Lynda Margaret SHILLAW

Total number of appointments 134, 108 active appointments

HARWORTH PPA HOLDCO LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, South Yorkshire, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
25 October 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode S60 5TR £6,917,000

HARWORTH PPA NO 1 LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, South Yorkshire, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
25 October 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode S60 5TR £6,917,000

HARWORTH CATALYST 1 LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, England, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
2 October 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode S60 5TR £6,917,000

OLIVE LANE MANAGEMENT COMPANY LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, South Yorkshire, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
26 October 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode S60 5TR £6,917,000

COZE HOMES LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, South Yorkshire, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
11 August 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode S60 5TR £6,917,000

HARWORTH ESTATES NORTHUMBERLAND WOODLAND LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
10 January 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode S60 5TR £6,917,000

BENTHALL GRANGE (IRONBRIDGE) MANAGEMENT COMPANY LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
20 October 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode S60 5TR £6,917,000

HARWORTH NO 1 LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, England, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
12 October 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode S60 5TR £6,917,000

HARWORTH SURFACE WATER MANAGEMENT (BARDON) LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, South Yorkshire, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
9 June 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

HARWORTH ESTATES RESIDENTIAL DEVELOPMENT LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, South Yorkshire, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
25 May 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode S60 5TR £6,917,000

MOSS NOOK (ST HELENS) MANAGEMENT COMPANY LTD

Correspondence address
C/O Harworth Group Advantage House Poplar Way, Catcliffe, Rotherham, South Yorkshire, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 December 2021
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

HARWORTH DAWLEY ROAD LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
21 July 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode S60 5TR £6,917,000

WAVERLEY COMMUNITY MANAGEMENT COMPANY LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
3 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

LOGISTICS NORTH MC LIMITED

Correspondence address
C/O Harworth Estates Property Group Limited Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
3 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

HARWORTH GUARANTEE CO. LIMITED

Correspondence address
C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, B3 3HN
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

KONECT MANAGEMENT COMPANY LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Resigned on
9 September 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode S60 5TR £6,917,000

MAPPLEWELL MANAGEMENT COMPANY LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

HARWORTH REGENERATION LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

HARWORTH GROUP PLC

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

HARWORTH ESTATES MINES PROPERTY LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

HARWORTH ESTATES NO 2 LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

HARWORTH ESTATES INVESTMENTS LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

HARWORTH ESTATES LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

FLASS LANE MANAGEMENT COMPANY LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

EOS INC. LTD

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

ROSSINGTON COMMUNITY MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Harworth Estates Property Group Limited Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

HARWORTH ESTATES CURTILAGE LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

CUTACRE COUNTRY PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

RIVERDALE PARK MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Harworth Group, Advantage House Poplar Way, Catcliffe, Rotherham, South Yorkshire, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

HARWORTH SURFACE WATER MANAGEMENT (NORTH WEST) LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, South Yorkshire, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

CADLEY PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

HARWORTH TRUSTEES LTD

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

HARWORTH SECRETARIAT SERVICES LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

HARWORTH ESTATES (AGRICULTURAL LAND) LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

HARWORTH ESTATES PROPERTY GROUP LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

HARWORTH TRR LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

SIMPSON PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

SOUTH EAST COALVILLE MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Harworth Group Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode S60 5TR £6,917,000

HARWORTH ESTATES (WAVERLEY PRINCE) LTD.

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

HARWORTH ESTATES OVERAGE LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

HARWORTH ESTATES WARWICKSHIRE LTD

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

THORESBY VALE MANAGEMENT COMPANY LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

HARWORTH SERVICES LIMITED

Correspondence address
Advantage House Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

POW MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Harworth Estates Property Group Limited Advantage House, Poplar Way, Catcliffe, Rotherham, United Kingdom, S60 5TR
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode S60 5TR £6,917,000

COALFIELD ESTATES LIMITED

Correspondence address
C/O Teneo Restructuring 156 Great Charles Street, Queensway, Birmingham, B3 3HN
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

WAVERLEY SQUARE LIMITED

Correspondence address
156 Great Charles Street, Queensway, Birmingham, B3 3HN
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

HARWORTH ESTATES GROUP LIMITED

Correspondence address
C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, B3 3HN
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

HARWORTH NO. 3 LIMITED

Correspondence address
C/O Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, B3 3HN
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Chief Executive Officer

TCS (MERRION HOUSE JVCO1) LIMITED

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

TCS (MERRION HOTEL) LIMITED

Correspondence address
Town Centre House 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

TCS (BROWNSFIELD MILL) LIMITED

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

TCS (9 CHEAPSIDE) LIMITED

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

TCCP (CLARENCE DOCK) LIMITED

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 Properry Director

DUNDONALD PROPERTY INVESTMENTS LIMITED

Correspondence address
Town Centre House 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

BUCKLEY PROPERTIES (LEEDS) LIMITED

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

TCS PLC

Correspondence address
Town Centre House 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

CITIFLEX PLC

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

CITIPARK PLC

Correspondence address
Town Centre House The Merrion Centre, Leeds, 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

TCS (ROCHDALE JV) LIMITED

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

TOWN CENTRE SECURITIES PLC

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

TOWN CENTRE SERVICES LIMITED

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

TOWN CENTRE SECURITIES (SCOTLAND) LIMITED

Correspondence address
Town Centre House Merrion Centre, Leeds, 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

TOWN CENTRE SECURITIES (MANCHESTER) LIMITED

Correspondence address
Town Centre House, The Merrion Centre, Leeds, West Yorkshire, 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

TOWN CENTRE SECURITIES (DEVELOPMENTS) LIMITED

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

TOWN CENTRE ENTERPRISES LIMITED

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

TCS WHITEHALL RIVERSIDE LIMITED

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

TCS TRUSTEES LIMITED

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

TCS TRADING LIMITED

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

TCS PICCADILLY LIMITED

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

TCS FINANCE LIMITED

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

TCS (TARIFF STREET) LIMITED

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

TCS (RESIDENTIAL) LIMITED

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

TCS (PARLIAMENT STREET 2) LIMITED

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

TCS (PARLIAMENT STREET 1) LIMITED

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

TCS (MERRION HOUSE JVCO2) LIMITED

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

TCS (BOTHWELL STREET) LIMITED

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

TCS (BOLTON) LIMITED

Correspondence address
Town Centre House, The Merrion Centre, Leeds, West Yorkshire, 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

TASSGANDER LIMITED

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

T.HERBERT KAYE'S ESTATES LIMITED

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

RIVERSIDE (LEEDS) LIMITED

Correspondence address
Town Centre House 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

NO 29 MANAGEMENT CO (EASTGATE) LIMITED

Correspondence address
Town Centre House The Merrion Centre, Leeds, West Yorkshire, 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

MILNGAVIE EAST LIMITED

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

MERRION CENTRE LIMITED(THE)

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

EMETT EXHIBITIONS LIMITED

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

DUNDONALD PROPERTY DEVELOPMENTS LIMITED

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

DUNDONALD (CUMBERNAULD) LIMITED

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

CITIPARK MANAGEMENT LIMITED

Correspondence address
Town Centre House 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

BLACKPOOL MARKETS LIMITED

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

TCS SOLAR LIMITED

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

TCS ENERGY LIMITED

Correspondence address
Town Centre House 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

TCS EASTGATE LIMITED

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

TCS (MILL HILL) LIMITED

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

TCS (ISLEWORTH) LIMITED

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

TCS (GREENHITHE) LIMITED

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

APPERLEY BRIDGE LIMITED

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

TCS PARK ROW LIMITED

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

TOWN CENTRE CAR PARKS LIMITED

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

TCS PROPERTY MANAGEMENT LIMITED

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

TCS LEASEHOLD INVESTMENTS LIMITED

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

TCS HOLDINGS LIMITED

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

TCS FREEHOLD INVESTMENTS LIMITED

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

TCS DEVELOPMENT MANAGEMENT (MERRION) LIMITED

Correspondence address
Town Centre House Merrion Centre, Leeds, 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

TCS (WHITEHALL PLAZA) LIMITED

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

TCS (ROCHDALE MANAGEMENT) LIMITED

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

TCS (RESIDENTIAL CONVERSIONS) LIMITED

Correspondence address
Town Centre House, Merrion Centre, Leeds, West Yorkshire, 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

TCS (MILNGAVIE) LIMITED

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

AIRPORT CITY MANAGEMENT COMPANY (SOUTH) LIMITED

Correspondence address
6th Floor Olympic House, Manchester Airport, Manchester, United Kingdom, M90 1QX
Role ACTIVE
director
Date of birth
March 1965
Appointed on
29 February 2016
Resigned on
7 September 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode M90 1QX £212,000

84 FETTER LANE LIMITED

Correspondence address
Sundial House 98 High Street, Horsell, Woking, Surrey, England, GU21 4SU
Role ACTIVE
director
Date of birth
March 1965
Appointed on
24 May 2013
Nationality
British
Occupation
Banker

Average house price in the postcode GU21 4SU £264,000


CITIPLAY LIMITED

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

BELGRAVIA LIVING GROUP LIMITED

Correspondence address
Middleton House Westland Road, Leeds, West Yorkshire, LS11 5UH
Role RESIGNED
director
Date of birth
March 1965
Appointed on
20 November 2018
Resigned on
7 August 2020
Nationality
British
Occupation
Director

BLG (BURLINGTON HOUSE) LIMITED

Correspondence address
Middleton House Westland Road, Leeds, United Kingdom, LS11 5UH
Role RESIGNED
director
Date of birth
March 1965
Appointed on
20 November 2018
Resigned on
7 August 2020
Nationality
British
Occupation
Director

BELGRAVIA LIVING (BURLINGTON HOUSE) LIMITED

Correspondence address
Middleton House Westland Road, Leeds, West Yorkshire, England, LS11 5UH
Role RESIGNED
director
Date of birth
March 1965
Appointed on
20 November 2018
Resigned on
7 August 2020
Nationality
British
Occupation
Director

AIRPORT CITY (ASSET MANAGER) LIMITED

Correspondence address
6th Floor, Olympic House Manchester Airport, Manchester, M90 1QX
Role RESIGNED
director
Date of birth
March 1965
Appointed on
12 June 2015
Resigned on
9 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode M90 1QX £212,000

GRANGEFERN PROPERTIES LIMITED

Correspondence address
LS17
Role RESIGNED
director
Date of birth
March 1965
Appointed on
14 January 2008
Resigned on
31 August 2010
Nationality
British
Occupation
Managing Director

LANCEGATE LIMITED

Correspondence address
New Century House Corporation Street, Manchester, United Kingdom, M60 4ES
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 January 2008
Resigned on
31 August 2010
Nationality
British
Occupation
Managing Director

DOWNRIDGE WELLS LIMITED

Correspondence address
LS17
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 January 2008
Resigned on
31 August 2010
Nationality
British
Occupation
Managing Director

REGIONMOVE PROPERTY MANAGEMENT LIMITED

Correspondence address
New Century House, Corporation Street, Manchester, M60 4ES
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 January 2008
Resigned on
31 August 2010
Nationality
British
Occupation
Managing Director

TCG PENSION TRUSTEES (SOUTHERN) LIMITED

Correspondence address
LS17
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 January 2008
Resigned on
31 August 2010
Nationality
British
Occupation
Managing Director

HDL (ESTATES) LIMITED

Correspondence address
LS17
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 January 2008
Resigned on
31 August 2010
Nationality
British
Occupation
Managing Director

CWS (NO.14) LIMITED

Correspondence address
LS17
Role RESIGNED
director
Date of birth
March 1965
Appointed on
7 January 2008
Resigned on
31 August 2010
Nationality
British
Occupation
Managing Director

CROWN FARM PROPERTIES LIMITED

Correspondence address
PO BOX 53, New Century House, Manchester, M60 4ES
Role RESIGNED
director
Date of birth
March 1965
Appointed on
7 January 2008
Resigned on
31 August 2010
Nationality
British
Occupation
Managing Director

BEECHDALE (NOTTINGHAM) LIMITED

Correspondence address
P O Box 53, New Century House, Manchester, M60 4ES
Role RESIGNED
director
Date of birth
March 1965
Appointed on
7 January 2008
Resigned on
31 August 2010
Nationality
British
Occupation
Managing Director

LANGNEY SHOPPING CENTRE LTD

Correspondence address
LS17
Role RESIGNED
director
Date of birth
March 1965
Appointed on
7 January 2008
Resigned on
31 August 2010
Nationality
British
Occupation
Managing Director

WESTON HALL GOLF AND LEISURE LTD.

Correspondence address
LS17
Role RESIGNED
director
Date of birth
March 1965
Appointed on
7 January 2008
Resigned on
31 August 2010
Nationality
British
Occupation
Managing Director

HARDGATE INVESTMENTS LIMITED

Correspondence address
LS17
Role RESIGNED
director
Date of birth
March 1965
Appointed on
7 January 2008
Resigned on
31 August 2010
Nationality
British
Occupation
Managing Director

CWS (NO.15) LIMITED

Correspondence address
LS17
Role RESIGNED
director
Date of birth
March 1965
Appointed on
7 January 2008
Resigned on
31 August 2010
Nationality
British
Occupation
Managing Director

WALTHAM CROSS DEVELOPMENTS LIMITED

Correspondence address
LS17
Role RESIGNED
director
Date of birth
March 1965
Appointed on
7 January 2008
Resigned on
31 August 2010
Nationality
British
Occupation
Managing Director

THE FARMING COMPANY LIMITED

Correspondence address
New Century House, Manchester, M60 4ES
Role RESIGNED
director
Date of birth
March 1965
Appointed on
7 December 2007
Resigned on
31 August 2010
Nationality
British
Occupation
Managing Director

UNITED NORWEST TRANSPORT LIMITED

Correspondence address
New Century House, Corporation Street, Manchester, M60 4ES
Role RESIGNED
director
Date of birth
March 1965
Appointed on
13 November 2007
Resigned on
31 August 2010
Nationality
British
Occupation
Managing Director

PACE TRUSTEES LIMITED

Correspondence address
LS17
Role RESIGNED
director
Date of birth
March 1965
Appointed on
24 September 2007
Resigned on
31 August 2010
Nationality
British
Occupation
Managing Director

RUGBY RADIO STATION (GENERAL PARTNER) LIMITED

Correspondence address
LS17
Role RESIGNED
director
Date of birth
March 1965
Appointed on
6 June 2005
Resigned on
7 June 2006
Nationality
British
Occupation
Director

RUGBY RADIO STATION (NOMINEE) LIMITED

Correspondence address
LS17
Role RESIGNED
director
Date of birth
March 1965
Appointed on
6 June 2005
Resigned on
7 June 2006
Nationality
British
Occupation
Accountant

SOUTHGATE DEVELOPMENTS LIMITED

Correspondence address
LS17
Role RESIGNED
director
Date of birth
March 1965
Appointed on
19 March 2004
Resigned on
7 June 2006
Nationality
British
Occupation
Accountant

BT (RRS LP) LIMITED

Correspondence address
LS17
Role RESIGNED
director
Date of birth
March 1965
Appointed on
18 November 2003
Resigned on
7 June 2006
Nationality
British
Occupation
Accountant