STERLING HOLDINGS (INTERNATIONAL) PLC
LONDON

Hellopages » Greater London » Westminster » W1K 4QW

Company number 03790212
Status Active
Incorporation Date 10 June 1999
Company Type Public Limited Company
Address 26 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 120,000 ; Secretary's details changed for Wilton Corporate Services Limited on 4 July 2016. The most likely internet sites of STERLING HOLDINGS (INTERNATIONAL) PLC are www.sterlingholdingsinternational.co.uk, and www.sterling-holdings-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Sterling Holdings International Plc is a Public Limited Company. The company registration number is 03790212. Sterling Holdings International Plc has been working since 10 June 1999. The present status of the company is Active. The registered address of Sterling Holdings International Plc is 26 Grosvenor Street Mayfair London W1k 4qw. . FLANAGAN, Michael Anthony is a Secretary of the company. WILTON CORPORATE SERVICES LIMITED is a Secretary of the company. FLANAGAN, Michael Anthony is a Director of the company. MITCHELL, Natalie is a Director of the company. Secretary WILTON SECRETARIES LIMITED has been resigned. Director ELPHICK, Jon has been resigned. Director FOX, Lee Ernest has been resigned. Director HEWSON, Nicole has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FLANAGAN, Michael Anthony
Appointed Date: 10 June 1999

Secretary
WILTON CORPORATE SERVICES LIMITED
Appointed Date: 26 January 2006

Director
FLANAGAN, Michael Anthony
Appointed Date: 10 June 1999
59 years old

Director
MITCHELL, Natalie
Appointed Date: 09 March 2010
55 years old

Resigned Directors

Secretary
WILTON SECRETARIES LIMITED
Resigned: 26 January 2006
Appointed Date: 01 September 2004

Director
ELPHICK, Jon
Resigned: 20 December 2013
Appointed Date: 09 March 2010
44 years old

Director
FOX, Lee Ernest
Resigned: 31 August 2005
Appointed Date: 10 June 1999
54 years old

Director
HEWSON, Nicole
Resigned: 09 March 2010
Appointed Date: 01 September 2004
56 years old

Persons With Significant Control

E H Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STERLING HOLDINGS (INTERNATIONAL) PLC Events

08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
04 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 120,000

04 Jul 2016
Secretary's details changed for Wilton Corporate Services Limited on 4 July 2016
30 Jun 2016
Full accounts made up to 31 December 2015
03 Jul 2015
Full accounts made up to 31 December 2014
...
... and 73 more events
12 Oct 1999
Memorandum and Articles of Association
12 Oct 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Jul 1999
Certificate of authorisation to commence business and borrow
08 Jul 1999
Application to commence business
10 Jun 1999
Incorporation