SOVEREIGN UNIT TRUST MANAGERS LIMITED
DEANSLEIGH ROAD

Hellopages » Dorset » Bournemouth » BH7 7DT
Company number 02072297
Status Active
Incorporation Date 10 November 1986
Company Type Private Limited Company
Address TRINGHAM HOUSE, WESSEX FIELDS, DEANSLEIGH ROAD, BOURNEMOUTH DORSET, BH7 7DT
Home Country United Kingdom
Nature of Business 64302 - Activities of unit trusts
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Statement by Directors; Solvency Statement dated 30/01/17. The most likely internet sites of SOVEREIGN UNIT TRUST MANAGERS LIMITED are www.sovereignunittrustmanagers.co.uk, and www.sovereign-unit-trust-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Sovereign Unit Trust Managers Limited is a Private Limited Company. The company registration number is 02072297. Sovereign Unit Trust Managers Limited has been working since 10 November 1986. The present status of the company is Active. The registered address of Sovereign Unit Trust Managers Limited is Tringham House Wessex Fields Deansleigh Road Bournemouth Dorset Bh7 7dt. . SMALL, Rachel Susan is a Secretary of the company. MOORE, Philip Wynford is a Director of the company. ROWNEY, Richard Alexander is a Director of the company. Secretary BROOM, Douglas Elliott has been resigned. Secretary CUESTA, Liesa Trudi has been resigned. Secretary RULE, Malcolm Stuart has been resigned. Secretary RUSSELL, Lisa Jane has been resigned. Secretary SMITH, Thomas Andrew Forwood has been resigned. Secretary WALLBRIDGE, John has been resigned. Director BLANCHARD, Ian Paul has been resigned. Director BOWES, Thomas Christopher has been resigned. Director BROOM, Douglas Elliott has been resigned. Director CUESTA, Liesa Trudi has been resigned. Director FURNISS, David Howard has been resigned. Director GENT, Christopher Edgar has been resigned. Director HARPER, Dennis Edwin has been resigned. Director HAVELOCK STEVENS, Ian has been resigned. Director HAVELOCK STEVENS, Ian has been resigned. Director HUGHES, John Warner has been resigned. Director LONG, Barry has been resigned. Director MADDERS, Peter Michael has been resigned. Director MICHIE, Wendie Joy Elizabeth has been resigned. Director MIDDLETON, David Raymond has been resigned. Director MUNDAY, Michael John has been resigned. Director PHELPS, Patrick has been resigned. Director RITTER, Ellen has been resigned. Director ROGERS, Michael John has been resigned. Director SHENTON, Janet has been resigned. Director TRAGHEIM, Stuart Jackson has been resigned. Director TYRER, Peter Richard William has been resigned. Director WALLBRIDGE, John has been resigned. The company operates in "Activities of unit trusts".


Current Directors

Secretary
SMALL, Rachel Susan
Appointed Date: 01 June 2016

Director
MOORE, Philip Wynford
Appointed Date: 01 June 2016
66 years old

Director
ROWNEY, Richard Alexander
Appointed Date: 01 June 2016
55 years old

Resigned Directors

Secretary
BROOM, Douglas Elliott
Resigned: 21 April 1992

Secretary
CUESTA, Liesa Trudi
Resigned: 01 August 1995
Appointed Date: 21 April 1992

Secretary
RULE, Malcolm Stuart
Resigned: 19 May 2006
Appointed Date: 01 November 1998

Secretary
RUSSELL, Lisa Jane
Resigned: 05 June 2006
Appointed Date: 19 May 2006

Secretary
SMITH, Thomas Andrew Forwood
Resigned: 01 June 2016
Appointed Date: 05 June 2006

Secretary
WALLBRIDGE, John
Resigned: 01 November 1998
Appointed Date: 01 August 1995

Director
BLANCHARD, Ian Paul
Resigned: 01 June 2016
Appointed Date: 01 October 2008
66 years old

Director
BOWES, Thomas Christopher
Resigned: 08 August 1996
78 years old

Director
BROOM, Douglas Elliott
Resigned: 21 April 1992
98 years old

Director
CUESTA, Liesa Trudi
Resigned: 01 August 1995
67 years old

Director
FURNISS, David Howard
Resigned: 01 June 2016
Appointed Date: 11 November 2003
65 years old

Director
GENT, Christopher Edgar
Resigned: 31 October 2003
82 years old

Director
HARPER, Dennis Edwin
Resigned: 03 October 2004
Appointed Date: 13 May 2003
74 years old

Director
HAVELOCK STEVENS, Ian
Resigned: 31 October 2003
Appointed Date: 01 July 1999
87 years old

Director
HAVELOCK STEVENS, Ian
Resigned: 30 June 1996
Appointed Date: 23 March 1993
87 years old

Director
HUGHES, John Warner
Resigned: 09 April 2004
Appointed Date: 20 September 1995
73 years old

Director
LONG, Barry
Resigned: 31 December 1999
Appointed Date: 01 July 1999
77 years old

Director
MADDERS, Peter Michael
Resigned: 07 April 1993
97 years old

Director
MICHIE, Wendie Joy Elizabeth
Resigned: 01 June 2016
Appointed Date: 12 June 2012
57 years old

Director
MIDDLETON, David Raymond
Resigned: 20 June 2008
Appointed Date: 25 January 2005
63 years old

Director
MUNDAY, Michael John
Resigned: 01 August 1995
81 years old

Director
PHELPS, Patrick
Resigned: 25 January 2005
Appointed Date: 18 May 2004
67 years old

Director
RITTER, Ellen
Resigned: 28 March 2003
Appointed Date: 01 January 2000
67 years old

Director
ROGERS, Michael John
Resigned: 22 August 2016
Appointed Date: 01 June 2016
61 years old

Director
SHENTON, Janet
Resigned: 26 August 2013
Appointed Date: 01 April 2006
64 years old

Director
TRAGHEIM, Stuart Jackson
Resigned: 20 November 2000
Appointed Date: 20 September 1995
61 years old

Director
TYRER, Peter Richard William
Resigned: 01 August 1995
Appointed Date: 16 April 1991
82 years old

Director
WALLBRIDGE, John
Resigned: 31 December 2002
78 years old

SOVEREIGN UNIT TRUST MANAGERS LIMITED Events

10 Apr 2017
Confirmation statement made on 28 March 2017 with updates
09 Feb 2017
Statement by Directors
09 Feb 2017
Solvency Statement dated 30/01/17
09 Feb 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

04 Oct 2016
Second filing for the termination of Michael Rogers as a director
...
... and 155 more events
11 Apr 1988
Return made up to 24/03/88; full list of members

19 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Jan 1987
Accounting reference date notified as 30/09

27 Dec 1986
New director appointed

10 Nov 1986
Certificate of Incorporation