CHRISTOPHER JOHN KELLY

Total number of appointments 89, 1 active appointments

LEEDS BADMINTON NETWORK LIMITED

Correspondence address
NORTH BARN, BRECKS FARM SELBY ROAD, MONK FRYSTON, LEEDS, ENGLAND, LS25 5EL
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
25 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS25 5EL £427,000


REDHALL NETWORKS LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

R J REALISATIONS LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

REDHALL GROUP PLC

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

JORDAN MANUFACTURING LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

ACPP REDHALL LIMITED

Correspondence address
14 MILLBROOK ROAD, STOVER TRADING ESTATE YATE, BRISTOL, BS37 5JW
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

STEELS ENGINEERING SERVICES LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

STEELS ENGINEERING AND DESIGN LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

STEEL GROUP LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

SCOTWIDE ANTENNA SYSTEMS LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

REDHALL TRUSTEES LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
3 August 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

REDHALL NUCLEAR LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

REDHALL MARINE LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

REDHALL MANUFACTURING LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

REDHALL ENGINEERING LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

REDHALL ENERGY LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

R BLACKETT CHARLTON LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

KLEENCO INDUSTRIAL SERVICES LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

JORDAN PROJECTS LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

JORDAN NUCLEAR LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

JORDAN ENGINEERING UK LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

JORDAN ENGINEERING SERVICES LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

JORDAN DIVISION LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

JOHN BOOTH METAL TREATMENT LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

JOHN BOOTH & SONS (BOLTON) LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

CHIEFTAIN POWER SERVICES LTD

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

CHIEFTAIN INSULATION LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

CHIEFTAIN GROUP LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

CHB-JORDAN LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

CHB-JORDAN ENGINEERING LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

CHB HOLDINGS LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

CELLULAR RIGGING INSTALLATIONS LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

BOOTH INDUSTRIES LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

BOOTH INDUSTRIES GROUP LIMITED

Correspondence address
1 RED HALL COURT, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF1 2UN
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

BOOTH ENGINEERING LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

CHB ENGINEERING SERVICES LIMITED

Correspondence address
UNIT 3 CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
29 June 2018
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode WF4 3BA £386,000

ALTRAD ENGINEERING SERVICES LIMITED

Correspondence address
DRAYTON HALL CHURCH ROAD, WEST DRAYTON, MIDDLESEX, ENGLAND, UB7 7PS
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
6 June 2014
Resigned on
13 May 2015
Nationality
BRITISH
Occupation
GROUP FINANCE DIRECTOR

Average house price in the postcode UB7 7PS £3,788,000

CITIPARK MANAGEMENT LIMITED

Correspondence address
TOWN CENTRE HOUSE THE MERRION CENTRE, LEEDS, UNITED KINGDOM, LS2 8LY
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
29 January 2014
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MILNGAVIE EAST LIMITED

Correspondence address
C/O LESLIE WOLFSON & CO WATERLOO CHAMBERS, 19 WATERLOO STREET, GLASGOW, UNITED KINGDOM, G2 6BQ
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
28 November 2013
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

TCS DEVELOPMENT MANAGEMENT (MERRION) LIMITED

Correspondence address
TOWN CENTRE HOUSE THE MERRION CENTRE, LEEDS, UNITED KINGDOM, LS2 8LY
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
3 October 2013
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

TCS (MERRION HOUSE JVCO1) LIMITED

Correspondence address
TOWN CENTRE HOUSE THE MERRION CENTRE, LEEDS, UNITED KINGDOM, LS2 8LY
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
14 June 2013
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

TCS (MERRION HOUSE JVCO2) LIMITED

Correspondence address
TOWN CENTRE HOUSE THE MERRION CENTRE, LEEDS, UNITED KINGDOM, LS2 8LY
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
14 June 2013
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CALEDONIA MANAGEMENT LIMITED

Correspondence address
TOWN CENTRE HOUSE THE MERRION CENTRE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS2 8LY
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
10 May 2013
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

APPERLEY BRIDGE LIMITED

Correspondence address
TOWN CENTRE HOUSE THE MERRION CENTRE, LEEDS, LS2 8LY
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
10 August 2012
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TCS PARK ROW LIMITED

Correspondence address
TOWN CENTRE HOUSE THE MERRION CENTRE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS2 8LY
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
21 May 2012
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

TCS (ROCHDALE JV) LIMITED

Correspondence address
TOWN CENTRE HOUSE MERRION CENTRE, LEEDS, WEST YORKSHIRE, LS2 8LY
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
21 July 2011
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TCS (ROCHDALE MANAGEMENT) LIMITED

Correspondence address
TOWN CENTRE HOUSE MERRION CENTRE, LEEDS, WEST YORKSHIRE, LS2 8LY
Role RESIGNED
Director
Date of birth
August 1962
Appointed on
21 July 2011
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TCS (PARLIAMENT STREET 1) LIMITED

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

TCS TRADING LIMITED

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

TCS (BOTHWELL STREET) LIMITED

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

TCS (BOLTON) LIMITED

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

TASSGANDER LIMITED

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

T.HERBERT KAYE'S ESTATES LIMITED

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

RIVERSIDE (LEEDS) LIMITED

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

NO 29 MANAGEMENT CO (EASTGATE) LIMITED

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

TCS WHITEHALL RIVERSIDE LIMITED

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

MERRION CENTRE LIMITED(THE)

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

EMETT EXHIBITIONS LIMITED

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

DUNDONALD PROPERTY DEVELOPMENTS LIMITED

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

DUNDONALD (CUMBERNAULD) LIMITED

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

TOWN CENTRE ENTERPRISES LIMITED

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

BLACKPOOL MARKETS LIMITED

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

TCS SOLAR LIMITED

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

TCS EASTGATE LIMITED

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

TCS (ISLEWORTH) LIMITED

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

TCS (GREENHITHE) LIMITED

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

TOWN CENTRE SECURITIES (DEVELOPMENTS) LIMITED

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

TOWN CENTRE CAR PARKS LIMITED

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

TCS PROPERTY MANAGEMENT LIMITED

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

TCS PROPERTIES LIMITED

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

TCS LEASEHOLD INVESTMENTS LIMITED

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

TCS HOLDINGS LIMITED

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

TCS FREEHOLD INVESTMENTS LIMITED

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

TOWN CENTRE SECURITIES (MANCHESTER) LIMITED

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

TOWN CENTRE SECURITIES PLC

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

TCS FINANCE LIMITED

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

TCS (RESIDENTIAL) LIMITED

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

TCS (PARLIAMENT STREET 2) LIMITED

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

TOWN CENTRE SERVICES LIMITED

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

TCS PICCADILLY LIMITED

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

TCS (RESIDENTIAL CONVERSIONS) LIMITED

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

TCS (MILNGAVIE) LIMITED

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

TOWN CENTRE SECURITIES (SCOTLAND) LIMITED

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

TCCP (CLARENCE DOCK) LIMITED

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

DUNDONALD PROPERTY INVESTMENTS LIMITED

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

CITIPLAY LIMITED

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

ERNST & YOUNG EUROPE LLP

Correspondence address
1 MORE LONDON PLACE, LONDON, SE1 2AF
Role RESIGNED
LLPMEM
Date of birth
August 1962
Appointed on
12 January 2009
Resigned on
27 March 2009
Nationality
NATIONALITY UNKNOWN

ERNST & YOUNG LLP

Correspondence address
1 MORE LONDON PLACE, LONDON, SE1 2AF
Role RESIGNED
LLPMEM
Date of birth
August 1962
Appointed on
28 June 2001
Resigned on
27 March 2009
Nationality
NATIONALITY UNKNOWN