HERVE ENGINEERING LIMITED
ESSEX L.HERVE' LIMITED

Hellopages » Essex » Southend-on-Sea » SS3 9QE

Company number 00162031
Status Active
Incorporation Date 23 December 1919
Company Type Private Limited Company
Address 9 TOWERFIELD ROAD, SHOEBURYNESS, ESSEX, SS3 9QE
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registration of charge 001620310005, created on 15 March 2017; Confirmation statement made on 17 November 2016 with updates; Termination of appointment of Barbara Herve as a secretary on 24 November 2016. The most likely internet sites of HERVE ENGINEERING LIMITED are www.herveengineering.co.uk, and www.herve-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and ten months. Herve Engineering Limited is a Private Limited Company. The company registration number is 00162031. Herve Engineering Limited has been working since 23 December 1919. The present status of the company is Active. The registered address of Herve Engineering Limited is 9 Towerfield Road Shoeburyness Essex Ss3 9qe. . LLOYD, Michael Douglas is a Director of the company. WARRINGTON, John Howard Roy is a Director of the company. Secretary BROWNE, Etienne Francis Wynne has been resigned. Secretary HERVE, Barbara has been resigned. Secretary HERVE, Bryan Kenneth has been resigned. Secretary HERVE, Christine Anne has been resigned. Director HERVE, Bryan Kenneth has been resigned. Director HERVE, Kenneth Paul has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Director
LLOYD, Michael Douglas
Appointed Date: 24 November 2016
60 years old

Director
WARRINGTON, John Howard Roy
Appointed Date: 24 November 2016
59 years old

Resigned Directors

Secretary
BROWNE, Etienne Francis Wynne
Resigned: 20 August 1998
Appointed Date: 01 October 1995

Secretary
HERVE, Barbara
Resigned: 24 November 2016
Appointed Date: 27 October 2007

Secretary
HERVE, Bryan Kenneth
Resigned: 01 October 1995

Secretary
HERVE, Christine Anne
Resigned: 17 October 2007
Appointed Date: 20 August 1998

Director
HERVE, Bryan Kenneth
Resigned: 04 February 2006
100 years old

Director
HERVE, Kenneth Paul
Resigned: 24 November 2016
70 years old

Persons With Significant Control

L. Herve Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HERVE ENGINEERING LIMITED Events

17 Mar 2017
Registration of charge 001620310005, created on 15 March 2017
25 Nov 2016
Confirmation statement made on 17 November 2016 with updates
24 Nov 2016
Termination of appointment of Barbara Herve as a secretary on 24 November 2016
24 Nov 2016
Appointment of Mr John Howard Roy Warrington as a director on 24 November 2016
24 Nov 2016
Appointment of Mr Michael Douglas Lloyd as a director on 24 November 2016
...
... and 83 more events
09 Jun 1988
Full accounts made up to 31 December 1987

12 Feb 1988
Return made up to 26/06/87; full list of members
09 Sep 1987
Full accounts made up to 31 December 1986

26 Feb 1987
Return made up to 28/08/86; full list of members
19 Nov 1986
Full accounts made up to 31 December 1985

HERVE ENGINEERING LIMITED Charges

15 March 2017
Charge code 0016 2031 0005
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 December 1998
Guarantee & debenture
Delivered: 14 January 1999
Status: Satisfied on 5 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1993
Guarantee and debenture
Delivered: 4 November 1993
Status: Satisfied on 5 September 2016
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 September 1991
Debenture
Delivered: 16 October 1991
Status: Satisfied on 5 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 1952
Instr of charge.
Delivered: 5 March 1952
Status: Satisfied on 5 September 2016
Persons entitled: Barclays Bank PLC
Description: 34-44 (even), bentley road, london, N.1. title no. 238113.