TEAM CONQUEROR LIMITED
PLYMOUTH STORMSEAL (SOUTH WEST) ESTATES LIMITED

Hellopages » Devon » Plymouth » PL4 0RA

Company number 06006456
Status Active
Incorporation Date 22 November 2006
Company Type Private Limited Company
Address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE, SUTTON HARBOUR, PLYMOUTH, PL4 0RA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 208 . The most likely internet sites of TEAM CONQUEROR LIMITED are www.teamconqueror.co.uk, and www.team-conqueror.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Team Conqueror Limited is a Private Limited Company. The company registration number is 06006456. Team Conqueror Limited has been working since 22 November 2006. The present status of the company is Active. The registered address of Team Conqueror Limited is C O Francis Clark Llp North Quay House Sutton Harbour Plymouth Pl4 0ra. . HODGSON, Robert George Douglas is a Director of the company. Secretary MURPHY, Rachael Sarah has been resigned. Director BEDWELL, Lyn has been resigned. Director MASTERS, Kim has been resigned. Director MASTERS, Stephen has been resigned. Director MURPHY, Paul Joseph has been resigned. Director MURPHY, Rachael Sarah has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HODGSON, Robert George Douglas
Appointed Date: 31 July 2008
58 years old

Resigned Directors

Secretary
MURPHY, Rachael Sarah
Resigned: 27 March 2015
Appointed Date: 22 November 2006

Director
BEDWELL, Lyn
Resigned: 10 October 2012
Appointed Date: 31 July 2008
58 years old

Director
MASTERS, Kim
Resigned: 31 July 2008
Appointed Date: 22 November 2006
66 years old

Director
MASTERS, Stephen
Resigned: 31 July 2008
Appointed Date: 22 November 2006
67 years old

Director
MURPHY, Paul Joseph
Resigned: 27 March 2015
Appointed Date: 22 November 2006
58 years old

Director
MURPHY, Rachael Sarah
Resigned: 27 March 2015
Appointed Date: 22 November 2006
48 years old

Persons With Significant Control

Team Conqueror Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEAM CONQUEROR LIMITED Events

14 Jul 2016
Confirmation statement made on 7 July 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 29 February 2016
13 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 208

17 Jun 2015
Total exemption small company accounts made up to 28 February 2015
30 Apr 2015
Termination of appointment of Paul Joseph Murphy as a director on 27 March 2015
...
... and 40 more events
05 Feb 2008
Accounting reference date extended from 30/11/07 to 29/02/08
07 Dec 2007
Return made up to 22/11/07; full list of members
09 Aug 2007
Particulars of mortgage/charge
24 Apr 2007
Particulars of mortgage/charge
22 Nov 2006
Incorporation

TEAM CONQUEROR LIMITED Charges

16 January 2014
Charge code 0600 6456 0007
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 22 reynolds park, bell close, plympton, plymouth…
16 January 2014
Charge code 0600 6456 0006
Delivered: 23 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 314 torquay road paignton devon t/no DN5078 f/H…
11 February 2013
Legal charge
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 40A estover close plymouth t/n DN564343 by way of fixed…
20 September 2012
Debenture
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 July 2009
Legal mortgage
Delivered: 17 July 2009
Status: Satisfied on 23 October 2012
Persons entitled: Hsbc Bank PLC
Description: F/H plot 5C/5D forrester business park estover plymouth…
20 July 2007
Legal mortgage
Delivered: 9 August 2007
Status: Satisfied on 23 October 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 9B forresters park estover plymouth. With the benefit…
19 April 2007
Debenture
Delivered: 24 April 2007
Status: Satisfied on 23 October 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…