TURNER & TOWNSEND PROPERTY SERVICES LIMITED
LEEDS PINCO 2112 LIMITED

Hellopages » West Yorkshire » Leeds » LS18 4GH

Company number 05091708
Status Active
Incorporation Date 2 April 2004
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 sixty-six events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 10,000 . The most likely internet sites of TURNER & TOWNSEND PROPERTY SERVICES LIMITED are www.turnertownsendpropertyservices.co.uk, and www.turner-townsend-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven 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 Property Services Limited is a Private Limited Company. The company registration number is 05091708. Turner Townsend Property Services Limited has been working since 02 April 2004. The present status of the company is Active. The registered address of Turner Townsend Property Services 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. 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. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director MCGUCKIN, Stephen Augustine has been resigned. Director WILSON, William Alistair has been resigned. Director WOOLGAR, William Keith has been resigned. Director WRAY, Timothy Gordon has been resigned. Director PINSENT MASONS DIRECTOR LIMITED 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 2004

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

Director
HARRISON, Thomas Niall Ledlie
Appointed Date: 01 September 2005
70 years old

Director
LATHOM-SHARP, Martin Stephen Jeremy
Appointed Date: 29 April 2004
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: 29 April 2004

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 29 April 2004
Appointed Date: 02 April 2004

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

Director
WILSON, William Alistair
Resigned: 01 September 2005
Appointed Date: 29 April 2004
80 years old

Director
WOOLGAR, William Keith
Resigned: 04 May 2010
Appointed Date: 29 April 2004
77 years old

Director
WRAY, Timothy Gordon
Resigned: 01 May 2011
Appointed Date: 29 April 2004
76 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 29 April 2004
Appointed Date: 02 April 2004

Persons With Significant Control

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

TURNER & TOWNSEND PROPERTY SERVICES LIMITED Events

11 Apr 2017
Confirmation statement made on 2 April 2017 with updates
26 Jan 2017
Accounts for a dormant company made up to 30 April 2016
11 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000

26 Jan 2016
Accounts for a dormant company made up to 30 April 2015
21 May 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,000

...
... and 56 more events
12 May 2004
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

12 May 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 May 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Apr 2004
Company name changed pinco 2112 LIMITED\certificate issued on 29/04/04
02 Apr 2004
Incorporation