Company number 04450225
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
GBP 100
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STIRLING INVESTMENTS LIMITED are www.stirlinginvestments.co.uk, and www.stirling-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Knaresborough Rail Station is 8.4 miles; to Garforth Rail Station is 8.7 miles; to East Garforth Rail Station is 8.9 miles; to Cross Gates Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stirling Investments Limited is a Private Limited Company.
The company registration number is 04450225. Stirling Investments Limited has been working since 29 May 2002.
The present status of the company is Active. The registered address of Stirling Investments Limited is Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire Ls23 7ba. . NEWETT, David Ian is a Director of the company. NEWETT, Jane Elizabeth is a Director of the company. Secretary FOSTER, Paul Brian has been resigned. Secretary NEWETT, Jane Elizabeth has been resigned. Secretary WHITAKER, Karen Elizabeth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002
STIRLING INVESTMENTS LIMITED Events
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 Jul 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
11 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 49 more events
14 Jun 2002
New secretary appointed;new director appointed
14 Jun 2002
New director appointed
14 Jun 2002
Director resigned
14 Jun 2002
Secretary resigned
29 May 2002
Incorporation
21 October 2004
Charge deed
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: F/H land and buildings on the north side of little london…
21 October 2004
Deed of rental assignment
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: The rents being all the rights, title, benefit and interest…
5 February 2004
Deed of rental assignment
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: The rents being all rights title benefit and interest in…
5 February 2004
Account charge
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: All right title and interest in and to the charged account…
5 February 2004
Charge deed
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: F/H abbey house 11, 13 and 15 leopold street sheffield…
10 April 2003
Deed of rental assignment
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: Assigns the rents.
10 April 2003
Charge deed
Delivered: 12 April 2003
Status: Outstanding
Persons entitled: Leeds & Holbeck Building Society
Description: F/H property being the land and buildings at grenville…
24 March 2003
Deed of rental assignment
Delivered: 3 April 2003
Status: Satisfied
on 2 May 2003
Persons entitled: Leeds & Holbeck Building Society
Description: The rents being all rights title benefit and interest in…
24 March 2003
Charge deed
Delivered: 3 April 2003
Status: Satisfied
on 2 May 2003
Persons entitled: Leeds & Holbeck Building Society
Description: The f/h property being the land and buildings at grenville…