SUNLIGHT TEXTILE SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1X 7LX

Company number 00296338
Status Active
Incorporation Date 18 January 1935
Company Type Private Limited Company
Address 1 KNIGHTSBRIDGE, LONDON, ENGLAND, SW1X 7LX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Appointment of Mr Mark South as a director on 23 December 2016; Termination of appointment of Steven Richard Finch as a director on 22 December 2016; Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016. The most likely internet sites of SUNLIGHT TEXTILE SERVICES LIMITED are www.sunlighttextileservices.co.uk, and www.sunlight-textile-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and nine months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunlight Textile Services Limited is a Private Limited Company. The company registration number is 00296338. Sunlight Textile Services Limited has been working since 18 January 1935. The present status of the company is Active. The registered address of Sunlight Textile Services Limited is 1 Knightsbridge London England Sw1x 7lx. . LAWLER, David Andrew is a Secretary of the company. QUINN, Kevin is a Director of the company. SOUTH, Mark is a Director of the company. Secretary CURSON, Alan George has been resigned. Secretary HIORNS, Nigel James has been resigned. Secretary JONES, Paul Anthony has been resigned. Director BEALE, Rodney George has been resigned. Director BOYLE, George Mathieson has been resigned. Director DYE, Iain Roger has been resigned. Director EMBLETON, Denis Michael has been resigned. Director FINCH, Steven Richard has been resigned. Director HIRST, Derek Leslie has been resigned. Director IVEY, John Charles has been resigned. Director IVEY, John Charles has been resigned. Director MARSLAND, David Fletcher has been resigned. Director MITCHELL, Timothy Ian has been resigned. Director WARDLE, Rodney Frank has been resigned. Director WASON, Peter Ferguson has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LAWLER, David Andrew
Appointed Date: 22 December 2016

Director
QUINN, Kevin
Appointed Date: 30 November 2005
65 years old

Director
SOUTH, Mark
Appointed Date: 23 December 2016
61 years old

Resigned Directors

Secretary
CURSON, Alan George
Resigned: 26 April 1996

Secretary
HIORNS, Nigel James
Resigned: 22 December 2016
Appointed Date: 26 April 1999

Secretary
JONES, Paul Anthony
Resigned: 26 April 1999
Appointed Date: 26 April 1996

Director
BEALE, Rodney George
Resigned: 31 December 1995
86 years old

Director
BOYLE, George Mathieson
Resigned: 01 September 2000
79 years old

Director
DYE, Iain Roger
Resigned: 30 November 2005
Appointed Date: 01 September 2000
73 years old

Director
EMBLETON, Denis Michael
Resigned: 27 February 2015
74 years old

Director
FINCH, Steven Richard
Resigned: 22 December 2016
Appointed Date: 26 February 2015
71 years old

Director
HIRST, Derek Leslie
Resigned: 31 March 1993
101 years old

Director
IVEY, John Charles
Resigned: 30 April 2005
Appointed Date: 02 September 1996
83 years old

Director
IVEY, John Charles
Resigned: 31 May 1994
83 years old

Director
MARSLAND, David Fletcher
Resigned: 04 July 2000
Appointed Date: 04 November 1996
70 years old

Director
MITCHELL, Timothy Ian
Resigned: 31 December 1995
96 years old

Director
WARDLE, Rodney Frank
Resigned: 18 August 2000
76 years old

Director
WASON, Peter Ferguson
Resigned: 20 January 1998
90 years old

SUNLIGHT TEXTILE SERVICES LIMITED Events

03 Jan 2017
Appointment of Mr Mark South as a director on 23 December 2016
22 Dec 2016
Termination of appointment of Steven Richard Finch as a director on 22 December 2016
22 Dec 2016
Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016
22 Dec 2016
Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016
02 Aug 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 130 more events
16 Jan 1987
Company name changed modeluxe linen services LIMITED\certificate issued on 16/01/87
30 Dec 1986
Registered office changed on 30/12/86 from: 204 south park road wimbledon london SW19 8TE

01 Nov 1986
Full accounts made up to 28 December 1985

01 Nov 1986
Return made up to 16/10/86; full list of members

18 Jan 1935
Incorporation

SUNLIGHT TEXTILE SERVICES LIMITED Charges

13 March 1984
Charge
Delivered: 15 March 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book & other debts now & from time to time hereafter…
3 November 1983
Legal charge
Delivered: 8 November 1983
Status: Satisfied on 1 October 1999
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north west side of sangley rd…
14 June 1983
Legal charge
Delivered: 17 June 1983
Status: Satisfied on 17 September 2014
Persons entitled: Midland Bank PLC
Description: Land and buildings on east side of lomond grove camberwell…
28 July 1982
Legal charge
Delivered: 5 August 1982
Status: Satisfied on 17 September 2014
Persons entitled: Midland Bank PLC
Description: F/H land and buildings adjoining 206, south park road…
22 February 1982
Legal charge
Delivered: 26 February 1982
Status: Satisfied on 14 September 2001
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 1, clarence park road…
3 December 1980
Legal charge
Delivered: 10 December 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H - royal albet laundry & 131, 133 & 135 st. Leonards rd…
3 December 1980
Legal charge
Delivered: 10 December 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H - 190 florence rd. Wimbledon.
3 December 1980
Legal charge
Delivered: 10 December 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H - 208 suthpark road wimbledon.
3 December 1980
Legal charge
Delivered: 10 December 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H - 6 york road. Wimbledon.
3 December 1980
Legal charge
Delivered: 10 December 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H - 192 south park road. Wimbledon.
11 January 1980
Mortgage
Delivered: 24 January 1980
Status: Satisfied on 14 September 2001
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 190 florence road, wimbledon…
11 January 1980
Mortgage
Delivered: 24 January 1980
Status: Satisfied on 14 September 2001
Persons entitled: Midland Bank PLC
Description: F/H land & premises being laundry at south park road…
11 January 1980
Mortgage
Delivered: 24 January 1980
Status: Satisfied on 14 September 2001
Persons entitled: Midland Bank PLC
Description: F/H land & premises at 3, clarence park road pokesdown…
11 January 1980
Mortgage
Delivered: 24 January 1980
Status: Satisfied on 14 September 2001
Persons entitled: Midland Bank PLC
Description: F/H land & premises adjoining 206 south park road wimbledon…
11 January 1980
Mortgage
Delivered: 24 January 1980
Status: Satisfied on 17 September 2014
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 192 south park road wimbledon…
11 January 1980
Mortgage
Delivered: 24 January 1980
Status: Satisfied on 17 September 2014
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 204 south park road wimbledon…
11 January 1980
Mortgage
Delivered: 24 January 1980
Status: Satisfied on 17 September 2014
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 208 south park road wimbledon…
11 January 1980
Mortgage
Delivered: 24 January 1980
Status: Satisfied on 17 September 2014
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 6 york road wimbledon london SW19…
11 January 1980
Mortgage
Delivered: 24 January 1980
Status: Satisfied on 17 September 2014
Persons entitled: Midland Bank PLC
Description: F/H land & premises being royal albert laundry victor road…
11 January 1980
Mortgage
Delivered: 24 January 1980
Status: Satisfied on 14 September 2001
Persons entitled: Midland Bank PLC
Description: F/H lands and premises being 1 clarence park road pokesdown…
8 November 1979
Deposit of deeds
Delivered: 20 November 1979
Status: Satisfied on 14 September 2001
Persons entitled: Midland Bank PLC
Description: Land & premises at 72 thornliebank road pollockshaws…
10 November 1975
Mortgage
Delivered: 17 November 1975
Status: Satisfied on 14 September 2001
Persons entitled: Midland Bank PLC
Description: Land and premises being wellbrook laundry co LTD at girton…
10 November 1975
Mortgage
Delivered: 17 November 1975
Status: Satisfied on 17 September 2014
Persons entitled: Midland Bank PLC
Description: F/H land and premises being laundry premises at woodlands…
11 October 1971
Mortgage
Delivered: 19 October 1971
Status: Satisfied on 17 September 2014
Persons entitled: Midland Bank PLC
Description: Part of the former gas works in river way trowbridge and…
7 July 1969
Floating charge
Delivered: 18 July 1969
Status: Satisfied on 1 October 1999
Persons entitled: Midland Bank PLC
Description: Floating charge on undertaking and all property present and…
1 May 1950
Mortgage
Delivered: 12 May 1950
Status: Satisfied on 17 September 2014
Persons entitled: Midland Bank PLC
Description: Land at prospect place trowbridge wilts together with plant…
25 March 1935
Mortgage
Delivered: 28 March 1935
Status: Satisfied on 17 September 2014
Persons entitled: Midland Bank PLC
Description: F/H laundry prospect place, trowbridge and all machinery…