HSG LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 3PF

Company number 03179942
Status Active
Incorporation Date 29 March 1996
Company Type Private Limited Company
Address C/O HOLLAND & SHERRY LIMITED, 5TH FLOOR 9-10 SAVILE ROW, LONDON, W1S 3PF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 2,047,438 ; Full accounts made up to 31 December 2014. The most likely internet sites of HSG LIMITED are www.hsg.co.uk, and www.hsg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Hsg Limited is a Private Limited Company. The company registration number is 03179942. Hsg Limited has been working since 29 March 1996. The present status of the company is Active. The registered address of Hsg Limited is C O Holland Sherry Limited 5th Floor 9 10 Savile Row London W1s 3pf. . O'REILLY, Francis Xavier is a Secretary of the company. O'REILLY, Francis Xavier is a Director of the company. WILLIAMS, James Phillip is a Director of the company. Secretary GREAVES, Jonathan Adam Charles Stuttard has been resigned. Secretary SINCLAIR, Robert George Ritchie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BARBOUR SMITH, James Kenneth Alexander has been resigned. Director BRUBAKER, James Robert has been resigned. Director CASALENA, Sergio has been resigned. Director JAMIESON, Iain Alexander has been resigned. Director ROBSON, Ryan James Henry has been resigned. Director RUSSELL, John Alan has been resigned. Director STEWART, Charles Ruthven has been resigned. Director STOREY, Mark Henry has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
O'REILLY, Francis Xavier
Appointed Date: 31 December 1998

Director
O'REILLY, Francis Xavier
Appointed Date: 28 April 2004
62 years old

Director
WILLIAMS, James Phillip
Appointed Date: 28 February 2003
77 years old

Resigned Directors

Secretary
GREAVES, Jonathan Adam Charles Stuttard
Resigned: 23 May 1997
Appointed Date: 19 August 1996

Secretary
SINCLAIR, Robert George Ritchie
Resigned: 31 December 1998
Appointed Date: 23 May 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 August 1996
Appointed Date: 29 March 1996

Director
BARBOUR SMITH, James Kenneth Alexander
Resigned: 28 February 2003
Appointed Date: 10 April 2001
58 years old

Director
BRUBAKER, James Robert
Resigned: 02 April 2013
Appointed Date: 28 February 2003
70 years old

Director
CASALENA, Sergio
Resigned: 14 July 2003
Appointed Date: 28 February 2003
79 years old

Director
JAMIESON, Iain Alexander
Resigned: 28 February 2003
Appointed Date: 19 April 2002
59 years old

Director
ROBSON, Ryan James Henry
Resigned: 13 December 2000
Appointed Date: 15 November 1996
54 years old

Director
RUSSELL, John Alan
Resigned: 28 February 2003
Appointed Date: 03 March 1998
85 years old

Director
STEWART, Charles Ruthven
Resigned: 27 June 2014
Appointed Date: 15 November 1996
83 years old

Director
STOREY, Mark Henry
Resigned: 31 July 2001
Appointed Date: 19 August 1996
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 August 1996
Appointed Date: 29 March 1996

HSG LIMITED Events

30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2,047,438

29 May 2015
Full accounts made up to 31 December 2014
22 May 2015
Director's details changed for Mr Frank Xavier O'reilly on 22 May 2015
22 May 2015
Secretary's details changed for Mr Frank Xavier O'reilly on 22 May 2015
...
... and 94 more events
19 Nov 1996
New secretary appointed
19 Nov 1996
New director appointed
11 Sep 1996
Registered office changed on 11/09/96 from: classic house 174-180 old street london EC1V 9BP
04 Sep 1996
Company name changed rowedyne LIMITED\certificate issued on 04/09/96
29 Mar 1996
Incorporation

HSG LIMITED Charges

15 November 1996
Debenture
Delivered: 4 December 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…