TURNER & TOWNSEND CONTRACT SERVICES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS18 4GH

Company number 02525578
Status Active
Incorporation Date 26 July 1990
Company Type Private Limited Company
Address LOW HALL CALVERLEY LANE, HORSFORTH, LEEDS, WEST YORKSHIRE, LS18 4GH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 200,000 ; Full accounts made up to 30 April 2015. The most likely internet sites of TURNER & TOWNSEND CONTRACT SERVICES LIMITED are www.turnertownsendcontractservices.co.uk, and www.turner-townsend-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. The distance to to Bradford Interchange Rail Station is 4.6 miles; to Menston Rail Station is 5 miles; to Leeds Rail Station is 5.4 miles; to Burley-in-Wharfedale Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Turner Townsend Contract Services Limited is a Private Limited Company. The company registration number is 02525578. Turner Townsend Contract Services Limited has been working since 26 July 1990. The present status of the company is Active. The registered address of Turner Townsend Contract Services Limited is Low Hall Calverley Lane Horsforth Leeds West Yorkshire Ls18 4gh. . LATHOM-SHARP, Martin Stephen Jeremy is a Secretary of the company. BOULTWOOD, John Andrew Lewis is a Director of the company. CLANCY, Vincent Patrick is a Director of the company. HARRISON, Thomas Niall Ledlie is a Director of the company. LATHOM-SHARP, Martin Stephen Jeremy is a Director of the company. WHITE, Jonathan Colin Michael is a Director of the company. Secretary BELMONT, David Gresford has been resigned. Secretary COOPER, Barbara Ann has been resigned. Secretary HARRIS, Paul has been resigned. Director BARRY, David Michael has been resigned. Director BOULTWOOD, John Andrew Lewis has been resigned. Director BRIGGS, Stephen Charles has been resigned. Director CLANCY, Vincent Patrick has been resigned. Director COLLINGS, Michael Robert has been resigned. Director COOPER, Barbara Ann has been resigned. Director CRAWFORD, Alan has been resigned. Director DUNCAN, Andrew Richard has been resigned. Director GELSTHORPE HILL, David has been resigned. Director HARRIS, Paul has been resigned. Director HARRISON, Thomas Niall Ledlie has been resigned. Director HARRISON, Thomas Niall Leslie has been resigned. Director HARRISON, Thomas Niall Leslie has been resigned. Director HEWITT, Robert Alan has been resigned. Director HEWITT, Robert Alan has been resigned. Director LOOTS, Philip has been resigned. Director MCARA, Bruce George has been resigned. Director MCCRINDLE, Derek Gordon has been resigned. Director MCCRINDLE, Derek Gordon has been resigned. Director MCGUKIN, Stephen Augustine has been resigned. Director MOLYNEUX, Wesley Binney has been resigned. Director MURDOCH, Ian has been resigned. Director MURDOCH, Ian has been resigned. Director PYMONT, Stephen James has been resigned. Director RUSHBROOKE, Peter Loveday has been resigned. Director SMITH, Robert Jeffrey has been resigned. Director TISDALE, Malcolm Harold has been resigned. Director TISDALE, Malcolm Harold has been resigned. Director TODD, David John has been resigned. Director TOWNSEND, Paul Richard Foxton has been resigned. Director WARRENDER, Alexander Coull has been resigned. Director WILSON, William Alistair has been resigned. Director WILSON, William Alastair has been resigned. Director WRAY, Timothy Gordon has been resigned. Director WRAY, Timothy Gordon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LATHOM-SHARP, Martin Stephen Jeremy
Appointed Date: 29 April 2002

Director
BOULTWOOD, John Andrew Lewis
Appointed Date: 15 October 2009
59 years old

Director
CLANCY, Vincent Patrick
Appointed Date: 15 October 2009
61 years old

Director
HARRISON, Thomas Niall Ledlie
Appointed Date: 03 May 2005
70 years old

Director
LATHOM-SHARP, Martin Stephen Jeremy
Appointed Date: 19 April 2000
58 years old

Director
WHITE, Jonathan Colin Michael
Appointed Date: 01 August 2014
64 years old

Resigned Directors

Secretary
BELMONT, David Gresford
Resigned: 19 January 2009
Appointed Date: 09 April 2008

Secretary
COOPER, Barbara Ann
Resigned: 29 April 2002

Secretary
HARRIS, Paul
Resigned: 15 October 2009
Appointed Date: 29 January 2004

Director
BARRY, David Michael
Resigned: 17 May 1993
84 years old

Director
BOULTWOOD, John Andrew Lewis
Resigned: 23 January 2004
Appointed Date: 30 April 1996
59 years old

Director
BRIGGS, Stephen Charles
Resigned: 31 August 2003
Appointed Date: 09 November 2000
71 years old

Director
CLANCY, Vincent Patrick
Resigned: 03 May 2005
Appointed Date: 01 May 2004
61 years old

Director
COLLINGS, Michael Robert
Resigned: 30 April 1998
Appointed Date: 30 April 1993
69 years old

Director
COOPER, Barbara Ann
Resigned: 27 April 2001
Appointed Date: 30 April 1996
81 years old

Director
CRAWFORD, Alan
Resigned: 20 January 2003
Appointed Date: 27 April 2001
72 years old

Director
DUNCAN, Andrew Richard
Resigned: 01 May 2014
Appointed Date: 01 November 2011
64 years old

Director
GELSTHORPE HILL, David
Resigned: 17 December 2001
Appointed Date: 01 May 1998
69 years old

Director
HARRIS, Paul
Resigned: 19 April 2000
Appointed Date: 08 June 1994
74 years old

Director
HARRISON, Thomas Niall Ledlie
Resigned: 30 April 1999
Appointed Date: 01 January 1999
70 years old

Director
HARRISON, Thomas Niall Leslie
Resigned: 30 April 1996
Appointed Date: 17 May 1993
70 years old

Director
HARRISON, Thomas Niall Leslie
Resigned: 17 May 1993
70 years old

Director
HEWITT, Robert Alan
Resigned: 01 May 2004
Appointed Date: 01 May 1999
74 years old

Director
HEWITT, Robert Alan
Resigned: 17 May 1993
74 years old

Director
LOOTS, Philip
Resigned: 23 January 2004
Appointed Date: 29 April 2002
79 years old

Director
MCARA, Bruce George
Resigned: 01 November 2011
Appointed Date: 01 September 2005
63 years old

Director
MCCRINDLE, Derek Gordon
Resigned: 31 October 2002
Appointed Date: 27 April 2001
73 years old

Director
MCCRINDLE, Derek Gordon
Resigned: 17 May 1993
73 years old

Director
MCGUKIN, Stephen Augustine
Resigned: 01 August 2014
Appointed Date: 01 November 2011
64 years old

Director
MOLYNEUX, Wesley Binney
Resigned: 30 April 1993
92 years old

Director
MURDOCH, Ian
Resigned: 01 May 1997
Appointed Date: 17 May 1993
87 years old

Director
MURDOCH, Ian
Resigned: 17 May 1993
87 years old

Director
PYMONT, Stephen James
Resigned: 06 June 1994
Appointed Date: 30 April 1993
72 years old

Director
RUSHBROOKE, Peter Loveday
Resigned: 19 April 2000
Appointed Date: 01 November 1993
95 years old

Director
SMITH, Robert Jeffrey
Resigned: 30 April 1999
86 years old

Director
TISDALE, Malcolm Harold
Resigned: 30 April 1996
Appointed Date: 17 May 1993
88 years old

Director
TISDALE, Malcolm Harold
Resigned: 17 May 1993
88 years old

Director
TODD, David John
Resigned: 23 January 2004
Appointed Date: 31 October 2002
62 years old

Director
TOWNSEND, Paul Richard Foxton
Resigned: 17 May 1993
70 years old

Director
WARRENDER, Alexander Coull
Resigned: 23 January 2004
Appointed Date: 29 April 2002
75 years old

Director
WILSON, William Alistair
Resigned: 03 May 2005
Appointed Date: 19 April 2000
79 years old

Director
WILSON, William Alastair
Resigned: 30 April 1996
79 years old

Director
WRAY, Timothy Gordon
Resigned: 01 May 2011
Appointed Date: 01 May 1999
76 years old

Director
WRAY, Timothy Gordon
Resigned: 17 May 1993
76 years old

TURNER & TOWNSEND CONTRACT SERVICES LIMITED Events

26 Jan 2017
Full accounts made up to 30 April 2016
27 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200,000

26 Jan 2016
Full accounts made up to 30 April 2015
07 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200,000

13 Feb 2015
Full accounts made up to 30 April 2014
...
... and 181 more events
29 Nov 1990
Company name changed\certificate issued on 29/11/90
22 Nov 1990
Registered office changed on 22/11/90 from: 41 park square leeds LS1 2NS

22 Nov 1990
£ nc 1000/100000 17/11/90

22 Nov 1990
Accounting reference date notified as 30/04

26 Jul 1990
Incorporation

TURNER & TOWNSEND CONTRACT SERVICES LIMITED Charges

12 April 2000
Debenture
Delivered: 18 April 2000
Status: Satisfied on 15 April 2005
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1993
Rent deposit deed
Delivered: 3 July 1993
Status: Satisfied on 27 April 2005
Persons entitled: Argot Properties Limited
Description: All rights,title and interest........see form 395.
1 July 1993
Rent deposit deed
Delivered: 3 July 1993
Status: Satisfied on 27 April 2005
Persons entitled: Argot Properties Limited
Description: All rights,title and interest.........see form 395.