British – Born 58 years ago (November 1965)
Company Name | Sterling Nine Hundred Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 February 2013 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Closed 20 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND Registered Company Address The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND |
Company Name | Sterling Tax Limited |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 September 2013 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Closed 20 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Bank Chambers 27 Lincoln Croft Shenstone Staffordshire WS14 0ND Registered Company Address 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX |
Company Name | Sterling Four Million Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 December 2013 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Closed 20 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND Registered Company Address The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND |
Company Name | Sterling Five Million Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 December 2013 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Closed 20 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND Registered Company Address The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND |
Company Name | Sterling Nine Million Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Closed 20 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND Registered Company Address The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND |
Company Name | Sterling Eight Million Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Closed 20 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND Registered Company Address The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND |
Company Name | De Novo Midlands Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 June 2015 (same day as company formation) |
Appointment Duration | 8 years, 1 month (Closed 22 August 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Old Bank Chambers 27 Lincoln Croft Shenstone Lichfield Staffordshire WS14 0ND Registered Company Address Unit 4, Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW |