TEAMSPIRIT LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW1P 9ZP

Company number 03042867
Status Active
Incorporation Date 6 April 1995
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1P 9ZP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Mark William Smith as a director on 31 December 2016; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of TEAMSPIRIT LIMITED are www.teamspirit.co.uk, and www.teamspirit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teamspirit Limited is a Private Limited Company. The company registration number is 03042867. Teamspirit Limited has been working since 06 April 1995. The present status of the company is Active. The registered address of Teamspirit Limited is Po Box 70693 62 Buckingham Gate London United Kingdom Sw1p 9zp. . DAVISON, Robert Edward is a Secretary of the company. BLANCHARD, Kirsty Maxey is a Director of the company. MCCANN, David Joseph is a Director of the company. PARKER, Joanne Marie is a Director of the company. Secretary SPUYMAN, Richard has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CARR, Jo has been resigned. Director COWAN, Paul Andrew has been resigned. Director HAYTER, Richard has been resigned. Director PRICE, Robin Mark Dodgson has been resigned. Director SLIJPER, Tania Anne has been resigned. Director SMITH, Mark William has been resigned. Director SPUYMAN, Tracey Sheila has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DAVISON, Robert Edward
Appointed Date: 14 December 1999

Director
BLANCHARD, Kirsty Maxey
Appointed Date: 01 January 2001
61 years old

Director
MCCANN, David Joseph
Appointed Date: 18 April 2005
65 years old

Director
PARKER, Joanne Marie
Appointed Date: 18 January 2000
59 years old

Resigned Directors

Secretary
SPUYMAN, Richard
Resigned: 14 December 1999
Appointed Date: 06 April 1995

Nominee Secretary
THOMAS, Howard
Resigned: 06 April 1995
Appointed Date: 06 April 1995

Director
CARR, Jo
Resigned: 14 May 2008
Appointed Date: 12 January 2006
57 years old

Director
COWAN, Paul Andrew
Resigned: 22 March 2002
Appointed Date: 15 October 2001
60 years old

Director
HAYTER, Richard
Resigned: 31 October 2008
Appointed Date: 29 May 2001
56 years old

Director
PRICE, Robin Mark Dodgson
Resigned: 05 December 2003
Appointed Date: 14 February 2000
69 years old

Director
SLIJPER, Tania Anne
Resigned: 01 March 2001
Appointed Date: 06 April 1995
61 years old

Director
SMITH, Mark William
Resigned: 31 December 2016
Appointed Date: 14 December 1999
70 years old

Director
SPUYMAN, Tracey Sheila
Resigned: 03 April 2003
Appointed Date: 06 April 1995
64 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 06 April 1995
Appointed Date: 06 April 1995
63 years old

TEAMSPIRIT LIMITED Events

23 Jan 2017
Termination of appointment of Mark William Smith as a director on 31 December 2016
13 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
13 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
13 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
13 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 96 more events
10 May 1995
Secretary resigned;new director appointed
24 Apr 1995
Director resigned;new director appointed
24 Apr 1995
New secretary appointed
24 Apr 1995
Registered office changed on 24/04/95 from: 16 st john street london EC1M 4AY
06 Apr 1995
Incorporation

TEAMSPIRIT LIMITED Charges

18 December 2015
Charge code 0304 2867 0003
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)
Description: Contains fixed charge…
22 August 2012
Debenture
Delivered: 29 August 2012
Status: Satisfied on 26 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
14 November 2002
Debenture
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…