THE STERLING CREDIT GROUP LIMITED
LONDON

Hellopages » Greater London » Newham » E15 4HF

Company number 02657191
Status Active
Incorporation Date 24 October 1991
Company Type Private Limited Company
Address NUMBER ONE, VICARAGE LANE, LONDON, E15 4HF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 24 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of THE STERLING CREDIT GROUP LIMITED are www.thesterlingcreditgroup.co.uk, and www.the-sterling-credit-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The Sterling Credit Group Limited is a Private Limited Company. The company registration number is 02657191. The Sterling Credit Group Limited has been working since 24 October 1991. The present status of the company is Active. The registered address of The Sterling Credit Group Limited is Number One Vicarage Lane London E15 4hf. . EMSON, Colin Jack is a Director of the company. FARRELL, John Kevin is a Director of the company. Secretary BOTTOMLEY, John Michael has been resigned. Director BOTTOMLEY, John Michael has been resigned. Director COURTNEY, Rohan Richard has been resigned. Director WHITE, Robert Glanville has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
EMSON, Colin Jack
Appointed Date: 24 October 1991
84 years old

Director
FARRELL, John Kevin
Appointed Date: 01 December 1993
77 years old

Resigned Directors

Secretary
BOTTOMLEY, John Michael
Resigned: 01 April 2014

Director
BOTTOMLEY, John Michael
Resigned: 01 April 2014
Appointed Date: 24 October 1991
80 years old

Director
COURTNEY, Rohan Richard
Resigned: 14 May 1993
77 years old

Director
WHITE, Robert Glanville
Resigned: 26 July 1993
Appointed Date: 30 June 1993
69 years old

Persons With Significant Control

Mr John Kevin Farrell
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

Anstake Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

THE STERLING CREDIT GROUP LIMITED Events

21 Jan 2017
Compulsory strike-off action has been discontinued
18 Jan 2017
Confirmation statement made on 24 October 2016 with updates
10 Jan 2017
First Gazette notice for compulsory strike-off
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,000

...
... and 92 more events
29 Oct 1991
Director resigned;new director appointed

29 Oct 1991
New secretary appointed;new director appointed

29 Oct 1991
New director appointed

29 Oct 1991
New director appointed

24 Oct 1991
Incorporation

THE STERLING CREDIT GROUP LIMITED Charges

9 December 1991
Revolving credit agreement
Delivered: 19 December 1991
Status: Satisfied on 18 October 1995
Persons entitled: Unibank PLC
Description: Under the credit agreement the company agrees to hold on…
29 November 1991
Fixed and floating charge
Delivered: 12 December 1991
Status: Satisfied on 18 October 1995
Persons entitled: Unibank PLC
Description: Including shares,book debts,investments. Undertaking and…
26 January 1989
Charge
Delivered: 20 December 1991
Status: Satisfied on 18 October 1995
Persons entitled: Unibank PLC
Description: All stocks shares and other securities rights and…