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

Ees Trustees Limited BRISTOL


Ees Trustees started in year 1957 as Private Limited Company with registration number 00576832. The Ees Trustees company has been functioning successfully for sixty seven years now and its status is active. The firm's office is based in Bristol at The Pavilions. Postal code: BS13 8AE. Since 2010-03-04 Ees Trustees Limited is no longer carrying the name Halifax Ees Trustees.

At the moment there are 3 directors in the the company, namely Christopher P., Leighton H. and Llewellyn B.. In addition one secretary - Judith 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.

Ees 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 00576832
Date of Incorporation Wed, 9th Jan 1957
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 67 years old
Account next due date Sun, 31st Mar 2024 (28 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

Judith M.

Position: Secretary

Appointed: 01 December 2021

Christopher P.

Position: Director

Appointed: 31 July 2019

Leighton H.

Position: Director

Appointed: 31 July 2019

Llewellyn B.

Position: Director

Appointed: 04 April 2011

James H.

Position: Director

Appointed: 01 August 2014

Resigned: 31 July 2019

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

Nicholas O.

Position: Director

Appointed: 05 February 2010

Resigned: 31 July 2014

Martyn D.

Position: Director

Appointed: 05 February 2010

Resigned: 08 December 2015

Llewellyn B.

Position: Secretary

Appointed: 05 February 2010

Resigned: 25 January 2024

Thomas W.

Position: Director

Appointed: 25 November 2009

Resigned: 05 February 2010

Edward G.

Position: Director

Appointed: 09 October 2008

Resigned: 28 April 2010

Adam S.

Position: Director

Appointed: 15 September 2008

Resigned: 06 November 2009

Julian F.

Position: Director

Appointed: 04 August 2006

Resigned: 31 March 2011

Richard N.

Position: Director

Appointed: 04 August 2006

Resigned: 31 March 2011

Nigel S.

Position: Director

Appointed: 04 August 2006

Resigned: 15 September 2008

Angela L.

Position: Secretary

Appointed: 04 August 2006

Resigned: 05 February 2010

Vincent R.

Position: Director

Appointed: 11 July 2006

Resigned: 04 August 2006

David M.

Position: Director

Appointed: 30 June 2006

Resigned: 01 November 2006

Robert B.

Position: Director

Appointed: 06 March 2003

Resigned: 01 November 2006

Richard J.

Position: Director

Appointed: 29 July 2002

Resigned: 22 May 2005

Kevin B.

Position: Director

Appointed: 13 February 2002

Resigned: 30 June 2006

David R.

Position: Director

Appointed: 13 February 2002

Resigned: 26 April 2002

State Street Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 13 February 2002

Resigned: 04 August 2006

Julian W.

Position: Director

Appointed: 31 August 2001

Resigned: 29 July 2002

Peter J.

Position: Director

Appointed: 31 August 2001

Resigned: 13 February 2002

James C.

Position: Director

Appointed: 04 June 2001

Resigned: 29 July 2002

Nicola D.

Position: Director

Appointed: 04 June 2001

Resigned: 13 February 2002

Dominic J.

Position: Director

Appointed: 04 June 2001

Resigned: 28 January 2005

Mourant & Co Secretaries Limited

Position: Corporate Secretary

Appointed: 04 June 2001

Resigned: 13 February 2002

Maura B.

Position: Secretary

Appointed: 12 May 2000

Resigned: 04 June 2001

Richard C.

Position: Director

Appointed: 24 December 1999

Resigned: 01 November 2000

Dennis R.

Position: Director

Appointed: 19 July 1999

Resigned: 24 December 1999

Thomas F.

Position: Secretary

Appointed: 28 May 1999

Resigned: 12 May 2000

Thomas F.

Position: Director

Appointed: 28 May 1999

Resigned: 04 June 2001

David B.

Position: Director

Appointed: 28 May 1999

Resigned: 04 June 2001

Dennis R.

Position: Director

Appointed: 11 December 1998

Resigned: 15 February 1999

David E.

Position: Director

Appointed: 11 December 1998

Resigned: 22 January 1999

Brendan B.

Position: Director

Appointed: 01 January 1998

Resigned: 17 March 1999

Mandy W.

Position: Secretary

Appointed: 30 June 1997

Resigned: 28 May 1999

Alastair H.

Position: Director

Appointed: 01 April 1995

Resigned: 01 January 1998

Claire V.

Position: Secretary

Appointed: 01 March 1994

Resigned: 30 June 1997

Keith M.

Position: Director

Appointed: 08 February 1993

Resigned: 31 March 1995

David O.

Position: Director

Appointed: 31 October 1992

Resigned: 01 November 2000

Mervyn L.

Position: Secretary

Appointed: 31 October 1992

Resigned: 01 March 1994

Michael P.

Position: Director

Appointed: 31 October 1992

Resigned: 05 June 2001

John M.

Position: Director

Appointed: 31 October 1992

Resigned: 02 December 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, 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 Ees Trustees March 4, 2010
Mourant Ecs Trustees August 4, 2006
Noble Lowndes Settlement Trustees September 28, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-06-30
filed on: 8th, March 2023
Free Download (20 pages)

Company search

Advertisements