TEAMSALES LTD
CRAWLEY MC2 MANAGEMENT CONSULTING LIMITED CHURCHILL MOWLAND LIMITED SALISBURY CONSULTING (UK) LIMITED ALPINETECH LIMITED

Hellopages » West Sussex » Mid Sussex » RH10 4HS

Company number 03693098
Status Active
Incorporation Date 8 January 1999
Company Type Private Limited Company
Address OLD CHURCH HOUSE SANDY LANE, CRAWLEY DOWN, CRAWLEY, WEST SUSSEX, RH10 4HS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Registration of charge 036930980006, created on 13 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of TEAMSALES LTD are www.teamsales.co.uk, and www.teamsales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Balcombe Rail Station is 5.3 miles; to Salfords (Surrey) Rail Station is 6.3 miles; to Redhill Rail Station is 8.7 miles; to Oxted Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teamsales Ltd is a Private Limited Company. The company registration number is 03693098. Teamsales Ltd has been working since 08 January 1999. The present status of the company is Active. The registered address of Teamsales Ltd is Old Church House Sandy Lane Crawley Down Crawley West Sussex Rh10 4hs. . DELANEY, Catherine Alexandra, Sales Director is a Director of the company. KREULEN, Joost is a Director of the company. WREFORD, Spencer James is a Director of the company. Secretary BALLARD, Andrew has been resigned. Secretary BENNETT, Helen Brigitte has been resigned. Secretary CLARKE, Anne-Marie has been resigned. Secretary HOGG, Deborah Alison has been resigned. Secretary HUNT, Miles William Rupert has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary LAWRENCE, Michael James has been resigned. Secretary SHORTREED, Catherine Anne has been resigned. Secretary THOMPSON, Mark has been resigned. Director BALLARD, Andrew has been resigned. Director BRENNAN, Paul has been resigned. Director HALL PALMER, Nicholas Charles has been resigned. Director HOGARTH, Paul has been resigned. Director HUNT, Miles William Rupert has been resigned. Director KILPATRICK, Stuart Charles has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director LAWRENCE, Michael James has been resigned. Director LAYCOCK, Philip Lister has been resigned. Director PRITCHARD, Rupert has been resigned. Director ROBERTS, Shirley Mary has been resigned. Director SHARKEY, Jeffrey James has been resigned. Director SMYTH, Edward George has been resigned. Director UNGER, Roderic John has been resigned. Director UNGER, Roderic John has been resigned. Director WIGGINS, Patricia Ann has been resigned. Director WILSON, Michael John has been resigned. Director WOODS, Richard has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
DELANEY, Catherine Alexandra, Sales Director
Appointed Date: 21 June 2010
61 years old

Director
KREULEN, Joost
Appointed Date: 31 December 2011
67 years old

Director
WREFORD, Spencer James
Appointed Date: 07 May 2010
54 years old

Resigned Directors

Secretary
BALLARD, Andrew
Resigned: 11 June 1999
Appointed Date: 11 June 1999

Secretary
BENNETT, Helen Brigitte
Resigned: 13 January 2001
Appointed Date: 11 June 1999

Secretary
CLARKE, Anne-Marie
Resigned: 31 December 2013
Appointed Date: 31 May 2007

Secretary
HOGG, Deborah Alison
Resigned: 31 May 2007
Appointed Date: 29 October 2004

Secretary
HUNT, Miles William Rupert
Resigned: 29 October 2004
Appointed Date: 25 June 2002

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 11 January 1999
Appointed Date: 08 January 1999

Secretary
LAWRENCE, Michael James
Resigned: 11 June 1999
Appointed Date: 11 January 1999

Secretary
SHORTREED, Catherine Anne
Resigned: 25 June 2002
Appointed Date: 13 January 2001

Secretary
THOMPSON, Mark
Resigned: 11 June 1999
Appointed Date: 01 April 1999

Director
BALLARD, Andrew
Resigned: 10 January 2000
Appointed Date: 11 June 1999
63 years old

Director
BRENNAN, Paul
Resigned: 28 October 2010
Appointed Date: 01 January 2002
63 years old

Director
HALL PALMER, Nicholas Charles
Resigned: 30 April 2011
Appointed Date: 13 July 2001
59 years old

Director
HOGARTH, Paul
Resigned: 28 March 2002
Appointed Date: 01 May 2000
64 years old

Director
HUNT, Miles William Rupert
Resigned: 31 December 2011
Appointed Date: 13 July 2001
59 years old

Director
KILPATRICK, Stuart Charles
Resigned: 07 May 2010
Appointed Date: 15 January 2009
62 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 11 February 1999
Appointed Date: 08 January 1999

Director
LAWRENCE, Michael James
Resigned: 01 April 1999
Appointed Date: 11 January 1999
68 years old

Director
LAYCOCK, Philip Lister
Resigned: 12 May 2003
Appointed Date: 01 March 2000
59 years old

Director
PRITCHARD, Rupert
Resigned: 06 May 2002
Appointed Date: 13 July 2001
70 years old

Director
ROBERTS, Shirley Mary
Resigned: 01 February 2008
Appointed Date: 14 July 2003
77 years old

Director
SHARKEY, Jeffrey James
Resigned: 17 March 2003
Appointed Date: 01 May 2000
76 years old

Director
SMYTH, Edward George
Resigned: 05 February 2001
Appointed Date: 11 June 1999
71 years old

Director
UNGER, Roderic John
Resigned: 13 July 2001
Appointed Date: 18 January 2001
79 years old

Director
UNGER, Roderic John
Resigned: 31 July 2000
Appointed Date: 11 January 1999
79 years old

Director
WIGGINS, Patricia Ann
Resigned: 01 January 2010
Appointed Date: 01 July 2005
68 years old

Director
WILSON, Michael John
Resigned: 13 January 2001
Appointed Date: 30 June 1999
74 years old

Director
WOODS, Richard
Resigned: 14 July 2003
Appointed Date: 25 February 2003
55 years old

Persons With Significant Control

Empresaria Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEAMSALES LTD Events

12 Jan 2017
Confirmation statement made on 8 January 2017 with updates
20 Oct 2016
Registration of charge 036930980006, created on 13 October 2016
27 Sep 2016
Full accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 427,000

03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 149 more events
28 Jan 1999
New secretary appointed;new director appointed
28 Jan 1999
Director resigned
28 Jan 1999
Secretary resigned
28 Jan 1999
New director appointed
08 Jan 1999
Incorporation

TEAMSALES LTD Charges

13 October 2016
Charge code 0369 3098 0006
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
14 October 2010
Legal assignment
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
16 July 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 20 July 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed and floating charge all debts…
30 July 2001
Fixed charge on book and other debts
Delivered: 10 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
11 June 1999
All assets debenture deed
Delivered: 25 June 1999
Status: Satisfied on 20 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 June 1999
Debenture
Delivered: 12 June 1999
Status: Satisfied on 19 January 2000
Persons entitled: Anne Catherine Thomas Shirley Mary Roberts
Description: Fixed and floating charges over the undertaking and all…