STERLING INTERNATIONAL HOLDINGS LIMITED - UXBRIDGE
Company Profile | Company Filings |
Overview
STERLING INTERNATIONAL HOLDINGS LIMITED is a Private Limited Company from UXBRIDGE ENGLAND and has the status: Active.
STERLING INTERNATIONAL HOLDINGS LIMITED was incorporated 25 years ago on 02/02/1999 and has the registered number: 03709299. The accounts status is DORMANT and accounts are next due on 30/09/2024.
STERLING INTERNATIONAL HOLDINGS LIMITED was incorporated 25 years ago on 02/02/1999 and has the registered number: 03709299. The accounts status is DORMANT and accounts are next due on 30/09/2024.
STERLING INTERNATIONAL HOLDINGS LIMITED - UXBRIDGE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BUILDING 4 SANDERSON ROAD
UXBRIDGE
UB8 1DH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/02/2023 | 05/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
FILEX SERVICES LIMITED | Corporate Secretary | 2018-11-01 | CURRENT | ||
KEVIN PATRICK GANNON | Apr 1970 | American | Director | 2018-05-15 | CURRENT |
MICHAEL JOSEPH BRANNIGAN | Jul 1966 | American | Director | 2018-11-01 | CURRENT |
MR WILLIAM FRANCIS HEXIMER | Jun 1944 | British | Director | 2002-01-30 UNTIL 2006-04-12 | RESIGNED |
DAVID ROBERT HART | Secretary | 2008-08-15 UNTIL 2009-01-07 | RESIGNED | ||
MR WILLIAM FRANCIS HEXIMER | Jun 1944 | British | Secretary | 2002-01-30 UNTIL 2006-04-12 | RESIGNED |
MR ANDREW DENNIS JOSEPH | Jan 1974 | Australian | Secretary | 2006-09-19 UNTIL 2008-08-15 | RESIGNED |
MR WILLIAM ALLAN DONALDSON | Feb 1964 | British | Secretary | 2006-04-12 UNTIL 2006-09-19 | RESIGNED |
MR NICHOLAS RALPH SMITH | Dec 1959 | British | Secretary | 2009-01-07 UNTIL 2014-06-30 | RESIGNED |
IAN MURDO NICOLSON | Aug 1949 | British | Director | 2000-05-23 UNTIL 2002-06-24 | RESIGNED |
MR RICHARD LIONEL LEVINE | Jul 1944 | British | Secretary | 1999-02-02 UNTIL 2002-01-30 | RESIGNED |
MR WILLIAM ALLAN DONALDSON | Feb 1964 | British | Director | 2006-04-12 UNTIL 2006-09-19 | RESIGNED |
PETER NICHOLAS CARTER | Feb 1957 | British | Director | 1999-02-02 UNTIL 2005-07-12 | RESIGNED |
RUPERT OLIVER HENRY MORLEY | Jun 1965 | British | Director | 2002-06-24 UNTIL 2017-03-01 | RESIGNED |
JASON REYNOLDS MILLS | Sep 1973 | American | Director | 2017-03-01 UNTIL 2018-05-15 | RESIGNED |
MR RICHARD LIONEL LEVINE | Jul 1944 | British | Director | 1999-02-02 UNTIL 2005-07-12 | RESIGNED |
MR RICHARD LEON KOZLOWSKI | May 1963 | British | Director | 2007-10-01 UNTIL 2009-01-07 | RESIGNED |
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 1999-02-02 UNTIL 1999-02-02 | RESIGNED | ||
PATRICK GEORGE BAEHLER | Apr 1956 | American | Director | 2014-06-30 UNTIL 2015-04-02 | RESIGNED |
JENNIFER OLGA DENYER | Jul 1971 | British | Director | 2017-03-01 UNTIL 2018-04-30 | RESIGNED |
JEREMY CHARLES BEGLIN | Oct 1964 | British | Director | 2005-08-31 UNTIL 2014-06-30 | RESIGNED |
MR MARK NORMAN SCHROEDER | Feb 1957 | American | Director | 2014-06-30 UNTIL 2015-06-30 | RESIGNED |
MR NICHOLAS RALPH SMITH | Dec 1959 | British | Director | 2009-01-07 UNTIL 2014-06-30 | RESIGNED |
LOWELL BRENT STOTTLEMYRE | Sep 1963 | American | Director | 2015-10-15 UNTIL 2018-05-15 | RESIGNED |
JAMES GERARD POWERS | Aug 1961 | American | Director | 2015-04-02 UNTIL 2017-04-28 | RESIGNED |
REED SMITH CORPORATE SERVICES LIMITED | Corporate Secretary | 2014-09-23 UNTIL 2018-10-03 | RESIGNED | ||
QA NOMINEES LIMITED | Corporate Nominee Director | 1999-02-02 UNTIL 1999-02-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sterling International Group Limited | 2016-04-06 | Uxbridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - STERLING INTERNATIONAL HOLDINGS LIMITED | 2023-09-06 | 31-12-2022 | £2 Cash £2 equity |
Dormant Company Accounts - STERLING INTERNATIONAL HOLDINGS LIMITED | 2022-10-01 | 31-12-2021 | £2 Cash £2 equity |
Abbreviated Company Accounts - STERLING INTERNATIONAL HOLDINGS LIMITED | 2016-11-22 | 31-12-2015 | £2 equity |