STERLING CLAIMS SOLUTIONS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 8RS

Company number 07144012
Status Active
Incorporation Date 2 February 2010
Company Type Private Limited Company
Address ELFED HOUSE OAK TREE COURT, MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RS
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of STERLING CLAIMS SOLUTIONS LIMITED are www.sterlingclaimssolutions.co.uk, and www.sterling-claims-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Cardiff Queen Street Rail Station is 4.3 miles; to Cardiff Central Rail Station is 4.8 miles; to Barry Docks Rail Station is 11 miles; to Barry Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sterling Claims Solutions Limited is a Private Limited Company. The company registration number is 07144012. Sterling Claims Solutions Limited has been working since 02 February 2010. The present status of the company is Active. The registered address of Sterling Claims Solutions Limited is Elfed House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff Cf23 8rs. . SHERRY, Colin Rae is a Director of the company. SMART, Duncan Allan is a Director of the company. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
SHERRY, Colin Rae
Appointed Date: 02 February 2010
67 years old

Director
SMART, Duncan Allan
Appointed Date: 02 February 2010
57 years old

Resigned Directors

Director
STEPHENS, Graham Robertson
Resigned: 02 February 2010
Appointed Date: 02 February 2010
75 years old

Persons With Significant Control

Mr Colin Rae Sherry
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Duncan Allan Smart
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STERLING CLAIMS SOLUTIONS LIMITED Events

08 Feb 2017
Confirmation statement made on 2 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 10 more events
10 Mar 2010
Statement of capital following an allotment of shares on 2 February 2010
  • GBP 100

09 Mar 2010
Appointment of Colin Rae Sherry as a director
09 Mar 2010
Appointment of Duncan Allan Smart as a director
10 Feb 2010
Termination of appointment of Graham Stephens as a director
02 Feb 2010
Incorporation

STERLING CLAIMS SOLUTIONS LIMITED Charges

2 June 2010
Debenture
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…