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

E & Y Trustees Limited


Founded in 1965, E & Y Trustees, classified under reg no. 00860902 is an active company. Currently registered at 1 More London Place SE1 2AF, the company has been in the business for fifty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 5 directors in the the company, namely Robert F., Rosemary S. and Roy A. and others. In addition one secretary - Mona E. - is with the firm. At the moment 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.

E & Y Trustees Limited Address / Contact

Office Address 1 More London Place
Office Address2 London
Town
Post code SE1 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00860902
Date of Incorporation Thu, 7th Oct 1965
Industry Non-trading company
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Capital Cranfield Pension Trustees Limited

Position: Corporate Director

Appointed: 01 April 2022

Robert F.

Position: Director

Appointed: 01 April 2022

Rosemary S.

Position: Director

Appointed: 01 January 2022

Mona E.

Position: Secretary

Appointed: 13 December 2018

Roy A.

Position: Director

Appointed: 01 April 2014

Edward J.

Position: Director

Appointed: 01 July 2013

Peter O.

Position: Director

Appointed: 01 October 2003

Jillian H.

Position: Director

Appointed: 01 April 2017

Resigned: 31 December 2021

Andrew G.

Position: Director

Appointed: 01 April 2017

Resigned: 31 December 2021

Giles W.

Position: Director

Appointed: 01 April 2017

Resigned: 31 December 2021

Margaret H.

Position: Director

Appointed: 01 October 2013

Resigned: 31 March 2017

Julianna O.

Position: Secretary

Appointed: 28 March 2013

Resigned: 12 December 2018

Richard B.

Position: Director

Appointed: 01 April 2012

Resigned: 16 December 2016

Duncan B.

Position: Secretary

Appointed: 31 December 2011

Resigned: 28 March 2013

Geoffrey N.

Position: Director

Appointed: 31 December 2011

Resigned: 31 March 2022

Julianna O.

Position: Secretary

Appointed: 23 July 2011

Resigned: 31 December 2011

Sarah E.

Position: Director

Appointed: 01 April 2011

Resigned: 31 March 2017

Kevin M.

Position: Director

Appointed: 18 May 2009

Resigned: 30 September 2013

Richard G.

Position: Director

Appointed: 01 January 2009

Resigned: 15 May 2009

Malcolm K.

Position: Director

Appointed: 27 June 2008

Resigned: 31 March 2011

William M.

Position: Director

Appointed: 31 March 2008

Resigned: 31 March 2014

Gerald A.

Position: Director

Appointed: 10 September 2007

Resigned: 26 June 2008

John S.

Position: Director

Appointed: 23 April 2007

Resigned: 31 August 2007

Andrew M.

Position: Director

Appointed: 01 July 2006

Resigned: 30 June 2013

Clive W.

Position: Director

Appointed: 15 September 2005

Resigned: 31 March 2022

Tim C.

Position: Secretary

Appointed: 31 May 2004

Resigned: 22 July 2011

Andrew G.

Position: Director

Appointed: 25 March 2004

Resigned: 31 March 2012

Richard G.

Position: Director

Appointed: 25 March 2004

Resigned: 31 December 2008

Richard G.

Position: Director

Appointed: 20 August 2003

Resigned: 31 March 2007

Laurence B.

Position: Director

Appointed: 01 April 2002

Resigned: 31 March 2008

Bryce W.

Position: Director

Appointed: 13 February 2002

Resigned: 27 February 2004

Kenneth T.

Position: Director

Appointed: 01 April 2001

Resigned: 22 January 2004

Mark M.

Position: Director

Appointed: 16 August 2000

Resigned: 30 June 2006

Richard B.

Position: Director

Appointed: 14 January 1999

Resigned: 23 November 2001

Anthony G.

Position: Director

Appointed: 13 October 1997

Resigned: 02 October 1998

Wendy B.

Position: Secretary

Appointed: 01 April 1997

Resigned: 31 May 2004

Donald S.

Position: Director

Appointed: 17 February 1997

Resigned: 02 August 2005

Jeremy N.

Position: Director

Appointed: 01 January 1996

Resigned: 30 September 2003

Helen G.

Position: Director

Appointed: 01 January 1996

Resigned: 31 March 2001

Barry N.

Position: Director

Appointed: 01 July 1993

Resigned: 31 December 2011

Richard R.

Position: Director

Appointed: 01 September 1992

Resigned: 16 August 2000

Mary A.

Position: Secretary

Appointed: 01 July 1991

Resigned: 31 March 1997

Gordon H.

Position: Director

Appointed: 03 March 1991

Resigned: 28 February 1997

Peter G.

Position: Director

Appointed: 03 March 1991

Resigned: 01 July 1993

Joseph G.

Position: Director

Appointed: 03 March 1991

Resigned: 31 March 2003

Mary A.

Position: Director

Appointed: 03 March 1991

Resigned: 31 March 1997

Kenneth H.

Position: Director

Appointed: 03 March 1991

Resigned: 31 December 1995

Richard K.

Position: Director

Appointed: 03 March 1991

Resigned: 31 March 2002

Andrew M.

Position: Director

Appointed: 03 March 1991

Resigned: 31 December 1995

Michael P.

Position: Director

Appointed: 03 March 1991

Resigned: 30 June 1992

Rupert B.

Position: Director

Appointed: 03 March 1991

Resigned: 05 June 1991

Peter M.

Position: Director

Appointed: 03 March 1991

Resigned: 01 July 1993

Thomas C.

Position: Secretary

Appointed: 03 May 1990

Resigned: 01 July 1991

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Ernst & Young Llp from London, England. This PSC is classified as "a limited liability partnership", 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.

Ernst & Young Llp

1 More London Place, London, SE1 2AF, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England & Wales
Registration number Oc300001
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 Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 31st, March 2023
Free Download (6 pages)

Company search

Advertisements