About

Registered Number: 03661515
Date of Incorporation: 04/11/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: The Pavilions, Bridgwater Road, Bristol, BS13 8AE

 

Computershare Trustees Ltd was registered on 04 November 1998 with its registered office in Bristol, it's status at Companies House is "Active". This company has 4 directors listed as Dolbear, Jonathan, Clark, Colin Michael, Garner, James Martin, Stacey, Constance at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Colin Michael 04 November 1998 12 April 2007 1
GARNER, James Martin 01 July 2004 31 May 2005 1
STACEY, Constance 04 November 1998 01 March 2006 1
Secretary Name Appointed Resigned Total Appointments
DOLBEAR, Jonathan 21 July 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 26 May 2020
MR01 - N/A 18 October 2019
AP01 - Appointment of director 06 August 2019
TM01 - Termination of appointment of director 02 August 2019
TM01 - Termination of appointment of director 02 August 2019
AP01 - Appointment of director 02 August 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 20 March 2019
CH01 - Change of particulars for director 18 March 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 14 March 2018
CH01 - Change of particulars for director 15 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 03 April 2017
CH01 - Change of particulars for director 02 September 2016
AR01 - Annual Return 22 June 2016
CH03 - Change of particulars for secretary 02 June 2016
CH01 - Change of particulars for director 02 June 2016
AA - Annual Accounts 25 February 2016
CH01 - Change of particulars for director 18 February 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 15 April 2015
TM01 - Termination of appointment of director 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 14 June 2013
AP01 - Appointment of director 14 May 2013
AA - Annual Accounts 31 October 2012
TM01 - Termination of appointment of director 19 July 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 21 March 2012
AP03 - Appointment of secretary 27 July 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 16 February 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 10 December 2010
AP01 - Appointment of director 17 August 2010
TM01 - Termination of appointment of director 02 July 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 12 August 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
363a - Annual Return 13 June 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 15 June 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
AA - Annual Accounts 16 April 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
363a - Annual Return 06 September 2006
AA - Annual Accounts 28 June 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 21 January 2006
288b - Notice of resignation of directors or secretaries 14 July 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 05 May 2005
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 18 March 2004
288c - Notice of change of directors or secretaries or in their particulars 14 November 2003
288c - Notice of change of directors or secretaries or in their particulars 14 November 2003
363s - Annual Return 26 August 2003
287 - Change in situation or address of Registered Office 23 May 2003
AA - Annual Accounts 11 April 2003
287 - Change in situation or address of Registered Office 26 March 2003
288b - Notice of resignation of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
AUD - Auditor's letter of resignation 14 August 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 02 May 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
363s - Annual Return 31 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 20 November 2000
RESOLUTIONS - N/A 28 April 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 06 December 1999
225 - Change of Accounting Reference Date 19 August 1999
RESOLUTIONS - N/A 09 November 1998
RESOLUTIONS - N/A 09 November 1998
RESOLUTIONS - N/A 09 November 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
NEWINC - New incorporation documents 04 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.