CLARKE WILLMOTT TRUST CORPORATION LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6BA

Company number 05664930
Status Active
Incorporation Date 3 January 2006
Company Type Private Limited Company
Address 1 GEORGES SQUARE, BATH STREET, BRISTOL, BS1 6BA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Appointment of Jonathan William Morton as a director on 2 May 2017; Appointment of Rayner Martel Grice as a director on 2 May 2017; Termination of appointment of Kelly Naomi Greig as a director on 28 April 2017. The most likely internet sites of CLARKE WILLMOTT TRUST CORPORATION LIMITED are www.clarkewillmotttrustcorporation.co.uk, and www.clarke-willmott-trust-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Clarke Willmott Trust Corporation Limited is a Private Limited Company. The company registration number is 05664930. Clarke Willmott Trust Corporation Limited has been working since 03 January 2006. The present status of the company is Active. The registered address of Clarke Willmott Trust Corporation Limited is 1 Georges Square Bath Street Bristol Bs1 6ba. . BALMONT, Kelvin David is a Director of the company. FAIRWEATHER, Anthony Charles is a Director of the company. GRICE, Rayner Martel is a Director of the company. MADDOCK, David John is a Director of the company. MORTON, Jonathan William is a Director of the company. SMITHERS, Elizabeth Janet is a Director of the company. THORNE, Stuart George is a Director of the company. WALKER, Timothy John is a Director of the company. Secretary BLACKBROOK SECRETARIAL SERVICES LIMITED has been resigned. Director DEBNEY, Fiona Elizabeth has been resigned. Director GREIG, Kelly Naomi has been resigned. Director NELLIST, Peter has been resigned. Director RUSS, Timothy James has been resigned. Director SMEATH, Robert John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BALMONT, Kelvin David
Appointed Date: 30 April 2015
55 years old

Director
FAIRWEATHER, Anthony Charles
Appointed Date: 29 February 2012
57 years old

Director
GRICE, Rayner Martel
Appointed Date: 02 May 2017
51 years old

Director
MADDOCK, David John
Appointed Date: 24 September 2015
50 years old

Director
MORTON, Jonathan William
Appointed Date: 02 May 2017
68 years old

Director
SMITHERS, Elizabeth Janet
Appointed Date: 24 September 2015
63 years old

Director
THORNE, Stuart George
Appointed Date: 03 January 2006
71 years old

Director
WALKER, Timothy John
Appointed Date: 21 May 2010
69 years old

Resigned Directors

Secretary
BLACKBROOK SECRETARIAL SERVICES LIMITED
Resigned: 25 March 2015
Appointed Date: 03 January 2006

Director
DEBNEY, Fiona Elizabeth
Resigned: 28 April 2017
Appointed Date: 24 September 2015
56 years old

Director
GREIG, Kelly Naomi
Resigned: 28 April 2017
Appointed Date: 24 September 2015
42 years old

Director
NELLIST, Peter
Resigned: 28 July 2010
Appointed Date: 03 January 2006
77 years old

Director
RUSS, Timothy James
Resigned: 16 October 2014
Appointed Date: 03 January 2006
61 years old

Director
SMEATH, Robert John
Resigned: 30 April 2015
Appointed Date: 03 January 2006
57 years old

Persons With Significant Control

Clarke Willmott Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLARKE WILLMOTT TRUST CORPORATION LIMITED Events

04 May 2017
Appointment of Jonathan William Morton as a director on 2 May 2017
02 May 2017
Appointment of Rayner Martel Grice as a director on 2 May 2017
02 May 2017
Termination of appointment of Kelly Naomi Greig as a director on 28 April 2017
02 May 2017
Termination of appointment of Fiona Elizabeth Debney as a director on 28 April 2017
03 Feb 2017
Amended accounts for a dormant company made up to 30 April 2016
...
... and 51 more events
28 Jul 2008
Return made up to 22/07/08; no change of members
24 Sep 2007
Accounts for a dormant company made up to 30 April 2007
08 Feb 2007
Return made up to 03/01/07; full list of members
27 Jan 2006
Accounting reference date extended from 31/01/07 to 30/04/07
03 Jan 2006
Incorporation

CLARKE WILLMOTT TRUST CORPORATION LIMITED Charges

27 October 2014
Charge code 0566 4930 0002
Delivered: 4 November 2014
Status: Satisfied on 20 August 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property being highgates farm henley langport somerset…
27 October 2014
Charge code 0566 4930 0001
Delivered: 4 November 2014
Status: Satisfied on 20 August 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property being 65 acres of land at stout hill the moors…