TEAM ELECTRICAL SERVICES LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Northampton » NN1 1EW

Company number 02576752
Status Active
Incorporation Date 24 January 1991
Company Type Private Limited Company
Address 44 GUILDHALL ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 1EW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TEAM ELECTRICAL SERVICES LIMITED are www.teamelectricalservices.co.uk, and www.team-electrical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Team Electrical Services Limited is a Private Limited Company. The company registration number is 02576752. Team Electrical Services Limited has been working since 24 January 1991. The present status of the company is Active. The registered address of Team Electrical Services Limited is 44 Guildhall Road Northampton Northamptonshire Nn1 1ew. . DAVIES, Jonathan Mark is a Secretary of the company. DAVIES, Kevin John is a Director of the company. Secretary DAVIES, Nicholas James has been resigned. Secretary HALL, Claire Julie has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DAVIES, Carole Ann has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
DAVIES, Jonathan Mark
Appointed Date: 19 November 2002

Director
DAVIES, Kevin John
Appointed Date: 01 January 1998
72 years old

Resigned Directors

Secretary
DAVIES, Nicholas James
Resigned: 19 November 2002
Appointed Date: 20 January 1992

Secretary
HALL, Claire Julie
Resigned: 17 January 1992
Appointed Date: 24 January 1991

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 24 January 1991
Appointed Date: 24 January 1991

Director
DAVIES, Carole Ann
Resigned: 31 December 1997
Appointed Date: 24 January 1991
70 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 24 January 1991
Appointed Date: 24 January 1991

Persons With Significant Control

Mr Kevin John Davies
Notified on: 1 January 2017
72 years old
Nature of control: Ownership of shares – 75% or more

TEAM ELECTRICAL SERVICES LIMITED Events

13 Apr 2017
Total exemption full accounts made up to 31 December 2016
06 Feb 2017
Confirmation statement made on 24 January 2017 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
16 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

15 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 59 more events
26 Apr 1991
Director resigned;new director appointed

03 Apr 1991
Registered office changed on 03/04/91 from: 372 old street london EC1V 9LT

03 Apr 1991
Ad 21/03/91--------- £ si 98@1=98 £ ic 2/100

03 Apr 1991
Accounting reference date notified as 31/12

24 Jan 1991
Incorporation