Established in 1998, Sturrock & Robson (UK) Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSHE, Brian Thomas | 27 September 2020 | - | 1 |
PURCHON, Brian Ellwood | 28 October 1998 | 08 December 2016 | 1 |
ROBSON, Thomas William | 23 May 2008 | 31 March 2018 | 1 |
SANDERS, Philip James | 22 April 1999 | 31 March 2010 | 1 |
SHAMUYARIRA, Reuben | 01 July 2014 | 12 October 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOWMES, Stephen Roger | 22 April 1999 | 29 February 2000 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 28 September 2020 | |
TM01 - Termination of appointment of director | 01 July 2020 | |
PSC07 - N/A | 01 July 2020 | |
PSC02 - N/A | 01 July 2020 | |
AA - Annual Accounts | 21 January 2020 | |
MR01 - N/A | 27 December 2019 | |
CS01 - N/A | 04 November 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 23 November 2018 | |
AP01 - Appointment of director | 22 November 2018 | |
AP01 - Appointment of director | 22 November 2018 | |
AP01 - Appointment of director | 22 October 2018 | |
TM02 - Termination of appointment of secretary | 12 October 2018 | |
TM01 - Termination of appointment of director | 12 October 2018 | |
TM01 - Termination of appointment of director | 25 April 2018 | |
TM01 - Termination of appointment of director | 25 April 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 12 December 2017 | |
TM01 - Termination of appointment of director | 19 December 2016 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 17 October 2016 | |
AR01 - Annual Return | 26 November 2015 | |
AA - Annual Accounts | 17 October 2015 | |
TM01 - Termination of appointment of director | 20 July 2015 | |
AR01 - Annual Return | 12 December 2014 | |
AA - Annual Accounts | 18 November 2014 | |
AP01 - Appointment of director | 13 August 2014 | |
AP03 - Appointment of secretary | 21 July 2014 | |
TM02 - Termination of appointment of secretary | 21 July 2014 | |
TM01 - Termination of appointment of director | 21 July 2014 | |
CH03 - Change of particulars for secretary | 21 July 2014 | |
AD01 - Change of registered office address | 21 July 2014 | |
AP01 - Appointment of director | 21 July 2014 | |
AR01 - Annual Return | 04 November 2013 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 30 October 2012 | |
AA - Annual Accounts | 14 September 2012 | |
MG01 - Particulars of a mortgage or charge | 17 April 2012 | |
AA - Annual Accounts | 06 March 2012 | |
AR01 - Annual Return | 04 November 2011 | |
AR01 - Annual Return | 04 November 2010 | |
CH03 - Change of particulars for secretary | 04 November 2010 | |
AA - Annual Accounts | 19 October 2010 | |
TM01 - Termination of appointment of director | 01 April 2010 | |
AR01 - Annual Return | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
AA - Annual Accounts | 14 August 2009 | |
363a - Annual Return | 26 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2008 | |
AA - Annual Accounts | 18 August 2008 | |
288a - Notice of appointment of directors or secretaries | 25 June 2008 | |
363a - Annual Return | 06 November 2007 | |
AA - Annual Accounts | 28 August 2007 | |
363a - Annual Return | 03 November 2006 | |
AA - Annual Accounts | 16 October 2006 | |
395 - Particulars of a mortgage or charge | 06 September 2006 | |
363a - Annual Return | 07 November 2005 | |
AA - Annual Accounts | 26 August 2005 | |
288a - Notice of appointment of directors or secretaries | 10 January 2005 | |
AA - Annual Accounts | 23 December 2004 | |
363s - Annual Return | 15 November 2004 | |
363s - Annual Return | 17 November 2003 | |
AA - Annual Accounts | 06 November 2003 | |
363s - Annual Return | 31 October 2002 | |
AA - Annual Accounts | 10 October 2002 | |
AUD - Auditor's letter of resignation | 28 August 2002 | |
395 - Particulars of a mortgage or charge | 20 June 2002 | |
288a - Notice of appointment of directors or secretaries | 08 February 2002 | |
363s - Annual Return | 22 November 2001 | |
AA - Annual Accounts | 11 September 2001 | |
363s - Annual Return | 27 November 2000 | |
AA - Annual Accounts | 01 September 2000 | |
288b - Notice of resignation of directors or secretaries | 06 March 2000 | |
363s - Annual Return | 08 November 1999 | |
AA - Annual Accounts | 24 September 1999 | |
288a - Notice of appointment of directors or secretaries | 10 June 1999 | |
288b - Notice of resignation of directors or secretaries | 10 June 1999 | |
288a - Notice of appointment of directors or secretaries | 10 June 1999 | |
287 - Change in situation or address of Registered Office | 08 April 1999 | |
225 - Change of Accounting Reference Date | 10 March 1999 | |
395 - Particulars of a mortgage or charge | 18 December 1998 | |
395 - Particulars of a mortgage or charge | 02 December 1998 | |
288b - Notice of resignation of directors or secretaries | 13 November 1998 | |
288b - Notice of resignation of directors or secretaries | 13 November 1998 | |
288a - Notice of appointment of directors or secretaries | 13 November 1998 | |
288a - Notice of appointment of directors or secretaries | 13 November 1998 | |
288a - Notice of appointment of directors or secretaries | 13 November 1998 | |
287 - Change in situation or address of Registered Office | 13 November 1998 | |
NEWINC - New incorporation documents | 28 October 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 December 2019 | Outstanding |
N/A |
Guarantee & debenture | 03 April 2012 | Outstanding |
N/A |
Guarantee & debenture | 31 August 2006 | Outstanding |
N/A |
Guarantee & debenture | 31 May 2002 | Outstanding |
N/A |
Subordination deed made between barclays bank PLC (1) the company (2) josephine international inc. And gimli limited (3) and hawk petroleum products limited ("hawk") (4) | 27 November 1998 | Outstanding |
N/A |
Guarantee & debenture | 26 November 1998 | Outstanding |
N/A |