SIEFERS HARRISON LIMITED
BANSTEAD

Hellopages » Surrey » Reigate and Banstead » SM7 2HL

Company number 07205793
Status Active
Incorporation Date 29 March 2010
Company Type Private Limited Company
Address THE WHITE HOUSE, 2 WELLESFORD CLOSE, BANSTEAD, SURREY, SM7 2HL
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of SIEFERS HARRISON LIMITED are www.siefersharrison.co.uk, and www.siefers-harrison.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Siefers Harrison Limited is a Private Limited Company. The company registration number is 07205793. Siefers Harrison Limited has been working since 29 March 2010. The present status of the company is Active. The registered address of Siefers Harrison Limited is The White House 2 Wellesford Close Banstead Surrey Sm7 2hl. . SIEFERS, Elizabeth Anne is a Secretary of the company. SIEFERS, Andrew Ingram is a Director of the company. Director DUNGATE, Keith Stephen has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
SIEFERS, Elizabeth Anne
Appointed Date: 29 March 2010

Director
SIEFERS, Andrew Ingram
Appointed Date: 29 March 2010
70 years old

Resigned Directors

Director
DUNGATE, Keith Stephen
Resigned: 29 March 2010
Appointed Date: 29 March 2010
77 years old

Persons With Significant Control

Mr Andrew Ingram Siefers
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SIEFERS HARRISON LIMITED Events

05 Apr 2017
Confirmation statement made on 29 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

06 Jun 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 9 more events
14 Apr 2010
Appointment of Mr Andrew Ingram Siefers as a director
14 Apr 2010
Registered office address changed from 188 Brampton Road Bexleyheath DA7 4SY United Kingdom on 14 April 2010
14 Apr 2010
Appointment of Mrs Elizabeth Anne Siefers as a secretary
14 Apr 2010
Statement of capital following an allotment of shares on 29 March 2010
  • GBP 100

29 Mar 2010
Incorporation