H.V.SIER LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE28 0GW

Company number 00392724
Status Active
Incorporation Date 24 January 1945
Company Type Private Limited Company
Address UNIT 4, 65 WHITE HART AVENUE, LONDON, ENGLAND, SE28 0GW
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Director's details changed for Mr. Michael John Rolfe on 15 March 2017; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 9,952 ; Registered office address changed from Unit 5-6 Meridian Trading Estate 20 Bugsbys Way Charlton London SE7 7SJ to Unit 4 65 White Hart Avenue London SE28 0GW on 11 May 2016. The most likely internet sites of H.V.SIER LIMITED are www.hvsier.co.uk, and www.h-v-sier.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and eight months. The distance to to Barking Rail Station is 3.3 miles; to Bickley Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7 miles; to Blackhorse Road Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H V Sier Limited is a Private Limited Company. The company registration number is 00392724. H V Sier Limited has been working since 24 January 1945. The present status of the company is Active. The registered address of H V Sier Limited is Unit 4 65 White Hart Avenue London England Se28 0gw. . SMITHSON, Robert Erald is a Secretary of the company. ROLFE, Michael John is a Director of the company. Secretary NICHOLLS, Colin has been resigned. Secretary PS LAW SECRETARIES LIMITED has been resigned. Director CUTHBERT, Roger James has been resigned. Director FENN, Steven Eric has been resigned. Director FINDLATER, Paul Robert has been resigned. Director HOLLINGSWORTH, Justin Andrew has been resigned. Director NICHOLLS, Colin has been resigned. Director ROWLES, Bernard Alan has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
SMITHSON, Robert Erald
Appointed Date: 20 June 2006

Director
ROLFE, Michael John
Appointed Date: 01 April 2003
76 years old

Resigned Directors

Secretary
NICHOLLS, Colin
Resigned: 10 March 2003

Secretary
PS LAW SECRETARIES LIMITED
Resigned: 20 June 2006
Appointed Date: 01 April 2003

Director
CUTHBERT, Roger James
Resigned: 25 April 2014
Appointed Date: 11 September 2007
53 years old

Director
FENN, Steven Eric
Resigned: 02 January 2004
Appointed Date: 17 September 2001
63 years old

Director
FINDLATER, Paul Robert
Resigned: 31 August 2002
83 years old

Director
HOLLINGSWORTH, Justin Andrew
Resigned: 02 June 2003
Appointed Date: 28 April 1998
78 years old

Director
NICHOLLS, Colin
Resigned: 10 March 2003
78 years old

Director
ROWLES, Bernard Alan
Resigned: 31 May 1998
88 years old

H.V.SIER LIMITED Events

15 Mar 2017
Director's details changed for Mr. Michael John Rolfe on 15 March 2017
13 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 9,952

11 May 2016
Registered office address changed from Unit 5-6 Meridian Trading Estate 20 Bugsbys Way Charlton London SE7 7SJ to Unit 4 65 White Hart Avenue London SE28 0GW on 11 May 2016
21 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 9,952

...
... and 81 more events
03 Aug 1987
Registered office changed on 03/08/87 from: unit A1 quebec way industrial estate london SE16

30 Jun 1987
Full accounts made up to 24 January 1987

13 Nov 1986
Full accounts made up to 24 January 1986

13 Nov 1986
Return made up to 24/04/86; full list of members

24 Jan 1945
Incorporation

H.V.SIER LIMITED Charges

8 April 2002
Debenture
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: Clark Davis & Co Limited
Description: Floating charge all of the companys undertaking and…
8 April 2002
Form of debenture
Delivered: 10 April 2002
Status: Outstanding
Persons entitled: Clark Davis & Co LTD
Description: Floating charge of all the undertaking and property…
4 July 1990
Debenture
Delivered: 17 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…