Tony Rampton Trust BRADFORD


Tony Rampton Trust started in year 1974 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 01160176. The Tony Rampton Trust company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Bradford at Centre Of Excellence Hope Park. Postal code: BD5 8HH. Since 2001/09/03 Tony Rampton Trust is no longer carrying the name Freemans Trust.

Currently there are 11 directors in the the firm, namely Stuart D., Ann S. and Debra A. and others. In addition one secretary - Sandra L. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michael H. who worked with the the firm until 1 July 2008.

Tony Rampton Trust Address / Contact

Office Address Centre Of Excellence Hope Park
Office Address2 Trevor Foster Way
Town Bradford
Post code BD5 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01160176
Date of Incorporation Wed, 13th Feb 1974
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Stuart D.

Position: Director

Appointed: 02 March 2023

Ann S.

Position: Director

Appointed: 02 March 2023

Debra A.

Position: Director

Appointed: 23 March 2018

Jonathan T.

Position: Director

Appointed: 31 August 2017

Sandra L.

Position: Secretary

Appointed: 18 November 2016

Graham M.

Position: Director

Appointed: 26 May 2016

John P.

Position: Director

Appointed: 26 May 2016

Angela K.

Position: Director

Appointed: 23 May 2013

Phillip P.

Position: Director

Appointed: 05 August 2010

Norman F.

Position: Director

Appointed: 19 July 2001

Christine S.

Position: Director

Appointed: 07 February 2001

Mary J.

Position: Director

Appointed: 31 July 1995

Evelyn C.

Position: Director

Resigned: 18 November 2016

John R.

Position: Director

Resigned: 28 May 2020

Dawn R.

Position: Director

Appointed: 23 March 2018

Resigned: 17 November 2022

Jill M.

Position: Director

Appointed: 03 August 2016

Resigned: 12 October 2017

Andrew L.

Position: Director

Appointed: 23 May 2013

Resigned: 27 February 2019

Koert T.

Position: Director

Appointed: 06 August 2009

Resigned: 09 August 2012

Susan J.

Position: Director

Appointed: 02 August 2007

Resigned: 28 February 2017

Michael H.

Position: Secretary

Appointed: 24 May 2007

Resigned: 01 July 2008

Michael H.

Position: Director

Appointed: 24 May 2007

Resigned: 01 July 2008

Derek O.

Position: Director

Appointed: 20 May 2004

Resigned: 08 August 2008

Christopher W.

Position: Director

Appointed: 18 February 2003

Resigned: 05 December 2008

Robert C.

Position: Director

Appointed: 16 March 2001

Resigned: 11 May 2023

Ian P.

Position: Director

Appointed: 24 July 1996

Resigned: 30 July 2003

James G.

Position: Director

Appointed: 31 July 1995

Resigned: 19 July 2001

Dilys W.

Position: Director

Appointed: 31 July 1995

Resigned: 13 July 2023

Barbara K.

Position: Director

Appointed: 02 May 1994

Resigned: 22 May 2001

Graham P.

Position: Director

Appointed: 02 May 1994

Resigned: 29 November 1996

Richard B.

Position: Director

Appointed: 26 August 1993

Resigned: 28 July 1995

Jane M.

Position: Director

Appointed: 09 September 1992

Resigned: 30 May 1994

Roger C.

Position: Director

Appointed: 01 August 1991

Resigned: 07 August 2008

Michael H.

Position: Director

Appointed: 01 August 1991

Resigned: 31 May 1994

William C.

Position: Director

Appointed: 01 August 1991

Resigned: 06 January 1992

Eric P.

Position: Director

Appointed: 01 August 1991

Resigned: 30 July 2003

Anthony R.

Position: Director

Appointed: 01 August 1991

Resigned: 30 December 1993

John S.

Position: Director

Appointed: 01 August 1991

Resigned: 27 August 1994

John P.

Position: Director

Appointed: 01 August 1991

Resigned: 19 July 2001

William H.

Position: Director

Appointed: 01 August 1991

Resigned: 26 August 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is John P. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Evelyn C. This PSC has significiant influence or control over the company,.

John P.

Notified on 18 November 2016
Nature of control: significiant influence or control

Evelyn C.

Notified on 1 August 2016
Ceased on 18 October 2016
Nature of control: significiant influence or control

Company previous names

Freemans Trust September 3, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 30th, August 2023
Free Download (18 pages)

Company search

Advertisements