G.E. C.I.F. TRUSTEES LTD.
Overview
| Company Name | G.E. C.I.F. TRUSTEES LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02669231 |
| 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 G.E. C.I.F. TRUSTEES LTD.?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is G.E. C.I.F. TRUSTEES LTD. located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of G.E. C.I.F. TRUSTEES LTD.?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO. 1767) LIMITED | Dec 09, 1991 | Dec 09, 1991 |
What are the latest accounts for G.E. C.I.F. TRUSTEES LTD.?
| 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 G.E. C.I.F. TRUSTEES LTD.?
| Last Confirmation Statement Made Up To | Dec 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 09, 2025 |
| Overdue | No |
What are the latest filings for G.E. C.I.F. TRUSTEES LTD.?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 09, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2025 | 4 pages | AA | ||||||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||||||
Termination of appointment of Ian Christian Chadwick as a director on Apr 02, 2024 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Ian Christian Chadwick as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||
Appointment of Ian Christian Chadwick as a director on Apr 12, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of David Robert Newton as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||
Confirmation statement made on Dec 09, 2020 with no updates | 3 pages | CS01 | ||||||
Appointment of David Robert Newton as a director on Mar 01, 2020 | 2 pages | AP01 | ||||||
Appointment of Mr Harshal Chaudhari as a director on Dec 12, 2019 | 2 pages | AP01 | ||||||
Confirmation statement made on Dec 09, 2019 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Christoph Karl Friedrich Reimnitz as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||
Termination of appointment of Matthew Joseph Zakrzewski as a director on Dec 13, 2019 | 1 pages | TM01 | ||||||
Director's details changed for Christoph Karl Friedrich Reimnitz on Aug 01, 2019 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||
Termination of appointment of Richard Edward Dean as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||
Termination of appointment of Martin Charles Wilkinson as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||
Who are the officers of G.E. C.I.F. TRUSTEES LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
| BATH, Martin William | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 113583130001 | |||||||||
| BOWMAN, Anthony Stephen | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 102118770001 | |||||||||
| CHAUDHARI, Harshal | Director | Main Avenue 06851 Norwalk 901 Connecticut United States | United States | American | 265436210001 | |||||||||
| JAQUES, Robert Edward | Secretary | Lane House Aislaby YO18 8PE Pickering North Yorkshire | British | 7797160004 | ||||||||||
| PENSION & BENEFIT SERVICES LIMITED | Secretary | Arabesque House Monks Cross YO32 9WX York 5 United Kingdom |
| 75546020001 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| ABSALOM, Alec | Director | 3 Wellesley Avenue HA6 3HZ Northwood Middlesex | United Kingdom | British | 106938630001 | |||||||||
| ALLARDYCE, James | Director | 52 Gartcows Road FK1 5EG Falkirk Stirlingshire | British | 18650140001 | ||||||||||
| ANDREW, Jonathan | Director | The Malt House Grove End OX15 5BA Upper Brailes Oxfordshire | British | 88713160001 | ||||||||||
| AUGAT, William Richard | Director | Churchfields Village Farms CF5 6TY Bonvilston South Glamorgan | Usa | 40158390001 | ||||||||||
| BARNETT, Rick | Director | 38 Stones Drive Ripponden HX6 4NY Halifax Yorkshire | British | 65984730001 | ||||||||||
| CHADWICK, Ian Christian | Director | Century Way, Thorpe Park Business Park Colton LS15 8ZA Leeds 1200 West Yorkshire United Kingdom | United Kingdom | British | 233558570002 | |||||||||
| CHANDLER, Christine Anne | Nominee Director | 31 Chesnut Grove New Malden Surrey | British | 900007180001 | ||||||||||
| COLLINS, John Wilfred James | Director | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | 2074480001 | ||||||||||
| COSGROVE, Michael James | Director | Summer Street 06905 Stanford 1600 Connecticut Usa | United States | Us Citizen | 172061460001 | |||||||||
| DAVIES, Leighton Wynne | Director | 64 Cornerswell Road CF64 2WA Penarth Vale Of Glamorgan | British | 94154900001 | ||||||||||
| DEAKIN, Tony | Director | 159 Ladygate Lane HA4 7RD Ruislip Middlesex | British | 76147810001 | ||||||||||
| DEAN, Richard Edward | Director | Excelsior Road LE65 1BU Ashby De La Zouch Ge Power Services United Kingdom | United Kingdom | British | 236209660001 | |||||||||
| DUPUIS, Patrick Lucien Andre | Director | 257 Pavillion Road SW1X 0PB London | French | 35961420001 | ||||||||||
| ELLISON, Stephen | Director | 18 Merton Grove PR6 8UR Chorley Lancashire | United Kingdom | British | 54457290001 | |||||||||
| GARCIA, Reinaldo Antonio | Director | 22 Barham Road Wimbledon SW20 0ET London | American | 27143430001 | ||||||||||
| GERALD, Norman | Director | 18 Scrubbits Park Road WD7 8JP Radlett Hertfordshire | United Kingdom | British | 21877340001 | |||||||||
| GERALD, Norman | Director | 18 Scrubbits Park Road WD7 8JP Radlett Hertfordshire | United Kingdom | British | 21877340001 | |||||||||
| GITTINS, Graham | Director | 9 Hilltop Crescent The Common CF37 4AD Pontypridd Mid Glamorgan | British | 32402970001 | ||||||||||
| GRAHAM, Gordon William | Director | 4 Williamfield Park KA12 8SG Irvine Ayrshire | British | 66679880001 | ||||||||||
| GRAY, Christopher | Director | 3 The Chantry Llandaff CF5 2NN Cardiff | British | 61768320001 | ||||||||||
| HILL, Frank Henry | Director | 4 The Beadles Little Hallingbury CM22 7XA Bishops Stortford Hertfordshire | British | 37653950001 | ||||||||||
| HILL, Gavin Henry Ellis | Director | 26a High Street Pirton SG5 3PT Hitchin Wilbury Hertfordshire United Kingdom | England | British | 9918480002 | |||||||||
| HUGHES, Christine Ruth | Director | 3 Ellis Drive TN28 8XH New Romney Kent | British | 52551740001 | ||||||||||
| LITTLE, Daniel Stephen Paul | Director | 3 Ravenna Avenue Brooklands M23 9RH Manchester Greater Manchester | British | 83052200001 | ||||||||||
| LODGE, John Richard | Director | Highbury Frith Avenue CW8 2JB Delamere Cheshire | British | 88117090001 | ||||||||||
| MARSDEN, Andrew Neil | Director | 302 London Road Appleton WA4 5DR Warrington Cheshire | United Kingdom | British | 75914530001 | |||||||||
| MCGIBBON, William Hall | Director | 44 Great Oaks Park Rogerstone NP10 9AT Newport Gwent | British | 86666660001 | ||||||||||
| MCLACHLAN, John James | Director | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom | United Kingdom | British | 7039760002 |
Who are the persons with significant control of G.E. C.I.F. TRUSTEES LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ige Usa Holdings | Apr 06, 2016 | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for G.E. C.I.F. TRUSTEES LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 09, 2016 | Apr 25, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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