TCCP (CLARENCE DOCK) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 8LY

Company number 06219875
Status Active
Incorporation Date 19 April 2007
Company Type Private Limited Company
Address TOWN CENTRE HOUSE, THE MERRION CENTRE, LEEDS, WEST YORKSHIRE, LS2 8LY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Registration of charge 062198750004, created on 21 December 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1 . The most likely internet sites of TCCP (CLARENCE DOCK) LIMITED are www.tccpclarencedock.co.uk, and www.tccp-clarence-dock.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Tccp Clarence Dock Limited is a Private Limited Company. The company registration number is 06219875. Tccp Clarence Dock Limited has been working since 19 April 2007. The present status of the company is Active. The registered address of Tccp Clarence Dock Limited is Town Centre House The Merrion Centre Leeds West Yorkshire Ls2 8ly. . SYERS, Duncan Sinclair is a Secretary of the company. LEWIS, Richard Anthony is a Director of the company. SYERS, Duncan Sinclair is a Director of the company. ZIFF, Charles Benjamin Aaron is a Director of the company. ZIFF, Edward Max is a Director of the company. Secretary KELLY, Christopher John has been resigned. Secretary MCGOOKIN, Ann Elizabeth has been resigned. Secretary PRIOR, Karen Lesley has been resigned. Director BIGLEY, Robert Hilton has been resigned. Director CRAWFORD, Timothy James has been resigned. Director KELLY, Christopher John has been resigned. Director PRIOR, Karen Lesley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SYERS, Duncan Sinclair
Appointed Date: 12 April 2014

Director
LEWIS, Richard Anthony
Appointed Date: 09 May 2007
70 years old

Director
SYERS, Duncan Sinclair
Appointed Date: 07 April 2014
69 years old

Director
ZIFF, Charles Benjamin Aaron
Appointed Date: 01 July 2012
38 years old

Director
ZIFF, Edward Max
Appointed Date: 09 May 2007
65 years old

Resigned Directors

Secretary
KELLY, Christopher John
Resigned: 11 April 2014
Appointed Date: 01 February 2011

Secretary
MCGOOKIN, Ann Elizabeth
Resigned: 01 February 2011
Appointed Date: 22 June 2009

Secretary
PRIOR, Karen Lesley
Resigned: 30 April 2009
Appointed Date: 19 April 2007

Director
BIGLEY, Robert Hilton
Resigned: 30 November 2009
Appointed Date: 14 May 2007
66 years old

Director
CRAWFORD, Timothy James
Resigned: 24 July 2008
Appointed Date: 19 April 2007
63 years old

Director
KELLY, Christopher John
Resigned: 11 April 2014
Appointed Date: 12 April 2010
63 years old

Director
PRIOR, Karen Lesley
Resigned: 09 April 2009
Appointed Date: 19 April 2007
65 years old

TCCP (CLARENCE DOCK) LIMITED Events

06 Apr 2017
Full accounts made up to 30 June 2016
22 Dec 2016
Registration of charge 062198750004, created on 21 December 2016
03 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

07 Apr 2016
Full accounts made up to 30 June 2015
20 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1

...
... and 34 more events
13 Jun 2007
New director appointed
29 May 2007
Accounting reference date extended from 30/04/08 to 30/06/08
12 May 2007
Particulars of mortgage/charge
24 Apr 2007
Registered office changed on 24/04/07 from: town centre house the merrion centre leeds west midlands LS2 8LY
19 Apr 2007
Incorporation

TCCP (CLARENCE DOCK) LIMITED Charges

21 December 2016
Charge code 0621 9875 0004
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 December 2008
Fifth supplemental trust deed
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Capita Irg Trustees Limited
Description: The new properties being – l/h property k/a clarence dock…
22 October 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 May 2007
Deed of admission to an omnibus letter of set-off dated 11 may 2001
Delivered: 12 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…