Company number 02670177
Status Active
Incorporation Date 11 December 1991
Company Type Private Limited Company
Address HALLMARK HOUSE, ROWDELL ROAD, NORTHOLT, MIDDLESEX, UB5 6AG
Home Country United Kingdom
Nature of Business 49420 - Removal services, 52290 - Other transportation support activities
Phone, email, etc
Since the company registration one hundred and fifty 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 RELOCATION LIMITED are www.sterlingrelocation.co.uk, and www.sterling-relocation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Sterling Relocation Limited is a Private Limited Company.
The company registration number is 02670177. Sterling Relocation Limited has been working since 11 December 1991.
The present status of the company is Active. The registered address of Sterling Relocation 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. PETZEL, James Robert 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. Secretary SOPHEN, Jon Andrew Victor 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 KAINTH, Kuldip 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 PETZEL, James Robert has been resigned. Director PRICE, Simon has been resigned. Director SCHROEDER, Mark Norman has been resigned. Director SMITH, Nicholas Ralph has been resigned. Director SOPHER, Jon Andrew Victor has been resigned. The company operates in "Removal services".
Current Directors
Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 23 September 2014
Resigned Directors
Director
KAINTH, Kuldip
Resigned: 12 July 2005
Appointed Date: 30 January 2002
67 years old
Director
PRICE, Simon
Resigned: 19 September 2006
Appointed Date: 01 May 2006
61 years old
Persons With Significant Control
Sterling International Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
STERLING RELOCATION 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
19 Jan 2017
Appointment of James Robert Petzel as a director on 13 January 2017
13 Dec 2016
Confirmation statement made on 11 December 2016 with updates
...
... and 140 more events
21 Dec 1992
Return made up to 11/12/92; full list of members
09 Mar 1992
Ad 27/01/92--------- £ si 49998@1=49998 £ ic 2/50000
09 Mar 1992
Registered office changed on 09/03/92 from: 84 kingsley way london N2 0EN
09 Mar 1992
Accounting reference date notified as 31/12
11 Dec 1991
Incorporation
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…
29 November 2010
Assignment agreement
Delivered: 30 November 2010
Status: Satisfied
on 20 June 2014
Persons entitled: Clydesdale Bank PLC
Description: Sterling assigns to the bank with effect from the date of…
30 June 2009
Assignment agreement
Delivered: 10 July 2009
Status: Satisfied
on 20 June 2014
Persons entitled: Clydesdale Bank PLC
Description: The monetary rights arising out of the relocation contract…
6 February 2009
Assignment agreement
Delivered: 16 February 2009
Status: Satisfied
on 20 June 2014
Persons entitled: Clydesdale Bank PLC
Description: The monetary rights arising out of the relocation contract…
6 February 2009
Assignment agreement
Delivered: 16 February 2009
Status: Satisfied
on 8 December 2011
Persons entitled: Clydesdale Bank PLC
Description: The monetary rights arising out of the relocation contract…
29 June 2006
Assignment agreement relating to relocation contract
Delivered: 18 July 2006
Status: Satisfied
on 25 November 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: The entire present and future right title and interest in…
12 July 2005
Security interest agreement
Delivered: 15 July 2005
Status: Satisfied
on 23 September 2011
Persons entitled: Barclays Bank PLC
Description: Title to the two shares of £1.00 each being the entire…
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: Outstanding
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…
24 August 1994
Legal charge
Delivered: 31 August 1994
Status: Satisfied
on 8 February 2002
Persons entitled: Barclays Bank PLC
Description: The land and buildings on the perivale industrial estate on…
20 July 1994
Debenture
Delivered: 1 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…