Borlase Smart John Wells Trust Ltd ST IVES


Borlase Smart John Wells Trust started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05400279. The Borlase Smart John Wells Trust company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in St Ives at Porthmeor Studios. Postal code: TR26 1NG.

Currently there are 10 directors in the the company, namely Kirsty B., Rachel S. and Anne C. and others. In addition one secretary - Daniel W. - is with the firm. As of 5 May 2024, there were 18 ex directors - Eileen A., Kate S. and others listed below. There were no ex secretaries.

Borlase Smart John Wells Trust Ltd Address / Contact

Office Address Porthmeor Studios
Office Address2 Back Road West
Town St Ives
Post code TR26 1NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05400279
Date of Incorporation Mon, 21st Mar 2005
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Kirsty B.

Position: Director

Appointed: 25 October 2021

Rachel S.

Position: Director

Appointed: 25 October 2021

Anne C.

Position: Director

Appointed: 25 October 2021

Michael B.

Position: Director

Appointed: 25 October 2021

Jonty L.

Position: Director

Appointed: 25 October 2021

Roger T.

Position: Director

Appointed: 08 November 2017

James G.

Position: Director

Appointed: 13 June 2008

Jane V.

Position: Director

Appointed: 27 April 2005

Daniel W.

Position: Director

Appointed: 07 April 2005

Percival W.

Position: Director

Appointed: 07 April 2005

Daniel W.

Position: Secretary

Appointed: 07 April 2005

Eileen A.

Position: Director

Appointed: 03 May 2016

Resigned: 27 January 2020

Kate S.

Position: Director

Appointed: 18 April 2013

Resigned: 08 November 2017

Tamzyn S.

Position: Director

Appointed: 18 April 2013

Resigned: 25 October 2021

Helen S.

Position: Director

Appointed: 22 November 2012

Resigned: 29 October 2018

Mark O.

Position: Director

Appointed: 12 April 2008

Resigned: 12 February 2018

Jesse L.

Position: Director

Appointed: 08 December 2007

Resigned: 23 February 2011

Brian S.

Position: Director

Appointed: 08 December 2007

Resigned: 31 December 2010

Marilyn W.

Position: Director

Appointed: 06 October 2007

Resigned: 25 October 2021

Julia T.

Position: Director

Appointed: 06 October 2007

Resigned: 28 February 2009

Susan D.

Position: Director

Appointed: 27 April 2005

Resigned: 27 May 2022

Michael P.

Position: Director

Appointed: 27 April 2005

Resigned: 01 November 2021

Hugh S.

Position: Director

Appointed: 27 April 2005

Resigned: 09 December 2005

Peter W.

Position: Director

Appointed: 27 April 2005

Resigned: 04 February 2013

Monica W.

Position: Director

Appointed: 27 April 2005

Resigned: 20 May 2011

Nicholas S.

Position: Director

Appointed: 07 April 2005

Resigned: 22 July 2008

Marjorie A.

Position: Director

Appointed: 07 April 2005

Resigned: 28 February 2007

John S.

Position: Director

Appointed: 07 April 2005

Resigned: 04 February 2013

Elizabeth K.

Position: Director

Appointed: 07 April 2005

Resigned: 07 October 2009

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 21 March 2005

Resigned: 23 March 2005

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 21 March 2005

Resigned: 23 March 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
New director appointment on Monday 29th January 2024.
filed on: 6th, February 2024
Free Download (2 pages)

Company search

Advertisements