AT&T ISTEL PENSION TRUSTEE LIMITED
Overview
| Company Name | AT&T ISTEL PENSION TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02352700 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AT&T ISTEL PENSION TRUSTEE LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is AT&T ISTEL PENSION TRUSTEE LIMITED located?
| Registered Office Address | One Glass Wharf BS2 0ZX Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AT&T ISTEL PENSION TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ISTEL PENSION TRUSTEE LIMITED | Feb 27, 1989 | Feb 27, 1989 |
What are the latest accounts for AT&T ISTEL PENSION TRUSTEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AT&T ISTEL PENSION TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Aug 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 05, 2025 |
| Overdue | No |
What are the latest filings for AT&T ISTEL PENSION TRUSTEE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Aug 05, 2025 with no updates | 3 pages | CS01 | ||
Change of details for At&T Istel as a person with significant control on May 03, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Aug 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Aug 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Aug 05, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Roger Paul on Feb 28, 2022 | 2 pages | CH01 | ||
Change of details for Roger Paul as a person with significant control on Feb 28, 2022 | 2 pages | PSC04 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Aug 05, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Change of details for Mr Paul Martin Brazier as a person with significant control on Oct 22, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr Paul Martin Brazier on Oct 22, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Aug 05, 2020 with updates | 4 pages | CS01 | ||
Change of details for Mr Paul Martin Brazier as a person with significant control on Jul 30, 2020 | 2 pages | PSC04 | ||
Director's details changed for Mr Paul Martin Brazier on Jul 30, 2020 | 2 pages | CH01 | ||
Change of details for James Allan Colquhoun Macfarlane as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Change of details for Mr Dave Mark Lyons as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Change of details for Shirley Rose Young as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Change of details for Roger Paul as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Change of details for Mr Paul Martin Brazier as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Change of details for Ms Judith Elizabeth Horton as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Who are the officers of AT&T ISTEL PENSION TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| QUAYSECO LIMITED | Secretary | Glass Wharf BS2 0ZX Bristol One | 50174700001 | |||||||
| BRAZIER, Paul Martin | Director | Glass Wharf BS2 0ZX Bristol One | England | British | 140631510003 | |||||
| GALE, Maurice Roy | Director | Glass Wharf BS2 0ZX Bristol One | England | British | 45822090002 | |||||
| HORTON, Judith Elizabeth | Director | Glass Wharf BS2 0ZX Bristol One | England | British | 159899090001 | |||||
| LYONS, Dave Mark | Director | Glass Wharf BS2 0ZX Bristol One | England | British | 107009270004 | |||||
| MACFARLANE, James Allan Colquhoun | Director | Glass Wharf BS2 0ZX Bristol One | United Kingdom | British | 8615900001 | |||||
| PAUL, Roger | Director | Glass Wharf BS2 0ZX Bristol One | England | British | 41689650002 | |||||
| PUGH, Gary | Director | Glass Wharf BS2 0ZX Bristol One | England | British | 74329610003 | |||||
| YOUNG, Shirley Rose | Director | Glass Wharf BS2 0ZX Bristol One | England | British | 78076660001 | |||||
| FARLEY, Corina Jane | Secretary | 1 Chestnut Court Gas House Lane B49 5RB Alcester Warwickshire | British | 42646670001 | ||||||
| MANNION, Marilyn Deidre | Secretary | Cornerways 11 Gunners Lane B80 7LX Studley Warwickshire | British | 42359750002 | ||||||
| REDFERN, Howard William | Secretary | 52 Lineholt Close Oakenshaw South B98 7YU Redditch Worcestershire | British | 42646620001 | ||||||
| BAKER, Christopher William John | Director | Bellamys Cottage The Bank Wixford B49 6DA Alcester Warks | British | 63311860001 | ||||||
| BOSTOCK, Geoffrey Ian | Director | 117 Hallam Grange Rise S10 4BE Sheffield | British | 34443060001 | ||||||
| CHIDLOW, Sharon Joyce | Director | The Old Town Hall Wyre Hill DY12 2UE Bewdley Worcestershire | British | 48516290001 | ||||||
| DIMOND, Clifford | Director | The Cottage Tan House Lane Upper Wick Lane WR2 5SU Rushwick Worcs | British | 27349900001 | ||||||
| GRICE, Michael Graham | Director | 82 Meeting House Lane Balsall Common CV7 7GE Coventry | British | 54639510002 | ||||||
| HEWITT, Robert George | Director | 5 Manor Road CV37 7EA Stratford Upon Avon Warwickshire | England | British | 120547500001 | |||||
| MCWILLIAMS, David | Director | 116 Green Sward Lane B98 0EN Redditch Worcs | British | 30051210001 | ||||||
| PORTER, Robert Vernon | Director | 67 Cunliffe Close Summertown OX2 7BJ Oxford | British | 36810670002 | ||||||
| REDFERN, Howard William | Director | 52 Lineholt Close Oakenshaw South B98 7YU Redditch Worcestershire | British | 42646620001 | ||||||
| ROBINSON, Christopher Paul | Director | Avonside Church Street CV35 8BE Hampton Lucy Warwickshire | British | 143555650001 | ||||||
| SCOTT, Robert Charles | Director | 12 Farlands Grove B43 5PY Birmingham West Midlands | British | 15135570001 | ||||||
| SINGH, Kulwant | Director | 1 Colehurst Croft B90 4XQ Solihull West Midlands | British | 113359120001 | ||||||
| TEAGUE, Peter Roy | Director | 25 Farquhar Road Edgbaston B15 3RA Birmingham West Midlands | British | 2688580002 | ||||||
| TURVEY, John Purton | Director | 30 Brockhurst Lane Dickens Heath B90 1RG Solihull West Midlands | British | 45806630002 | ||||||
| WELLS, Michael Wynniat | Director | 3 The Meadows B50 4AP Bidford-On-Avon Warks | British | 30051220001 | ||||||
| WILLIAMS, Graham George | Director | Croft Orchard Tibberton WR9 7NW Droitwich Worcestershire | England | British | 36833910001 | |||||
| WOODHAMS, Alison Clare | Director | 83 Greyhound Lane Norton DY8 3AD Stourbridge West Midlands | British | 39883840001 |
Who are the persons with significant control of AT&T ISTEL PENSION TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Paul Martin Brazier | Apr 06, 2016 | Glass Wharf BS2 0ZX Bristol One | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Maurice Roy Gale | Apr 06, 2016 | Glass Wharf BS2 0ZX Bristol One | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Judith Elizabeth Horton | Apr 06, 2016 | Glass Wharf BS2 0ZX Bristol One | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Dave Mark Lyons | Apr 06, 2016 | Glass Wharf BS2 0ZX Bristol One | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| James Allan Colquhoun Macfarlane | Apr 06, 2016 | Glass Wharf BS2 0ZX Bristol One | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Roger Paul | Apr 06, 2016 | Glass Wharf BS2 0ZX Bristol One | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gary Pugh | Apr 06, 2016 | Glass Wharf BS2 0ZX Bristol One | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Shirley Rose Young | Apr 06, 2016 | Glass Wharf BS2 0ZX Bristol One | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| At&T Istel | Apr 06, 2016 | Birmingham Road B80 7AS Studley Studley Point Warwickshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0