BRACE TRUST SERVICES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS10 5NB

Company number 02970336
Status Active
Incorporation Date 21 September 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ELGAR HOUSE THE BRACE CHARITY OFFICE, SOUTHMEAD HOSPITAL, BRISTOL, BS10 5NB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 21 September 2015 no member list. The most likely internet sites of BRACE TRUST SERVICES LIMITED are www.bracetrustservices.co.uk, and www.brace-trust-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Bristol Parkway Rail Station is 2.5 miles; to Bristol Temple Meads Rail Station is 3.4 miles; to Avonmouth Rail Station is 4.6 miles; to Chepstow Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brace Trust Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02970336. Brace Trust Services Limited has been working since 21 September 1994. The present status of the company is Active. The registered address of Brace Trust Services Limited is Elgar House The Brace Charity Office Southmead Hospital Bristol Bs10 5nb. . JAMES, Arthur Roger Glendon is a Secretary of the company. BATTERSBY, Robin Shelly is a Director of the company. DARE, Jane Elizabeth is a Director of the company. JAMES, Arthur Roger Glendon is a Director of the company. WOOLLEY, John Moger is a Director of the company. Secretary BARNETT, Robert Jeffrey has been resigned. Secretary ROBERTSON, Christopher Broadhurst has been resigned. Secretary SIMMONDS, Bruce Norman has been resigned. Secretary TALLIS, Victor Roy has been resigned. Director LUSH, Brandon Stuart has been resigned. Director POCKNEY, David Charles Ellis has been resigned. Director PORTER, John Neil has been resigned. Director ROGAN, Canon John, The Reverend has been resigned. Director WILCOCK, Gordon Keith, Professor has been resigned. The company operates in "Non-trading company".


brace trust services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JAMES, Arthur Roger Glendon
Appointed Date: 28 September 2006

Director
BATTERSBY, Robin Shelly
Appointed Date: 08 April 2002
80 years old

Director
DARE, Jane Elizabeth
Appointed Date: 12 February 2015
68 years old

Director
JAMES, Arthur Roger Glendon
Appointed Date: 14 October 2002
79 years old

Director
WOOLLEY, John Moger
Appointed Date: 29 May 2002
90 years old

Resigned Directors

Secretary
BARNETT, Robert Jeffrey
Resigned: 01 August 2005
Appointed Date: 01 September 2002

Secretary
ROBERTSON, Christopher Broadhurst
Resigned: 01 September 2002
Appointed Date: 26 October 1999

Secretary
SIMMONDS, Bruce Norman
Resigned: 05 December 2000
Appointed Date: 21 September 1994

Secretary
TALLIS, Victor Roy
Resigned: 28 September 2006
Appointed Date: 01 August 2005

Director
LUSH, Brandon Stuart
Resigned: 30 December 2014
Appointed Date: 21 September 1994
105 years old

Director
POCKNEY, David Charles Ellis
Resigned: 13 September 2004
Appointed Date: 21 September 1994
103 years old

Director
PORTER, John Neil
Resigned: 14 May 2002
Appointed Date: 21 September 1994
90 years old

Director
ROGAN, Canon John, The Reverend
Resigned: 12 January 2014
Appointed Date: 21 September 1994
97 years old

Director
WILCOCK, Gordon Keith, Professor
Resigned: 04 January 2015
Appointed Date: 21 September 1994
80 years old

Persons With Significant Control

Brace
Notified on: 21 September 2016
Nature of control: Right to appoint and remove directors

BRACE TRUST SERVICES LIMITED Events

26 Sep 2016
Confirmation statement made on 21 September 2016 with updates
09 Jun 2016
Accounts for a dormant company made up to 30 September 2015
22 Sep 2015
Annual return made up to 21 September 2015 no member list
22 Sep 2015
Director's details changed for Mrs Jane Elizabeth Dare on 22 September 2015
02 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 59 more events
09 Nov 1996
Accounts for a dormant company made up to 30 September 1995
09 Nov 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Nov 1995
Annual return made up to 21/09/95
06 Oct 1994
Registered office changed on 06/10/94 from: 30 queen charloote street bristol avon BS99 7QQ

21 Sep 1994
Incorporation