This company is commonly known as Sterling Travel Management Limited. The company was founded 31 years ago and was given the registration number 02726237. The firm's registered office is in LEEDS. You can find them at Millshaw Ring Road, Beeston, Leeds, West Yorkshire. This company's SIC code is 79110 - Travel agency activities.
Name | : | STERLING TRAVEL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02726237 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millshaw Ring Road, Beeston, Leeds, West Yorkshire, England, LS11 8EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Evans Property Group, Millshaw, Beeston, Leeds, United Kingdom, LS11 8EG | Secretary | 22 December 2022 | Active |
C/O Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB | Director | 22 May 2022 | Active |
Hither Green House, 42 Fairdene Road, Coulsdon, CR5 1RB | Secretary | 25 June 1992 | Active |
The Mount, Black Lane Lover, Salisbury, SP5 2PH | Secretary | 25 March 1997 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 25 June 1992 | Active |
Millshaw, Ring Road, Beeston, Leeds, England, LS11 8EG | Director | 01 November 2019 | Active |
Millshaw, Ring Road, Beeston, Leeds, England, LS11 8EG | Director | 22 December 2022 | Active |
Millshaw, Ring Road, Beeston, Leeds, England, LS11 8EG | Director | 31 May 2019 | Active |
Millshaw, Ring Road, Beeston, Leeds, England, LS11 8EG | Director | 03 August 2020 | Active |
Millshaw, Ring Road, Beeston, Leeds, England, LS11 8EG | Director | 31 May 2019 | Active |
Millshaw, Ring Road, Beeston, Leeds, England, LS11 8EG | Director | 18 September 2019 | Active |
The Mount, Black Lane Lover, Salisbury, SP5 2PH | Director | 24 June 1997 | Active |
The Mount Back Lane, Lover, Salisbury, SP5 2PH | Director | 25 June 1992 | Active |
Millshaw, Ring Road, Beeston, Leeds, England, LS11 8EG | Director | 22 May 2022 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 25 June 1992 | Active |
Mr Robert Marshall | ||
Notified on | : | 02 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Address | : | C/O Gibson Booth, 15 Victoria Road, Barnsley, S70 2BB |
Nature of control | : |
|
Ltm Leeds Travel Group Limited | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Millshaw, Ring Road, Leeds, United Kingdom, LS11 8EG |
Nature of control | : |
|
Mr Nigel Neame | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mount, Back Lane, Salisbury, England, SP5 2PH |
Nature of control | : |
|
Mrs Geraldine Mary Neame | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Mount, Back Lane, Salisbury, England, SP5 2PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Address | Change registered office address company with date old address new address. | Download |
2023-11-20 | Resolution | Resolution. | Download |
2023-11-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-07 | Capital | Capital statement capital company with date currency figure. | Download |
2023-08-07 | Insolvency | Legacy. | Download |
2023-08-07 | Capital | Legacy. | Download |
2023-08-04 | Resolution | Resolution. | Download |
2023-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-17 | Persons with significant control | Second filing change details of a person with significant control. | Download |
2023-07-17 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Appoint person secretary company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-14 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Appoint person director company with name date. | Download |
2022-05-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.