
PAVER, Michael
Appointed Date: 15 September 2015
70 years old

Resigned Directors

Director
OVAL NOMINEES LIMITED
Resigned: 15 September 2015
Appointed Date: 15 September 2015

Persons With Significant Control

Caledonia Sterling Industries Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STERLING BLOOM HOLDINGS LIMITED Events

14 Mar 2017
Statement of capital following an allotment of shares on 27 February 2017
  • GBP 23.88

13 Mar 2017
Change of share class name or designation
10 Mar 2017
Particulars of variation of rights attached to shares
09 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Sep 2016
Confirmation statement made on 14 September 2016 with updates
...
... and 4 more events
17 Nov 2015
Sub-division of shares on 14 October 2015
02 Nov 2015
Statement of capital following an allotment of shares on 14 October 2015
  • GBP 18.5

17 Sep 2015
Current accounting period shortened from 30 September 2016 to 31 March 2016
17 Sep 2015
Termination of appointment of Oval Nominees Limited as a director on 15 September 2015
15 Sep 2015
Incorporation
Statement of capital on 2015-09-15
  • GBP 1