Egl Pension Trustees Limited HOUNSLOW


Founded in 1989, Egl Pension Trustees, classified under reg no. 02399080 is an active company. Currently registered at Heathrow Gateway TW4 5SY, Hounslow the company has been in the business for 35 years. Its financial year was closed on 5th August and its latest financial statement was filed on Friday 5th August 2022. Since Monday 1st October 2001 Egl Pension Trustees Limited is no longer carrying the name Circle International Pension Trustees.

Currently there are 3 directors in the the company, namely David C., David L. and John D.. In addition one secretary - David C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Egl Pension Trustees Limited Address / Contact

Office Address Heathrow Gateway
Office Address2 Godfrey Way
Town Hounslow
Post code TW4 5SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02399080
Date of Incorporation Wed, 28th Jun 1989
Industry Non-trading company
End of financial Year 5th August
Company age 35 years old
Account next due date Sun, 5th May 2024 (2 days after)
Account last made up date Fri, 5th Aug 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

David C.

Position: Secretary

Appointed: 01 March 2010

David C.

Position: Director

Appointed: 01 July 2009

David L.

Position: Director

Appointed: 01 March 2006

John D.

Position: Director

Appointed: 22 November 2005

John D.

Position: Secretary

Appointed: 31 December 2008

Resigned: 01 March 2010

Anthony B.

Position: Director

Appointed: 22 November 2005

Resigned: 27 February 2006

Richard N.

Position: Director

Appointed: 01 November 2004

Resigned: 30 June 2005

Jignesh P.

Position: Director

Appointed: 01 July 2004

Resigned: 29 April 2005

Robin C.

Position: Director

Appointed: 23 June 2004

Resigned: 31 December 2005

Tina S.

Position: Secretary

Appointed: 17 February 2003

Resigned: 31 December 2008

George K.

Position: Director

Appointed: 17 February 2003

Resigned: 30 July 2004

Yamila B.

Position: Director

Appointed: 17 February 2003

Resigned: 01 July 2004

Patrick C.

Position: Director

Appointed: 17 February 2003

Resigned: 31 August 2005

Gordon M.

Position: Director

Appointed: 15 September 2000

Resigned: 19 May 2002

Tina S.

Position: Director

Appointed: 15 September 2000

Resigned: 31 December 2008

Steven H.

Position: Secretary

Appointed: 04 February 1998

Resigned: 17 February 2003

Anthony H.

Position: Director

Appointed: 18 November 1997

Resigned: 10 February 2003

Steven H.

Position: Director

Appointed: 18 November 1997

Resigned: 17 February 2003

Timothy S.

Position: Director

Appointed: 08 July 1994

Resigned: 30 December 2003

Zaryab S.

Position: Director

Appointed: 08 July 1994

Resigned: 19 November 1997

Zaryab S.

Position: Secretary

Appointed: 08 July 1994

Resigned: 04 February 1998

Terence K.

Position: Director

Appointed: 28 June 1991

Resigned: 31 March 1994

Edward L.

Position: Director

Appointed: 28 June 1991

Resigned: 31 December 1991

Keith O.

Position: Director

Appointed: 28 June 1991

Resigned: 21 January 1994

Peter N.

Position: Director

Appointed: 28 June 1991

Resigned: 31 December 1991

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Ceva Freight (Uk) Ltd from Ashby-De-La-Zouch, England. This PSC is categorised as "a private limited company". This PSC.

Ceva Freight (Uk) Ltd

PO BOX 8663 Ceva House, Excelsior Road, Ashby-De-La-Zouch, Leicestershire, LE65 9BA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 01146292
Notified on 25 October 2016
Nature of control: right to appoint and remove directors

Company previous names

Circle International Pension Trustees October 1, 2001
Harper Freight International Pension Trustees September 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-052023-08-05
Balance Sheet
Net Assets Liabilities100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100
Number Shares Allotted 100
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 5th August 2023
filed on: 22nd, December 2023
Free Download (2 pages)

Company search

Advertisements