STERLING RESOURCES LIMITED
SHIREBROOK

Hellopages » Derbyshire » Bolsover » NG20 8RY
Company number 01413254
Status Active
Incorporation Date 6 February 1979
Company Type Private Limited Company
Address UNIT A, BROOK PARK EAST, SHIREBROOK, NG20 8RY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016; Termination of appointment of David Michael Forsey as a director on 14 October 2016. The most likely internet sites of STERLING RESOURCES LIMITED are www.sterlingresources.co.uk, and www.sterling-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. The distance to to Kirkby in Ashfield Rail Station is 7 miles; to Newstead Rail Station is 8.6 miles; to Kiveton Park Rail Station is 9.8 miles; to Kiveton Bridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sterling Resources Limited is a Private Limited Company. The company registration number is 01413254. Sterling Resources Limited has been working since 06 February 1979. The present status of the company is Active. The registered address of Sterling Resources Limited is Unit A Brook Park East Shirebrook Ng20 8ry. . OLSEN, Cameron John is a Secretary of the company. ADEGOKE, Adedotun Ademola is a Director of the company. STOCKTON, Rachel Isabel Lilian is a Director of the company. Secretary MARKSCHEFFEL, Beryl Doris has been resigned. Secretary MELLORS, Robert Frank has been resigned. Secretary TYLEE-BIRDSALL, Rebecca Louise has been resigned. Director ASHLEY, Michael James Wallace has been resigned. Director FORSEY, David Michael has been resigned. Director MARKSCHEFFEL, Beryl Doris has been resigned. Director MARKSCHEFFEL, David Gavin has been resigned. Director MARKSCHEFFEL, David Michael has been resigned. Director MARKSCHEFFEL, Michael Richard has been resigned. Director MARKSCHEFFEL, Sarah Caroline has been resigned. Director MELLORS, Robert Frank has been resigned. Director SHANKS, Maurice James has been resigned. The company operates in "Non-trading company".


sterling resources Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OLSEN, Cameron John
Appointed Date: 04 December 2013

Director
ADEGOKE, Adedotun Ademola
Appointed Date: 14 October 2016
52 years old

Director
STOCKTON, Rachel Isabel Lilian
Appointed Date: 14 October 2016
55 years old

Resigned Directors

Secretary
MARKSCHEFFEL, Beryl Doris
Resigned: 24 December 2007

Secretary
MELLORS, Robert Frank
Resigned: 26 August 2008
Appointed Date: 24 December 2007

Secretary
TYLEE-BIRDSALL, Rebecca Louise
Resigned: 04 December 2013
Appointed Date: 26 August 2008

Director
ASHLEY, Michael James Wallace
Resigned: 14 October 2016
Appointed Date: 31 December 2013
61 years old

Director
FORSEY, David Michael
Resigned: 14 October 2016
Appointed Date: 24 December 2007
59 years old

Director
MARKSCHEFFEL, Beryl Doris
Resigned: 24 December 2007
83 years old

Director
MARKSCHEFFEL, David Gavin
Resigned: 31 May 2011
Appointed Date: 04 February 1998
59 years old

Director
MARKSCHEFFEL, David Michael
Resigned: 24 December 2007
85 years old

Director
MARKSCHEFFEL, Michael Richard
Resigned: 31 May 2011
Appointed Date: 24 December 2007
57 years old

Director
MARKSCHEFFEL, Sarah Caroline
Resigned: 24 December 2007
Appointed Date: 04 February 1998
61 years old

Director
MELLORS, Robert Frank
Resigned: 31 December 2013
Appointed Date: 24 December 2007
75 years old

Director
SHANKS, Maurice James
Resigned: 30 November 1992
82 years old

Persons With Significant Control

Sterling Resources (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STERLING RESOURCES LIMITED Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
24 Oct 2016
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
19 Oct 2016
Termination of appointment of David Michael Forsey as a director on 14 October 2016
18 Oct 2016
Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016
18 Oct 2016
Termination of appointment of Michael James Wallace Ashley as a director on 14 October 2016
...
... and 118 more events
23 May 1986
Return made up to 24/03/86; full list of members
17 Jan 1985
Accounts made up to 31 December 1983
17 Jan 1985
Accounts made up to 31 December 1983
31 May 1984
Accounts made up to 31 December 1982
06 Feb 1979
Incorporation

STERLING RESOURCES LIMITED Charges

13 February 2007
Legal charge
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: David Michael Markscheffel and Beryl Doris Markscheffel
Description: L/H property k/a 30 waterside 135 eastern esplanade…
19 December 2002
Legal mortgage
Delivered: 27 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/Hold - 30 waterside 135 eastern esplanade thorpe bay and…
22 November 2002
Debenture
Delivered: 3 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 1994
Single debenture
Delivered: 20 January 1994
Status: Satisfied on 9 January 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 1986
Debenture
Delivered: 25 October 1986
Status: Satisfied on 22 September 1994
Persons entitled: The Royal Bank of Soctland PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1983
Gurantee & debenture
Delivered: 9 March 1983
Status: Satisfied on 19 January 1987
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1982
Gurantee & debenture
Delivered: 7 May 1982
Status: Satisfied on 15 May 1987
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…