SOVEREIGN TRUSTEES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4ER

Company number 04168236
Status Active
Incorporation Date 26 February 2001
Company Type Private Limited Company
Address 3 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, WEST YORKSHIRE, LS1 4ER
Home Country United Kingdom
Nature of Business 65300 - Pension funding, 66290 - Other activities auxiliary to insurance and pension funding, 69102 - Solicitors
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates This document is being processed and will be available in 5 days. ; Appointment of Simon Callander as a director on 10 November 2016; Registered office address changed from Sovereign House PO Box No8 Sovereign Street Leeds West Yorkshire LS1 1HQ to 3 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4ER on 14 December 2016. The most likely internet sites of SOVEREIGN TRUSTEES LIMITED are www.sovereigntrustees.co.uk, and www.sovereign-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Sovereign Trustees Limited is a Private Limited Company. The company registration number is 04168236. Sovereign Trustees Limited has been working since 26 February 2001. The present status of the company is Active. The registered address of Sovereign Trustees Limited is 3 Sovereign Square Sovereign Street Leeds West Yorkshire Ls1 4er. . GARNER, Janet Lesley is a Secretary of the company. BROWN, Colin is a Director of the company. CALLANDER, Simon is a Director of the company. MURRAY, Jade is a Director of the company. RAWNSLEY, Rachel Mary is a Director of the company. STEWART, Jonathan Richard is a Director of the company. UTTLEY, Rachel Elizabeth is a Director of the company. Secretary STEWART, Jonathan Richard has been resigned. Director BOLTON, Nigel Gerard has been resigned. Director BOND, Kathryn Elizabeth has been resigned. Director BUTLER, Robert Edward has been resigned. Director CARNEY, Paul has been resigned. Director COX, Madeleine Ann has been resigned. Director COX, Madeleine Ann has been resigned. Director GASKIN, Martin Joseph has been resigned. Director GRIFFITHS, David Calvert has been resigned. Director HARDY, Peter Justin has been resigned. Director JACKSON, Ian James has been resigned. Director MANSFIELD, Stuart Hall has been resigned. Director MUNTON, Margie has been resigned. Director PARKINSON, Joelle Kate has been resigned. Director PEEL, Neville has been resigned. Director PICKERING, James Alexander Thomas has been resigned. Director RATCLIFFE, Johanne has been resigned. Director UTTLEY, Rachel Elizabeth has been resigned. Director WILLIAMS, Richard John has been resigned. Director WINSTANLEY, Robyn has been resigned. Director ZEIDER, Danielle Julia has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
GARNER, Janet Lesley
Appointed Date: 01 April 2004

Director
BROWN, Colin
Appointed Date: 22 May 2014
49 years old

Director
CALLANDER, Simon
Appointed Date: 10 November 2016
57 years old

Director
MURRAY, Jade
Appointed Date: 18 July 2001
52 years old

Director
RAWNSLEY, Rachel Mary
Appointed Date: 26 February 2001
60 years old

Director
STEWART, Jonathan Richard
Appointed Date: 24 March 2004
50 years old

Director
UTTLEY, Rachel Elizabeth
Appointed Date: 26 February 2013
47 years old

Resigned Directors

Secretary
STEWART, Jonathan Richard
Resigned: 01 April 2004
Appointed Date: 26 February 2001

Director
BOLTON, Nigel Gerard
Resigned: 17 December 2004
Appointed Date: 18 July 2001
59 years old

Director
BOND, Kathryn Elizabeth
Resigned: 26 September 2003
Appointed Date: 11 September 2002
52 years old

Director
BUTLER, Robert Edward
Resigned: 09 October 2007
Appointed Date: 17 August 2006
46 years old

Director
CARNEY, Paul
Resigned: 09 October 2007
Appointed Date: 16 January 2004
60 years old

Director
COX, Madeleine Ann
Resigned: 10 October 2007
Appointed Date: 19 January 2004
57 years old

Director
COX, Madeleine Ann
Resigned: 17 May 2003
Appointed Date: 19 July 2001
57 years old

Director
GASKIN, Martin Joseph
Resigned: 16 February 2014
Appointed Date: 11 September 2012
66 years old

Director
GRIFFITHS, David Calvert
Resigned: 13 April 2005
Appointed Date: 25 April 2002
63 years old

Director
HARDY, Peter Justin
Resigned: 18 July 2016
Appointed Date: 11 September 2012
59 years old

Director
JACKSON, Ian James
Resigned: 25 November 2005
Appointed Date: 19 August 2005
49 years old

Director
MANSFIELD, Stuart Hall
Resigned: 13 March 2014
Appointed Date: 30 January 2009
42 years old

Director
MUNTON, Margie
Resigned: 09 January 2006
Appointed Date: 11 September 2002
72 years old

Director
PARKINSON, Joelle Kate
Resigned: 09 July 2013
Appointed Date: 30 January 2009
42 years old

Director
PEEL, Neville
Resigned: 18 July 2001
Appointed Date: 26 February 2001
85 years old

Director
PICKERING, James Alexander Thomas
Resigned: 09 October 2007
Appointed Date: 01 September 2005
46 years old

Director
RATCLIFFE, Johanne
Resigned: 09 October 2007
Appointed Date: 18 July 2001
58 years old

Director
UTTLEY, Rachel Elizabeth
Resigned: 17 September 2008
Appointed Date: 23 September 2003
47 years old

Director
WILLIAMS, Richard John
Resigned: 22 December 2014
Appointed Date: 26 February 2013
39 years old

Director
WINSTANLEY, Robyn
Resigned: 09 October 2007
Appointed Date: 15 November 2006
46 years old

Director
ZEIDER, Danielle Julia
Resigned: 19 May 2010
Appointed Date: 12 January 2006
45 years old

Persons With Significant Control

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

SOVEREIGN TRUSTEES LIMITED Events

12 Apr 2017
Confirmation statement made on 27 February 2017 with updates
This document is being processed and will be available in 5 days.

07 Jan 2017
Appointment of Simon Callander as a director on 10 November 2016
14 Dec 2016
Registered office address changed from Sovereign House PO Box No8 Sovereign Street Leeds West Yorkshire LS1 1HQ to 3 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4ER on 14 December 2016
19 Sep 2016
Full accounts made up to 30 April 2016
25 Jul 2016
Termination of appointment of Peter Justin Hardy as a director on 18 July 2016
...
... and 108 more events
25 Jul 2001
Director resigned
25 Jul 2001
New director appointed
25 Jul 2001
New director appointed
28 Mar 2001
Ad 06/03/01--------- £ si 1@1=1 £ ic 1/2
26 Feb 2001
Incorporation