AT&T ISTEL PENSION TRUSTEE LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS2 0ZX
Company number 02352700
Status Active
Incorporation Date 27 February 1989
Company Type Private Limited Company
Address ONE, GLASS WHARF, BRISTOL, BS2 0ZX
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 5 August 2016 with updates; Director's details changed for Maurice Roy Gale on 9 June 2016. The most likely internet sites of AT&T ISTEL PENSION TRUSTEE LIMITED are www.attistelpensiontrustee.co.uk, and www.at-t-istel-pension-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. At T Istel Pension Trustee Limited is a Private Limited Company. The company registration number is 02352700. At T Istel Pension Trustee Limited has been working since 27 February 1989. The present status of the company is Active. The registered address of At T Istel Pension Trustee Limited is One Glass Wharf Bristol Bs2 0zx. . QUAYSECO LIMITED is a Secretary of the company. BRAZIER, Paul Martin is a Director of the company. GALE, Maurice Roy is a Director of the company. HORTON, Judith Elizabeth is a Director of the company. LYONS, Dave Mark is a Director of the company. MACFARLANE, James Allan Colquhoun is a Director of the company. PAUL, Roger is a Director of the company. PUGH, Gary is a Director of the company. YOUNG, Shirley Rose is a Director of the company. Secretary FARLEY, Corina Jane has been resigned. Secretary MANNION, Marilyn Deidre has been resigned. Secretary REDFERN, Howard William has been resigned. Director BAKER, Christopher William John has been resigned. Director BOSTOCK, Geoffrey Ian has been resigned. Director CHIDLOW, Sharon Joyce has been resigned. Director DIMOND, Clifford has been resigned. Director GRICE, Michael Graham has been resigned. Director HEWITT, Robert George has been resigned. Director MCWILLIAMS, David has been resigned. Director PORTER, Robert Vernon has been resigned. Director REDFERN, Howard William has been resigned. Director ROBINSON, Christopher Paul has been resigned. Director SCOTT, Robert Charles has been resigned. Director SINGH, Kulwant has been resigned. Director TEAGUE, Peter Roy has been resigned. Director TURVEY, John Purton has been resigned. Director WELLS, Michael Wynniat has been resigned. Director WILLIAMS, Graham George has been resigned. Director WOODHAMS, Alison Clare has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
QUAYSECO LIMITED
Appointed Date: 08 March 2000

Director
BRAZIER, Paul Martin
Appointed Date: 01 September 2009
63 years old

Director
GALE, Maurice Roy
Appointed Date: 20 August 1997
83 years old

Director
HORTON, Judith Elizabeth
Appointed Date: 07 June 2000
77 years old

Director
LYONS, Dave Mark
Appointed Date: 18 July 2005
51 years old

Director
MACFARLANE, James Allan Colquhoun
Appointed Date: 01 April 2015
78 years old

Director
PAUL, Roger
Appointed Date: 01 January 1995
78 years old

Director
PUGH, Gary
Appointed Date: 01 February 2008
71 years old

Director
YOUNG, Shirley Rose
Appointed Date: 19 September 2001
67 years old

Resigned Directors

Secretary
FARLEY, Corina Jane
Resigned: 05 June 1996
Appointed Date: 30 March 1995

Secretary
MANNION, Marilyn Deidre
Resigned: 25 October 1999
Appointed Date: 05 June 1996

Secretary
REDFERN, Howard William
Resigned: 30 March 1995

Director
BAKER, Christopher William John
Resigned: 19 March 1993
87 years old

Director
BOSTOCK, Geoffrey Ian
Resigned: 16 October 1995
Appointed Date: 19 March 1993
80 years old

Director
CHIDLOW, Sharon Joyce
Resigned: 02 June 1997
Appointed Date: 18 June 1996
77 years old

Director
DIMOND, Clifford
Resigned: 24 February 1993
74 years old

Director
GRICE, Michael Graham
Resigned: 31 January 2008
Appointed Date: 22 December 2005
83 years old

Director
HEWITT, Robert George
Resigned: 18 February 2015
Appointed Date: 01 April 2007
78 years old

Director
MCWILLIAMS, David
Resigned: 06 March 1993

Director
PORTER, Robert Vernon
Resigned: 25 December 1999
Appointed Date: 01 November 1993
77 years old

Director
REDFERN, Howard William
Resigned: 11 December 2005
Appointed Date: 30 March 1995
70 years old

Director
ROBINSON, Christopher Paul
Resigned: 17 March 2006
76 years old

Director
SCOTT, Robert Charles
Resigned: 30 March 1995
78 years old

Director
SINGH, Kulwant
Resigned: 16 July 2009
Appointed Date: 14 January 2007
63 years old

Director
TEAGUE, Peter Roy
Resigned: 26 February 1993
71 years old

Director
TURVEY, John Purton
Resigned: 19 September 2001
Appointed Date: 14 December 1995
67 years old

Director
WELLS, Michael Wynniat
Resigned: 24 June 2005
82 years old

Director
WILLIAMS, Graham George
Resigned: 23 January 1996
Appointed Date: 01 November 1993
76 years old

Director
WOODHAMS, Alison Clare
Resigned: 31 December 1994
Appointed Date: 01 August 1994
69 years old

Persons With Significant Control

Mr Paul Martin Brazier
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

Maurice Roy Gale
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

Ms Judith Elizabeth Horton
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

Mr Dave Mark Lyons
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

James Allan Colquhoun Macfarlane
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

Mr Gary Pugh
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Roger Paul
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

Shirley Rose Young
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

At&T Istel
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

AT&T ISTEL PENSION TRUSTEE LIMITED Events

08 Nov 2016
Accounts for a dormant company made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 5 August 2016 with updates
14 Jun 2016
Director's details changed for Maurice Roy Gale on 9 June 2016
14 Jun 2016
Director's details changed for Ms Judith Elizabeth Horton on 9 June 2016
14 Jun 2016
Director's details changed for Roger Paul on 9 June 2016
...
... and 126 more events
06 Sep 1990
Company name changed istel pension trustee LIMITED\certificate issued on 07/09/90
31 Aug 1990
Resolutions
  • ERES13 ‐ Extraordinary resolution

20 Apr 1990
New director appointed

05 Apr 1989
New director appointed

27 Feb 1989
Incorporation