TURNER & TOWNSEND PROJECT MANAGEMENT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS18 4GH
Company number 02165592
Status Active
Incorporation Date 16 September 1987
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 400,000 ; Full accounts made up to 30 April 2015. The most likely internet sites of TURNER & TOWNSEND PROJECT MANAGEMENT LIMITED are www.turnertownsendprojectmanagement.co.uk, and www.turner-townsend-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five 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 Project Management Limited is a Private Limited Company. The company registration number is 02165592. Turner Townsend Project Management Limited has been working since 16 September 1987. The present status of the company is Active. The registered address of Turner Townsend Project Management Limited is Low Hall Calverley Lane Horsforth Leeds West Yorkshire Ls18 4gh. . LATHOM-SHARP, Martin Stephen Jeremy is a Secretary of the company. CLANCY, Vincent Patrick 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. WILLIAMS, David Alexander 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 ARMITT, Stephen John has been resigned. Director BARRY, David Michael has been resigned. Director COLLINGS, Michael Robert has been resigned. Director COOPER, Barbara Ann has been resigned. Director DUNCAN, Andrew Richard has been resigned. Director EDWARDS, Robert Douglas has been resigned. Director EVANS, Trefor has been resigned. Director FLETCHER, James L has been resigned. Director HARRIS, Paul has been resigned. Director HARRISON, Thomas Niall Ledlie has been resigned. Director HEWITT, Robert Alan has been resigned. Director HONEY, Dominic Anthony has been resigned. Director HORRIDGE, Matthew Clinton has been resigned. Director HOWELL, Adrian William has been resigned. Director KAY, Thomas Leonard Raymond has been resigned. Director LAMBERT, Ian Richard has been resigned. Director MACFARLANE, James Thomas has been resigned. Director MCALISTER, Robert Fraser has been resigned. Director MCALISTER, Robert Fraser has been resigned. Director MCARA, Bruce George has been resigned. Director MCCOWAN, Neil has been resigned. Director MCCRINDLE, Derek Gordon has been resigned. Director MCGUCKIN, Stephen Augustine has been resigned. Director MOLYNEUX, Wesley Binney has been resigned. Director MURDOCH, Ian has been resigned. Director PORTER, Clive Eric has been resigned. Director RUSSELL, Phillip Malcolm has been resigned. Director SIMMONS, David Charles has been resigned. Director SMITH, Robert Jeffrey 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 WEBB, John Richard has been resigned. Director WHITE, Jonathan Colin Michael has been resigned. Director WILLIAMS, David Alexander has been resigned. Director WILSON, William Alistair has been resigned. Director WOOLGAR, William Keith 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
CLANCY, Vincent Patrick
Appointed Date: 01 November 2011
61 years old

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

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

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

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

Director
WILLIAMS, David Alexander
Appointed Date: 01 May 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
ARMITT, Stephen John
Resigned: 23 January 2004
Appointed Date: 01 May 1994
68 years old

Director
BARRY, David Michael
Resigned: 01 May 1995
84 years old

Director
COLLINGS, Michael Robert
Resigned: 19 April 2000
69 years old

Director
COOPER, Barbara Ann
Resigned: 29 April 2002
Appointed Date: 30 April 1996
82 years old

Director
DUNCAN, Andrew Richard
Resigned: 23 January 2004
Appointed Date: 01 May 1997
64 years old

Director
EDWARDS, Robert Douglas
Resigned: 23 January 2004
Appointed Date: 27 April 2001
65 years old

Director
EVANS, Trefor
Resigned: 23 January 2004
Appointed Date: 29 April 2002
66 years old

Director
FLETCHER, James L
Resigned: 23 January 2004
Appointed Date: 19 April 2000
71 years old

Director
HARRIS, Paul
Resigned: 30 April 1999
74 years old

Director
HARRISON, Thomas Niall Ledlie
Resigned: 19 April 2000
71 years old

Director
HEWITT, Robert Alan
Resigned: 19 April 2000
74 years old

Director
HONEY, Dominic Anthony
Resigned: 23 January 2004
Appointed Date: 01 November 2002
62 years old

Director
HORRIDGE, Matthew Clinton
Resigned: 30 September 1998
Appointed Date: 01 May 1998
58 years old

Director
HOWELL, Adrian William
Resigned: 23 January 2004
Appointed Date: 27 April 2001
71 years old

Director
KAY, Thomas Leonard Raymond
Resigned: 30 April 1999
Appointed Date: 01 May 1996
79 years old

Director
LAMBERT, Ian Richard
Resigned: 20 January 2003
Appointed Date: 27 April 2001
64 years old

Director
MACFARLANE, James Thomas
Resigned: 01 November 2011
Appointed Date: 15 October 2009
64 years old

Director
MCALISTER, Robert Fraser
Resigned: 01 August 2014
Appointed Date: 01 November 2011
70 years old

Director
MCALISTER, Robert Fraser
Resigned: 23 January 2004
Appointed Date: 16 August 1994
70 years old

Director
MCARA, Bruce George
Resigned: 23 January 2004
Appointed Date: 27 April 2001
63 years old

Director
MCCOWAN, Neil
Resigned: 23 January 2004
Appointed Date: 29 April 2002
64 years old

Director
MCCRINDLE, Derek Gordon
Resigned: 30 April 1999
73 years old

Director
MCGUCKIN, Stephen Augustine
Resigned: 01 August 2014
Appointed Date: 15 October 2009
64 years old

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

Director
MURDOCH, Ian
Resigned: 01 May 1997
87 years old

Director
PORTER, Clive Eric
Resigned: 23 January 2004
Appointed Date: 23 August 1994
69 years old

Director
RUSSELL, Phillip Malcolm
Resigned: 30 September 1998
Appointed Date: 30 April 1996
70 years old

Director
SIMMONS, David Charles
Resigned: 27 April 2001
Appointed Date: 01 January 1997
76 years old

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

Director
TISDALE, Malcolm Harold
Resigned: 30 April 1996
88 years old

Director
TODD, David John
Resigned: 30 April 1999
Appointed Date: 01 May 1996
63 years old

Director
TOWNSEND, Paul Richard Foxton
Resigned: 01 May 1995
70 years old

Director
WEBB, John Richard
Resigned: 23 January 2004
Appointed Date: 27 April 2001
61 years old

Director
WHITE, Jonathan Colin Michael
Resigned: 23 January 2004
Appointed Date: 19 April 2000
64 years old

Director
WILLIAMS, David Alexander
Resigned: 23 January 2004
Appointed Date: 01 November 2002
64 years old

Director
WILSON, William Alistair
Resigned: 03 May 2005
80 years old

Director
WOOLGAR, William Keith
Resigned: 04 May 2010
Appointed Date: 23 August 1994
77 years old

Director
WRAY, Timothy Gordon
Resigned: 01 May 2011
77 years old

TURNER & TOWNSEND PROJECT MANAGEMENT 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 400,000

26 Jan 2016
Full accounts made up to 30 April 2015
04 Nov 2015
Resolutions
  • RES13 ‐ Section 175 21/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Nov 2015
Statement of company's objects
...
... and 181 more events
26 Sep 1989
Full accounts made up to 31 March 1988
26 Sep 1989
Return made up to 08/09/88; full list of members

22 Jun 1988
Accounting reference date notified as 31/03

06 Oct 1987
Secretary resigned

16 Sep 1987
Incorporation

TURNER & TOWNSEND PROJECT MANAGEMENT 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…
12 November 1992
Debenture
Delivered: 20 November 1992
Status: Satisfied on 15 April 2005
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…