TEAM CONSULTING LIMITED
ICKLETON

Hellopages » Cambridgeshire » South Cambridgeshire » CB10 1SX

Company number 02072719
Status Active
Incorporation Date 11 November 1986
Company Type Private Limited Company
Address ABBEY BARNS, DUXFORD ROAD, ICKLETON, CAMBRIDGESHIRE, CB10 1SX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Part of the property or undertaking has been released and no longer forms part of charge 020727190007; Full accounts made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 12,386 . The most likely internet sites of TEAM CONSULTING LIMITED are www.teamconsulting.co.uk, and www.team-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Audley End Rail Station is 4.9 miles; to Shelford (Cambs) Rail Station is 5.5 miles; to Foxton Rail Station is 5.9 miles; to Cambridge Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Team Consulting Limited is a Private Limited Company. The company registration number is 02072719. Team Consulting Limited has been working since 11 November 1986. The present status of the company is Active. The registered address of Team Consulting Limited is Abbey Barns Duxford Road Ickleton Cambridgeshire Cb10 1sx. . DYER BARTLETT, Dudley Richard Max is a Secretary of the company. DYER BARTLETT, Dudley Richard Max is a Director of the company. FLICOS, Daniel James is a Director of the company. FRY, Andrew Robert is a Director of the company. MATHEWS, Colin James is a Director of the company. TURNER, Jeremy John is a Director of the company. Secretary FRY, Andrew Robert has been resigned. Secretary MATTHEWS, William John has been resigned. Director GOODMAN, Alan Malcom has been resigned. Director MASON, William Thomas, Dr has been resigned. Director MATTHEWS, William John has been resigned. Director NEWMAN, Perran Vincent Leonard has been resigned. Director SHARPE, Peter Andrew has been resigned. Director TARGELL, David John has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
DYER BARTLETT, Dudley Richard Max
Appointed Date: 19 October 2001

Director
DYER BARTLETT, Dudley Richard Max
Appointed Date: 19 October 2001
68 years old

Director
FLICOS, Daniel James
Appointed Date: 25 October 2012
61 years old

Director
FRY, Andrew Robert

74 years old

Director
MATHEWS, Colin James
Appointed Date: 25 October 2012
63 years old

Director
TURNER, Jeremy John

74 years old

Resigned Directors

Secretary
FRY, Andrew Robert
Resigned: 19 October 2001
Appointed Date: 22 June 2001

Secretary
MATTHEWS, William John
Resigned: 22 June 2001

Director
GOODMAN, Alan Malcom
Resigned: 05 September 1995
75 years old

Director
MASON, William Thomas, Dr
Resigned: 01 October 2012
Appointed Date: 25 May 2001
74 years old

Director
MATTHEWS, William John
Resigned: 22 June 2001
86 years old

Director
NEWMAN, Perran Vincent Leonard
Resigned: 09 October 1992
79 years old

Director
SHARPE, Peter Andrew
Resigned: 05 September 1995
77 years old

Director
TARGELL, David John
Resigned: 05 September 1995
78 years old

TEAM CONSULTING LIMITED Events

15 Dec 2016
Part of the property or undertaking has been released and no longer forms part of charge 020727190007
01 Aug 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 12,386

21 Jun 2016
Director's details changed for Mr Jeremy John Turner on 8 November 2015
20 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 12,386

...
... and 112 more events
08 Jan 1987
Secretary resigned;new secretary appointed;new director appointed

04 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Dec 1986
Registered office changed on 04/12/86 from: 41 wadeson street london E2 9DP

11 Nov 1986
Certificate of Incorporation
11 Nov 1986
Incorporation

TEAM CONSULTING LIMITED Charges

12 March 2014
Charge code 0207 2719 0007
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
12 March 2014
Charge code 0207 2719 0006
Delivered: 15 March 2014
Status: Satisfied on 11 February 2015
Persons entitled: Jeremy John Turner and Andrew Robert Fry as Security Trustees for the Noteholders Under a Security Trustee of Even Date
Description: Notification of addition to or amendment of charge…
29 March 2004
Rent deposit deed
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Ian Small and James Griffith
Description: The initial sum of £10,091 in a deposit account. See the…
29 March 2004
Rent deposit deed
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Ian Small and James Griffith
Description: The initial sum of £21,909 in a deposit account. See the…
29 July 2003
Charge of deposit
Delivered: 9 August 2003
Status: Satisfied on 6 February 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit of £41,500 credited to account designation…
17 January 2002
Charge of deposit
Delivered: 26 January 2002
Status: Satisfied on 6 February 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £32,000 credited to account…
13 February 1991
Single debenture
Delivered: 25 February 1991
Status: Satisfied on 6 February 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…