Centrica Trust (no.1) Limited WINDSOR


Centrica Trust (no.1) started in year 2005 as Private Limited Company with registration number 05461852. The Centrica Trust (no.1) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Windsor at Millstream. Postal code: SL4 5GD.

The firm has 5 directors, namely Paul D., Andrew M. and Linsey M. and others. Of them, Markus L. has been with the company the longest, being appointed on 11 September 2017 and Paul D. has been with the company for the least time - from 1 May 2024. As of 29 May 2024, there were 19 ex directors - Gary M., Lisa M. and others listed below. There were no ex secretaries.

Centrica Trust (no.1) Limited Address / Contact

Office Address Millstream
Office Address2 Maidenhead Road
Town Windsor
Post code SL4 5GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05461852
Date of Incorporation Tue, 24th May 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Paul D.

Position: Director

Appointed: 01 May 2024

Andrew M.

Position: Director

Appointed: 01 February 2024

Linsey M.

Position: Director

Appointed: 27 March 2023

Vishall B.

Position: Director

Appointed: 01 December 2021

Markus L.

Position: Director

Appointed: 11 September 2017

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 24 May 2005

Gary M.

Position: Director

Appointed: 13 December 2021

Resigned: 16 February 2024

Lisa M.

Position: Director

Appointed: 01 October 2020

Resigned: 31 March 2023

Ramila B.

Position: Director

Appointed: 01 June 2020

Resigned: 30 June 2021

Martyn E.

Position: Director

Appointed: 09 August 2017

Resigned: 01 May 2024

David B.

Position: Director

Appointed: 17 March 2017

Resigned: 06 March 2018

Marc A.

Position: Director

Appointed: 19 February 2016

Resigned: 09 August 2017

Simon W.

Position: Director

Appointed: 05 November 2013

Resigned: 11 June 2020

Richard P.

Position: Director

Appointed: 13 February 2013

Resigned: 30 June 2017

Colin M.

Position: Director

Appointed: 28 February 2012

Resigned: 28 February 2017

Kenneth M.

Position: Director

Appointed: 20 January 2012

Resigned: 19 February 2016

David H.

Position: Director

Appointed: 15 December 2011

Resigned: 29 February 2024

Amanda K.

Position: Director

Appointed: 13 January 2011

Resigned: 16 December 2011

Graeme C.

Position: Director

Appointed: 26 May 2009

Resigned: 05 November 2013

Anne M.

Position: Director

Appointed: 28 April 2009

Resigned: 25 June 2010

Martyn D.

Position: Director

Appointed: 01 November 2006

Resigned: 26 May 2009

Catherine A.

Position: Director

Appointed: 25 July 2005

Resigned: 31 July 2011

John C.

Position: Director

Appointed: 06 June 2005

Resigned: 13 January 2011

David F.

Position: Director

Appointed: 25 May 2005

Resigned: 11 September 2006

Michael N.

Position: Director

Appointed: 25 May 2005

Resigned: 25 July 2005

Centrica Directors Limited

Position: Corporate Director

Appointed: 24 May 2005

Resigned: 25 May 2005

People with significant control

The list of PSCs who own or control the company includes 1 name. As we researched, there is Gb Gas Holdings Limited from Windsor, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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.

Gb Gas Holdings Limited

Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3186121
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Director's appointment terminated on 2024/05/01
filed on: 3rd, May 2024
Free Download (1 page)

Company search

Advertisements