STERLING INSURANCE TRUSTEES LIMITED
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 4JX

Company number 02160833
Status Active
Incorporation Date 3 September 1987
Company Type Private Limited Company
Address 50 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, ME19 4JX
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Steven Whittaker as a director on 3 February 2016. The most likely internet sites of STERLING INSURANCE TRUSTEES LIMITED are www.sterlinginsurancetrustees.co.uk, and www.sterling-insurance-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Tonbridge Rail Station is 8.2 miles; to Chatham Rail Station is 8.8 miles; to Rochester Rail Station is 8.9 miles; to Gillingham (Kent) Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sterling Insurance Trustees Limited is a Private Limited Company. The company registration number is 02160833. Sterling Insurance Trustees Limited has been working since 03 September 1987. The present status of the company is Active. The registered address of Sterling Insurance Trustees Limited is 50 Kings Hill Avenue Kings Hill West Malling Kent Me19 4jx. The cash in hand is £0k. It is £0k against last year. . DUFTON, Peter Anthony Howes is a Director of the company. ECKERT, Laurent is a Director of the company. SIMMONS, Sara Elizabeth is a Director of the company. Secretary BLACKBURN, Alan has been resigned. Secretary GREENLAND, Sara Elizabeth has been resigned. Secretary SIMMONS, Timothy Kerry has been resigned. Secretary WATSON, Helen Diana has been resigned. Director APPLEBY, Vincent Nigel has been resigned. Director BARRATT, Gordon John has been resigned. Director BLACKBURN, Alan has been resigned. Director COOPER, Nicholas George has been resigned. Director COOPER, Nicholas George has been resigned. Director GAMBLING, Michael Richard has been resigned. Director GELU, Mahomed Iqbal has been resigned. Director KEW, Peter Harold has been resigned. Director MURRAY, Kevin John has been resigned. Director PENOLLAR, Edgardo Paunlagui has been resigned. Director RUSSELL, Colin David has been resigned. Director SMITH, Colin Davis has been resigned. Director WHITTAKER, Steven has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


sterling insurance trustees Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DUFTON, Peter Anthony Howes
Appointed Date: 09 July 1996
78 years old

Director
ECKERT, Laurent
Appointed Date: 24 February 2015
60 years old

Director
SIMMONS, Sara Elizabeth
Appointed Date: 07 August 2008
51 years old

Resigned Directors

Secretary
BLACKBURN, Alan
Resigned: 31 July 1999

Secretary
GREENLAND, Sara Elizabeth
Resigned: 14 October 2008
Appointed Date: 07 August 2008

Secretary
SIMMONS, Timothy Kerry
Resigned: 29 January 2010
Appointed Date: 01 August 1999

Secretary
WATSON, Helen Diana
Resigned: 31 December 2015
Appointed Date: 01 June 2010

Director
APPLEBY, Vincent Nigel
Resigned: 25 April 2008
Appointed Date: 01 April 2004
74 years old

Director
BARRATT, Gordon John
Resigned: 05 December 2004
Appointed Date: 09 July 1996
85 years old

Director
BLACKBURN, Alan
Resigned: 18 August 1999
86 years old

Director
COOPER, Nicholas George
Resigned: 24 February 2015
Appointed Date: 21 October 1999
75 years old

Director
COOPER, Nicholas George
Resigned: 09 July 1996
75 years old

Director
GAMBLING, Michael Richard
Resigned: 06 September 1999
Appointed Date: 09 July 1996
84 years old

Director
GELU, Mahomed Iqbal
Resigned: 31 May 2008
Appointed Date: 21 October 1999
75 years old

Director
KEW, Peter Harold
Resigned: 31 May 2002
Appointed Date: 06 September 1999
84 years old

Director
MURRAY, Kevin John
Resigned: 07 July 2006
Appointed Date: 01 June 2002
79 years old

Director
PENOLLAR, Edgardo Paunlagui
Resigned: 22 July 2015
Appointed Date: 15 August 2006
58 years old

Director
RUSSELL, Colin David
Resigned: 11 June 2008
Appointed Date: 24 February 1998
84 years old

Director
SMITH, Colin Davis
Resigned: 06 September 1999
Appointed Date: 24 February 1998
81 years old

Director
WHITTAKER, Steven
Resigned: 03 February 2016
Appointed Date: 24 February 2015
67 years old

Persons With Significant Control

Mma Holdings Uk Plc
Notified on: 10 June 2016
Nature of control: Ownership of shares – 75% or more

STERLING INSURANCE TRUSTEES LIMITED Events

19 Jan 2017
Confirmation statement made on 12 January 2017 with updates
22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 Feb 2016
Termination of appointment of Steven Whittaker as a director on 3 February 2016
03 Feb 2016
Accounts for a dormant company made up to 31 March 2015
02 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

...
... and 100 more events
20 Feb 1989
Accounts made up to 31 March 1988

20 Feb 1989
Return made up to 13/01/89; full list of members

07 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Oct 1987
Registered office changed on 07/10/87 from: 84 temple chambers temple ave london EC4Y ohp

03 Sep 1987
Incorporation