This company is commonly known as Team Association Limited. The company was founded 41 years ago and was given the registration number 01685349. The firm's registered office is in BOURNEMOUTH. You can find them at 24 Cecil Avenue, , Bournemouth, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TEAM ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01685349 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1982 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Cecil Avenue, Bournemouth, Dorset, United Kingdom, BH8 9EJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Market Parade, Havant, England, PO9 1QF | Director | 19 January 2011 | Active |
Jubilee Cottage, Upper Church Road, Shedfield, Southampton, United Kingdom, SO32 2JB | Director | 25 April 2004 | Active |
8 St James Way, Sidcup, DA14 5ER | Secretary | - | Active |
East Lodge Northfield Road, Minehead, TA24 5QH | Secretary | - | Active |
22 St Clements Drive, Leigh On Sea, SS9 3BJ | Secretary | 25 October 2006 | Active |
82 Earls Hall Avenue, Prittlewell, Southend On Sea, SS2 6NU | Secretary | 29 September 1996 | Active |
Horton House, 38 Mill Road Swanland, Hull, HU14 3PL | Director | - | Active |
33, Huxnor Road, Kingskerswell, Newton Abbot, Uk, TQ12 5DX | Director | 25 October 2006 | Active |
35 Reawla Lane, Hayle, TR27 5HQ | Director | 19 October 2005 | Active |
Birchwood House 1 Kenney Close, Burstall, Ipswich, IP8 3ER | Director | 09 November 1999 | Active |
68 Court Road, Caterham, CR3 5RF | Director | 03 November 2004 | Active |
78, St Georges Road, Brighton, United Kingdom, BN2 1EF | Director | 14 November 2012 | Active |
7 Manor Close, Walberswick, Southwold, IP18 6UQ | Director | 01 August 1996 | Active |
4 Danescourt Road, Wolverhampton, WV6 9BG | Director | - | Active |
Moat Farm House, Llysworney, Cowbridge, CF71 7NQ | Director | 09 November 1999 | Active |
501, Southchurch Road, Southend, England, SS1 2PH | Director | 19 January 2011 | Active |
Blue House Farm, Little Warley, Brentwood, CM13 3DT | Director | - | Active |
21 Nork Way, Banstead, SM7 1PB | Director | - | Active |
16 Clos Leland, Penygawsi, Llantrisant, CF72 8QN | Director | 16 March 2004 | Active |
21, St Augustine's Gate, Hedon, England, HU12 8EU | Director | 19 January 2011 | Active |
41 Farrer Road, London, N8 8LD | Director | 09 November 1999 | Active |
9 Roebuck Lane, Buckhurst Hill, IG9 5QP | Director | 09 November 1999 | Active |
Stoneyway, The Batch, Churchill, BS19 5PR | Director | 01 August 1996 | Active |
Sunny Glen Linford Road, Hangersley, Ringwood, BH24 3HZ | Director | 03 November 2004 | Active |
Burrswood 89 Collington Avenue, Bexhill On Sea, TN39 3RA | Director | 23 January 1992 | Active |
8 Christchurch Road, Sidcup, DA15 7HE | Director | - | Active |
East Lodge Northfield Road, Minehead, TA24 5QH | Director | - | Active |
31 College Lane, Hurstpierpoint, BN6 9AB | Director | 11 November 2004 | Active |
Oak House, 97a Rayleigh Avenue, Eastwood, SS9 5DL | Director | 01 August 2003 | Active |
Cranebrook Manor, St Michaels Road, Verwood, BH31 6JA | Director | 04 November 1998 | Active |
5 Melrose Avenue, Borehamwood, WD6 2BH | Director | 20 November 2007 | Active |
2 Alexandra Road, Brecon, LD3 7PD | Director | 09 April 2008 | Active |
Shop 2 Saxon Court, Union Street, Cheddar, Uk, BS27 3NA | Director | 19 January 2011 | Active |
22 St Clements Drive, Leigh On Sea, SS9 3BJ | Director | 19 October 2005 | Active |
Coombe House 1 Coombe Hayes, Sidmouth, EX10 9XX | Director | 01 August 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.