TCS (BOTHWELL STREET) LIMITED
LEEDS BROOMCO (2608) LIMITED

Hellopages » West Yorkshire » Leeds » LS2 8LY

Company number 04240551
Status Active
Incorporation Date 25 June 2001
Company Type Private Limited Company
Address TOWN CENTRE HOUSE, THE MERRRION CENTRE, LEEDS, WEST YORKSHIRE, LS2 8LY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 30 June 2016; Registration of charge 042405510013, created on 21 December 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 2 . The most likely internet sites of TCS (BOTHWELL STREET) LIMITED are www.tcsbothwellstreet.co.uk, and www.tcs-bothwell-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Tcs Bothwell Street Limited is a Private Limited Company. The company registration number is 04240551. Tcs Bothwell Street Limited has been working since 25 June 2001. The present status of the company is Active. The registered address of Tcs Bothwell Street Limited is Town Centre House The Merrrion 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, 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. Secretary PRIOR, Karen Lesley has been resigned. Secretary SUTCLIFFE, John Trevor has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BIGLEY, Robert Hilton has been resigned. Director CRAWFORD, Timothy James has been resigned. Director CRAWFORD, Timothy James has been resigned. Director KELLY, Christopher John has been resigned. Director PRIOR, Karen Lesley has been resigned. Director SUTCLIFFE, John Trevor has been resigned. Director ZIFF, Israel Arnold has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SYERS, Duncan Sinclair
Appointed Date: 12 April 2014

Director
LEWIS, Richard Anthony
Appointed Date: 06 August 2001
70 years old

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

Director
ZIFF, Edward Max
Appointed Date: 06 August 2001
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: 01 October 2006

Secretary
PRIOR, Karen Lesley
Resigned: 28 March 2002
Appointed Date: 06 August 2001

Secretary
SUTCLIFFE, John Trevor
Resigned: 29 September 2006
Appointed Date: 28 March 2002

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 06 August 2001
Appointed Date: 25 June 2001

Director
BIGLEY, Robert Hilton
Resigned: 30 November 2009
Appointed Date: 01 December 2005
66 years old

Director
CRAWFORD, Timothy James
Resigned: 24 July 2008
Appointed Date: 06 August 2001
63 years old

Director
CRAWFORD, Timothy James
Resigned: 06 August 2001
Appointed Date: 06 August 2001
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: 01 October 2006
65 years old

Director
SUTCLIFFE, John Trevor
Resigned: 29 September 2006
Appointed Date: 23 May 2002
66 years old

Director
ZIFF, Israel Arnold
Resigned: 15 July 2004
Appointed Date: 06 August 2001
98 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 06 August 2001
Appointed Date: 25 June 2001

TCS (BOTHWELL STREET) LIMITED Events

05 Apr 2017
Full accounts made up to 30 June 2016
22 Dec 2016
Registration of charge 042405510013, created on 21 December 2016
24 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2

07 Apr 2016
Full accounts made up to 30 June 2015
19 Feb 2016
Satisfaction of charge 7 in full
...
... and 70 more events
13 Sep 2001
New director appointed
13 Sep 2001
New director appointed
13 Sep 2001
New director appointed
06 Aug 2001
Company name changed broomco (2608) LIMITED\certificate issued on 06/08/01
25 Jun 2001
Incorporation

TCS (BOTHWELL STREET) LIMITED Charges

21 December 2016
Charge code 0424 0551 0013
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
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…
4 January 2007
A deed of admission to an omnibus guarantee and set-off agreement 11 may 2001 and
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
15 November 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001 and
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 September 2005
An omnibus guarantee and set-off agreement dated 11/05/2001
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
31 January 2005
A standard security which was presented for registration in scotland on 24 february 2005 and
Delivered: 3 March 2005
Status: Satisfied on 19 February 2016
Persons entitled: National Westminster Bank PLC
Description: 33 bothwell street glasgow t/n GLA82928.
11 February 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 11 may 2001
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 May 2003
A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…
10 July 2002
A deed of admission to an omnibus guarantee and set-off agreement dated 11TH may 2001 and
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 September 2001
A standard security which was presented for registration in scotland on 2 october 2001 and
Delivered: 6 October 2001
Status: Satisfied on 15 August 2005
Persons entitled: Yorkshire Bank PLC
Description: 33 bothwell street glasgow t/n GLA82928.