G.E. C.I.F. TRUSTEES LTD.

G.E. C.I.F. TRUSTEES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameG.E. C.I.F. TRUSTEES LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02669231
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of G.E. C.I.F. TRUSTEES LTD.?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 1767) LIMITEDDec 09, 1991Dec 09, 1991

    What are the latest accounts for G.E. C.I.F. TRUSTEES LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for G.E. C.I.F. TRUSTEES LTD.?

    Last Confirmation Statement Made Up ToDec 09, 2026
    Next Confirmation Statement DueDec 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2025
    OverdueNo

    What are the latest filings for G.E. C.I.F. TRUSTEES LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 09, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Termination of appointment of Ian Christian Chadwick as a director on Apr 02, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Ian Christian Chadwick as a director

    3 pagesRP04AP01

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Appointment of Ian Christian Chadwick as a director on Apr 12, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Aug 18, 2023Clarification A second filed AP01 was registered on 18/08/2023

    Termination of appointment of David Robert Newton as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Dec 09, 2020 with no updates

    3 pagesCS01

    Appointment of David Robert Newton as a director on Mar 01, 2020

    2 pagesAP01

    Appointment of Mr Harshal Chaudhari as a director on Dec 12, 2019

    2 pagesAP01

    Confirmation statement made on Dec 09, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Christoph Karl Friedrich Reimnitz as a director on Oct 31, 2019

    1 pagesTM01

    Termination of appointment of Matthew Joseph Zakrzewski as a director on Dec 13, 2019

    1 pagesTM01

    Director's details changed for Christoph Karl Friedrich Reimnitz on Aug 01, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Termination of appointment of Richard Edward Dean as a director on Apr 30, 2019

    1 pagesTM01

    Termination of appointment of Martin Charles Wilkinson as a director on Dec 31, 2018

    1 pagesTM01

    Who are the officers of G.E. C.I.F. TRUSTEES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BATH, Martin William
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish113583130001
    BOWMAN, Anthony Stephen
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish102118770001
    CHAUDHARI, Harshal
    Main Avenue
    06851 Norwalk
    901
    Connecticut
    United States
    Director
    Main Avenue
    06851 Norwalk
    901
    Connecticut
    United States
    United StatesAmerican265436210001
    JAQUES, Robert Edward
    Lane House
    Aislaby
    YO18 8PE Pickering
    North Yorkshire
    Secretary
    Lane House
    Aislaby
    YO18 8PE Pickering
    North Yorkshire
    British7797160004
    PENSION & BENEFIT SERVICES LIMITED
    Arabesque House
    Monks Cross
    YO32 9WX York
    5
    United Kingdom
    Secretary
    Arabesque House
    Monks Cross
    YO32 9WX York
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1953523
    75546020001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ABSALOM, Alec
    3 Wellesley Avenue
    HA6 3HZ Northwood
    Middlesex
    Director
    3 Wellesley Avenue
    HA6 3HZ Northwood
    Middlesex
    United KingdomBritish106938630001
    ALLARDYCE, James
    52 Gartcows Road
    FK1 5EG Falkirk
    Stirlingshire
    Director
    52 Gartcows Road
    FK1 5EG Falkirk
    Stirlingshire
    British18650140001
    ANDREW, Jonathan
    The Malt House
    Grove End
    OX15 5BA Upper Brailes
    Oxfordshire
    Director
    The Malt House
    Grove End
    OX15 5BA Upper Brailes
    Oxfordshire
    British88713160001
    AUGAT, William Richard
    Churchfields
    Village Farms
    CF5 6TY Bonvilston
    South Glamorgan
    Director
    Churchfields
    Village Farms
    CF5 6TY Bonvilston
    South Glamorgan
    Usa40158390001
    BARNETT, Rick
    38 Stones Drive
    Ripponden
    HX6 4NY Halifax
    Yorkshire
    Director
    38 Stones Drive
    Ripponden
    HX6 4NY Halifax
    Yorkshire
    British65984730001
    CHADWICK, Ian Christian
    Century Way, Thorpe Park Business Park
    Colton
    LS15 8ZA Leeds
    1200
    West Yorkshire
    United Kingdom
    Director
    Century Way, Thorpe Park Business Park
    Colton
    LS15 8ZA Leeds
    1200
    West Yorkshire
    United Kingdom
    United KingdomBritish233558570002
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    COLLINS, John Wilfred James
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    Director
    The Barn
    Chithurst Lane Trotton
    GU31 5ET Petersfield
    Hampshire
    British2074480001
    COSGROVE, Michael James
    Summer Street
    06905 Stanford
    1600
    Connecticut
    Usa
    Director
    Summer Street
    06905 Stanford
    1600
    Connecticut
    Usa
    United StatesUs Citizen172061460001
    DAVIES, Leighton Wynne
    64 Cornerswell Road
    CF64 2WA Penarth
    Vale Of Glamorgan
    Director
    64 Cornerswell Road
    CF64 2WA Penarth
    Vale Of Glamorgan
    British94154900001
    DEAKIN, Tony
    159 Ladygate Lane
    HA4 7RD Ruislip
    Middlesex
    Director
    159 Ladygate Lane
    HA4 7RD Ruislip
    Middlesex
    British76147810001
    DEAN, Richard Edward
    Excelsior Road
    LE65 1BU Ashby De La Zouch
    Ge Power Services
    United Kingdom
    Director
    Excelsior Road
    LE65 1BU Ashby De La Zouch
    Ge Power Services
    United Kingdom
    United KingdomBritish236209660001
    DUPUIS, Patrick Lucien Andre
    257 Pavillion Road
    SW1X 0PB London
    Director
    257 Pavillion Road
    SW1X 0PB London
    French35961420001
    ELLISON, Stephen
    18 Merton Grove
    PR6 8UR Chorley
    Lancashire
    Director
    18 Merton Grove
    PR6 8UR Chorley
    Lancashire
    United KingdomBritish54457290001
    GARCIA, Reinaldo Antonio
    22 Barham Road
    Wimbledon
    SW20 0ET London
    Director
    22 Barham Road
    Wimbledon
    SW20 0ET London
    American27143430001
    GERALD, Norman
    18 Scrubbits Park Road
    WD7 8JP Radlett
    Hertfordshire
    Director
    18 Scrubbits Park Road
    WD7 8JP Radlett
    Hertfordshire
    United KingdomBritish21877340001
    GERALD, Norman
    18 Scrubbits Park Road
    WD7 8JP Radlett
    Hertfordshire
    Director
    18 Scrubbits Park Road
    WD7 8JP Radlett
    Hertfordshire
    United KingdomBritish21877340001
    GITTINS, Graham
    9 Hilltop Crescent
    The Common
    CF37 4AD Pontypridd
    Mid Glamorgan
    Director
    9 Hilltop Crescent
    The Common
    CF37 4AD Pontypridd
    Mid Glamorgan
    British32402970001
    GRAHAM, Gordon William
    4 Williamfield Park
    KA12 8SG Irvine
    Ayrshire
    Director
    4 Williamfield Park
    KA12 8SG Irvine
    Ayrshire
    British66679880001
    GRAY, Christopher
    3 The Chantry
    Llandaff
    CF5 2NN Cardiff
    Director
    3 The Chantry
    Llandaff
    CF5 2NN Cardiff
    British61768320001
    HILL, Frank Henry
    4 The Beadles
    Little Hallingbury
    CM22 7XA Bishops Stortford
    Hertfordshire
    Director
    4 The Beadles
    Little Hallingbury
    CM22 7XA Bishops Stortford
    Hertfordshire
    British37653950001
    HILL, Gavin Henry Ellis
    26a High Street
    Pirton
    SG5 3PT Hitchin
    Wilbury
    Hertfordshire
    United Kingdom
    Director
    26a High Street
    Pirton
    SG5 3PT Hitchin
    Wilbury
    Hertfordshire
    United Kingdom
    EnglandBritish9918480002
    HUGHES, Christine Ruth
    3 Ellis Drive
    TN28 8XH New Romney
    Kent
    Director
    3 Ellis Drive
    TN28 8XH New Romney
    Kent
    British52551740001
    LITTLE, Daniel Stephen Paul
    3 Ravenna Avenue
    Brooklands
    M23 9RH Manchester
    Greater Manchester
    Director
    3 Ravenna Avenue
    Brooklands
    M23 9RH Manchester
    Greater Manchester
    British83052200001
    LODGE, John Richard
    Highbury
    Frith Avenue
    CW8 2JB Delamere
    Cheshire
    Director
    Highbury
    Frith Avenue
    CW8 2JB Delamere
    Cheshire
    British88117090001
    MARSDEN, Andrew Neil
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    Director
    302 London Road
    Appleton
    WA4 5DR Warrington
    Cheshire
    United KingdomBritish75914530001
    MCGIBBON, William Hall
    44 Great Oaks Park
    Rogerstone
    NP10 9AT Newport
    Gwent
    Director
    44 Great Oaks Park
    Rogerstone
    NP10 9AT Newport
    Gwent
    British86666660001
    MCLACHLAN, John James
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish7039760002

    Who are the persons with significant control of G.E. C.I.F. TRUSTEES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9690010
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for G.E. C.I.F. TRUSTEES LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 09, 2016Apr 25, 2018The 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