Chescombe Trust Limited BRISTOL


Chescombe Trust started in year 1991 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02585927. The Chescombe Trust company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Bristol at 168 Gloucester Road. Postal code: BS34 5BG.

At the moment there are 5 directors in the the company, namely Geoffrey S., Dominic A. and Donna T. and others. In addition one secretary - Catherine P. - is with the firm. 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.

Chescombe Trust Limited Address / Contact

Office Address 168 Gloucester Road
Office Address2 Patchway
Town Bristol
Post code BS34 5BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02585927
Date of Incorporation Wed, 27th Feb 1991
Industry Other accommodation
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Catherine P.

Position: Secretary

Appointed: 01 May 2021

Geoffrey S.

Position: Director

Appointed: 26 July 2017

Dominic A.

Position: Director

Appointed: 24 February 2015

Donna T.

Position: Director

Appointed: 24 February 2015

Aidan H.

Position: Director

Appointed: 18 June 2013

David J.

Position: Director

Appointed: 17 July 2012

Judith S.

Position: Director

Appointed: 24 April 2018

Resigned: 23 April 2019

Sheila H.

Position: Director

Appointed: 18 June 2013

Resigned: 01 February 2021

Michael O.

Position: Secretary

Appointed: 12 March 2013

Resigned: 01 May 2021

Mark B.

Position: Secretary

Appointed: 15 December 2005

Resigned: 17 July 2012

Mark B.

Position: Director

Appointed: 20 May 2004

Resigned: 17 July 2012

Graham S.

Position: Secretary

Appointed: 17 April 2003

Resigned: 15 December 2005

Duncan W.

Position: Director

Appointed: 04 October 2002

Resigned: 26 July 2016

Nicholas E.

Position: Director

Appointed: 09 March 2002

Resigned: 17 February 2005

Shirley S.

Position: Director

Appointed: 06 March 2002

Resigned: 01 February 2004

David A.

Position: Director

Appointed: 06 March 2000

Resigned: 19 February 2013

David A.

Position: Director

Appointed: 06 March 2000

Resigned: 17 July 2012

Susan L.

Position: Director

Appointed: 14 October 1999

Resigned: 08 December 2014

Brian T.

Position: Director

Appointed: 14 October 1999

Resigned: 11 June 2002

Nicholas R.

Position: Director

Appointed: 30 September 1995

Resigned: 18 May 1997

Jill H.

Position: Director

Appointed: 30 September 1995

Resigned: 01 October 1999

Carolyn R.

Position: Director

Appointed: 30 September 1995

Resigned: 18 May 1997

Geoffrey H.

Position: Director

Appointed: 07 May 1992

Resigned: 08 December 2014

Judith S.

Position: Secretary

Appointed: 01 April 1992

Resigned: 17 April 2003

Maurice J.

Position: Secretary

Appointed: 27 February 1991

Resigned: 31 March 1992

Judith S.

Position: Director

Appointed: 27 February 1991

Resigned: 31 August 2015

Graham S.

Position: Director

Appointed: 27 February 1991

Resigned: 01 June 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 2nd, November 2023
Free Download (35 pages)

Company search

Advertisements