TD DIRECT INVESTING (EUROPE) LIMITED
LEEDS TD WATERHOUSE INVESTOR SERVICES (EUROPE) LIMITED GREEN LINE INVESTOR SERVICES (EUROPE) LIMITED GALL & EKE LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4AX

Company number 02101863
Status Active
Incorporation Date 20 February 1987
Company Type Private Limited Company
Address EXCHANGE COURT, DUNCOMBE STREET, LEEDS, WEST YORKSHIRE, LS1 4AX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Brian Grant Smith as a director on 1 March 2017; Termination of appointment of John Calvin Macinnis as a director on 31 January 2017; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of TD DIRECT INVESTING (EUROPE) LIMITED are www.tddirectinvestingeurope.co.uk, and www.td-direct-investing-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Td Direct Investing Europe Limited is a Private Limited Company. The company registration number is 02101863. Td Direct Investing Europe Limited has been working since 20 February 1987. The present status of the company is Active. The registered address of Td Direct Investing Europe Limited is Exchange Court Duncombe Street Leeds West Yorkshire Ls1 4ax. . CURLE, Mark Richard is a Secretary of the company. DIXON, Peter John is a Director of the company. EATON, John Bertram is a Director of the company. HEMSON, Robert Anthony is a Director of the company. SEE, John Gordon is a Director of the company. TRACY, John Winston is a Director of the company. WILSON, James Mailor is a Director of the company. Secretary BRADLEY, Caroline Jane has been resigned. Secretary LADER, Jeffrey has been resigned. Secretary PENNILL, Kenneth John has been resigned. Secretary SOBO-ALLEN, Femi has been resigned. Secretary WHITE, John Richard Cottam has been resigned. Director ARNETT, Marie Lise Nancy has been resigned. Director BOOTH, Tracy Jane has been resigned. Director BRADLEY, Caroline Jane has been resigned. Director DIAVOLITSIS, Thomas has been resigned. Director DOWD, Ken has been resigned. Director DUVAR, Jeffrey David Hunter has been resigned. Director EYLOTT, Malcolm has been resigned. Director FIELDER, Allan has been resigned. Director FOULKES, Michael Alexander has been resigned. Director GIBSON, John Duncan has been resigned. Director HEPWORTH, Darren Peter has been resigned. Director IRELAND, Philip Anthony has been resigned. Director MACINNIS, John Calvin has been resigned. Director MASRANI, Bharat Bhagwanzi has been resigned. Director MASTERSON, Paul John has been resigned. Director O'HERLIHY, Derek Daniel has been resigned. Director PARK, Michael John has been resigned. Director PEACOCK, Kerry has been resigned. Director PENNILL, Kenneth John has been resigned. Director PINNINGTON, Timothy Peter has been resigned. Director PLOWMAN, Jeffrey Alan has been resigned. Director RANDALL, Nicholas Charles has been resigned. Director RIGBY, Angus Michael has been resigned. Director ROBINSON, Jason Mark has been resigned. Director SEE, John Gordon has been resigned. Director SHAW, Francesca has been resigned. Director SHAW, Francesca has been resigned. Director SHEPPARD, Brian Stephen has been resigned. Director SINGH, Manjit has been resigned. Director SMITH, Brian Grant has been resigned. Director SMITH, Charles Andrew has been resigned. Director SOLLITT, Dave James has been resigned. Director SUTHERLAND, David William has been resigned. Director SWAMY, Reginald Kemraj has been resigned. Director VERKRUYSSE, Jack has been resigned. Director WADE, Janet has been resigned. Director WHITE, John Richard Cottam has been resigned. Director WHITEHEAD, Paul Charles has been resigned. Director WOOD, John Ashton has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CURLE, Mark Richard
Appointed Date: 28 November 2014

Director
DIXON, Peter John
Appointed Date: 31 March 2016
53 years old

Director
EATON, John Bertram
Appointed Date: 18 September 2012
74 years old

Director
HEMSON, Robert Anthony
Appointed Date: 22 September 2015
55 years old

Director
SEE, John Gordon
Appointed Date: 26 September 2011
68 years old

Director
TRACY, John Winston
Appointed Date: 17 September 2013
57 years old

Director
WILSON, James Mailor
Appointed Date: 03 November 2014
56 years old

Resigned Directors

Secretary
BRADLEY, Caroline Jane
Resigned: 20 October 2003
Appointed Date: 26 September 2000

Secretary
LADER, Jeffrey
Resigned: 07 July 2011
Appointed Date: 20 October 2003

Secretary
PENNILL, Kenneth John
Resigned: 17 September 1998

Secretary
SOBO-ALLEN, Femi
Resigned: 24 October 2014
Appointed Date: 07 July 2011

Secretary
WHITE, John Richard Cottam
Resigned: 26 September 2000
Appointed Date: 17 September 1998

Director
ARNETT, Marie Lise Nancy
Resigned: 05 January 2004
Appointed Date: 17 February 2000
68 years old

Director
BOOTH, Tracy Jane
Resigned: 19 January 2011
Appointed Date: 10 May 2007
55 years old

Director
BRADLEY, Caroline Jane
Resigned: 01 March 2012
Appointed Date: 02 July 2001
62 years old

Director
DIAVOLITSIS, Thomas
Resigned: 15 May 2009
Appointed Date: 10 May 2007
57 years old

Director
DOWD, Ken
Resigned: 20 June 2002
Appointed Date: 20 October 2000
81 years old

Director
DUVAR, Jeffrey David Hunter
Resigned: 03 April 2001
Appointed Date: 26 September 2000
62 years old

Director
EYLOTT, Malcolm
Resigned: 08 July 2014
Appointed Date: 26 September 2011
65 years old

Director
FIELDER, Allan
Resigned: 31 July 2012
Appointed Date: 26 September 2011
63 years old

Director
FOULKES, Michael Alexander
Resigned: 30 November 2006
Appointed Date: 19 July 2004
71 years old

Director
GIBSON, John Duncan
Resigned: 01 June 1999
Appointed Date: 17 September 1998
75 years old

Director
HEPWORTH, Darren Peter
Resigned: 16 September 2011
Appointed Date: 10 May 2007
55 years old

Director
IRELAND, Philip Anthony
Resigned: 30 November 2011
Appointed Date: 06 January 2000
72 years old

Director
MACINNIS, John Calvin
Resigned: 31 January 2017
Appointed Date: 22 May 2015
58 years old

Director
MASRANI, Bharat Bhagwanzi
Resigned: 18 December 2002
Appointed Date: 01 June 1999
69 years old

Director
MASTERSON, Paul John
Resigned: 26 August 2015
Appointed Date: 26 June 2012
62 years old

Director
O'HERLIHY, Derek Daniel
Resigned: 19 June 2008
Appointed Date: 20 October 2003
67 years old

Director
PARK, Michael John
Resigned: 08 May 2008
Appointed Date: 10 May 2007
59 years old

Director
PEACOCK, Kerry
Resigned: 04 September 2013
Appointed Date: 03 September 2012
65 years old

Director
PENNILL, Kenneth John
Resigned: 17 September 1998
95 years old

Director
PINNINGTON, Timothy Peter
Resigned: 19 July 2004
Appointed Date: 28 November 2001
61 years old

Director
PLOWMAN, Jeffrey Alan
Resigned: 08 May 2001
Appointed Date: 26 September 2000
76 years old

Director
RANDALL, Nicholas Charles
Resigned: 17 September 1998
67 years old

Director
RIGBY, Angus Michael
Resigned: 31 August 2010
Appointed Date: 20 October 2003
54 years old

Director
ROBINSON, Jason Mark
Resigned: 16 September 2011
Appointed Date: 02 June 2008
60 years old

Director
SEE, John Gordon
Resigned: 17 September 1999
Appointed Date: 17 September 1998
68 years old

Director
SHAW, Francesca
Resigned: 13 March 2014
Appointed Date: 18 September 2013
65 years old

Director
SHAW, Francesca
Resigned: 10 July 2013
Appointed Date: 26 September 2011
65 years old

Director
SHEPPARD, Brian Stephen
Resigned: 01 June 1999
91 years old

Director
SINGH, Manjit
Resigned: 28 September 2015
Appointed Date: 12 March 2014
56 years old

Director
SMITH, Brian Grant
Resigned: 01 March 2017
Appointed Date: 27 August 2013
61 years old

Director
SMITH, Charles Andrew
Resigned: 03 July 2014
Appointed Date: 28 April 2011
62 years old

Director
SOLLITT, Dave James
Resigned: 16 September 2011
Appointed Date: 04 November 2008
57 years old

Director
SUTHERLAND, David William
Resigned: 31 July 2015
Appointed Date: 19 October 2011
63 years old

Director
SWAMY, Reginald Kemraj
Resigned: 25 January 2011
Appointed Date: 26 January 2010
58 years old

Director
VERKRUYSSE, Jack
Resigned: 29 January 2001
Appointed Date: 17 September 1998
73 years old

Director
WADE, Janet
Resigned: 09 August 2011
Appointed Date: 22 June 2011
52 years old

Director
WHITE, John Richard Cottam
Resigned: 26 September 2000
Appointed Date: 17 September 1998
71 years old

Director
WHITEHEAD, Paul Charles
Resigned: 19 August 2014
Appointed Date: 31 August 2010
57 years old

Director
WOOD, John Ashton
Resigned: 17 September 1998
72 years old

Persons With Significant Control

Td Wealth Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Yorkshare Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

TD DIRECT INVESTING (EUROPE) LIMITED Events

01 Mar 2017
Termination of appointment of Brian Grant Smith as a director on 1 March 2017
10 Feb 2017
Termination of appointment of John Calvin Macinnis as a director on 31 January 2017
19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
22 Jul 2016
Statement of capital following an allotment of shares on 30 June 2016
  • GBP 285,196,186

15 Jul 2016
Full accounts made up to 31 October 2015
...
... and 240 more events
28 Apr 1988
New director appointed

28 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Sep 1987
Registered office changed on 10/09/87 from: 112 city road london EC1V 2NE

18 Mar 1987
Company name changed rivermere management co. LIMITED\certificate issued on 18/03/87

TD DIRECT INVESTING (EUROPE) LIMITED Charges

15 March 2010
Master clearing agreement
Delivered: 3 April 2010
Status: Satisfied on 25 August 2015
Persons entitled: Fortis Bank Global Clearing N.V.
Description: Fix charge over all securities or entering title to…
16 January 2003
Rent deposit deed
Delivered: 24 January 2003
Status: Satisfied on 25 August 2015
Persons entitled: Malpro Limited
Description: Units 1 & 2 malta house 36/38 piccadilly london W1.
1 December 1994
Mortgage debenture
Delivered: 15 December 1994
Status: Satisfied on 20 January 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 May 1993
Charge
Delivered: 4 June 1993
Status: Satisfied on 18 November 1997
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
Description: All stocks ,shares and other securities of any description…