Crescent Trustees Limited BRISTOL


Crescent Trustees started in year 2000 as Private Limited Company with registration number 03915165. The Crescent Trustees company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bristol at Ground Floor. Postal code: BS1 6DZ.

At the moment there are 3 directors in the the company, namely Ross A., Peter D. and Gemma M.. In addition one secretary - Gemma M. - 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.

Crescent Trustees Limited Address / Contact

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

Company Information / Profile

Registration Number 03915165
Date of Incorporation Fri, 28th Jan 2000
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Ross A.

Position: Director

Appointed: 31 January 2024

Peter D.

Position: Director

Appointed: 31 December 2023

Gemma M.

Position: Secretary

Appointed: 02 May 2023

Gemma M.

Position: Director

Appointed: 05 September 2022

James K.

Position: Director

Appointed: 05 September 2022

Resigned: 31 January 2024

Jaynie V.

Position: Director

Appointed: 05 September 2022

Resigned: 31 December 2023

Nigel R.

Position: Director

Appointed: 03 December 2019

Resigned: 31 March 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

William S.

Position: Director

Appointed: 03 December 2019

Resigned: 06 October 2022

Jane R.

Position: Director

Appointed: 03 December 2019

Resigned: 01 May 2023

Nicola P.

Position: Director

Appointed: 21 November 2017

Resigned: 20 July 2022

Ian S.

Position: Director

Appointed: 21 November 2017

Resigned: 12 February 2021

Richard V.

Position: Director

Appointed: 21 November 2017

Resigned: 06 April 2018

Simon T.

Position: Director

Appointed: 21 November 2017

Resigned: 31 January 2024

Steven G.

Position: Director

Appointed: 21 November 2017

Resigned: 18 June 2021

Paul K.

Position: Director

Appointed: 21 November 2017

Resigned: 31 May 2022

Robert P.

Position: Director

Appointed: 21 November 2017

Resigned: 30 September 2021

Rupert C.

Position: Director

Appointed: 31 October 2014

Resigned: 31 December 2018

Paul T.

Position: Director

Appointed: 31 October 2014

Resigned: 30 September 2019

Sandra R.

Position: Director

Appointed: 19 July 2013

Resigned: 21 March 2014

Ian B.

Position: Director

Appointed: 19 July 2013

Resigned: 14 August 2014

Helen D.

Position: Director

Appointed: 19 July 2013

Resigned: 31 January 2018

Ralph H.

Position: Director

Appointed: 19 July 2013

Resigned: 31 January 2024

Kim H.

Position: Director

Appointed: 19 July 2013

Resigned: 31 January 2018

Helen L.

Position: Director

Appointed: 19 July 2013

Resigned: 09 September 2016

Julia S.

Position: Director

Appointed: 19 July 2013

Resigned: 31 January 2018

Michael W.

Position: Director

Appointed: 22 November 2010

Resigned: 16 May 2011

Lynne R.

Position: Director

Appointed: 12 July 2010

Resigned: 24 December 2013

Catherine C.

Position: Director

Appointed: 11 June 2010

Resigned: 19 July 2013

Joanne F.

Position: Director

Appointed: 16 February 2009

Resigned: 26 April 2013

Ellen C.

Position: Director

Appointed: 13 February 2009

Resigned: 19 July 2013

Sherida-Anne E.

Position: Director

Appointed: 19 May 2008

Resigned: 15 September 2009

Michael S.

Position: Director

Appointed: 16 April 2007

Resigned: 11 June 2010

Jane A.

Position: Secretary

Appointed: 19 March 2007

Resigned: 19 July 2013

Jane A.

Position: Director

Appointed: 19 March 2007

Resigned: 19 July 2013

Steven C.

Position: Director

Appointed: 06 November 2006

Resigned: 21 March 2014

Helen L.

Position: Director

Appointed: 22 September 2004

Resigned: 12 October 2009

Sally D.

Position: Director

Appointed: 22 September 2004

Resigned: 07 November 2006

Julie B.

Position: Director

Appointed: 22 September 2004

Resigned: 31 January 2018

Steven C.

Position: Secretary

Appointed: 20 July 2004

Resigned: 21 March 2014

Angela H.

Position: Director

Appointed: 01 February 2003

Resigned: 29 January 2008

Jane A.

Position: Director

Appointed: 01 February 2003

Resigned: 09 September 2003

Melanie B.

Position: Director

Appointed: 01 February 2003

Resigned: 13 November 2015

Diane F.

Position: Secretary

Appointed: 18 June 2001

Resigned: 20 July 2004

Michael W.

Position: Director

Appointed: 17 May 2001

Resigned: 31 October 2002

Christine H.

Position: Director

Appointed: 01 February 2001

Resigned: 13 March 2009

Bloomsbury Directors Limited

Position: Nominee Director

Appointed: 28 January 2000

Resigned: 28 January 2000

Geoffrey P.

Position: Director

Appointed: 28 January 2000

Resigned: 19 July 2013

Bloomsbury Secretaries Limited

Position: Nominee Secretary

Appointed: 28 January 2000

Resigned: 28 January 2000

Gary D.

Position: Director

Appointed: 28 January 2000

Resigned: 17 June 2001

Gary D.

Position: Secretary

Appointed: 28 January 2000

Resigned: 17 June 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we 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 Resolution
Director appointment termination date: 2023-12-31
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements