Richard Anthony LEWIS
Total number of appointments 86, 13 active appointments
R L DEVELOPMENT CONSULTANTS LIMITED
- Correspondence address
- Northlands 10 Lacey Street, Horbury, Wakefield, West Yorkshire, WF4 5HP
- Role ACTIVE
- director
- Date of birth
- April 1955
- Appointed on
- 2 August 2025
Average house price in the postcode WF4 5HP £433,000
B.H.M. (FIFTH AVENUE) LIMITED
- Correspondence address
- Northlands 10 Lacey Street, Horbury, Wakefield, West Yorkshire, WF4 5HP
- Role ACTIVE
- director
- Date of birth
- April 1955
- Appointed on
- 2 August 2025
- Resigned on
- 31 March 1993
Average house price in the postcode WF4 5HP £433,000
SANDAL CASTLE PROPERTIES LIMITED
- Correspondence address
- Northlands 10 Lacey Street, Horbury, Wakefield, West Yorkshire, WF4 5HP
- Role ACTIVE
- director
- Date of birth
- April 1955
- Appointed on
- 2 August 2025
- Resigned on
- 31 March 1993
Average house price in the postcode WF4 5HP £433,000
MARTIN HOUSE
- Correspondence address
- Martin House Grove Road, Boston Spa, Wetherby, LS23 6TX
- Role ACTIVE
- director
- Date of birth
- April 1955
- Appointed on
- 10 October 2024
FUTUREPROOF FULL STOP LTD
- Correspondence address
- St. Georges Crypt Great George Street, Leeds, United Kingdom, LS1 3BR
- Role ACTIVE
- director
- Date of birth
- April 1955
- Appointed on
- 23 August 2022
Average house price in the postcode LS1 3BR £7,187,000
CECIL COURT MANAGEMENT COMPANY (HARROGATE) LIMITED
- Correspondence address
- Liv Whitehall Waterfront, 2 Riverside Way, Leeds, England, LS1 4EH
- Role ACTIVE
- director
- Date of birth
- April 1955
- Appointed on
- 26 July 2016
- Resigned on
- 20 September 2021
Average house price in the postcode LS1 4EH £83,000
BELGRAVIA LIVING (CONSTRUCTION) LIMITED
- Correspondence address
- Middleton House Westland Road, Leeds, West Yorkshire, United Kingdom, LS11 5UH
- Role ACTIVE
- director
- Date of birth
- April 1955
- Appointed on
- 12 February 2016
CITIPARK PLC
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, United Kingdom, LS2 8LY
- Role ACTIVE
- director
- Date of birth
- April 1955
- Appointed on
- 29 January 2014
- Resigned on
- 20 November 2018
TCS (GLASGOW) LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role ACTIVE
- director
- Date of birth
- April 1955
- Appointed on
- 19 April 2013
CITYCO (MANCHESTER) LIMITED
- Correspondence address
- 10 Lacey Street, Wakefield, West Yorkshire, United Kingdom, WF4 5HP
- Role ACTIVE
- director
- Date of birth
- April 1955
- Appointed on
- 1 March 2012
- Resigned on
- 1 February 2019
Average house price in the postcode WF4 5HP £433,000
CITIFLEX PLC
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role ACTIVE
- director
- Date of birth
- April 1955
- Appointed on
- 23 May 2002
- Resigned on
- 20 November 2018
TCS PLC
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, LS2 8LY
- Role ACTIVE
- director
- Date of birth
- April 1955
- Appointed on
- 15 February 2002
- Resigned on
- 20 November 2018
OAKDALE LEISURE LIMITED
- Correspondence address
- Northlands 10 Lacey Street, Horbury, Wakefield, West Yorkshire, WF4 5HP
- Role ACTIVE
- director
- Date of birth
- April 1955
- Appointed on
- 1 April 1998
- Resigned on
- 2 September 1998
Average house price in the postcode WF4 5HP £433,000
TEAM VALLEY MANAGEMENT LIMITED
- Correspondence address
- Northlands 10 Lacey Street, Horbury, Wakefield, West Yorkshire, WF4 5HP
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 2 August 2025
- Resigned on
- 30 June 1993
Average house price in the postcode WF4 5HP £433,000
SOVEREIGN QUAY LIMITED
- Correspondence address
- Northlands 10 Lacey Street, Horbury, Wakefield, West Yorkshire, WF4 5HP
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 2 August 2025
- Resigned on
- 14 July 1992
Average house price in the postcode WF4 5HP £433,000
BLG (BURLINGTON HOUSE) LIMITED
- Correspondence address
- Middleton House Westland Road, Leeds, United Kingdom, LS11 5UH
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 29 March 2018
- Resigned on
- 20 November 2018
TCS (MERRION HOTEL) LIMITED
- Correspondence address
- Town Centre House Merrion Centre, Leeds, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 17 September 2016
- Resigned on
- 20 November 2018
TCS (BROWNSFIELD MILL) LIMITED
- Correspondence address
- Town Centre House Merrion Centre, Leeds, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 22 July 2016
- Resigned on
- 20 November 2018
TCS (9 CHEAPSIDE) LIMITED
- Correspondence address
- Town Centre House Merrion Centre, Leeds, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 21 April 2016
- Resigned on
- 20 November 2018
BELGRAVIA LIVING GROUP LIMITED
- Correspondence address
- Middleton House Westland Road, Leeds, West Yorkshire, LS11 5UH
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 12 February 2016
- Resigned on
- 20 November 2018
BELGRAVIA LIVING (BURLINGTON HOUSE) LIMITED
- Correspondence address
- Middleton House Westland Road, Leeds, West Yorkshire, England, LS11 5UH
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 13 January 2016
- Resigned on
- 20 November 2018
TCS (TARIFF STREET) LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, United Kingdom, LS2 8LU
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 24 December 2015
- Resigned on
- 20 November 2018
TCS (WHITEHALL PLAZA) LIMITED
- Correspondence address
- Town Centre House Town Centre Securities, Town Centre House, Merrion Centre, Leeds, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 18 December 2015
- Resigned on
- 20 November 2018
LEEDS BID LIMITED
- Correspondence address
- Town Centre House Merrion Centre, Leeds, West Yorkshire, England, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 1 October 2014
- Resigned on
- 17 July 2015
CITIPARK MANAGEMENT LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 29 January 2014
- Resigned on
- 20 November 2018
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
- April 1955
- Appointed on
- 28 November 2013
- Resigned on
- 20 November 2018
TCS DEVELOPMENT MANAGEMENT (MERRION) LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 3 October 2013
- Resigned on
- 20 November 2018
TCS (MERRION HOUSE JVCO2) LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 14 June 2013
- Resigned on
- 20 November 2018
TCS (MERRION HOUSE JVCO1) LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 14 June 2013
- Resigned on
- 20 November 2018
CALEDONIA MANAGEMENT LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 10 May 2013
- Resigned on
- 31 December 2017
APPERLEY BRIDGE LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 10 August 2012
- Resigned on
- 20 November 2018
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
- April 1955
- Appointed on
- 21 May 2012
- Resigned on
- 20 November 2018
TCS (ROCHDALE JV) LIMITED
- Correspondence address
- Town Centre House Merrion Centre, Leeds, West Yorkshire, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 21 July 2011
- Resigned on
- 20 November 2018
TCS (ROCHDALE MANAGEMENT) LIMITED
- Correspondence address
- Town Centre House Merrion Centre, Leeds, West Yorkshire, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 21 July 2011
- Resigned on
- 20 November 2018
BUCKLEY PROPERTIES (LEEDS) LIMITED
- Correspondence address
- Town Centre House Merrion Centre, Leeds, West Yorkshire, England, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 14 November 2008
- Resigned on
- 20 November 2018
TCS EASTGATE LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, England, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 3 April 2008
- Resigned on
- 20 November 2018
NO 29 MANAGEMENT CO (EASTGATE) LIMITED
- Correspondence address
- Town Centre House Merrion Centre, Leeds, West Yorkshire, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 6 February 2008
- Resigned on
- 20 November 2018
DUNDONALD PROPERTY DEVELOPMENTS LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 7 December 2007
- Resigned on
- 20 November 2018
PICCADILLY PARTNERSHIP (MANCHESTER) LTD
- Correspondence address
- 10 Lacey Street Horbury, Wakefield, West Yorkshire, MF4 5HP
- Role
- director
- Date of birth
- April 1955
- Appointed on
- 30 November 2007
TCS (MILNGAVIE) LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 9 October 2007
- Resigned on
- 20 November 2018
TCCP (CLARENCE DOCK) LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 9 May 2007
- Resigned on
- 20 November 2018
DUNDONALD (CUMBERNAULD) LIMITED
- Correspondence address
- Town Centre House Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 9 May 2007
- Resigned on
- 20 November 2018
S.W. DEWSBURY LIMITED
- Correspondence address
- Northlands 10 Lacey Street, Horbury, Wakefield, West Yorkshire, WF4 5HP
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 12 December 2006
- Resigned on
- 27 November 2007
Average house price in the postcode WF4 5HP £433,000
TOWN CENTRE CAR PARKS LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 26 August 2005
- Resigned on
- 20 November 2018
THE ROYAL INSTITUTION OF CHARTERED SURVEYORS' BENEVOLENT FUND LIMITED
- Correspondence address
- Northlands 10 Lacey Street, Horbury, Wakefield, West Yorkshire, WF4 5HP
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 16 June 2005
- Resigned on
- 20 July 2017
Average house price in the postcode WF4 5HP £433,000
TCS PROPERTY MANAGEMENT LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 10 December 2004
- Resigned on
- 20 November 2018
TCS SOLAR LIMITED
- Correspondence address
- Town Centre House, The Merrion Centre, Leeds, West Yorkshire, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 5 July 2004
- Resigned on
- 20 November 2018
CITIPLAY LIMITED
- Correspondence address
- Town Centre House Merrion Centre, Leeds, West Yorkshire, England, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 7 October 2003
- Resigned on
- 20 November 2018
TCS (PARLIAMENT STREET 2) LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, England, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 6 June 2003
- Resigned on
- 20 November 2018
TCS (PARLIAMENT STREET 1) LIMITED
- Correspondence address
- Town Centre House Merrion Centre, Leeds, West Yorkshire, England, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 6 June 2003
- Resigned on
- 20 November 2018
GR (GREENOCK) 2 LIMITED
- Correspondence address
- Northlands 10 Lacey Street, Horbury, Wakefield, West Yorkshire, WF4 5HP
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 11 April 2003
- Resigned on
- 19 February 2004
Average house price in the postcode WF4 5HP £433,000
GR (GREENOCK) 1 LIMITED
- Correspondence address
- Northlands 10 Lacey Street, Horbury, Wakefield, West Yorkshire, WF4 5HP
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 11 April 2003
- Resigned on
- 19 February 2004
Average house price in the postcode WF4 5HP £433,000
RIVERSIDE (LEEDS) LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 21 November 2002
- Resigned on
- 20 November 2018
TCS TRADING LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 23 May 2002
- Resigned on
- 20 November 2018
MERRION CENTRE LIMITED(THE)
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 23 May 2002
- Resigned on
- 20 November 2018
DUNDONALD PROPERTY INVESTMENTS LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 23 May 2002
- Resigned on
- 20 November 2018
T.HERBERT KAYE'S ESTATES LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 23 May 2002
- Resigned on
- 20 November 2018
TOWN CENTRE SERVICES LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 23 May 2002
- Resigned on
- 20 November 2018
TCS TRUSTEES LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 23 May 2002
- Resigned on
- 20 November 2018
TOWN CENTRE SECURITIES (MANCHESTER) LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 23 May 2002
- Resigned on
- 20 November 2018
TCS FINANCE LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 23 May 2002
- Resigned on
- 20 November 2018
BLACKPOOL MARKETS LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 23 May 2002
- Resigned on
- 20 November 2018
EMETT EXHIBITIONS LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 23 May 2002
- Resigned on
- 20 November 2018
TOWN CENTRE SECURITIES (SCOTLAND) LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 23 May 2002
- Resigned on
- 20 November 2018
TCS (GREENHITHE) LIMITED
- Correspondence address
- Town Centre House Merrion Centre, Leeds, England, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 21 May 2002
- Resigned on
- 20 November 2018
TCS ENERGY LIMITED
- Correspondence address
- Town Centre House Merrion Centre, Leeds, West Yorkshire, England, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 21 May 2002
- Resigned on
- 20 November 2018
TCS (MILL HILL) LIMITED
- Correspondence address
- Town Centre House Merrion Centre, Leeds, England, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 21 May 2002
- Resigned on
- 20 November 2018
TCS (ISLEWORTH) LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 21 May 2002
- Resigned on
- 20 November 2018
TCS LEASEHOLD INVESTMENTS LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 28 January 2002
- Resigned on
- 20 November 2018
TCS PROPERTIES LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 28 January 2002
- Resigned on
- 20 November 2018
TOWN CENTRE ENTERPRISES LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 28 January 2002
- Resigned on
- 20 November 2018
TCS FREEHOLD INVESTMENTS LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 28 January 2002
- Resigned on
- 20 November 2018
TCS HOLDINGS LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 28 January 2002
- Resigned on
- 20 November 2018
TCS PICCADILLY LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 11 December 2001
- Resigned on
- 20 November 2018
TCS WHITEHALL RIVERSIDE LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 11 December 2001
- Resigned on
- 20 November 2018
TCS (RESIDENTIAL) LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8YL
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 27 September 2001
- Resigned on
- 20 November 2018
TCS (BOTHWELL STREET) LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 6 August 2001
- Resigned on
- 20 November 2018
TOWN CENTRE SECURITIES (DEVELOPMENTS) LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 26 February 2001
- Resigned on
- 20 November 2018
TCS (RESIDENTIAL CONVERSIONS) LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 26 February 2001
- Resigned on
- 20 November 2018
GR (GREENOCK) LIMITED
- Correspondence address
- Northlands 10 Lacey Street, Horbury, Wakefield, West Yorkshire, WF4 5HP
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 1 February 2001
- Resigned on
- 19 February 2004
Average house price in the postcode WF4 5HP £433,000
TOWN CENTRE SECURITIES PLC
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, England, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 1 February 2001
- Resigned on
- 20 November 2018
TCS (BOLTON) LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 8 January 2001
- Resigned on
- 20 November 2018
TASSGANDER LIMITED
- Correspondence address
- Town Centre House The Merrion Centre, Leeds, West Yorkshire, England, LS2 8LY
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 13 December 2000
- Resigned on
- 20 November 2018
TELEPERFORMANCE GLOBAL BPO UK LIMITED
- Correspondence address
- Northlands 10 Lacey Street, Horbury, Wakefield, West Yorkshire, WF4 5HP
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 22 May 1995
- Resigned on
- 21 July 1995
Average house price in the postcode WF4 5HP £433,000
FG PROPERTIES LIMITED
- Correspondence address
- Northlands 10 Lacey Street, Horbury, Wakefield, West Yorkshire, WF4 5HP
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 9 May 1994
- Resigned on
- 17 February 2000
Average house price in the postcode WF4 5HP £433,000
SOVEREIGN QUAY LIMITED
- Correspondence address
- Northlands 10 Lacey Street, Horbury, Wakefield, West Yorkshire, WF4 5HP
- Role RESIGNED
- director
- Date of birth
- April 1955
- Appointed on
- 15 April 1993
- Resigned on
- 17 February 2000
Average house price in the postcode WF4 5HP £433,000