STERLING INTERNATIONAL GROUP LIMITED

Building 4 Sanderson Road Building 4 Sanderson Road, Uxbridge, UB8 1DH, England
StatusACTIVE
Company No.03910490
CategoryPrivate Limited Company
Incorporated20 Jan 2000
Age24 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

STERLING INTERNATIONAL GROUP LIMITED is an active private limited company with number 03910490. It was incorporated 24 years, 4 months, 1 day ago, on 20 January 2000. The company address is Building 4 Sanderson Road Building 4 Sanderson Road, Uxbridge, UB8 1DH, England.



People

FILEX SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Nov 2018

Current time on role 5 years, 6 months, 20 days

BRANNIGAN, Michael Joseph

Director

Executive

ACTIVE

Assigned on 01 Nov 2018

Current time on role 5 years, 6 months, 20 days

GANNON, Kevin Patrick

Director

Executive Management

ACTIVE

Assigned on 15 May 2018

Current time on role 6 years, 6 days

DONALDSON, William Allan

Secretary

Chartered Accountant

RESIGNED

Assigned on 12 Apr 2006

Resigned on 19 Sep 2006

Time on role 5 months, 7 days

HART, David Robert

Secretary

RESIGNED

Assigned on 15 Aug 2008

Resigned on 07 Jan 2009

Time on role 4 months, 23 days

HEXIMER, William Francis

Secretary

Director

RESIGNED

Assigned on 30 Jan 2002

Resigned on 12 Apr 2006

Time on role 4 years, 2 months, 13 days

JOSEPH, Andrew Dennis

Secretary

Financial Controller

RESIGNED

Assigned on 19 Sep 2006

Resigned on 15 Aug 2008

Time on role 1 year, 10 months, 26 days

LEVINE, Richard Lionel

Secretary

Company Director

RESIGNED

Assigned on 20 Jan 2000

Resigned on 30 Jan 2002

Time on role 2 years, 10 days

SMITH, Nicholas Ralph

Secretary

Chartered Accountant

RESIGNED

Assigned on 07 Jan 2009

Resigned on 30 Jun 2014

Time on role 5 years, 5 months, 23 days

QA REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Jan 2000

Resigned on 20 Jan 2000

Time on role

REED SMITH CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Sep 2014

Resigned on 03 Oct 2018

Time on role 4 years, 10 days

BAEHLER, Patrick George

Director

Executive Management

RESIGNED

Assigned on 30 Jun 2014

Resigned on 02 Apr 2015

Time on role 9 months, 2 days

BEGLIN, Jeremy Charles

Director

Director

RESIGNED

Assigned on 31 Aug 2005

Resigned on 30 Jun 2014

Time on role 8 years, 9 months, 30 days

CARTER, Peter Nicholas

Director

Company Director

RESIGNED

Assigned on 20 Jan 2000

Resigned on 12 Jul 2005

Time on role 5 years, 5 months, 23 days

DENYER, Jennifer Olga

Director

Executive Management

RESIGNED

Assigned on 01 Mar 2017

Resigned on 30 Apr 2018

Time on role 1 year, 1 month, 29 days

DONALDSON, William Allan

Director

Chartered Accountant

RESIGNED

Assigned on 12 Apr 2006

Resigned on 19 Sep 2006

Time on role 5 months, 7 days

HEXIMER, William Francis

Director

Director

RESIGNED

Assigned on 30 Jan 2002

Resigned on 12 Apr 2006

Time on role 4 years, 2 months, 13 days

KOZLOWSKI, Richard Leon

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Oct 2007

Resigned on 07 Jan 2009

Time on role 1 year, 3 months, 6 days

LEVINE, Richard Lionel

Director

Company Director

RESIGNED

Assigned on 20 Jan 2000

Resigned on 12 Jul 2005

Time on role 5 years, 5 months, 23 days

MILLS, Jason Reynolds

Director

Executive Management

RESIGNED

Assigned on 01 Mar 2017

Resigned on 15 May 2018

Time on role 1 year, 2 months, 14 days

MORLEY, Rupert Oliver Henry

Director

Director

RESIGNED

Assigned on 24 Jun 2002

Resigned on 01 Mar 2017

Time on role 14 years, 8 months, 7 days

NICOLSON, Ian Murdo

Director

Director

RESIGNED

Assigned on 23 May 2000

Resigned on 24 Jun 2002

Time on role 2 years, 1 month, 1 day

POWERS, James Gerard

Director

None

RESIGNED

Assigned on 02 Apr 2015

Resigned on 28 Apr 2017

Time on role 2 years, 26 days

SCHROEDER, Mark Norman

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Jun 2014

Resigned on 30 Jun 2015

Time on role 1 year

SMITH, Nicholas Ralph

Director

Chartered Accountant

RESIGNED

Assigned on 07 Jan 2009

Resigned on 30 Jun 2014

Time on role 5 years, 5 months, 23 days

SOPER, Jon Andrew Victor

Director

Consultant

RESIGNED

Assigned on 15 Nov 2008

Resigned on 07 Jan 2009

Time on role 1 month, 22 days

STOTTLEMYRE, Lowell Brent

Director

Executive Management

RESIGNED

Assigned on 15 Oct 2015

Resigned on 15 May 2018

Time on role 2 years, 7 months

QA NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Jan 2000

Resigned on 20 Jan 2000

Time on role


Some Companies

AJE CONSULTING SOLUTIONS LIMITED

TROVATA,REIGATE,RH2 7EY

Number:07220238
Status:ACTIVE
Category:Private Limited Company

ASTERSOUND LIMITED

11-14 KENSINGTON STREET,SUSSEX,BN1 4AJ

Number:03713913
Status:ACTIVE
Category:Private Limited Company

BAYPLAZA ESTATES LIMITED

CARLYLE HOUSE 78,BOLTON,BL1 4BY

Number:07069156
Status:ACTIVE
Category:Private Limited Company

KSR WELDING LTD

4 UGIE DRIVE,PETERHEAD,AB42 5BZ

Number:SC506756
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RHINECANTHUS LIMITED

17 DUDLEY STREET,GRIMSBY,DN31 2AW

Number:10198175
Status:ACTIVE
Category:Private Limited Company

RODGERS LEASK ENVIRONMENTAL LIMITED

ST JAMES HOUSE ST MARY'S WHARF,DERBY,DE1 3TQ

Number:04837039
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