TEAM ENERGY RESOURCES LIMITED
NORWICH TEAM DRILL LIMITED

Hellopages » Norfolk » Norwich » NR1 1SW

Company number 02125855
Status Active
Incorporation Date 24 April 1987
Company Type Private Limited Company
Address FERRYSIDE, FERRY ROAD, NORWICH, NORFOLK, NR1 1SW
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Appointment of Mr Craig Pym as a director on 17 March 2016. The most likely internet sites of TEAM ENERGY RESOURCES LIMITED are www.teamenergyresources.co.uk, and www.team-energy-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Team Energy Resources Limited is a Private Limited Company. The company registration number is 02125855. Team Energy Resources Limited has been working since 24 April 1987. The present status of the company is Active. The registered address of Team Energy Resources Limited is Ferryside Ferry Road Norwich Norfolk Nr1 1sw. . BRUGGAIER, Bernhard is a Director of the company. PYM, Craig is a Director of the company. Secretary HIGHAM, Richard Charles has been resigned. Director ALCOCK, Paul Lionel has been resigned. Director BOYD, Mark has been resigned. Director DAVIS, Lance Stephen has been resigned. Director HALL, Richard Patrick has been resigned. Director HEWETT, Mark has been resigned. Director HIGHAM, Richard Charles has been resigned. Director HUBBARD, Stephen John has been resigned. Director MCFADYEN, Ian has been resigned. Director OVENDEN, Kevin Francis has been resigned. Director TARRANT, John, Professor has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Director
BRUGGAIER, Bernhard
Appointed Date: 17 March 2016
64 years old

Director
PYM, Craig
Appointed Date: 17 March 2016
49 years old

Resigned Directors

Secretary
HIGHAM, Richard Charles
Resigned: 17 March 2016

Director
ALCOCK, Paul Lionel
Resigned: 17 March 2016
Appointed Date: 27 February 2008
57 years old

Director
BOYD, Mark
Resigned: 05 December 2001
69 years old

Director
DAVIS, Lance Stephen
Resigned: 30 July 2007
Appointed Date: 09 May 2006
74 years old

Director
HALL, Richard Patrick
Resigned: 05 December 2001
65 years old

Director
HEWETT, Mark
Resigned: 27 February 2008
Appointed Date: 01 June 2004
74 years old

Director
HIGHAM, Richard Charles
Resigned: 30 June 2009
67 years old

Director
HUBBARD, Stephen John
Resigned: 11 July 1997
Appointed Date: 01 March 1996
74 years old

Director
MCFADYEN, Ian
Resigned: 30 June 2004
66 years old

Director
OVENDEN, Kevin Francis
Resigned: 30 June 2009
Appointed Date: 05 February 2007
63 years old

Director
TARRANT, John, Professor
Resigned: 15 March 2000
Appointed Date: 30 August 1996
83 years old

Persons With Significant Control

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

TEAM ENERGY RESOURCES LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
06 Jul 2016
Confirmation statement made on 30 June 2016 with updates
17 Mar 2016
Appointment of Mr Craig Pym as a director on 17 March 2016
17 Mar 2016
Appointment of Mr Bernhard Bruggaier as a director on 17 March 2016
17 Mar 2016
Termination of appointment of Paul Lionel Alcock as a director on 17 March 2016
...
... and 117 more events
11 Nov 1987
Secretary resigned;new secretary appointed

11 Nov 1987
Registered office changed on 11/11/87 from: 2 baches street london N1 6UB
02 Nov 1987
Company name changed hoverhot LIMITED\certificate issued on 03/11/87
27 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Apr 1987
Certificate of Incorporation

TEAM ENERGY RESOURCES LIMITED Charges

30 November 2012
Supplemental deed
Delivered: 10 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 July 2007
Debenture
Delivered: 16 July 2007
Status: Satisfied on 13 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…
6 February 2007
Debenture
Delivered: 15 February 2007
Status: Satisfied on 30 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
5 December 2001
Debenture
Delivered: 11 December 2001
Status: Satisfied on 12 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 December 2001
Guarantee & debenture
Delivered: 8 December 2001
Status: Satisfied on 4 October 2003
Persons entitled: Mark Boyd (As Trustees for the Noteholders from Time to Time Under the Deed)
Description: Fixed and floating charges over the undertaking and all…