STERLING INSURANCE COMPANY LIMITED
READING ALBION INSURANCE COMPANY LIMITED

Hellopages » Berkshire » Reading » RG1 8DA
Company number 00498605
Status Active
Incorporation Date 18 August 1951
Company Type Private Limited Company
Address 2 NORMAN PLACE, READING, ENGLAND, RG1 8DA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Director's details changed for Mr Edgardo Paunlagui Penollar on 15 August 2016; Confirmation statement made on 9 July 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of STERLING INSURANCE COMPANY LIMITED are www.sterlinginsurancecompany.co.uk, and www.sterling-insurance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and six months. Sterling Insurance Company Limited is a Private Limited Company. The company registration number is 00498605. Sterling Insurance Company Limited has been working since 18 August 1951. The present status of the company is Active. The registered address of Sterling Insurance Company Limited is 2 Norman Place Reading England Rg1 8da. . WILSON, Annabel Felicity is a Secretary of the company. PENOLLAR, Edgardo Paunlagui is a Director of the company. READER, James William is a Director of the company. Secretary BLACKBURN, Alan has been resigned. Secretary BLACKBURN, Barry John has been resigned. Secretary CUGLEY, John Henry has been resigned. Secretary GAMBLING, Michael Richard has been resigned. Secretary PENOLLAR, Edgardo Paunlagui has been resigned. Secretary RIVERS-MOORE, Graham Victor has been resigned. Secretary SIMMONS, Timothy Kerry has been resigned. Director ALEXANDER, John Bernard has been resigned. Director BARRATT, Gordon John has been resigned. Director BLACKBURN, Barry John has been resigned. Director BLUNDELL, John Giles has been resigned. Director BRYAN, Vernon Calvert has been resigned. Director CLARKE, Stephen Andrew has been resigned. Director COLLINS, John Alexander, Sir has been resigned. Director COOPER, Nicholas George has been resigned. Director COOPER, Robert Hamilton has been resigned. Director DIXON, Roger Harry Vernon has been resigned. Director DOSWELL, Graham Vincent has been resigned. Director DOYLE, Geoffrey William has been resigned. Director DUFTON, Peter Anthony Howes has been resigned. Director FORGET, Patrice Pierre Jacques has been resigned. Director GAMBLING, Michael Richard has been resigned. Director GELU, Mahomed Iqbal has been resigned. Director HAZLITT, Basil Rodney has been resigned. Director HUMBER, Roger Thomas has been resigned. Director KENYON, Henry James has been resigned. Director LEFEBVRE, Bertrand has been resigned. Director MCWILLIAM, Brett Donald has been resigned. Director PRITCHARD, Anthony has been resigned. Director RANDALL, Laura Jane has been resigned. Director ROLLAND, Janet Fay has been resigned. Director RUSSELL, Colin David has been resigned. Director SALVY, Dominique has been resigned. Director SWEENEY, David Keith has been resigned. Director THOMPSON, Paul Edward Godfrey has been resigned. Director VESTEY, Edmund Hoyle has been resigned. Director VESTEY, Samuel George Armstrong, Lord has been resigned. Director WILLIAMS, Stephen David has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
WILSON, Annabel Felicity
Appointed Date: 11 December 2015

Director
PENOLLAR, Edgardo Paunlagui
Appointed Date: 08 September 1998
59 years old

Director
READER, James William
Appointed Date: 24 February 2015
55 years old

Resigned Directors

Secretary
BLACKBURN, Alan
Resigned: 31 July 1999
Appointed Date: 09 August 1995

Secretary
BLACKBURN, Barry John
Resigned: 14 May 2010
Appointed Date: 02 December 2003

Secretary
CUGLEY, John Henry
Resigned: 30 November 2011
Appointed Date: 14 May 2010

Secretary
GAMBLING, Michael Richard
Resigned: 09 August 1995

Secretary
PENOLLAR, Edgardo Paunlagui
Resigned: 03 January 2012
Appointed Date: 30 November 2011

Secretary
RIVERS-MOORE, Graham Victor
Resigned: 11 December 2015
Appointed Date: 03 January 2012

Secretary
SIMMONS, Timothy Kerry
Resigned: 02 December 2003
Appointed Date: 01 August 1999

Director
ALEXANDER, John Bernard
Resigned: 07 January 2003
Appointed Date: 09 August 1995
84 years old

Director
BARRATT, Gordon John
Resigned: 31 March 1999
85 years old

Director
BLACKBURN, Barry John
Resigned: 14 May 2010
Appointed Date: 15 September 2004
75 years old

Director
BLUNDELL, John Giles
Resigned: 30 April 2016
Appointed Date: 03 April 2006
62 years old

Director
BRYAN, Vernon Calvert
Resigned: 18 November 1997
100 years old

Director
CLARKE, Stephen Andrew
Resigned: 30 April 2016
Appointed Date: 13 September 2005
71 years old

Director
COLLINS, John Alexander, Sir
Resigned: 09 May 1995
Appointed Date: 23 February 1994
84 years old

Director
COOPER, Nicholas George
Resigned: 24 February 2015
Appointed Date: 09 August 1995
76 years old

Director
COOPER, Robert Hamilton
Resigned: 09 August 1995
Appointed Date: 23 February 1994
79 years old

Director
DIXON, Roger Harry Vernon
Resigned: 15 December 2005
Appointed Date: 09 August 1995
96 years old

Director
DOSWELL, Graham Vincent
Resigned: 30 April 2016
Appointed Date: 24 February 2015
80 years old

Director
DOYLE, Geoffrey William
Resigned: 31 December 2007
Appointed Date: 09 March 1999
81 years old

Director
DUFTON, Peter Anthony Howes
Resigned: 01 July 2007
Appointed Date: 09 August 1995
79 years old

Director
FORGET, Patrice Pierre Jacques
Resigned: 30 April 2016
Appointed Date: 03 March 2015
70 years old

Director
GAMBLING, Michael Richard
Resigned: 18 November 1997
Appointed Date: 09 August 1995
85 years old

Director
GELU, Mahomed Iqbal
Resigned: 23 May 2008
Appointed Date: 08 September 1998
75 years old

Director
HAZLITT, Basil Rodney
Resigned: 23 February 1994
91 years old

Director
HUMBER, Roger Thomas
Resigned: 29 February 2008
Appointed Date: 05 June 2007
77 years old

Director
KENYON, Henry James
Resigned: 30 April 2016
Appointed Date: 24 February 2015
75 years old

Director
LEFEBVRE, Bertrand
Resigned: 30 April 2016
Appointed Date: 24 February 2015
62 years old

Director
MCWILLIAM, Brett Donald
Resigned: 24 February 2015
Appointed Date: 16 February 2010
53 years old

Director
PRITCHARD, Anthony
Resigned: 30 April 2016
Appointed Date: 19 February 2008
63 years old

Director
RANDALL, Laura Jane
Resigned: 24 February 2015
Appointed Date: 05 December 2000
63 years old

Director
ROLLAND, Janet Fay
Resigned: 31 December 2006
Appointed Date: 08 September 1998
69 years old

Director
RUSSELL, Colin David
Resigned: 12 June 2008
Appointed Date: 09 December 1998
84 years old

Director
SALVY, Dominique
Resigned: 30 April 2016
Appointed Date: 24 February 2015
68 years old

Director
SWEENEY, David Keith
Resigned: 01 June 2015
Appointed Date: 11 June 2007
67 years old

Director
THOMPSON, Paul Edward Godfrey
Resigned: 24 February 2015
Appointed Date: 06 December 2005
83 years old

Director
VESTEY, Edmund Hoyle
Resigned: 09 August 1995
93 years old

Director
VESTEY, Samuel George Armstrong, Lord
Resigned: 09 May 1995
84 years old

Director
WILLIAMS, Stephen David
Resigned: 24 February 2015
Appointed Date: 05 June 2007
65 years old

Persons With Significant Control

Mma Holdings Uk Plc
Notified on: 9 June 2016
Nature of control: Ownership of shares – 75% or more

STERLING INSURANCE COMPANY LIMITED Events

15 Aug 2016
Director's details changed for Mr Edgardo Paunlagui Penollar on 15 August 2016
21 Jul 2016
Confirmation statement made on 9 July 2016 with updates
09 Jun 2016
Full accounts made up to 31 December 2015
12 May 2016
Termination of appointment of Henry James Kenyon as a director on 30 April 2016
12 May 2016
Termination of appointment of Dominique Salvy as a director on 30 April 2016
...
... and 202 more events
03 Sep 1986
Return made up to 09/07/86; full list of members

12 Aug 1986
New director appointed

24 Jul 1986
Director resigned

18 Aug 1951
Certificate of incorporation
18 Aug 1951
Incorporation

STERLING INSURANCE COMPANY LIMITED Charges

17 February 2009
An omnibus guarantee and set-off agreement
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
23 December 1993
Assignment of reinsurances
Delivered: 10 January 1994
Status: Satisfied on 6 February 2009
Persons entitled: Hambros Industrial Leasing Limited
Description: All the company's rights,title and interest to the assigned…
23 December 1993
Assignment of reinsurances
Delivered: 10 January 1994
Status: Satisfied on 6 February 2009
Persons entitled: Hambros Industrial Leasing Limited
Description: All the company's rights,title and interest to the assigned…
1 November 1993
Memorandum of deposit and charge and escrow agreement
Delivered: 18 November 1993
Status: Outstanding
Persons entitled: Pool Reinsurance Company Limited
Description: The bearer and registered UK government debt securities and…
13 July 1993
Second reinsurance assignment agreement
Delivered: 30 July 1993
Status: Satisfied on 13 February 1996
Persons entitled: National Westminster Bank PLC
Description: All the companys right title and interest in the…
13 July 1993
A reinsurance assignment agreement
Delivered: 21 July 1993
Status: Satisfied on 13 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company's right title and interest in the reinsurances…
7 June 1993
Deed of assignment of reinsurances
Delivered: 15 June 1993
Status: Satisfied on 13 February 1996
Persons entitled: National Westminster Bank PLC
Description: All the company's right title and interest to the assigned…
7 June 1993
Assignment of reinsurances
Delivered: 15 June 1993
Status: Satisfied on 13 February 1996
Persons entitled: National Westminster Bank PLC
Description: All of the company's right title and interest to the…
26 January 1993
Charge over credit balances
Delivered: 3 February 1993
Status: Satisfied on 11 November 1994
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 together with interest accrued now or to…
30 September 1992
Assignment of reinsurances of vessels
Delivered: 6 October 1992
Status: Satisfied on 11 November 1994
Persons entitled: National Westminster Bank PLC
Description: All the company's rights, title and interest to the…
28 March 1991
Assignment
Delivered: 16 April 1991
Status: Satisfied on 6 February 2009
Persons entitled: Hambros Bank Leasing Limited
Description: All the company's right title and interest to the assigned…
13 December 1990
Assignment
Delivered: 12 December 1990
Status: Satisfied on 10 August 1995
Persons entitled: Standard Chartered Bank
Description: All the company's rights title & interest to the assigned…
24 January 1989
Reinsurance deposit agreement
Delivered: 6 February 1989
Status: Outstanding
Persons entitled: Citibank, N. A.
Description: All monies at the date of the reinsurance deposit agreement…
13 September 1982
Deed of assignment
Delivered: 15 September 1982
Status: Satisfied on 13 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All reinsurances referred to in clause 1 of the assignment…
11 September 1978
Deed of assignment
Delivered: 28 September 1978
Status: Satisfied on 11 November 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All re-insurance referred to in clause 1 of the assignment…
28 June 1978
Deed of assignment
Delivered: 18 July 1978
Status: Satisfied on 11 November 1994
Persons entitled: International Westminster Bank LTD.
Description: All policies & contracts of reinsurance which are from time…
28 June 1978
Deed of assignment
Delivered: 18 July 1978
Status: Satisfied on 11 November 1994
Persons entitled: Internatioal Westminster Bank LTD.
Description: All policies and contracts of reinsurance which are from…
18 May 1978
Deed of assignment
Delivered: 18 May 1978
Status: Satisfied on 11 November 1994
Persons entitled: International Westminster Bank LTD
Description: All policies and contracts of reinsurance which are from…
29 March 1978
Deed of assignment
Delivered: 18 April 1978
Status: Satisfied on 11 November 1994
Persons entitled: The Governor & Company of the Bank of Scotland.
Description: All the company's right title & interest in and to all…
20 January 1978
Deed of assignment
Delivered: 7 February 1978
Status: Satisfied on 11 November 1994
Persons entitled: International Westminster Bank LTD
Description: All policies, & contracts of reinsurance which are from…
3 March 1976
Charge
Delivered: 12 March 1976
Status: Satisfied on 11 November 1994
Persons entitled: Lloyds Bank PLC Kleinworth, Benson LTD Bank of Scotland Brown, Shipley & Co LTD Midland Montagu Leasing LTD Lazard Brothers & Co LTD The Royal Bank of Scotland LTD United Dominions Trust LTD Barclays Bank PLC National Westminster Bank PLC
Description: Reinsurance of the vessel constructed by smiths dock…
3 March 1976
Charge
Delivered: 12 March 1976
Status: Satisfied on 11 November 1994
Persons entitled: United Dominions Trust LTD Kleinworth, Benson LTD Lloyds Bank PLC Bank of Scotland The Royal Bank of Scotland LTD Brown, Shipley & Co LTD Lazard Brothers & Co. LTD Midland Montagu Leasing LTD National Westminster Bank PLC Barclays Bank PLC
Description: Reinsurance of the vessel constructed by smiths dock…