TEAM 121 HOLDINGS LIMITED

250 Brook Drive 250 Brook Drive, Reading, RG2 6UA
StatusDISSOLVED
Company No.03339382
CategoryPrivate Limited Company
Incorporated25 Mar 1997
Age27 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution24 Dec 2013
Years10 years, 6 months, 15 days

SUMMARY

TEAM 121 HOLDINGS LIMITED is an dissolved private limited company with number 03339382. It was incorporated 27 years, 3 months, 14 days ago, on 25 March 1997 and it was dissolved 10 years, 6 months, 15 days ago, on 24 December 2013. The company address is 250 Brook Drive 250 Brook Drive, Reading, RG2 6UA.



People

LOGICA COSEC LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Dec 2011

Current time on role 12 years, 7 months, 1 day

ANDERSON, Robert David, Mr.

Director

Cfo

ACTIVE

Assigned on 19 Sep 2012

Current time on role 11 years, 9 months, 19 days

GREGORY, Timothy Walter

Director

President, Europe And Australia Operations

ACTIVE

Assigned on 19 Sep 2012

Current time on role 11 years, 9 months, 19 days

MOHAMMED, Faris Mehdi Kadhim

Director

Vice President & Controller - Europe

ACTIVE

Assigned on 19 Sep 2012

Current time on role 11 years, 9 months, 19 days

NESS, Stephen Paul

Secretary

Solicitor

RESIGNED

Assigned on 03 Apr 1997

Resigned on 11 Aug 1999

Time on role 2 years, 4 months, 8 days

LOGICA INTERNATIONAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Aug 1999

Resigned on 07 Dec 2011

Time on role 12 years, 3 months, 27 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 25 Mar 1997

Resigned on 03 Apr 1997

Time on role 9 days

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 Apr 1997

Resigned on 18 Jan 2000

Time on role 2 years, 9 months, 15 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

GIVEN, Andrew Ferguson

Director

Deputy Chief Executive

RESIGNED

Assigned on 28 Jun 1999

Resigned on 02 Sep 2002

Time on role 3 years, 2 months, 4 days

GRIGGS, Gavin Peter

Director

Accountant

RESIGNED

Assigned on 25 Sep 2010

Resigned on 19 Sep 2012

Time on role 1 year, 11 months, 24 days

HOBSON, Andrew John

Director

Finance Dir

RESIGNED

Assigned on 03 Apr 1997

Resigned on 03 Feb 1999

Time on role 1 year, 10 months

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

MACKAY, Thomas Owen

Director

Accountant

RESIGNED

Assigned on 07 Nov 2007

Resigned on 25 Sep 2010

Time on role 2 years, 10 months, 18 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

Solicitor

RESIGNED

Assigned on 03 Apr 1997

Resigned on 28 Jun 1999

Time on role 2 years, 2 months, 25 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

RIVERS, Alice

Director

Chartered Secretary

RESIGNED

Assigned on 29 Jul 2009

Resigned on 19 Sep 2012

Time on role 3 years, 1 month, 21 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 27 Oct 1998

Resigned on 28 Jun 1999

Time on role 8 months, 1 day

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

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 25 Mar 1997

Resigned on 03 Apr 1997

Time on role 9 days

LOGICA CMG INTERNATIONAL HOLDINGS LTD

Corporate-director

RESIGNED

Assigned on 02 Sep 2002

Resigned on 19 Sep 2012

Time on role 10 years, 17 days


Some Companies

GAMJ LTD

21 MOOR CRESCENT,NEWCASTLE UPON TYNE,NE3 4AP

Number:09223319
Status:ACTIVE
Category:Private Limited Company

GOOSE CONSTRUCTION & MANAGEMENT LTD

GROUND FLOOR FLAT 67 FILTON AVENUE,BRISTOL,BS7 0AQ

Number:09648149
Status:ACTIVE
Category:Private Limited Company

KINGSLEY RYAN LIMITED

UNIT 7 BROOKS STREET,STOCKPORT,SK1 3HS

Number:03237282
Status:ACTIVE
Category:Private Limited Company

MOONBUMP LIMITED

99 WESTERN ROAD,LEWES,BN7 1RS

Number:09806037
Status:ACTIVE
Category:Private Limited Company

ON BUSINESS LTD

BRAMBLE BARN 4 MILTON GRANGE,MILTON,DE65 6EF

Number:03921425
Status:ACTIVE
Category:Private Limited Company

R25DESIGN LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11566565
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