TCS PROPERTIES LIMITED
LEEDS TCS FINANCE LIMITED

Hellopages » West Yorkshire » Leeds » LS2 8LY
Company number 02831154
Status Active
Incorporation Date 23 June 1993
Company Type Private Limited Company
Address TOWN CENTRE HOUSE, THE MERRION CENTRE, LEEDS, LS2 8LY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Notice of agreement to exemption from audit of accounts for period ending 30/06/16. The most likely internet sites of TCS PROPERTIES LIMITED are www.tcsproperties.co.uk, and www.tcs-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Tcs Properties Limited is a Private Limited Company. The company registration number is 02831154. Tcs Properties Limited has been working since 23 June 1993. The present status of the company is Active. The registered address of Tcs Properties Limited is Town Centre House The Merrion Centre Leeds 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 BELL, Norman William has been resigned. 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. Nominee Secretary SOVSHELFCO (SECRETARIAL) LIMITED has been resigned. Secretary SUTCLIFFE, John Trevor 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 SYERS, Duncan Sinclair has been resigned. Director ZIFF, Israel Arnold has been resigned. Nominee Director SOVSHELFCO (FORMATIONS) LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SYERS, Duncan Sinclair
Appointed Date: 12 April 2014

Director
LEWIS, Richard Anthony
Appointed Date: 28 January 2002
70 years old

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

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

Director
ZIFF, Edward Max
Appointed Date: 29 June 1993
65 years old

Resigned Directors

Secretary
BELL, Norman William
Resigned: 23 July 1996
Appointed Date: 29 June 1993

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: 23 July 1996

Nominee Secretary
SOVSHELFCO (SECRETARIAL) LIMITED
Resigned: 29 June 1993
Appointed Date: 23 June 1993

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

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: 24 March 1999
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
SYERS, Duncan Sinclair
Resigned: 31 December 2001
Appointed Date: 29 June 1993
70 years old

Director
ZIFF, Israel Arnold
Resigned: 15 July 2004
99 years old

Nominee Director
SOVSHELFCO (FORMATIONS) LIMITED
Resigned: 27 December 1993
Appointed Date: 23 June 1993

Persons With Significant Control

Town Centre Securities Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TCS PROPERTIES LIMITED Events

22 Feb 2017
Audit exemption subsidiary accounts made up to 30 June 2016
22 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
22 Feb 2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
22 Feb 2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
05 Jan 2017
Confirmation statement made on 27 December 2016 with updates
...
... and 104 more events
05 Aug 1993
Secretary resigned;new secretary appointed

27 Jul 1993
New director appointed

05 Jul 1993
Registered office changed on 05/07/93 from: P.O.box 8 sovereign house south parade leeds west yorks LS1 1HQ

02 Jul 1993
Accounting reference date notified as 24/06

23 Jun 1993
Incorporation

TCS PROPERTIES LIMITED Charges

21 December 2016
Charge code 0283 1154 0011
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…
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…