GLOVELORD LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 0AH

Company number 01650851
Status Active
Incorporation Date 13 July 1982
Company Type Private Limited Company
Address 70-72 VICTORIA ROAD, RUISLIP, MIDDLESEX, ENGLAND, HA4 0AH
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 12 May 2016. The most likely internet sites of GLOVELORD LIMITED are www.glovelord.co.uk, and www.glovelord.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Glovelord Limited is a Private Limited Company. The company registration number is 01650851. Glovelord Limited has been working since 13 July 1982. The present status of the company is Active. The registered address of Glovelord Limited is 70 72 Victoria Road Ruislip Middlesex England Ha4 0ah. The company`s financial liabilities are £6.78k. It is £3.81k against last year. The cash in hand is £24.2k. It is £12k against last year. And the total assets are £50.89k, which is £14.18k against last year. MOORE, Francoise Voilet is a Secretary of the company. MOORE, Douglas Lloyd is a Director of the company. Secretary HAWKES, Lynette Joan Patricia has been resigned. Director HAWKES, Arthur William has been resigned. Director HAWKES, Beryl has been resigned. Director HAWKES, Lynette Joan Patricia has been resigned. Director HAWKES, Michael has been resigned. The company operates in "Maintenance and repair of motor vehicles".


glovelord Key Finiance

LIABILITIES £6.78k
+128%
CASH £24.2k
+98%
TOTAL ASSETS £50.89k
+38%
All Financial Figures

Current Directors

Secretary
MOORE, Francoise Voilet
Appointed Date: 05 April 2003

Director
MOORE, Douglas Lloyd
Appointed Date: 05 April 2003
82 years old

Resigned Directors

Secretary
HAWKES, Lynette Joan Patricia
Resigned: 05 April 2003

Director
HAWKES, Arthur William
Resigned: 05 April 2003
86 years old

Director
HAWKES, Beryl
Resigned: 13 July 2000
Appointed Date: 01 May 1996
80 years old

Director
HAWKES, Lynette Joan Patricia
Resigned: 05 April 2003
Appointed Date: 01 May 1996
78 years old

Director
HAWKES, Michael
Resigned: 05 April 2003
83 years old

GLOVELORD LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

12 May 2016
Registered office address changed from 79 Victoria Road Ruislip Manor Middlesex HA4 9BH to 70-72 Victoria Road Ruislip Middlesex HA4 0AH on 12 May 2016
23 Mar 2016
Amended total exemption small company accounts made up to 31 March 2015
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
18 May 1988
Return made up to 22/03/88; full list of members

01 Dec 1987
Particulars of mortgage/charge
16 May 1987
Registered office changed on 16/05/87 from: 10 hugo road tufnell park london N19 5EU

14 May 1987
Accounts for a small company made up to 31 October 1986

14 May 1987
Return made up to 22/02/87; full list of members

GLOVELORD LIMITED Charges

11 May 1995
Single debenture
Delivered: 16 May 1995
Status: Satisfied on 19 March 2003
Persons entitled: Lloyds Bank PLC
Description: 15 aintree road perivale middlesex t/no.mx 74479. fixed and…
26 November 1987
Mortgage
Delivered: 1 December 1987
Status: Satisfied on 25 March 2003
Persons entitled: Eagle Star Insurance Company Limited.
Description: F/H land k/a 15 aintree rd l/b of ealing(title no mx 74479).