STERLING 2000 (HOLDINGS) LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 1GG

Company number 06545164
Status Active
Incorporation Date 26 March 2008
Company Type Private Limited Company
Address STERLING HOUSE 810 MANDARIN COURT, CENTRE PARK, WARRINGTON, CHESHIRE, WA1 1GG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Particulars of variation of rights attached to shares; Change of share class name or designation; Change of share class name or designation. The most likely internet sites of STERLING 2000 (HOLDINGS) LIMITED are www.sterling2000holdings.co.uk, and www.sterling-2000-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Sterling 2000 Holdings Limited is a Private Limited Company. The company registration number is 06545164. Sterling 2000 Holdings Limited has been working since 26 March 2008. The present status of the company is Active. The registered address of Sterling 2000 Holdings Limited is Sterling House 810 Mandarin Court Centre Park Warrington Cheshire Wa1 1gg. . RUDGE, Janene is a Secretary of the company. BLACK, Ian Alexander is a Director of the company. MCIVER, Sarah Ann is a Director of the company. MCLEAN, Simon Andrew is a Director of the company. RUDGE, Janene Lisa is a Director of the company. SMITH, Karen is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RUDGE, Janene
Appointed Date: 26 March 2008

Director
BLACK, Ian Alexander
Appointed Date: 26 March 2008
59 years old

Director
MCIVER, Sarah Ann
Appointed Date: 01 October 2016
57 years old

Director
MCLEAN, Simon Andrew
Appointed Date: 26 March 2008
59 years old

Director
RUDGE, Janene Lisa
Appointed Date: 26 March 2008
56 years old

Director
SMITH, Karen
Appointed Date: 01 July 2015
52 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 26 March 2008
Appointed Date: 26 March 2008

Director
7SIDE NOMINEES LIMITED
Resigned: 26 March 2008
Appointed Date: 26 March 2008

Persons With Significant Control

Sterling 2000 Group Limited
Notified on: 15 March 2017
Nature of control: Ownership of shares – 75% or more

STERLING 2000 (HOLDINGS) LIMITED Events

11 Apr 2017
Particulars of variation of rights attached to shares
11 Apr 2017
Change of share class name or designation
11 Apr 2017
Change of share class name or designation
11 Apr 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Apr 2017
Confirmation statement made on 26 March 2017 with updates
...
... and 39 more events
09 Apr 2008
Director appointed ian alexander black
09 Apr 2008
Director appointed simon andrew mclean
09 Apr 2008
Director and secretary appointed janene rudge
09 Apr 2008
Registered office changed on 09/04/2008 from 14/18 city road cardiff CF24 3DL
26 Mar 2008
Incorporation

STERLING 2000 (HOLDINGS) LIMITED Charges

23 November 2011
Guarantee & debenture
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2008
Debenture
Delivered: 4 July 2008
Status: Satisfied on 28 January 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…