Company NameTeam Holdings (Europe) Limited
Company StatusDissolved
Company Number02944390
CategoryPrivate Limited Company
Incorporation Date30 June 1994(29 years, 10 months ago)
Previous NameTeam Rehabilitation Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1995(1 year after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address3 Carrs Meadow
Escrick
York
YO4 6TZ
Director NameTimothy John Linton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1995(1 year after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressBracken Place
Deadhearn Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4HG
Director NameGeorge Michael Richardson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1995(1 year after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressOrchard Vale Borley Green
Woolpit
Bury St Edmunds
Suffolk
IP30 9RW
Director NameDavid John Taylor
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleChartered Accountant
Correspondence Address31 Sion Hill
Bath
Somerset
BA1 2UW
Director NameBrian Hornby Jolly
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1995(1 year, 4 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressWayside
Widford
Ware
Herts
SG12 8SR
Director NameMr Robert Nigel Copeland
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1996(1 year, 6 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
Secretary NameMr Robert Nigel Copeland
NationalityBritish
StatusCurrent
Appointed11 January 1996(1 year, 6 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 NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Secretary NameTimothy John Linton
NationalityBritish
StatusResigned
Appointed28 July 1995(1 year after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 January 1996)
RoleCompany Director
Correspondence AddressBracken Place
Deadhearn Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4HG
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate 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

Accounts

Accounts CategoryNo Accounts Filed
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)
9 June 2005Liquidators statement of receipts and payments (11 pages)
13 January 2005O/C removal of liquidator (6 pages)
13 January 2005Notice of ceasing to act as a voluntary liquidator (1 page)
9 December 2004Liquidators statement of receipts and payments (6 pages)
10 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 2003Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2003Appointment of a voluntary liquidator (1 page)
16 July 2003C/O replacment of liquidator (9 pages)
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)
27 November 2001Liquidators statement of receipts and payments (6 pages)
25 June 2001Liquidators statement of receipts and payments (5 pages)
13 December 2000Liquidators statement of receipts and payments (5 pages)
30 May 2000Liquidators statement of receipts and payments (5 pages)
10 December 1999Liquidators statement of receipts and payments (5 pages)
14 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 (6 pages)
4 June 1996Registered office changed on 04/06/96 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 February 1996New secretary appointed (1 page)
19 February 1996Secretary resigned (2 pages)
19 February 1996New director appointed (2 pages)
4 December 1995New director appointed (4 pages)
27 November 1995Declaration of assistance for shares acquisition (10 pages)
30 October 1995Director's particulars changed (2 pages)
23 October 1995Nc inc already adjusted 28/09/95 (1 page)
23 October 1995Ad 28/09/95--------- £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages)
23 October 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
17 October 1995Accounting reference date extended from 30/06 to 30/09 (1 page)
5 October 1995Particulars of mortgage/charge (8 pages)
31 August 1995Company name changed team rehabilitation services lim ited\certificate issued on 01/09/95 (4 pages)
25 August 1995New director appointed (2 pages)
25 August 1995Director resigned (2 pages)
25 August 1995Registered office changed on 25/08/95 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
25 August 1995New secretary appointed;new director appointed (2 pages)
25 August 1995New director appointed (4 pages)
25 August 1995Secretary resigned (4 pages)
25 August 1995Director resigned (4 pages)