TEAM (IMPRESSION) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5UU

Company number 04210104
Status Active
Incorporation Date 2 May 2001
Company Type Private Limited Company
Address FUSION HOUSE, 1 LOCKWOOD CLOSE, LEEDS, ENGLAND, LS11 5UU
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 31 May 2016; Satisfaction of charge 8 in full; Termination of appointment of John Peter Crowson as a director on 14 October 2016. The most likely internet sites of TEAM (IMPRESSION) LIMITED are www.teamimpression.co.uk, and www.team-impression.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Wakefield Westgate Rail Station is 6.3 miles; to Wakefield Kirkgate Rail Station is 6.7 miles; to Sandal & Agbrigg Rail Station is 7.8 miles; to Ravensthorpe Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Team Impression Limited is a Private Limited Company. The company registration number is 04210104. Team Impression Limited has been working since 02 May 2001. The present status of the company is Active. The registered address of Team Impression Limited is Fusion House 1 Lockwood Close Leeds England Ls11 5uu. . BUCKTROUT, Simon John is a Director of the company. CROWSON, Peter James is a Director of the company. Secretary MARSDEN, Susan Elisabeth has been resigned. Secretary SHAW, Glyn Anthony has been resigned. Secretary WHITBY, Mark has been resigned. Director CROWSON, John Peter has been resigned. Director ELLIS, Patricia Anne has been resigned. Director SHAW, Glyn Anthony has been resigned. Director WHITBY, Mark has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
BUCKTROUT, Simon John
Appointed Date: 02 May 2001
56 years old

Director
CROWSON, Peter James
Appointed Date: 02 May 2001
59 years old

Resigned Directors

Secretary
MARSDEN, Susan Elisabeth
Resigned: 02 May 2001
Appointed Date: 02 May 2001

Secretary
SHAW, Glyn Anthony
Resigned: 23 December 2009
Appointed Date: 08 July 2008

Secretary
WHITBY, Mark
Resigned: 08 July 2008
Appointed Date: 02 May 2001

Director
CROWSON, John Peter
Resigned: 14 October 2016
Appointed Date: 02 May 2001
82 years old

Director
ELLIS, Patricia Anne
Resigned: 02 May 2001
Appointed Date: 02 May 2001
82 years old

Director
SHAW, Glyn Anthony
Resigned: 23 December 2009
Appointed Date: 02 January 2008
79 years old

Director
WHITBY, Mark
Resigned: 11 November 2010
Appointed Date: 02 May 2001
63 years old

TEAM (IMPRESSION) LIMITED Events

30 Nov 2016
Full accounts made up to 31 May 2016
17 Oct 2016
Satisfaction of charge 8 in full
14 Oct 2016
Termination of appointment of John Peter Crowson as a director on 14 October 2016
27 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 534,666

19 Apr 2016
Registered office address changed from 1 Fusion House Lockwood Close Leeds LS11 5UU England to Fusion House 1 Lockwood Close Leeds LS11 5UU on 19 April 2016
...
... and 82 more events
23 May 2001
New director appointed
23 May 2001
New secretary appointed;new director appointed
23 May 2001
New director appointed
23 May 2001
New director appointed
02 May 2001
Incorporation

TEAM (IMPRESSION) LIMITED Charges

19 January 2016
Charge code 0421 0104 0015
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Buckle Barton Penioneer Trustees LTD as Trustee of the Team (Impression)LTD Directors Pension Scheme Sarah Crowson as Trustee of the Team (Impression) LTD Director Pension Scheme Peter James Crowson as Trustee of the Team (Impression) LTD Directors Pension Scheme
Description: Contains fixed charge.
27 May 2015
Charge code 0421 0104 0014
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Buckle Barton Pensioneer Trustees Limited as Trustee of the Team (Impression) Limited Directors Pension Scheme Sarah Louise Crowson as Trustee of the Team (Impression) Limited Directors Pension Scheme Peter James Crowson as Trustee of the Team (Impression) Limited Directors Pension Scheme
Description: Contains fixed charge.
24 January 2014
Charge code 0421 0104 0013
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Buckle Barton Pensioneer Trustees LTD as Trustees of Team (Impression) LTD Directors Pension Scheme Sarah Crowson as Trustee of Team (Impression) LTD Directors Pension Scheme Peter James Crowson as Trustee of Team (Impression) LTD Directors Pension Scheme
Description: Contains fixed charge.
8 June 2012
Guarantee & debenture
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 2011
Legal charge
Delivered: 25 June 2011
Status: Satisfied on 1 February 2014
Persons entitled: Peter James Crowson and Sarah Crowson and Buckle Barton Pensioneer Trustees Limited the Trustees of the Team (Impression) Limited Directors Pension Scheme
Description: Komori 640 6 colour press.
14 April 2011
Legal charge
Delivered: 16 April 2011
Status: Satisfied on 1 February 2014
Persons entitled: Mr Peter James Crowson as Trustee of Team (Impression) LTD Directors Pension Scheme. Buckle Barton Pensioneer Trustees LTD as Trustees of Team (Impression) LTD Directors Pension Scheme
Description: Komori 640 6 colour press.
23 March 2009
Chattel mortgage
Delivered: 25 March 2009
Status: Satisfied on 30 November 2011
Persons entitled: Lombard North Central PLC
Description: Komori - model ea 628 6-6 colour B2 press fully specd -…
24 April 2007
Chattel mortgage
Delivered: 26 April 2007
Status: Satisfied on 17 October 2016
Persons entitled: Cit Group (UK) Limited
Description: Right, title and interest in the assets being screen plate…
14 September 2006
Legal charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 3 lockwood close middleton grove…
28 July 2005
Legal charge
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: F/H land and buildings k/a units 1 and 2 lockwood close…
23 June 2005
Legal charge
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 1 and 2 lockwood close leeds.
14 February 2003
Rent deposit
Delivered: 20 February 2003
Status: Satisfied on 13 July 2005
Persons entitled: Mrc Pension Trust Limited
Description: The initial rent deposit. See the mortgage charge document…
24 January 2002
Legal charge
Delivered: 26 January 2002
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: L/H land and premises being unit 1 lockwood close middleton…
17 January 2002
Legal charge
Delivered: 19 January 2002
Status: Satisfied on 13 July 2005
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 1 lockwood close middleton grove…
3 August 2001
Debenture
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…