This company is commonly known as Interaction Trustee Limited. The company was founded 10 years ago and was given the registration number 09794782. The firm's registered office is in BRISTOL. You can find them at The Mews Hound Road, Chipping Sodbury, Bristol, . This company's SIC code is 74990 - Non-trading company.
Name | : | INTERACTION TRUSTEE LIMITED |
---|---|---|
Company Number | : | 09794782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mews Hound Road, Chipping Sodbury, Bristol, United Kingdom, BS37 6EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Park Road, Southville, Bristol, United Kingdom, BS3 1PU | Director | 24 March 2021 | Active |
The Mews, Hound Road, Chipping Sodbury, Bristol, United Kingdom, BS37 6EE | Director | 28 December 2018 | Active |
The Cottage, 26 Ridgeway Road, Long Ashton, Bristol, United Kingdom, BS41 9EU | Director | 24 March 2021 | Active |
St Nicholas House, 31-34 High Street, Bristol, United Kingdom, BS1 2AW | Secretary | 15 March 2019 | Active |
17, Providence Lane, Long Ashton, Bristol, United Kingdom, BS41 9DQ | Director | 28 February 2017 | Active |
The Mews, Hound Road, Chipping Sodbury, Bristol, United Kingdom, BS37 6EE | Director | 25 September 2015 | Active |
The Mews, Hound Road, Chipping Sodbury, Bristol, United Kingdom, BS37 6EE | Director | 25 September 2015 | Active |
The Mews, Hound Road, Chipping Sodbury, Bristol, United Kingdom, BS37 6EE | Director | 25 September 2015 | Active |
The Mews, Hound Road, Chipping Sodbury, Bristol, United Kingdom, BS37 6EE | Director | 28 November 2018 | Active |
The Mews, Hound Road, Chipping Sodbury, Bristol, United Kingdom, BS37 6EE | Director | 29 January 2019 | Active |
Ms Lucy Katherine Neale | ||
Notified on | : | 24 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Cottage, 26 Ridgeway Road, Bristol, United Kingdom, BS41 9EU |
Nature of control | : |
|
Mr Matthew Leslie Ives | ||
Notified on | : | 24 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Park Road, Southville, Bristol, United Kingdom, BS3 1PU |
Nature of control | : |
|
Mr Daniel Patrick Symonds | ||
Notified on | : | 29 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mews, Hound Road, Bristol, United Kingdom, BS37 6EE |
Nature of control | : |
|
Ms Laura Kelly | ||
Notified on | : | 28 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mews, Hound Road, Bristol, United Kingdom, BS37 6EE |
Nature of control | : |
|
Ms Katrina Scott | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mews, Hound Road, Bristol, United Kingdom, BS37 6EE |
Nature of control | : |
|
Mrs Michelle Amanda Conneely | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mews, Hound Road, Bristol, United Kingdom, BS37 6EE |
Nature of control | : |
|
Mr Richard Mark Emerson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mews, Hound Road, Bristol, United Kingdom, BS37 6EE |
Nature of control | : |
|
Ms Lucy Katherine Neale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mews, Hound Road, Bristol, United Kingdom, BS37 6EE |
Nature of control | : |
|
Ms Amber Celeste Louise Gamlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Mews, Hound Road, Bristol, United Kingdom, BS37 6EE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.