You are here: bizstats.co.uk > a-z index > W list > WP list

Wpm Trustees Limited LEEDS


Wpm Trustees started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09337426. The Wpm Trustees company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leeds at Glendevon House 4 Hawthorn Park. Postal code: LS14 1PQ.

The firm has 5 directors, namely Andrew I., Daniel C. and Jessica H. and others. Of them, John W. has been with the company the longest, being appointed on 2 December 2014 and Andrew I. has been with the company for the least time - from 22 December 2023. 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 - Dolores C. who worked with the the firm until 22 December 2023.

Wpm Trustees Limited Address / Contact

Office Address Glendevon House 4 Hawthorn Park
Office Address2 Coal Road
Town Leeds
Post code LS14 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09337426
Date of Incorporation Tue, 2nd Dec 2014
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Andrew I.

Position: Director

Appointed: 22 December 2023

Daniel C.

Position: Director

Appointed: 14 June 2023

Jessica H.

Position: Director

Appointed: 09 December 2022

Joseph L.

Position: Director

Appointed: 01 November 2022

John W.

Position: Director

Appointed: 02 December 2014

Dolores C.

Position: Director

Appointed: 07 October 2022

Resigned: 22 December 2023

Lewis B.

Position: Director

Appointed: 09 December 2019

Resigned: 09 December 2022

Frances M.

Position: Director

Appointed: 01 December 2019

Resigned: 15 May 2023

Louise R.

Position: Director

Appointed: 01 November 2019

Resigned: 01 November 2022

Ryan S.

Position: Director

Appointed: 06 April 2017

Resigned: 01 December 2019

Edward R.

Position: Director

Appointed: 20 January 2017

Resigned: 29 March 2019

Andrew I.

Position: Director

Appointed: 29 April 2016

Resigned: 07 October 2022

Jack D.

Position: Director

Appointed: 08 April 2016

Resigned: 06 April 2017

Daniel C.

Position: Director

Appointed: 01 December 2015

Resigned: 20 January 2017

Fiona S.

Position: Director

Appointed: 15 January 2015

Resigned: 08 April 2016

Ian O.

Position: Director

Appointed: 15 January 2015

Resigned: 01 December 2015

Jean B.

Position: Director

Appointed: 02 December 2014

Resigned: 29 April 2016

Dolores C.

Position: Director

Appointed: 02 December 2014

Resigned: 01 December 2019

Dolores C.

Position: Secretary

Appointed: 02 December 2014

Resigned: 22 December 2023

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is John W. This PSC has significiant influence or control over this company,.

John W.

Notified on 2 December 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
2023/12/22 - the day director's appointment was terminated
filed on: 10th, January 2024
Free Download (1 page)

Company search

Advertisements