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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
DOWNRIDGE WELLS LIMITED
- Correspondence address
- LS17
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 11 January 2008
- Resigned on
- 31 August 2010
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
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
HDL (ESTATES) LIMITED
- Correspondence address
- LS17
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 11 January 2008
- Resigned on
- 31 August 2010
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
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
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
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
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
HARDGATE INVESTMENTS LIMITED
- Correspondence address
- LS17
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 7 January 2008
- Resigned on
- 31 August 2010
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
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
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
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
PACE TRUSTEES LIMITED
- Correspondence address
- LS17
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 24 September 2007
- Resigned on
- 31 August 2010
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
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
SOUTHGATE DEVELOPMENTS LIMITED
- Correspondence address
- LS17
- Role RESIGNED
- director
- Date of birth
- March 1965
- Appointed on
- 19 March 2004
- Resigned on
- 7 June 2006
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