London
SW1W 9DE
Director Name | Mrs Patricia Byrne |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1991(58 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director & Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 Kinnoul Road Fulham London W6 8NG |
Director Name | Mrs Jennifer Monique Greenbury |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1991(58 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Moore Street London SW3 2QW |
Secretary Name | Suzanne Adler |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1991(58 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 23a Eaton Square London SW1W 9DE |
Director Name | Bettina Deborah Carole Adler |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1995(62 years, 11 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | 77a Westbourne Park Road London W2 5QH |
Director Name | Catherine Nicole Vester |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1995(62 years, 11 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | 46 Willow Road London Nw3 |
Director Name | Ota Adler |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(58 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | 23a Eaton Square London SW1W 9DE |
Director Name | The Rt Hon The Lord Rippon Of Hexham Aubrey Geoffrey Frederick Rippon |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(58 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 March 1995) |
Role | Non Executive |
Correspondence Address | 21 Caroline Terrace London SW1W 8JT |
Director Name | The Rt Hon The Lord Hayhoe Pc Bernard John Hayhoe |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(62 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | 20 Wool Road Wimbledon London SW20 0HW |
Registered Address | 5th Floor 7-10 Chandos Street Cavendish Square London W1M 9DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,129,221 |
Cash | £329,923 |
Current Liabilities | £1,574,677 |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
12 September 2002 | Dissolved (1 page) |
---|---|
12 June 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 April 2002 | Liquidators statement of receipts and payments (5 pages) |
3 October 2001 | Liquidators statement of receipts and payments (5 pages) |
30 April 2001 | Liquidators statement of receipts and payments (5 pages) |
5 October 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Liquidators statement of receipts and payments (5 pages) |
24 September 1999 | Liquidators statement of receipts and payments (5 pages) |
24 March 1999 | Liquidators statement of receipts and payments (5 pages) |
13 October 1998 | Liquidators statement of receipts and payments (5 pages) |
3 April 1998 | Liquidators statement of receipts and payments (5 pages) |
4 April 1997 | Registered office changed on 04/04/97 from: coriander building 20 gainsford street london SE1 2NE (1 page) |
3 April 1997 | Declaration of solvency (3 pages) |
3 April 1997 | Appointment of a voluntary liquidator (1 page) |
3 April 1997 | Resolutions
|
19 March 1997 | Company name changed sterling finance co LIMITED\certificate issued on 20/03/97 (2 pages) |
18 September 1996 | Return made up to 14/09/96; full list of members
|
3 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
27 December 1995 | New director appointed (2 pages) |
27 December 1995 | New director appointed (2 pages) |
12 September 1995 | Return made up to 14/09/95; no change of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
26 May 1995 | New director appointed (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
27 September 1994 | Return made up to 14/09/94; no change of members (8 pages) |
9 September 1993 | Return made up to 14/09/93; full list of members
|
7 October 1992 | Return made up to 14/09/92; no change of members (6 pages) |
12 March 1987 | Return made up to 12/01/87; full list of members (6 pages) |