TOWN CENTRE SECURITIES (MANCHESTER) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 8LY
Company number 00129485
Status Active
Incorporation Date 10 June 1913
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 one hundred and thirty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 27 December 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of TOWN CENTRE SECURITIES (MANCHESTER) LIMITED are www.towncentresecuritiesmanchester.co.uk, and www.town-centre-securities-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and eight months. Town Centre Securities Manchester Limited is a Private Limited Company. The company registration number is 00129485. Town Centre Securities Manchester Limited has been working since 10 June 1913. The present status of the company is Active. The registered address of Town Centre Securities Manchester 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 James has been resigned. Secretary MCGOOKIN, Ann Elizabeth has been resigned. Secretary PERRY, David Neil has been resigned. Secretary PRIOR, Karen Lesley has been resigned. Secretary PRIOR, Karen Lesley has been resigned. Secretary SUTCLIFE, John Trevor has been resigned. Director BELL, Norman William 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 PERRY, David Neil has been resigned. Director PRIOR, Karen Lesley has been resigned. Director SUTCLIFFE, John Trevor has been resigned. Director WARRINGTON, Peter Edward has been resigned. Director WHITEHEAD, David Cecil has been resigned. Director ZIFF, Israel Arnold 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: 12 April 2014

Director
LEWIS, Richard Anthony
Appointed Date: 23 May 2002
70 years old

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

Director
ZIFF, Edward Max

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
PERRY, David Neil
Resigned: 28 July 2000

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

Secretary
PRIOR, Karen Lesley
Resigned: 28 March 2002
Appointed Date: 28 July 2000

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

Director
BELL, Norman William
Resigned: 23 July 1996
89 years old

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: 23 May 2002
63 years old

Director
KELLY, Christopher John
Resigned: 11 April 2014
Appointed Date: 12 April 2010
63 years old

Director
PERRY, David Neil
Resigned: 28 July 2000
78 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
WARRINGTON, Peter Edward
Resigned: 12 December 1995
94 years old

Director
WHITEHEAD, David Cecil
Resigned: 21 June 1997
88 years old

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

Persons With Significant Control

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

TOWN CENTRE SECURITIES (MANCHESTER) LIMITED Events

23 Feb 2017
Accounts for a dormant company made up to 30 June 2016
05 Jan 2017
Confirmation statement made on 27 December 2016 with updates
15 Mar 2016
Accounts for a dormant company made up to 30 June 2015
30 Dec 2015
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 5,500

15 Apr 2015
Amended accounts for a dormant company made up to 30 June 2014
...
... and 124 more events
26 Jan 1987
Full accounts made up to 30 June 1986

26 Aug 1986
Company name changed andrew's picture houses,LIMITED\certificate issued on 26/08/86

04 Aug 1986
Registered office changed on 04/08/86 from: town centre house the merrion centre leeds LS2 8LY

04 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jun 1913
Certificate of incorporation

TOWN CENTRE SECURITIES (MANCHESTER) LIMITED Charges

27 November 1995
Seventh supplemental trust deed
Delivered: 5 December 1995
Status: Outstanding
Persons entitled: Guardian Royal Exchange Assurance PLC(The "Trustee")
Description: All that freehold land known as st andrews house,62 bridge…
6 May 1993
Fourth supplemental trust deed
Delivered: 7 May 1993
Status: Outstanding
Persons entitled: Guardian Royal Exchange Assurance PLC
Description: The fixed and floating charges created by the principal…
18 March 1992
Second supplemental trust deed
Delivered: 19 March 1992
Status: Outstanding
Persons entitled: Guardian Royal Exchange Assurance Plcas Trustee
Description: Freehold land known as 62 bridge street manchester greater…
2 November 1989
Standard security
Delivered: 20 November 1989
Status: Satisfied on 15 August 2005
Persons entitled: Guardian Royal Exchange Assurance PLC.
Description: Lease by the forth ports authority in favour of town centre…
2 October 1989
Supplemental trust deed.
Delivered: 7 October 1989
Status: Outstanding
Persons entitled: Guardian Royal Exchange Assurance PLC.
Description: 1) first fixed legal charge f/h registered land k/a: land…
16 May 1988
Legal charge
Delivered: 18 February 1988
Status: Satisfied on 22 May 1990
Persons entitled: First Interstate Capital Markets Limitedthe Toronto-Dominion. California, Italian International Bank PLC Andas Agent for Itself and First Interstate Bank Of
Description: F/H land and building at milnrow road/drake street rochdale…
28 April 1988
Memorandum of deposit
Delivered: 18 May 1988
Status: Satisfied on 26 September 1992
Persons entitled: Lloyds Bank PLC
Description: Premises at foundry street todmorden west yorkshire (wyk…
28 April 1988
Memorandum of deposit
Delivered: 10 May 1988
Status: Satisfied on 15 August 2005
Persons entitled: Lloyds Bank PLC
Description: F/H premises canal street, littleborough in county of…
23 July 1987
First legal charge
Delivered: 7 August 1987
Status: Satisfied on 22 May 1990
Persons entitled: First Interestate Capital Markets Limitedinion Banka, Italian International PLC and the Toronto-Dom(As Agent for First Interstate Bank of Californi
Description: Freehold property being land and buildings at milnrow…
23 June 1987
Memorandum of deposit
Delivered: 26 June 1987
Status: Satisfied on 15 August 2005
Persons entitled: Lloyds Bank PLC
Description: L/H property known as 9/a, 9/d, and 9/e drake street…
23 June 1987
Memorandum of deposit
Delivered: 26 June 1987
Status: Satisfied on 15 August 2005
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 95 drake street rochdale greater…
23 June 1987
Memorandum of deposit
Delivered: 26 June 1987
Status: Satisfied on 15 August 2005
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 62 bridge street title no gm…
11 November 1985
Memo. Of deposit
Delivered: 13 November 1985
Status: Satisfied on 8 March 1994
Persons entitled: The Hong Kong & Shanghai Banking Corporation
Description: All hereditaments and property mortgage debts or sums of…
22 July 1985
Omnibus letter of set off
Delivered: 30 July 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 November 1982
Memorandum of deposit of deeds
Delivered: 2 December 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 78 john william street, huddersfield west yorkshire.
25 November 1982
Memorandum of deposit of deeds
Delivered: 2 December 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 70-76A john william street, huddersfield west yorkshire.
25 November 1982
Memorandum of deposit of deeds
Delivered: 2 December 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 68 john william street, huddersfiled west yorkshire.
20 May 1981
Memo. Of deposit of deeds.
Delivered: 1 June 1981
Status: Satisfied on 15 January 1988
Persons entitled: Lloyds Bank PLC
Description: Freehold land in spaines road huddersfield W. yorkshire…
2 October 1979
Letter of set-off
Delivered: 15 October 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of the company with lloyds…
25 June 1913
A registered charge
Delivered: 25 June 1913
Status: Outstanding