STIRLING LLOYD GROUP PLC
CHESHIRE

Hellopages » Cheshire » Cheshire East » WA16 6EF

Company number 02406506
Status Active
Incorporation Date 20 July 1989
Company Type Public Limited Company
Address UNION BANK 127 KING STREET, KNUTSFORD, CHESHIRE, WA16 6EF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of STIRLING LLOYD GROUP PLC are www.stirlinglloydgroup.co.uk, and www.stirling-lloyd-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Chelford Rail Station is 4.6 miles; to Glazebrook Rail Station is 9.2 miles; to Flixton Rail Station is 9.5 miles; to Chassen Road Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stirling Lloyd Group Plc is a Public Limited Company. The company registration number is 02406506. Stirling Lloyd Group Plc has been working since 20 July 1989. The present status of the company is Active. The registered address of Stirling Lloyd Group Plc is Union Bank 127 King Street Knutsford Cheshire Wa16 6ef. . BAXTER, Colin is a Secretary of the company. BAXTER, Colin is a Director of the company. LLOYD, David is a Director of the company. LLOYD, Harry is a Director of the company. LLOYD, Jonathan Steven is a Director of the company. VOLPICELLI, John Anthony is a Director of the company. Secretary LAST, Stewart has been resigned. Secretary LLOYD, Margaret Jean has been resigned. Director HARDY, David William, Sir has been resigned. Director LAST, Stewart has been resigned. Director LLOYD, Margaret Jean has been resigned. Director WILLIAMS, Ivor Edward, Dr has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BAXTER, Colin
Appointed Date: 01 December 1998

Director
BAXTER, Colin
Appointed Date: 01 April 2005
69 years old

Director
LLOYD, David

64 years old

Director
LLOYD, Harry

88 years old

Director
LLOYD, Jonathan Steven
Appointed Date: 14 November 1994
59 years old

Director
VOLPICELLI, John Anthony
Appointed Date: 11 June 1996
65 years old

Resigned Directors

Secretary
LAST, Stewart
Resigned: 30 November 1998
Appointed Date: 14 October 1991

Secretary
LLOYD, Margaret Jean
Resigned: 14 October 1991

Director
HARDY, David William, Sir
Resigned: 01 October 2009
Appointed Date: 01 March 1992
95 years old

Director
LAST, Stewart
Resigned: 30 November 1998
Appointed Date: 14 October 1991
78 years old

Director
LLOYD, Margaret Jean
Resigned: 01 July 2008
88 years old

Director
WILLIAMS, Ivor Edward, Dr
Resigned: 26 October 1998
Appointed Date: 01 April 1997
78 years old

Persons With Significant Control

Stirling Lloyd Plc
Notified on: 20 July 2016
Nature of control: Ownership of shares – 75% or more

STIRLING LLOYD GROUP PLC Events

10 Oct 2016
Full accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 20 July 2016 with updates
14 Oct 2015
Full accounts made up to 31 March 2015
31 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000,000

13 Mar 2015
Director's details changed for John Anthony Volpicelli on 13 March 2015
...
... and 108 more events
12 Apr 1990
Particulars of mortgage/charge

15 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Aug 1989
New director appointed
24 Jul 1989
Secretary resigned
20 Jul 1989
Incorporation

STIRLING LLOYD GROUP PLC Charges

22 February 2012
An omnibus guarantee and set-off agreement
Delivered: 7 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
1 June 2009
Deed of admission to an omnibus letter of set-off agreement dated 02.10.2002
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
2 October 2002
An omnibus guarantee and set-off agreement
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 August 2002
An omnibus letter of set off
Delivered: 16 August 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 December 1994
Legal charge
Delivered: 12 December 1994
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 7/9 market street and 9/11 high street, new mills…
6 December 1994
Legal charge
Delivered: 12 December 1994
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Plot 18, huncoat industrial estate, newhouse road…
6 December 1994
Mortgage debenture
Delivered: 8 December 1994
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1994
Standard security which was presented for registration in scotland on 8TH december 1994
Delivered: 13 December 1994
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Brocklehirst house, collin-by-dumfries, mouswald, dumfries…
14 May 1991
Credit agreement
Delivered: 29 May 1991
Status: Satisfied on 9 December 1994
Persons entitled: Close Brothers Limited
Description: All its right title & interest in all to all sums payable…
3 October 1990
Legal mortgage
Delivered: 10 October 1990
Status: Satisfied on 9 December 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a stanley house, 7/9, market street & 9/11…
31 July 1990
Legal charge
Delivered: 17 August 1990
Status: Satisfied on 9 December 1994
Persons entitled: Chartered Trust PLC
Description: All that plot of land situated in market street (formerly…
30 May 1990
Mortgage debenture
Delivered: 14 June 1990
Status: Satisfied on 9 December 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 April 1990
Standard security presented for registration in scotland
Delivered: 12 April 1990
Status: Satisfied on 9 December 1994
Persons entitled: Lombard North Contral PLC
Description: All that area or piece of ground in the parish of mouswald…