LSL PROPERTY SERVICES PLC
NEWCASTLE UPON TYNE BROOMCO (3455) LIMITED

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

Company number 05114014
Status Active
Incorporation Date 27 April 2004
Company Type Public Limited Company
Address NEWCASTLE HOUSE ALBANY COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, ENGLAND, NE4 7YB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Termination of appointment of Adrian Stuart Gill as a director on 4 January 2017; Director's details changed for Mr Adam Robert Castleton on 28 November 2016; Director's details changed for Mrs Helen Elizabeth Buck on 28 November 2016. The most likely internet sites of LSL PROPERTY SERVICES PLC are www.lslpropertyservices.co.uk, and www.lsl-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Lsl Property Services Plc is a Public Limited Company. The company registration number is 05114014. Lsl Property Services Plc has been working since 27 April 2004. The present status of the company is Active. The registered address of Lsl Property Services Plc is Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne England Ne4 7yb. . FITZGERALD, Sapna Bedi is a Secretary of the company. BAYAZIT BESSON, Kumsal is a Director of the company. BUCK, Helen Elizabeth is a Director of the company. CASTLETON, Adam Robert is a Director of the company. CRABB, Ian Denis is a Director of the company. EMBLEY, Simon David is a Director of the company. SHANNON, William Mervyn Frew Carey is a Director of the company. STEWART, David is a Director of the company. Secretary FIELDING, Dean has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director COOKE, Stephen Andrew has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director FIELDING, Dean Andrew has been resigned. Director GILL, Adrian Stuart has been resigned. Director GRIESBACH, Philip Martin has been resigned. Director HALES, Peter John has been resigned. Director LATHAM, Paul Martin James has been resigned. Director MATTHEWS, Roger John has been resigned. Director MORRIS, Mark Christopher has been resigned. Director NEWNES, David Julian has been resigned. Director PAIN, Mark Andrew has been resigned. Director SHARPE, Robert has been resigned. Director TRAVERSONI, Alison Dawn has been resigned. Director WARBURTON, Mark Charles has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FITZGERALD, Sapna Bedi
Appointed Date: 18 August 2005

Director
BAYAZIT BESSON, Kumsal
Appointed Date: 01 September 2015
51 years old

Director
BUCK, Helen Elizabeth
Appointed Date: 01 December 2011
65 years old

Director
CASTLETON, Adam Robert
Appointed Date: 02 November 2015
61 years old

Director
CRABB, Ian Denis
Appointed Date: 09 September 2013
66 years old

Director
EMBLEY, Simon David
Appointed Date: 15 July 2004
64 years old

Director
SHANNON, William Mervyn Frew Carey
Appointed Date: 06 January 2014
75 years old

Director
STEWART, David
Appointed Date: 01 May 2015
60 years old

Resigned Directors

Secretary
FIELDING, Dean
Resigned: 18 August 2005
Appointed Date: 15 July 2004

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 15 July 2004
Appointed Date: 27 April 2004

Director
COOKE, Stephen Andrew
Resigned: 19 December 2014
Appointed Date: 01 July 2010
59 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 15 July 2004
Appointed Date: 27 April 2004

Director
FIELDING, Dean Andrew
Resigned: 01 July 2010
Appointed Date: 15 July 2004
59 years old

Director
GILL, Adrian Stuart
Resigned: 04 January 2017
Appointed Date: 10 September 2012
58 years old

Director
GRIESBACH, Philip Martin
Resigned: 19 October 2006
Appointed Date: 15 July 2004
61 years old

Director
HALES, Peter John
Resigned: 01 July 2008
Appointed Date: 01 February 2005
82 years old

Director
LATHAM, Paul Martin James
Resigned: 01 October 2012
Appointed Date: 15 July 2004
69 years old

Director
MATTHEWS, Roger John
Resigned: 31 December 2014
Appointed Date: 11 October 2006
71 years old

Director
MORRIS, Mark Christopher
Resigned: 28 April 2016
Appointed Date: 11 October 2006
65 years old

Director
NEWNES, David Julian
Resigned: 31 December 2014
Appointed Date: 01 June 2010
67 years old

Director
PAIN, Mark Andrew
Resigned: 31 December 2013
Appointed Date: 01 July 2009
64 years old

Director
SHARPE, Robert
Resigned: 19 December 2008
Appointed Date: 01 September 2008
75 years old

Director
TRAVERSONI, Alison Dawn
Resigned: 31 December 2012
Appointed Date: 01 June 2010
54 years old

Director
WARBURTON, Mark Charles
Resigned: 01 July 2009
Appointed Date: 11 October 2006
75 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 15 July 2004
Appointed Date: 27 April 2004

LSL PROPERTY SERVICES PLC Events

10 Jan 2017
Termination of appointment of Adrian Stuart Gill as a director on 4 January 2017
08 Dec 2016
Director's details changed for Mr Adam Robert Castleton on 28 November 2016
08 Dec 2016
Director's details changed for Mrs Helen Elizabeth Buck on 28 November 2016
08 Dec 2016
Director's details changed for Kumsal Bayazit Besson on 28 November 2016
08 Dec 2016
Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016
...
... and 157 more events
27 Jul 2004
Director resigned
24 Jul 2004
Particulars of mortgage/charge
24 Jul 2004
Particulars of mortgage/charge
21 Jul 2004
Company name changed broomco (3455) LIMITED\certificate issued on 21/07/04
27 Apr 2004
Incorporation

LSL PROPERTY SERVICES PLC Charges

17 July 2006
Debenture
Delivered: 21 July 2006
Status: Satisfied on 5 December 2006
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: All land by way of first fixed charge the shares; the…
16 May 2005
Keyman insurance assignment
Delivered: 17 May 2005
Status: Satisfied on 1 August 2006
Persons entitled: Barclays Bank PLC
Description: Interest in the policies: policy number H166716801/CTG7/001…
15 July 2004
Debenture
Delivered: 24 July 2004
Status: Satisfied on 1 August 2006
Persons entitled: Barclays Bank (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
15 July 2004
Assignment of keyman insurance
Delivered: 24 July 2004
Status: Satisfied on 1 August 2006
Persons entitled: Barclays Bank (The Security Trustee)
Description: The assignor assigned and agreedto assign its interest in…