STERLING PARTNERS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 2DR

Company number 06974542
Status Active
Incorporation Date 28 July 2009
Company Type Private Limited Company
Address GROVE HOUSE 2ND FLOOR 774-780 WILMSLOW ROAD, DIDSBURY, MANCHESTER, LANCASHIRE, M20 2DR
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of STERLING PARTNERS LIMITED are www.sterlingpartners.co.uk, and www.sterling-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Sterling Partners Limited is a Private Limited Company. The company registration number is 06974542. Sterling Partners Limited has been working since 28 July 2009. The present status of the company is Active. The registered address of Sterling Partners Limited is Grove House 2nd Floor 774 780 Wilmslow Road Didsbury Manchester Lancashire M20 2dr. . SEYED-MOKHTASSI, Mir-Saeid is a Director of the company. Director KAHAN, Barbara has been resigned. Director SEYED MOKHTASI, Mir Ali has been resigned. Director YOUSHANI, Hassan has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
SEYED-MOKHTASSI, Mir-Saeid
Appointed Date: 01 October 2009
65 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 28 July 2010
Appointed Date: 28 July 2009
94 years old

Director
SEYED MOKHTASI, Mir Ali
Resigned: 01 October 2015
Appointed Date: 01 March 2013
62 years old

Director
YOUSHANI, Hassan
Resigned: 01 May 2015
Appointed Date: 01 October 2009
76 years old

Persons With Significant Control

Mr Mir Saeid Seyed-Mokhtassi
Notified on: 28 August 2016
65 years old
Nature of control: Ownership of voting rights - 75% or more

STERLING PARTNERS LIMITED Events

23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
02 Feb 2017
Confirmation statement made on 29 August 2016 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Sep 2016
Confirmation statement made on 28 August 2016 with updates
06 Feb 2016
Registration of charge 069745420002, created on 2 February 2016
...
... and 18 more events
21 Sep 2010
Annual return made up to 28 July 2010 with full list of shareholders
21 Sep 2010
Appointment of Mr Saeid Mokhtassi as a director
20 Sep 2010
Appointment of Mr Hassan Youshani as a director
11 Aug 2010
Termination of appointment of Barbara Kahan as a director
28 Jul 2009
Incorporation

STERLING PARTNERS LIMITED Charges

2 February 2016
Charge code 0697 4542 0002
Delivered: 6 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 207 centre heights, 137-151 fincley road, london…
14 May 2014
Charge code 0697 4542 0001
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…