STERLING INTERNATIONAL TECHNOLOGY LIMITED

1 Park Row, Leeds, LS1 5AB, England
StatusACTIVE
Company No.00093897
CategoryPrivate Limited Company
Incorporated26 Jun 1907
Age116 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

STERLING INTERNATIONAL TECHNOLOGY LIMITED is an active private limited company with number 00093897. It was incorporated 116 years, 10 months, 14 days ago, on 26 June 1907. The company address is 1 Park Row, Leeds, LS1 5AB, England.



People

QUINN, Michael Joseph

Director

Ceo

ACTIVE

Assigned on 13 Mar 2020

Current time on role 4 years, 1 month, 28 days

BARRETT-HAGUE, Helen

Secretary

RESIGNED

Assigned on 28 Sep 2021

Resigned on 08 Mar 2024

Time on role 2 years, 5 months, 10 days

BISSELL, David Michael

Secretary

RESIGNED

Assigned on

Resigned on 18 Oct 1991

Time on role 32 years, 6 months, 22 days

GILHOOLY, Glyn James

Secretary

RESIGNED

Assigned on

Resigned on 14 Jun 1995

Time on role 28 years, 10 months, 26 days

JACKSON, Howard Watson

Secretary

RESIGNED

Assigned on 25 Feb 2002

Resigned on 20 Oct 2011

Time on role 9 years, 7 months, 23 days

KAYSER, Michael Arthur

Secretary

RESIGNED

Assigned on 05 Dec 2001

Resigned on 25 Feb 2002

Time on role 2 months, 20 days

MATAZINSKAS, Peter

Secretary

Director

RESIGNED

Assigned on 14 Jun 1997

Resigned on 26 Aug 1999

Time on role 2 years, 2 months, 12 days

MOLYNEUX, Ian

Secretary

RESIGNED

Assigned on 20 Oct 2011

Resigned on 28 Sep 2021

Time on role 9 years, 11 months, 8 days

TILLEY, Michael John

Secretary

RESIGNED

Assigned on 26 Aug 1999

Resigned on 05 Dec 2001

Time on role 2 years, 3 months, 10 days

WELCH, Roderick Brett

Secretary

Company Secretary

RESIGNED

Assigned on 14 Jun 1995

Resigned on 14 Jun 1997

Time on role 2 years

ASTON, David John Spicer

Director

Company Director

RESIGNED

Assigned on 26 Aug 1999

Resigned on 17 Aug 2001

Time on role 1 year, 11 months, 22 days

ASTON, Stephen Mark

Director

Finance Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 06 Dec 2004

Time on role 2 years, 25 days

BARRETT-HAGUE, Helen

Director

Solicitor

RESIGNED

Assigned on 28 Sep 2021

Resigned on 08 Mar 2024

Time on role 2 years, 5 months, 10 days

BISSELL, David Michael

Director

Finance

RESIGNED

Assigned on

Resigned on 18 Oct 1991

Time on role 32 years, 6 months, 22 days

BULL, George

Director

Chief Financial Offer

RESIGNED

Assigned on 04 Jul 2001

Resigned on 06 Dec 2001

Time on role 5 months, 2 days

ELLIS, William Michael

Director

Chief Executive Officer

RESIGNED

Assigned on 31 Mar 2009

Resigned on 31 Oct 2011

Time on role 2 years, 7 months

HARRINGTON, Arthur Bryn James

Director

Project Director

RESIGNED

Assigned on

Resigned on 30 Mar 1993

Time on role 31 years, 1 month, 10 days

HINKS, Duncan Andrew

Director

Chief Financial Officer

RESIGNED

Assigned on 31 Oct 2011

Resigned on 27 Mar 2019

Time on role 7 years, 4 months, 27 days

JACKSON, Howard Watson

Director

Lawyer

RESIGNED

Assigned on 25 Feb 2002

Resigned on 20 Oct 2011

Time on role 9 years, 7 months, 23 days

KAYSER, Michael Arthur

Director

Company Director

RESIGNED

Assigned on 25 Feb 2002

Resigned on 08 Sep 2002

Time on role 6 months, 11 days

LEWIS, Eric James

Director

Chief Executive

RESIGNED

Assigned on 17 Aug 2001

Resigned on 31 Mar 2009

Time on role 7 years, 7 months, 14 days

MARTLE, Simon David

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Sep 2020

Resigned on 01 Aug 2023

Time on role 2 years, 11 months

MATAZINSKAS, Peter

Director

Director

RESIGNED

Assigned on 14 Jun 1997

Resigned on 26 Aug 1999

Time on role 2 years, 2 months, 12 days

MOLYNEUX, Ian

Director

Solicitor

RESIGNED

Assigned on 23 Mar 2016

Resigned on 28 Sep 2021

Time on role 5 years, 6 months, 5 days

OSBORNE, Michael Jefferson

Director

Managing Director

RESIGNED

Assigned on

Resigned on 13 Mar 1994

Time on role 30 years, 1 month, 27 days

OXNARD, Lisa Marie

Director

Chief Financial Officer

RESIGNED

Assigned on 17 Dec 2018

Resigned on 13 Mar 2020

Time on role 1 year, 2 months, 27 days

SCHURCH, Michael John

Director

Director

RESIGNED

Assigned on 06 Dec 2004

Resigned on 23 Mar 2016

Time on role 11 years, 3 months, 17 days

TILLEY, Michael John

Director

Director

RESIGNED

Assigned on 13 Jan 1999

Resigned on 06 Dec 2001

Time on role 2 years, 10 months, 24 days

WELCH, Roderick Brett

Director

Financial Director

RESIGNED

Assigned on

Resigned on 14 Jun 1997

Time on role 26 years, 10 months, 26 days

WINT, Alan John

Director

Director & General Manager

RESIGNED

Assigned on

Resigned on 26 Aug 1999

Time on role 24 years, 8 months, 14 days


Some Companies

DAAS GLOBAL HELICOPTER SERVICES LIMITED

15 HEARMON CLOSE,YATELEY,GU46 6XD

Number:08046025
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXCLUSIVE MEMORIALS LIMITED

584 WELLSWAY,BATH,BA2 2UE

Number:04629935
Status:ACTIVE
Category:Private Limited Company

H.F. NOMINEES LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:03319884
Status:ACTIVE
Category:Private Limited Company

INTELLISALES LTD

CROFTON COTTAGE BATH ROAD,BRISTOL,BS30 6LW

Number:07837093
Status:ACTIVE
Category:Private Limited Company

S.L.H. DRY CLEANERS LTD

166 THE STREET,LITTLEHAMPTON,BN16 3DA

Number:08302985
Status:ACTIVE
Category:Private Limited Company

SOUTH COAST DOMESTICS REPAIR LLP

12 ITCHEN VIEW,SOUTHAMPTON,SO18 2RN

Number:OC422754
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source