About

Registered Number: 03112933
Date of Incorporation: 12/10/1995 (29 years and 6 months ago)
Company Status: Active
Registered Address: Town Centre House, Merrion Centre, Leeds, LS2 8LY

 

Established in 1995, Tcs Trustees Ltd are based in Leeds, it's status is listed as "Active". The current directors of the organisation are listed as Bell, Norman William, Kelly, Christopher James, Syers, Duncan Sinclair, Israel Arnold, Ziff, Leadbeater, John Kenneth, Lewis, Clive Hewitt, Nettleton, John Andrew, Smith, Robin Anthony, Stanton, Howard Terence, Whitehead, David Cecil, Ziff, Israel Arnold, Ziff, Michael Anthony. We do not know the number of employees at Tcs Trustees Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISRAEL ARNOLD, Ziff 23 May 2002 15 July 2004 1
LEADBEATER, John Kenneth 15 December 1995 01 February 2001 1
LEWIS, Clive Hewitt 13 November 2001 30 June 2009 1
NETTLETON, John Andrew 22 June 2010 24 November 2016 1
SMITH, Robin Anthony 13 November 2001 23 April 2009 1
STANTON, Howard Terence 22 June 2010 30 April 2015 1
WHITEHEAD, David Cecil 15 December 1995 21 June 1997 1
ZIFF, Israel Arnold 15 December 1995 13 November 2001 1
ZIFF, Michael Anthony 22 June 2010 24 November 2016 1
Secretary Name Appointed Resigned Total Appointments
BELL, Norman William 15 December 1995 23 July 1996 1
KELLY, Christopher James 01 February 2011 11 April 2014 1
SYERS, Duncan Sinclair 12 April 2014 05 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
PARENT_ACC - N/A 25 September 2020
TM01 - Termination of appointment of director 25 August 2020
AGREEMENT2 - N/A 20 March 2020
GUARANTEE2 - N/A 20 March 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 14 March 2019
PARENT_ACC - N/A 14 March 2019
GUARANTEE2 - N/A 14 March 2019
AGREEMENT2 - N/A 14 March 2019
TM01 - Termination of appointment of director 02 January 2019
AP01 - Appointment of director 02 January 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 12 March 2018
PARENT_ACC - N/A 12 March 2018
GUARANTEE2 - N/A 12 March 2018
AGREEMENT2 - N/A 12 March 2018
CS01 - N/A 22 December 2017
TM02 - Termination of appointment of secretary 06 September 2017
TM01 - Termination of appointment of director 06 September 2017
AP01 - Appointment of director 25 July 2017
AA - Annual Accounts 22 February 2017
PARENT_ACC - N/A 22 February 2017
AGREEMENT2 - N/A 22 February 2017
GUARANTEE2 - N/A 22 February 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
AA - Annual Accounts 30 March 2016
GUARANTEE2 - N/A 30 March 2016
PARENT_ACC - N/A 11 March 2016
AGREEMENT2 - N/A 11 March 2016
AP01 - Appointment of director 23 February 2016
AR01 - Annual Return 31 December 2015
TM01 - Termination of appointment of director 22 December 2015
AA - Annual Accounts 12 May 2015
AGREEMENT2 - N/A 12 May 2015
PARENT_ACC - N/A 01 May 2015
GUARANTEE2 - N/A 01 May 2015
GUARANTEE2 - N/A 14 April 2015
AR01 - Annual Return 02 January 2015
AP03 - Appointment of secretary 01 May 2014
TM02 - Termination of appointment of secretary 01 May 2014
AP01 - Appointment of director 11 April 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 30 March 2011
AP03 - Appointment of secretary 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 12 January 2010
TM01 - Termination of appointment of director 03 December 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 21 January 2009
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 14 January 2008
363a - Annual Return 09 January 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 04 January 2005
288b - Notice of resignation of directors or secretaries 23 July 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 22 April 2003
AUD - Auditor's letter of resignation 25 February 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 22 July 2002
AA - Annual Accounts 25 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
363s - Annual Return 27 January 2002
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
AA - Annual Accounts 30 April 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 21 March 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 16 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
363s - Annual Return 26 January 1999
AUD - Auditor's letter of resignation 15 September 1998
AA - Annual Accounts 15 April 1998
363s - Annual Return 23 January 1998
288b - Notice of resignation of directors or secretaries 29 June 1997
288c - Notice of change of directors or secretaries or in their particulars 04 April 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 26 January 1997
363s - Annual Return 05 November 1996
288c - Notice of change of directors or secretaries or in their particulars 05 November 1996
288 - N/A 03 August 1996
288 - N/A 03 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
287 - Change in situation or address of Registered Office 26 January 1996
RESOLUTIONS - N/A 22 December 1995
RESOLUTIONS - N/A 22 December 1995
CERTNM - Change of name certificate 21 December 1995
NEWINC - New incorporation documents 12 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.