About

Registered Number: 07133624
Date of Incorporation: 22/01/2010 (15 years and 3 months ago)
Company Status: Active
Registered Address: 4 To 6 Longmead Avenue, Horfield, Bristol, BS7 8QD,

 

Established in 2010, The Restore Trust have registered office in Bristol, it has a status of "Active". We don't know the number of employees at the company. This organisation has 8 directors listed as Scriven, Christopher John, Crossman, Peter, Davies, Martin, Mcmeechan, Adam David, Merillion, Lynn, Neale, Danielle Joy, Rafi, Mohammed, Wakefield, Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCRIVEN, Christopher John 02 October 2019 - 1
CROSSMAN, Peter 23 February 2010 01 December 2016 1
DAVIES, Martin 22 January 2010 31 December 2011 1
MCMEECHAN, Adam David 22 January 2010 18 September 2012 1
MERILLION, Lynn 19 November 2014 27 May 2016 1
NEALE, Danielle Joy 17 September 2013 27 May 2016 1
RAFI, Mohammed 22 January 2010 12 January 2011 1
WAKEFIELD, Robert 22 January 2010 25 November 2010 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AD01 - Change of registered office address 04 February 2020
AA - Annual Accounts 05 December 2019
AP01 - Appointment of director 07 November 2019
AP01 - Appointment of director 29 October 2019
AP01 - Appointment of director 24 October 2019
TM01 - Termination of appointment of director 23 October 2019
TM01 - Termination of appointment of director 09 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 26 September 2018
AP01 - Appointment of director 09 March 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 11 September 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 09 March 2017
AP01 - Appointment of director 23 February 2017
CS01 - N/A 02 February 2017
TM01 - Termination of appointment of director 23 December 2016
TM01 - Termination of appointment of director 22 December 2016
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 05 June 2016
TM01 - Termination of appointment of director 05 June 2016
TM01 - Termination of appointment of director 05 June 2016
AP01 - Appointment of director 26 April 2016
AR01 - Annual Return 17 February 2016
CH01 - Change of particulars for director 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AA01 - Change of accounting reference date 09 January 2016
AA - Annual Accounts 12 November 2015
TM01 - Termination of appointment of director 18 September 2015
AP01 - Appointment of director 19 August 2015
AR01 - Annual Return 04 March 2015
AP01 - Appointment of director 10 December 2014
MR01 - N/A 02 December 2014
MR01 - N/A 02 December 2014
MR01 - N/A 27 November 2014
MR01 - N/A 27 November 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 28 February 2014
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 11 October 2013
AP01 - Appointment of director 11 October 2013
TM01 - Termination of appointment of director 09 October 2013
TM01 - Termination of appointment of director 24 May 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 10 October 2012
TM01 - Termination of appointment of director 24 September 2012
AP01 - Appointment of director 22 August 2012
AR01 - Annual Return 15 February 2012
AD01 - Change of registered office address 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AD01 - Change of registered office address 01 February 2012
AP01 - Appointment of director 28 September 2011
AD01 - Change of registered office address 13 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 12 March 2010
NEWINC - New incorporation documents 22 January 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2014 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

A registered charge 20 November 2014 Outstanding

N/A

A registered charge 20 November 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.