STERLING VALAD (TEESDALE) LIMITED - LONDON
Overview
STERLING VALAD (TEESDALE) LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
STERLING VALAD (TEESDALE) LIMITED was incorporated 22 years ago on 25/06/2001 and has the registered number: 04240534. The accounts status is DORMANT.
STERLING VALAD (TEESDALE) LIMITED was incorporated 22 years ago on 25/06/2001 and has the registered number: 04240534. The accounts status is DORMANT.
STERLING VALAD (TEESDALE) LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2016 |
Registered Office
DUFF & PHELPS LTD THE SHARD
LONDON
SE1 9SG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CROMWELL CORPORATE SECRETARIAL LIMITED | Corporate Secretary | 2004-02-16 | CURRENT | ||
MR JAMES EDWARD MADDY | Sep 1976 | British | Director | 2017-02-24 | CURRENT |
CROMWELL DIRECTOR LIMITED | Corporate Director | 2009-09-01 | CURRENT | ||
KEVIN CHARLES MCCABE | Apr 1948 | British | Director | 2003-05-01 UNTIL 2006-02-14 | RESIGNED |
PAUL RICHARDSON | May 1964 | British | Secretary | 2003-09-30 UNTIL 2004-03-17 | RESIGNED |
MR STEPHEN PAUL MCBRIDE | Jan 1957 | British | Secretary | 2001-10-17 UNTIL 2003-09-30 | RESIGNED |
SUSAN MARGARET BROOK | Apr 1969 | British | Secretary | 2001-12-14 UNTIL 2003-09-30 | RESIGNED |
DLA NOMINEES LIMITED | Nominee Director | 2001-06-25 UNTIL 2001-10-17 | RESIGNED | ||
KEVIN CHARLES MCCABE | Apr 1948 | British | Director | 2002-05-09 UNTIL 2002-05-16 | RESIGNED |
MR ABAYOMI ABIODUN OKUNOLA | Dec 1967 | British | Director | 2009-01-05 UNTIL 2010-03-31 | RESIGNED |
MR PAUL FRANCIS OLIVER | Jul 1955 | British | Director | 2001-10-17 UNTIL 2002-08-05 | RESIGNED |
ROBERT SYDNEY MURRAY | Aug 1946 | British | Director | 2001-11-01 UNTIL 2001-12-31 | RESIGNED |
MARCUS OWEN SHEPARD | Dec 1965 | British | Director | 2008-09-01 UNTIL 2008-12-24 | RESIGNED |
MRS CLAIRE TREACY | Apr 1972 | Irish | Director | 2015-08-14 UNTIL 2016-01-05 | RESIGNED |
MR DIDIER MICHEL TANDY | Aug 1959 | British | Director | 2002-08-05 UNTIL 2003-07-11 | RESIGNED |
MR NEIL KENNETH ROBERTSON | Apr 1975 | British | Director | 2016-01-05 UNTIL 2017-02-24 | RESIGNED |
MR FRASER JAMES KENNEDY | Mar 1975 | British | Director | 2010-03-31 UNTIL 2015-08-14 | RESIGNED |
MR STEPHEN PAUL MCBRIDE | Jan 1957 | British | Director | 2008-12-24 UNTIL 2009-01-05 | RESIGNED |
MR MARTIN CROXEN | Sep 1954 | British | Director | 2001-11-01 UNTIL 2013-07-03 | RESIGNED |
MICHAEL LARS ARMSTRONG | Aug 1963 | British | Director | 2001-12-31 UNTIL 2003-06-30 | RESIGNED |
MR MARK EDWARD HANCOCK | Apr 1965 | British | Director | 2001-10-17 UNTIL 2003-05-01 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2001-06-25 UNTIL 2001-10-17 | RESIGNED | ||
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2001-06-25 UNTIL 2001-10-17 | RESIGNED | ||
EUROPA DIRECTOR LIMITED | Corporate Director | 2006-02-14 UNTIL 2009-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Zonearchive Plc | 2016-04-06 - 2017-09-27 | Leeds |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Coleridge (Dormants) Limited | 2016-04-06 | Scarborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |