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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Retired

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Property Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Property Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Surveyor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
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
April 1955
Appointed on
13 January 2016
Resigned on
20 November 2018
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Property Director

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
Nationality
British
Occupation
Property Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Property Director

MILNGAVIE EAST LIMITED

Correspondence address
C/O Leslie Wolfson & Co Waterloo Chambers, 19 Waterloo Street, Glasgow, United Kingdom, G2 6BQ
Role RESIGNED
director
Date of birth
April 1955
Appointed on
28 November 2013
Resigned on
20 November 2018
Nationality
British
Occupation
Director

TCS DEVELOPMENT MANAGEMENT (MERRION) LIMITED

Correspondence address
Town Centre House The Merrion Centre, Leeds, United Kingdom, LS2 8LY
Role RESIGNED
director
Date of birth
April 1955
Appointed on
3 October 2013
Resigned on
20 November 2018
Nationality
British
Occupation
Property Director

TCS (MERRION HOUSE JVCO2) LIMITED

Correspondence address
Town Centre House The Merrion Centre, Leeds, United Kingdom, LS2 8LY
Role RESIGNED
director
Date of birth
April 1955
Appointed on
14 June 2013
Resigned on
20 November 2018
Nationality
British
Occupation
Property Director

TCS (MERRION HOUSE JVCO1) LIMITED

Correspondence address
Town Centre House The Merrion Centre, Leeds, United Kingdom, LS2 8LY
Role RESIGNED
director
Date of birth
April 1955
Appointed on
14 June 2013
Resigned on
20 November 2018
Nationality
British
Occupation
Property Director

CALEDONIA MANAGEMENT LIMITED

Correspondence address
Town Centre House The Merrion Centre, Leeds, West Yorkshire, United Kingdom, LS2 8LY
Role RESIGNED
director
Date of birth
April 1955
Appointed on
10 May 2013
Resigned on
31 December 2017
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Development Director

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
Nationality
British
Occupation
Director

TCS (ROCHDALE JV) LIMITED

Correspondence address
Town Centre House Merrion Centre, Leeds, West Yorkshire, LS2 8LY
Role RESIGNED
director
Date of birth
April 1955
Appointed on
21 July 2011
Resigned on
20 November 2018
Nationality
British
Occupation
Company Director

TCS (ROCHDALE MANAGEMENT) LIMITED

Correspondence address
Town Centre House Merrion Centre, Leeds, West Yorkshire, LS2 8LY
Role RESIGNED
director
Date of birth
April 1955
Appointed on
21 July 2011
Resigned on
20 November 2018
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Surveyor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Surveyor

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
Nationality
British
Occupation
Surveyor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Development Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Development Director

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
Nationality
British
Occupation
Development Director

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Surveyor

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
Nationality
British
Occupation
Surveyor

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
Nationality
British
Occupation
Chartered Surveyor

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
Nationality
British
Occupation
Development Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Surveyor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode WF4 5HP £433,000