TLT TRUSTEES LIMITED

One Redcliff Street One Redcliff Street, BS1 6TP
StatusACTIVE
Company No.02127091
CategoryPrivate Limited Company
Incorporated30 Apr 1987
Age37 years, 24 days
JurisdictionEngland Wales

SUMMARY

TLT TRUSTEES LIMITED is an active private limited company with number 02127091. It was incorporated 37 years, 24 days ago, on 30 April 1987. The company address is One Redcliff Street One Redcliff Street, BS1 6TP.



People

TLT SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Dec 2004

Current time on role 19 years, 5 months, 3 days

DREW, Natalie Katrina

Director

Solicitor

ACTIVE

Assigned on 24 Feb 2015

Current time on role 9 years, 3 months

GALE, Deborah

Director

Chartered Legal Executive

ACTIVE

Assigned on 12 Dec 2022

Current time on role 1 year, 5 months, 12 days

WATSON, Benjamin Stuart James

Director

Solicitor

ACTIVE

Assigned on 12 Dec 2022

Current time on role 1 year, 5 months, 12 days

WOOD, John Bennett

Director

Managing Partner

ACTIVE

Assigned on 01 Apr 2020

Current time on role 4 years, 1 month, 23 days

STAUNTON, Robin Mark

Secretary

RESIGNED

Assigned on

Resigned on 21 Dec 2004

Time on role 19 years, 5 months, 3 days

BEGG, Robert Craig

Director

Solicitor

RESIGNED

Assigned on

Resigned on 22 Nov 1995

Time on role 28 years, 6 months, 2 days

BOURNS, Robert Henry Glanville

Director

Solicitor And Senior Partner

RESIGNED

Assigned on 21 May 2014

Resigned on 30 Apr 2018

Time on role 3 years, 11 months, 9 days

FLOWERDEW, Richard Alan

Director

Solicitor

RESIGNED

Assigned on 22 Nov 1995

Resigned on 06 Jun 2001

Time on role 5 years, 6 months, 14 days

PESTER, David Peter

Director

Managing Partner

RESIGNED

Assigned on 31 Aug 2010

Resigned on 01 Apr 2020

Time on role 9 years, 7 months, 1 day

PESTER, David Peter

Director

Solicitor

RESIGNED

Assigned on 16 Jun 1998

Resigned on 21 Dec 2004

Time on role 6 years, 6 months, 5 days

PYPER, Timothy Edward

Director

Solicitor

RESIGNED

Assigned on

Resigned on 21 Dec 2004

Time on role 19 years, 5 months, 3 days

STAUNTON, Robin Mark

Director

Solicitor

RESIGNED

Assigned on 30 Apr 1993

Resigned on 21 Dec 2004

Time on role 11 years, 7 months, 21 days

WILLIAMS, David Wallace

Director

Solicitor

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 24 days

WOODDISSE, Patrick John

Director

Solicitor

RESIGNED

Assigned on 24 Feb 2015

Resigned on 22 Feb 2023

Time on role 7 years, 11 months, 26 days

TLT DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 21 Dec 2004

Resigned on 21 May 2014

Time on role 9 years, 5 months


Some Companies

CAVENDISH PARK BUILDERS LIMITED

THE YARD,DRYBROOK,GL17 9HP

Number:02944783
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION & TECHNICAL SERVICES UK LIMITED

BROOK HOUSE,KINGSWINFORD,DY6 9HS

Number:10474730
Status:ACTIVE
Category:Private Limited Company

DICKENSON ELECTRICAL SERVICES LTD

LAVENDER COTTAGE NETHERWOOD LANE,WORCESTER,WR7 4AB

Number:06679689
Status:ACTIVE
Category:Private Limited Company

DOLPHIN MEDIA & DESIGN (LONDON) LIMITED

UNIT 50, CAMP HILL INDUSTRIAL ESTATE,BIRMINGHAM,B12 0HU

Number:09684042
Status:ACTIVE
Category:Private Limited Company

DUMRO CONSTRUCTION LIMITED

CERVANTES HOUSE,HARROW,HA1 1PD

Number:10343152
Status:ACTIVE
Category:Private Limited Company

SOFTESTSOLS LTD

52 BRUNEL CRESCENT,SWINDON,SN2 1FD

Number:10913247
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source