STERLING CAPITAL ASSET FINANCE LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 3BH

Company number 05212781
Status Active
Incorporation Date 23 August 2004
Company Type Private Limited Company
Address HANOVER HOUSE THE SQUARE, LOWER BRISTOL ROAD, BATH, BA2 3BH
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registration of charge 052127810005, created on 27 March 2017; Total exemption small company accounts made up to 30 September 2016; Appointment of Miss Fiona Cannon as a director on 1 October 2016. The most likely internet sites of STERLING CAPITAL ASSET FINANCE LIMITED are www.sterlingcapitalassetfinance.co.uk, and www.sterling-capital-asset-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Sterling Capital Asset Finance Limited is a Private Limited Company. The company registration number is 05212781. Sterling Capital Asset Finance Limited has been working since 23 August 2004. The present status of the company is Active. The registered address of Sterling Capital Asset Finance Limited is Hanover House The Square Lower Bristol Road Bath Ba2 3bh. . HUMPHREYS, Vida Kim is a Secretary of the company. CANNON, Fiona is a Director of the company. HUMPHREYS, Vida Kim is a Director of the company. HUMPHREYS, Wayne Alan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAYWARD, Sarah has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
HUMPHREYS, Vida Kim
Appointed Date: 23 August 2004

Director
CANNON, Fiona
Appointed Date: 01 October 2016
55 years old

Director
HUMPHREYS, Vida Kim
Appointed Date: 14 September 2006
67 years old

Director
HUMPHREYS, Wayne Alan
Appointed Date: 23 August 2004
68 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 August 2004
Appointed Date: 23 August 2004

Director
HAYWARD, Sarah
Resigned: 20 August 2009
Appointed Date: 15 September 2004
55 years old

Persons With Significant Control

Mr Wayne Alan Humphreys
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Vida Kim Humphreys Aca
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STERLING CAPITAL ASSET FINANCE LIMITED Events

28 Mar 2017
Registration of charge 052127810005, created on 27 March 2017
01 Mar 2017
Total exemption small company accounts made up to 30 September 2016
14 Oct 2016
Appointment of Miss Fiona Cannon as a director on 1 October 2016
16 Sep 2016
Cancellation of shares. Statement of capital on 22 December 2010
  • GBP 75

30 Aug 2016
Confirmation statement made on 23 August 2016 with updates
...
... and 49 more events
31 Aug 2004
Resolutions
  • ELRES ‐ Elective resolution

31 Aug 2004
Resolutions
  • ELRES ‐ Elective resolution

31 Aug 2004
Resolutions
  • ELRES ‐ Elective resolution

24 Aug 2004
Secretary resigned
23 Aug 2004
Incorporation

STERLING CAPITAL ASSET FINANCE LIMITED Charges

27 March 2017
Charge code 0521 2781 0005
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Investacc Asset Finance PLC
Description: Contains fixed charge…
4 March 2013
Mortgage debenture
Delivered: 6 March 2013
Status: Satisfied on 15 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
25 January 2013
Block discounting agreement
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Floating charge over all the right title and interest in…
4 April 2012
Block discounting master agreement
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC (Purchaser)
Description: First fixed charge all its right title and interest present…
22 January 2008
Block discounting agreement
Delivered: 24 January 2008
Status: Satisfied on 15 July 2016
Persons entitled: Ing Lease (UK) Limited
Description: Fixed and floating charge all right title and interest in…