STERLING MOTOR PROPERTIES LIMITED
LEICESTER PINCO 1794 LIMITED

Hellopages » Leicestershire » Leicester » LE2 7SL

Company number 04469729
Status Active
Incorporation Date 25 June 2002
Company Type Private Limited Company
Address FREEMENS COMMON ROAD, LEICESTER, LEICESTERSHIRE, LE2 7SL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Termination of appointment of Christopher David Elvidge as a secretary on 26 July 2016; Appointment of Mr Stuart James Harrison as a secretary on 26 July 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1 . The most likely internet sites of STERLING MOTOR PROPERTIES LIMITED are www.sterlingmotorproperties.co.uk, and www.sterling-motor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Sterling Motor Properties Limited is a Private Limited Company. The company registration number is 04469729. Sterling Motor Properties Limited has been working since 25 June 2002. The present status of the company is Active. The registered address of Sterling Motor Properties Limited is Freemens Common Road Leicester Leicestershire Le2 7sl. . HARRISON, Stuart James is a Secretary of the company. BESSEX, Stephen Thomas is a Director of the company. MANNING, Richard Paul is a Director of the company. MOTORS DIRECTORS LIMITED is a Director of the company. MOTORS SECRETARIES LIMITED is a Director of the company. Secretary ELVIDGE, Christopher David has been resigned. Secretary MANNING, Richard Paul has been resigned. Secretary MOTORS SECRETARIES LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director LARSSON, Peter Michael has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARRISON, Stuart James
Appointed Date: 26 July 2016

Director
BESSEX, Stephen Thomas
Appointed Date: 12 August 2002
68 years old

Director
MANNING, Richard Paul
Appointed Date: 12 August 2002
70 years old

Director
MOTORS DIRECTORS LIMITED
Appointed Date: 05 February 2003

Director
MOTORS SECRETARIES LIMITED
Appointed Date: 05 February 2003

Resigned Directors

Secretary
ELVIDGE, Christopher David
Resigned: 26 July 2016
Appointed Date: 01 June 2008

Secretary
MANNING, Richard Paul
Resigned: 05 February 2003
Appointed Date: 12 August 2002

Secretary
MOTORS SECRETARIES LIMITED
Resigned: 01 June 2008
Appointed Date: 05 February 2003

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 12 August 2002
Appointed Date: 25 June 2002

Director
LARSSON, Peter Michael
Resigned: 17 December 2002
Appointed Date: 12 August 2002
72 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 12 August 2002
Appointed Date: 25 June 2002

STERLING MOTOR PROPERTIES LIMITED Events

10 Aug 2016
Termination of appointment of Christopher David Elvidge as a secretary on 26 July 2016
10 Aug 2016
Appointment of Mr Stuart James Harrison as a secretary on 26 July 2016
04 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1

02 Jun 2016
Full accounts made up to 31 December 2015
25 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1

...
... and 45 more events
29 Aug 2002
New director appointed
20 Aug 2002
Memorandum and Articles of Association
17 Aug 2002
Registered office changed on 17/08/02 from: 1 park row leeds LS1 5AB
15 Aug 2002
Company name changed pinco 1794 LIMITED\certificate issued on 15/08/02
25 Jun 2002
Incorporation

STERLING MOTOR PROPERTIES LIMITED Charges

4 October 2010
Debenture
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 January 2007
Debenture
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Fixed and floating charges over the undertaking and all…