TEAM GLOBAL LIMITED
COLNBROOK FLIGHT AIR SERVICES LIMITED

Hellopages » Berkshire » Slough » SL3 0BH

Company number 02094967
Status Active
Incorporation Date 30 January 1987
Company Type Private Limited Company
Address UNIT 4,BRITANIA IND.EST., POYLE ROAD, COLNBROOK, BERKSHIRE, SL3 0BH
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 50,000 . The most likely internet sites of TEAM GLOBAL LIMITED are www.teamglobal.co.uk, and www.team-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Team Global Limited is a Private Limited Company. The company registration number is 02094967. Team Global Limited has been working since 30 January 1987. The present status of the company is Active. The registered address of Team Global Limited is Unit 4 Britania Ind Est Poyle Road Colnbrook Berkshire Sl3 0bh. . WRIGHT, Keith Richard is a Secretary of the company. CROOKS, Simon Neil is a Director of the company. Secretary CROOKS, Carole Ann has been resigned. Secretary CROOKS, Simon Neil has been resigned. Director FERGUSSON, Stephen Paul has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
WRIGHT, Keith Richard
Appointed Date: 17 August 1995

Director
CROOKS, Simon Neil

60 years old

Resigned Directors

Secretary
CROOKS, Carole Ann
Resigned: 17 August 1995
Appointed Date: 15 November 1991

Secretary
CROOKS, Simon Neil
Resigned: 15 November 1991

Director
FERGUSSON, Stephen Paul
Resigned: 15 November 1991
67 years old

Persons With Significant Control

Mr Simon Neil Crooks
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

TEAM GLOBAL LIMITED Events

22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 April 2016
04 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,000

04 Sep 2015
Director's details changed for Simon Neil Crooks on 1 August 2015
22 Jun 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 76 more events
24 Mar 1987
Gazettable document

18 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Mar 1987
Registered office changed on 18/03/87 from: epworth house 25/35 city road london EC1Y 1AA

17 Mar 1987
Company name changed thinkpace LIMITED\certificate issued on 17/03/87

30 Jan 1987
Certificate of Incorporation

TEAM GLOBAL LIMITED Charges

28 September 2009
Deed of charge over credit balances
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
2 February 2007
Deed of charge over credit balances
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Team global limited gts bid deposit bid no 83527888. the…
29 November 2005
Rent deposit deed
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Bbc Pension Trust Limited
Description: All the monies standomg pursuant to the rent deposit deed.
4 February 2002
Rent deposit deed
Delivered: 7 February 2002
Status: Outstanding
Persons entitled: Bbc Pension Trust Limited
Description: The sum of £8,500.00 (rent deposit deed).
13 January 1992
Debenture
Delivered: 23 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…