STERLING & ASSOCIATES LIMITED
MARLOW HIGH TECHNOLOGY TRANSMISSION COMPANY LIMITED(THE)

Hellopages » Buckinghamshire » Wycombe » SL7 2JS

Company number 02117186
Status Active
Incorporation Date 30 March 1987
Company Type Private Limited Company
Address 12 BOVINGDON HEIGHTS, MARLOW, BUCKINGHAMSHIRE, ENGLAND, SL7 2JS
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registered office address changed from Unit 75 Cressex Business Park Lincoln Road High Wycombe Buckinghamshire HP12 3RL to 12 Bovingdon Heights Marlow Buckinghamshire SL7 2JS on 27 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of STERLING & ASSOCIATES LIMITED are www.sterlingassociates.co.uk, and www.sterling-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Sterling Associates Limited is a Private Limited Company. The company registration number is 02117186. Sterling Associates Limited has been working since 30 March 1987. The present status of the company is Active. The registered address of Sterling Associates Limited is 12 Bovingdon Heights Marlow Buckinghamshire England Sl7 2js. The company`s financial liabilities are £1.41k. It is £-8.71k against last year. The cash in hand is £1.2k. It is £1.2k against last year. And the total assets are £1.84k, which is £-8.48k against last year. KNAPP, Stephen John is a Director of the company. Secretary KWANTES, Elizabeth Shearn has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director KNAPP, Stephen John has been resigned. Director KNAPP-WILSON, Georgina has been resigned. Director KWANTES, Christopher John has been resigned. Director KWANTES, Elizabeth Shearn has been resigned. Director KWANTES, Willem, Dr. has been resigned. The company operates in "Accounting and auditing activities".


sterling & associates Key Finiance

LIABILITIES £1.41k
-87%
CASH £1.2k
TOTAL ASSETS £1.84k
-83%
All Financial Figures

Current Directors

Director
KNAPP, Stephen John
Appointed Date: 01 October 2015
68 years old

Resigned Directors

Secretary
KWANTES, Elizabeth Shearn
Resigned: 01 August 2014

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 29 March 2006

Director
KNAPP, Stephen John
Resigned: 01 September 2014
Appointed Date: 01 September 2014
68 years old

Director
KNAPP-WILSON, Georgina
Resigned: 01 October 2015
Appointed Date: 01 September 2014
70 years old

Director
KWANTES, Christopher John
Resigned: 01 August 2014
Appointed Date: 01 May 2001
74 years old

Director
KWANTES, Elizabeth Shearn
Resigned: 01 September 2014
79 years old

Director
KWANTES, Willem, Dr.
Resigned: 16 March 2012
106 years old

Persons With Significant Control

Mr Stephen John Knapp
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Georgina Knapp-Wilson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STERLING & ASSOCIATES LIMITED Events

27 Mar 2017
Registered office address changed from Unit 75 Cressex Business Park Lincoln Road High Wycombe Buckinghamshire HP12 3RL to 12 Bovingdon Heights Marlow Buckinghamshire SL7 2JS on 27 March 2017
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 5 September 2016 with updates
10 Aug 2016
Director's details changed for Mr Stephen John Knapp on 10 August 2016
28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 88 more events
19 Apr 1989
Registered office changed on 19/04/89 from: 46 oxford street london W1N 9FJ

14 Sep 1988
Return made up to 13/09/88; full list of members

14 Sep 1988
Full accounts made up to 31 March 1988

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

30 Mar 1987
Certificate of Incorporation

STERLING & ASSOCIATES LIMITED Charges

24 January 2012
Deed of security
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Daran Mark Jones
Description: Security deposit of £1,200 plus accrued interest thereon.
10 July 2006
Deed
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Paul James Mitson and Jacqueline Marie Mitson
Description: The sum of £1,200.00 and accrued interest held on deposit.