STERLING PAY LIMITED
MANCHESTER EUROASIAN-IT LIMITED

Hellopages » Greater Manchester » Manchester » M20 2DR
Company number 04052176
Status Active
Incorporation Date 14 August 2000
Company Type Private Limited Company
Address 774-780 WILMSLOW ROAD, DIDSBURY, MANCHESTER, M20 2DR
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of STERLING PAY LIMITED are www.sterlingpay.co.uk, and www.sterling-pay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Sterling Pay Limited is a Private Limited Company. The company registration number is 04052176. Sterling Pay Limited has been working since 14 August 2000. The present status of the company is Active. The registered address of Sterling Pay Limited is 774 780 Wilmslow Road Didsbury Manchester M20 2dr. . MOKHTASSI, Saeid is a Secretary of the company. SEYED-MOHKTASSI, Mir-Saeid is a Director of the company. Secretary BUYRUCK, Marie has been resigned. Secretary MOKHMSSI, Ali has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MOKHTASSI, Saeid has been resigned. Director MOKHTAZZADEH, Amir Ali has been resigned. Director SEYED MOKHTASI, Mir Ali has been resigned. Director YOUSHANI, Abol Hassan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
MOKHTASSI, Saeid
Appointed Date: 14 August 2000

Director
SEYED-MOHKTASSI, Mir-Saeid
Appointed Date: 01 September 2009
65 years old

Resigned Directors

Secretary
BUYRUCK, Marie
Resigned: 26 July 2004
Appointed Date: 28 September 2001

Secretary
MOKHMSSI, Ali
Resigned: 15 August 2004
Appointed Date: 26 July 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Director
MOKHTASSI, Saeid
Resigned: 15 August 2004
Appointed Date: 14 August 2000
65 years old

Director
MOKHTAZZADEH, Amir Ali
Resigned: 28 September 2001
Appointed Date: 14 August 2000
65 years old

Director
SEYED MOKHTASI, Mir Ali
Resigned: 01 October 2015
Appointed Date: 15 August 2004
62 years old

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

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 August 2000
Appointed Date: 14 August 2000

Persons With Significant Control

Mr Saeid Mokhtassi
Notified on: 14 August 2016
65 years old
Nature of control: Ownership of voting rights - 75% or more

STERLING PAY LIMITED Events

23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Aug 2016
Confirmation statement made on 14 August 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
07 Dec 2015
Director's details changed for Mir Saeid Mohktassi on 11 June 2014
...
... and 57 more events
10 Nov 2000
Secretary resigned
10 Nov 2000
Director resigned
10 Nov 2000
New secretary appointed;new director appointed
10 Nov 2000
New director appointed
14 Aug 2000
Incorporation