STERLING (CIS) LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA1 1GG

Company number 05366378
Status Active
Incorporation Date 16 February 2005
Company Type Private Limited Company
Address STERLING HOUSE, 810 MANDARIN, COURT, CENTRE PARK, WARRINGTON, CHESHIRE, WA1 1GG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Director's details changed for Mr Ian Alexander Black on 10 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of STERLING (CIS) LIMITED are www.sterlingcis.co.uk, and www.sterling-cis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Sterling Cis Limited is a Private Limited Company. The company registration number is 05366378. Sterling Cis Limited has been working since 16 February 2005. The present status of the company is Active. The registered address of Sterling Cis 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. MCCLEAN, Simon Andrew is a Director of the company. MCIVER, Sarah Ann is a Director of the company. MOLYNEUX, Lorraine is a Director of the company. PERCIVAL, Nicholas Simon is a Director of the company. RUANE, Suzanne Elizabeth is a Director of the company. Director PARRY, Jennifer has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
RUDGE, Janene
Appointed Date: 16 February 2005

Director
BLACK, Ian Alexander
Appointed Date: 16 February 2005
59 years old

Director
MCCLEAN, Simon Andrew
Appointed Date: 01 April 2009
59 years old

Director
MCIVER, Sarah Ann
Appointed Date: 01 April 2008
57 years old

Director
MOLYNEUX, Lorraine
Appointed Date: 01 April 2008
52 years old

Director
PERCIVAL, Nicholas Simon
Appointed Date: 01 April 2009
49 years old

Director
RUANE, Suzanne Elizabeth
Appointed Date: 01 April 2008
52 years old

Resigned Directors

Director
PARRY, Jennifer
Resigned: 30 June 2012
Appointed Date: 01 April 2008
48 years old

Persons With Significant Control

Sterling 2000 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STERLING (CIS) LIMITED Events

20 Feb 2017
Confirmation statement made on 16 February 2017 with updates
10 Feb 2017
Director's details changed for Mr Ian Alexander Black on 10 February 2017
31 Dec 2016
Full accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

31 Dec 2015
Full accounts made up to 31 March 2015
...
... and 40 more events
22 May 2007
Return made up to 16/02/07; full list of members
22 May 2007
Registered office changed on 22/05/07 from: faraday house 850 ibis court centre park warrington cheshire WA1 1RL
21 Mar 2006
Return made up to 16/02/06; full list of members
19 Dec 2005
Accounting reference date extended from 28/02/06 to 31/03/06
16 Feb 2005
Incorporation

STERLING (CIS) 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: 28 June 2008
Status: Satisfied on 28 January 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…