Town Centre Services Limited
Other letting and operating of own or leased real estate
Town Centre Services Limited contacts: address, phone, fax, email, website, shedule
Address: Town Centre House The Merrion Centre LS2 8LY Leeds
Phone: +44-1323 4759246
Fax: +44-1323 4759246
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Town Centre Services Limited"? - send email to us!
Registration data Town Centre Services Limited
Register date: 1988-08-10
Register number: 02285764
Type of company: Private Limited Company
Get full report form global database UK for Town Centre Services LimitedOwner, director, manager of Town Centre Services Limited
Duncan Sinclair Syers Secretary. Address: Town Centre House, The Merrion Centre, Leeds, LS2 8LY. DoB:
Duncan Sinclair Syers Director. Address: Town Centre House, The Merrion Centre, Leeds, LS2 8LY. DoB: October 1955, British
Richard Anthony Lewis Director. Address: The Merrion Centre, Leeds, West Yorkshire, LS2 8LY, United Kingdom. DoB: April 1955, British
Edward Max Ziff Director. Address: The Merrion Centre, Leeds, West Yorkshire, LS2 9LY, United Kingdom. DoB: April 1960, British
Christopher John Kelly Secretary. Address: Town Centre House, The Merrion Centre, Leeds, LS2 8LY. DoB:
Christopher John Kelly Director. Address: The Merrion Centre, Leeds, West Yorkshire, LS2 8LY. DoB: August 1962, British
Ann Elizabeth Mcgookin Secretary. Address: Boothstown Drive, Worsley, Manchester, M28 1UF. DoB: n\a, British
Karen Lesley Prior Director. Address: 16 Silcoates Avenue, Wrenthorpe, Wakefield, West Yorkshire, WF2 0UP. DoB: May 1960, British
Robert Hilton Bigley Director. Address: The Old Rectory, Great Langton, Northallerton, North Yorkshire, DL7 0TA. DoB: April 1959, British
Timothy James Crawford Director. Address: Lilling, York, Yorkshire, YO60 6RW. DoB: July 1962, British
John Trevor Sutcliffe Director. Address: 40 Bankfield Grange, Greetland, Halifax, West Yorkshire, HX4 8LJ. DoB: May 1959, British
John Trevor Sutcliffe Secretary. Address: 40 Bankfield Grange, Greetland, Halifax, West Yorkshire, HX4 8LJ. DoB: May 1959, British
Duncan Sinclair Syers Director. Address: Paddocks, Harewood Road Collingham, Wetherby, West Yorkshire, LS22 5BY. DoB: October 1955, British
Karen Lesley Prior Secretary. Address: 16 Silcoates Avenue, Wrenthorpe, Wakefield, West Yorkshire, WF2 0UP. DoB: May 1960, British
David Cecil Whitehead Director. Address: Bramham Croft Farm, Clifford, West Yorkshire, LS23 6JQ. DoB: June 1937, British
Peter Edward Warrington Director. Address: 21 Kepston Road, Leeds, West Yorkshire, LS16 5HT. DoB: September 1931, British
Norman William Bell Director. Address: 20 Moorland Drive, Leeds, West Yorkshire, LS17 6JP. DoB: July 1936, British
Jobs in Town Centre Services Limited vacancies. Career and practice on Town Centre Services Limited. Working and traineeship
Fabricator. From GBP 2500
Fabricator. From GBP 2200
Other personal. From GBP 1300
Engineer. From GBP 2400
Tester. From GBP 2500
Package Manager. From GBP 1300
Assistant. From GBP 1300
Other personal. From GBP 1000
Administrator. From GBP 2300
Responds for Town Centre Services Limited on FaceBook
Read more comments for Town Centre Services Limited. Leave a respond Town Centre Services Limited in social networks. Town Centre Services Limited on Facebook and Google+, LinkedIn, MySpaceAddress Town Centre Services Limited on google map
Other similar UK companies as Town Centre Services Limited: Marvit Limited | Teekay Flooring Co Limited | Railweld Engineering Limited | Givehand Limited | Howard Simons Limited
02285764 is the company registration number of Town Centre Services Limited. The firm was registered as a Private Limited Company on 1988/08/10. The firm has been active on the British market for the last 28 years. This enterprise can be contacted at Town Centre House The Merrion Centre in Leeds. The head office zip code assigned to this place is LS2 8LY. It has been already eighteen years from the moment This company's registered name is Town Centre Services Limited, but up till 1998 the business name was Tcs (leigh) and up to that point, until 1996/05/17 this business was known under the name Town Centre Enterprises (caledonia). This means it has used three different company names. This enterprise SIC and NACE codes are 68209 , that means Other letting and operating of own or leased real estate. 2015-06-30 is the last time company accounts were filed. Twenty eight years of presence in this line of business comes to full flow with Town Centre Services Ltd as they managed to keep their customers happy through all the years.
As for the business, a number of director's assignments up till now have been done by Duncan Sinclair Syers, Richard Anthony Lewis and Edward Max Ziff. Out of these three executives, Edward Max Ziff has been working for the business for the longest time, having become a member of Board of Directors in 1991. To find professional help with legal documentation, since 2014 the following business has been making use of Duncan Sinclair Syers, who's been looking for creative solutions successful communication and correspondence within the firm.