STERLING HOMES LIMITED

C/O Allied London, Suite 1, Bonded Warehouse C/O Allied London, Suite 1, Bonded Warehouse, Manchester, M3 4AP, Greater Manchester, England
StatusACTIVE
Company No.00538823
CategoryPrivate Limited Company
Incorporated02 Oct 1954
Age69 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

STERLING HOMES LIMITED is an active private limited company with number 00538823. It was incorporated 69 years, 8 months, 6 days ago, on 02 October 1954. The company address is C/O Allied London, Suite 1, Bonded Warehouse C/O Allied London, Suite 1, Bonded Warehouse, Manchester, M3 4AP, Greater Manchester, England.



People

GORASIA, Suresh Premji

Director

Director

ACTIVE

Assigned on 27 Mar 2018

Current time on role 6 years, 2 months, 12 days

GRAHAM WATSON, Frederick Paul

Director

Director

ACTIVE

Assigned on

Current time on role

INGALL, Michael Julian

Director

Director

ACTIVE

Assigned on 27 Mar 2018

Current time on role 6 years, 2 months, 12 days

LYELL, Stuart Paul

Director

Director

ACTIVE

Assigned on 15 Jul 2011

Current time on role 12 years, 10 months, 24 days

RAINE, Jonathan

Director

Director

ACTIVE

Assigned on 27 Mar 2018

Current time on role 6 years, 2 months, 12 days

ASHURST, John Richard

Secretary

RESIGNED

Assigned on 30 Sep 2003

Resigned on 15 Oct 2010

Time on role 7 years, 15 days

BELL, Martin

Secretary

RESIGNED

Assigned on 13 Dec 2011

Resigned on 05 Apr 2012

Time on role 3 months, 23 days

CAMPBELL, Andy

Secretary

RESIGNED

Assigned on 05 Apr 2012

Resigned on 24 Mar 2018

Time on role 5 years, 11 months, 19 days

GORASIA, Suresh Premji

Secretary

RESIGNED

Assigned on 15 Oct 2010

Resigned on 13 Dec 2011

Time on role 1 year, 1 month, 29 days

NIXON, John Henry

Secretary

RESIGNED

Assigned on

Resigned on 30 Sep 2003

Time on role 20 years, 8 months, 9 days

BISHOP, Roy Frederick

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Nov 1992

Time on role 31 years, 6 months, 26 days

LAMING, Terence Ronald

Director

Planning Director

RESIGNED

Assigned on

Resigned on 31 Mar 1992

Time on role 32 years, 2 months, 8 days

LEIGH, Geoffrey Norman, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 Nov 1998

Time on role 25 years, 6 months, 13 days

LEIGH, Morris

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Dec 1993

Time on role 30 years, 6 months, 7 days

STANTON, Howard Terence

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 Aug 2001

Time on role 22 years, 9 months, 8 days

TROTT, Gary Keith

Director

Accountant

RESIGNED

Assigned on 13 Apr 2004

Resigned on 16 Oct 2008

Time on role 4 years, 6 months, 3 days


Some Companies

AVIELA SKINCARE LIMITED

104 LIVINGSTONE WALK,HEMEL HEMPSTEAD,HP2 6AL

Number:11012341
Status:ACTIVE
Category:Private Limited Company

DF DRINAN LTD

SUITE 215,WATFORD,WD17 1JJ

Number:09906251
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G B AUTOS LTD

ROBINSON STERLING 616D,ILFORD,IG3 9SE

Number:05291403
Status:ACTIVE
Category:Private Limited Company
Number:IP29879R
Status:ACTIVE
Category:Industrial and Provident Society

IAN GARDENER LIMITED

5 HAYCRAFT CLOSE,HUNTINGDON,PE28 0GA

Number:07263197
Status:ACTIVE
Category:Private Limited Company

LEWCOMM LTD

23 MIRABELLE WAY,DONCASTER,DN11 8SQ

Number:10870825
Status:ACTIVE
Category:Private Limited Company

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