Town Centre Securities Plc

All companies of The UKReal estate activitiesTown Centre Securities Plc

Renting and operating of Housing Association real estate

Contacts of Town Centre Securities Plc: address, phone, fax, email, website, working hours

Address: Town Centre House The Merrion Centre Leeds

Phone: +44-1264 8625885 +44-1264 8625885

Fax: +44-1264 8625885 +44-1264 8625885

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Town Centre Securities Plc"? - Send email to us!

Town Centre Securities Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Town Centre Securities Plc.

Registration data Town Centre Securities Plc

Register date: 1959-03-17
Register number: 00623364
Capital: 544,000 GBP
Sales per year: Less 281,000,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Domestic
Type of company: Public Limited Company

Get full report from global database of The UK for Town Centre Securities Plc

Addition activities kind of Town Centre Securities Plc

3581. Automatic vending machines
871200. Architectural services
24991201. Bearings, wood
28191100. Ammonium salts and compounds
28440202. Mouthwashes
36740301. Light sensitive devices, solid state
37310114. Trawlers, building and repairing
51690400. Specialty cleaning and sanitation preparations

Owner, director, manager of Town Centre Securities Plc

Director - Benjamin Ziff. Address: Town Centre House, The Merrion Centre, Leeds, Ls2 8ly. DoB: December 1986, British

Director - Paul Laurence Huberman. Address: Wildwood Road, Hampstead Garden Suburb, London, NW11 6UL, England. DoB: June 1961, British

Director - Ian Marcus. Address: Priory Drive, Stanmore, Middlesex, HA7 3HJ, England. DoB: January 1959, British

Secretary - Duncan Sinclair Syers. Address: Town Centre House, The Merrion Centre, Leeds, Ls2 8ly. DoB:

Director - Duncan Sinclair Syers. Address: Town Centre House, The Merrion Centre, Leeds, Ls2 8ly. DoB: October 1955, British

Director - Michael Anthony Ziff. Address: Lake House 12 Lakeland Drive, Leeds, West Yorkshire, LS17 7PH. DoB: June 1953, British

Director - John Andrew Nettleton. Address: The Ox Barn, Culkerton, Tetbury, Gloucestershire, GL8 8SS. DoB: October 1947, British

Director - Richard Anthony Lewis. Address: The Merrion Centre, Leeds, West Yorkshire, LS2 8LY, England. DoB: April 1955, British

Director - Edward Max Ziff. Address: The Merrion Centre, Leeds, West Yorkshire, LS2 8LY. DoB: April 1960, British

Secretary - Christopher John Kelly. Address: Town Centre House, The Merrion Centre, Leeds, Ls2 8ly. DoB:

Director - Christopher John Kelly. Address: The Merrion Centre, Leeds, West Yorkshire, LS2 8LY. DoB: August 1962, British

Secretary - Ann Elizabeth Mcgookin. Address: Boothstown Drive, Worsley, Manchester, M28 1UF. DoB: n\a, British

Director - Howard Terence Stanton. Address: 96 Manor Road, Chigwell, Essex, IG7 5PQ. DoB: October 1942, British

Director - Karen Lesley Prior. Address: 16 Silcoates Avenue, Wrenthorpe, Wakefield, West Yorkshire, WF2 0UP. DoB: May 1960, British

Director - Robert Hilton Bigley. Address: The Old Rectory, Great Langton, Northallerton, North Yorkshire, DL7 0TA. DoB: April 1959, British

Director - John Trevor Sutcliffe. Address: 40 Bankfield Grange, Greetland, Halifax, West Yorkshire, HX4 8LJ. DoB: May 1959, British

Secretary - John Trevor Sutcliffe. Address: 40 Bankfield Grange, Greetland, Halifax, West Yorkshire, HX4 8LJ. DoB: May 1959, British

Director - Robin Anthony Smith. Address: 15 Gateland Drive, Shadwell, Leeds, LS17 8HU. DoB: February 1943, British

Director - Jeffrey Michael Blackburn. Address: Piccards Wood, Sandy Lane, Guildford, Surrey, GU3 1HF. DoB: December 1941, British

Secretary - Karen Lesley Prior. Address: 16 Silcoates Avenue, Wrenthorpe, Wakefield, West Yorkshire, WF2 0UP. DoB: May 1960, British

Director - Timothy James Crawford. Address: Lilling, York, Yorkshire, YO60 6RW. DoB: July 1962, British

Director - Clive Hewitt Lewis. Address: 8 The Pastures, Totteridge, London, N20 8AN. DoB: March 1936, British

Director - Duncan Sinclair Syers. Address: Paddocks, Harewood Road Collingham, Wetherby, West Yorkshire, LS22 5BY. DoB: October 1955, British

Secretary - Norman William Bell. Address: 20 Moorland Drive, Leeds, West Yorkshire, LS17 6JP. DoB: July 1936, British

Director - Kenneth William Attrill. Address: Greyfriars 393 Cockfosters Road, Hadley Wood, Barnet, Hertfordshire, EN4 0JS. DoB: June 1917, British

Director - Peter Edward Warrington. Address: 21 Kepston Road, Leeds, West Yorkshire, LS16 5HT. DoB: September 1931, British

Director - David Cecil Whitehead. Address: Bramham Croft Farm, Clifford, West Yorkshire, LS23 6JQ. DoB: June 1937, British

Director - Israel Arnold Ziff. Address: 626 Harogate Road, Leeds, West Yorkshire, LS17 8EW. DoB: January 1927, British

Director - John Kenneth Leadbeater. Address: The Old Dairy, Main Street, Newton Kyme, Tadcaster, North Yorkshire, LS24 9LS. DoB: March 1948, British

Director - George Harrison Cox. Address: Field House Gallogate Lane, Weeton, Leeds, West Yorkshire, LS17 0AZ. DoB: July 1927, British

Jobs in Town Centre Securities Plc, vacancies. Career and training on Town Centre Securities Plc, practic

Now Town Centre Securities Plc have no open offers. Look for open vacancies in other companies

  • Senior Lecturer in Biological Psychology/ Neuropsychology (Hatfield)

    Region: Hatfield

    Company: University of Hertfordshire

    Department: Psychology and Sport Sciences

    Salary: £38,833 to £49,149 Grade 8 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology,Biological Sciences,Biology

  • Study Abroad Program Manager (London)

    Region: London

    Company: EUSA - Academic Internship Experts

    Department: N\A

    Salary: Competitive salary, benefits, and holidays

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,Student Services,International Activities

  • Lecturer/Senior Lecturer in Computer Science (Wolverhampton)

    Region: Wolverhampton

    Company: University of Wolverhampton

    Department: Faculty of Science and Engineering

    Salary: £34,520 to £49,149

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science

  • Information Governance Manager (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Strategic Planning and Governance

    Salary: £41,212 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Information Management and Librarianship,Information Science

  • Research Associate in Hardware Acceleration for Machine Learning (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Computer Laboratory

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Engineering and Technology,Electrical and Electronic Engineering

  • Firmware Engineer (Oxford)

    Region: Oxford

    Company: University of Reading

    Department: Knowledge Transfer Centre

    Salary: £23,000 to £30,000 per annum depending on qualifications and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Research Associate in Electrical Machines (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Department of Electronic and Electrical Engineering

    Salary: £30,175 to £38,183 per annum (Grade 7)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Scheduling Administrator (Two New Roles) (London)

    Region: London

    Company: QA Higher Education

    Department: N\A

    Salary: Competitive

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Administrative,PR, Marketing, Sales and Communication

  • Research Fellow in Advanced Powertrain -Fixed Term Contract (Bath)

    Region: Bath

    Company: University of Bath

    Department: Mechanical Engineering

    Salary: £39,324 rising to £46,924

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering,Production Engineering and Manufacturing,Other Engineering

  • Lecturer in Computer Science (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: Computer Science

    Salary: £34,956 to £38,183

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering

  • Programme Leader BSc in Computing Technologies (London)

    Region: London

    Company: QA Higher Education

    Department: London Campus

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Deputy President and Registrar (Cork)

    Region: Cork

    Company: University College Cork

    Department: N\A

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

Responds for Town Centre Securities Plc on Facebook, comments in social nerworks

Read more comments for Town Centre Securities Plc. Leave a comment for Town Centre Securities Plc. Profiles of Town Centre Securities Plc on Facebook and Google+, LinkedIn, MySpace

Location Town Centre Securities Plc on Google maps

Other similar companies of The United Kingdom as Town Centre Securities Plc: Multicrest Developments Limited | Coppershield Limited | Ryeland Homes Ltd | Volks Enterprises Limited | Jp Henry Developments Limited

The day the firm was registered is March 17, 1959. Started under no. 00623364, this company is classified as a Public Limited Company. You can contact the main office of the company during its opening times at the following location: Town Centre House The Merrion Centre, Leeds. The enterprise is registered with SIC code 68201 which stands for Renting and operating of Housing Association real estate. Town Centre Securities Plc filed its latest accounts for the period up to 2015/06/30. The latest annual return information was released on 2015/12/26. Town Centre Securities Plc has been prospering in the business for more than 57 years, something not many of it’s competitors managed to do.

The details that details this particular firm's executives shows employment of eight directors: Benjamin Ziff, Paul Laurence Huberman, Ian Marcus and 5 other directors who might be found below who became members of the Management Board on September 17, 2015, January 1, 2015 and April 7, 2014. In addition, the director's tasks are regularly aided by a secretary - Duncan Sinclair Syers, from who was selected by this specific business two years ago.

Town Centre Securities Plc is a domestic company, located in Leeds, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Town Centre House The Merrion Centre Leeds. Town Centre Securities Plc was registered on 1959-03-17. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 544,000 GBP, sales per year - less 281,000,000 GBP. Town Centre Securities Plc is Public Limited Company.
The main activity of Town Centre Securities Plc is Real estate activities, including 8 other directions. Director of Town Centre Securities Plc is Benjamin Ziff, which was registered at Town Centre House, The Merrion Centre, Leeds, Ls2 8ly. Products made in Town Centre Securities Plc were not found. This corporation was registered on 1959-03-17 and was issued with the Register number 00623364 in Leeds, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Town Centre Securities Plc, open vacancies, location of Town Centre Securities Plc on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Town Centre Securities Plc from yellow pages of The United Kingdom. Find address Town Centre Securities Plc, phone, email, website credits, responds, Town Centre Securities Plc job and vacancies, contacts finance sectors Town Centre Securities Plc