About

Registered Number: 00343124
Date of Incorporation: 04/08/1938 (85 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: Unit 2 Tournament Court, Edgehill Drive, Warwick, Warwickshire, CV34 6LG

 

Having been setup in 1938, Team Nominees Ltd has its registered office in Warwickshire, it has a status of "Dissolved". The companies directors are listed as Howell, Colin Geoffrey, Casson, Philip Andrew, White, Clifford Mark, Christie, Robson, Mathieson, David George, Philip, Ruth Christie, Pilkington, Peter Noel. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Colin Geoffrey 01 July 1996 - 1
CHRISTIE, Robson N/A 18 November 1994 1
MATHIESON, David George 01 July 1996 31 August 1996 1
PHILIP, Ruth Christie N/A 01 September 1994 1
PILKINGTON, Peter Noel 01 April 2007 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
CASSON, Philip Andrew 20 November 1997 01 February 2000 1
WHITE, Clifford Mark 09 August 2000 20 December 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 22 August 2015
AR01 - Annual Return 27 July 2015
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 04 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 18 June 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 13 July 2012
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
RESOLUTIONS - N/A 12 October 2011
MEM/ARTS - N/A 12 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 15 July 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AP01 - Appointment of director 04 December 2009
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 13 August 2009
225 - Change of Accounting Reference Date 17 July 2009
363a - Annual Return 15 July 2009
353 - Register of members 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
287 - Change in situation or address of Registered Office 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
AA - Annual Accounts 28 March 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
363a - Annual Return 23 October 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
AA - Annual Accounts 10 February 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
288b - Notice of resignation of directors or secretaries 06 December 2003
288c - Notice of change of directors or secretaries or in their particulars 24 November 2003
363s - Annual Return 20 October 2003
288c - Notice of change of directors or secretaries or in their particulars 12 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 13 January 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 25 September 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 26 September 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
AAMD - Amended Accounts 18 December 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 07 September 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 07 September 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 09 September 1998
288a - Notice of appointment of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
363s - Annual Return 10 September 1997
AA - Annual Accounts 10 September 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 10 November 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 19 September 1996
288 - N/A 03 August 1996
288 - N/A 03 August 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 15 September 1995
363s - Annual Return 07 June 1995
288 - N/A 29 March 1995
363s - Annual Return 06 October 1994
AA - Annual Accounts 29 September 1994
363s - Annual Return 20 March 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 05 April 1993
288 - N/A 05 April 1993
AA - Annual Accounts 18 March 1993
363b - Annual Return 01 April 1992
288 - N/A 03 December 1991
AA - Annual Accounts 14 November 1991
363a - Annual Return 02 June 1991
AA - Annual Accounts 27 February 1991
363a - Annual Return 27 February 1991
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 25 April 1989
363 - Annual Return 25 April 1989
AA - Annual Accounts 11 April 1988
363 - Annual Return 11 April 1988
AA - Annual Accounts 18 March 1987
363 - Annual Return 18 March 1987
AA - Annual Accounts 21 May 1986
363 - Annual Return 21 May 1986
CERTNM - Change of name certificate 25 May 1984
NEWINC - New incorporation documents 04 August 1938

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.