Company NameStirling Limited
DirectorsElia Federici and Marco Possenti
Company StatusDissolved
Company Number02915488
CategoryPrivate Limited Company
Incorporation Date5 April 1994(30 years ago)
Previous NameBringhold Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameElia Federici
Date of BirthNovember 1958 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed27 July 1994(3 months, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressVia Del Governo Vecchio No 62
Rome
00186
Italy
Secretary NameChristopher John Gentry Turner
NationalityBritish
StatusCurrent
Appointed10 April 1996(2 years after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressSpring Grove Goudhurst Road
Marden
Tonbridge
Kent
TN12 9NW
Director NameMarco Possenti
Date of BirthAugust 1930 (Born 93 years ago)
NationalityItalian
StatusCurrent
Appointed28 May 1998(4 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleEngineer
Correspondence AddressViale Di Montetondo 16
Ariccia
Roma
00040
Director NameHarvey Davis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(1 month, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 July 1994)
RoleTrainee Solicitor
Correspondence Address16 The Garlands
Peterborough Road
Harrow
Middlesex
HA1 3DY
Director NameJillian Lesley Gauntlett
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 27 July 1994)
RoleSolicitor
Correspondence Address95 Court Lane
Dulwich
London
SE21 7EF
Secretary NameJillian Lesley Gauntlett
NationalityBritish
StatusResigned
Appointed19 May 1994(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 27 July 1994)
RoleSolicitor
Correspondence Address95 Court Lane
Dulwich
London
SE21 7EF
Director NameEdward Rogers
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1994(3 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 27 July 1994)
RoleSolicitor
Correspondence Address24 Long Moore Street
London
SW1V 1JF
Director NamePeter Eugene Bruell
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 27 July 1999)
RoleCivil Engineer
Correspondence AddressFig Tree House 58 Maltravers Street
Arundel
West Sussex
BN18 9BQ
Director NameMichael Bernard Sayers
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 1998)
RoleDirector Of Companies
Correspondence Address9 Burgess Hill
London
NW2 2BY
Secretary NameChristopher John Gentry Turner
NationalityBritish
StatusResigned
Appointed27 July 1994(3 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 November 1994)
RoleAccountant
Correspondence AddressSpring Grove Goudhurst Road
Marden
Tonbridge
Kent
TN12 9NW
Director NameAugusto Federici
Date of BirthAugust 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed08 October 1994(6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 1997)
RoleConsultant
Correspondence AddressVia Di Villa Massimo 57
Rome 00161
Italy
Foreign
Director NameGiorgio Monteforte
Date of BirthDecember 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed08 October 1994(6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 1997)
RoleEngineer
Correspondence AddressVia A Serrante 45
Roma
Italy
Foreign
Secretary NameDavid Charles Griffiths
NationalityBritish
StatusResigned
Appointed14 November 1994(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 09 April 1996)
RoleSecretary
Correspondence AddressKingsend
6 North Park
Gerrards Cross
Buckinghamshire
SL9 8JW
Director NameMr John Stuart Malpass
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Mornington Terrace
London
NW1 7RT
Director NameFrancesco Fenoaltea
Date of BirthMarch 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed17 December 1996(2 years, 8 months after company formation)
Appointment Duration6 months (resigned 19 June 1997)
RoleCompany Director
Correspondence AddressVia A Corelli 4
Rome
00198
Director NameFausto Boffi
Date of BirthJanuary 1934 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed30 July 1997(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 December 2000)
RoleBanking
Correspondence AddressMaroggia
Ticino
Ch6817
Director NameFrancesco Chiariello
Date of BirthNovember 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed28 December 2000(6 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 May 2001)
RoleFinance Director
Correspondence AddressFlat 4 York Mansions
215 Earls Court Road
London
SW5 9AF
Director NameNorose Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed05 April 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£243,500,000
Cash£10,400,000
Current Liabilities£245,600,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

26 August 2004Dissolved (1 page)
26 May 2004Liquidators statement of receipts and payments (5 pages)
26 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
18 March 2004Liquidators statement of receipts and payments (5 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
19 December 2002Notice of Constitution of Liquidation Committee (2 pages)
5 December 2002Registered office changed on 05/12/02 from: 84 grosvenor street london W1K 3LN (1 page)
10 October 2002Notice of Constitution of Liquidation Committee (2 pages)
11 September 2002Appointment of a voluntary liquidator (1 page)
11 September 2002Statement of affairs (6 pages)
11 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2002Notice of Constitution of Liquidation Committee (2 pages)
28 August 2002Registered office changed on 28/08/02 from: 44/45 chancery lane london WC2A 1JB (1 page)
18 April 2002Return made up to 05/04/02; full list of members (6 pages)
5 September 2001Group of companies' accounts made up to 31 December 2000 (35 pages)
7 June 2001Director resigned (1 page)
4 May 2001Return made up to 05/04/01; full list of members (7 pages)
22 January 2001Director resigned (1 page)
15 January 2001New director appointed (2 pages)
21 August 2000Full group accounts made up to 31 December 1999 (36 pages)
8 May 2000Return made up to 05/04/00; full list of members (7 pages)
1 September 1999Full group accounts made up to 31 December 1998 (26 pages)
19 August 1999Director resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: 40/43 chancery lane london WC2A 1SL (1 page)
21 October 1998Full group accounts made up to 31 December 1997 (28 pages)
14 July 1998New director appointed (2 pages)
11 May 1998Return made up to 05/04/98; full list of members (7 pages)
3 November 1997Full group accounts made up to 31 December 1996 (27 pages)
26 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
22 July 1997Ad 30/06/97--------- £ si 8600000@1=8600000 £ ic 55400000/64000000 (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
12 May 1997Return made up to 05/04/97; no change of members (8 pages)
10 April 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
1 November 1996Director resigned (1 page)
15 September 1996Full group accounts made up to 31 December 1995 (35 pages)
24 May 1996Return made up to 05/04/96; change of members (8 pages)
17 April 1996New secretary appointed (2 pages)
17 April 1996Secretary resigned (1 page)
30 January 1996Ad 20/12/95--------- £ si 3400000@1=3400000 £ ic 52000000/55400000 (2 pages)
2 January 1996Registered office changed on 02/01/96 from: 2 kensington square london W8 5EX (1 page)
14 July 1995Full group accounts made up to 31 December 1994 (33 pages)
22 June 1995£ nc 52000000/80000000 24/05/95 (1 page)
22 June 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 May 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
9 April 1995Ad 27/09/94--------- £ si 16396614@1 (2 pages)
9 April 1995Statement of affairs (4 pages)
9 April 1995Ad 27/09/94--------- £ si 3209394@1 (2 pages)
9 April 1995Statement of affairs (4 pages)
12 October 1994Memorandum and Articles of Association (31 pages)