STERLING CAPITAL FINANCE (SOUTH EAST) LIMITED
AYLESFORD

Hellopages » Kent » Tonbridge and Malling » ME20 7NS

Company number 03666971
Status Active
Incorporation Date 12 November 1998
Company Type Private Limited Company
Address THE OLD OAST, COLDHARBOUR LANE, AYLESFORD, KENT, ME20 7NS
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 036669710005, created on 16 December 2015. The most likely internet sites of STERLING CAPITAL FINANCE (SOUTH EAST) LIMITED are www.sterlingcapitalfinancesoutheast.co.uk, and www.sterling-capital-finance-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 5.9 miles; to Rochester Rail Station is 6.1 miles; to Gillingham (Kent) Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sterling Capital Finance South East Limited is a Private Limited Company. The company registration number is 03666971. Sterling Capital Finance South East Limited has been working since 12 November 1998. The present status of the company is Active. The registered address of Sterling Capital Finance South East Limited is The Old Oast Coldharbour Lane Aylesford Kent Me20 7ns. . FLINTAN, Robert is a Secretary of the company. FLINTAN, Robert is a Director of the company. HOWE, Antony is a Director of the company. Secretary HUMPHREYS, Vida Kim has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HUMPHREYS, Wayne Alan has been resigned. Director TUTTE, Alan Edward has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
FLINTAN, Robert
Appointed Date: 18 June 2004

Director
FLINTAN, Robert
Appointed Date: 01 May 2002
61 years old

Director
HOWE, Antony
Appointed Date: 01 March 1999
61 years old

Resigned Directors

Secretary
HUMPHREYS, Vida Kim
Resigned: 18 June 2004
Appointed Date: 12 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 1998
Appointed Date: 12 November 1998

Director
HUMPHREYS, Wayne Alan
Resigned: 18 June 2004
Appointed Date: 12 November 1998
68 years old

Director
TUTTE, Alan Edward
Resigned: 18 June 2004
Appointed Date: 12 November 1998
59 years old

Persons With Significant Control

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

Mr Antony Howe
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STERLING CAPITAL FINANCE (SOUTH EAST) LIMITED Events

14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Registration of charge 036669710005, created on 16 December 2015
23 Dec 2015
Registration of charge 036669710006, created on 16 December 2015
23 Dec 2015
Registration of charge 036669710007, created on 16 December 2015
...
... and 67 more events
17 Nov 1998
Secretary resigned
16 Nov 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/11/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Nov 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/11/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Nov 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/11/98

12 Nov 1998
Incorporation

STERLING CAPITAL FINANCE (SOUTH EAST) LIMITED Charges

16 December 2015
Charge code 0366 6971 0008
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Robert Flintan
Description: Contains fixed charge…
16 December 2015
Charge code 0366 6971 0007
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
16 December 2015
Charge code 0366 6971 0006
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Antony Howe
Description: Contains fixed charge…
16 December 2015
Charge code 0366 6971 0005
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
5 March 2014
Charge code 0366 6971 0004
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
18 November 2010
Block discounting agreement
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: First fixed charge all the company's right title and…
19 February 2010
Block discounting agreement
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: Hitachin Capital (UK) PLC
Description: First floating charge over all of the company's right title…
14 January 2002
Legal charge
Delivered: 19 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as the old oast, coldharbour…