TEI LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 5YS

Company number 05236072
Status Voluntary Arrangement
Incorporation Date 20 September 2004
Company Type Private Limited Company
Address PO BOX 80, CALDER VALE ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 5YS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Termination of appointment of Tom Dow as a director on 30 June 2016. The most likely internet sites of TEI LIMITED are www.tei.co.uk, and www.tei.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Tei Limited is a Private Limited Company. The company registration number is 05236072. Tei Limited has been working since 20 September 2004. The present status of the company is Voluntary Arrangement. The registered address of Tei Limited is Po Box 80 Calder Vale Road Wakefield West Yorkshire Wf1 5ys. . BUDBY, Josephine Ann is a Secretary of the company. ARMITAGE, Jennifer Anne Sarah is a Director of the company. BILLINGTON, David John is a Director of the company. BUDBY, Josephine Ann is a Director of the company. HYLAND, David is a Director of the company. MEGSON, Kevin Peter is a Director of the company. WADDINGTON, Alan James is a Director of the company. Secretary BRIGDEN, Paul Francis has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BRIGDEN, Paul Francis has been resigned. Director DOW, Tom has been resigned. Director SHINKINS, William Thomas has been resigned. Director WESTON, Mark has been resigned. Director WHITE, Brendan has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BUDBY, Josephine Ann
Appointed Date: 05 November 2004

Director
ARMITAGE, Jennifer Anne Sarah
Appointed Date: 26 March 2015
52 years old

Director
BILLINGTON, David John
Appointed Date: 01 November 2004
77 years old

Director
BUDBY, Josephine Ann
Appointed Date: 29 August 2013
60 years old

Director
HYLAND, David
Appointed Date: 13 December 2007
59 years old

Director
MEGSON, Kevin Peter
Appointed Date: 13 December 2007
69 years old

Director
WADDINGTON, Alan James
Appointed Date: 13 December 2007
65 years old

Resigned Directors

Secretary
BRIGDEN, Paul Francis
Resigned: 05 November 2004
Appointed Date: 23 September 2004

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 23 September 2004
Appointed Date: 20 September 2004

Director
BRIGDEN, Paul Francis
Resigned: 31 March 2010
Appointed Date: 23 September 2004
74 years old

Director
DOW, Tom
Resigned: 30 June 2016
Appointed Date: 01 November 2004
74 years old

Director
SHINKINS, William Thomas
Resigned: 26 March 2015
Appointed Date: 23 September 2004
70 years old

Director
WESTON, Mark
Resigned: 28 June 2005
Appointed Date: 23 September 2004
64 years old

Director
WHITE, Brendan
Resigned: 31 May 2006
Appointed Date: 01 November 2004
68 years old

Nominee Director
BUYVIEW LTD
Resigned: 23 September 2004
Appointed Date: 20 September 2004

Persons With Significant Control

S.E.S Holdings (Uk) Ltd
Notified on: 20 September 2016
Nature of control: Ownership of shares – 75% or more

TEI LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 20 September 2016 with updates
25 Jul 2016
Termination of appointment of Tom Dow as a director on 30 June 2016
16 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 62,000

15 Sep 2015
Full accounts made up to 31 March 2015
...
... and 63 more events
01 Oct 2004
Director resigned
01 Oct 2004
Secretary resigned
01 Oct 2004
New director appointed
01 Oct 2004
New secretary appointed;new director appointed
20 Sep 2004
Incorporation

TEI LIMITED Charges

23 April 2012
Rent deposit deed
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Gle Properties Limited
Description: £3,208.80 see image for full details.
18 March 2009
Rent deposit deed
Delivered: 27 March 2009
Status: Outstanding
Persons entitled: Gle Properties Limited
Description: £12,380.39 see image for full details.
9 November 2004
Guarantee & debenture
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 2004
Debenture
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…