STERLING ENERGY PLC
LONDON LEPCO PLC

Hellopages » City of London » City of London » EC4Y 1AE

Company number 01757721
Status Active
Incorporation Date 30 September 1983
Company Type Public Limited Company
Address 85 FLEET STREET, LONDON, GREATER LONDON, EC4Y 1AE
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Ilya Vissarionovich Belyaev as a director on 19 January 2017; Appointment of Mr Leo Willem Koot as a director on 19 January 2017; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of STERLING ENERGY PLC are www.sterlingenergy.co.uk, and www.sterling-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sterling Energy Plc is a Public Limited Company. The company registration number is 01757721. Sterling Energy Plc has been working since 30 September 1983. The present status of the company is Active. The registered address of Sterling Energy Plc is 85 Fleet Street London Greater London Ec4y 1ae. . HAWKINS, Anthony James is a Secretary of the company. BELYAEV, Ilya Vissarionovich is a Director of the company. JERSING, Ib Eskil is a Director of the company. KOOT, Leo Willem is a Director of the company. KROUPEEV, Michael is a Director of the company. Secretary BUSHELL, John Edward has been resigned. Secretary CHURCHWARD, Michelle has been resigned. Secretary COOPER, Jonathan Robert has been resigned. Secretary MILNE, Gavin Johnston has been resigned. Secretary SMITH, Andrew John has been resigned. Secretary THOMSON, Graeme Paul has been resigned. Secretary WILDE, Peter Kellaway has been resigned. Director BASSETT, John Cecil has been resigned. Director BASSETT, Peter John has been resigned. Director BEARDSALL, Alastair John has been resigned. Director BUTLER, Elizabeth Jeanne, Dr. has been resigned. Director CALLAWAY, Christopher Alan has been resigned. Director CLAYTON, Nicholas John has been resigned. Director COOPER, Jonathan Robert has been resigned. Director FRANK, Philip Leighton, Dr has been resigned. Director GRIGGS, Paul Michael has been resigned. Director GROSSE, Andrew Joseph has been resigned. Director HENRY, Keith Nicholas has been resigned. Director LEES, Audrey Mary has been resigned. Director LEVISON, Alan has been resigned. Director MACASKILL, Angus has been resigned. Director OTOOLE, Richard Anthony has been resigned. Director PATTINSON, Malcolm Hood has been resigned. Director QUINTON, Nigel Alan has been resigned. Director STABBINS, Richard, Dr has been resigned. Director THOMSON, Graeme Paul has been resigned. Director WEST, James Glynn has been resigned. Director WILDE, Peter Kellaway has been resigned. Director WILSON, Henry George has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
HAWKINS, Anthony James
Appointed Date: 22 January 2016

Director
BELYAEV, Ilya Vissarionovich
Appointed Date: 19 January 2017
43 years old

Director
JERSING, Ib Eskil
Appointed Date: 23 March 2015
61 years old

Director
KOOT, Leo Willem
Appointed Date: 19 January 2017
62 years old

Director
KROUPEEV, Michael
Appointed Date: 10 May 2016
59 years old

Resigned Directors

Secretary
BUSHELL, John Edward
Resigned: 23 July 2001
Appointed Date: 31 July 1997

Secretary
CHURCHWARD, Michelle
Resigned: 13 September 2012
Appointed Date: 18 October 2011

Secretary
COOPER, Jonathan Robert
Resigned: 18 October 2011
Appointed Date: 04 February 2008

Secretary
MILNE, Gavin Johnston
Resigned: 22 January 2016
Appointed Date: 10 November 2014

Secretary
SMITH, Andrew John
Resigned: 10 November 2014
Appointed Date: 13 September 2012

Secretary
THOMSON, Graeme Paul
Resigned: 04 February 2008
Appointed Date: 23 July 2001

Secretary
WILDE, Peter Kellaway
Resigned: 31 July 1997

Director
BASSETT, John Cecil
Resigned: 24 February 1993
97 years old

Director
BASSETT, Peter John
Resigned: 23 July 2001
69 years old

Director
BEARDSALL, Alastair John
Resigned: 10 May 2016
Appointed Date: 08 September 2009
71 years old

Director
BUTLER, Elizabeth Jeanne, Dr.
Resigned: 16 June 2006
80 years old

Director
CALLAWAY, Christopher Alan
Resigned: 01 May 2009
Appointed Date: 14 February 2006
73 years old

Director
CLAYTON, Nicholas John
Resigned: 13 October 2016
Appointed Date: 01 October 2009
62 years old

Director
COOPER, Jonathan Robert
Resigned: 18 October 2011
Appointed Date: 04 February 2008
57 years old

Director
FRANK, Philip Leighton, Dr
Resigned: 13 March 2015
Appointed Date: 03 October 2011
72 years old

Director
GRIGGS, Paul Michael
Resigned: 23 April 2008
Appointed Date: 01 January 2005
66 years old

Director
GROSSE, Andrew Joseph
Resigned: 03 October 2011
Appointed Date: 01 January 2005
66 years old

Director
HENRY, Keith Nicholas
Resigned: 13 October 2016
Appointed Date: 08 September 2009
80 years old

Director
LEES, Audrey Mary
Resigned: 23 July 2001
Appointed Date: 30 January 1992
98 years old

Director
LEVISON, Alan
Resigned: 22 March 2005
Appointed Date: 15 October 2004
74 years old

Director
MACASKILL, Angus
Resigned: 16 August 2013
Appointed Date: 09 November 2010
66 years old

Director
OTOOLE, Richard Anthony
Resigned: 24 July 2007
Appointed Date: 23 July 2001
80 years old

Director
PATTINSON, Malcolm Hood
Resigned: 13 October 2016
Appointed Date: 15 November 2010
82 years old

Director
QUINTON, Nigel Alan
Resigned: 15 October 2004
Appointed Date: 18 October 2002
64 years old

Director
STABBINS, Richard, Dr
Resigned: 31 December 2010
Appointed Date: 19 January 2007
82 years old

Director
THOMSON, Graeme Paul
Resigned: 22 December 2009
Appointed Date: 23 July 2001
68 years old

Director
WEST, James Glynn
Resigned: 23 July 2001
Appointed Date: 01 April 1995
78 years old

Director
WILDE, Peter Kellaway
Resigned: 01 October 2009
71 years old

Director
WILSON, Henry George
Resigned: 30 June 2009
Appointed Date: 23 July 2001
73 years old

STERLING ENERGY PLC Events

24 Jan 2017
Appointment of Mr Ilya Vissarionovich Belyaev as a director on 19 January 2017
20 Jan 2017
Appointment of Mr Leo Willem Koot as a director on 19 January 2017
26 Oct 2016
Confirmation statement made on 10 October 2016 with updates
18 Oct 2016
Termination of appointment of Malcolm Hood Pattinson as a director on 13 October 2016
18 Oct 2016
Termination of appointment of Keith Nicholas Henry as a director on 13 October 2016
...
... and 240 more events
27 Jan 1992
Return made up to 05/12/91; full list of members
  • 363(353) ‐ Location of register of members address changed

04 Nov 1991
Full accounts made up to 31 December 1990

29 Jul 1991
Registered office changed on 29/07/91 from: epworth house, 25 city road, london, EC1V 1PT

12 Feb 1991
Return made up to 31/12/90; change of members

19 Dec 1990
Full accounts made up to 31 December 1989

STERLING ENERGY PLC Charges

6 August 2009
Account pledge agreement
Delivered: 14 August 2009
Status: Satisfied on 8 December 2009
Persons entitled: Natixis
Description: All rights title and interest in respect of the credit…
14 December 2007
Deed of assignment
Delivered: 28 December 2007
Status: Satisfied on 8 December 2009
Persons entitled: Natixis (The "Security Trustee")
Description: All of its right,title and interest to,in and under the…
14 December 2007
Security over shares agreement
Delivered: 28 December 2007
Status: Satisfied on 8 December 2009
Persons entitled: Natixis (The "Security Trustee")
Description: First fixed charge the charged portfolio. See the mortgage…
19 November 2007
Cash collateral pledge agreement
Delivered: 30 November 2007
Status: Satisfied on 8 December 2009
Persons entitled: Natiixis
Description: The collection amount to be held as cash collateral. See…
19 November 2007
Cash collateral pledge agreement
Delivered: 30 November 2007
Status: Satisfied on 8 December 2009
Persons entitled: Natixis
Description: The cash collateral account. See the mortgage charge…
19 November 2007
Pledge agreement
Delivered: 30 November 2007
Status: Satisfied on 8 December 2009
Persons entitled: Natixis
Description: Pledge over the funding agreement dated 26/10/2004 and any…
19 January 2007
Security over shares agreement
Delivered: 2 February 2007
Status: Satisfied on 2 February 2008
Persons entitled: Natixis
Description: All issued share capital in each of sterling oil limited…
18 November 2004
Deed of charge over credit balances
Delivered: 3 December 2004
Status: Satisfied on 17 January 2007
Persons entitled: Barclays Bank PLC
Description: 45746577. the charge creates a fixed charge over all the…
24 October 2000
Floating charge
Delivered: 10 November 2000
Status: Satisfied on 28 September 2001
Persons entitled: Dno Asa
Description: First floating charge company's undertaking and all its…
7 January 1994
Debenture
Delivered: 22 January 1994
Status: Satisfied on 16 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…