British – Born 52 years ago (January 1972)
Company Name | TCS Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (15 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Property 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 Name | TCS Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (22 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS Trustees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (21 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Town Centre House Merrion Centre Leeds LS2 8LY Registered Company Address Town Centre House Merrion Centre Leeds LS2 8LY |
Company Name | TCS Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (13 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS Development Management (Merrion) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS (Milngavie) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (9 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (21 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Town Centre House Merrion Centre Leeds LS2 8LY Registered Company Address Town Centre House Merrion Centre Leeds LS2 8LY |
Company Name | TCS Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (12 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS (Merrion House Jvco1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS (Parliament Street 1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (14 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (29 years after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS (Bothwell Street) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (16 years after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Town Centre House The Merrrion Centre Leeds West Yorkshire LS2 8LY Registered Company Address Town Centre House The Merrrion Centre Leeds West Yorkshire LS2 8LY |
Company Name | TCS Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (15 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS (Isleworth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (15 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Town Centre House Merrion Street Leeds LS2 8LY Registered Company Address Town Centre House Merrion Street Leeds LS2 8LY |
Company Name | TCS (Rochdale Jv) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS (Greenhithe) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (15 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Town Centre House Merrion Centre Leeds LS2 8LY Registered Company Address Town Centre House Merrion Centre Leeds LS2 8LY |
Company Name | TCS Freehold Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (18 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS Park Row Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS (Merrion House Jvco2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS (Parliament Street 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (14 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | Town Centre Securities Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (58 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | Town Centre Securities (Developments) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (17 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | Town Centre Securities (Manchester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (104 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | Town Centre Car Parks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (12 years after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Property 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 Name | Town Centre Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (90 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | Town Centre Securities (Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (54 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Town Centre House Merrion Centre Leeds LS2 8LY Registered Company Address Town Centre House Merrion Centre Leeds LS2 8LY |
Company Name | Town Centre Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (28 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS (9 Cheapside) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Town Centre House Merrion Centre Leeds LS2 8LY Registered Company Address Town Centre House Merrion Centre Leeds LS2 8LY |
Company Name | TCS (Tariff Street) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance Director |
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 Name | TCS (Whitehall Plaza) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (1 year, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance Director |
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 Name | TCS (Bolton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (16 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (24 years after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | Milngavie East Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (3 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | Belgravia Living Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Middleton House Westland Road Leeds West Yorkshire LS11 5UH Registered Company Address Town Centre House Merrion Centre Leeds LS2 8LY |
Company Name | TCS (Brownsfield Mill) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Town Centre House Merrion Centre Leeds LS2 8LY Registered Company Address Town Centre House Merrion Centre Leeds LS2 8LY |
Company Name | Belgravia Living (Burlington House) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (1 year, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 01 March 2021) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Middleton House Westland Road Leeds West Yorkshire LS11 5UH Registered Company Address Town Centre House Merrion Centre Leeds LS2 8LY |
Company Name | Apperley Bridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (8 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | Blackpool Markets Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (24 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | Buckley Properties (Leeds) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (57 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | Citipark Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | Citipark Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | Dundonald (Cumbernauld) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | Dundonald Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (18 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Town Centre House Merrion Centre Leeds LS2 8LY Registered Company Address Town Centre House Merrion Centre Leeds LS2 8LY |
Company Name | Dundonald Property Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (9 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | Emett Exhibitions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (36 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | Merrion Centre Limited(The) |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (52 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS (Merrion Hotel) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Town Centre House Merrion Centre Leeds LS2 8LY Registered Company Address Town Centre House Merrion Centre Leeds LS2 8LY |
Company Name | Caledonia Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (4 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 31 December 2017) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address C/O Leslie Wolfson & Co. Waterloo Chambers 19 Waterloo Street Glasgow G2 6BQ Scotland Registered Company Address 180 C/O Alexander Sloan St. Vincent Street Glasgow G2 5SG Scotland |
Company Name | No 29 Management Co (Eastgate) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (17 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | Riverside (Leeds) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (14 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | T.Herbert Kaye's Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (89 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | Tassgander Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (16 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCCP (Clarence Dock) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (10 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS Whitehall Riverside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (15 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS Car Parks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (13 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS (Rochdale Management) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS Piccadilly Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS Leasehold Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (18 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Town Centre House Merrion Centre Leeds LS2 8LY Registered Company Address Town Centre House Merrion Centre Leeds LS2 8LY |
Company Name | TCS (Residential) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (16 years after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS (Mill Hill) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (15 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance Director |
Addresses | Correspondence Address Town Centre House Merrion Centre Leeds LS2 8LY Registered Company Address Town Centre House Merrion Centre Leeds LS2 8LY |
Company Name | TCS Eastgate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (9 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | TCS (Residential Conversions) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (17 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | Citiflex Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (20 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (Resigned 28 February 2021) |
Assigned Occupation | Group Finance 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 Name | BLG (Burlington House) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2018 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Middleton House Westland Road Leeds LS11 5UH Registered Company Address Town Centre House Merrion Centre Leeds LS2 8LY |