SUDBURY'S GLOVES,LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 2DW
Company number 00327106
Status Active
Incorporation Date 22 April 1937
Company Type Private Limited Company
Address KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2DW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Alan Cyril Millett as a director on 12 November 2016; Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SUDBURY'S GLOVES,LIMITED are www.sudburys.co.uk, and www.sudbury-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and ten months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sudbury S Gloves Limited is a Private Limited Company. The company registration number is 00327106. Sudbury S Gloves Limited has been working since 22 April 1937. The present status of the company is Active. The registered address of Sudbury S Gloves Limited is Kemp House 152 160 City Road London Ec1v 2dw. . BOOTH, Robert Gordon is a Secretary of the company. MILLETT, Paul Morris is a Director of the company. Secretary BEAL, Colin Vernon has been resigned. Secretary BOOTH, Robert Gordon has been resigned. Director BOOTH, Robert Gordon has been resigned. Director MILLETT, Alan Cyril has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BOOTH, Robert Gordon
Appointed Date: 25 May 2007

Director
MILLETT, Paul Morris
Appointed Date: 01 August 1995
64 years old

Resigned Directors

Secretary
BEAL, Colin Vernon
Resigned: 25 May 2007
Appointed Date: 02 March 2006

Secretary
BOOTH, Robert Gordon
Resigned: 01 March 2006
Appointed Date: 24 April 1991

Director
BOOTH, Robert Gordon
Resigned: 01 March 2006
Appointed Date: 18 September 1991
79 years old

Director
MILLETT, Alan Cyril
Resigned: 12 November 2016
Appointed Date: 18 September 1991
97 years old

Persons With Significant Control

Mr Paul Morris Millett
Notified on: 30 June 2016
64 years old
Nature of control: Has significant influence or control

Mr Alan Cyril Millett
Notified on: 29 June 2016
97 years old
Nature of control: Has significant influence or control

SUDBURY'S GLOVES,LIMITED Events

24 Nov 2016
Termination of appointment of Alan Cyril Millett as a director on 12 November 2016
22 Sep 2016
Confirmation statement made on 18 September 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
23 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000

...
... and 77 more events
06 Sep 1987
New director appointed

04 Sep 1987
Director resigned;new director appointed

28 Apr 1987
Accounts for a small company made up to 31 December 1986

28 Apr 1987
Return made up to 14/04/87; full list of members

21 Nov 1986
Declaration of satisfaction of mortgage/charge

SUDBURY'S GLOVES,LIMITED Charges

25 August 2005
Legal charge
Delivered: 2 September 2005
Status: Satisfied on 24 September 2008
Persons entitled: Barclays Bank PLC
Description: F/H sudburys gloves greenbank calvesford road torrington…
23 August 1982
Legal charge
Delivered: 1 September 1982
Status: Satisfied on 4 July 1998
Persons entitled: Barclays Bank PLC
Description: F/Hold 1 new quay street, appledore. Devon.
2 March 1978
Guarantee & debenture
Delivered: 7 March 1978
Status: Satisfied on 31 August 2005
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over all undertaking and all…