STERLING ICE LIMITED
CARSHALTON

Hellopages » Greater London » Sutton » SM5 3EP

Company number 03718348
Status Active
Incorporation Date 23 February 1999
Company Type Private Limited Company
Address 102 GROSVENOR AVENUE, CARSHALTON, SURREY, ENGLAND, SM5 3EP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-12 GBP 3 . The most likely internet sites of STERLING ICE LIMITED are www.sterlingice.co.uk, and www.sterling-ice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Sterling Ice Limited is a Private Limited Company. The company registration number is 03718348. Sterling Ice Limited has been working since 23 February 1999. The present status of the company is Active. The registered address of Sterling Ice Limited is 102 Grosvenor Avenue Carshalton Surrey England Sm5 3ep. . DALTON, Alison Claire is a Secretary of the company. DALTON, Alison Claire is a Director of the company. PETHERICK, Tanya Jane is a Director of the company. STONE, Louisa Jane is a Director of the company. Secretary TROKE, Lorna Marie has been resigned. Nominee Secretary GOWER SECRETARIES LIMITED has been resigned. Nominee Director GOWER NOMINEES LIMITED has been resigned. Director LAZAROU, Maria Joy has been resigned. Director SPOONER, Paul Richard has been resigned. Director TROKE, Lorna Marie has been resigned. Director WALDON, Simon James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DALTON, Alison Claire
Appointed Date: 03 August 2000

Director
DALTON, Alison Claire
Appointed Date: 04 May 1999
62 years old

Director
PETHERICK, Tanya Jane
Appointed Date: 03 August 2000
57 years old

Director
STONE, Louisa Jane
Appointed Date: 19 January 2016
54 years old

Resigned Directors

Secretary
TROKE, Lorna Marie
Resigned: 03 August 2000
Appointed Date: 04 May 1999

Nominee Secretary
GOWER SECRETARIES LIMITED
Resigned: 04 May 1999
Appointed Date: 23 February 1999

Nominee Director
GOWER NOMINEES LIMITED
Resigned: 04 May 1999
Appointed Date: 23 February 1999

Director
LAZAROU, Maria Joy
Resigned: 19 January 2016
Appointed Date: 30 June 2006
44 years old

Director
SPOONER, Paul Richard
Resigned: 03 August 2000
Appointed Date: 04 May 1999
82 years old

Director
TROKE, Lorna Marie
Resigned: 21 November 2002
Appointed Date: 04 May 1999
51 years old

Director
WALDON, Simon James
Resigned: 30 June 2006
Appointed Date: 21 November 2002
49 years old

Persons With Significant Control

Ms Alison Claire Dalton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tanya Jane Petherick
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Louisa Jane Stone
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STERLING ICE LIMITED Events

03 Mar 2017
Confirmation statement made on 23 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
12 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 3

12 Mar 2016
Director's details changed for Alison Claire Dalton on 14 December 2015
12 Mar 2016
Secretary's details changed for Alison Claire Dalton on 14 December 2015
...
... and 61 more events
10 May 1999
New director appointed
10 May 1999
New director appointed
10 May 1999
New secretary appointed
10 May 1999
Registered office changed on 10/05/99 from: 55 gower street london WC1E 6HQ
23 Feb 1999
Incorporation