CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TEAM LEYLAND INTERNATIONAL LIMITED
Company
TEAM LEYLAND INTERNATIONAL
Phone:
+44 (0)1257 261 003
A⁺
rating
KEY FINANCES
Year
2016
Assets
£672.68k
▼ £-3.33k (-0.49 %)
Cash
£257.2k
▼ £-109.27k (-29.82 %)
Liabilities
£495.99k
▼ £-96.9k (-16.34 %)
Net Worth
£176.69k
▲ £93.57k (112.57 %)
Download Balance Sheet for 2007-2016
REGISTRATION INFO
Check the company
UK
Chorley
Company name
TEAM LEYLAND INTERNATIONAL LIMITED
Company number
02825140
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Jun 1993
Age - 32 years
Home Country
United Kingdom
CONTACTS
Website
www.teamleyland.com
Phones
+44 (0)1257 261 003
01257 261 003
Registered Address
UNITS 1 AND 9,
CHORLEY CENTRAL BUSINESS PARK STUMP LANE,
CHORLEY,
LANCASHIRE,
PR6 0BL
ECONOMIC ACTIVITIES
45190
Sale of other motor vehicles
45310
Wholesale trade of motor vehicle parts and accessories
96090
Other service activities n.e.c.
LAST EVENTS
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 17,350
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
CHARGES
15 August 2000
Status
Outstanding
Delivered
22 August 2000
Persons entitled
Barclays Bank PLC
Description
By way of first fixed charge all book debts and other debts…
See Also
TEAM FUSION LTD
TEAM INTEGRA LIMITED
TEAM LIFTING LIMITED
TEAM RATHLING LTD
TEAM REWARDS LIMITED
TEAM SOUTH WEST LIMITED
Last update 2018
TEAM LEYLAND INTERNATIONAL LIMITED DIRECTORS
Mukesh Mayor
Acting
Appointed
09 June 2007
Role
Secretary
Address
Units 1, And 9, Chorley Central Business Park Stump Lane, Chorley, Lancashire, United Kingdom, PR6 0BL
Name
MAYOR, Mukesh
Paul Joseph Crompton
Acting
Appointed
03 August 1993
Occupation
Commercial Dir
Role
Director
Age
69
Nationality
British
Address
Units 1, And 9, Chorley Central Business Park Stump Lane, Chorley, Lancashire, United Kingdom, PR6 0BL
Country Of Residence
United Kingdom
Name
CROMPTON, Paul Joseph
Mukesh Mayor
Acting
Appointed
22 June 1993
Occupation
Managing Director
Role
Director
Age
71
Nationality
British
Address
Units 1, And 9, Chorley Central Business Park Stump Lane, Chorley, Lancashire, United Kingdom, PR6 0BL
Country Of Residence
England
Name
MAYOR, Mukesh
Jane Margaret Helen Henry
Resigned
Appointed
22 June 1993
Resigned
08 February 1999
Role
Secretary
Address
5 Westmoreland Place, London, SW1V 4AB
Name
HENRY, Jane Margaret Helen
C H REGISTRARS LIMITED
Resigned
Appointed
08 February 1999
Resigned
16 July 2009
Role
Secretary
Address
35 Old Queen Street, London, SW1H 9JD
Name
C H REGISTRARS LIMITED
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
08 June 1993
Resigned
22 June 1993
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Horst Hermann Schmitz
Resigned
Appointed
03 August 1993
Resigned
01 May 1995
Occupation
Finance & Credit Control Dir
Role
Director
Age
86
Nationality
British
Address
16 Queens Grove, Chorley, Lancashire, PR7 1JX
Name
SCHMITZ, Horst Hermann
Arthur Dale Zammit
Resigned
Appointed
22 June 1993
Resigned
01 July 1993
Occupation
International Marketing Execut
Role
Director
Age
88
Nationality
American
Address
12607 Clendenning Drive, Tampa, Florida, America, 33624
Name
ZAMMIT, Arthur Dale
INSTANT COMPANIES LIMITED
Resigned
Appointed
08 June 1993
Resigned
22 June 1993
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
08 June 1993
Resigned
22 June 1993
Role
Nominee Director
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.