Bw Sipp Trustees Limited

All UK companiesFinancial and insurance activitiesBw Sipp Trustees Limited

Pension funding

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:

Shedule:

Incorrect data or we want add more details informations for "Bw Sipp Trustees Limited"? - send email to us!

Bw Sipp Trustees Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bw Sipp Trustees Limited.

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 Limited

Owner, 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, MySpace

Address 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.