This company is commonly known as Sterling Insurance Trustees Limited. The company was founded 36 years ago and was given the registration number 02160833. The firm's registered office is in READING. You can find them at 2 Norman Place, , Reading, Berkshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | STERLING INSURANCE TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02160833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Norman Place, Reading, Berkshire, England, RG1 8DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
A&B Mills, Dean Clough, Halifax, United Kingdom, HX3 5AX | Secretary | 05 December 2023 | Active |
A&B Mills, Dean Clough, Halifax, United Kingdom, HX3 5AX | Director | 02 January 2024 | Active |
A&B Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX | Director | 15 November 2019 | Active |
25, Southampton Buildings, London, United Kingdom, WC2A 1AL | Corporate Director | 08 January 2019 | Active |
Medlars Fairy Road, Seaview, PO34 5HF | Secretary | - | Active |
16, Bell Chapel Close, Kingsnorth, Ashford, England, TN23 3NN | Secretary | 07 August 2008 | Active |
A&B Mills, Dean Clough, Halifax, United Kingdom, HX3 5AX | Secretary | 01 August 2023 | Active |
Tulip Tree House, The Lees, Challock, Ashford, TN25 4DE | Secretary | 01 August 1999 | Active |
50, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4JX | Secretary | 01 June 2010 | Active |
44 Cornwallis Avenue, Folkestone, CT19 5JW | Director | 01 April 2004 | Active |
11 Weedon Lane, Amersham, HP6 5QS | Director | 09 July 1996 | Active |
Medlars Fairy Road, Seaview, PO34 5HF | Director | - | Active |
50, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4JX | Director | 21 October 1999 | Active |
8 Drax Avenue, Wimbledon Common, London, SW20 0EH | Director | - | Active |
123 The Chine, Grange Park, London, N21 2EG | Director | 09 July 1996 | Active |
A&B Mill, Dean Clough, Halifax, United Kingdom, HX3 5AX | Director | 24 February 2015 | Active |
3 Sutton Close, Folkestone, CT19 5LL | Director | 09 July 1996 | Active |
6 Gilpin Avenue, East Sheen, London, SW14 8QY | Director | 21 October 1999 | Active |
2 Nortoft Road, Chalfont St. Peter, Gerrards Cross, SL9 0LD | Director | 06 September 1999 | Active |
31 Fairway Avenue, Folkestone, CT19 5LG | Director | 01 June 2002 | Active |
6 Uplands Way, Sevenoaks, TN13 3BN | Director | 15 August 2006 | Active |
3 Merlin Close, Waltham Abbey, EN9 3NG | Director | 24 February 1998 | Active |
2, Norman Place, Reading, England, RG1 8DA | Director | 07 August 2008 | Active |
4 Austin Villas, Woodside Road, Watford, WD2 7LD | Director | 24 February 1998 | Active |
2, Norman Place, Reading, England, RG1 8DA | Director | 24 February 2015 | Active |
Mma Holdings Uk Plc | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Norman Place, Reading, England, RG1 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Officers | Appoint person director company with name date. | Download |
2024-01-04 | Officers | Termination secretary company with name termination date. | Download |
2023-12-05 | Officers | Appoint person secretary company with name date. | Download |
2023-08-10 | Officers | Appoint person secretary company with name date. | Download |
2023-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Officers | Change corporate director company with change date. | Download |
2020-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Officers | Appoint person director company with name date. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2019-02-01 | Incorporation | Memorandum articles. | Download |
2019-02-01 | Resolution | Resolution. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.