TEAM G LIMITED
WHITSTABLE

Hellopages » Kent » Canterbury » CT5 3HR

Company number 07909859
Status Active
Incorporation Date 16 January 2012
Company Type Private Limited Company
Address 3 RIDGEWAY, SOUTH TANKERTON, WHITSTABLE, KENT, CT5 3HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 1 . The most likely internet sites of TEAM G LIMITED are www.teamg.co.uk, and www.team-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Team G Limited is a Private Limited Company. The company registration number is 07909859. Team G Limited has been working since 16 January 2012. The present status of the company is Active. The registered address of Team G Limited is 3 Ridgeway South Tankerton Whitstable Kent Ct5 3hr. . GREEN, Nicholas John is a Director of the company. Secretary BEVAN, Richard has been resigned. Secretary GREEN, Victoria Anne has been resigned. The company operates in "Development of building projects".


Current Directors

Director
GREEN, Nicholas John
Appointed Date: 16 January 2012
56 years old

Resigned Directors

Secretary
BEVAN, Richard
Resigned: 31 December 2012
Appointed Date: 16 January 2012

Secretary
GREEN, Victoria Anne
Resigned: 31 January 2015
Appointed Date: 01 January 2013

Persons With Significant Control

Mr Nicholas John Green
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TEAM G LIMITED Events

27 Jan 2017
Confirmation statement made on 16 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1

28 Jan 2016
Registered office address changed from Drove House Mole Hill Road Chestfield Kent CT5 3PA to 3 Ridgeway South Tankerton Whitstable Kent CT5 3HR on 28 January 2016
28 Jan 2016
Termination of appointment of Victoria Anne Green as a secretary on 31 January 2015
...
... and 10 more events
21 Jan 2013
Annual return made up to 16 January 2013 with full list of shareholders
20 Jan 2013
Appointment of Mrs Victoria Anne Green as a secretary
20 Jan 2013
Termination of appointment of Richard Bevan as a secretary
09 May 2012
Registered office address changed from 1a Delahay House 15 Chelsea Embankment London SW3 4LA United Kingdom on 9 May 2012
16 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)