Bw Sipp Trustees Limited
Bw Sipp Trustees Limited contacts: address, phone, fax, email, website, shedule
Address: Saint James's House Saint James's Square GL50 3PR Cheltenham
Phone: +44-1488 7286376
Fax: +44-1488 7286376
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Bw Sipp Trustees Limited"? - send email to us!
Registration data Bw Sipp Trustees Limited
Register date: 1995-01-18
Register number: 03011174
Type of company: Private Limited Company
Get full report form global database UK for Bw Sipp Trustees LimitedOwner, director, manager of Bw Sipp Trustees Limited
Lisa Jane Clifford Director. Address: Saint James's House, Saint James's Square, Cheltenham, GL50 3PR. DoB: November 1966, British
Lisa Anne Mcminn Director. Address: Saint James's House, Saint James's Square, Cheltenham, GL50 3PR. DoB: July 1967, British
Timothy Paul Saxton Director. Address: Saint James's House, Saint James's Square, Cheltenham, GL50 3PR. DoB: August 1974, British
Anthony Broadhurst Secretary. Address: Saint James's House, Saint James's Square, Cheltenham, GL50 3PR. DoB:
Julia Mary Bassett Director. Address: Saint James's House, Saint James's Square, Cheltenham, GL50 3PR. DoB: May 1968, British
Andrew David Roberts Director. Address: Saint James's House, Saint James's Square, Cheltenham, GL50 3PR. DoB: February 1975, British
Mark Andrew Jonathan Howard Director. Address: Saint James's House, Saint James's Square, Cheltenham, GL50 3PR. DoB: March 1960, British
Claire Routledge Director. Address: Saint James's House, Saint James's Square, Cheltenham, GL50 3PR. DoB: March 1975, British
John Patrick Flynn Secretary. Address: 138 Cheapside, London, EC2V 6BW, United Kingdom. DoB:
Paul Higgs Director. Address: Tamarisk Close, Up Hatherley, Cheltenham, Gloucestershire, GL51 3WL, United Kingdom. DoB: December 1962, British
Sarah Anne Brown Director. Address: Sutherland Drive, Wirral, Merseyside, CH62 8DZ, United Kingdom. DoB: February 1977, British
Mark Russell Pipe Director. Address: Chesterfield Road, Sheffield, South Yorkshire, S8 0SS, United Kingdom. DoB: October 1967, British
Bhargawdip Devjibhai Buddhdev Director. Address: 2 Hartford Avenue, Harrow, Middlesex, HA3 8SY. DoB: January 1955, British
John Allan Harrison Director. Address: 19 Cherrytree Drive, Wistow, North Yorkshire, YO8 3SE. DoB: January 1964, British
Peter John Brook Director. Address: Cheapside House, 138 Cheapside, London, EC2V 6BW. DoB: July 1945, British
Patricia Anne Kyle Secretary. Address: Garth House, Tennyson Road, Yarmouth, Isle Of Wight, PO41 0PR. DoB: April 1946, British
Adam James Walker Director. Address: 114 Cambridge Road, Blundellsands, Liverpool, L23 7UA. DoB: November 1971, British
Caroline Jane Harrington Director. Address: 7 Chiltern Road, Wendover, Buckinghamshire, HP22 6DB. DoB: May 1968, British
Trevor Harvey Director. Address: Saint James's House, Saint James's Square, Cheltenham, GL50 3PR. DoB: July 1957, British
Andrew Graham Hague Director. Address: 10 Cranborne Road, Potters Bar, Hertfordshire, EN6 3AH. DoB: May 1962, British
Robert Chadwick Director. Address: 20 Tarvin Road, Littleton, Chester, Cheshire, CH3 7DG. DoB: May 1948, British
Pauline Elizabeth Berry Director. Address: 6 Rudston Road, Liverpool, Merseyside, L16 4PH. DoB: June 1958, British
Carole Louise Ward Director. Address: 32 Chandos Street, Winchcombe, Cheltenham, Gloucestershire, GL54 5HX. DoB: July 1962, British
Peter Burton Director. Address: 4 Lodge Farm Mews, North Anston, Sheffield, South Yorkshire, S25 4FW. DoB: June 1950, British
Dorothy Mary Hendry Clark Director. Address: Saint James's House, Saint James's Square, Cheltenham, GL50 3PR. DoB: November 1948, British
Philip Michael Duly Director. Address: 6 Japonica Drive, Up Hatherley, Cheltenham, Gloucestershire, GL51 3WD. DoB: June 1967, British
Nuala Patricia Hedges Director. Address: 25 The Lanes, Leckhampton, Cheltenham, Gloucestershire, GL53 0PU. DoB: January 1961, British
Colin David Richardson Director. Address: 5 Lancaster Road, Harrogate, North Yorkshire, HG2 0EZ. DoB: May 1964, British
Susanna Jane Oclanis Morran Director. Address: 26 Merestones Drive, Cheltenham, Gloucestershire, GL50 2SS. DoB: October 1972, British
Louise Frances Witts Director. Address: 10 Talbot Avenue, Roundhay, Leeds, LS8 1AQ. DoB: May 1971, British
Mark Andrew Underwood Director. Address: Meadowcroft, Coldhill Lane Saxton, Tadcaster, North Yorkshire, LS24 9TA. DoB: July 1962, British
Richard Andrew Millson Director. Address: Saint James's House, Saint James's Square, Cheltenham, GL50 3PR. DoB: October 1959, British
Ian James Ferguson Director. Address: The Uplands, Stanley Road, Cheltenham, Gloucestershire, GL52 6PF. DoB: October 1944, British
Jonathan Michael Bridger Director. Address: 18 Coronation Road, Cheltenham, Gloucester, GL52 3DA. DoB: October 1966, British
Julia Mary Bassett Secretary. Address: Hearne Cottage 55 Church Street, Charlton Kings, Cheltenham, Gloucestershire, GL53 8AT. DoB: May 1968, British
Huw Rees Wynne Griffith Director. Address: 2 Peel Street, London, W8 7PD. DoB: March 1944, British
Debbie Jane Iyengar Secretary. Address: 28 Gillfield Close, High Wycombe, Buckinghamshire, HP11 1TS. DoB:
Robert Adrian Joseph Waddingham Director. Address: Latchmoor End, Bulstrode Way, Gerrards Cross, Buckinghamshire, SL9 7RB. DoB: March 1950, British
Nominee Secretaries Ltd Corporate-nominee-secretary. Address: 3 Garden Walk, London, EC2A 3EQ. DoB:
Nominee Directors Ltd Nominee-director. Address: 3 Garden Walk, London, EC2A 3EQ. DoB:
Jobs in Bw Sipp Trustees Limited vacancies. Career and practice on Bw Sipp Trustees Limited. Working and traineeship
Package Manager. From GBP 1800
Administrator. From GBP 2400
Administrator. From GBP 2000
Manager. From GBP 2700
Other personal. From GBP 1300
Responds for Bw Sipp Trustees Limited on FaceBook
Read more comments for Bw Sipp Trustees Limited. Leave a respond Bw Sipp Trustees Limited in social networks. Bw Sipp Trustees Limited on Facebook and Google+, LinkedIn, MySpaceAddress Bw Sipp Trustees Limited on google map
Other similar UK companies as Bw Sipp Trustees Limited: Hibbitt & Sons (masonry) Limited | Oakwood Joinery (uk) Ltd | Tom Flynn Electrical Contractor Limited | Turners Property Investments Limited | Graham Fisher Decorating Limited
Bw Sipp Trustees Limited is established as PLC, based in Saint James's House, Saint James's Square in Cheltenham. The head office zip code GL50 3PR This business has been 21 years in this business. The firm's registration number is 03011174. Founded as The Flexible Annuity, it used the business name until 2002, when it was replaced by Bw Sipp Trustees Limited. This business is registered with SIC code 65300 which stands for Pension funding. Bw Sipp Trustees Ltd released its latest accounts for the period up to 2015-05-31. The firm's latest annual return information was released on 2016-01-18. Twenty one years of presence in the field comes to full flow with Bw Sipp Trustees Ltd as the company managed to keep their clients happy through all the years.
As stated, this company was founded in 1995 and has so far been overseen by thirty three directors, and out this collection of individuals six (Lisa Jane Clifford, Lisa Anne Mcminn, Timothy Paul Saxton and 3 other members of the Management Board who might be found within the Company Staff section of this page) are still working. To find professional help with legal documentation, since 2012 this specific company has been providing employment to Anthony Broadhurst, who has been concerned with ensuring efficient administration of the company.