STERLING CAPITOL PROJECTS LIMITED

2nd Floor Victoria Wharf, 4 The Embankment 2nd Floor Victoria Wharf, 4 The Embankment, Leeds, LS1 4BA, United Kingdom
StatusDISSOLVED
Company No.03203431
CategoryPrivate Limited Company
Incorporated24 May 1996
Age28 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution23 Apr 2019
Years5 years, 2 months, 15 days

SUMMARY

STERLING CAPITOL PROJECTS LIMITED is an dissolved private limited company with number 03203431. It was incorporated 28 years, 1 month, 15 days ago, on 24 May 1996 and it was dissolved 5 years, 2 months, 15 days ago, on 23 April 2019. The company address is 2nd Floor Victoria Wharf, 4 The Embankment 2nd Floor Victoria Wharf, 4 The Embankment, Leeds, LS1 4BA, United Kingdom.



People

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 14 May 2008

Current time on role 16 years, 1 month, 25 days

MURRAY, James John Robert

Director

Director

ACTIVE

Assigned on 14 Dec 2018

Current time on role 5 years, 6 months, 25 days

WALKER, Peter Ian

Director

Director

ACTIVE

Assigned on 14 Dec 2018

Current time on role 5 years, 6 months, 25 days

CROXEN, Martin

Secretary

Director

RESIGNED

Assigned on 24 May 1996

Resigned on 01 Jun 2012

Time on role 16 years, 8 days

SALKELD, Catherine

Secretary

RESIGNED

Assigned on 01 Jun 2012

Resigned on 14 Dec 2018

Time on role 6 years, 6 months, 13 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 May 1996

Resigned on 24 May 1996

Time on role

ARMSTRONG, Michael Lars

Director

Surveyor

RESIGNED

Assigned on 27 Apr 2001

Resigned on 30 Jun 2003

Time on role 2 years, 2 months, 3 days

CARTMELL, Gary Stephen

Director

Director

RESIGNED

Assigned on 01 Jun 2012

Resigned on 31 Dec 2014

Time on role 2 years, 6 months, 30 days

CROXEN, Martin

Director

Director

RESIGNED

Assigned on 24 May 1996

Resigned on 01 Jun 2012

Time on role 16 years, 8 days

DALZELL, Christopher John

Director

Director

RESIGNED

Assigned on 31 Mar 2000

Resigned on 27 Apr 2001

Time on role 1 year, 27 days

MURRAY, Robert Sydney

Director

Director

RESIGNED

Assigned on 24 May 1996

Resigned on 31 Mar 2000

Time on role 3 years, 10 months, 7 days

SALKELD, Catherine

Director

Chartered Accountant

RESIGNED

Assigned on 01 Oct 2003

Resigned on 14 Dec 2018

Time on role 15 years, 2 months, 13 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 May 1996

Resigned on 24 May 1996

Time on role


Some Companies

ANNE BRUGGINK CONSULTING LTD

ALVESTON COTTAGE,CHINNOR,OX39 4AE

Number:09953370
Status:ACTIVE
Category:Private Limited Company

AURAJOKI EUROPE LIMITED

UNIT 1,NOTTINGHAM,NG7 1TN

Number:07838968
Status:ACTIVE
Category:Private Limited Company

BLU-SKY PRODUCTS LTD

UNIT 5, THE WOODLANDS CENTRE, HUYTON BUSINESS PARK STRETTON WAY,LIVERPOOL,L36 6AD

Number:09011578
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENTROPIE LIMITED

UNIT 18 WALKER AVENUE,MILTON KEYNES,MK12 5TW

Number:05094247
Status:ACTIVE
Category:Private Limited Company

HEATTREAT LIMITED

64 ALMA STREET,LUTON,LU1 2PL

Number:03598917
Status:ACTIVE
Category:Private Limited Company

LUFTON PARK ESTATES LIMITED

HENDFORD MANOR,YEOVIL,BA20 1UN

Number:06903916
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