LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1PP

Company number 00706042
Status Active
Incorporation Date 19 October 1961
Company Type Private Limited Company
Address MILBURN HOUSE, NEWCASTLE-UPON-TYNE, NE1 1PP
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Termination of appointment of a director; Termination of appointment of Nicholas David Barclay Straker as a director on 31 December 2016; Termination of appointment of Charles Richard Seymour as a director on 31 December 2016. The most likely internet sites of LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED are www.lycettbrowneswinburnedouglass.co.uk, and www.lycett-browne-swinburne-douglass.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Lycett Browne Swinburne Douglass Limited is a Private Limited Company. The company registration number is 00706042. Lycett Browne Swinburne Douglass Limited has been working since 19 October 1961. The present status of the company is Active. The registered address of Lycett Browne Swinburne Douglass Limited is Milburn House Newcastle Upon Tyne Ne1 1pp. . HALL, Rachael Jane is a Secretary of the company. BARNE, William is a Director of the company. COX, Christopher John Godman is a Director of the company. FOSTER, Alastair Charles Herbert is a Director of the company. HARPER, Simon Robert, Canon is a Director of the company. HEWS, Mark Christopher John is a Director of the company. KEATE, Angus Christopher is a Director of the company. LANDALE, Simon Richard is a Director of the company. NICHOLL, William Rice is a Director of the company. SADLER, Colin David is a Director of the company. Secretary MADDISON, Ian William has been resigned. Secretary PAYNE, David Noel has been resigned. Director BROWNE-SWINBURNE, John has been resigned. Director CARR-ELLISON, Ralph Harry, Sir has been resigned. Director CREASY, Edward George has been resigned. Director DOUGLASS, Robin Braithwaite has been resigned. Director HAMILTON, Charles Alexander has been resigned. Director HEWITT, David Jonathan has been resigned. Director LIDDELL, Mark Charles has been resigned. Director LYCETT, Michael Hindersley has been resigned. Director MCGOWAN, Mungo Alexander Cansh, The Hon has been resigned. Director MCIRVINE, Jonathan Benedict has been resigned. Director NICHOLL, Edward Rice has been resigned. Director NICHOLSON, Frank has been resigned. Director SEYMOUR, Charles Richard has been resigned. Director STEELE, Sheelagh has been resigned. Director STRAKER, Nicholas David Barclay has been resigned. Director WALKER, William David has been resigned. Director WHITE RIDLEY, Matthew, Doctor has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
HALL, Rachael Jane
Appointed Date: 19 August 2013

Director
BARNE, William
Appointed Date: 01 May 2007
58 years old

Director
COX, Christopher John Godman
Appointed Date: 01 May 2003
68 years old

Director
FOSTER, Alastair Charles Herbert
Appointed Date: 27 November 2013
70 years old

Director
HARPER, Simon Robert, Canon
Appointed Date: 16 June 2015
60 years old

Director
HEWS, Mark Christopher John
Appointed Date: 06 October 2016
56 years old

Director
KEATE, Angus Christopher
Appointed Date: 01 October 1991
62 years old

Director
LANDALE, Simon Richard
Appointed Date: 21 November 2013
48 years old

Director
NICHOLL, William Rice
Appointed Date: 22 November 2013
52 years old

Director
SADLER, Colin David
Appointed Date: 22 November 2013
57 years old

Resigned Directors

Secretary
MADDISON, Ian William
Resigned: 19 August 2013
Appointed Date: 02 October 2009

Secretary
PAYNE, David Noel
Resigned: 02 October 2009

Director
BROWNE-SWINBURNE, John
Resigned: 31 October 2007
87 years old

Director
CARR-ELLISON, Ralph Harry, Sir
Resigned: 14 August 1998
99 years old

Director
CREASY, Edward George
Resigned: 31 December 2016
Appointed Date: 25 February 2015
69 years old

Director
DOUGLASS, Robin Braithwaite
Resigned: 01 September 1999
86 years old

Director
HAMILTON, Charles Alexander
Resigned: 01 May 2011
Appointed Date: 18 October 2006
70 years old

Director
HEWITT, David Jonathan
Resigned: 05 October 2012
Appointed Date: 31 May 2005
69 years old

Director
LIDDELL, Mark Charles
Resigned: 31 March 2009
71 years old

Director
LYCETT, Michael Hindersley
Resigned: 14 August 1998
109 years old

Director
MCGOWAN, Mungo Alexander Cansh, The Hon
Resigned: 30 April 2001
Appointed Date: 01 May 1999
68 years old

Director
MCIRVINE, Jonathan Benedict
Resigned: 26 March 2013
Appointed Date: 26 May 2011
69 years old

Director
NICHOLL, Edward Rice
Resigned: 15 May 2015
78 years old

Director
NICHOLSON, Frank
Resigned: 30 April 2007
Appointed Date: 01 January 2002
71 years old

Director
SEYMOUR, Charles Richard
Resigned: 31 December 2016
Appointed Date: 01 October 1991
69 years old

Director
STEELE, Sheelagh
Resigned: 02 April 2015
Appointed Date: 01 November 1992
71 years old

Director
STRAKER, Nicholas David Barclay
Resigned: 31 December 2016
73 years old

Director
WALKER, William David
Resigned: 30 April 1997
88 years old

Director
WHITE RIDLEY, Matthew, Doctor
Resigned: 18 September 2003
Appointed Date: 01 December 1994
67 years old

Persons With Significant Control

Lycetts Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED Events

05 Jan 2017
Termination of appointment of a director
04 Jan 2017
Termination of appointment of Nicholas David Barclay Straker as a director on 31 December 2016
04 Jan 2017
Termination of appointment of Charles Richard Seymour as a director on 31 December 2016
04 Jan 2017
Termination of appointment of Edward George Creasy as a director on 31 December 2016
12 Oct 2016
Appointment of Mr Mark Christopher John Hews as a director on 6 October 2016
...
... and 133 more events
11 Dec 1986
Return made up to 21/05/86; full list of members

17 Nov 1986
New director appointed

13 Oct 1976
Accounts made up to 31 December 2074
16 Jun 1974
Accounts made up to 31 December 2073
19 Oct 1961
Certificate of incorporation

LYCETT, BROWNE-SWINBURNE & DOUGLASS LIMITED Charges

9 October 2006
Guarantee & debenture
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2005
Mortgage debenture
Delivered: 21 June 2005
Status: Satisfied on 19 February 2009
Persons entitled: David Jonathon Hewitt, John Louis Manches, Joanne Evelyn Manches and Barry John Gay
Description: Fixed and floating charges over the undertaking and all…
31 May 2005
Mortgage debenture
Delivered: 7 June 2005
Status: Satisfied on 19 February 2009
Persons entitled: John Louis Manches, Joanna Evelyn Manches, Barry John Gay and David Jonathan Hewitt(The Sellers)
Description: Fixed and floating charges over the undertaking and all…