STERNHILL LIMITED

3 officers / 13 resignations

STUART, ANDREW MORAY

Correspondence address
5 BOURLET CLOSE, LONDON, W1W 7BL
Role
Director
Date of birth
October 1957
Appointed on
8 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role
Director
Date of birth
January 1945
Appointed on
20 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

PREMIUM SECRETARIES LIMITED

Correspondence address
5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
Role
Secretary
Appointed on
18 March 2003
Nationality
BRITISH

STOKES, MATTHEW CHARLES

Correspondence address
FLAT NO 5117 GOLDEN SANDS NO 5, PO BOX 500462, MANKHOL, DUBAI, UNITED ARAB EMIRATES
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
20 October 2003
Resigned on
8 October 2009
Nationality
BRITISH
Occupation
CONSULTANT

OPENWAY MANAGEMENT LIMITED

Correspondence address
2 BABMAES STREET, LONDON, SW1Y 6NT
Role RESIGNED
Secretary
Appointed on
2 July 2002
Resigned on
18 March 2003
Nationality
BRITISH

WOOD, SIAN AMANDA

Correspondence address
APARTMENT 14, 8 FLORINIS STREET, NICOSIA 1065, CYPRUS
Role RESIGNED
Director
Date of birth
February 1974
Appointed on
2 July 2002
Resigned on
20 October 2003
Nationality
BRITISH
Occupation
CONSULTANT

BEHAR, ROBERT

Correspondence address
11 SUNBURY AVENUE, MILL HILL, LONDON, NW7 3SL
Role RESIGNED
Director
Date of birth
April 1949
Appointed on
14 December 2001
Resigned on
20 October 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode NW7 3SL £917,000

BEHAR, AMANDA JAYNE

Correspondence address
11 SUNBURY AVENUE, MILL HILL, LONDON, NW7 3SL
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
14 December 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode NW7 3SL £917,000

BLUEBIRD LLC

Correspondence address
30 E 40TH ST, NEW YORK NY 10016, USA
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
14 December 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

KALLOW LIMITED

Correspondence address
1ST FLOOR 48 CONDUIT STREET, LONDON, W1S 2YR
Role RESIGNED
Director
Appointed on
2 January 2001
Resigned on
14 December 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode W1S 2YR £12,411,000

MELLEGARD, CLAS FREDRIK

Correspondence address
119 HARE LANE, CLAYGATE, SURREY, KT10 0QY
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
2 June 1999
Resigned on
2 January 2001
Nationality
SWEDISH
Occupation
KT10 0QY

Average house price in the postcode KT10 0QY £793,000

PREMIUM SECRETARIES LIMITED

Correspondence address
2 BABMAES STREET, LONDON, SW1Y 6NT
Role RESIGNED
Secretary
Appointed on
2 June 1999
Resigned on
2 July 2002
Nationality
BRITISH

TEMPLE SECRETARIES LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Secretary
Appointed on
2 June 1999
Resigned on
2 June 1999

HAWES, WILLIAM ROBERT

Correspondence address
124 BARROWGATE ROAD, LONDON, W4 4QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
2 June 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W4 4QP £1,280,000

COMPANY DIRECTORS LIMITED

Correspondence address
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ
Role RESIGNED
Nominee Director
Appointed on
2 June 1999
Resigned on
2 June 1999

BARRATT, JANET

Correspondence address
27 THE CHERRY WALK, HIGHTONWOOD HILL TROMODE, DOUGLAS, ISLE OF MAN, IM2 5NP
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
2 June 1999
Resigned on
2 January 2001
Nationality
BRITISH
Occupation
TRUST MANAGER

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company