This company is commonly known as Sterling Financial Print Limited. The company was founded 35 years ago and was given the registration number 02273286. The firm's registered office is in LONDON. You can find them at 14-16 Dowgate Hill, , London, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | STERLING FINANCIAL PRINT LIMITED |
---|---|---|
Company Number | : | 02273286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1988 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14-16 Dowgate Hill, London, England, EC4R 2SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Moorfields, 82 St John Street, London, EC1M 4JN | Director | 07 September 2021 | Active |
Hards Farm, Cottage, Kerves Lane, Horsham, United Kingdom, RH12 6RJ | Director | 06 April 2002 | Active |
64 Lansdowne Road, Purley, CR8 2PB | Secretary | 22 September 1999 | Active |
10 Sunny Way, Summers Lane, London, N12 0QB | Secretary | 27 June 1994 | Active |
The Old Rectory, Tidmarsh, Reading, RG8 8ER | Secretary | - | Active |
63, Queen Victoria Street, London, England, EC4N 4UA | Secretary | 20 July 2009 | Active |
8 Bishopston, Montacute, TA15 6UU | Secretary | 29 October 2001 | Active |
White Gables, Hollymead Road, Chipstead, CR5 3LQ | Director | 13 June 2002 | Active |
Ground Floor, 191 Lauderdale Tower, London, EC2Y 8BY | Director | 01 January 1997 | Active |
Mallards 18 Walton Lane, Weybridge, KT13 8NF | Director | 12 December 2007 | Active |
3, Folleys Place, Loudwater, High Wycombe, United Kingdom, HP10 9AQ | Director | 12 September 2007 | Active |
Holly Hill House Holly Hill, Harvel, DA13 0UB | Director | - | Active |
63, Queen Victoria Street, London, EC4N 4UA | Director | 01 December 2014 | Active |
52 Upper Mall, London, W6 9TA | Director | 15 March 2006 | Active |
Darlington Farm, Plawhatch Lane, Sharpthorne, RH19 4JL | Director | - | Active |
63, Queen Victoria Street, London, England, EC4N 4UA | Director | 16 February 2010 | Active |
1 Hophurst Drive, Crawley Town, RH10 4XA | Director | 20 July 2009 | Active |
70, Wheat Sheaf Close, London, E14 9UY | Director | 19 January 2005 | Active |
The Little House Slade Oak Lane, Denham, Uxbridge, UB9 5DN | Director | 29 March 1999 | Active |
Sterling Financial Print Holdings Limited | ||
Notified on | : | 26 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 63, Queen Victoria Street, London, United Kingdom, EC4N 4UA |
Nature of control | : |
|
Mr John Edward Mccormick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holly Pond Cottage, Holly Hill Road, Gravesend, England, DA13 0UB |
Nature of control | : |
|
Mr Leo Skyner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, Wheat Sheaf Close, London, England, E14 9UY |
Nature of control | : |
|
Mr Simon Pearson-Miles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | 63, Queen Victoria Street, London, EC4N 4UA |
Nature of control | : |
|
Mr Geoffrey Keating | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | Irish |
Address | : | 63, Queen Victoria Street, London, EC4N 4UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-13 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-07-18 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2023-06-22 | Insolvency | Liquidation in administration proposals. | Download |
2023-05-10 | Address | Change registered office address company with date old address new address. | Download |
2023-05-10 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-10 | Miscellaneous | Legacy. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Address | Change registered office address company with date old address new address. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-14 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.