STERLING SOLUTIONS (INTERNATIONAL) LIMITED
IVER HEATH

Hellopages » Buckinghamshire » South Bucks » SL0 0PH

Company number 03235931
Status Active
Incorporation Date 9 August 1996
Company Type Private Limited Company
Address THE GRANARY, DENHAM ROAD, IVER HEATH, S. BUCKS, ENGLAND, SL0 0PH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ to The Granary Denham Road Iver Heath S. Bucks SL0 0PH on 21 August 2016. The most likely internet sites of STERLING SOLUTIONS (INTERNATIONAL) LIMITED are www.sterlingsolutionsinternational.co.uk, and www.sterling-solutions-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Sterling Solutions International Limited is a Private Limited Company. The company registration number is 03235931. Sterling Solutions International Limited has been working since 09 August 1996. The present status of the company is Active. The registered address of Sterling Solutions International Limited is The Granary Denham Road Iver Heath S Bucks England Sl0 0ph. . DEGAN, Lakhbir Singh is a Director of the company. Secretary DEGAN, Akash Singh has been resigned. Secretary DEGAN, Jaswinder Kaur has been resigned. Secretary DEGAN, Lakhbir Singh has been resigned. Director BLACK, Paul Warren has been resigned. Director DEGAN, Akash Singh has been resigned. Director DEGAN, Jaswinder Kaur has been resigned. Director DEGAN, Jaswinder Kaur has been resigned. Director DEGAN, Jaswinder Kaur has been resigned. Director DEGAN, Lakhbir Singh has been resigned. The company operates in "Other business support service activities n.e.c.".


sterling solutions (international) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DEGAN, Lakhbir Singh
Appointed Date: 16 June 2003
68 years old

Resigned Directors

Secretary
DEGAN, Akash Singh
Resigned: 31 August 2007
Appointed Date: 10 May 2002

Secretary
DEGAN, Jaswinder Kaur
Resigned: 09 August 2016
Appointed Date: 01 September 2007

Secretary
DEGAN, Lakhbir Singh
Resigned: 10 May 2002
Appointed Date: 09 August 1996

Director
BLACK, Paul Warren
Resigned: 01 July 2003
Appointed Date: 01 November 2001
75 years old

Director
DEGAN, Akash Singh
Resigned: 10 May 2002
Appointed Date: 01 June 2001
43 years old

Director
DEGAN, Jaswinder Kaur
Resigned: 09 August 2016
Appointed Date: 01 September 2007
68 years old

Director
DEGAN, Jaswinder Kaur
Resigned: 11 August 2003
Appointed Date: 10 May 2002
68 years old

Director
DEGAN, Jaswinder Kaur
Resigned: 01 June 2001
Appointed Date: 09 August 1996
68 years old

Director
DEGAN, Lakhbir Singh
Resigned: 10 May 2002
Appointed Date: 09 August 1996
68 years old

Persons With Significant Control

Mr Lakhbir Singh Degan
Notified on: 9 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STERLING SOLUTIONS (INTERNATIONAL) LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 30 November 2016
15 Sep 2016
Total exemption small company accounts made up to 30 November 2015
21 Aug 2016
Registered office address changed from Kingsley House Church Lane Shurdington Cheltenham Gloucestershire GL51 4TQ to The Granary Denham Road Iver Heath S. Bucks SL0 0PH on 21 August 2016
19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
19 Aug 2016
Termination of appointment of Jaswinder Kaur Degan as a director on 9 August 2016
...
... and 70 more events
14 Sep 1998
Director's particulars changed
05 Aug 1998
Return made up to 09/08/98; full list of members
  • 363(287) ‐ Registered office changed on 05/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

17 Jul 1998
Accounts for a dormant company made up to 31 August 1997
11 Nov 1997
Return made up to 09/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

09 Aug 1996
Incorporation

STERLING SOLUTIONS (INTERNATIONAL) LIMITED Charges

21 August 2001
Debenture
Delivered: 29 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…