You are here: bizstats.co.uk > a-z index > A list > AT list

AT&T Istel Pension Trustee Limited BRISTOL


AT&T Istel Pension Trustee started in year 1989 as Private Limited Company with registration number 02352700. The AT&T Istel Pension Trustee company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Bristol at One. Postal code: BS2 0ZX.

The company has 8 directors, namely James M., Paul B. and Gary P. and others. Of them, Roger P. has been with the company the longest, being appointed on 1 January 1995 and James M. has been with the company for the least time - from 1 April 2015. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

AT&T Istel Pension Trustee Limited Address / Contact

Office Address One
Office Address2 Glass Wharf
Town Bristol
Post code BS2 0ZX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02352700
Date of Incorporation Mon, 27th Feb 1989
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

James M.

Position: Director

Appointed: 01 April 2015

Paul B.

Position: Director

Appointed: 01 September 2009

Gary P.

Position: Director

Appointed: 01 February 2008

Dave L.

Position: Director

Appointed: 18 July 2005

Shirley Y.

Position: Director

Appointed: 19 September 2001

Judith H.

Position: Director

Appointed: 07 June 2000

Quayseco Limited

Position: Corporate Secretary

Appointed: 08 March 2000

Maurice G.

Position: Director

Appointed: 20 August 1997

Roger P.

Position: Director

Appointed: 01 January 1995

Robert H.

Position: Director

Appointed: 01 April 2007

Resigned: 18 February 2015

Kulwant S.

Position: Director

Appointed: 14 January 2007

Resigned: 16 July 2009

Michael G.

Position: Director

Appointed: 22 December 2005

Resigned: 31 January 2008

Sharon C.

Position: Director

Appointed: 18 June 1996

Resigned: 02 June 1997

Marilyn M.

Position: Secretary

Appointed: 05 June 1996

Resigned: 25 October 1999

John T.

Position: Director

Appointed: 14 December 1995

Resigned: 19 September 2001

Howard R.

Position: Director

Appointed: 30 March 1995

Resigned: 11 December 2005

Corina F.

Position: Secretary

Appointed: 30 March 1995

Resigned: 05 June 1996

Alison W.

Position: Director

Appointed: 01 August 1994

Resigned: 31 December 1994

Robert P.

Position: Director

Appointed: 01 November 1993

Resigned: 25 December 1999

Graham W.

Position: Director

Appointed: 01 November 1993

Resigned: 23 January 1996

Geoffrey B.

Position: Director

Appointed: 19 March 1993

Resigned: 16 October 1995

Clifford D.

Position: Director

Appointed: 02 September 1992

Resigned: 24 February 1993

Christopher B.

Position: Director

Appointed: 02 September 1992

Resigned: 19 March 1993

Peter T.

Position: Director

Appointed: 02 September 1992

Resigned: 26 February 1993

Howard R.

Position: Secretary

Appointed: 02 September 1992

Resigned: 30 March 1995

Michael W.

Position: Director

Appointed: 02 September 1992

Resigned: 24 June 2005

Robert S.

Position: Director

Appointed: 02 September 1992

Resigned: 30 March 1995

David M.

Position: Director

Appointed: 02 September 1992

Resigned: 06 March 1993

Christopher R.

Position: Director

Appointed: 02 September 1992

Resigned: 17 March 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 9 names. As we identified, there is Paul B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Dave L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Maurice G., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paul B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dave L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Maurice G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Judith H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

James M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gary P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Roger P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shirley Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

At&T Istel

Highfield House Headless Cross Drive, Redditch, Warwickshire, B97 5EQ, England

Legal authority United Kingdom
Legal form Private Unlimited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03531467
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 9th, January 2024
Free Download (4 pages)

Company search

Advertisements