Company NameSterling Group Pension Trustees Limited
Company StatusDissolved
Company Number00589840
CategoryPrivate Limited Company
Incorporation Date3 September 1957(66 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLeonard Charles Williams
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(34 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressLittle Penton Somerswey
Shalford
Guildford
Surrey
GU4 8EQ
Director NameStevenson Earl Ward
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1992(34 years, 6 months after company formation)
Appointment Duration7 months (resigned 21 October 1992)
RoleFinancial Director
Correspondence Address16 Avenue Des Constellations
Waterloo
Foreign
Director NameMr William Alexander Simpson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(34 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 December 1992)
RoleCompany Director
Correspondence AddressAcorn Cottage
Holeyn Hill Road
Wylam
Northumberland
NE42 8BE
Director NameCatriona Frances Marr
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(34 years, 6 months after company formation)
Appointment Duration-1 years, 7 months (resigned 25 October 1991)
RoleChartered Accountant
Correspondence Address21 Malden Hill Gardens
New Malden
Surrey
KT3 4HS
Director NameStephen Francis Lloyd
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(34 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleDirector Human Resources
Correspondence AddressUpperfield Lawn
Upperfield
Easebourne
West Sussex
GU29 9AE
Director NameLeslie Bell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(34 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 1992)
RoleFinancial Director
Correspondence Address149 Western Way
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LY
Director NameMr Victor Joseph Abram Underhill
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(34 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 1995)
RoleRetired Pensioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlexford House East Flexford Lane
Wanborough
Guildford
Surrey
GU3 2JP
Director NameMichael Grey
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(34 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 1995)
RoleFinance Director
Correspondence Address64 Park Avenue
Sheffield
South Yorkshire
S30 4WH
Secretary NameLeonard Charles Williams
NationalityBritish
StatusResigned
Appointed19 March 1992(34 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence AddressLittle Penton Somerswey
Shalford
Guildford
Surrey
GU4 8EQ
Director NameMr Robert Duff
Date of BirthDecember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1992(35 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address8 Meadow Marsh Lane
Old Greenwich Ct
36870 Usa
Fairfield 06870
Foreign
Director NameWilliam Treffinger
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1992(35 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1994)
RoleTreasurer
Correspondence Address4 Major Tallmadge Lane
Pound Ridge
New York
Westchester County
10576
Director NameColin David Edwards
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(35 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 1995)
RoleFinance Director
Correspondence Address29 West Street
Reigate
Surrey
RH2 9BL
Secretary NamePatrick Andrew Draycott
NationalityBritish
StatusResigned
Appointed01 December 1992(35 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1994)
RolePensions Manager
Correspondence Address25 Leopold Avenue
Farnborough
Hampshire
GU14 8NL
Secretary NameColin David Edwards
NationalityBritish
StatusResigned
Appointed30 September 1994(37 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 1995)
RoleCompany Director
Correspondence Address29 West Street
Reigate
Surrey
RH2 9BL
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(37 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 September 1998)
RoleAssistant Company Secretary
Correspondence AddressThe End House
Pishill
Henley On Thames
Oxfordshire
RG9 6HJ
Director NameClare Alexandra McClintock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(37 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 August 1997)
RoleChartered Secretary
Correspondence AddressFlat 13 Barons Keep
Gliddon Road
London
W14 9AT
Director NameJohn Barry Saunders
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(37 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 November 1995)
RoleDirector/Senior Vice President
Correspondence Address1 Eagle Lane
Snaresbrook
London
E11 1PF
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(37 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 March 1995)
RoleAssoc Gen Cnsl Asst To Sec
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameDeborah Anne Adams
NationalityBritish
StatusResigned
Appointed10 May 1995(37 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 January 1996)
RoleSecretary
Correspondence Address178 Garratt Lane
London
SW18 4ED
Secretary NameValerie Pilkington
NationalityBritish
StatusResigned
Appointed10 May 1995(37 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 January 1996)
RoleSecretary
Correspondence Address18 Peachey Lane
Uxbridge
Middlesex
UB8 3RX
Director NameMichael Grey
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(38 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 1999)
RoleL&F Finance
Correspondence Address64 Park Avenue
Sheffield
South Yorkshire
S30 4WH
Director NameVictor Joseph Abram Underhill
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(38 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 1999)
RoleRetired Pensioner
Correspondence AddressFlexford House East Flexford Lane
Wanborough
Guildford
Surrey
GU3 2JP
Director NameColin David Edwards
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(38 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 1999)
RoleFinance Director
Correspondence Address29 West Street
Reigate
Surrey
RH2 9BL
Director NameMr Sean Joseph Brosnan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed23 November 1995(38 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 1999)
RoleShuk Finance
Country of ResidenceEngland
Correspondence AddressTillingbourne 115 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HZ
Director NameMr Sean Joseph Brosnan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed23 November 1995(38 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 1999)
RoleShuk Finance
Country of ResidenceEngland
Correspondence AddressTillingbourne 115 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HZ
Secretary NameValerie Banks
NationalityBritish
StatusResigned
Appointed17 January 1996(38 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address1 Homefield Close
Woodham
Addlestone
Surrey
KT15 3QH
Director NameMark Alexander Rowland Venables
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(40 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address7 Farrer Court
Cambridge Park
Twickenham
Middlesex
TW1 2LB
Director NameSimon Nicholas Wilbraham
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(40 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 May 1999)
RoleSecretary
Correspondence AddressFlat 1 58 Schubert Road
Putney
London
SW15 2QS
Secretary NameCaroline Daphne Coomber
NationalityBritish
StatusResigned
Appointed18 May 1998(40 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 May 1999)
RoleCompany Director
Correspondence Address146b Ashburnham Road
Luton
Bedfordshire
LU1 1JY

Location

Registered AddressFour New Horizons Court
Harlequin Avenue
Brentford
Middlesex
TW8 9EP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 October 1999Dissolved (1 page)
13 July 1999Liquidators statement of receipts and payments (5 pages)
1 July 1999Return of final meeting in a members' voluntary winding up (3 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
28 September 1998Director resigned (1 page)
7 July 1998Ex res re. Powers of liquidator (1 page)
7 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 July 1998Declaration of solvency (3 pages)
7 July 1998Appointment of a voluntary liquidator (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
11 April 1998Return made up to 19/03/98; full list of members (7 pages)
15 December 1997Director's particulars changed (1 page)
19 September 1997Secretary's particulars changed (1 page)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
20 June 1997Secretary's particulars changed (1 page)
28 April 1997Return made up to 19/03/97; full list of members (7 pages)
17 April 1997Secretary resigned (1 page)
2 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 August 1996Director's particulars changed (1 page)
9 April 1996Return made up to 19/03/96; full list of members (7 pages)
31 March 1996Secretary resigned (1 page)
17 February 1996Secretary resigned (1 page)
17 February 1996New secretary appointed (2 pages)
18 December 1995New director appointed (4 pages)
7 December 1995Director resigned (4 pages)
29 November 1995New director appointed (4 pages)
29 November 1995New director appointed (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
30 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
20 April 1995Return made up to 19/03/95; full list of members (16 pages)
13 April 1995Director's particulars changed (4 pages)
13 April 1995Director resigned (4 pages)