CROSBY STERLING (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5JP
Company number 02827420
Status Active
Incorporation Date 10 June 1993
Company Type Private Limited Company
Address 25 BANK STREET, CANARY WHARF, LONDON, E14 5JP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 600,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of CROSBY STERLING (HOLDINGS) LIMITED are www.crosbysterlingholdings.co.uk, and www.crosby-sterling-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Crosby Sterling Holdings Limited is a Private Limited Company. The company registration number is 02827420. Crosby Sterling Holdings Limited has been working since 10 June 1993. The present status of the company is Active. The registered address of Crosby Sterling Holdings Limited is 25 Bank Street Canary Wharf London E14 5jp. . VANCE, Mary Frances is a Secretary of the company. J.P. MORGAN SECRETARIES (UK) LIMITED is a Secretary of the company. NAVARATNE, Leroy Jerome Ronan is a Director of the company. WHITE, Stephen Michael is a Director of the company. Secretary LIONE, Christine Amelia has been resigned. Secretary STONE, Celia Eileen Susan has been resigned. Director ARMSTRONG, Andrew Charles has been resigned. Director ASKEW, Peter has been resigned. Director BAORDMAN, David Paul has been resigned. Director BETHELL, William Alexander has been resigned. Director COLLETT, Nigel John David has been resigned. Director DAVIES, Michael John has been resigned. Director EMLY, John Richard Keith has been resigned. Director FLEMING, Valentine Patrick has been resigned. Director JAMIESON, Peter Lindsay Auldjo has been resigned. Director JEFFREY, Allister has been resigned. Director LYALL, Ian Robert has been resigned. Director PATERSON, David Ronald George has been resigned. Director ROBARTS, Michael has been resigned. Director SAUNDERS, Iain Ogilvy Swain has been resigned. Director STOKER, Geoffrey Eric has been resigned. Director WATTS, Michael John Colin has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
VANCE, Mary Frances
Appointed Date: 27 September 1999

Secretary
J.P. MORGAN SECRETARIES (UK) LIMITED
Appointed Date: 10 March 2000

Director
NAVARATNE, Leroy Jerome Ronan
Appointed Date: 03 September 2013
46 years old

Director
WHITE, Stephen Michael
Appointed Date: 04 January 2013
52 years old

Resigned Directors

Secretary
LIONE, Christine Amelia
Resigned: 10 July 1997
Appointed Date: 10 June 1993

Secretary
STONE, Celia Eileen Susan
Resigned: 27 September 1999
Appointed Date: 10 July 1997

Director
ARMSTRONG, Andrew Charles
Resigned: 16 October 2004
Appointed Date: 10 June 1993
66 years old

Director
ASKEW, Peter
Resigned: 01 November 2000
Appointed Date: 28 September 1999
72 years old

Director
BAORDMAN, David Paul
Resigned: 01 July 1999
75 years old

Director
BETHELL, William Alexander
Resigned: 30 April 2008
Appointed Date: 28 September 2007
56 years old

Director
COLLETT, Nigel John David
Resigned: 04 January 2013
Appointed Date: 30 April 2008
62 years old

Director
DAVIES, Michael John
Resigned: 30 June 2007
Appointed Date: 29 October 2004
58 years old

Director
EMLY, John Richard Keith
Resigned: 31 July 2000
Appointed Date: 02 October 1998
84 years old

Director
FLEMING, Valentine Patrick
Resigned: 01 August 1995
Appointed Date: 03 August 1993
90 years old

Director
JAMIESON, Peter Lindsay Auldjo
Resigned: 08 May 1998
Appointed Date: 10 June 1993
87 years old

Director
JEFFREY, Allister
Resigned: 28 September 2007
Appointed Date: 30 June 2007
62 years old

Director
LYALL, Ian Robert
Resigned: 03 September 2013
Appointed Date: 12 June 2001
75 years old

Director
PATERSON, David Ronald George
Resigned: 01 November 2000
Appointed Date: 01 December 1998
78 years old

Director
ROBARTS, Michael
Resigned: 30 November 1998
Appointed Date: 03 August 1993
81 years old

Director
SAUNDERS, Iain Ogilvy Swain
Resigned: 05 October 1998
Appointed Date: 01 August 1995
78 years old

Director
STOKER, Geoffrey Eric
Resigned: 12 August 2005
Appointed Date: 12 June 2001
67 years old

Director
WATTS, Michael John Colin
Resigned: 29 June 2001
Appointed Date: 09 July 1998
78 years old

CROSBY STERLING (HOLDINGS) LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 600,000

15 Sep 2015
Full accounts made up to 31 December 2014
02 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 600,000

05 Sep 2014
Full accounts made up to 31 December 2013
...
... and 149 more events
03 Sep 1993
Resolutions
  • ELRES ‐ Elective resolution

03 Sep 1993
Resolutions
  • ELRES ‐ Elective resolution

03 Sep 1993
Resolutions
  • ELRES ‐ Elective resolution

20 Aug 1993
Accounting reference date notified as 30/09

10 Jun 1993
Incorporation