TEAM UKI LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 1TH

Company number 03032456
Status Active
Incorporation Date 13 March 1995
Company Type Private Limited Company
Address C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B15 1TH
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Director's details changed for Michael Stolle on 6 December 2016; Secretary's details changed for Ceri Wendy Hilton-Jones on 6 December 2016. The most likely internet sites of TEAM UKI LIMITED are www.teamuki.co.uk, and www.team-uki.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Team Uki Limited is a Private Limited Company. The company registration number is 03032456. Team Uki Limited has been working since 13 March 1995. The present status of the company is Active. The registered address of Team Uki Limited is C O Michael Heaven Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands United Kingdom B15 1th. . HILTON-JONES, Ceri Wendy is a Secretary of the company. GOLDENFELD, Anthony Paul is a Director of the company. HILTON-JONES, Ceri Wendy is a Director of the company. STOLLE, Michael is a Director of the company. Secretary LITTLEFAIR, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CURRIE, Neil Anthony has been resigned. Director WILSON, Maurice has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".


Current Directors

Secretary
HILTON-JONES, Ceri Wendy
Appointed Date: 01 April 1997

Director
GOLDENFELD, Anthony Paul
Appointed Date: 13 March 1995
65 years old

Director
HILTON-JONES, Ceri Wendy
Appointed Date: 03 April 1996
60 years old

Director
STOLLE, Michael
Appointed Date: 03 April 1996
68 years old

Resigned Directors

Secretary
LITTLEFAIR, David John
Resigned: 22 November 1996
Appointed Date: 13 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 1995
Appointed Date: 13 March 1995

Director
CURRIE, Neil Anthony
Resigned: 29 September 2003
Appointed Date: 03 April 1996
65 years old

Director
WILSON, Maurice
Resigned: 27 February 2015
Appointed Date: 14 October 2004
70 years old

Persons With Significant Control

Team Kalorik Sa
Notified on: 30 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Paul Goldenfeld
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEAM UKI LIMITED Events

24 Mar 2017
Confirmation statement made on 13 March 2017 with updates
16 Mar 2017
Director's details changed for Michael Stolle on 6 December 2016
16 Mar 2017
Secretary's details changed for Ceri Wendy Hilton-Jones on 6 December 2016
16 Mar 2017
Director's details changed for Ceri Wendy Hilton-Jones on 6 December 2016
16 Mar 2017
Director's details changed for Anthony Paul Goldenfeld on 6 December 2016
...
... and 75 more events
01 Feb 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Feb 1996
£ nc 1000/10000 02/01/96
21 Sep 1995
Particulars of mortgage/charge
15 Mar 1995
Secretary resigned
13 Mar 1995
Incorporation

TEAM UKI LIMITED Charges

4 October 2004
Debenture
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1998
Floating charge
Delivered: 7 January 1999
Status: Satisfied on 23 September 2004
Persons entitled: Griffin Credit Services Limited
Description: By way of floating charge all the undertaking of the…
30 December 1998
Fixed charge on purchased debts which fail to vest
Delivered: 7 January 1999
Status: Satisfied on 23 September 2004
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
15 September 1995
Mortgage debenture
Delivered: 21 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…