You are here: bizstats.co.uk > a-z index > E list

E.on Uk Trustees Limited COVENTRY


E.on Uk Trustees started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05102988. The E.on Uk Trustees company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Coventry at Westwood Way. Postal code: CV4 8LG. Since Mon, 5th Jul 2004 E.on Uk Trustees Limited is no longer carrying the name Powergen Trustees.

At present there are 7 directors in the the firm, namely Stephen M., Gary M. and Sara L. and others. In addition one secretary - Steven R. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Adrian H. who worked with the the firm until 1 April 2009.

E.on Uk Trustees Limited Address / Contact

Office Address Westwood Way
Office Address2 Westwood Business Park
Town Coventry
Post code CV4 8LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05102988
Date of Incorporation Thu, 15th Apr 2004
Industry Non-trading company
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Stephen M.

Position: Director

Appointed: 01 July 2023

Gary M.

Position: Director

Appointed: 01 December 2022

Sara L.

Position: Director

Appointed: 01 July 2020

Stefan B.

Position: Director

Appointed: 18 January 2018

Michael A.

Position: Director

Appointed: 18 January 2018

Keith P.

Position: Director

Appointed: 01 May 2017

Capital Cranfield Pension Trustees Limited

Position: Corporate Director

Appointed: 01 October 2016

Adrian H.

Position: Director

Appointed: 05 August 2009

Steven R.

Position: Secretary

Appointed: 01 April 2009

Graeme T.

Position: Director

Appointed: 05 July 2017

Resigned: 30 June 2023

Anthony D.

Position: Director

Appointed: 01 July 2016

Resigned: 29 January 2021

Martine T.

Position: Director

Appointed: 13 July 2015

Resigned: 01 October 2016

Christopher L.

Position: Director

Appointed: 01 January 2013

Resigned: 17 January 2018

Alan B.

Position: Director

Appointed: 18 January 2012

Resigned: 19 January 2017

Donald L.

Position: Director

Appointed: 26 September 2011

Resigned: 13 December 2016

Victor E.

Position: Director

Appointed: 05 August 2009

Resigned: 01 April 2011

John H.

Position: Director

Appointed: 15 May 2009

Resigned: 30 June 2020

Christopher B.

Position: Director

Appointed: 26 January 2006

Resigned: 30 June 2023

Paul D.

Position: Director

Appointed: 26 January 2006

Resigned: 18 January 2012

Derek E.

Position: Director

Appointed: 26 January 2006

Resigned: 30 June 2023

James F.

Position: Director

Appointed: 26 August 2005

Resigned: 01 April 2011

Sean G.

Position: Director

Appointed: 01 July 2005

Resigned: 01 April 2011

Jennifer W.

Position: Director

Appointed: 26 August 2004

Resigned: 15 May 2009

Neil S.

Position: Director

Appointed: 26 August 2004

Resigned: 13 December 2016

Trevor F.

Position: Director

Appointed: 26 August 2004

Resigned: 05 August 2009

Alan T.

Position: Director

Appointed: 26 August 2004

Resigned: 05 August 2009

Bryan K.

Position: Director

Appointed: 26 April 2004

Resigned: 01 April 2011

David P.

Position: Director

Appointed: 26 April 2004

Resigned: 05 August 2009

Peter B.

Position: Director

Appointed: 26 April 2004

Resigned: 05 August 2009

Alan B.

Position: Director

Appointed: 26 April 2004

Resigned: 05 August 2009

Clive B.

Position: Director

Appointed: 26 April 2004

Resigned: 26 January 2006

Keith C.

Position: Director

Appointed: 26 April 2004

Resigned: 05 August 2009

John C.

Position: Director

Appointed: 26 April 2004

Resigned: 23 November 2006

James F.

Position: Director

Appointed: 26 April 2004

Resigned: 05 August 2009

James L.

Position: Director

Appointed: 26 April 2004

Resigned: 28 February 2008

Peter O.

Position: Director

Appointed: 26 April 2004

Resigned: 26 January 2006

Paul S.

Position: Director

Appointed: 26 April 2004

Resigned: 26 January 2006

Neal C.

Position: Director

Appointed: 26 April 2004

Resigned: 01 January 2013

Fiona S.

Position: Director

Appointed: 26 April 2004

Resigned: 31 December 2016

Michael A.

Position: Director

Appointed: 26 April 2004

Resigned: 01 July 2016

Graham B.

Position: Director

Appointed: 15 April 2004

Resigned: 26 September 2011

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 April 2004

Resigned: 15 April 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 2004

Resigned: 15 April 2004

Adrian H.

Position: Secretary

Appointed: 15 April 2004

Resigned: 01 April 2009

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is E.on Uk Plc from Coventry, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

E.On Uk Plc

Westwood Way Westwood Business Park, Coventry, CV4 8LG, England

Legal authority Companies Act 1985 And 2006
Legal form Public Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Powergen Trustees July 5, 2004

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 25th, August 2023
Free Download (3 pages)

Company search

Advertisements