LSL CORPORATE CLIENT SERVICES LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 7YB

Company number 07299192
Status Active
Incorporation Date 29 June 2010
Company Type Private Limited Company
Address NEWCASTLE HOUSE ALBANY COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE4 7YB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017; Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016; Director's details changed for Mr David Seeley Brown on 28 November 2016. The most likely internet sites of LSL CORPORATE CLIENT SERVICES LIMITED are www.lslcorporateclientservices.co.uk, and www.lsl-corporate-client-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Lsl Corporate Client Services Limited is a Private Limited Company. The company registration number is 07299192. Lsl Corporate Client Services Limited has been working since 29 June 2010. The present status of the company is Active. The registered address of Lsl Corporate Client Services Limited is Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne Tyne and Wear Ne4 7yb. . FITZGERALD, Sapna Bedi is a Secretary of the company. ALDERTON, Martyn John is a Director of the company. BARKER, Greig is a Director of the company. BROWN, David Seeley is a Director of the company. BUCK, Helen Elizabeth is a Director of the company. CASTLETON, Adam Robert is a Director of the company. JARDINE, Paul Douglas is a Director of the company. Director CHARLTON, Bridget Louise has been resigned. Director COOKE, Stephen Andrew has been resigned. Director EMBLEY, Simon David has been resigned. Director GILL, Adrian Stuart has been resigned. Director NEWNES, David Julian has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FITZGERALD, Sapna Bedi
Appointed Date: 29 June 2010

Director
ALDERTON, Martyn John
Appointed Date: 04 August 2011
61 years old

Director
BARKER, Greig
Appointed Date: 29 June 2010
56 years old

Director
BROWN, David Seeley
Appointed Date: 29 June 2010
59 years old

Director
BUCK, Helen Elizabeth
Appointed Date: 28 February 2017
65 years old

Director
CASTLETON, Adam Robert
Appointed Date: 01 January 2016
61 years old

Director
JARDINE, Paul Douglas
Appointed Date: 07 May 2014
59 years old

Resigned Directors

Director
CHARLTON, Bridget Louise
Resigned: 17 March 2015
Appointed Date: 18 October 2010
54 years old

Director
COOKE, Stephen Andrew
Resigned: 19 December 2014
Appointed Date: 18 October 2010
59 years old

Director
EMBLEY, Simon David
Resigned: 30 April 2014
Appointed Date: 29 June 2010
64 years old

Director
GILL, Adrian Stuart
Resigned: 31 December 2016
Appointed Date: 23 December 2014
58 years old

Director
NEWNES, David Julian
Resigned: 31 December 2014
Appointed Date: 18 October 2010
67 years old

LSL CORPORATE CLIENT SERVICES LIMITED Events

13 Mar 2017
Appointment of Ms Helen Elizabeth Buck as a director on 28 February 2017
10 Jan 2017
Termination of appointment of Adrian Stuart Gill as a director on 31 December 2016
08 Dec 2016
Director's details changed for Mr David Seeley Brown on 28 November 2016
08 Dec 2016
Director's details changed for Mr Greig Barker on 28 November 2016
08 Dec 2016
Director's details changed for Mr Martyn John Alderton on 28 November 2016
...
... and 34 more events
24 May 2011
Previous accounting period shortened from 30 June 2011 to 31 December 2010
22 Oct 2010
Appointment of Mrs Bridget Louise Charlton as a director
22 Oct 2010
Appointment of Mr Stephen Andrew Cooke as a director
22 Oct 2010
Appointment of Mr David Julian Newnes as a director
29 Jun 2010
Incorporation