TEAM 17 DIGITAL LIMITED
WAKEFIELD TEAM 17 SOFTWARE LIMITED

Hellopages » West Yorkshire » Wakefield » WF2 7AW

Company number 02621976
Status Active
Incorporation Date 19 June 1991
Company Type Private Limited Company
Address CASTLEVIEW HOUSE, CALDER ISLAND WAY, WAKEFIELD, WEST YORKSHIRE, WF2 7AW
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Director's details changed for Mr Jonathan Paul Bray on 27 March 2017; Director's details changed for Miss Deborah Jayne Bestwick on 27 March 2017; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of TEAM 17 DIGITAL LIMITED are www.team17digital.co.uk, and www.team-17-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Team 17 Digital Limited is a Private Limited Company. The company registration number is 02621976. Team 17 Digital Limited has been working since 19 June 1991. The present status of the company is Active. The registered address of Team 17 Digital Limited is Castleview House Calder Island Way Wakefield West Yorkshire Wf2 7aw. . BRAY, Jonathan Paul is a Secretary of the company. BESTWICK, Deborah Jayne is a Director of the company. BRAY, Jonathan Paul is a Director of the company. Secretary ROBINSON, Michael has been resigned. Secretary ROBINSON, Michael has been resigned. Secretary SMITH, Howard has been resigned. Director BROWN, Martyn James has been resigned. Director CHRISTIAN, Timothy Paul has been resigned. Director OLDHAM, Jonathan James has been resigned. Director ROBINSON, Michael has been resigned. Director SMITH, Howard has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


Current Directors

Secretary
BRAY, Jonathan Paul
Appointed Date: 22 July 2011

Director
BESTWICK, Deborah Jayne
Appointed Date: 01 May 1994
55 years old

Director
BRAY, Jonathan Paul
Appointed Date: 22 July 2011
63 years old

Resigned Directors

Secretary
ROBINSON, Michael
Resigned: 22 July 2011
Appointed Date: 25 January 1999

Secretary
ROBINSON, Michael
Resigned: 01 May 1995

Secretary
SMITH, Howard
Resigned: 25 January 1999
Appointed Date: 01 May 1995

Director
BROWN, Martyn James
Resigned: 27 January 2011
58 years old

Director
CHRISTIAN, Timothy Paul
Resigned: 03 June 2000
Appointed Date: 02 May 1997
70 years old

Director
OLDHAM, Jonathan James
Resigned: 30 December 2004
Appointed Date: 01 October 2001
61 years old

Director
ROBINSON, Michael
Resigned: 22 July 2011
75 years old

Director
SMITH, Howard
Resigned: 25 January 1999
Appointed Date: 01 May 1995
60 years old

Persons With Significant Control

Team 17 Holdings Limited
Notified on: 2 September 2016
Nature of control: Ownership of shares – 75% or more

TEAM 17 DIGITAL LIMITED Events

28 Mar 2017
Director's details changed for Mr Jonathan Paul Bray on 27 March 2017
28 Mar 2017
Director's details changed for Miss Deborah Jayne Bestwick on 27 March 2017
17 Oct 2016
Confirmation statement made on 13 October 2016 with updates
19 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Sep 2016
Registration of charge 026219760009, created on 1 September 2016
...
... and 101 more events
12 Nov 1992
Return made up to 19/06/92; full list of members
05 Aug 1991
Ad 29/06/91--------- £ si 98@1=98 £ ic 2/100

05 Aug 1991
Accounting reference date notified as 30/06

27 Jun 1991
Secretary resigned;new secretary appointed

19 Jun 1991
Incorporation

TEAM 17 DIGITAL LIMITED Charges

1 September 2016
Charge code 0262 1976 0009
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (as Security Trustee)
Description: Contains fixed charge…
22 July 2011
Legal mortgage
Delivered: 2 August 2011
Status: Satisfied on 1 November 2013
Persons entitled: Martyn Brown
Description: The land and buildings k/a longlands house wakefield road…
22 July 2011
Legal mortgage
Delivered: 28 July 2011
Status: Satisfied on 1 November 2013
Persons entitled: Michael Robinson
Description: All the assets property and undertaking see image for full…
22 July 2011
Debenture
Delivered: 28 July 2011
Status: Satisfied on 1 November 2013
Persons entitled: Michael Robinson
Description: Fixed and floating charge over the undertaking and all…
31 July 2002
Debenture
Delivered: 2 August 2002
Status: Satisfied on 30 May 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2002
Legal mortgage
Delivered: 30 July 2002
Status: Satisfied on 30 May 2012
Persons entitled: Hsbc Bank PLC
Description: Longlands house wakefield road ossett west yorkshire t/no…
29 November 1996
Legal mortgage (own account)
Delivered: 6 December 1996
Status: Satisfied on 12 March 2007
Persons entitled: Yorkshire Bank PLC
Description: Including all fixtures and fittings (other than trade…
31 January 1995
Legal charge
Delivered: 3 February 1995
Status: Satisfied on 12 March 2007
Persons entitled: Yorkshire Bank PLC
Description: Longlands house wakefield road ossett west yorkshire title…
24 January 1995
Debenture
Delivered: 26 January 1995
Status: Satisfied on 12 March 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…