STERLING FLUID SYSTEMS (UK GROUP) LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.01993598
CategoryPrivate Limited Company
Incorporated28 Feb 1986
Age38 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution14 Mar 2021
Years3 years, 1 month, 12 days

SUMMARY

STERLING FLUID SYSTEMS (UK GROUP) LIMITED is an dissolved private limited company with number 01993598. It was incorporated 38 years, 1 month, 26 days ago, on 28 February 1986 and it was dissolved 3 years, 1 month, 12 days ago, on 14 March 2021. The company address is 1 More London Place, London, SE1 2AF.



People

BULL, Paul Antony

Secretary

ACTIVE

Assigned on 21 May 2015

Current time on role 8 years, 11 months, 5 days

BULL, Paul Antony

Director

Finance Director

ACTIVE

Assigned on 21 May 2015

Current time on role 8 years, 11 months, 5 days

HAMPSON, Shaun Michael

Director

Company Director

ACTIVE

Assigned on 08 Dec 2016

Current time on role 7 years, 4 months, 18 days

JOHNSON, Christopher Denis

Secretary

RESIGNED

Assigned on

Resigned on 11 Aug 2003

Time on role 20 years, 8 months, 15 days

LOVERIDGE, Rosemary Suzanne

Secretary

RESIGNED

Assigned on 30 Sep 2005

Resigned on 21 May 2015

Time on role 9 years, 7 months, 21 days

MCMAHON, Roger

Secretary

Director

RESIGNED

Assigned on 08 Aug 2003

Resigned on 30 Sep 2005

Time on role 2 years, 1 month, 22 days

ALVERSON, Luke Edward

Director

Attorney

RESIGNED

Assigned on 07 Jan 2015

Resigned on 08 Dec 2016

Time on role 1 year, 11 months, 1 day

ANDREWS, Peter Joseph

Director

Company President

RESIGNED

Assigned on 02 Oct 1994

Resigned on 08 Aug 2003

Time on role 8 years, 10 months, 6 days

HARROP, Roger

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Oct 1991

Time on role 32 years, 5 months, 26 days

JOHNSON, Christopher Denis

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Aug 2003

Time on role 20 years, 8 months, 18 days

MCMAHON, Roger

Director

Director

RESIGNED

Assigned on 08 Aug 2003

Resigned on 07 Jan 2015

Time on role 11 years, 4 months, 30 days

MEEHAN, Kevin Anthony

Director

Financial Controller

RESIGNED

Assigned on 21 May 2015

Resigned on 08 Dec 2016

Time on role 1 year, 6 months, 18 days

O'KELLY, Paul Brian

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 2005

Time on role 18 years, 6 months, 27 days

PARTRIDGE, Michael John

Director

Business Manager

RESIGNED

Assigned on 27 Sep 1999

Resigned on 08 Aug 2003

Time on role 3 years, 10 months, 11 days

PERREN, Ambrose

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Oct 1994

Time on role 29 years, 6 months, 24 days

SHEVLIN, Owen

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 2002

Time on role 22 years, 26 days


Some Companies

ALMAR DEVELOPMENTS LTD

11 HARVESTER ROAD,EPSOM,KT19 9DQ

Number:11216719
Status:ACTIVE
Category:Private Limited Company

ANAPHITE LIMITED

UNIT DX ST. PHILIPS CENTRAL,BRISTOL,BS2 0XJ

Number:10533021
Status:ACTIVE
Category:Private Limited Company

GO PERI PERI LTD

139 EASTGATE STREET,GLOUCESTER,GL1 1QB

Number:11068830
Status:ACTIVE
Category:Private Limited Company

GONCALVES BUILDING SERVICES LTD

42 TRAFALGAR AVENUE,LONDON,N17 8JG

Number:10579062
Status:ACTIVE
Category:Private Limited Company

NG INTERNATIONAL LTD

43 DEAN CLOSE,HIGH WYCOMBE,HP12 3NS

Number:11536168
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAANVI CAPITAL LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:10630985
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