AT&T ISTEL PENSION TRUSTEE LIMITED

Address:
One, Glass Wharf, Bristol, BS2 0ZX

AT&T ISTEL PENSION TRUSTEE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02352700. The registration start date is February 27, 1989. The current status is Active.

Company Overview

Company Number 02352700
Company Name AT&T ISTEL PENSION TRUSTEE LIMITED
Registered Address One
Glass Wharf
Bristol
BS2 0ZX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-02-27
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-09-02
Returns Last Update 2015-08-05
Confirmation Statement Due Date 2021-08-19
Confirmation Statement Last Update 2020-08-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address ONE
GLASS WHARF
Post Town BRISTOL
Post Code BS2 0ZX

Companies with the same location

Entity Name Office Address
ALCHEMIST VENTURES LIMITED One, Glass Wharf, Bristol, BS2 0ZX
TINY GIANT CINEMA UK LTD One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom
POTENSIS SELECTION LIMITED One, Redcliff Street, Bristol, BS1 6TP, United Kingdom
COGSY LIMITED One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom
BLUEFLOAT ENERGY UK HOLDINGS LIMITED One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom
POINT BEACH One, Glass Wharf, Bristol, BS2 02ZX
SUHAIL COMPANY LIMITED One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom
TITAN REFUELLING SOLUTIONS LTD One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom
ELEMENTAL INTERNATIONAL CONSULTANCY LIMITED One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom
JH 2020 LIMITED One, Glass Wharf, Bristol, BS2 0ZX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
QUAYSECO LIMITED Secretary (Active) One, Glass Wharf, Bristol, BS2 0ZX /
8 March 2000
/
BRAZIER, Paul Martin Director (Active) One, Glass Wharf, Bristol, BS2 0ZX October 1962 /
1 September 2009
British /
England
Buyer
GALE, Maurice Roy Director (Active) One, Glass Wharf, Bristol, BS2 0ZX December 1942 /
20 August 1997
British /
England
Commercial Director
HORTON, Judith Elizabeth Director (Active) One, Glass Wharf, Bristol, BS2 0ZX June 1948 /
7 June 2000
British /
England
Project Manager
LYONS, Dave Mark Director (Active) One, Glass Wharf, Bristol, BS2 0ZX August 1974 /
18 July 2005
British /
England
Billing Advocate/ Project Mana
MACFARLANE, James Allan Colquhoun Director (Active) One, Glass Wharf, Bristol, BS2 0ZX February 1948 /
1 April 2015
British /
United Kingdom
Retired
PAUL, Roger Director (Active) One, Glass Wharf, Bristol, BS2 0ZX February 1948 /
1 January 1995
British /
England
Director Of Network Operations
PUGH, Gary Director (Active) One, Glass Wharf, Bristol, BS2 0ZX December 1954 /
1 February 2008
British /
England
Retired
YOUNG, Shirley Rose Director (Active) One, Glass Wharf, Bristol, BS2 0ZX January 1959 /
19 September 2001
British /
England
Trade Union Official
FARLEY, Corina Jane Secretary (Resigned) 1 Chestnut Court, Gas House Lane, Alcester, Warwickshire, B49 5RB /
30 March 1995
/
MANNION, Marilyn Deidre Secretary (Resigned) Cornerways, 11 Gunners Lane, Studley, Warwickshire, B80 7LX /
5 June 1996
/
REDFERN, Howard William Secretary (Resigned) 52 Lineholt Close, Oakenshaw South, Redditch, Worcestershire, B98 7YU /
/
BAKER, Christopher William John Director (Resigned) Bellamys Cottage The Bank, Wixford, Alcester, Warks, B49 6DA February 1939 /
British /
Security Consultant
BOSTOCK, Geoffrey Ian Director (Resigned) 117 Hallam Grange Rise, Sheffield, S10 4BE September 1945 /
19 March 1993
British /
Computer Operations Support Ma
CHIDLOW, Sharon Joyce Director (Resigned) The Old Town Hall Wyre Hill, Bewdley, Worcestershire, DY12 2UE August 1948 /
18 June 1996
British /
Computer System Specialist
DIMOND, Clifford Director (Resigned) The Cottage Tan House Lane, Upper Wick Lane, Rushwick, Worcs, WR2 5SU May 1951 /
British /
Director - Process Industries
GRICE, Michael Graham Director (Resigned) 82 Meeting House Lane, Balsall Common, Coventry, CV7 7GE October 1942 /
22 December 2005
British /
Retired
HEWITT, Robert George Director (Resigned) 5 Manor Road, Stratford Upon Avon, Warwickshire, CV37 7EA December 1947 /
1 April 2007
British /
England
Sales Retired
MCWILLIAMS, David Director (Resigned) 116 Green Sward Lane, Redditch, Worcs, B98 0EN /
British /
Security Supervisor
PORTER, Robert Vernon Director (Resigned) 67 Cunliffe Close, Summertown, Oxford, OX2 7BJ March 1948 /
1 November 1993
British /
Computer Systems Consultant
REDFERN, Howard William Director (Resigned) 52 Lineholt Close, Oakenshaw South, Redditch, Worcestershire, B98 7YU October 1955 /
30 March 1995
British /
Human Resource Manager
ROBINSON, Christopher Paul Director (Resigned) Avonside, Church Street, Hampton Lucy, Warwickshire, CV35 8BE March 1949 /
British /
Commercial Director
SCOTT, Robert Charles Director (Resigned) 12 Farlands Grove, Birmingham, West Midlands, B43 5PY March 1947 /
British /
Director
SINGH, Kulwant Director (Resigned) 1 Colehurst Croft, Solihull, West Midlands, B90 4XQ June 1962 /
14 January 2007
British /
Finance Director
TEAGUE, Peter Roy Director (Resigned) 25 Farquhar Road, Edgbaston, Birmingham, West Midlands, B15 3RA May 1954 /
British /
Finance Director
TURVEY, John Purton Director (Resigned) 30 Brockhurst Lane, Dickens Heath, Solihull, West Midlands, B90 1RG February 1959 /
14 December 1995
British /
Computer Programmer
WELLS, Michael Wynniat Director (Resigned) 3 The Meadows, Bidford-On-Avon, Warks, B50 4AP October 1943 /
British /
Consultant
WILLIAMS, Graham George Director (Resigned) Croft Orchard, Tibberton, Droitwich, Worcestershire, WR9 7NW October 1949 /
1 November 1993
British /
England
Electronics Engineer
WOODHAMS, Alison Clare Director (Resigned) 83 Greyhound Lane, Norton, Stourbridge, West Midlands, DY8 3AD July 1956 /
1 August 1994
British /
Finance Dir

Competitor

Search similar business entities

Post Town BRISTOL
Post Code BS2 0ZX
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on AT&T ISTEL PENSION TRUSTEE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches