STERLING THERMAL HOLDINGS LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6AA

Company number 04727651
Status Active
Incorporation Date 9 April 2003
Company Type Private Limited Company
Address CHANCERY HOUSE, 3 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 332 . The most likely internet sites of STERLING THERMAL HOLDINGS LIMITED are www.sterlingthermalholdings.co.uk, and www.sterling-thermal-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Sterling Thermal Holdings Limited is a Private Limited Company. The company registration number is 04727651. Sterling Thermal Holdings Limited has been working since 09 April 2003. The present status of the company is Active. The registered address of Sterling Thermal Holdings Limited is Chancery House 3 Hatchlands Road Redhill Surrey Rh1 6aa. . MCCUBBIN, Paul Alexander is a Secretary of the company. NICHOLSON, Mark Anthony is a Secretary of the company. DEAL, Carmen is a Director of the company. DEAL, Peter Henry is a Director of the company. NICHOLSON, Mark Anthony is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MCCUBBIN, Paul Alexander has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCCUBBIN, Paul Alexander
Appointed Date: 09 April 2003

Secretary
NICHOLSON, Mark Anthony
Appointed Date: 10 March 2015

Director
DEAL, Carmen
Appointed Date: 09 April 2003
75 years old

Director
DEAL, Peter Henry
Appointed Date: 09 April 2003
74 years old

Director
NICHOLSON, Mark Anthony
Appointed Date: 09 April 2003
58 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 09 April 2003
Appointed Date: 09 April 2003

Director
MCCUBBIN, Paul Alexander
Resigned: 15 June 2015
Appointed Date: 09 April 2003
61 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 09 April 2003
Appointed Date: 09 April 2003

Persons With Significant Control

Mr Paul Alexander Mccubbin
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Henry Deal
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

STERLING THERMAL HOLDINGS LIMITED Events

18 Apr 2017
Confirmation statement made on 9 April 2017 with updates
25 Apr 2016
Micro company accounts made up to 31 January 2016
14 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 332

14 Apr 2016
Director's details changed for Mark Anthony Nicholson on 7 April 2016
14 Apr 2016
Director's details changed for Carmen Deal on 7 April 2016
...
... and 50 more events
20 May 2003
New secretary appointed
20 May 2003
New director appointed
20 May 2003
New director appointed
20 May 2003
Registered office changed on 20/05/03 from: 31 corsham street london N1 6DR
09 Apr 2003
Incorporation

STERLING THERMAL HOLDINGS LIMITED Charges

30 December 2003
Legal charge
Delivered: 2 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 timber hill road caterham CR3 6LD t/no SY228711. By way…
28 July 2003
Debenture
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…