Company number 04335048
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address 36 CARNABY STREET, 3RD FLOOR, LONDON, W1F 7DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 1
. The most likely internet sites of TEAL WAKEFIELD NO.2 LIMITED are www.tealwakefieldno2.co.uk, and www.teal-wakefield-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Teal Wakefield No 2 Limited is a Private Limited Company.
The company registration number is 04335048. Teal Wakefield No 2 Limited has been working since 05 December 2001.
The present status of the company is Active. The registered address of Teal Wakefield No 2 Limited is 36 Carnaby Street 3rd Floor London W1f 7dr. . BARZEGAR, Mohammad is a Director of the company. STARN, William Robert is a Director of the company. Secretary JONES, Tracy Alexandra has been resigned. Secretary SHAH, Bindi has been resigned. Secretary SMITH, Nicholas David Mayhew has been resigned. Secretary STEPHENSON, Mark William has been resigned. Secretary WINFIELD, Corin Robert has been resigned. Secretary HSE SECRETARIES LIMITED has been resigned. Director HODGE, Paul Antony has been resigned. Director KARIM, Farhad Mawji has been resigned. Director LEWIS, Mark Andrew has been resigned. Director LOCK, James Robert has been resigned. Director MCKIE, Gordon Robert has been resigned. Director PEGLER, Michael John has been resigned. Director READ, Jonathan Charles has been resigned. Director SARJANT, Alan John has been resigned. Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
SHAH, Bindi
Resigned: 08 January 2013
Appointed Date: 08 February 2012
Secretary
HSE SECRETARIES LIMITED
Resigned: 05 December 2001
Appointed Date: 05 December 2001
Director
HODGE, Paul Antony
Resigned: 17 September 2002
Appointed Date: 05 December 2001
69 years old
Director
SARJANT, Alan John
Resigned: 08 February 2012
Appointed Date: 18 February 2009
65 years old
Director
HSE DIRECTORS LIMITED
Resigned: 05 December 2001
Appointed Date: 05 December 2001
TEAL WAKEFIELD NO.2 LIMITED Events
11 Feb 2017
Confirmation statement made on 5 December 2016 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
24 Aug 2015
Satisfaction of charge 2 in full
...
... and 78 more events
24 Dec 2001
New director appointed
24 Dec 2001
Registered office changed on 24/12/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR
24 Dec 2001
Director resigned
24 Dec 2001
Secretary resigned
05 Dec 2001
Incorporation
12 June 2015
Charge code 0433 5048 0004
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Agent
Description: F/H property k/a plot 2 tuscany park wakefield t/no…
12 June 2015
Charge code 0433 5048 0003
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch
Description: Contains fixed charge…
8 February 2012
An english law security agreement
Delivered: 14 February 2012
Status: Satisfied
on 24 August 2015
Persons entitled: Deutsche Pfandbriefbank Ag (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
4 December 2009
Debenture
Delivered: 15 December 2009
Status: Satisfied
on 16 April 2015
Persons entitled: Calyon (As Security Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…