Centrewest Esop Trustee (UK) Limited LONDON


Centrewest Esop Trustee (UK) started in year 1994 as Private Limited Company with registration number 02907610. The Centrewest Esop Trustee (UK) company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 8th Floor The Point. Postal code: W2 1AF. Since August 26, 1994 Centrewest Esop Trustee (UK) Limited is no longer carrying the name Intercede 1084.

At present there are 2 directors in the the company, namely Andrew J. and Colin B.. In addition one secretary - David B. - is with the firm. At present 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.

Centrewest Esop Trustee (UK) Limited Address / Contact

Office Address 8th Floor The Point
Office Address2 37 North Wharf Road
Town London
Post code W2 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02907610
Date of Incorporation Fri, 11th Mar 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Andrew J.

Position: Director

Appointed: 30 November 2022

David B.

Position: Secretary

Appointed: 09 August 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Julia C.

Position: Director

Appointed: 31 January 2022

Resigned: 30 November 2022

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Seema K.

Position: Director

Appointed: 01 June 2021

Resigned: 31 January 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

David A.

Position: Director

Appointed: 31 January 2017

Resigned: 21 May 2021

Michael H.

Position: Secretary

Appointed: 07 October 2016

Resigned: 14 November 2019

James B.

Position: Director

Appointed: 31 December 2015

Resigned: 01 February 2021

Neil B.

Position: Director

Appointed: 01 July 2015

Resigned: 31 January 2017

Alistair B.

Position: Director

Appointed: 20 May 2014

Resigned: 31 December 2015

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

Stuart M.

Position: Director

Appointed: 13 January 2014

Resigned: 20 May 2014

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Sidney B.

Position: Secretary

Appointed: 16 December 2009

Resigned: 15 July 2011

Lucy S.

Position: Director

Appointed: 09 March 2009

Resigned: 08 June 2010

Adrian J.

Position: Director

Appointed: 10 September 2008

Resigned: 01 July 2015

Jim D.

Position: Director

Appointed: 01 July 2008

Resigned: 21 June 2013

Jim D.

Position: Secretary

Appointed: 01 July 2008

Resigned: 16 December 2009

Jeffrey T.

Position: Director

Appointed: 08 May 2007

Resigned: 10 September 2008

Colman M.

Position: Secretary

Appointed: 30 March 2007

Resigned: 10 September 2008

Vasant M.

Position: Secretary

Appointed: 19 September 2005

Resigned: 30 March 2007

Vasant M.

Position: Director

Appointed: 19 September 2005

Resigned: 30 March 2007

Leon D.

Position: Director

Appointed: 11 May 2001

Resigned: 19 April 2011

David Q.

Position: Secretary

Appointed: 22 January 2000

Resigned: 30 August 2005

David Q.

Position: Director

Appointed: 22 January 2000

Resigned: 30 August 2005

Arif S.

Position: Director

Appointed: 23 December 1997

Resigned: 10 September 2008

Anthony L.

Position: Director

Appointed: 23 December 1997

Resigned: 10 September 2008

David F.

Position: Director

Appointed: 23 December 1997

Resigned: 11 December 2001

Stavros H.

Position: Director

Appointed: 29 November 1995

Resigned: 10 September 2008

Patrick M.

Position: Director

Appointed: 29 November 1995

Resigned: 10 September 2008

Paul C.

Position: Director

Appointed: 23 January 1995

Resigned: 29 November 1995

Learoy W.

Position: Director

Appointed: 23 January 1995

Resigned: 28 November 1995

Griffith D.

Position: Director

Appointed: 23 January 1995

Resigned: 04 October 1996

John S.

Position: Director

Appointed: 25 August 1994

Resigned: 22 January 2000

Robert M.

Position: Director

Appointed: 25 August 1994

Resigned: 07 April 2000

John W.

Position: Director

Appointed: 25 August 1994

Resigned: 20 January 1995

John S.

Position: Secretary

Appointed: 25 August 1994

Resigned: 22 January 2000

Peter H.

Position: Director

Appointed: 25 August 1994

Resigned: 31 December 2000

Barbara R.

Position: Nominee Director

Appointed: 11 March 1994

Resigned: 25 August 1994

Robert W.

Position: Nominee Director

Appointed: 11 March 1994

Resigned: 25 August 1994

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 1994

Resigned: 25 August 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Centrewest Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Centrewest Limited

8th Floor The Point, 37 North Wharf Road, London, W2 1AF, England

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered United Kingdom (England & Wales)
Place registered Companies House
Registration number 02844270
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Intercede 1084 August 26, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 11th, December 2023
Free Download (4 pages)

Company search

Advertisements