TEAM 121 LIMITED

250 Brook Drive 250 Brook Drive, Reading, RG2 6UA
StatusDISSOLVED
Company No.03229981
CategoryPrivate Limited Company
Incorporated26 Jul 1996
Age27 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution29 Jun 2010
Years14 years, 9 days

SUMMARY

TEAM 121 LIMITED is an dissolved private limited company with number 03229981. It was incorporated 27 years, 11 months, 13 days ago, on 26 July 1996 and it was dissolved 14 years, 9 days ago, on 29 June 2010. The company address is 250 Brook Drive 250 Brook Drive, Reading, RG2 6UA.



People

LOGICA INTERNATIONAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 11 Aug 1999

Current time on role 24 years, 10 months, 28 days

HUMPHRIES, David

Director

Finance Director

ACTIVE

Assigned on 01 Dec 2008

Current time on role 15 years, 7 months, 7 days

MACKAY, Thomas Owen

Director

Accountant

ACTIVE

Assigned on 07 Nov 2007

Current time on role 16 years, 8 months, 1 day

LOGICA CMG INTERNATIONAL HOLDINGS LTD

Corporate-director

ACTIVE

Assigned on 02 Sep 2002

Current time on role 21 years, 10 months, 6 days

NESS, Stephen Paul

Secretary

RESIGNED

Assigned on 26 Jul 1996

Resigned on 11 Aug 1999

Time on role 3 years, 16 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Jul 1996

Resigned on 26 Jul 1996

Time on role

ALLAN, Graeme John

Director

Finance Director

RESIGNED

Assigned on 28 Jun 1999

Resigned on 02 Sep 2002

Time on role 3 years, 2 months, 4 days

BARKER, Iain Paul

Director

Managing Director

RESIGNED

Assigned on 03 Oct 1996

Resigned on 28 Jun 1999

Time on role 2 years, 8 months, 25 days

BLAKEY, John Simon

Director

Consulting Director

RESIGNED

Assigned on 26 Nov 1998

Resigned on 28 Jun 1999

Time on role 7 months, 2 days

BROCK, Simon Christopher

Director

Customer Services And Training

RESIGNED

Assigned on 26 Nov 1998

Resigned on 28 Jun 1999

Time on role 7 months, 2 days

BUBLITZ, Rudiger

Director

Consultant

RESIGNED

Assigned on 03 Oct 1996

Resigned on 29 Jan 1999

Time on role 2 years, 3 months, 26 days

CLAREMONT, Mark Claude

Director

Finance Director

RESIGNED

Assigned on 26 Nov 1998

Resigned on 28 Jun 1999

Time on role 7 months, 2 days

COLE, Anthony Neil

Director

Supervisory Md

RESIGNED

Assigned on 02 Sep 2002

Resigned on 08 Dec 2003

Time on role 1 year, 3 months, 6 days

FLOYDD, William

Director

Accountant

RESIGNED

Assigned on 07 Apr 2005

Resigned on 07 Nov 2007

Time on role 2 years, 7 months

GALBRAITH, Colin

Director

Project & Technology Director

RESIGNED

Assigned on 26 Nov 1998

Resigned on 28 Jun 1999

Time on role 7 months, 2 days

HOBSON, Andrew John

Director

Fiance Director

RESIGNED

Assigned on 26 Jul 1996

Resigned on 26 Nov 1998

Time on role 2 years, 4 months

HOPE, Martyn

Director

Sales Manager

RESIGNED

Assigned on 16 Oct 1997

Resigned on 28 Jun 1999

Time on role 1 year, 8 months, 12 days

JULIEN, Laurence Sidney, Dr

Director

Supervisory Md

RESIGNED

Assigned on 31 Jan 2001

Resigned on 02 Sep 2002

Time on role 1 year, 7 months, 2 days

LOWSON, David George

Director

Sales & Marketing Director

RESIGNED

Assigned on 26 Nov 1998

Resigned on 28 Jun 1999

Time on role 7 months, 2 days

MELLORS, David Antony

Director

Accountant

RESIGNED

Assigned on 08 Dec 2003

Resigned on 07 Apr 2005

Time on role 1 year, 3 months, 30 days

NESS, Stephen Paul

Director

Commercial Director

RESIGNED

Assigned on 20 Jun 1997

Resigned on 26 Nov 1998

Time on role 1 year, 5 months, 6 days

NOTTINGHAM, Jeremy David

Director

Management

RESIGNED

Assigned on 03 Oct 1996

Resigned on 11 Nov 1996

Time on role 1 month, 8 days

RADLEY, Kevin John

Director

Finance Director

RESIGNED

Assigned on 02 Sep 2002

Resigned on 08 Dec 2003

Time on role 1 year, 3 months, 6 days

SASSOON, Samir Shaool

Director

Executive

RESIGNED

Assigned on 28 Jun 1999

Resigned on 31 Jan 2001

Time on role 1 year, 7 months, 3 days

SPEKSNYDER, Gary

Director

Operations Director

RESIGNED

Assigned on 20 Jun 1997

Resigned on 28 Jun 1999

Time on role 2 years, 8 days

WEAVER, Paul

Director

Company Secretary

RESIGNED

Assigned on 08 Dec 2003

Resigned on 30 Nov 2008

Time on role 4 years, 11 months, 22 days


Some Companies

FAB LETS (LONDON) LLP

54-56 2ND FLOOR REAR SUITE, 54-56 VICTORIA STREET,ST. ALBANS,AL1 3HZ

Number:OC368572
Status:ACTIVE
Category:Limited Liability Partnership

HAYTER CARPETS LIMITED

9 OXFORD COURT CAMBRIDGE ROAD,WEYMOUTH,DT4 9GH

Number:07194673
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE WEST LTD

MBM ACCOUNTANCY,LANARKSHIRE, BELLSHILL,ML4 1AJ

Number:SC584754
Status:ACTIVE
Category:Private Limited Company

MYLAN HOLDINGS LTD.

TRIDENT PLACE, BUILDING 4,HATFIELD,AL10 9UL

Number:09429449
Status:ACTIVE
Category:Private Limited Company

NORTHFIELD AVENUE PROPERTIES LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:05980231
Status:ACTIVE
Category:Private Limited Company

SVTG SOLUTIONS LTD.

1005 CITY LINK,SALFORD,M50 1DH

Number:10537561
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source