TURNER & TOWNSEND COST MANAGEMENT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS18 4GH

Company number 06458527
Status Active
Incorporation Date 20 December 2007
Company Type Private Limited Company
Address LOW HALL CALVERLEY LANE, HORSFORTH, LEEDS, 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 forty-five events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 20 December 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of TURNER & TOWNSEND COST MANAGEMENT LIMITED are www.turnertownsendcostmanagement.co.uk, and www.turner-townsend-cost-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten 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 Cost Management Limited is a Private Limited Company. The company registration number is 06458527. Turner Townsend Cost Management Limited has been working since 20 December 2007. The present status of the company is Active. The registered address of Turner Townsend Cost Management Limited is Low Hall Calverley Lane Horsforth Leeds Ls18 4gh. . LATHOM-SHARP, Martin Stephen Jeremy is a Secretary of the company. CLANCY, Vincent Patrick is a Director of the company. CONNOLLY, Paul Anthony John is a Director of the company. DUNCAN, Andrew Richard 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 HARRIS, Paul has been resigned. Director MCARA, Bruce George has been resigned. Director MCGUCKIN, Stephen Augustine has been resigned. Director TOWNSEND, Nicholas Geoffrey 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: 20 December 2007

Director
CLANCY, Vincent Patrick
Appointed Date: 20 December 2007
61 years old

Director
CONNOLLY, Paul Anthony John
Appointed Date: 01 May 2014
55 years old

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

Director
HARRISON, Thomas Niall Ledlie
Appointed Date: 20 December 2007
70 years old

Director
LATHOM-SHARP, Martin Stephen Jeremy
Appointed Date: 20 December 2007
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
HARRIS, Paul
Resigned: 15 October 2009
Appointed Date: 04 April 2008

Director
MCARA, Bruce George
Resigned: 01 November 2011
Appointed Date: 15 October 2009
63 years old

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

Director
TOWNSEND, Nicholas Geoffrey
Resigned: 01 August 2014
Appointed Date: 01 November 2011
64 years old

Director
WRAY, Timothy Gordon
Resigned: 01 May 2011
Appointed Date: 20 December 2007
76 years old

Persons With Significant Control

Turner & Townsend Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TURNER & TOWNSEND COST MANAGEMENT LIMITED Events

26 Jan 2017
Full accounts made up to 30 April 2016
03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
26 Jan 2016
Full accounts made up to 30 April 2015
12 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 250,000

01 Sep 2015
Appointment of Paul Connolly as a director
...
... and 35 more events
16 Apr 2008
Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares

15 Apr 2008
Secretary appointed david gresford belmont
01 Feb 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Jan 2008
Accounting reference date extended from 31/12/08 to 30/04/09
20 Dec 2007
Incorporation