TEAM PARTNERS LIMITED
BRISTOL DEAN MANAGEMENT LIMITED 21A PEMBROKE ROAD MANAGEMENT COMPANY LIMITED

Hellopages » Bristol » Bristol, City of » BS3 4BG

Company number 03772227
Status Active
Incorporation Date 18 May 1999
Company Type Private Limited Company
Address 8 WILLWAY STREET, BRISTOL, BS3 4BG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Micro company accounts made up to 31 May 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 ; Micro company accounts made up to 31 May 2015. The most likely internet sites of TEAM PARTNERS LIMITED are www.teampartners.co.uk, and www.team-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Team Partners Limited is a Private Limited Company. The company registration number is 03772227. Team Partners Limited has been working since 18 May 1999. The present status of the company is Active. The registered address of Team Partners Limited is 8 Willway Street Bristol Bs3 4bg. . MCLENNAN, Brenda is a Secretary of the company. SERMON, Stuart David is a Director of the company. Secretary BAKER, Barry Henry has been resigned. Secretary SERMON, Christopher Joseph has been resigned. Secretary YATES, Brian Christopher has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ALLAN, Nicholas Hamilton has been resigned. Director BAKER, Barry Henry has been resigned. Director HINCHCLIFFE, Adrian Paul has been resigned. Director INGREY SENN, Marion Grace has been resigned. Director SANDERS, Wendy Joy has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MCLENNAN, Brenda
Appointed Date: 19 June 2012

Director
SERMON, Stuart David
Appointed Date: 08 June 2000
53 years old

Resigned Directors

Secretary
BAKER, Barry Henry
Resigned: 18 May 1999
Appointed Date: 18 May 1999

Secretary
SERMON, Christopher Joseph
Resigned: 19 June 2012
Appointed Date: 08 June 2000

Secretary
YATES, Brian Christopher
Resigned: 08 June 2000
Appointed Date: 18 May 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 May 1999
Appointed Date: 18 May 1999

Director
ALLAN, Nicholas Hamilton
Resigned: 18 May 1999
Appointed Date: 18 May 1999
59 years old

Director
BAKER, Barry Henry
Resigned: 18 May 1999
Appointed Date: 18 May 1999
73 years old

Director
HINCHCLIFFE, Adrian Paul
Resigned: 08 June 2000
Appointed Date: 18 May 1999
73 years old

Director
INGREY SENN, Marion Grace
Resigned: 18 May 1999
Appointed Date: 18 May 1999
76 years old

Director
SANDERS, Wendy Joy
Resigned: 18 May 1999
Appointed Date: 18 May 1999
57 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 May 1999
Appointed Date: 18 May 1999

TEAM PARTNERS LIMITED Events

22 Sep 2016
Micro company accounts made up to 31 May 2016
03 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

22 Jan 2016
Micro company accounts made up to 31 May 2015
28 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2

30 Sep 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 53 more events
09 Jul 1999
New director appointed
09 Jul 1999
New director appointed
09 Jul 1999
New secretary appointed;new director appointed
09 Jul 1999
Registered office changed on 09/07/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
18 May 1999
Incorporation