STERLING SIGNS LIMITED
LONDON

Hellopages » Greater London » Enfield » N21 1SF

Company number 02780087
Status Active
Incorporation Date 15 January 1993
Company Type Private Limited Company
Address 8 CORFIELD ROAD, WINCHMORE HILL, LONDON, N21 1SF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 50 . The most likely internet sites of STERLING SIGNS LIMITED are www.sterlingsigns.co.uk, and www.sterling-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Sterling Signs Limited is a Private Limited Company. The company registration number is 02780087. Sterling Signs Limited has been working since 15 January 1993. The present status of the company is Active. The registered address of Sterling Signs Limited is 8 Corfield Road Winchmore Hill London N21 1sf. . HUNT, Anne Teresa is a Secretary of the company. HUNT, Kevin John is a Director of the company. Secretary HUNT, Kevin John has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director SMITH, Timothy Efbourn has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HUNT, Anne Teresa
Appointed Date: 28 February 2007

Director
HUNT, Kevin John
Appointed Date: 15 February 1993
69 years old

Resigned Directors

Secretary
HUNT, Kevin John
Resigned: 28 February 2007
Appointed Date: 15 February 1993

Nominee Secretary
WAYNE, Harold
Resigned: 15 February 1993
Appointed Date: 15 January 1993

Director
SMITH, Timothy Efbourn
Resigned: 28 February 2007
Appointed Date: 15 February 1993
66 years old

Nominee Director
WAYNE, Yvonne
Resigned: 15 February 1993
Appointed Date: 15 January 1993
45 years old

Persons With Significant Control

Mr Kevin John Hunt
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

STERLING SIGNS LIMITED Events

06 Jan 2017
Confirmation statement made on 6 January 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 28 February 2016
28 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50

15 Apr 2015
Total exemption small company accounts made up to 28 February 2015
26 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50

...
... and 55 more events
25 Feb 1993
Secretary resigned;new director appointed

25 Feb 1993
New secretary appointed;director resigned;new director appointed

25 Feb 1993
Registered office changed on 25/02/93 from: charter house queen's ave winchmore hill london N21 3JE

12 Feb 1993
Company name changed greenwood associates LIMITED\certificate issued on 15/02/93

15 Jan 1993
Incorporation

STERLING SIGNS LIMITED Charges

20 April 1993
Mortgage debenture
Delivered: 5 May 1993
Status: Satisfied on 6 January 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…