TEAM PB LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 4EJ

Company number 08387182
Status Active
Incorporation Date 4 February 2013
Company Type Private Limited Company
Address 320 GARRATT LANE, LONDON, ENGLAND, SW18 4EJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of TEAM PB LIMITED are www.teampb.co.uk, and www.team-pb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Barnes Bridge Rail Station is 3.3 miles; to Brentford Rail Station is 6 miles; to Barbican Rail Station is 6.6 miles; to Brondesbury Park Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Team Pb Limited is a Private Limited Company. The company registration number is 08387182. Team Pb Limited has been working since 04 February 2013. The present status of the company is Active. The registered address of Team Pb Limited is 320 Garratt Lane London England Sw18 4ej. The company`s financial liabilities are £0.21k. It is £0k against last year. The cash in hand is £0.21k. It is £-0.31k against last year. . FRANKLIN, Andrew James is a Director of the company. Director ALDERTON, Kevin Robert has been resigned. Director BRADSHAW, Anthony Philip has been resigned. Director CUDWORTH, Philip Stephen has been resigned. Director EASTMOND, Stephen Reginald has been resigned. Director FRANKLIN, Andrew James has been resigned. Director HEAD, Robert Lewis has been resigned. Director HUDSON, Colin Peter has been resigned. Director HUDSON, Peter Edwin has been resigned. Director KASSAM, Taj Hassan Ali has been resigned. Director KENT, Alan George has been resigned. Director KHAN, Logan Aslam Morgan has been resigned. Director MATTHEWS, Peter Charles has been resigned. Director MURRELL, Donald John has been resigned. Director OWADALLY, Mohammed Yousouf Farook has been resigned. Director PEET, Richard Martin has been resigned. Director PULMAN, Ernest Wayne has been resigned. Director RUGGIERI, Giovanni Angelo has been resigned. Director SALES, Christopher has been resigned. Director SEHEULT, Brian Stephen has been resigned. Director WALSH, Jeffrey William has been resigned. Director WHITE, John Nigel has been resigned. The company operates in "Financial intermediation not elsewhere classified".


team pb Key Finiance

LIABILITIES £0.21k
CASH £0.21k
-59%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FRANKLIN, Andrew James
Appointed Date: 09 October 2014
67 years old

Resigned Directors

Director
ALDERTON, Kevin Robert
Resigned: 30 September 2014
Appointed Date: 01 April 2013
69 years old

Director
BRADSHAW, Anthony Philip
Resigned: 30 September 2014
Appointed Date: 01 April 2013
69 years old

Director
CUDWORTH, Philip Stephen
Resigned: 30 September 2014
Appointed Date: 01 April 2013
63 years old

Director
EASTMOND, Stephen Reginald
Resigned: 30 September 2014
Appointed Date: 01 April 2013
76 years old

Director
FRANKLIN, Andrew James
Resigned: 30 September 2014
Appointed Date: 01 April 2013
67 years old

Director
HEAD, Robert Lewis
Resigned: 30 September 2014
Appointed Date: 01 April 2013
42 years old

Director
HUDSON, Colin Peter
Resigned: 12 December 2013
Appointed Date: 01 April 2013
54 years old

Director
HUDSON, Peter Edwin
Resigned: 30 September 2014
Appointed Date: 12 December 2013
79 years old

Director
KASSAM, Taj Hassan Ali
Resigned: 30 September 2014
Appointed Date: 01 April 2013
67 years old

Director
KENT, Alan George
Resigned: 12 October 2014
Appointed Date: 01 April 2013
76 years old

Director
KHAN, Logan Aslam Morgan
Resigned: 30 September 2014
Appointed Date: 01 April 2013
55 years old

Director
MATTHEWS, Peter Charles
Resigned: 12 December 2013
Appointed Date: 04 February 2013
69 years old

Director
MURRELL, Donald John
Resigned: 30 September 2014
Appointed Date: 01 April 2013
62 years old

Director
OWADALLY, Mohammed Yousouf Farook
Resigned: 24 July 2014
Appointed Date: 01 April 2013
61 years old

Director
PEET, Richard Martin
Resigned: 07 October 2014
Appointed Date: 01 April 2013
75 years old

Director
PULMAN, Ernest Wayne
Resigned: 02 October 2014
Appointed Date: 01 April 2013
74 years old

Director
RUGGIERI, Giovanni Angelo
Resigned: 30 September 2014
Appointed Date: 01 April 2013
43 years old

Director
SALES, Christopher
Resigned: 30 September 2014
Appointed Date: 01 April 2013
67 years old

Director
SEHEULT, Brian Stephen
Resigned: 02 October 2014
Appointed Date: 01 April 2013
78 years old

Director
WALSH, Jeffrey William
Resigned: 30 September 2014
Appointed Date: 01 April 2013
69 years old

Director
WHITE, John Nigel
Resigned: 30 September 2014
Appointed Date: 01 April 2013
69 years old

TEAM PB LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 31 July 2016
08 Feb 2017
Confirmation statement made on 4 February 2017 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Feb 2016
Annual return made up to 4 February 2016
Statement of capital on 2016-02-09
  • GBP 1,600

15 Apr 2015
Registered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB to 320 Garratt Lane London SW18 4EJ on 15 April 2015
...
... and 46 more events
09 Apr 2013
Appointment of Mr Christopher Sales as a director
09 Apr 2013
Appointment of Mr Mohammed Yousouf Farook Owadally as a director
09 Apr 2013
Appointment of Mr Giovanni Angelo Ruggieri as a director
19 Mar 2013
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

04 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)