This company is commonly known as Turner & Townsend Contract Services Limited. The company was founded 33 years ago and was given the registration number 02525578. The firm's registered office is in LEEDS. You can find them at Low Hall Calverley Lane, Horsforth, Leeds, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TURNER & TOWNSEND CONTRACT SERVICES LIMITED |
---|---|---|
Company Number | : | 02525578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1990 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Low Hall Calverley Lane, Horsforth, Leeds, West Yorkshire, LS18 4GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Low Hall, Calverley Lane, Horsforth, Leeds, United Kingdom, LS18 4GH | Secretary | 01 November 2023 | Active |
Low Hall, Calverley Lane, Horsforth, Leeds, LS18 4GH | Director | 15 October 2009 | Active |
Low Hall, Calverley Lane, Horsforth, Leeds, United Kingdom, LS18 4GH | Director | 01 May 2017 | Active |
Low Hall, Calverley Lane, Horsforth, Leeds, United Kingdom, LS18 4GH | Director | 01 May 2018 | Active |
Low Hall, Calverley Lane, Horsforth, Leeds, United Kingdom, LS18 4GH | Director | 01 May 2018 | Active |
Low Hall, Calverley Lane, Horsforth, Leeds, United Kingdom, LS18 4GH | Director | 01 November 2023 | Active |
4 Glenview Close, Nab Wood, Shipley, BD18 4AZ | Secretary | 09 April 2008 | Active |
St Bedes House, Morton Park, Darlington, DL1 4XZ | Secretary | - | Active |
Low Hall, Calverley Lane, Horsforth, Leeds, LS18 4GH | Secretary | 29 January 2004 | Active |
Low Hall, Calverley Lane, Horsforth, LS18 4GH | Secretary | 29 April 2002 | Active |
Torrington Sunderland Road, East Boldon, NE36 0NA | Director | - | Active |
Low Hall, Calverley Lane, Horsforth, Leeds, LS18 4GH | Director | 15 October 2009 | Active |
26 Sherland Road, Twickenham, TW1 4HD | Director | 30 April 1996 | Active |
Dunrentin, 14 Finborough Road, Stowmarket, IP14 1PW | Director | 09 November 2000 | Active |
Low Hall, Calverley Lane, Horsforth, Leeds, United Kingdom, LS18 4GH | Director | 01 May 2017 | Active |
Low Hall, Calverley Lane, Horsforth, Leeds, LS18 4GH | Director | 01 May 2004 | Active |
17 Hillside Road, Harpenden, AL5 4BS | Director | 30 April 1993 | Active |
St Bedes House, Morton Park, Darlington, DL1 4XZ | Director | 30 April 1996 | Active |
1 Carolus Creek, Pennyland, Milton Keynes, MK15 8AZ | Director | 27 April 2001 | Active |
Low Hall, Calverley Lane, Horsforth, Leeds, LS18 4GH | Director | 01 November 2011 | Active |
59 High Street, Braunston, Daventry, NN11 7HS | Director | 01 May 1998 | Active |
Oakview 1 Fulbrook Road, Littleover, Derby, DE23 3SW | Director | 08 June 1994 | Active |
Low Hall, Calverley Lane, Horsforth, Leeds, LS18 4GH | Director | 03 May 2005 | Active |
Ouderkerk 19 Aykley Vale, Aykley Heads, Durham, DH1 5WA | Director | 01 January 1999 | Active |
10 Weavers Croft, Westwoodside, Doncaster, DN9 2HE | Director | 17 May 1993 | Active |
10 Weavers Croft, Westwoodside, Doncaster, DN9 2HE | Director | - | Active |
39 Cranley Gardens, London, N10 3AB | Director | 01 May 1999 | Active |
91 Claremont Road, Highgate, London, N6 5BZ | Director | - | Active |
Low Hall, Calverley Lane, Horsforth, LS18 4GH | Director | 19 April 2000 | Active |
24 Villa Carrara, Somerville Road Melrose Estate, Johannesburg, South Africa, FOREIGN | Director | 29 April 2002 | Active |
Low Hall, Calverley Lane Horsforth, Leeds, LS18 4GH | Director | 01 September 2005 | Active |
PO BOX 368, Morningside, Repulic Of South Africa Ml2, | Director | 27 April 2001 | Active |
PO BOX 368, Morningside, Repulic Of South Africa Ml2, | Director | - | Active |
Low Hall, Calverley Lane, Horsforth, Leeds, LS18 4GH | Director | 01 November 2011 | Active |
The Cottage, Stokesley Road, Guisborough, TS14 8DL | Director | - | Active |
Turner & Townsend Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Low Hall, Calverley Lane, Leeds, United Kingdom, LS18 4GH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type full. | Download |
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-11-07 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Officers | Change person director company with change date. | Download |
2021-06-16 | Officers | Change person director company with change date. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type full. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type full. | Download |
2018-11-08 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Officers | Appoint person director company with name date. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.