You are here: bizstats.co.uk > a-z index > E list > EE list

Ees Capital Trustees Limited BRISTOL


Ees Capital Trustees started in year 1996 as Private Limited Company with registration number 03275677. The Ees Capital Trustees company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Bristol at The Pavilions. Postal code: BS13 8AE. Since 4th March 2010 Ees Capital Trustees Limited is no longer carrying the name Halifax Capital Trustees.

At the moment there are 2 directors in the the firm, namely Christopher P. and Llewellyn B.. In addition one secretary - Judith M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ees Capital Trustees Limited Address / Contact

Office Address The Pavilions
Office Address2 Bridgwater Road
Town Bristol
Post code BS13 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03275677
Date of Incorporation Fri, 8th Nov 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Christopher P.

Position: Director

Appointed: 01 April 2022

Judith M.

Position: Secretary

Appointed: 01 December 2021

Llewellyn B.

Position: Director

Appointed: 04 April 2011

James H.

Position: Director

Appointed: 01 August 2014

Resigned: 01 April 2022

Christopher M.

Position: Director

Appointed: 22 March 2013

Resigned: 31 July 2014

Jonathan D.

Position: Secretary

Appointed: 21 July 2011

Resigned: 23 July 2021

Nazir S.

Position: Director

Appointed: 04 April 2011

Resigned: 31 July 2019

Llewellyn B.

Position: Secretary

Appointed: 05 February 2010

Resigned: 25 January 2024

Nicholas O.

Position: Director

Appointed: 05 February 2010

Resigned: 31 July 2014

Martyn D.

Position: Director

Appointed: 05 February 2010

Resigned: 08 December 2015

Thomas W.

Position: Director

Appointed: 25 November 2009

Resigned: 05 February 2010

Edward G.

Position: Director

Appointed: 14 November 2008

Resigned: 28 April 2010

Adam S.

Position: Director

Appointed: 12 September 2008

Resigned: 06 November 2009

Julian F.

Position: Director

Appointed: 01 November 2006

Resigned: 31 March 2011

Nigel S.

Position: Director

Appointed: 04 August 2006

Resigned: 12 September 2008

Angela W.

Position: Secretary

Appointed: 04 August 2006

Resigned: 05 February 2010

Richard N.

Position: Director

Appointed: 04 August 2006

Resigned: 31 March 2011

Nicola D.

Position: Director

Appointed: 13 July 2006

Resigned: 04 August 2006

Vincent R.

Position: Director

Appointed: 11 July 2006

Resigned: 04 August 2006

David M.

Position: Director

Appointed: 30 June 2006

Resigned: 01 November 2006

Oliver P.

Position: Director

Appointed: 08 November 2005

Resigned: 08 November 2005

Richard J.

Position: Director

Appointed: 08 January 2004

Resigned: 22 May 2005

Rupert W.

Position: Director

Appointed: 08 January 2004

Resigned: 12 July 2006

Robert S.

Position: Director

Appointed: 21 May 2003

Resigned: 28 April 2006

Robert S.

Position: Director

Appointed: 14 April 2003

Resigned: 14 April 2003

Robert B.

Position: Director

Appointed: 06 March 2003

Resigned: 01 November 2006

Julia C.

Position: Director

Appointed: 13 February 2002

Resigned: 27 January 2005

Kevin B.

Position: Director

Appointed: 13 February 2002

Resigned: 30 June 2006

State Street Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 10 April 2001

Resigned: 04 August 2006

Margaret B.

Position: Director

Appointed: 17 April 2000

Resigned: 13 February 2002

Miguel D.

Position: Secretary

Appointed: 20 September 1999

Resigned: 10 April 2001

Ian J.

Position: Director

Appointed: 01 October 1998

Resigned: 13 February 2002

Julian W.

Position: Secretary

Appointed: 18 September 1997

Resigned: 20 September 1999

Julian W.

Position: Director

Appointed: 28 July 1997

Resigned: 20 September 1999

David R.

Position: Director

Appointed: 28 July 1997

Resigned: 26 April 2002

Dominic J.

Position: Director

Appointed: 02 May 1997

Resigned: 27 January 2005

David M.

Position: Director

Appointed: 10 January 1997

Resigned: 01 October 1998

Nicola D.

Position: Director

Appointed: 29 November 1996

Resigned: 10 June 2004

James C.

Position: Director

Appointed: 29 November 1996

Resigned: 29 July 2002

State Street Secretaries (jersey) Limited

Position: Corporate Secretary

Appointed: 29 November 1996

Resigned: 18 September 1997

Pinsent Masons Director Limited

Position: Nominee Director

Appointed: 08 November 1996

Resigned: 29 November 1996

Pinsent Masons Secretarial Limited

Position: Nominee Secretary

Appointed: 08 November 1996

Resigned: 29 November 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Ees Corporate Trustees Limited from Bristol, England. The abovementioned PSC is classified as "a private company 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.

Ees Corporate Trustees Limited

The Pavilions Bridgwater Road, Bristol, BS13 8AE, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02045938
Notified on 8 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Company previous names

Halifax Capital Trustees March 4, 2010
Mourant & Capital Trustees August 4, 2006
Pinco 864 November 26, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Current accounting period extended from 30th June 2023 to 31st December 2023
filed on: 20th, December 2023
Free Download (1 page)

Company search

Advertisements