Leeds
West Yorkshire
LS2 8LY
Director Name | Mr Stewart Macneill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Israel Arnold Ziff |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(26 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 626 Harogate Road Leeds West Yorkshire LS17 8EW |
Director Name | Peter Edward Warrington |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(26 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 December 1991) |
Role | Company Director |
Correspondence Address | 21 Kepston Road Leeds West Yorkshire LS16 5HT |
Secretary Name | Peter Edward Warrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(26 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 December 1991) |
Role | Company Director |
Correspondence Address | 21 Kepston Road Leeds West Yorkshire LS16 5HT |
Director Name | Norman William Bell |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | 20 Moorland Drive Leeds West Yorkshire LS17 6JP |
Secretary Name | Norman William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 July 1996) |
Role | Company Director |
Correspondence Address | 20 Moorland Drive Leeds West Yorkshire LS17 6JP |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1996(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | John Trevor Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 40 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Director Name | Mr Timothy James Crawford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | East Lilling Grange Lilling York Yorkshire YO60 6RW |
Director Name | John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2006) |
Role | Accountant |
Correspondence Address | 40 Bankfield Grange Greetland Halifax West Yorkshire HX4 8LJ |
Director Name | Mr Richard Anthony Lewis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(37 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 November 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Director Name | Robert Hilton Bigley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(41 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Great Langton Northallerton North Yorkshire DL7 0TA |
Director Name | Mrs Karen Lesley Prior |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(42 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Silcoates Avenue Wrenthorpe Wakefield West Yorkshire WF2 0UP |
Secretary Name | Miss Ann Elizabeth McGookin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2011) |
Role | Company Secretar |
Country of Residence | United Kingdom |
Correspondence Address | 18 Boothstown Drive Worsley Manchester M28 1UF |
Director Name | Christopher John Kelly |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(45 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds West Yorkshire LS2 8LY |
Secretary Name | Mr Christopher John Kelly |
---|---|
Status | Resigned |
Appointed | 01 February 2011(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Secretary Name | Mr Duncan Sinclair Syers |
---|---|
Status | Resigned |
Appointed | 12 April 2014(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2017) |
Role | Company Director |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Mr Mark John Dilley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Director Name | Ms Lynda Margaret Shillaw |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2020) |
Role | Group Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
Website | brook-hotels.co.uk |
---|
Registered Address | Town Centre House The Merrion Centre Leeds LS2 8LY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
99 at £1 | Town Centre Securities PLC 99.00% Ordinary |
---|---|
1 at £1 | Israel Arnold Ziff 1.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
---|---|
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Duncan Sinclair Syers as a secretary on 5 September 2017 (1 page) |
19 July 2017 | Appointment of Mr Mark John Dilley as a director on 10 July 2017 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
5 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
31 December 2015 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
28 April 2015 | Amended accounts for a dormant company made up to 30 June 2014 (4 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
28 April 2014 | Termination of appointment of Christopher Kelly as a director (1 page) |
28 April 2014 | Termination of appointment of Christopher Kelly as a secretary (1 page) |
28 April 2014 | Appointment of Mr Duncan Sinclair Syers as a secretary (2 pages) |
8 April 2014 | Appointment of Mr Duncan Sinclair Syers as a director (2 pages) |
3 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
16 December 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
2 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
3 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
3 March 2011 | Termination of appointment of Ann Mcgookin as a secretary (1 page) |
3 March 2011 | Appointment of Mr Christopher John Kelly as a secretary (1 page) |
13 January 2011 | Director's details changed for Mr Edward Max Ziff on 13 January 2011 (2 pages) |
13 January 2011 | Director's details changed for Mr Richard Anthony Lewis on 13 January 2011 (2 pages) |
13 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Appointment of Christopher John Kelly as a director (3 pages) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
12 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Termination of appointment of Robert Bigley as a director (2 pages) |
7 July 2009 | Secretary appointed ann elizabeth mcgookin (2 pages) |
7 June 2009 | Appointment terminated secretary karen prior (1 page) |
30 April 2009 | Appointment terminated director karen prior (1 page) |
5 April 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
19 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
1 August 2008 | Appointment terminated director timothy crawford (1 page) |
5 February 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
14 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
9 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
2 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
16 October 2006 | New secretary appointed;new director appointed (3 pages) |
12 October 2006 | Secretary resigned;director resigned (1 page) |
23 January 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
23 January 2006 | New director appointed (2 pages) |
17 January 2006 | Return made up to 27/12/05; full list of members (3 pages) |
17 January 2005 | Return made up to 27/12/04; full list of members (8 pages) |
4 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
23 July 2004 | Director resigned (1 page) |
29 January 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
19 January 2004 | Return made up to 27/12/03; full list of members (8 pages) |
18 April 2003 | Full accounts made up to 30 June 2002 (9 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
21 January 2003 | Return made up to 27/12/02; full list of members (8 pages) |
22 July 2002 | New director appointed (3 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (3 pages) |
16 May 2002 | Full accounts made up to 30 June 2001 (7 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
27 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
3 May 2001 | Resolutions
|
30 April 2001 | Full accounts made up to 30 June 2000 (5 pages) |
11 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 30 June 1999 (5 pages) |
7 February 2000 | Return made up to 27/12/99; full list of members (6 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (5 pages) |
26 January 1999 | Return made up to 27/12/98; no change of members (6 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (5 pages) |
23 January 1998 | Return made up to 27/12/97; full list of members (7 pages) |
4 April 1997 | Director's particulars changed (1 page) |
4 March 1997 | Full accounts made up to 30 June 1996 (5 pages) |
26 January 1997 | Return made up to 27/12/96; no change of members (6 pages) |
3 August 1996 | Secretary resigned;director resigned (1 page) |
3 August 1996 | New director appointed (2 pages) |
3 August 1996 | New secretary appointed (3 pages) |
4 February 1996 | Full accounts made up to 30 June 1995 (5 pages) |
10 January 1996 | Return made up to 27/12/95; no change of members (7 pages) |