TCS WHITEHALL RIVERSIDE LIMITED

3 officers / 16 resignations

SHILLAW, Lynda Margaret

Correspondence address
Town Centre House The Merrion Centre, Leeds, United Kingdom, LS2 8LY
Role ACTIVE
director
Date of birth
March 1965
Appointed on
20 November 2018
Resigned on
7 August 2020
Nationality
British
Occupation
Group Property Director

DILLEY, Mark John

Correspondence address
Town Centre House, The Merrion Centre, Leeds, West Yorkshire, LS2 8LY
Role ACTIVE
director
Date of birth
January 1972
Appointed on
10 July 2017
Resigned on
28 February 2021
Nationality
British
Occupation
Group Finance Director

ZIFF, EDWARD MAX

Correspondence address
TOWN CENTRE HOUSE THE MERRION CENTRE, LEEDS, WEST YORKSHIRE, LS2 8LY
Role ACTIVE
Director
Date of birth
April 1960
Appointed on
11 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

SYERS, DUNCAN SINCLAIR

Correspondence address
TOWN CENTRE HOUSE, THE MERRION CENTRE, LEEDS, WEST YORKSHIRE, LS2 8LY
Role RESIGNED
Secretary
Appointed on
12 April 2014
Resigned on
5 September 2017
Nationality
NATIONALITY UNKNOWN

SYERS, DUNCAN SINCLAIR

Correspondence address
TOWN CENTRE HOUSE, THE MERRION CENTRE, LEEDS, WEST YORKSHIRE, LS2 8LY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
7 April 2014
Resigned on
5 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KELLY, CHRISTOPHER JAMES

Correspondence address
TOWN CENTRE HOUSE, THE MERRION CENTRE, LEEDS, WEST YORKSHIRE, LS2 8LY
Role RESIGNED
Secretary
Appointed on
1 February 2011
Resigned on
11 April 2014
Nationality
NATIONALITY UNKNOWN

KELLY, CHRISTOPHER JOHN

Correspondence address
TOWN CENTRE HOUSE THE MERRION CENTRE, LEEDS, WEST YORKSHIRE, LS2 8LY
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
12 April 2010
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MCGOOKIN, ANN ELIZABETH

Correspondence address
18 BOOTHSTOWN DRIVE, WORSLEY, MANCHESTER, M28 1UF
Role RESIGNED
Secretary
Appointed on
22 June 2009
Resigned on
1 February 2011
Nationality
BRITISH
Occupation
COMPANY SECRETAR

Average house price in the postcode M28 1UF £459,000

PRIOR, KAREN LESLEY

Correspondence address
16 SILCOATES AVENUE, WRENTHORPE, WAKEFIELD, WEST YORKSHIRE, WF2 0UP
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 October 2006
Resigned on
9 April 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WF2 0UP £493,000

PRIOR, KAREN LESLEY

Correspondence address
16 SILCOATES AVENUE, WRENTHORPE, WAKEFIELD, WEST YORKSHIRE, WF2 0UP
Role RESIGNED
Secretary
Appointed on
1 October 2006
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WF2 0UP £493,000

BIGLEY, ROBERT HILTON

Correspondence address
THE OLD RECTORY, GREAT LANGTON, NORTHALLERTON, NORTH YORKSHIRE, DL7 0TA
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
1 December 2005
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode DL7 0TA £1,401,000

SUTCLIFFE, JOHN TREVOR

Correspondence address
40 BANKFIELD GRANGE, GREETLAND, HALIFAX, WEST YORKSHIRE, HX4 8LJ
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
23 May 2002
Resigned on
29 September 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HX4 8LJ £379,000

SUTCLIFFE, JOHN TREVOR

Correspondence address
40 BANKFIELD GRANGE, GREETLAND, HALIFAX, WEST YORKSHIRE, HX4 8LJ
Role RESIGNED
Secretary
Appointed on
28 March 2002
Resigned on
29 September 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode HX4 8LJ £379,000

CRAWFORD, TIMOTHY JAMES

Correspondence address
EAST LILLING GRANGE LILLING, YORK, YORKSHIRE, YO60 6RW
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
11 December 2001
Resigned on
24 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO60 6RW £589,000

CRAWFORD, TIMOTHY JAMES

Correspondence address
EAST LILLING GRANGE LILLING, YORK, YORKSHIRE, YO60 6RW
Role RESIGNED
Secretary
Appointed on
11 December 2001
Resigned on
28 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode YO60 6RW £589,000

LEWIS, Richard Anthony

Correspondence address
Town Centre House The Merrion Centre, Leeds, West Yorkshire, LS2 8LY
Role RESIGNED
director
Date of birth
April 1955
Appointed on
11 December 2001
Resigned on
20 November 2018
Nationality
British
Occupation
Director

DLA SECRETARIAL SERVICES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, S1 1RZ
Role RESIGNED
Nominee Director
Appointed on
27 November 2001
Resigned on
11 December 2001

DLA SECRETARIAL SERVICES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, S1 1RZ
Role RESIGNED
Nominee Secretary
Appointed on
27 November 2001
Resigned on
11 December 2001

DLA NOMINEES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, S1 1RZ
Role RESIGNED
Nominee Director
Appointed on
27 November 2001
Resigned on
11 December 2001

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company