GLEVUM SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » W9 2HU

Company number 02826493
Status Active
Incorporation Date 11 June 1993
Company Type Private Limited Company
Address 400 HARROW ROAD, LONDON, W9 2HU
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 10,000 ; Director's details changed for Mrs Susan Maslen on 8 June 2016. The most likely internet sites of GLEVUM SERVICES LIMITED are www.glevumservices.co.uk, and www.glevum-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Battersea Park Rail Station is 3.8 miles; to Barbican Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 4.3 miles; to Brentford Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glevum Services Limited is a Private Limited Company. The company registration number is 02826493. Glevum Services Limited has been working since 11 June 1993. The present status of the company is Active. The registered address of Glevum Services Limited is 400 Harrow Road London W9 2hu. . MASLEN, Michael Paul is a Secretary of the company. MASLEN, Michael Paul is a Director of the company. MASLEN, Susan is a Director of the company. Secretary MASLEN, Susan has been resigned. Secretary ROSAMUND, Sheila Elizabeth has been resigned. Director CHONG, Keng Seng has been resigned. Director ROSAMUND, Sheila Elizabeth has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MASLEN, Michael Paul
Appointed Date: 14 June 1993

Director
MASLEN, Michael Paul
Appointed Date: 14 June 1993
81 years old

Director
MASLEN, Susan
Appointed Date: 14 June 1993
71 years old

Resigned Directors

Secretary
MASLEN, Susan
Resigned: 13 March 1994
Appointed Date: 14 June 1993

Secretary
ROSAMUND, Sheila Elizabeth
Resigned: 14 June 1993
Appointed Date: 11 June 1993

Director
CHONG, Keng Seng
Resigned: 14 June 1993
Appointed Date: 11 June 1993
67 years old

Director
ROSAMUND, Sheila Elizabeth
Resigned: 14 June 1993
Appointed Date: 11 June 1993
75 years old

GLEVUM SERVICES LIMITED Events

14 Oct 2016
Total exemption full accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000

28 Jun 2016
Director's details changed for Mrs Susan Maslen on 8 June 2016
28 Jun 2016
Director's details changed for Mr Michael Paul Maslen on 8 June 2016
28 Jun 2016
Secretary's details changed for Mr Michael Paul Maslen on 8 June 2016
...
... and 80 more events
30 Jun 1994
Return made up to 13/06/94; full list of members

06 Jul 1993
Accounting reference date notified as 30/06

06 Jul 1993
New secretary appointed;director resigned;new director appointed

06 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jun 1993
Incorporation

GLEVUM SERVICES LIMITED Charges

2 October 2007
Legal charge
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 14 green lane downton wiltshire.
27 October 2006
Deed of charge
Delivered: 31 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 13 palmerston street romsey hampshire t/n HP439475,. Fixed…
2 June 2006
Deed of charge
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 saddlers close shaftesbury street fordingbridge…
5 May 2006
Deed of charge
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 vicarage park redlynch salisbury wiltshire. Fixed charge…
17 February 2006
Deed of charge
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 5 quoyne court dutton road romsey hampshire. Fixed charge…
11 August 2004
Legal charge
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 horseshoe court the borough downton salisbury wiltshire.
11 June 2004
Mortgage deed
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 88 white lodge close isleworth middlesex fixed charge over…
10 May 2004
Guarantee & debenture
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 2002
Legal charge
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 green lane downtn salisbury wiltshire PR5 3SY.
15 June 2001
Legal charge
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 23 lindford road,salisbury,wiltshire.
19 June 2000
Legal charge
Delivered: 21 June 2000
Status: Satisfied on 7 August 2002
Persons entitled: Barclays Bank PLC
Description: All that f/h property situate and k/a 4 tower mews st marks…
28 October 1999
Legal charge
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 13 palmerstone street romsey hampshire t/no…
10 November 1998
Legal charge
Delivered: 17 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: No 7 horseshore court the borough downton wiltshire t/n…
10 November 1998
Legal charge
Delivered: 17 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3 vicarage park redlynch wiltshire t/no;-WT156315.
10 November 1998
Legal charge
Delivered: 17 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 19 forest court salisbury road fordingbridge hampshire…
10 November 1998
Legal charge
Delivered: 17 November 1998
Status: Satisfied on 11 January 2002
Persons entitled: Barclays Bank PLC
Description: 2 waterside high street downton wiltshire t/no;-WT126374.
5 November 1998
Debenture
Delivered: 12 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 1998
Legal mortgage
Delivered: 17 July 1998
Status: Satisfied on 16 January 1999
Persons entitled: Midland Bank PLC
Description: Property k/a 19 forest court salisbury road fordingbridge…
18 September 1996
Legal mortgage
Delivered: 28 September 1996
Status: Satisfied on 11 February 1999
Persons entitled: Midland Bank PLC
Description: Property at no horseshoe court the borough downton…
18 September 1996
Legal mortgage
Delivered: 28 September 1996
Status: Satisfied on 16 January 1999
Persons entitled: Midland Bank PLC
Description: F/H 3 vicarage park redlynch salisbury wiltshire with the…
14 November 1995
Legal mortgage
Delivered: 15 November 1995
Status: Satisfied on 16 January 1999
Persons entitled: Midland Bank PLC
Description: F/H-property k/a 2 waterside downton salisbury wiltshire…
14 November 1995
Fixed and floating charge
Delivered: 15 November 1995
Status: Satisfied on 15 June 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…