Founded in 2012, Techteam Ltd have registered office in Ombersley in Worcestershire. Griffin, Adam Paul, Green, Kate Margaret, Russell, James, Russell, Lee James are listed as the directors of the business. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFIN, Adam Paul | 17 January 2014 | - | 1 |
GREEN, Kate Margaret | 01 October 2014 | 26 June 2015 | 1 |
RUSSELL, James | 20 June 2012 | 11 November 2013 | 1 |
RUSSELL, Lee James | 04 January 2016 | 14 January 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 February 2020 | |
CH01 - Change of particulars for director | 28 May 2019 | |
CS01 - N/A | 19 March 2019 | |
PSC05 - N/A | 01 March 2019 | |
RESOLUTIONS - N/A | 27 February 2019 | |
AA - Annual Accounts | 24 January 2019 | |
CS01 - N/A | 29 May 2018 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
AA - Annual Accounts | 28 March 2018 | |
PSC02 - N/A | 22 February 2018 | |
PSC07 - N/A | 22 February 2018 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 27 August 2016 | |
CS01 - N/A | 22 August 2016 | |
AA - Annual Accounts | 31 March 2016 | |
CH01 - Change of particulars for director | 21 January 2016 | |
CH01 - Change of particulars for director | 21 January 2016 | |
AP01 - Appointment of director | 21 January 2016 | |
AR01 - Annual Return | 20 August 2015 | |
TM01 - Termination of appointment of director | 01 July 2015 | |
AP01 - Appointment of director | 01 July 2015 | |
AD01 - Change of registered office address | 09 June 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AP01 - Appointment of director | 29 October 2014 | |
TM01 - Termination of appointment of director | 29 October 2014 | |
AR01 - Annual Return | 01 August 2014 | |
SH01 - Return of Allotment of shares | 31 July 2014 | |
AA - Annual Accounts | 21 March 2014 | |
RESOLUTIONS - N/A | 06 February 2014 | |
RESOLUTIONS - N/A | 06 February 2014 | |
AP01 - Appointment of director | 06 February 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 February 2014 | |
SH08 - Notice of name or other designation of class of shares | 06 February 2014 | |
TM01 - Termination of appointment of director | 11 November 2013 | |
AP01 - Appointment of director | 11 November 2013 | |
CERTNM - Change of name certificate | 29 July 2013 | |
AR01 - Annual Return | 24 July 2013 | |
AD01 - Change of registered office address | 11 September 2012 | |
NEWINC - New incorporation documents | 20 June 2012 |