TEESNAP LIMITED
TEES VALLEY

Hellopages » North Yorkshire » Middlesbrough » TS1 3BA

Company number 03329609
Status Active
Incorporation Date 7 March 1997
Company Type Private Limited Company
Address TEESSIDE UNIVERSITY, MIDDLESBROUGH, TEES VALLEY, TS1 3BA
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education, 85421 - First-degree level higher education, 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Full accounts made up to 31 July 2016; Full accounts made up to 31 July 2015. The most likely internet sites of TEESNAP LIMITED are www.teesnap.co.uk, and www.teesnap.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Teesnap Limited is a Private Limited Company. The company registration number is 03329609. Teesnap Limited has been working since 07 March 1997. The present status of the company is Active. The registered address of Teesnap Limited is Teesside University Middlesbrough Tees Valley Ts1 3ba. . WEATHERSON, Anne Elizabeth is a Secretary of the company. CRONEY, Paul, Professor is a Director of the company. PAGE, Malcolm Douglas is a Director of the company. Secretary BUTLER, Susan Margaret has been resigned. Secretary ELSEY, Derek William has been resigned. Secretary LAMBERT, Lesley has been resigned. Secretary SINGH, Gary has been resigned. Secretary THOMSON, Mary Margaret has been resigned. Director COULTHARD, John Oliver has been resigned. Director CRISPIN, Geoffrey has been resigned. Director FRASER, Derek, Professor has been resigned. Director HENDERSON, Graham, Professor has been resigned. Director HOLEY, Elizabeth Ann, Professor has been resigned. Director MCCLINTOCK, John Morgan has been resigned. Director OGLESBY, Katherine Leni has been resigned. Director OLIVER, Alan Edward has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
WEATHERSON, Anne Elizabeth
Appointed Date: 01 January 2015

Director
CRONEY, Paul, Professor
Appointed Date: 01 May 2015
62 years old

Director
PAGE, Malcolm Douglas
Appointed Date: 11 February 2014
58 years old

Resigned Directors

Secretary
BUTLER, Susan Margaret
Resigned: 01 December 2005
Appointed Date: 18 November 2003

Secretary
ELSEY, Derek William
Resigned: 15 March 2002
Appointed Date: 07 March 1997

Secretary
LAMBERT, Lesley
Resigned: 22 July 2013
Appointed Date: 01 December 2005

Secretary
SINGH, Gary
Resigned: 31 December 2014
Appointed Date: 22 July 2013

Secretary
THOMSON, Mary Margaret
Resigned: 17 November 2003
Appointed Date: 15 March 2002

Director
COULTHARD, John Oliver
Resigned: 30 September 1997
Appointed Date: 07 March 1997
85 years old

Director
CRISPIN, Geoffrey
Resigned: 31 January 1999
Appointed Date: 07 March 1997
78 years old

Director
FRASER, Derek, Professor
Resigned: 31 March 2003
Appointed Date: 07 March 1997
85 years old

Director
HENDERSON, Graham, Professor
Resigned: 30 April 2015
Appointed Date: 16 April 1999
73 years old

Director
HOLEY, Elizabeth Ann, Professor
Resigned: 31 July 2015
Appointed Date: 08 July 2014
68 years old

Director
MCCLINTOCK, John Morgan
Resigned: 20 September 2013
Appointed Date: 05 January 1998
73 years old

Director
OGLESBY, Katherine Leni
Resigned: 12 June 2009
Appointed Date: 17 November 2003
82 years old

Director
OLIVER, Alan Edward
Resigned: 31 October 2013
Appointed Date: 16 December 1998
80 years old

TEESNAP LIMITED Events

03 Apr 2017
Confirmation statement made on 7 March 2017 with updates
08 Dec 2016
Full accounts made up to 31 July 2016
03 May 2016
Full accounts made up to 31 July 2015
17 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

16 Sep 2015
Termination of appointment of Elizabeth Ann Holey as a director on 31 July 2015
...
... and 64 more events
26 Mar 1998
Return made up to 07/03/98; full list of members
  • 363(287) ‐ Registered office changed on 26/03/98

11 Jan 1998
New director appointed
29 Dec 1997
Accounting reference date extended from 31/03/98 to 31/07/98
09 Dec 1997
Director resigned
07 Mar 1997
Incorporation