This company is commonly known as Sterling Relocation Limited. The company was founded 32 years ago and was given the registration number 02670177. The firm's registered office is in NORTHOLT. You can find them at Hallmark House, Rowdell Road, Northolt, Middlesex. This company's SIC code is 49420 - Removal services.
Name | : | STERLING RELOCATION LIMITED |
---|---|---|
Company Number | : | 02670177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hallmark House, Rowdell Road, Northolt, Middlesex, UB5 6AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No.1 London Bridge, London, England, SE1 9BG | Corporate Secretary | 01 November 2018 | Active |
815, South Main Street, Jacksonville, United States, 32207 | Director | 01 November 2018 | Active |
815, South Main Street, Jacksonville, United States, 32207 | Director | 15 May 2018 | Active |
46, Pembridge Villas, Notting Hill, London, Uk, W11 3EG | Secretary | 12 April 2006 | Active |
12, Milward Gardens, Binfield, RG12 8FH | Secretary | 15 August 2008 | Active |
25 College Road, Isleworth, TW7 5DJ | Secretary | 30 January 2002 | Active |
88, Kingsway, Woking, GU21 6NS | Secretary | 19 September 2006 | Active |
84 Kingsley Way, London, N2 0EN | Secretary | - | Active |
Hallmark House, Rowdell Road, Northolt, UB5 6AG | Secretary | 07 January 2009 | Active |
Smerrill Barns, Cirencester, GL7 6BW | Secretary | 20 September 2008 | Active |
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 23 September 2014 | Active |
1362, Wildhorse Parkway Drive, Wildwood, Usa, MO 63005 | Director | 30 June 2014 | Active |
Hallmark House, Rowdell Road, Northolt, UB5 6AG | Director | 31 August 2005 | Active |
Dovetails, Upway, Chalfont St Peter, SL9 0AS | Director | - | Active |
Hallmark House, Rowdell Road, Northolt, United Kingdom, UB5 6AG | Director | 01 March 2017 | Active |
46, Pembridge Villas, Notting Hill, London, Uk, W11 3EG | Director | 12 April 2006 | Active |
25 College Road, Isleworth, TW7 5DJ | Director | 30 January 2002 | Active |
35 Orchard Avenue, Burnham, SL1 6HE | Director | 30 January 2002 | Active |
34 Stubbs Wood, Amersham, HP6 6EX | Director | 01 October 2007 | Active |
84 Kingsley Way, London, N2 0EN | Director | - | Active |
One Premier Drive, Fenton, United States, 63026 | Director | 01 March 2017 | Active |
Hallmark House, Rowdell Road, Northolt, UB5 6AG | Director | 24 June 2002 | Active |
Wisteria Cottage, 53 Orchehill Avenue, Gerrards Cross, SL9 8QG | Director | 24 May 2000 | Active |
One Premier Drive, Fenton, Usa, 63026 | Director | 13 January 2017 | Active |
One Premier Drive, Fenton, Usa, 63026 | Director | 24 March 2016 | Active |
One Premier Drive, Fenton, Usa, 63026 | Director | 02 April 2015 | Active |
8 Cromer Villas Road, London, SW18 1PN | Director | 01 May 2006 | Active |
Unigroup, Inc, One Premier Drive, Fenton, Usa, 63026 | Director | 30 June 2014 | Active |
Hallmark House, Rowdell Road, Northolt, UB5 6AG | Director | 07 January 2009 | Active |
Smerrill Barn, Kemble, Cirencester, GL7 6BW | Director | 18 August 2008 | Active |
One Premier Drive, Fenton, United States, 63026 | Director | 15 October 2015 | Active |
Sterling International Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 4, Sanderson Road, Uxbridge, England, UB8 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Capital | Capital allotment shares. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-02-06 | Resolution | Resolution. | Download |
2019-01-29 | Capital | Capital allotment shares. | Download |
2018-12-24 | Accounts | Accounts with accounts type full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-14 | Officers | Appoint corporate secretary company with name date. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Address | Change sail address company with new address. | Download |
2018-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.