Company number 02945157
Status Active
Incorporation Date 4 July 1994
Company Type Private Limited Company
Address STEWKLEY HOUSE, 2 WADSWORTH ROAD, PERIVALE GREENFORD, MIDDLESEX, UB6 7JD
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products, 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GLOVE CLUB LIMITED are www.gloveclub.co.uk, and www.glove-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Glove Club Limited is a Private Limited Company.
The company registration number is 02945157. Glove Club Limited has been working since 04 July 1994.
The present status of the company is Active. The registered address of Glove Club Limited is Stewkley House 2 Wadsworth Road Perivale Greenford Middlesex Ub6 7jd. . PARMAR, Rama Ramesh is a Secretary of the company. PARMAR, Manoj Ramesh is a Director of the company. PARMAR, Ramesh Jadavji is a Director of the company. Secretary HANOON, Rodney has been resigned. Secretary SALEHMOGHADDAM, Yvette Viva has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HANOON, Sharon has been resigned. Director SALEH, Moshi has been resigned. Director SALEHMOGHADDAM, Yvette Viva has been resigned. Director SCHWARTZ, Philip Brian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".
Current Directors
Resigned Directors
Secretary
HANOON, Rodney
Resigned: 04 December 1998
Appointed Date: 04 July 1994
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 July 1994
Appointed Date: 04 July 1994
Director
HANOON, Sharon
Resigned: 04 December 1998
Appointed Date: 04 July 1994
52 years old
Director
SALEH, Moshi
Resigned: 04 December 1998
Appointed Date: 19 November 1998
75 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 July 1994
Appointed Date: 04 July 1994
Persons With Significant Control
Mr Ramesh Jadavji Parmar
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs. Rama Ramesh Parmar
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr. Manoj Ramesh Parmar
Notified on: 1 July 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GLOVE CLUB LIMITED Events
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 4 July 2016 with updates
03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
21 Aug 2015
Director's details changed for Mr Ramesh Jadavji Parmar on 21 August 2015
...
... and 73 more events
12 Jul 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
12 Jul 1994
New secretary appointed;director resigned
12 Jul 1994
Secretary resigned;new director appointed
12 Jul 1994
Registered office changed on 12/07/94 from: 252 goswell road london EC1V 7EB
04 Jul 1994
Incorporation
28 July 2010
Fixed & floating charge
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2000
Debenture
Delivered: 8 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1998
Mortgage debenture
Delivered: 4 January 1999
Status: Satisfied
on 28 July 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 July 1996
General account conditions
Delivered: 10 July 1996
Status: Satisfied
on 11 March 1999
Persons entitled: Republic National Bank of New York
Description: Any money at any time in any account with the bank or its…