This company is commonly known as Bridgewater Pension Trustees Limited. The company was founded 24 years ago and was given the registration number 03821053. The firm's registered office is in BRISTOL. You can find them at Ground Floor, 3 Temple Quay, Bristol, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | BRIDGEWATER PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03821053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 3 Temple Quay, Bristol, BS1 6DZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF | Secretary | 01 March 2024 | Active |
Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF | Director | 31 January 2024 | Active |
Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF | Director | 31 December 2023 | Active |
Pointon York House, Valley Way, Market Harborough, United Kingdom, LE16 7PS | Secretary | 31 March 2011 | Active |
7a Woodlands Avenue, London, N3 2NS | Secretary | 20 August 1999 | Active |
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ | Secretary | 03 December 2019 | Active |
14 Kimberley Avenue, Nunhead, London, SE15 3XJ | Secretary | 18 June 2004 | Active |
3, Temple Quay, Temple Back East, Bristol, England, BS1 6DZ | Secretary | 02 May 2023 | Active |
242 Crescent Drive, Petts Wood, Orpington, BR5 1AX | Secretary | 17 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 August 1999 | Active |
Howlets, The Street Great Hallingbury, Bishops Stortford, CM22 7TR | Director | 20 August 1999 | Active |
Pointon York House, Valley Way, Market Harborough, United Kingdom, LE16 7PS | Director | 31 March 2011 | Active |
Ground Floor, 3 Temple Quay, Bristol, England, BS1 6DZ | Director | 31 March 2011 | Active |
61a Brambledown Road, Wallington, SM6 0TF | Director | 21 February 2002 | Active |
Pointon York House, Valley Way, Market Harborough, United Kingdom, LE16 7PS | Director | 05 April 2013 | Active |
11 Leacroft Close, Kenley, CR8 5EX | Director | 28 November 2000 | Active |
Pointon York House, Valley Way, Market Harborough, United Kingdom, LE16 7PS | Director | 31 March 2011 | Active |
2 Avondale Road, Mortlake, London, SW14 8PT | Director | 20 August 1999 | Active |
18 Kingsway, Petts Wood, BR5 1PR | Director | 15 June 2004 | Active |
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ | Director | 03 December 2019 | Active |
Ground Floor, 3 Temple Quay, Bristol, England, BS1 6DZ | Director | 31 October 2014 | Active |
Ground Floor, 3 Temple Quay, Bristol, BS1 6DZ | Director | 10 July 2017 | Active |
Pointon York House, Valley Way, Market Harborough, United Kingdom, LE16 7PS | Director | 31 March 2011 | Active |
3, Temple Quay, Temple Back East, Bristol, England, BS1 6DZ | Director | 21 November 2017 | Active |
Ground Floor, 3 Temple Quay, Bristol, BS1 6DZ | Director | 10 July 2017 | Active |
Ground Floor, 3 Temple Quay, Bristol, BS1 6DZ | Director | 05 September 2022 | Active |
3, Temple Quay, Temple Back East, Bristol, England, BS1 6DZ | Director | 21 November 2017 | Active |
153, Princes Street, Ipswich, United Kingdom, IP1 1QJ | Director | 03 December 2019 | Active |
Elizabeth House, 5 Melbourne Gardens, Walsall, WS5 3PQ | Director | 06 October 2004 | Active |
10 Bufferys Close, Solihull, B91 3UX | Director | 06 October 2004 | Active |
3, Temple Quay, Temple Back East, Bristol, England, BS1 6DZ | Director | 05 September 2022 | Active |
Ground Floor, 3 Temple Quay, Bristol, England, BS1 6DZ | Director | 31 October 2014 | Active |
The Villa, The Street, Stonham Aspal, Stowmarket, IP14 6AQ | Director | 20 August 1999 | Active |
18 Hampton Road, Twickenham, TW2 5QB | Director | 07 June 2006 | Active |
Hill Side House, 2 Wyaston Road, Ashbourne, DE6 1DD | Director | 15 June 2004 | Active |
Curtis Banks Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dunn's House, St Paul's Road, Salisbury, United Kingdom, SP2 7BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Appoint person secretary company with name date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Termination secretary company with name termination date. | Download |
2024-02-12 | Address | Change registered office address company with date old address new address. | Download |
2024-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Officers | Appoint person secretary company with name date. | Download |
2023-05-02 | Officers | Termination secretary company with name termination date. | Download |
2022-10-20 | Capital | Capital statement capital company with date currency figure. | Download |
2022-10-20 | Capital | Legacy. | Download |
2022-10-20 | Insolvency | Legacy. | Download |
2022-10-20 | Resolution | Resolution. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.