Leeds
LS1 2AL
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 02 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Secretary Name | John Joseph Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2011(18 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 02 March 2016) |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr David Robert Pippard |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 March 1993) |
Role | Moneybroker |
Correspondence Address | 28 Winchester Road Bromley BR2 0PZ |
Director Name | Mr Peter Andrew Benjamin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 June 1993) |
Role | Money Broker |
Correspondence Address | 13 The Coppice Watford Hertfordshire WD1 4HR |
Secretary Name | Mr Peter Andrew Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 April 1993) |
Role | Money Broker |
Correspondence Address | 13 The Coppice Watford Hertfordshire WD1 4HR |
Director Name | Peter John Shuttleworth |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 June 1993) |
Role | Financial Broker |
Correspondence Address | 40 Lansdowne Avenue Crofton Heath Orpington Kent BR6 8JU |
Director Name | Mr James Brown |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 June 1993) |
Role | Financial Broker |
Correspondence Address | 15 Hill Top Walk Woldingham Caterham Surrey CR3 7LJ |
Director Name | Robin David Packshaw |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | 67 Kings Road London SW3 4NT |
Director Name | Mr Peter Raymond Clayton |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | Timberlog Oast Mount Pleasant Lamberhurst Kent TN3 8LX |
Director Name | Graham Thomas Black |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1994) |
Role | Secretary |
Correspondence Address | 27 Ingleboro Drive Purley Surrey CR8 1ED |
Secretary Name | Graham Thomas Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1994) |
Role | Secretary |
Correspondence Address | 27 Ingleboro Drive Purley Surrey CR8 1ED |
Director Name | Mr David Gradel |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 High View Gardens Finchley London N3 3EX |
Director Name | Ralph Temple |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 November 1996) |
Role | Company Director |
Correspondence Address | 2 Culverlands Close Stanmore HA7 3AG |
Director Name | Mr James Henry Brown |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 June 2005) |
Role | Broker |
Correspondence Address | Mayfield 19 High Meadow Northam East Sussex TN31 6GA |
Secretary Name | Pratap Kantilal Thakkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 31 Blenheim Road Harrow Middlesex HA2 7AQ |
Director Name | John Edward Goddard |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 May 1997) |
Role | Money Broker |
Correspondence Address | 4 Cloverleys Park Hill Loughton Essex IG10 4EH |
Director Name | Laurence Anthony Jacobs |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 1998) |
Role | Chartered Accountant |
Correspondence Address | Goldings Manor Cottage 3 Stanmore Way Loughton Essex IG10 2SA |
Director Name | William Johnm Sargeant |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 July 2006) |
Role | Moneybroker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ripley Close Bickley Kent BR1 2TZ |
Director Name | Mr David Gradel |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 High View Gardens Finchley London N3 3EX |
Secretary Name | Peter John Shuttleworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(8 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 August 2001) |
Role | Company Director |
Correspondence Address | 40 Lansdowne Avenue Crofton Heath Orpington Kent BR6 8JU |
Secretary Name | Mrs Dot Ching Poh Kuan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tiberius Gardens Witham Essex CM8 1HJ |
Director Name | Mrs Dot Ching Poh Kuan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tiberius Gardens Witham Essex CM8 1HJ |
Director Name | Jonathan Gerald Pyzer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 May 2006) |
Role | Financial Consultant |
Correspondence Address | 10 Oakroyd Close Potters Bar Hertfordshire EN6 2EW |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Director Name | Mr Stephen William Haggerty |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Hayfield House 8 Leeds Road Harrogate HG2 8AA |
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2009) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | Prospect House Farm High Bradley Lane, Bradley Keighley West Yorkshire BD20 9EX |
Secretary Name | Mr John William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Overdale Grange Skipton North Yorkshire BD23 6AG |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 February 2011) |
Role | Secretary & General Mgr |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mrs Elizabeth Norrie Law |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(15 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(16 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emsley House 1 Whiddon Croft Menston Ilkley West Yorkshire LS29 6QQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
300k at £1 | Skipton Group Holdings LTD 6.01% Preference A |
---|---|
27.9m at £0.1 | Mbo 1994 LTD 55.89% Ordinary A |
175k at £1 | Mbo 1994 LTD 3.51% Preference |
1.3m at £1 | Skipton Building Society 25.04% Preference B |
500k at £1 | Skipton Group Holdings LTD 10.02% Preference B |
400k at £0.01 | Mbo 1994 LTD 0.08% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,155,047 |
Net Worth | -£307,749 |
Cash | £1,292,721 |
Current Liabilities | £734,906 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 March 2016 | Final Gazette dissolved following liquidation (1 page) |
2 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 December 2015 | Return of final meeting in a members' voluntary winding up (21 pages) |
2 December 2015 | Return of final meeting in a members' voluntary winding up (21 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 29 January 2015 (14 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 29 January 2015 (14 pages) |
10 April 2015 | Liquidators statement of receipts and payments to 29 January 2015 (14 pages) |
28 August 2014 | Director's details changed for Mr Richard John Twigg on 13 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Richard John Twigg on 13 August 2014 (2 pages) |
11 February 2014 | Registered office address changed from the Bailey Skipton North Yorkshire BD23 1DN on 11 February 2014 (2 pages) |
11 February 2014 | Registered office address changed from the Bailey Skipton North Yorkshire BD23 1DN on 11 February 2014 (2 pages) |
10 February 2014 | Declaration of solvency (3 pages) |
10 February 2014 | Declaration of solvency (3 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Appointment of a voluntary liquidator (1 page) |
10 February 2014 | Resolutions
|
10 February 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
11 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
27 February 2013 | Termination of appointment of Robert Woolnough as a director (2 pages) |
27 February 2013 | Termination of appointment of Robert Woolnough as a director (2 pages) |
22 February 2013 | Change of name notice (2 pages) |
22 February 2013 | Change of name notice (2 pages) |
22 February 2013 | Company name changed sterling international brokers LIMITED\certificate issued on 22/02/13
|
22 February 2013 | Company name changed sterling international brokers LIMITED\certificate issued on 22/02/13
|
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
8 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
8 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
21 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (8 pages) |
11 September 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
11 September 2012 | Resolutions
|
11 September 2012 | Resolutions
|
26 July 2012 | Full accounts made up to 31 December 2011 (29 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (29 pages) |
1 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
1 February 2012 | Resolutions
|
1 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
1 February 2012 | Resolutions
|
9 January 2012 | Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
6 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
28 February 2011 | Termination of appointment of Elizabeth Law as a director (1 page) |
28 February 2011 | Termination of appointment of Elizabeth Law as a director (1 page) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
17 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
3 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
16 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (9 pages) |
16 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (9 pages) |
14 October 2010 | Particulars of variation of rights attached to shares (5 pages) |
14 October 2010 | Particulars of variation of rights attached to shares (5 pages) |
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
15 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
9 September 2010 | Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
11 August 2010 | Statement of company's objects (2 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
19 July 2010 | Resolutions
|
19 July 2010 | Statement of capital following an allotment of shares on 13 July 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 30 March 2010
|
5 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
5 March 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
2 January 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
2 January 2010 | Statement of capital following an allotment of shares on 25 November 2009
|
14 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (8 pages) |
14 December 2009 | Secretary's details changed for Mrs Gillian Mary Davidson on 10 December 2009 (1 page) |
14 December 2009 | Director's details changed for Alexander Charles Robinson on 10 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Robert Alan Woolnough on 10 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Robert Alan Woolnough on 10 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Mrs Gillian Mary Davidson on 10 December 2009 (1 page) |
14 December 2009 | Director's details changed for Elizabeth Norrie Law on 10 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Elizabeth Norrie Law on 10 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (8 pages) |
14 December 2009 | Director's details changed for Alexander Charles Robinson on 10 December 2009 (2 pages) |
8 December 2009 | Appointment of Richard John Twigg as a director (3 pages) |
8 December 2009 | Appointment of Richard John Twigg as a director (3 pages) |
1 December 2009 | Termination of appointment of David Cutter as a director (1 page) |
1 December 2009 | Termination of appointment of David Cutter as a director (1 page) |
24 October 2009 | Appointment of Robert Alan Woolnough as a director (3 pages) |
24 October 2009 | Appointment of Robert Alan Woolnough as a director (3 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
6 October 2009 | Termination of appointment of Peter Shuttleworth as a director (1 page) |
6 October 2009 | Termination of appointment of Peter Shuttleworth as a director (1 page) |
12 August 2009 | Director appointed alexander charles robinson (2 pages) |
12 August 2009 | Director appointed alexander charles robinson (2 pages) |
10 August 2009 | Appointment terminated director richard twigg (1 page) |
10 August 2009 | Appointment terminated director richard twigg (1 page) |
8 April 2009 | Resolutions
|
8 April 2009 | Ad 31/03/09\gbp si 400000@1=400000\gbp ic 492000/892000\ (2 pages) |
8 April 2009 | Ad 31/03/09\gbp si 400000@1=400000\gbp ic 492000/892000\ (2 pages) |
8 April 2009 | Resolutions
|
13 January 2009 | Director appointed richard john twigg (2 pages) |
13 January 2009 | Director appointed richard john twigg (2 pages) |
5 January 2009 | Return made up to 10/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 10/12/08; full list of members (5 pages) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (24 pages) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (24 pages) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | New director appointed (3 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
2 January 2008 | Return made up to 10/12/07; full list of members (4 pages) |
2 January 2008 | Return made up to 10/12/07; full list of members (4 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Resolutions
|
29 December 2007 | Ad 13/12/07--------- £ si 300000@1=300000 £ ic 192000/492000 (2 pages) |
29 December 2007 | Ad 13/12/07--------- £ si 300000@1=300000 £ ic 192000/492000 (2 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (24 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (24 pages) |
15 January 2007 | Return made up to 10/12/06; full list of members
|
15 January 2007 | Return made up to 10/12/06; full list of members
|
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
4 August 2006 | New director appointed (4 pages) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | New director appointed (4 pages) |
4 August 2006 | New director appointed (3 pages) |
25 July 2006 | New director appointed (4 pages) |
25 July 2006 | Secretary resigned;director resigned (1 page) |
25 July 2006 | Secretary resigned;director resigned (1 page) |
25 July 2006 | New director appointed (4 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: colechurch house 1 london bridge walk london SE1 2SS (1 page) |
25 July 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: colechurch house 1 london bridge walk london SE1 2SS (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
25 January 2006 | Return made up to 10/12/05; no change of members (9 pages) |
25 January 2006 | Return made up to 10/12/05; no change of members (9 pages) |
28 October 2005 | Full accounts made up to 30 June 2005 (18 pages) |
28 October 2005 | Full accounts made up to 30 June 2005 (18 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (1 page) |
9 June 2005 | New director appointed (1 page) |
11 January 2005 | Return made up to 10/12/04; no change of members
|
11 January 2005 | Return made up to 10/12/04; no change of members
|
4 January 2005 | Full accounts made up to 30 June 2004 (17 pages) |
4 January 2005 | Full accounts made up to 30 June 2004 (17 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
10 August 2004 | Return made up to 10/12/03; full list of members; amend (8 pages) |
10 August 2004 | Return made up to 10/12/03; full list of members; amend (8 pages) |
13 January 2004 | £ sr 75000@1 25/11/03 (1 page) |
13 January 2004 | £ sr 75000@1 25/11/03 (1 page) |
16 December 2003 | Return made up to 10/12/03; full list of members (8 pages) |
16 December 2003 | Return made up to 10/12/03; full list of members (8 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
22 October 2003 | Full accounts made up to 30 June 2003 (17 pages) |
22 October 2003 | Full accounts made up to 30 June 2003 (17 pages) |
7 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
18 October 2002 | Full accounts made up to 30 June 2002 (17 pages) |
18 October 2002 | Full accounts made up to 30 June 2002 (17 pages) |
18 December 2001 | Return made up to 15/12/01; full list of members (8 pages) |
18 December 2001 | Return made up to 15/12/01; full list of members (8 pages) |
5 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
5 December 2001 | Full accounts made up to 30 June 2001 (16 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
19 December 2000 | Return made up to 15/12/00; full list of members (9 pages) |
19 December 2000 | Return made up to 15/12/00; full list of members (9 pages) |
6 November 2000 | Full accounts made up to 30 June 2000 (17 pages) |
6 November 2000 | Full accounts made up to 30 June 2000 (17 pages) |
24 December 1999 | Return made up to 15/12/99; full list of members (8 pages) |
24 December 1999 | Return made up to 15/12/99; full list of members (8 pages) |
7 October 1999 | Full accounts made up to 30 June 1999 (18 pages) |
7 October 1999 | Full accounts made up to 30 June 1999 (18 pages) |
12 August 1999 | New director appointed (3 pages) |
12 August 1999 | New director appointed (3 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
29 April 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
29 April 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
4 January 1999 | Company name changed sterling brokers LIMITED\certificate issued on 04/01/99 (2 pages) |
4 January 1999 | Company name changed sterling brokers LIMITED\certificate issued on 04/01/99 (2 pages) |
10 December 1998 | New director appointed (3 pages) |
10 December 1998 | New director appointed (3 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Return made up to 15/12/98; full list of members
|
10 December 1998 | Return made up to 15/12/98; full list of members
|
3 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
8 January 1998 | Return made up to 15/12/97; no change of members (6 pages) |
8 January 1998 | Return made up to 15/12/97; no change of members (6 pages) |
17 September 1997 | Director's particulars changed (1 page) |
17 September 1997 | Director's particulars changed (1 page) |
4 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (18 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
16 December 1996 | Return made up to 15/12/96; full list of members (8 pages) |
16 December 1996 | Return made up to 15/12/96; full list of members (8 pages) |
4 December 1996 | £ nc 2015500/2013000 17/10/96 (1 page) |
4 December 1996 | Ad 17/10/96--------- £ si [email protected]=4000 £ ic 265025/269025 (2 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | Resolutions
|
4 December 1996 | £ nc 2015500/2013000 17/10/96 (1 page) |
4 December 1996 | Resolutions
|
4 December 1996 | S-div 17/10/96 (1 page) |
4 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
4 December 1996 | Memorandum and Articles of Association (8 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | S-div 17/10/96 (1 page) |
4 December 1996 | Full accounts made up to 31 March 1996 (18 pages) |
4 December 1996 | Memorandum and Articles of Association (8 pages) |
4 December 1996 | Resolutions
|
4 December 1996 | Ad 17/10/96--------- £ si [email protected]=4000 £ ic 265025/269025 (2 pages) |
25 November 1996 | New director appointed (3 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (3 pages) |
26 October 1996 | Director resigned (1 page) |
26 October 1996 | Director resigned (1 page) |
11 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
11 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Memorandum and Articles of Association (18 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Memorandum and Articles of Association (18 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Memorandum and Articles of Association (18 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
3 July 1995 | Memorandum and Articles of Association (18 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Resolutions
|
27 June 1995 | £ nc 2012500/2015500 18/06/93 (2 pages) |
27 June 1995 | £ nc 12500/2012500 24/05/93 (1 page) |
27 June 1995 | Resolutions
|
27 June 1995 | Resolutions
|
27 June 1995 | Memorandum and Articles of Association (9 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Memorandum and Articles of Association (9 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | £ nc 2012500/2015500 18/06/93 (2 pages) |
27 June 1995 | £ nc 12500/2012500 24/05/93 (1 page) |
1 June 1995 | Full accounts made up to 30 June 1994 (18 pages) |
1 June 1995 | Full accounts made up to 30 June 1994 (18 pages) |
4 April 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
4 April 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
3 February 1994 | Full accounts made up to 30 June 1993 (16 pages) |
3 February 1994 | Full accounts made up to 30 June 1993 (16 pages) |
8 February 1993 | S-div 22/01/93 (1 page) |
8 February 1993 | £ nc 1000/12500 22/01/93 (1 page) |
8 February 1993 | £ nc 1000/12500 22/01/93 (1 page) |
8 February 1993 | S-div 22/01/93 (1 page) |
15 December 1992 | Incorporation (9 pages) |
15 December 1992 | Incorporation (9 pages) |