FORT STERLING LIMITED - LONDON
Company Profile | Company Filings |
Overview
FORT STERLING LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
FORT STERLING LIMITED was incorporated 76 years ago on 08/12/1947 and has the registered number: 00446297. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
FORT STERLING LIMITED was incorporated 76 years ago on 08/12/1947 and has the registered number: 00446297. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
FORT STERLING LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
20 GRESHAM STREET
LONDON
EC2V 7JE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/06/2023 | 08/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREAS WESTHUIS | Feb 1980 | Dutch | Director | 2023-11-13 | CURRENT |
JULIE ANN ANDERSON | Jan 1980 | American | Director | 2023-03-02 | CURRENT |
HUGH MCGLASSON | Sep 1952 | British | Director | 2007-12-20 UNTIL 2012-07-19 | RESIGNED |
LORRAINE GRACE BEAVIS | Jan 1956 | British | Secretary | 2007-01-01 UNTIL 2011-07-29 | RESIGNED |
MR MICHAEL HAMMOND | Jun 1941 | Secretary | RESIGNED | ||
MR CHRISTOPHER JOHN MCMELLON | Nov 1950 | British | Secretary | 2003-01-03 UNTIL 2006-12-31 | RESIGNED |
KATHLEEN JANE HEMPEL | Nov 1950 | American | Director | RESIGNED | |
MICHAEL THOMAS RIORDAN | Jun 1950 | American | Director | 1996-11-25 UNTIL 1998-08-14 | RESIGNED |
GARY LEON PRICE | Dec 1962 | American | Director | 2012-07-02 UNTIL 2015-09-11 | RESIGNED |
JOHN MURPHY | Jun 1963 | British | Director | 2001-12-31 UNTIL 2004-07-05 | RESIGNED |
ABOGADO NOMINEES LIMITED | Corporate Secretary | 2013-02-28 UNTIL 2019-12-01 | RESIGNED | ||
MR BERNARD THOMAS MAKIN | May 1950 | British | Director | RESIGNED | |
MR DONALD HOWARD DEMEUSE | Mar 1936 | American | Director | RESIGNED | |
MR MICHAEL HAMMOND | Jun 1941 | Director | 1997-12-22 UNTIL 1998-02-15 | RESIGNED | |
MR RICHARD CHARLES BOURDON | May 1951 | British | Director | 2000-04-05 UNTIL 2007-12-31 | RESIGNED |
MR PETER EDWARD CLINTON | Sep 1946 | British | Director | RESIGNED | |
TIMOTHY JASON BERRYMAN | Jan 1972 | American | Director | 2012-07-02 UNTIL 2023-11-06 | RESIGNED |
ASHOK VELJI SHAH | Oct 1952 | British | Director | 1997-12-22 UNTIL 1998-02-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Georgia-Pacific Gb Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - FORT STERLING LIMITED | 2023-03-08 | 31-12-2022 | £1 equity |
Micro-entity Accounts - FORT STERLING LIMITED | 2022-06-15 | 31-12-2021 | £1 equity |
Micro-entity Accounts - FORT STERLING LIMITED | 2021-07-16 | 31-12-2020 | £1 equity |
Micro-entity Accounts - FORT STERLING LIMITED | 2020-08-22 | 31-12-2019 | £1 equity |
Micro-entity Accounts - FORT STERLING LIMITED | 2018-04-28 | 31-12-2017 | £1 equity |
Micro-entity Accounts - FORT STERLING LIMITED | 2017-07-07 | 31-12-2016 | £1 equity |