STERLING INTERNATIONAL HOLDINGS LIMITED
NORTHOLT

Hellopages » Greater London » Ealing » UB5 6AG

Company number 03709299
Status Active
Incorporation Date 2 February 1999
Company Type Private Limited Company
Address HALLMARK HOUSE, ROWDELL ROAD, NORTHOLT, MIDDLESEX, UB5 6AG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of Jason Reynolds Mills as a director on 1 March 2017; Appointment of Jennifer Olga Denyer as a director on 1 March 2017; Termination of appointment of Rupert Oliver Henry Morley as a director on 1 March 2017. The most likely internet sites of STERLING INTERNATIONAL HOLDINGS LIMITED are www.sterlinginternationalholdings.co.uk, and www.sterling-international-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Sterling International Holdings Limited is a Private Limited Company. The company registration number is 03709299. Sterling International Holdings Limited has been working since 02 February 1999. The present status of the company is Active. The registered address of Sterling International Holdings Limited is Hallmark House Rowdell Road Northolt Middlesex Ub5 6ag. . REED SMITH CORPORATE SERVICES LIMITED is a Secretary of the company. DENYER, Jennifer Olga is a Director of the company. MILLS, Jason Reynolds is a Director of the company. POWERS, James Gerard is a Director of the company. STOTTLEMYRE, Lowell Brent is a Director of the company. Secretary DONALDSON, William Allan has been resigned. Secretary HART, David Robert has been resigned. Secretary HEXIMER, William Francis has been resigned. Secretary JOSEPH, Andrew Dennis has been resigned. Secretary LEVINE, Richard Lionel has been resigned. Secretary SMITH, Nicholas Ralph has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BAEHLER, Patrick George has been resigned. Director BEGLIN, Jeremy Charles has been resigned. Director CARTER, Peter Nicholas has been resigned. Director DONALDSON, William Allan has been resigned. Director HEXIMER, William Francis has been resigned. Director KOZLOWSKI, Richard Leon has been resigned. Director LEVINE, Richard Lionel has been resigned. Director MORLEY, Rupert Oliver Henry has been resigned. Director NICOLSON, Ian Murdo has been resigned. Director SCHROEDER, Mark Norman has been resigned. Director SMITH, Nicholas Ralph has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 23 September 2014

Director
DENYER, Jennifer Olga
Appointed Date: 01 March 2017
54 years old

Director
MILLS, Jason Reynolds
Appointed Date: 01 March 2017
52 years old

Director
POWERS, James Gerard
Appointed Date: 02 April 2015
64 years old

Director
STOTTLEMYRE, Lowell Brent
Appointed Date: 15 October 2015
62 years old

Resigned Directors

Secretary
DONALDSON, William Allan
Resigned: 19 September 2006
Appointed Date: 12 April 2006

Secretary
HART, David Robert
Resigned: 07 January 2009
Appointed Date: 15 August 2008

Secretary
HEXIMER, William Francis
Resigned: 12 April 2006
Appointed Date: 30 January 2002

Secretary
JOSEPH, Andrew Dennis
Resigned: 15 August 2008
Appointed Date: 19 September 2006

Secretary
LEVINE, Richard Lionel
Resigned: 30 January 2002
Appointed Date: 02 February 1999

Secretary
SMITH, Nicholas Ralph
Resigned: 30 June 2014
Appointed Date: 07 January 2009

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 02 February 1999
Appointed Date: 02 February 1999

Director
BAEHLER, Patrick George
Resigned: 02 April 2015
Appointed Date: 30 June 2014
69 years old

Director
BEGLIN, Jeremy Charles
Resigned: 30 June 2014
Appointed Date: 31 August 2005
60 years old

Director
CARTER, Peter Nicholas
Resigned: 12 July 2005
Appointed Date: 02 February 1999
68 years old

Director
DONALDSON, William Allan
Resigned: 19 September 2006
Appointed Date: 12 April 2006
61 years old

Director
HEXIMER, William Francis
Resigned: 12 April 2006
Appointed Date: 30 January 2002
81 years old

Director
KOZLOWSKI, Richard Leon
Resigned: 07 January 2009
Appointed Date: 01 October 2007
62 years old

Director
LEVINE, Richard Lionel
Resigned: 12 July 2005
Appointed Date: 02 February 1999
81 years old

Director
MORLEY, Rupert Oliver Henry
Resigned: 01 March 2017
Appointed Date: 24 June 2002
60 years old

Director
NICOLSON, Ian Murdo
Resigned: 24 June 2002
Appointed Date: 23 May 2000
76 years old

Director
SCHROEDER, Mark Norman
Resigned: 30 June 2015
Appointed Date: 30 June 2014
68 years old

Director
SMITH, Nicholas Ralph
Resigned: 30 June 2014
Appointed Date: 07 January 2009
65 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 02 February 1999
Appointed Date: 02 February 1999

Persons With Significant Control

Sterling International Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STERLING INTERNATIONAL HOLDINGS LIMITED Events

16 Mar 2017
Appointment of Jason Reynolds Mills as a director on 1 March 2017
15 Mar 2017
Appointment of Jennifer Olga Denyer as a director on 1 March 2017
15 Mar 2017
Termination of appointment of Rupert Oliver Henry Morley as a director on 1 March 2017
03 Mar 2017
Confirmation statement made on 22 February 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 97 more events
25 Feb 1999
Registered office changed on 25/02/99 from: 35 ballards lane london N3 1XW
09 Feb 1999
Director resigned
09 Feb 1999
Secretary resigned
09 Feb 1999
Registered office changed on 09/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
02 Feb 1999
Incorporation

STERLING INTERNATIONAL HOLDINGS LIMITED Charges

14 June 2012
Debenture
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
12 July 2005
Share account pledge agreement
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The share account comprising title to 89,994 shares in the…
12 July 2005
Guarantee & debenture
Delivered: 15 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2001
Guarantee & debenture
Delivered: 30 November 2001
Status: Satisfied on 16 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 2000
Guarantee & debenture
Delivered: 28 January 2000
Status: Satisfied on 16 September 2011
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…