GLOVEHOLD LIMITED
BIRMINGHAM

Hellopages » West Midlands » Sandwell » B66 2JR

Company number 01408483
Status Active
Incorporation Date 11 January 1979
Company Type Private Limited Company
Address FAST SAFE STORAGE HOUSE CORNWALL ROAD, SMETHWICK, BIRMINGHAM, WEST MIDLANDS, B66 2JR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 13 in full; Satisfaction of charge 7 in full. The most likely internet sites of GLOVEHOLD LIMITED are www.glovehold.co.uk, and www.glovehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Glovehold Limited is a Private Limited Company. The company registration number is 01408483. Glovehold Limited has been working since 11 January 1979. The present status of the company is Active. The registered address of Glovehold Limited is Fast Safe Storage House Cornwall Road Smethwick Birmingham West Midlands B66 2jr. . FAZAL, Shabira Hasnain is a Secretary of the company. FAZAL, Hasnain Fida Hussein is a Director of the company. FAZAL, Shabira Hasnain is a Director of the company. Secretary FAZAL, Mazahir Fidahussein has been resigned. Director FAZAL, Mazahir Fidahussein has been resigned. Director FAZAL, Murtaza Adahussein has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FAZAL, Shabira Hasnain
Appointed Date: 18 August 1995

Director

Director
FAZAL, Shabira Hasnain
Appointed Date: 15 February 1999
65 years old

Resigned Directors

Secretary
FAZAL, Mazahir Fidahussein
Resigned: 25 March 1996

Director
FAZAL, Mazahir Fidahussein
Resigned: 25 March 1996
58 years old

Director
FAZAL, Murtaza Adahussein
Resigned: 30 January 1993
68 years old

Persons With Significant Control

Mr Hasnain Fida Hussein Fazal
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

GLOVEHOLD LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Satisfaction of charge 13 in full
13 Dec 2016
Satisfaction of charge 7 in full
13 Dec 2016
Satisfaction of charge 11 in full
13 Dec 2016
Satisfaction of charge 5 in full
...
... and 98 more events
02 Feb 1987
Full accounts made up to 19 May 1985

16 Sep 1986
Accounting reference date shortened from 02/12 to 19/05

19 Jun 1986
Full accounts made up to 31 August 1984

19 Jun 1986
Return made up to 31/12/85; full list of members

01 May 1986
Full accounts made up to 31 August 1983

GLOVEHOLD LIMITED Charges

22 April 2008
Guarantee
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Company guarantee favouring european african trading…
21 March 2001
Debenture
Delivered: 30 March 2001
Status: Satisfied on 13 January 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 July 1997
Mortgage debenture
Delivered: 23 July 1997
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…
16 July 1997
Legal charge
Delivered: 23 July 1997
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 61 princess road birmingham t/n WM219815, 24 alwyn walk…
8 January 1996
Legal mortgage
Delivered: 13 January 1996
Status: Satisfied on 6 November 2014
Persons entitled: United Bank Limited
Description: 153 alum rock road saltley birmingham.
14 December 1994
Legal mortgage
Delivered: 20 December 1994
Status: Satisfied on 6 November 2014
Persons entitled: United Bank Limited
Description: 28 shooters close,edgbaston,birmingham; t/no.wm 186545.
24 May 1991
Legal charge
Delivered: 6 June 1991
Status: Satisfied on 6 November 2014
Persons entitled: United Bank Limited
Description: 2 fitters mill close birmingham west midlands.
16 March 1987
Legal mortgage
Delivered: 26 March 1987
Status: Satisfied on 6 November 2014
Persons entitled: United Bank Limited
Description: 24 alwyn walk birmingham west midlands.
16 February 1987
Legal charge
Delivered: 5 March 1987
Status: Satisfied on 6 November 2014
Persons entitled: United Bank Limited
Description: 185 alum rock road, birmingham, west midlands.
7 November 1984
Legal charge
Delivered: 27 November 1984
Status: Satisfied on 13 December 2016
Persons entitled: Williams & Glyns PLC
Description: F/H 15, fastpits road, south yardley, birmingham, west…
21 September 1984
Legal charge
Delivered: 3 October 1984
Status: Satisfied on 13 December 2016
Persons entitled: Barclays Bank PLC
Description: F/H 52 malmesbury road small heath, birmingham west…
19 September 1984
Legal charge
Delivered: 29 September 1984
Status: Satisfied on 6 November 2014
Persons entitled: Williams & Glyn's PLC
Description: F/H land and premises erected thereon 185 alum rock road…
11 September 1984
Legal charge
Delivered: 20 September 1984
Status: Satisfied on 13 December 2016
Persons entitled: Barclays Bank PLC
Description: 5, alleyne road, birmingham, W. midlands, t/n wk 218897.
24 August 1984
Legal charge
Delivered: 14 September 1984
Status: Satisfied on 13 December 2016
Persons entitled: Barclays Bank PLC
Description: F/H 137, albert road, handsworth birmingham, W. mids. T/n…
20 July 1984
Legal charge
Delivered: 3 August 1984
Status: Satisfied on 13 December 2016
Persons entitled: Barclays Bank PLC
Description: West midlands, birmingham wk 172049.
29 June 1984
Legal charge
Delivered: 7 July 1984
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC.
Description: F/H 185, alum rock road, alum rock, birmingham, W. midlands…
1 June 1984
Legal charge
Delivered: 22 June 1984
Status: Satisfied on 13 December 2016
Persons entitled: Barclays Bank PLC
Description: F/H 469 bardesley green birmingham west midlands.
18 April 1984
Legal charge
Delivered: 25 April 1984
Status: Satisfied on 6 November 2014
Persons entitled: Woolwich Equitable Building Society
Description: F/H 185 alum rock road, alum rock, birmingham west midlands…
5 March 1984
Legal charge
Delivered: 14 March 1984
Status: Satisfied on 13 December 2016
Persons entitled: Barclays Bank PLC
Description: F/H 234 marsh lane erdington west midlands title no wm…
20 January 1984
Legal charge
Delivered: 26 January 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 185 alum rock road alum rock, birmingham west midlands…
16 November 1983
Legal charge
Delivered: 30 November 1983
Status: Satisfied on 13 December 2016
Persons entitled: Barclays Bank PLC
Description: 41 kings road, kings heath, birmingham west midlands title…
13 October 1983
Legal charge
Delivered: 2 November 1983
Status: Satisfied on 13 December 2016
Persons entitled: Barclays Bank PLC
Description: 177 malmesbury road, small heath, birmingham west midlands…
22 March 1982
Legal charge
Delivered: 7 April 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 29 burlington road small heath birmingham, west…