This company is commonly known as The Storage Team Limited. The company was founded 17 years ago and was given the registration number 05916688. The firm's registered office is in ST. HELENS. You can find them at Unit 17, Lea Green Business Park, Eurolink, St. Helens, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE STORAGE TEAM LIMITED |
---|---|---|
Company Number | : | 05916688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 17, Lea Green Business Park, Eurolink, St. Helens, Merseyside, WA9 4TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Liberation House, Castle Street, St Helier, Jersey, JE1 2LH | Corporate Secretary | 10 August 2021 | Active |
8th Floor, 1 Fleet Place, London, England, EC4M 7RA | Director | 10 August 2021 | Active |
8th Floor, 1 Fleet Place, London, England, EC4M 7RA | Director | 10 February 2023 | Active |
8th Floor, 1 Fleet Place, London, England, EC4M 7RA | Director | 20 April 2023 | Active |
8th Floor, 1 Fleet Place, London, England, EC4M 7RA | Secretary | 25 August 2006 | Active |
8th Floor, 1 Fleet Place, London, England, EC4M 7RA | Director | 10 August 2021 | Active |
Unit 17, Lea Green Business Park, Eurolink, St. Helens, WA9 4TR | Director | 25 August 2006 | Active |
Mayfair Capital Tgf General Partner Llp | ||
Notified on | : | 10 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, Wells Street, London, England, W1T 3PT |
Nature of control | : |
|
Mctgf Jersey St Bidco Limited | ||
Notified on | : | 10 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 3rd Floor, Liberation House, Castle Street, St Helier, Jersey, |
Nature of control | : |
|
Mayfair Capital Tgf General Partner Llp | ||
Notified on | : | 10 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, Wells Street, London, England, W1T 3PT |
Nature of control | : |
|
Mr Kevin Richard Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8th Floor, 1 Fleet Place, London, England, EC4M 7RA |
Nature of control | : |
|
Mrs Pamela Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8th Floor, 1 Fleet Place, London, England, EC4M 7RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-05 | Officers | Change person director company with change date. | Download |
2023-05-05 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-12-13 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.