STERLING GEO LIMITED
HALESOWEN STERLING PROCUREMENT LIMITED DEF ENERGY LIMITED

Hellopages » West Midlands » Dudley » B62 8DR

Company number 05116871
Status Active
Incorporation Date 30 April 2004
Company Type Private Limited Company
Address UTILITY MANAGEMENT CENTRE, MUCKLOW HILL, HALESOWEN, WEST MIDLANDS, B62 8DR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-13 ; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1 . The most likely internet sites of STERLING GEO LIMITED are www.sterlinggeo.co.uk, and www.sterling-geo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Sterling Geo Limited is a Private Limited Company. The company registration number is 05116871. Sterling Geo Limited has been working since 30 April 2004. The present status of the company is Active. The registered address of Sterling Geo Limited is Utility Management Centre Mucklow Hill Halesowen West Midlands B62 8dr. . JONES, Glyn is a Secretary of the company. JONES, Adam Paul is a Director of the company. JONES, Glyn is a Director of the company. JONES, Mathew is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary HARLING, Peter Frederick has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director HARLING, Peter Frederick has been resigned. Director MOUNTFORT, Peter has been resigned. Director OWEN, David Alan has been resigned. Director WATKINS, Clare has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JONES, Glyn
Appointed Date: 25 January 2006

Director
JONES, Adam Paul
Appointed Date: 01 November 2008
43 years old

Director
JONES, Glyn
Appointed Date: 25 January 2006
75 years old

Director
JONES, Mathew
Appointed Date: 01 November 2008
46 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 30 April 2004
Appointed Date: 30 April 2004

Secretary
HARLING, Peter Frederick
Resigned: 19 February 2006
Appointed Date: 30 April 2004

Nominee Director
AR NOMINEES LIMITED
Resigned: 30 April 2004
Appointed Date: 30 April 2004

Director
HARLING, Peter Frederick
Resigned: 25 January 2006
Appointed Date: 30 April 2004
71 years old

Director
MOUNTFORT, Peter
Resigned: 25 January 2006
Appointed Date: 30 April 2004
83 years old

Director
OWEN, David Alan
Resigned: 01 August 2006
Appointed Date: 25 January 2006
55 years old

Director
WATKINS, Clare
Resigned: 01 November 2008
Appointed Date: 01 August 2006
51 years old

STERLING GEO LIMITED Events

14 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-13

25 Jan 2017
Accounts for a dormant company made up to 31 March 2016
27 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1

23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
28 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1

...
... and 41 more events
07 Mar 2005
Secretary resigned
20 Aug 2004
Registered office changed on 20/08/04 from: 12-14 saint marys street newport shropshire TF10 7AB
20 Aug 2004
New secretary appointed;new director appointed
20 Aug 2004
New director appointed
30 Apr 2004
Incorporation

STERLING GEO LIMITED Charges

27 April 2009
Debenture
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: Sterling Power Group Limited
Description: Fixed and floating charge over the undertaking and all…