This company is commonly known as Team Consulting Limited. The company was founded 37 years ago and was given the registration number 02072719. The firm's registered office is in ICKLETON. You can find them at Abbey Barns, Duxford Road, Ickleton, Cambridgeshire. This company's SIC code is 86900 - Other human health activities.
Name | : | TEAM CONSULTING LIMITED |
---|---|---|
Company Number | : | 02072719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Abbey Barns, Duxford Road, Ickleton, Cambridgeshire, CB10 1SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbey Barns, Duxford Road, Ickleton, CB10 1SX | Secretary | 04 April 2022 | Active |
Abbey Barns, Duxford Road, Ickleton, CB10 1SX | Director | 11 April 2023 | Active |
Abbey Barns, Duxford Road, Ickleton, CB10 1SX | Director | 01 June 2021 | Active |
Ketton House, Rectory Road, Kedington, CB9 7QL | Director | 19 October 2001 | Active |
Abbey Barns, Duxford Road, Ickleton, CB10 1SX | Director | 18 November 2021 | Active |
Abbey Barns, Duxford Road, Ickleton, CB10 1SX | Director | 06 January 2020 | Active |
Abbey Barns, Duxford Road, Ickleton, CB10 1SX | Director | 06 January 2020 | Active |
Ketton House, Rectory Road, Kedington, CB9 7QL | Secretary | 19 October 2001 | Active |
13 Greenhill Park, Barnet, EN5 1HQ | Secretary | 22 June 2001 | Active |
217 Hills Road, Cambridge, CB2 2RN | Secretary | - | Active |
Abbey Barns, Duxford Road, Ickleton, Cambridge, United Kingdom, CB10 1SX | Director | 25 October 2012 | Active |
13 Greenhill Park, Barnet, EN5 1HQ | Director | - | Active |
Fields Farm, Wrenbury, Nantwich, CW5 8EL | Director | - | Active |
Barns, Church Street, Great Shelford, Cambridge, Uk, CB22 5EL | Director | 25 May 2001 | Active |
Abbey Barns, Duxford Road, Ickleton, Cambridge, United Kingdom, CB10 1SX | Director | 25 October 2012 | Active |
217 Hills Road, Cambridge, CB2 2RN | Director | - | Active |
13 Ascham Lane, Whittlesford, Cambridge, CB2 4NT | Director | - | Active |
32 Edinburgh Avenue, Sawston, Cambridge, CB2 4DP | Director | - | Active |
59 Stourbridge Grove, Cambridge, CB1 3HZ | Director | - | Active |
Holly House, Snetterton South End, Snetterton, Norwich, England, NR16 2LG | Director | - | Active |
Team Medical Devices Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Abbey Barns, Duxford Road, Saffron Walden, England, CB10 1SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Officers | Appoint person secretary company with name date. | Download |
2022-04-07 | Officers | Termination secretary company with name termination date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Officers | Appoint person director company with name date. | Download |
2021-07-25 | Accounts | Accounts with accounts type full. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Accounts | Accounts with accounts type full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type full. | Download |
2017-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.