WESSEX REINVESTMENT TRUST
TAUNTON

Hellopages » Somerset » Taunton Deane » TA4 1EU

Company number 04580767
Status Active
Incorporation Date 4 November 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address WESSEX HOME IMPROVEMENT LOANS, HEATHERTON PARK STUDIOS, BRADFORD ON TONE, TAUNTON, SOMERSET, TA4 1EU
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of Adrian Tait as a director on 25 November 2016; Accounts for a dormant company made up to 31 March 2016; Appointment of Mrs Elizabeth Maunder as a director on 13 October 2016. The most likely internet sites of WESSEX REINVESTMENT TRUST are www.wessexreinvestment.co.uk, and www.wessex-reinvestment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Wessex Reinvestment Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04580767. Wessex Reinvestment Trust has been working since 04 November 2002. The present status of the company is Active. The registered address of Wessex Reinvestment Trust is Wessex Home Improvement Loans Heatherton Park Studios Bradford On Tone Taunton Somerset Ta4 1eu. . WARD, Alison Jane is a Secretary of the company. MAUNDER, Elizabeth is a Director of the company. RIDLEY, Brian Douglas is a Director of the company. SANDER-JACKSON, Christopher Paul is a Director of the company. Secretary LESTER ALDRIDGE (SECRETARIAL) LIMITED has been resigned. Secretary PATERSON, Robert James has been resigned. Secretary SALT, Anthony William David has been resigned. Director BENDLE, Stephen John has been resigned. Director COUZENS, Charles Harry has been resigned. Director CRABTREE, Timothy Howard has been resigned. Director GIBSON, John Christian has been resigned. Director HORSLEY, Jefferson Andrew has been resigned. Director JACOBSON, Simon Orde has been resigned. Director JACOBSON, Simon Orde has been resigned. Director LIGHTFOOT, Andrew John has been resigned. Director MACHEN, Timothy Richard has been resigned. Director PATERSON, Robert James has been resigned. Director PRATT, Andrew has been resigned. Director RIDLEY, Brian Douglas has been resigned. Director SALT, Anthony William David has been resigned. Director SANDER JACKSON, Christopher Paul has been resigned. Director STEWART, Deborah has been resigned. Director TAIT, Adrian has been resigned. Director WILLIAMSON, James Andrew has been resigned. Director LESTER ALDRIDGE (MANAGEMENT) LIMITED has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
WARD, Alison Jane
Appointed Date: 08 October 2015

Director
MAUNDER, Elizabeth
Appointed Date: 13 October 2016
77 years old

Director
RIDLEY, Brian Douglas
Appointed Date: 14 July 2014
82 years old

Director
SANDER-JACKSON, Christopher Paul
Appointed Date: 14 July 2014
71 years old

Resigned Directors

Secretary
LESTER ALDRIDGE (SECRETARIAL) LIMITED
Resigned: 17 December 2002
Appointed Date: 04 November 2002

Secretary
PATERSON, Robert James
Resigned: 20 October 2004
Appointed Date: 07 November 2002

Secretary
SALT, Anthony William David
Resigned: 08 October 2015
Appointed Date: 20 October 2004

Director
BENDLE, Stephen John
Resigned: 21 April 2004
Appointed Date: 07 November 2002
76 years old

Director
COUZENS, Charles Harry
Resigned: 21 April 2004
Appointed Date: 24 November 2003
64 years old

Director
CRABTREE, Timothy Howard
Resigned: 21 January 2004
Appointed Date: 07 November 2002
62 years old

Director
GIBSON, John Christian
Resigned: 06 May 2014
Appointed Date: 05 March 2003
80 years old

Director
HORSLEY, Jefferson Andrew
Resigned: 21 April 2016
Appointed Date: 15 May 2012
83 years old

Director
JACOBSON, Simon Orde
Resigned: 08 February 2007
Appointed Date: 09 September 2004
69 years old

Director
JACOBSON, Simon Orde
Resigned: 21 April 2004
Appointed Date: 12 June 2003
69 years old

Director
LIGHTFOOT, Andrew John
Resigned: 10 June 2004
Appointed Date: 15 July 2003
73 years old

Director
MACHEN, Timothy Richard
Resigned: 20 October 2009
Appointed Date: 15 July 2003
85 years old

Director
PATERSON, Robert James
Resigned: 21 April 2004
Appointed Date: 07 November 2002
78 years old

Director
PRATT, Andrew
Resigned: 02 November 2010
Appointed Date: 03 October 2007
63 years old

Director
RIDLEY, Brian Douglas
Resigned: 25 October 2006
Appointed Date: 05 March 2003
82 years old

Director
SALT, Anthony William David
Resigned: 21 April 2016
Appointed Date: 14 July 2014
75 years old

Director
SANDER JACKSON, Christopher Paul
Resigned: 21 April 2004
Appointed Date: 25 March 2003
71 years old

Director
STEWART, Deborah
Resigned: 21 April 2004
Appointed Date: 16 October 2003
63 years old

Director
TAIT, Adrian
Resigned: 25 November 2016
Appointed Date: 28 April 2009
78 years old

Director
WILLIAMSON, James Andrew
Resigned: 21 April 2004
Appointed Date: 16 October 2003
81 years old

Director
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Resigned: 17 December 2002
Appointed Date: 04 November 2002

WESSEX REINVESTMENT TRUST Events

20 Apr 2017
Termination of appointment of Adrian Tait as a director on 25 November 2016
06 Feb 2017
Accounts for a dormant company made up to 31 March 2016
03 Jan 2017
Appointment of Mrs Elizabeth Maunder as a director on 13 October 2016
03 Jan 2017
Register inspection address has been changed from 7 Sluggett Place Pinhoe Exeter Devon EX1 3WL England to 4 Eveleigh Close Pinhoe Exeter Devon EX1 3GX
31 Dec 2016
Secretary's details changed for Ms Alison Jane Ward on 22 December 2016
...
... and 93 more events
10 Dec 2002
New director appointed
10 Dec 2002
New director appointed
10 Dec 2002
New director appointed
10 Dec 2002
New secretary appointed
04 Nov 2002
Incorporation