STERLING CAPITOL PLC

2nd Floor Victoria Wharf, 4 The Embankment 2nd Floor Victoria Wharf, 4 The Embankment, Leeds, LS1 4BA, United Kingdom
StatusACTIVE
Company No.06199460
CategoryPrivate Limited Company
Incorporated02 Apr 2007
Age17 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

STERLING CAPITOL PLC is an active private limited company with number 06199460. It was incorporated 17 years, 3 months, 6 days ago, on 02 April 2007. 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

BECKETT, Paul William

Director

Chartered Surveyor

ACTIVE

Assigned on 04 Jan 2022

Current time on role 2 years, 6 months, 4 days

HEYDECKE, Michael John

Director

Director

ACTIVE

Assigned on 20 Feb 2014

Current time on role 10 years, 4 months, 16 days

MCCLEA, Nigel Patrick David

Director

Solicitor

ACTIVE

Assigned on 01 Jun 2012

Current time on role 12 years, 1 month, 7 days

MURRAY, James John Robert

Director

Director

ACTIVE

Assigned on 06 Oct 2016

Current time on role 7 years, 9 months, 2 days

MURRAY, Robert Sydney, Sir

Director

Director

ACTIVE

Assigned on 16 Apr 2007

Current time on role 17 years, 2 months, 22 days

CROXEN, Martin

Secretary

Director

RESIGNED

Assigned on 16 Apr 2007

Resigned on 03 Jul 2013

Time on role 6 years, 2 months, 17 days

SALKELD, Catherine

Secretary

RESIGNED

Assigned on 01 Jul 2010

Resigned on 14 Dec 2018

Time on role 8 years, 5 months, 13 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Apr 2007

Resigned on 16 Apr 2007

Time on role 14 days

CARTMELL, Gary Stephen

Director

None

RESIGNED

Assigned on 01 Jul 2010

Resigned on 31 Dec 2014

Time on role 4 years, 6 months

CLARKE, Simon Peter

Director

Director

RESIGNED

Assigned on 20 Sep 2007

Resigned on 31 Jan 2010

Time on role 2 years, 4 months, 11 days

CROXEN, Martin

Director

Director

RESIGNED

Assigned on 16 Apr 2007

Resigned on 03 Jul 2013

Time on role 6 years, 2 months, 17 days

SALKELD, Catherine

Director

Chartered Accountant

RESIGNED

Assigned on 16 Apr 2007

Resigned on 01 Jul 2010

Time on role 3 years, 2 months, 15 days

WALKER, Peter Ian

Director

Company Director

RESIGNED

Assigned on 01 Jul 2010

Resigned on 09 Nov 2019

Time on role 9 years, 4 months, 8 days

PINSENT MASONS DIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 16 Apr 2007

Time on role 14 days

PINSENT MASONS SECRETARIAL LIMITED

Corporate-director

RESIGNED

Assigned on 02 Apr 2007

Resigned on 16 Apr 2007

Time on role 14 days


Some Companies

ARA M&E SERVICES LTD

FLAT 2,BIRMINGHAM,B29 5PL

Number:11845749
Status:ACTIVE
Category:Private Limited Company

CLIMENT SERVICES LIMITED

17 VALLEY DRIVE,SEVENOAKS,TN13 1EG

Number:11362235
Status:ACTIVE
Category:Private Limited Company

COGNITIVE THERAPIES LTD

SUITE 9 THE OLD CARNEGIE LIBRARY,WIGAN,WN5 9DQ

Number:06801683
Status:ACTIVE
Category:Private Limited Company

GLOBAL EXPORT SERVICES LIMITED

4 COLNDALE ROAD,SLOUGH,SL3 0HQ

Number:03136732
Status:ACTIVE
Category:Private Limited Company

KOPCIAL SERVICES LTD

OSSINGTON CHAMBERS,NEWARK,NG24 1AX

Number:07700852
Status:ACTIVE
Category:Private Limited Company

PARC FERME SCOOTERS LIMITED

78 ALBION STREET,CASTLEFORD,WF10 1QX

Number:04017024
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