DOVETEAM LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B23 5TE

Company number 03083521
Status Active
Incorporation Date 25 July 1995
Company Type Private Limited Company
Address 656 CHESTER ROAD, ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B23 5TE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 1 in full. The most likely internet sites of DOVETEAM LIMITED are www.doveteam.co.uk, and www.doveteam.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Doveteam Limited is a Private Limited Company. The company registration number is 03083521. Doveteam Limited has been working since 25 July 1995. The present status of the company is Active. The registered address of Doveteam Limited is 656 Chester Road Erdington Birmingham West Midlands B23 5te. . NEEDLE, Diane Margaret is a Secretary of the company. NEEDLE, Andrew Philip is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NEEDLE, Philip Edgar has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NEEDLE, Diane Margaret
Appointed Date: 11 August 1995

Director
NEEDLE, Andrew Philip
Appointed Date: 05 July 2009
43 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 August 1995
Appointed Date: 25 July 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 August 1995
Appointed Date: 25 July 1995

Director
NEEDLE, Philip Edgar
Resigned: 16 July 2009
Appointed Date: 11 August 1995
73 years old

Persons With Significant Control

Mrs Diane Margaret Needle
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mr Andrew Philip Needle
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

DOVETEAM LIMITED Events

22 Aug 2016
Confirmation statement made on 25 July 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Oct 2015
Satisfaction of charge 1 in full
29 Oct 2015
Satisfaction of charge 3 in full
29 Oct 2015
Satisfaction of charge 2 in full
...
... and 84 more events
24 Aug 1995
Particulars of mortgage/charge
21 Aug 1995
New secretary appointed

21 Aug 1995
Secretary resigned;director resigned;new director appointed

21 Aug 1995
Registered office changed on 21/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP

25 Jul 1995
Incorporation

DOVETEAM LIMITED Charges

16 October 2015
Charge code 0308 3521 0035
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
9 January 2015
Charge code 0308 3521 0034
Delivered: 21 January 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 wilkinson close sutton coldfield t/no. WK22496…
14 August 2012
Deed of legal mortgage
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 wilkinson close, sutton coldfield and garage 57. all…
18 December 2010
Deed of legal mortgage
Delivered: 5 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 40 wilkinson close wylde green all plant and machinery…
28 November 2008
Legal mortgage
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 47 wilkinson close, sutton coldfield, west midlands.
7 July 2008
Deed of legal mortgage
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 1 wilkinson close sutton coldfield west midlands.
25 April 2008
Legal mortgage
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 highfield court station road sutton coldfield west…
21 January 2008
Legal mortgage
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 22 highfield court, wylde green, sutton coldfield, west…
21 January 2008
Legal mortgage
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 highfield court station coldfield west midlands.
31 October 2007
Legal mortgage
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab Publ
Description: 858 chester road erdlington birmingham.
25 October 2007
Legal mortgage
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 lymington court station road wylde green sutton coldfield.
25 October 2007
Legal mortgage
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 highfield court station road wylde green sutton…
24 July 2007
Legal mortgage
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 34 longmeadow road walmley sutton coldfield.
18 May 2007
Legal mortgage
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 wilkinson close whlde green sutton coldfield.
26 April 2007
Legal mortgage
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 wilkinson close boldmere sutton coldfield and garage 57.
28 February 2007
Legal mortgage
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 wilkinson close boldmere sutton coldfield west midlands,.
15 January 2007
Legal mortgage
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: 1 brockenhurst court station road wylde green sutton…
17 November 2006
Legal mortgage
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 wilkinson close green sutton coldfield birmingham.
30 October 2006
Legal mortgage
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 21 highfield court station road wylde green sutton…
29 June 2006
Legal mortgage
Delivered: 17 July 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 highfield court station road wylde green sutton coldfield.
31 May 2006
Legal mortgage
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 44 station road, wylde green sutton…
31 May 2006
Legal mortgage
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a flat 1 duncan house station road, wylde…
31 May 2006
Legal mortgage
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 3 charlecote gardens sutton coldfield west…
17 March 2006
Legal mortgage
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 wilkinson close sutton coldfield.
17 October 2005
Deed of legal mortgage
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 highfield court station road wlyde green sutton…
17 October 2005
Deed of legal mortgage
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 highfield court station road wylde green sutton…
17 October 2005
Deed of legal mortgage
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 highfield court station road wylde green sutton…
17 October 2005
Deed of legal mortgage
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 highfield court station road wylde green sutton…
4 October 1999
Legal charge
Delivered: 21 October 1999
Status: Satisfied on 29 October 2015
Persons entitled: Capital Home Loans Limited
Description: Legal charge 21 wilkinson close sutton coldfield west…
1 September 1999
Legal charge
Delivered: 4 September 1999
Status: Satisfied on 29 October 2015
Persons entitled: Capital Home Loans Limited
Description: 22 holly park drive erdington birmingham B24 9LQ and garage…
28 January 1999
Legal charge
Delivered: 30 January 1999
Status: Satisfied on 29 October 2015
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 128 highfield court station road…
30 April 1997
Legal mortgage
Delivered: 3 May 1997
Status: Satisfied on 29 October 2015
Persons entitled: Midland Bank PLC
Description: Stratford house, 42/44 station road, wylde green sutton…
1 September 1995
Legal charge
Delivered: 7 September 1995
Status: Satisfied on 29 October 2015
Persons entitled: Midland Bank PLC
Description: 29 poppy lane erdington birmingham. Together with all…
1 September 1995
Legal charge
Delivered: 7 September 1995
Status: Satisfied on 29 October 2015
Persons entitled: Midland Bank PLC
Description: 858 chester road erdington birmingham. Together with all…
23 August 1995
Fixed and floating charge
Delivered: 24 August 1995
Status: Satisfied on 29 October 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…