UKBizDB.co.uk

CENTREWEST ESOP TRUSTEE (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centrewest Esop Trustee (uk) Limited. The company was founded 30 years ago and was given the registration number 02907610. The firm's registered office is in LONDON. You can find them at 8th Floor The Point, 37 North Wharf Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CENTREWEST ESOP TRUSTEE (UK) LIMITED
Company Number:02907610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:8th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary09 August 2022Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director30 November 2022Active
395, King Street, Aberdeen, AB24 5RP

Secretary16 December 2009Active
5, The Brambles, Crowthorne, RG45 6EF

Secretary01 July 2008Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary07 October 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
Andrenbakken Isb, Vettre, Norway, FOREIGN

Secretary19 September 2005Active
Newton House, 38 Combe Park, Bath, BA1 3NR

Secretary30 March 2007Active
6 Whitecross Road, Haddenham, HP17 8BA

Secretary22 January 2000Active
2 Silverbirch Drive, Lacey Green, Princes Risborough, HP27 0QF

Secretary25 August 1994Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary01 June 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary11 March 1994Active
Hunslet Park Depot, Donisthorpe Street, Leeds, England, LS10 1PL

Director31 January 2017Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director01 July 2015Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director20 May 2014Active
Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ

Director31 December 2015Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Director31 January 2022Active
6b Sylvan Road, Snaresbrook, Wanstead London, E11 1QN

Director23 January 1995Active
395, King Street, Aberdeen, AB24 5RP

Director11 May 2001Active
27 Crest Gardens, Ruislip, HA4 9HB

Director23 January 1995Active
3rd Floor, B Block Macmillan House, Paddington Station, London, United Kingdom, W2 1TY

Director01 July 2008Active
537, Clydach Road, Ynystawe, Swansea, SA6 5AA

Director23 December 1997Active
4 Cambridge Place, Bath, BA2 6AB

Director25 August 1994Active
34, Grasmere Gardens, Harrow Weald, Harrow, United Kingdom, HA3 7PU

Director29 November 1995Active
Bus Depot, Westway, Chelmsford, England, CM1 3AR

Director10 September 2008Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 June 2021Active
73 Farm Road, Maidenhead, SL6 5JB

Director23 December 1997Active
36 Yew Tree Road, London, W12 0TJ

Director29 November 1995Active
Andrenbakken Isb, Vettre, Norway, FOREIGN

Director19 September 2005Active
23 Waldeck Road, Chiswick, London, W4 3NL

Director25 August 1994Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director13 January 2014Active
6 Whitecross Road, Haddenham, HP17 8BA

Director22 January 2000Active

People with Significant Control

Centrewest Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor, The Point, London, England, W2 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-08-16Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-05-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.