TOWN CENTRE SECURITIES (SCOTLAND) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 8LY

Company number 00748937
Status Active
Incorporation Date 4 February 1963
Company Type Private Limited Company
Address TOWN CENTRE HOUSE, MERRION CENTRE, LEEDS, LS2 8LY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six 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 (SCOTLAND) LIMITED are www.towncentresecuritiesscotland.co.uk, and www.town-centre-securities-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. Town Centre Securities Scotland Limited is a Private Limited Company. The company registration number is 00748937. Town Centre Securities Scotland Limited has been working since 04 February 1963. The present status of the company is Active. The registered address of Town Centre Securities Scotland Limited is Town Centre House 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, 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. 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 WARRINGTON, Peter Edward has been resigned. Director WHITEHEAD, David Cecil has been resigned. Director ZIFF, Israel Arnold has been resigned. The company operates in "Dormant Company".


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
69 years old

Director
ZIFF, Edward Max
Appointed Date: 17 December 1991
65 years old

Resigned Directors

Secretary
BELL, Norman William
Resigned: 23 July 1996

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

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: 23 May 2002
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: 23 June 1997
69 years old

Director
WARRINGTON, Peter Edward
Resigned: 17 December 1991
94 years old

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

Director
ZIFF, Israel Arnold
Resigned: 15 July 2004
98 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 (SCOTLAND) LIMITED Events

22 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 100

15 Apr 2015
Amended accounts for a dormant company made up to 30 June 2014
...
... and 96 more events
25 Jan 1989
Return made up to 28/12/88; full list of members

07 Feb 1988
Full accounts made up to 30 June 1987

07 Feb 1988
Return made up to 30/12/87; full list of members

23 Jan 1987
Full accounts made up to 30 June 1986

23 Jan 1987
Return made up to 31/12/86; full list of members

TOWN CENTRE SECURITIES (SCOTLAND) LIMITED Charges

12 November 1974
Legal charge
Delivered: 26 August 1975
Status: Satisfied on 15 August 2005
Persons entitled: Caledonian Insurance Company.
Description: 27, cross church street, huddersfield and, 394, harrogate…
16 August 1967
Mortgage
Delivered: 23 August 1967
Status: Satisfied on 15 August 2005
Persons entitled: Caledonian Insurance Company
Description: 50/59 (incl) newborough 46/49 (incl) queen street 17/20…
25 November 1966
Mortgage registered pursuant to o/c dated 13/1/67
Delivered: 23 January 1967
Status: Satisfied on 7 April 2000
Persons entitled: Caledonian Insurance Company
Description: 1-9 harbour rd 25-31 prince street & 1-6 britannia court…
25 June 1965
Mortgage
Delivered: 30 June 1965
Status: Satisfied on 20 August 2005
Persons entitled: Caledonian Insurance Company
Description: Number 63,65,71 and 73 and electricity sub station in…