Colston Trustees Limited BRISTOL


Colston Trustees started in year 2009 as Private Limited Company with registration number 06867955. The Colston Trustees company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Bristol at 3 Temple Quay. Postal code: BS1 6DZ.

Currently there are 2 directors in the the company, namely Ross A. and Peter D.. In addition one secretary - Michelle B. - is with the firm. Currently 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.

Colston Trustees Limited Address / Contact

Office Address 3 Temple Quay
Office Address2 Temple Back East
Town Bristol
Post code BS1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06867955
Date of Incorporation Thu, 2nd Apr 2009
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Michelle B.

Position: Secretary

Appointed: 01 March 2024

Ross A.

Position: Director

Appointed: 31 January 2024

Peter D.

Position: Director

Appointed: 31 December 2023

Gemma M.

Position: Secretary

Appointed: 02 May 2023

Resigned: 29 February 2024

Jaynie V.

Position: Director

Appointed: 05 September 2022

Resigned: 31 December 2023

James K.

Position: Director

Appointed: 05 September 2022

Resigned: 31 January 2024

Gemma M.

Position: Director

Appointed: 05 September 2022

Resigned: 29 February 2024

Nigel R.

Position: Director

Appointed: 03 December 2019

Resigned: 31 March 2022

William S.

Position: Director

Appointed: 03 December 2019

Resigned: 06 October 2022

Dan C.

Position: Secretary

Appointed: 03 December 2019

Resigned: 02 May 2023

Dan C.

Position: Director

Appointed: 03 December 2019

Resigned: 31 December 2023

Greg K.

Position: Director

Appointed: 03 December 2019

Resigned: 25 July 2020

Jane R.

Position: Director

Appointed: 03 December 2019

Resigned: 01 May 2023

Paul T.

Position: Secretary

Appointed: 08 December 2017

Resigned: 30 September 2019

Robert P.

Position: Director

Appointed: 14 August 2013

Resigned: 30 September 2021

Nicola P.

Position: Director

Appointed: 14 August 2013

Resigned: 20 July 2022

Paul T.

Position: Director

Appointed: 04 April 2013

Resigned: 30 September 2019

Simon T.

Position: Director

Appointed: 21 March 2012

Resigned: 31 January 2024

Steven G.

Position: Director

Appointed: 11 July 2011

Resigned: 18 June 2021

Gemma M.

Position: Director

Appointed: 11 July 2011

Resigned: 21 March 2012

Paul K.

Position: Director

Appointed: 21 September 2009

Resigned: 31 May 2022

Steven H.

Position: Director

Appointed: 20 July 2009

Resigned: 31 October 2017

Hayley B.

Position: Director

Appointed: 17 June 2009

Resigned: 08 April 2010

Kristian M.

Position: Director

Appointed: 17 June 2009

Resigned: 27 March 2017

Rupert C.

Position: Director

Appointed: 17 June 2009

Resigned: 31 December 2018

Christopher B.

Position: Director

Appointed: 02 April 2009

Resigned: 08 December 2017

Caroline B.

Position: Director

Appointed: 02 April 2009

Resigned: 15 February 2011

Christopher B.

Position: Secretary

Appointed: 02 April 2009

Resigned: 08 December 2017

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Curtis Banks Limited from Salisbury, United Kingdom. The abovementioned PSC is classified 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.

Curtis Banks Limited

Dunn's House St Paul's Road, Temple Back East, Salisbury, Wiltshire, SP2 7BF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06758825
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Friday 1st March 2024 - new secretary appointed
filed on: 8th, March 2024
Free Download (2 pages)

Company search

Advertisements