TAX INCENTIVISED SAVINGS ASSOCIATION
STOCKTON-ON-TEES PROFESSIONAL ISA MANAGERS' ASSOCIATION ISA MANAGERS' ASSOCIATION

Hellopages » County Durham » Stockton-on-Tees » TS18 3TX

Company number 03548792
Status Active
Incorporation Date 17 April 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address DAKOTA HOUSE 25 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON-ON-TEES, CLEVELAND, TS18 3TX
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Ms Katrina Therese Sartorius as a director on 25 January 2017; Accounts for a small company made up to 30 June 2016; Termination of appointment of Anthony Christopher John Solway as a director on 30 June 2016. The most likely internet sites of TAX INCENTIVISED SAVINGS ASSOCIATION are www.taxincentivisedsavings.co.uk, and www.tax-incentivised-savings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Yarm Rail Station is 3.7 miles; to Middlesbrough Rail Station is 4.2 miles; to Seaton Carew Rail Station is 9.2 miles; to Hartlepool Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tax Incentivised Savings Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03548792. Tax Incentivised Savings Association has been working since 17 April 1998. The present status of the company is Active. The registered address of Tax Incentivised Savings Association is Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees Cleveland Ts18 3tx. . KNIGHT, Carol Lesley is a Secretary of the company. BANDA, Larry is a Director of the company. BAYER, Elissa is a Director of the company. BRASINGTON, John David is a Director of the company. DALTON-BROWN, David Martin is a Director of the company. FREEMAN, Richard David is a Director of the company. KNIGHT, Carol Lesley is a Director of the company. KOREK, Julian Witold is a Director of the company. SARTORIUS, Katrina Therese is a Director of the company. SHELTON, Clive John is a Director of the company. STENNING, Tony is a Director of the company. WHITE, David Jason is a Director of the company. WHITE, David Ian is a Director of the company. Secretary BARRASS, Simon Peter has been resigned. Secretary ENDEAVOUR SECRETARY LIMITED has been resigned. Director ADAMS, Gareth Anthony has been resigned. Director MCINTYRE, Mary-Anne Bridget has been resigned. Director MULLAN, Hugh has been resigned. Director SHAUGHNESSY, Gary Paul John has been resigned. Director SHIPP, Peter John has been resigned. Director SMALL, Malcolm Fraser has been resigned. Director SOLWAY, Anthony Christopher John has been resigned. Director STOBART, Eric St Clair has been resigned. Director THOMSON, Peter Paul has been resigned. Director VINE LOTT, Anthony Keith has been resigned. Director WHITE, David Jason has been resigned. Director ENDEAVOUR DIRECTOR LIMITED has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
KNIGHT, Carol Lesley
Appointed Date: 03 September 2009

Director
BANDA, Larry
Appointed Date: 20 November 2015
64 years old

Director
BAYER, Elissa
Appointed Date: 03 November 2014
72 years old

Director
BRASINGTON, John David
Appointed Date: 11 June 2007
79 years old

Director
DALTON-BROWN, David Martin
Appointed Date: 01 October 2009
66 years old

Director
FREEMAN, Richard David
Appointed Date: 09 March 2016
71 years old

Director
KNIGHT, Carol Lesley
Appointed Date: 01 July 2011
72 years old

Director
KOREK, Julian Witold
Appointed Date: 11 June 2007
72 years old

Director
SARTORIUS, Katrina Therese
Appointed Date: 25 January 2017
50 years old

Director
SHELTON, Clive John
Appointed Date: 11 June 2007
70 years old

Director
STENNING, Tony
Appointed Date: 15 October 2014
54 years old

Director
WHITE, David Jason
Appointed Date: 02 June 2015
55 years old

Director
WHITE, David Ian
Appointed Date: 11 June 2007
65 years old

Resigned Directors

Secretary
BARRASS, Simon Peter
Resigned: 02 September 2009
Appointed Date: 11 May 1999

Secretary
ENDEAVOUR SECRETARY LIMITED
Resigned: 11 May 1999
Appointed Date: 17 April 1998

Director
ADAMS, Gareth Anthony
Resigned: 31 July 2009
Appointed Date: 11 June 2007
66 years old

Director
MCINTYRE, Mary-Anne Bridget
Resigned: 03 February 2016
Appointed Date: 15 October 2014
64 years old

Director
MULLAN, Hugh
Resigned: 01 January 2014
Appointed Date: 17 October 2012
62 years old

Director
SHAUGHNESSY, Gary Paul John
Resigned: 14 May 2015
Appointed Date: 01 February 2010
59 years old

Director
SHIPP, Peter John
Resigned: 01 April 2010
Appointed Date: 11 May 1999
81 years old

Director
SMALL, Malcolm Fraser
Resigned: 20 November 2013
Appointed Date: 06 March 2008
70 years old

Director
SOLWAY, Anthony Christopher John
Resigned: 30 June 2016
Appointed Date: 02 June 2008
66 years old

Director
STOBART, Eric St Clair
Resigned: 23 February 2010
Appointed Date: 28 June 2007
77 years old

Director
THOMSON, Peter Paul
Resigned: 29 June 2012
Appointed Date: 11 June 2007
60 years old

Director
VINE LOTT, Anthony Keith
Resigned: 01 August 2014
Appointed Date: 11 June 2007
77 years old

Director
WHITE, David Jason
Resigned: 14 May 2015
Appointed Date: 14 May 2015
55 years old

Director
ENDEAVOUR DIRECTOR LIMITED
Resigned: 11 May 1999
Appointed Date: 17 April 1998

TAX INCENTIVISED SAVINGS ASSOCIATION Events

13 Mar 2017
Appointment of Ms Katrina Therese Sartorius as a director on 25 January 2017
31 Oct 2016
Accounts for a small company made up to 30 June 2016
23 Aug 2016
Termination of appointment of Anthony Christopher John Solway as a director on 30 June 2016
06 Jun 2016
Annual return made up to 17 April 2016 no member list
29 Mar 2016
Appointment of Mr Richard David Freeman as a director on 9 March 2016
...
... and 104 more events
18 May 1999
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 May 1999
Resolutions
  • ELRES ‐ Elective resolution

16 May 1999
Annual return made up to 17/04/99
13 Jul 1998
Company name changed isa managers' association\certificate issued on 14/07/98
17 Apr 1998
Incorporation