Teawood Nominees Limited LEEDS


Teawood Nominees started in year 1992 as Private Limited Company with registration number 02677595. The Teawood Nominees company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Leeds at 3 Wellington Place. Postal code: LS1 4AP.

Currently there are 4 directors in the the company, namely Stuart D., Keith L. and David L. and others. In addition one secretary - Paul B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Teawood Nominees Limited Address / Contact

Office Address 3 Wellington Place
Town Leeds
Post code LS1 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02677595
Date of Incorporation Thu, 9th Jan 1992
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Paul B.

Position: Secretary

Appointed: 05 April 2023

Stuart D.

Position: Director

Appointed: 28 April 2014

Keith L.

Position: Director

Appointed: 01 April 2013

David L.

Position: Director

Appointed: 01 April 2013

Michael W.

Position: Director

Appointed: 13 November 2008

Judith S.

Position: Director

Appointed: 28 April 2014

Resigned: 28 April 2014

Judith S.

Position: Director

Appointed: 01 April 2013

Resigned: 30 April 2015

Fiona B.

Position: Director

Appointed: 01 April 2013

Resigned: 19 September 2019

Michael W.

Position: Secretary

Appointed: 13 November 2008

Resigned: 05 April 2023

Timothy A.

Position: Director

Appointed: 13 November 2008

Resigned: 31 July 2021

Bruce W.

Position: Secretary

Appointed: 01 September 2004

Resigned: 13 November 2008

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 21 January 2003

Resigned: 01 September 2004

Nicholas S.

Position: Secretary

Appointed: 29 April 2002

Resigned: 21 January 2003

Brian R.

Position: Secretary

Appointed: 25 June 2001

Resigned: 26 April 2002

Nicholas S.

Position: Director

Appointed: 30 April 2001

Resigned: 13 November 2008

Peter G.

Position: Director

Appointed: 20 February 2001

Resigned: 03 February 2003

Nicholas H.

Position: Director

Appointed: 11 January 2001

Resigned: 13 December 2002

Brennan H.

Position: Director

Appointed: 11 January 2001

Resigned: 31 December 2001

Iain W.

Position: Director

Appointed: 11 January 2001

Resigned: 20 August 2002

Malcolm G.

Position: Director

Appointed: 01 February 2000

Resigned: 06 November 2002

Paul J.

Position: Director

Appointed: 26 January 2000

Resigned: 20 July 2001

John R.

Position: Director

Appointed: 26 January 2000

Resigned: 18 July 2002

Rowan M.

Position: Director

Appointed: 26 January 2000

Resigned: 28 March 2002

Martin L.

Position: Director

Appointed: 06 September 1999

Resigned: 05 September 2002

Martin S.

Position: Director

Appointed: 06 September 1999

Resigned: 08 December 2004

Russell C.

Position: Director

Appointed: 06 September 1999

Resigned: 05 September 2002

Charles V.

Position: Director

Appointed: 06 September 1999

Resigned: 20 March 2007

Michael B.

Position: Director

Appointed: 06 September 1999

Resigned: 13 November 2008

Peter T.

Position: Director

Appointed: 06 September 1999

Resigned: 03 June 2003

Victor A.

Position: Director

Appointed: 06 September 1999

Resigned: 31 March 2003

Peter B.

Position: Director

Appointed: 06 September 1999

Resigned: 16 November 2004

Peter B.

Position: Director

Appointed: 06 September 1999

Resigned: 31 December 2003

Martin C.

Position: Director

Appointed: 06 September 1999

Resigned: 14 October 2005

Nigel P.

Position: Director

Appointed: 06 September 1999

Resigned: 28 February 2007

David T.

Position: Director

Appointed: 06 September 1999

Resigned: 29 November 2001

Guy F.

Position: Director

Appointed: 22 September 1998

Resigned: 15 October 2001

David B.

Position: Director

Appointed: 24 June 1998

Resigned: 20 August 2002

Sean A.

Position: Director

Appointed: 31 March 1998

Resigned: 21 March 2003

John E.

Position: Director

Appointed: 31 March 1998

Resigned: 30 November 2007

Derek T.

Position: Director

Appointed: 31 March 1998

Resigned: 14 August 1998

Richard T.

Position: Director

Appointed: 31 March 1998

Resigned: 30 November 2002

Brian R.

Position: Director

Appointed: 31 March 1998

Resigned: 26 April 2002

James G.

Position: Director

Appointed: 30 March 1998

Resigned: 17 August 2007

Stephen F.

Position: Director

Appointed: 31 October 1996

Resigned: 21 March 2003

John H.

Position: Director

Appointed: 31 October 1996

Resigned: 21 March 2003

Eric F.

Position: Director

Appointed: 02 October 1995

Resigned: 01 October 2007

David S.

Position: Director

Appointed: 23 August 1994

Resigned: 30 April 2002

Michael F.

Position: Director

Appointed: 03 February 1994

Resigned: 30 April 2002

Alan B.

Position: Director

Appointed: 03 February 1994

Resigned: 30 July 1995

Jeremy D.

Position: Director

Appointed: 09 January 1994

Resigned: 30 April 2004

Philip A.

Position: Secretary

Appointed: 01 January 1994

Resigned: 25 June 2001

Philip B.

Position: Director

Appointed: 09 January 1993

Resigned: 27 July 1995

Richard F.

Position: Director

Appointed: 09 January 1993

Resigned: 04 August 1995

Peter G.

Position: Director

Appointed: 09 January 1993

Resigned: 04 August 2000

Brian S.

Position: Secretary

Appointed: 10 January 1992

Resigned: 31 December 1993

Philip A.

Position: Director

Appointed: 10 January 1992

Resigned: 10 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities666
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset666
Number Shares Allotted 66
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 6th, December 2023
Free Download (2 pages)

Company search