STERLING THISTLE BUSINESS SOLUTIONS LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME10 5BH

Company number 03835546
Status Active
Incorporation Date 2 September 1999
Company Type Private Limited Company
Address 3 CONQUEROR COURT, SITTINGBOURNE, KENT, ME10 5BH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities, 62030 - Computer facilities management activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 2 . The most likely internet sites of STERLING THISTLE BUSINESS SOLUTIONS LIMITED are www.sterlingthistlebusinesssolutions.co.uk, and www.sterling-thistle-business-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Queenborough Rail Station is 4.8 miles; to Hollingbourne Rail Station is 7 miles; to Bearsted Rail Station is 7.8 miles; to Charing (Kent) Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sterling Thistle Business Solutions Limited is a Private Limited Company. The company registration number is 03835546. Sterling Thistle Business Solutions Limited has been working since 02 September 1999. The present status of the company is Active. The registered address of Sterling Thistle Business Solutions Limited is 3 Conqueror Court Sittingbourne Kent Me10 5bh. The company`s financial liabilities are £6.69k. It is £6.69k against last year. And the total assets are £0.99k, which is £-1.4k against last year. EARLE, Jeffrey William is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HARNDEN, Christine Margaret has been resigned. Secretary HUGHES, William has been resigned. Secretary SCOTT, Sharon has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HARNDEN, Anthony Roger has been resigned. Director HUGHES, Howard Thomas William has been resigned. Director SCOTT, William Michael has been resigned. The company operates in "Business and domestic software development".


sterling thistle business solutions Key Finiance

LIABILITIES £6.69k
CASH n/a
TOTAL ASSETS £0.99k
-59%
All Financial Figures

Current Directors

Director
EARLE, Jeffrey William
Appointed Date: 15 May 2008
72 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 02 September 1999
Appointed Date: 02 September 1999

Secretary
HARNDEN, Christine Margaret
Resigned: 25 October 2013
Appointed Date: 05 December 2000

Secretary
HUGHES, William
Resigned: 05 December 2000
Appointed Date: 16 November 1999

Secretary
SCOTT, Sharon
Resigned: 16 November 1999
Appointed Date: 02 September 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 02 September 1999
Appointed Date: 02 September 1999

Director
HARNDEN, Anthony Roger
Resigned: 25 October 2013
Appointed Date: 27 November 2000
82 years old

Director
HUGHES, Howard Thomas William
Resigned: 02 December 2000
Appointed Date: 16 November 1999
56 years old

Director
SCOTT, William Michael
Resigned: 02 December 2000
Appointed Date: 02 September 1999
57 years old

Persons With Significant Control

Mr Jeffrey William Earle
Notified on: 2 September 2016
72 years old
Nature of control: Ownership of shares – 75% or more

STERLING THISTLE BUSINESS SOLUTIONS LIMITED Events

13 Sep 2016
Confirmation statement made on 2 September 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2

22 Jun 2015
Total exemption small company accounts made up to 31 December 2014
09 Dec 2014
Director's details changed for Mr Jeffrey William Earle on 9 December 2014
...
... and 47 more events
10 Sep 1999
Director resigned
10 Sep 1999
New secretary appointed
10 Sep 1999
New director appointed
10 Sep 1999
Registered office changed on 10/09/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ
02 Sep 1999
Incorporation