TCCP (CLARENCE DOCK) LIMITED

Town Centre House Town Centre House, Leeds, LS2 8LY, West Yorkshire
StatusACTIVE
Company No.06219875
CategoryPrivate Limited Company
Incorporated19 Apr 2007
Age17 years, 11 days
JurisdictionEngland Wales

SUMMARY

TCCP (CLARENCE DOCK) LIMITED is an active private limited company with number 06219875. It was incorporated 17 years, 11 days ago, on 19 April 2007. The company address is Town Centre House Town Centre House, Leeds, LS2 8LY, West Yorkshire.



People

MACNEILL, Stewart

Director

Group Finance Director

ACTIVE

Assigned on 01 Jun 2021

Current time on role 2 years, 10 months, 29 days

ZIFF, Charles Benjamin Aaron

Director

Managing Director

ACTIVE

Assigned on 01 Jul 2012

Current time on role 11 years, 9 months, 29 days

ZIFF, Edward Max

Director

Director

ACTIVE

Assigned on 09 May 2007

Current time on role 16 years, 11 months, 21 days

KELLY, Christopher John

Secretary

RESIGNED

Assigned on 01 Feb 2011

Resigned on 11 Apr 2014

Time on role 3 years, 2 months, 10 days

MCGOOKIN, Ann Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 22 Jun 2009

Resigned on 01 Feb 2011

Time on role 1 year, 7 months, 9 days

PRIOR, Karen Lesley

Secretary

RESIGNED

Assigned on 19 Apr 2007

Resigned on 30 Apr 2009

Time on role 2 years, 11 days

SYERS, Duncan Sinclair

Secretary

RESIGNED

Assigned on 12 Apr 2014

Resigned on 05 Sep 2017

Time on role 3 years, 4 months, 23 days

BIGLEY, Robert Hilton

Director

Accountant

RESIGNED

Assigned on 14 May 2007

Resigned on 30 Nov 2009

Time on role 2 years, 6 months, 16 days

CRAWFORD, Timothy James

Director

Director

RESIGNED

Assigned on 19 Apr 2007

Resigned on 24 Jul 2008

Time on role 1 year, 3 months, 5 days

DILLEY, Mark John

Director

Group Finance Director

RESIGNED

Assigned on 10 Jul 2017

Resigned on 28 Feb 2021

Time on role 3 years, 7 months, 18 days

KELLY, Christopher John

Director

Chartered Accountant

RESIGNED

Assigned on 12 Apr 2010

Resigned on 11 Apr 2014

Time on role 3 years, 11 months, 29 days

LEWIS, Richard Anthony

Director

Director

RESIGNED

Assigned on 09 May 2007

Resigned on 20 Nov 2018

Time on role 11 years, 6 months, 11 days

PRIOR, Karen Lesley

Director

Chartered Accountant

RESIGNED

Assigned on 19 Apr 2007

Resigned on 09 Apr 2009

Time on role 1 year, 11 months, 20 days

SHILLAW, Lynda Margaret

Director

Group Properry Director

RESIGNED

Assigned on 20 Nov 2018

Resigned on 07 Aug 2020

Time on role 1 year, 8 months, 17 days

SYERS, Duncan Sinclair

Director

Company Director

RESIGNED

Assigned on 07 Apr 2014

Resigned on 05 Sep 2017

Time on role 3 years, 4 months, 28 days


Some Companies

BEECROFT HOUSE MANAGEMENT COMPANY LIMITED

29 HIGH STREET,PETERBOROUGH,PE6 7UP

Number:02420133
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FJAY HOIST OPS LTD

21 MOSTYN ROAD,BIRMINGHAM,B21 9DY

Number:11446179
Status:ACTIVE
Category:Private Limited Company

INFINICO LIMITED

30 1ST FLOOR,LONDON,WC2H 0DE

Number:10486430
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOHNSON & SAUNDERS LTD

UNIT 5 RAILWAY SAW MILL BURBEARY ROAD,HUDDERSFIELD,HD1 3UN

Number:08936671
Status:ACTIVE
Category:Private Limited Company

MYKANADA LIMITED

KINGS HEAD,HUDDERSFIELD,HD1 1JF

Number:01578249
Status:ACTIVE
Category:Private Limited Company

OCD TRADING SERVICES LTD

27 BOWES ROAD,LONDON,N13 4UX

Number:10935330
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source