TCS (PARLIAMENT STREET 1) LIMITED
LEEDS BROOMCO (3183) LIMITED

Hellopages » West Yorkshire » Leeds » LS2 8LY

Company number 04768830
Status Active
Incorporation Date 18 May 2003
Company Type Private Limited Company
Address TOWN CENTRE HOUSE, THE MERRION CENTRE, LEEDS, WEST YORKSHIRE, LS2 8LY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Registration of charge 047688300010, created on 21 December 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1 . The most likely internet sites of TCS (PARLIAMENT STREET 1) LIMITED are www.tcsparliamentstreet1.co.uk, and www.tcs-parliament-street-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Tcs Parliament Street 1 Limited is a Private Limited Company. The company registration number is 04768830. Tcs Parliament Street 1 Limited has been working since 18 May 2003. The present status of the company is Active. The registered address of Tcs Parliament Street 1 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, Edward Max is a Director of the company. Secretary KELLY, Christopher John has been resigned. Secretary KELLY, Christopher has been resigned. Secretary PRIOR, Karen Lesley has been resigned. Secretary SUTCLIFFE, John Trevor has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED 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. Director SUTCLIFFE, John Trevor has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SYERS, Duncan Sinclair
Appointed Date: 11 April 2014

Director
LEWIS, Richard Anthony
Appointed Date: 06 June 2003
70 years old

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

Director
ZIFF, Edward Max
Appointed Date: 06 June 2003
65 years old

Resigned Directors

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

Secretary
KELLY, Christopher
Resigned: 01 February 2011
Appointed Date: 22 June 2009

Secretary
PRIOR, Karen Lesley
Resigned: 30 April 2009
Appointed Date: 01 October 2006

Secretary
SUTCLIFFE, John Trevor
Resigned: 29 September 2006
Appointed Date: 06 June 2003

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 06 June 2003
Appointed Date: 18 May 2003

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 June 2003
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: 06 June 2003
66 years old

Director
DLA NOMINEES LIMITED
Resigned: 06 June 2003
Appointed Date: 18 May 2003

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 06 June 2003
Appointed Date: 18 May 2003

TCS (PARLIAMENT STREET 1) LIMITED Events

22 Feb 2017
Accounts for a dormant company made up to 30 June 2016
22 Dec 2016
Registration of charge 047688300010, created on 21 December 2016
19 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1

15 Mar 2016
Accounts for a dormant company made up to 30 June 2015
22 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1

...
... and 54 more events
16 Jun 2003
New director appointed
16 Jun 2003
New secretary appointed;new director appointed
16 Jun 2003
New director appointed
06 Jun 2003
Company name changed broomco (3183) LIMITED\certificate issued on 06/06/03
18 May 2003
Incorporation

TCS (PARLIAMENT STREET 1) LIMITED Charges

21 December 2016
Charge code 0476 8830 0010
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…
29 March 2004
Mortgage deed
Delivered: 31 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 14/15 parliament street york north yorkshire t/n's…
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…