This company is commonly known as Interaction Trustee Limited. The company was founded 9 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.