STIRLING EXPRESS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 3RA
Company number 01978292
Status Active
Incorporation Date 16 January 1986
Company Type Private Limited Company
Address 25E MAYLAND HOUSE, CALE STREET, LONDON, SW3 3RA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 100 . The most likely internet sites of STIRLING EXPRESS LIMITED are www.stirlingexpress.co.uk, and www.stirling-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Stirling Express Limited is a Private Limited Company. The company registration number is 01978292. Stirling Express Limited has been working since 16 January 1986. The present status of the company is Active. The registered address of Stirling Express Limited is 25e Mayland House Cale Street London Sw3 3ra. . CHERQUAOUI, Abdelaziz is a Director of the company. Secretary CHERQUAOUI, Kathalene has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director

Resigned Directors

Secretary
CHERQUAOUI, Kathalene
Resigned: 04 December 2014

Persons With Significant Control

Mr Aziz Cherquaoui
Notified on: 4 December 2016
73 years old
Nature of control: Ownership of shares – 75% or more

STIRLING EXPRESS LIMITED Events

02 Feb 2017
Confirmation statement made on 4 December 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Feb 2015
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100

...
... and 59 more events
22 Jan 1988
New director appointed

22 Jan 1988
Accounting reference date shortened from 31/03 to 31/12

02 Dec 1987
Accounts made up to 31 December 1986

02 Dec 1987
Return made up to 24/11/87; full list of members

29 May 1987
Registered office changed on 29/05/87 from: sherlock homse house 28 baker street london W1M 1DF