TCS (MILNGAVIE) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 8LY

Company number 06391627
Status Active
Incorporation Date 5 October 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 fifty events have happened. The last three records are Full accounts made up to 30 June 2016; Registration of charge 063916270005, created on 21 December 2016; Confirmation statement made on 5 October 2016 with updates. The most likely internet sites of TCS (MILNGAVIE) LIMITED are www.tcsmilngavie.co.uk, and www.tcs-milngavie.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Tcs Milngavie Limited is a Private Limited Company. The company registration number is 06391627. Tcs Milngavie Limited has been working since 05 October 2007. The present status of the company is Active. The registered address of Tcs Milngavie 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, Benjamin is a Director of the company. ZIFF, Edward Max is a Director of the company. Secretary KELLY, Christopher James 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: 11 April 2014

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

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

Director
ZIFF, Benjamin
Appointed Date: 17 September 2015
38 years old

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

Resigned Directors

Secretary
KELLY, Christopher James
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: 05 October 2007

Director
BIGLEY, Robert Hilton
Resigned: 30 November 2009
Appointed Date: 09 October 2007
66 years old

Director
CRAWFORD, Timothy James
Resigned: 24 July 2008
Appointed Date: 05 October 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: 05 October 2007
65 years old

Persons With Significant Control

Tcs Freehold Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TCS (MILNGAVIE) LIMITED Events

05 Apr 2017
Full accounts made up to 30 June 2016
22 Dec 2016
Registration of charge 063916270005, created on 21 December 2016
10 Oct 2016
Confirmation statement made on 5 October 2016 with updates
07 Apr 2016
Full accounts made up to 30 June 2015
23 Feb 2016
Appointment of Mr Benjamin Ziff as a director on 17 September 2015
...
... and 40 more events
31 Oct 2007
Particulars of mortgage/charge
26 Oct 2007
Particulars of mortgage/charge
23 Oct 2007
New director appointed
23 Oct 2007
New director appointed
05 Oct 2007
Incorporation

TCS (MILNGAVIE) LIMITED Charges

21 December 2016
Charge code 0639 1627 0005
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 August 2014
Charge code 0639 1627 0004
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Area of ground at main street/glasgow road, milngavie…
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…
19 October 2007
Standard security presented for registration in scotland on 22 october 2007 and
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The subjects at main street milgavie t/n DMB39223.
19 October 2007
Standard security presented for registration in scotland on 22 october 2007 and
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The subjects at main street milgavie t/n DMB39223.