BSI PROPERTIES LIMITED
LIVERPOOL BROOMCO (3681) LIMITED

Hellopages » Merseyside » Liverpool » L3 9SJ
Company number 05322714
Status Active
Incorporation Date 4 January 2005
Company Type Private Limited Company
Address HILL DICKINSON LLP, NO. 1, ST. PAULS SQUARE, LIVERPOOL, L3 9SJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director's details changed for Mr John Andrew Postlethwaite on 12 January 2017; Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BSI PROPERTIES LIMITED are www.bsiproperties.co.uk, and www.bsi-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Brunswick Rail Station is 2 miles; to Edge Hill Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bsi Properties Limited is a Private Limited Company. The company registration number is 05322714. Bsi Properties Limited has been working since 04 January 2005. The present status of the company is Active. The registered address of Bsi Properties Limited is Hill Dickinson Llp No 1 St Pauls Square Liverpool L3 9sj. . ST PAULS SECRETARIES LIMITED is a Secretary of the company. POSTLETHWAITE, John Andrew is a Director of the company. Secretary BROWN, Jonathan Andrew has been resigned. Secretary GRIFFITH, Aaron Danvers has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary PD COSEC LIMITED has been resigned. Director CROWSON, James Michael has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ST PAULS SECRETARIES LIMITED
Appointed Date: 04 January 2016

Director
POSTLETHWAITE, John Andrew
Appointed Date: 02 March 2005
63 years old

Resigned Directors

Secretary
BROWN, Jonathan Andrew
Resigned: 18 February 2008
Appointed Date: 30 September 2006

Secretary
GRIFFITH, Aaron Danvers
Resigned: 29 September 2006
Appointed Date: 02 March 2005

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 02 March 2005
Appointed Date: 04 January 2005

Secretary
PD COSEC LIMITED
Resigned: 04 January 2016
Appointed Date: 06 March 2008

Director
CROWSON, James Michael
Resigned: 19 September 2012
Appointed Date: 16 June 2011
54 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 02 March 2005
Appointed Date: 04 January 2005

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 02 March 2005
Appointed Date: 04 January 2005

Persons With Significant Control

John Andrew Postlethwaite
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

BSI PROPERTIES LIMITED Events

12 Jan 2017
Director's details changed for Mr John Andrew Postlethwaite on 12 January 2017
12 Jan 2017
Confirmation statement made on 4 January 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1

07 Jan 2016
Appointment of St Pauls Secretaries Limited as a secretary on 4 January 2016
...
... and 45 more events
09 Mar 2005
New director appointed
09 Mar 2005
Director resigned
09 Mar 2005
Secretary resigned;director resigned
01 Mar 2005
Company name changed broomco (3681) LIMITED\certificate issued on 01/03/05
04 Jan 2005
Incorporation

BSI PROPERTIES LIMITED Charges

9 May 2013
Charge code 0532 2714 0003
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
10 November 2005
Legal charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 102 - 104 sheen road richmond-upon-thames surrey t/n…
10 November 2005
Debenture
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…