TEAM WEST LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 8PU

Company number 02894323
Status Active
Incorporation Date 3 February 1994
Company Type Private Limited Company
Address ST MARYS HOUSE, NETHERHAMPTON, SALISBURY, WILTSHIRE, SP2 8PU
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 028943230006, created on 18 August 2016. The most likely internet sites of TEAM WEST LIMITED are www.teamwest.co.uk, and www.team-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Team West Limited is a Private Limited Company. The company registration number is 02894323. Team West Limited has been working since 03 February 1994. The present status of the company is Active. The registered address of Team West Limited is St Marys House Netherhampton Salisbury Wiltshire Sp2 8pu. . CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED is a Secretary of the company. SWIFT, James Richard is a Director of the company. WILBERG, Kari is a Director of the company. WILBERG, Knut Sigurd is a Director of the company. Secretary CLIFFORD FRY AND CO COMPANY SECRETARIAL LIMITED has been resigned. Secretary METCALFE, Daniel Walker has been resigned. Secretary MITCHELL, Kenneth Dorian Boyes has been resigned. Secretary SWIFT, James Richard has been resigned. Director WILBERG, Kari has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LIMITED
Appointed Date: 05 October 2011

Director
SWIFT, James Richard
Appointed Date: 29 September 1996
49 years old

Director
WILBERG, Kari
Appointed Date: 25 March 2004
85 years old

Director
WILBERG, Knut Sigurd
Appointed Date: 03 February 1994
81 years old

Resigned Directors

Secretary
CLIFFORD FRY AND CO COMPANY SECRETARIAL LIMITED
Resigned: 30 March 2010
Appointed Date: 26 March 2008

Secretary
METCALFE, Daniel Walker
Resigned: 06 February 1994
Appointed Date: 03 February 1994

Secretary
MITCHELL, Kenneth Dorian Boyes
Resigned: 25 March 2008
Appointed Date: 03 February 1994

Secretary
SWIFT, James Richard
Resigned: 05 October 2011
Appointed Date: 30 March 2010

Director
WILBERG, Kari
Resigned: 29 September 1996
Appointed Date: 03 February 1994
85 years old

Persons With Significant Control

Mr James Richard Swift
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TEAM WEST LIMITED Events

09 Feb 2017
Confirmation statement made on 3 February 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Registration of charge 028943230006, created on 18 August 2016
10 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 66 more events
05 Feb 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

10 Apr 1995
Return made up to 03/02/95; full list of members
  • 363(288) ‐ Director's particulars changed

12 Aug 1994
Accounting reference date notified as 31/03

04 Mar 1994
Secretary resigned

03 Feb 1994
Incorporation

TEAM WEST LIMITED Charges

18 August 2016
Charge code 0289 4323 0006
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 January 2014
Charge code 0289 4323 0005
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
7 November 2012
An omnibus guarantee and set-off agreement
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 November 2012
Debenture
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2007
Mortgage
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1996
Fixed and floating charge
Delivered: 10 October 1996
Status: Satisfied on 22 May 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…