WISE TRUSTEE LIMITED
BRISTOL PARMENION TRUSTEE COMPANY LIMITED

Hellopages » Bristol » Bristol, City of » BS1 5UE

Company number 08480780
Status Active
Incorporation Date 9 April 2013
Company Type Private Limited Company
Address 2 COLLEGE SQUARE, ANCHOR ROAD, BRISTOL, BS1 5UE
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Termination of appointment of David John Tanner as a director on 11 January 2017; Appointment of Mr George Berry as a director on 11 January 2017. The most likely internet sites of WISE TRUSTEE LIMITED are www.wisetrustee.co.uk, and www.wise-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Wise Trustee Limited is a Private Limited Company. The company registration number is 08480780. Wise Trustee Limited has been working since 09 April 2013. The present status of the company is Active. The registered address of Wise Trustee Limited is 2 College Square Anchor Road Bristol Bs1 5ue. The cash in hand is £0.1k. It is £0k against last year. . INGRAM, Patrick is a Secretary of the company. BERRY, George is a Director of the company. DALGLIESH, Peter John is a Director of the company. ROBBINS, Claire is a Director of the company. Director BERRY, George has been resigned. Director COOK, Jeanette Marie has been resigned. Director JONES, Diane has been resigned. Director MEIN, Richard Bruce has been resigned. Director TANNER, David John has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


wise trustee Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
INGRAM, Patrick
Appointed Date: 09 April 2013

Director
BERRY, George
Appointed Date: 11 January 2017
35 years old

Director
DALGLIESH, Peter John
Appointed Date: 07 July 2016
54 years old

Director
ROBBINS, Claire
Appointed Date: 13 October 2015
56 years old

Resigned Directors

Director
BERRY, George
Resigned: 15 March 2016
Appointed Date: 13 October 2015
35 years old

Director
COOK, Jeanette Marie
Resigned: 15 March 2016
Appointed Date: 09 April 2013
54 years old

Director
JONES, Diane
Resigned: 07 July 2016
Appointed Date: 13 October 2015
54 years old

Director
MEIN, Richard Bruce
Resigned: 13 October 2015
Appointed Date: 09 April 2013
62 years old

Director
TANNER, David John
Resigned: 11 January 2017
Appointed Date: 13 October 2015
46 years old

Persons With Significant Control

Parmenion Capital Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WISE TRUSTEE LIMITED Events

12 Apr 2017
Confirmation statement made on 9 April 2017 with updates
16 Jan 2017
Termination of appointment of David John Tanner as a director on 11 January 2017
16 Jan 2017
Appointment of Mr George Berry as a director on 11 January 2017
07 Sep 2016
Director's details changed for Mr David John Tanner on 7 September 2016
07 Jul 2016
Termination of appointment of Diane Jones as a director on 7 July 2016
...
... and 16 more events
09 Apr 2014
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100

07 Nov 2013
Company name changed parmenion trustee company LIMITED\certificate issued on 07/11/13
  • CONNOT ‐

07 Nov 2013
Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-04

19 Jul 2013
Current accounting period shortened from 30 April 2014 to 31 March 2014
09 Apr 2013
Incorporation