Tower Pension Trustees Limited BRISTOL


Tower Pension Trustees started in year 1987 as Private Limited Company with registration number 02178783. The Tower Pension Trustees company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Bristol at 3 Temple Quay. Postal code: BS1 6DZ. Since 28th January 2013 Tower Pension Trustees Limited is no longer carrying the name Alliance Trust Pensions.

At the moment there are 2 directors in the the firm, namely Ross A. and Peter D.. In addition one secretary - Michelle B. - 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.

Tower Pension 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 02178783
Date of Incorporation Thu, 15th Oct 1987
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (138 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

Michelle B.

Position: Secretary

Appointed: 01 March 2024

Ross A.

Position: Director

Appointed: 31 January 2024

Peter D.

Position: Director

Appointed: 31 December 2023

Michael P.

Position: Secretary

Resigned: 31 October 2000

Gemma M.

Position: Secretary

Appointed: 02 May 2023

Resigned: 29 February 2024

Jaynie V.

Position: Director

Appointed: 05 September 2022

Resigned: 31 December 2023

Gemma M.

Position: Director

Appointed: 05 September 2022

Resigned: 29 February 2024

James K.

Position: Director

Appointed: 05 September 2022

Resigned: 31 January 2024

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

Jane R.

Position: Director

Appointed: 03 December 2019

Resigned: 01 May 2023

Nigel R.

Position: Director

Appointed: 03 December 2019

Resigned: 31 March 2022

Greg K.

Position: Director

Appointed: 03 December 2019

Resigned: 25 July 2020

Robert P.

Position: Director

Appointed: 15 August 2013

Resigned: 30 September 2021

Nicola P.

Position: Director

Appointed: 15 August 2013

Resigned: 20 July 2022

Steven G.

Position: Director

Appointed: 18 January 2013

Resigned: 18 June 2021

Paul T.

Position: Director

Appointed: 18 January 2013

Resigned: 30 September 2019

Rupert C.

Position: Director

Appointed: 18 January 2013

Resigned: 31 December 2018

Christopher B.

Position: Director

Appointed: 18 January 2013

Resigned: 08 December 2017

Paul K.

Position: Director

Appointed: 18 January 2013

Resigned: 31 May 2022

Kristian M.

Position: Director

Appointed: 18 January 2013

Resigned: 27 March 2017

Simon T.

Position: Director

Appointed: 18 January 2013

Resigned: 31 January 2024

Paul T.

Position: Secretary

Appointed: 18 January 2013

Resigned: 30 September 2019

Steven H.

Position: Director

Appointed: 18 January 2013

Resigned: 31 October 2017

Andrew L.

Position: Director

Appointed: 18 January 2013

Resigned: 10 February 2023

Mark B.

Position: Director

Appointed: 18 January 2013

Resigned: 31 May 2014

Katrina T.

Position: Director

Appointed: 18 January 2013

Resigned: 31 March 2014

Jennifer L.

Position: Director

Appointed: 18 January 2013

Resigned: 30 May 2022

Patrick M.

Position: Director

Appointed: 02 July 2012

Resigned: 18 January 2013

Alan T.

Position: Director

Appointed: 29 June 2012

Resigned: 18 January 2013

James K.

Position: Director

Appointed: 01 February 2010

Resigned: 30 June 2012

Robert B.

Position: Director

Appointed: 16 March 2009

Resigned: 09 February 2012

Henry S.

Position: Director

Appointed: 29 August 2008

Resigned: 22 January 2009

Katherine G.

Position: Director

Appointed: 29 August 2008

Resigned: 18 January 2013

Janet P.

Position: Director

Appointed: 19 January 2007

Resigned: 05 March 2008

Donald M.

Position: Secretary

Appointed: 10 July 2006

Resigned: 18 January 2013

David D.

Position: Director

Appointed: 12 October 2005

Resigned: 30 April 2009

Ian G.

Position: Secretary

Appointed: 12 October 2005

Resigned: 31 May 2006

Alan H.

Position: Director

Appointed: 12 October 2005

Resigned: 29 August 2008

Sheila R.

Position: Director

Appointed: 12 October 2005

Resigned: 31 July 2006

Frances J.

Position: Director

Appointed: 01 July 2003

Resigned: 01 September 2006

Michael P.

Position: Secretary

Appointed: 30 June 2001

Resigned: 12 October 2005

Robert S.

Position: Secretary

Appointed: 31 October 2000

Resigned: 30 June 2001

Eleanor P.

Position: Director

Appointed: 01 January 1996

Resigned: 01 August 1997

Liam E.

Position: Director

Appointed: 20 January 1992

Resigned: 12 October 2005

John F.

Position: Director

Appointed: 20 January 1992

Resigned: 31 January 2000

Michael P.

Position: Director

Appointed: 01 November 1990

Resigned: 12 October 2005

Hyman W.

Position: Director

Appointed: 01 November 1990

Resigned: 31 January 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 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 previous names

Alliance Trust Pensions January 28, 2013
Wolanski & . Trustees September 1, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 12th February 2024. New Address: Dunn's House St Paul's Road Salisbury Wiltshire SP2 7BF. Previous address: 3 Temple Quay Temple Back East Bristol BS1 6DZ
filed on: 12th, February 2024
Free Download (1 page)

Company search

Advertisements