Wessex Water Pension Scheme Trustee Limited BATH


Founded in 2000, Wessex Water Pension Scheme Trustee, classified under reg no. 03913589 is an active company. Currently registered at Wessex Water Operations Centre BA2 7WW, Bath the company has been in the business for 24 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2000-02-16 Wessex Water Pension Scheme Trustee Limited is no longer carrying the name Hamsard 2105.

At the moment there are 7 directors in the the company, namely Thomas H., Kevin W. and Andrew P. and others. In addition one secretary - Alison S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Claire F. who worked with the the company until 26 July 2002.

Wessex Water Pension Scheme Trustee Limited Address / Contact

Office Address Wessex Water Operations Centre
Office Address2 Claverton Down
Town Bath
Post code BA2 7WW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03913589
Date of Incorporation Wed, 26th Jan 2000
Industry Dormant Company
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Thomas H.

Position: Director

Appointed: 01 August 2023

Kevin W.

Position: Director

Appointed: 26 May 2021

Andrew P.

Position: Director

Appointed: 29 September 2020

Lee D.

Position: Director

Appointed: 29 September 2020

John T.

Position: Director

Appointed: 29 January 2019

Francis S.

Position: Director

Appointed: 23 May 2017

Quayseco Limited

Position: Corporate Secretary

Appointed: 16 May 2016

Alison S.

Position: Secretary

Appointed: 26 July 2002

Jeremy L.

Position: Director

Appointed: 23 February 2000

Brian M.

Position: Director

Appointed: 27 November 2018

Resigned: 26 April 2023

Graham W.

Position: Director

Appointed: 27 July 2015

Resigned: 16 March 2017

David D.

Position: Director

Appointed: 24 November 2014

Resigned: 26 May 2021

Alan M.

Position: Director

Appointed: 24 November 2014

Resigned: 25 May 2022

James R.

Position: Director

Appointed: 01 October 2014

Resigned: 31 December 2018

Mark N.

Position: Director

Appointed: 08 June 2011

Resigned: 22 July 2022

Mark W.

Position: Director

Appointed: 16 March 2010

Resigned: 29 September 2020

Richard T.

Position: Director

Appointed: 25 January 2005

Resigned: 24 April 2018

Marilyn S.

Position: Director

Appointed: 27 June 2002

Resigned: 29 September 2020

David D.

Position: Director

Appointed: 25 October 2001

Resigned: 07 October 2014

Thomas H.

Position: Director

Appointed: 25 October 2001

Resigned: 15 March 2010

Barry M.

Position: Director

Appointed: 25 October 2000

Resigned: 29 April 2015

Alan M.

Position: Director

Appointed: 27 April 2000

Resigned: 27 May 2011

Peter C.

Position: Director

Appointed: 23 March 2000

Resigned: 24 November 2014

John C.

Position: Director

Appointed: 23 March 2000

Resigned: 01 October 2014

Clive B.

Position: Director

Appointed: 23 February 2000

Resigned: 27 April 2000

Claire F.

Position: Secretary

Appointed: 23 February 2000

Resigned: 26 July 2002

Robert M.

Position: Director

Appointed: 23 February 2000

Resigned: 01 May 2001

Warwick P.

Position: Director

Appointed: 23 February 2000

Resigned: 17 August 2004

Nicholas W.

Position: Director

Appointed: 23 February 2000

Resigned: 10 May 2002

Christopher B.

Position: Director

Appointed: 23 February 2000

Resigned: 30 September 2001

Hammond Suddards Secretaries Limited

Position: Nominee Secretary

Appointed: 26 January 2000

Resigned: 23 February 2000

Hammond Suddards Secretaries Limited

Position: Nominee Director

Appointed: 26 January 2000

Resigned: 23 February 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Wessex Water Limited from Bath, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Wessex Water Services Limited that entered Bath, United Kingdom as the address. This PSC has a legal form of "a limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Wessex Water Limited

Wessex Water Operations Centre Claverton Down Road, Claverton Down, Bath, BA2 7WW, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02366633
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wessex Water Services Limited

Wessex Water Operations Centre Claverton Down Road, Claverton Down, Bath, BA2 7WW, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02366648
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Hamsard 2105 February 16, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-06-30
filed on: 10th, November 2023
Free Download (9 pages)

Company search

Advertisements