Company number 04664981
Status Active
Incorporation Date 12 February 2003
Company Type Private Limited Company
Address TOWN HALL OLD BRISTOL ROAD, NAILSWORTH, STROUD, GLOUCESTERSHIRE, GL6 0JF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 12 February 2017 with updates; Amended total exemption small company accounts made up to 31 May 2015. The most likely internet sites of STIRLING MANAGEMENT LIMITED are www.stirlingmanagement.co.uk, and www.stirling-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Stirling Management Limited is a Private Limited Company.
The company registration number is 04664981. Stirling Management Limited has been working since 12 February 2003.
The present status of the company is Active. The registered address of Stirling Management Limited is Town Hall Old Bristol Road Nailsworth Stroud Gloucestershire Gl6 0jf. . EVEREST, Sally Jane is a Secretary of the company. EVEREST, Haydon Vaughan is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 14 February 2003
Appointed Date: 12 February 2003
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 14 February 2003
Appointed Date: 12 February 2003
Persons With Significant Control
STIRLING MANAGEMENT LIMITED Events
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 Feb 2017
Confirmation statement made on 12 February 2017 with updates
16 Jun 2016
Amended total exemption small company accounts made up to 31 May 2015
07 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 29 more events
03 Mar 2003
Registered office changed on 03/03/03 from: the cottage poole keynes cirencester gloucestershire GL7 6EG
21 Feb 2003
Secretary resigned
21 Feb 2003
Director resigned
21 Feb 2003
Registered office changed on 21/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN
12 Feb 2003
Incorporation