Team Valley
Gateshead
NE11 0BL
Director Name | Mr William Edward Philip Noble |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr James Peter Steiner |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Archie Christopher Julian Seymour |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2024(20 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Robert James Whitelaw |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Director Name | Mr David Harmon Biesterfield |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Secretary Name | Robert James Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree House 12 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Director Name | Mr Christopher John Gill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Meadow Court Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Director Name | Mr David James Horrocks |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
Director Name | Mr Ian Imrie |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dukesway Court Team Valley Gateshead Tyne And Wear NE11 0PJ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Suite A, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
8 October 2020 | Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page) |
---|---|
6 August 2020 | Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page) |
5 August 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
20 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
2 January 2020 | Director's details changed for Mr William Edward Philip Noble on 8 August 2019 (2 pages) |
5 August 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
19 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
18 January 2019 | Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages) |
18 January 2019 | Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page) |
2 August 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
26 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
31 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
2 July 2014 | Termination of appointment of David Biesterfield as a director (1 page) |
24 June 2014 | Appointment of Mr Ian Imrie as a director (2 pages) |
24 June 2014 | Appointment of Mr Ian Imrie as a director (2 pages) |
2 June 2014 | Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages) |
2 June 2014 | Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages) |
28 May 2014 | Registered office address changed from 362C Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 362C Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ on 28 May 2014 (1 page) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
2 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Secretary's details changed for Phillip Nigel Blain on 21 December 2009 (1 page) |
21 December 2009 | Secretary's details changed for Phillip Nigel Blain on 21 December 2009 (1 page) |
24 November 2009 | Director's details changed for David James Horrocks on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David James Horrocks on 23 November 2009 (2 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
1 September 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
21 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
5 April 2009 | Director appointed david james horrocks (2 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
16 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
19 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | Secretary resigned;director resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne & wear NE32 3EG (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne & wear NE32 3EG (1 page) |
10 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (7 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
4 May 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
29 April 2005 | Company name changed golftee LP 1 LIMITED\certificate issued on 29/04/05 (2 pages) |
29 April 2005 | Company name changed golftee LP 1 LIMITED\certificate issued on 29/04/05 (2 pages) |
12 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | Accounting reference date extended from 31/07/04 to 31/10/04 (1 page) |
8 June 2004 | Resolutions
|
25 October 2003 | Resolutions
|
25 October 2003 | Resolutions
|
15 August 2003 | New secretary appointed;new director appointed (3 pages) |
15 August 2003 | New secretary appointed;new director appointed (3 pages) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | New director appointed (3 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
14 August 2003 | Director resigned (1 page) |
14 July 2003 | Incorporation (19 pages) |
14 July 2003 | Incorporation (19 pages) |