Company NameTeam Management Services (UK) Limited
DirectorsChristopher Stewart Allen and George Michael Richardson
Company StatusDissolved
Company Number02690185
CategoryPrivate Limited Company
Incorporation Date24 February 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Stewart Allen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1992(3 months, 1 week after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 North Street
Middle Barton
Chipping Norton
Oxfordshire
OX7 7DA
Director NameGeorge Michael Richardson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1993(1 year, 1 month after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressOrchard Vale Borley Green
Woolpit
Bury St Edmunds
Suffolk
IP30 9RW
Secretary NameMr Robert Nigel Copeland
NationalityBritish
StatusCurrent
Appointed11 January 1996(3 years, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage Hearns Lane
Gallows Tree Common
Reading
Berkshire
RG4 9DE
Director NameMr Jack Gartside
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 February 1993)
RoleManaging Director
Correspondence AddressRedwood Lodge Bellis Grove
Woughton-On-The-Green
Milton Keynes
Buckinghamshire
MK6 3EZ
Director NameRobert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 11 March 1996)
RoleCompany Director
Correspondence Address3 Carrs Meadow
Escrick
York
YO4 6TZ
Director NameMr Paris Moayedi
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1994)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Old House Bridge Green
Duddenhoe End
Saffron Walden
Essex
CB11 4XA
Secretary NameMr Ian Carr
NationalityBritish
StatusResigned
Appointed02 June 1992(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LF
Director NameMr David William George Bedwell
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(3 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 14 July 1995)
RoleCompany Director
Correspondence Address10 Whittlesea Terrace
Woodford
Kettering
Northamptonshire
NN14 4JA
Director NameClive Wilson Crawford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(3 months, 4 weeks after company formation)
Appointment Duration2 years (resigned 12 July 1994)
RoleArchitect
Correspondence AddressGreencroft Westbourne Avenue
Acton
London
W3 6JL
Director NameMr Stephen Thomas Hutchison
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(3 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressBridge House
Bourton Road
Buckingham
Bucks
Director NameMr Ian Dimitri Ruperti
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 1995)
RoleCompany Director
Correspondence AddressMerion
Rock Robin Hill
Wadhurst
East Sussex
TN5 6RY
Secretary NameTimothy John Linton
NationalityBritish
StatusResigned
Appointed04 November 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 1996)
RoleFinancial Director
Correspondence AddressBracken Place
Deadhearn Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4HG
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed20 February 1992
Appointment Duration3 months, 1 week (resigned 02 June 1992)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1992
Appointment Duration3 months, 1 week (resigned 02 June 1992)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 1992
Appointment Duration3 months, 1 week (resigned 02 June 1992)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered AddressC/O Pricewaterhousecoopers Llp
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£12,973,000
Gross Profit£1,041,000
Net Worth£73,000
Cash£1,000
Current Liabilities£6,022,000

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 September 2005Dissolved (1 page)
28 June 2005Liquidators statement of receipts and payments (5 pages)
28 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2005Liquidators statement of receipts and payments (11 pages)
13 January 2005C/O re removal of liq (6 pages)
13 January 2005Notice of ceasing to act as a voluntary liquidator (1 page)
9 December 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Registered office changed on 19/05/04 from: 35 st thomas street london SE1 9SN (1 page)
10 December 2003Liquidators statement of receipts and payments (5 pages)
16 July 2003C/O replacement of liquidator (9 pages)
16 July 2003Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2003Appointment of a voluntary liquidator (1 page)
6 June 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
12 June 2002Liquidators statement of receipts and payments (5 pages)
28 November 2001Liquidators statement of receipts and payments (6 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
24 May 2000Liquidators statement of receipts and payments (5 pages)
10 December 1999Liquidators statement of receipts and payments (5 pages)
11 June 1999Liquidators statement of receipts and payments (5 pages)
10 December 1998Liquidators statement of receipts and payments (5 pages)
16 June 1998Liquidators statement of receipts and payments (5 pages)
26 November 1997Liquidators statement of receipts and payments (5 pages)
16 June 1997Liquidators statement of receipts and payments (5 pages)
5 June 1996Registered office changed on 05/06/96 from: 100 drayton park london N5 1ND (1 page)
15 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 1996Appointment of a voluntary liquidator (1 page)
19 March 1996Director resigned (1 page)
27 February 1996Return made up to 24/02/96; full list of members (6 pages)
27 February 1996New secretary appointed (1 page)
19 February 1996New secretary appointed (2 pages)
19 February 1996Secretary resigned (1 page)
30 October 1995Director's particulars changed (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Declaration of assistance for shares acquisition (10 pages)
19 September 1995Director resigned (2 pages)
3 August 1995Accounting reference date extended from 31/07 to 30/09 (1 page)
20 July 1995Director resigned (2 pages)
3 July 1995Accounting reference date extended from 30/06 to 31/07 (1 page)
23 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)