Download leads from Nexok and grow your business. Find out more

Mr Edward Max Ziff

British – Born 64 years ago (April 1960)

Mr Edward Max Ziff
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY

Current appointments

68

Resigned appointments

Closed appointments

22

Companies

Company NameFamily Company Investments Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 December 1991 (25 years, 6 months after company formation)
Appointment Duration32 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Registered Company Address
Town Centre House
Merrion Centre
Leeds
LS2 8LY
Company NameTown Centre Securities (Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 December 1991 (28 years, 10 months after company formation)
Appointment Duration32 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
Merrion Centre
Leeds
LS2 8LY
Company NameT.Herbert Kaye's Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 December 1991 (64 years after company formation)
Appointment Duration32 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
LS2 8LY
Company NameZIFF Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 December 1991 (17 years, 11 months after company formation)
Appointment Duration32 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
LS2 8LY
Company NameTown Centre Securities Plc
Company StatusActive
Company Ownership
21.31%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 December 1991 (32 years, 9 months after company formation)
Appointment Duration32 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
LS2 8LY
Company NameTown Centre Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 December 1991 (3 years, 4 months after company formation)
Appointment Duration32 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 9LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
LS2 8LY
Company NameTown Centre Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 December 1991 (64 years, 9 months after company formation)
Appointment Duration32 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
LS2 8LY
Company NameTown Centre Securities (Manchester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 December 1991 (78 years, 7 months after company formation)
Appointment Duration32 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameEmett Exhibitions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 December 1992 (11 years, 10 months after company formation)
Appointment Duration31 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
LS2 8LY
Company NameBlackpool Markets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date18 March 1993 (7 months after company formation)
Appointment Duration31 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
LS2 8LY
Company NameTCS Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 March 1993 (4 years, 9 months after company formation)
Appointment Duration31 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
LS2 8LY
Company NameTCS Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 June 1993 (6 days after company formation)
Appointment Duration30 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
LS2 8LY
Company NameTCS Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 June 1995 (4 weeks after company formation)
Appointment Duration28 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
LS2 8LY
Company NameTCS Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 December 1995 (2 months after company formation)
Appointment Duration28 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
Merrion Centre
Leeds
LS2 8LY
Company NameMerrion Centre Limited(The)
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 July 1996 (31 years, 11 months after company formation)
Appointment Duration27 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
LS2 8LY
Company NameBuckley Properties (Leeds) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 September 1996 (36 years, 7 months after company formation)
Appointment Duration27 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
LS2 8LY
Company NameCitiflex Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 April 1998 (10 months, 1 week after company formation)
Appointment Duration26 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameDundonald Property Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 December 1998 (2 weeks after company formation)
Appointment Duration25 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
Merrion Centre
Leeds
LS2 8LY
Company NameTCS Leasehold Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 1999 (1 month after company formation)
Appointment Duration25 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
Merrion Centre
Leeds
LS2 8LY
Company NameTCS Freehold Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 January 1999 (1 month after company formation)
Appointment Duration25 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
LS2 8LY
Company NameTown Centre Securities (Developments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 March 2000 (2 weeks, 1 day after company formation)
Appointment Duration24 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameTCS (Residential Conversions) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 March 2000 (2 weeks, 1 day after company formation)
Appointment Duration24 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameTassgander Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 November 2000 (1 month, 3 weeks after company formation)
Appointment Duration23 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameTCS (Bolton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 December 2000 (1 month after company formation)
Appointment Duration23 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameTCS (Bothwell Street) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 August 2001 (1 month, 1 week after company formation)
Appointment Duration22 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8YL
Registered Company Address
Town Centre House
The Merrrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameTCS (Residential) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2001 (2 months, 2 weeks after company formation)
Appointment Duration22 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8YL
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameTCS Piccadilly Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 December 2001 (1 month after company formation)
Appointment Duration22 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameTCS Whitehall Riverside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 December 2001 (2 weeks after company formation)
Appointment Duration22 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameTCS Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 February 2002 (2 months, 2 weeks after company formation)
Appointment Duration22 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameTCS (Greenhithe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 May 2002 (1 month, 1 week after company formation)
Appointment Duration22 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House Merrion Centre
Leeds
LS2 8LY
Registered Company Address
Town Centre House
Merrion Centre
Leeds
LS2 8LY
Company NameTCS (Isleworth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 May 2002 (1 month, 1 week after company formation)
Appointment Duration22 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
Merrion Street
Leeds
LS2 8LY
Company NameTCS (Mill Hill) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 May 2002 (1 month, 1 week after company formation)
Appointment Duration22 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
Merrion Centre
Leeds
LS2 8LY
Company NameTCS Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 May 2002 (1 month, 1 week after company formation)
Appointment Duration22 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameTCS Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 May 2002 (6 years, 7 months after company formation)
Appointment Duration22 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
Merrion Centre
Leeds
LS2 8LY
Company NameRiverside (Leeds) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 November 2002 (1 month after company formation)
Appointment Duration21 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameArnold Securities Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 April 2003 (33 years, 4 months after company formation)
Appointment Duration21 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorks
LS2 8LY
Company NameTCS (Parliament Street 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 June 2003 (2 weeks, 5 days after company formation)
Appointment Duration21 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameTCS (Parliament Street 1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 June 2003 (2 weeks, 5 days after company formation)
Appointment Duration21 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameTCS Car Parks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 October 2003 (2 months, 1 week after company formation)
Appointment Duration20 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameTCS Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date05 July 2004 (2 months, 1 week after company formation)
Appointment Duration19 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House Merrion Centre
Leeds
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameTCS Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 December 2004 (1 month after company formation)
Appointment Duration19 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameTown Centre Car Parks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 August 2005 (1 month, 4 weeks after company formation)
Appointment Duration18 years, 9 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameDundonald (Cumbernauld) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 May 2007 (6 months, 1 week after company formation)
Appointment Duration17 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameTCCP (Clarence Dock) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 May 2007 (2 weeks, 6 days after company formation)
Appointment Duration17 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameTCS (Milngavie) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date09 October 2007 (4 days after company formation)
Appointment Duration16 years, 8 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameDundonald Property Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 December 2007 (2 weeks, 4 days after company formation)
Appointment Duration16 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House, Merrion
Centre, Leeds
West Yorkshire
LS2 8LY
Company NameNo 29 Management Co (Eastgate) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 February 2008 (8 years, 3 months after company formation)
Appointment Duration16 years, 4 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameTCS Eastgate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 April 2008 (5 days after company formation)
Appointment Duration16 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameApperley Bridge Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 May 2009 (2 weeks, 6 days after company formation)
Appointment Duration15 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
LS2 8LY
Company NameTCS (Rochdale Jv) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 July 2011 (1 day after company formation)
Appointment Duration12 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameTCS (Rochdale Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 July 2011 (1 day after company formation)
Appointment Duration12 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameTCS Park Row Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 May 2012 (same day as company formation)
Appointment Duration12 years
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameTCS (Merrion House Jvco2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 June 2013 (1 week after company formation)
Appointment Duration10 years, 11 months
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
LS2 8LY
Company NameTCS (Merrion House Jvco1) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 June 2013 (1 week after company formation)
Appointment Duration10 years, 11 months
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
LS2 8LY
Company NameTCS Development Management (Merrion) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 October 2013 (2 weeks, 1 day after company formation)
Appointment Duration10 years, 8 months
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
LS2 8LY
Company NameMilngavie East Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 November 2013 (same day as company formation)
Appointment Duration10 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
140 West George Street
Glasgow
G2 2HG
Scotland
Registered Company Address
Tlt Llp
9th Floor, 41 West Campbell Street
Glasgow
G2 6SE
Scotland
Company NameCitipark Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 January 2014 (3 weeks after company formation)
Appointment Duration10 years, 4 months
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
LS2 8LY
Company NameCitipark Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 January 2014 (3 weeks after company formation)
Appointment Duration10 years, 4 months
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
LS2 8LY
Company NameBelgravia Living Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 February 2016 (9 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House Merrion Centre
Leeds
LS2 8LY
Registered Company Address
Town Centre House
Merrion Centre
Leeds
LS2 8LY
Company NameTCS (Whitehall Plaza) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 April 2016 (3 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months
Assigned Occupation Chairman & Chief Executive
Addresses
Correspondence Address
Town Centre House Town Centre Securities, Town Cen
Merrion Centre
Leeds
LS2 8LY
Registered Company Address
Town Centre House Town Centre Securities, Town Centre House
Merrion Centre
Leeds
LS2 8LY
Company NameTCS (9 Cheapside) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 April 2016 (same day as company formation)
Appointment Duration8 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House Merrion Centre
Leeds
LS2 8LY
Registered Company Address
Town Centre House
Merrion Centre
Leeds
LS2 8LY
Company NameBelgravia Living (Burlington House) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 June 2016 (5 months, 2 weeks after company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House Merrion Centre
Leeds
LS2 8LY
Registered Company Address
Town Centre House
Merrion Centre
Leeds
LS2 8LY
Company NameTCS (Brownsfield Mill) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 July 2016 (same day as company formation)
Appointment Duration7 years, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House Merrion Centre
Leeds
LS2 8LY
Registered Company Address
Town Centre House
Merrion Centre
Leeds
LS2 8LY
Company NameTCS (Merrion Hotel) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 October 2017 (1 year after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chairman & Chief Executive
Addresses
Correspondence Address
Town Centre House Merrion Centre
Leeds
LS2 8LY
Registered Company Address
Town Centre House
Merrion Centre
Leeds
LS2 8LY
Company NameBLG (Burlington House) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 March 2018 (same day as company formation)
Appointment Duration6 years, 2 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House Merrion Centre
Leeds
LS2 8LY
Registered Company Address
Town Centre House
Merrion Centre
Leeds
LS2 8LY
Company NameUnited Hebrew Congregation Leeds
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 June 2018 (34 years, 1 month after company formation)
Appointment Duration5 years, 11 months
Assigned Occupation Company Director
Addresses
Correspondence Address
151 Shadwell Lane
Leeds
West Yorkshire
LS17 8DW
Registered Company Address
151 Shadwell Lane
Leeds
West Yorkshire
LS17 8DW
Company NameCiticharge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date08 April 2021 (same day as company formation)
Appointment Duration3 years, 1 month
Assigned Occupation Chief Executive
Addresses
Correspondence Address
Town Centre House Merrion Centre
Leeds
LS2 8LY
Registered Company Address
Town Centre House
Merrion Centre
Leeds
LS2 8LY
Company NameTCS (Tariff Street) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 May 2021 (5 years, 4 months after company formation)
Appointment Duration3 years
Assigned Occupation Chairman And Chief Executive
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
LS2 8LU
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
LS2 8LU
Company NameTown Centre Canal Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 January 1999 (1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (Closed 26 February 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Registered Company Address
Town Centre House
Merrion Centre
Leeds
LS2 8LY
Company NameStylo Plc
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 July 2004 (68 years, 2 months after company formation)
Appointment Duration7 years, 8 months (Closed 10 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
12 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Registered Company Address
Deloitte Llp
1 City Square
Leeds
LS1 2AL
Company NameLeeds Jewish Care Services
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 September 2004 (same day as company formation)
Appointment Duration10 years, 4 months (Closed 20 January 2015)
Assigned Occupation Chairman/Chief Executive
Addresses
Correspondence Address
12 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Registered Company Address
311 Stonegate Road
Leeds
West Yorkshire
LS17 6AZ
Company NameThree Years Limited
Company StatusDissolved 2013
Company Ownership
2.5%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 February 2009 (1 week, 1 day after company formation)
Appointment Duration4 years, 6 months (Closed 20 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 1NW
Registered Company Address
Bpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 1NW
Company NameOne Year Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 February 2009 (2 months after company formation)
Appointment Duration4 years (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameTwo Years Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 February 2009 (1 week, 3 days after company formation)
Appointment Duration4 years, 8 months (Closed 05 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 1NW
Registered Company Address
Bpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 1NW
Company NamePSP Realisations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 April 2009 (same day as company formation)
Appointment Duration3 years, 10 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameBSP Realisations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 April 2009 (same day as company formation)
Appointment Duration3 years, 10 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Company NamePSP Realisations 2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration3 years, 10 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameBSP Realisations 2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 April 2009 (same day as company formation)
Appointment Duration3 years, 10 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NamePSP Realisations 4 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration3 years, 9 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NamePSP Realisations 5 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration3 years, 9 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameBSP Realisations 3 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration3 years, 9 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Company NameBSP Realisations 5 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration3 years, 9 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Company NameBSP Realisations 4 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration3 years, 9 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NamePSP Realisations 3 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 May 2009 (same day as company formation)
Appointment Duration3 years, 9 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
West Yorkshire
LS1 2AL
Company NameBSP Realisations Jersey Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 September 2009 (1 day after company formation)
Appointment Duration3 years, 5 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Company NameDapper Investments Limited
Company StatusDissolved 2015
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2010 (11 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (Closed 10 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NamePSP Realisations 6 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 December 2010 (9 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Registered Company Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Company NameBSP Realisations 6 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 December 2010 (9 months after company formation)
Appointment Duration2 years, 2 months (Closed 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 0NW
Registered Company Address
1 City Square
Leeds
Yorkshire
LS1 2AL
Company NameTCS (Glasgow) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 April 2013 (same day as company formation)
Appointment Duration11 months (Closed 18 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Town Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Registered Company Address
Town Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Company NameMiddco 6 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 February 2016 (2 months after company formation)
Appointment Duration2 years, 11 months (Closed 08 January 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Middleton House Westland Road
Leeds
West Yorkshire
LS11 5UH
Registered Company Address
Middleton House
Westland Road
Leeds
West Yorkshire
LS11 5UH

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing