Centrica Engineers Pension Trustees Limited

  • Active
  • Incorporated on 8 Dec 1997

Reg Address: Millstream, Maidenhead Road, Windsor SL4 5GD

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Centrica Engineers Pension Trustees Limited" is a ltd and located in Millstream, Maidenhead Road, Windsor SL4 5GD. Centrica Engineers Pension Trustees Limited is currently in active status and it was incorporated on 8 Dec 1997 (26 years 9 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Centrica Engineers Pension Trustees Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sanjeev Kaur Kahlon Director 1 Jun 2024 British Active
2 Neal Wilkinson Director 9 Mar 2023 British Active
3 Helen Louise Espley Director 10 Sep 2021 British Active
4 STRETTEA INDEPENDENT TRUSTEES LIMITED Corporate Director 1 Feb 2020 - Active
5 GROVE TRUSTEE SERVICES LIMITED Corporate Director 1 Apr 2019 - Active
6 GROVE TRUSTEE SERVICES LIMITED Corporate Director 1 Apr 2019 - Active
7 Paul Richard Cox Secretary 1 Apr 2019 - Active
8 David John Byrne Director 1 Apr 2019 British Active
9 Gurmukh Singh Hayre Director 1 Apr 2019 British Resigned
1 Apr 2019
10 Stefka Georgieva Gerova Director 1 May 2018 Bulgarian Resigned
10 Sep 2021
11 Stefka Georgieva Gerova Director 1 May 2018 Bulgarian Active
12 Lee Harrison Director 21 Mar 2018 Welsh Resigned
18 Jan 2021
13 Christopher Howard Morrison Director 1 Aug 2017 British Resigned
11 Mar 2018
14 Richard Matthew Mccord Director 1 Jul 2017 British Resigned
1 Feb 2020
15 John Philip Hutton Grimmett Director 1 Sep 2016 British Active
16 Stuart Craig Dee Director 1 Feb 2015 British Resigned
31 Jan 2017
17 Peter O'Donovan Director 1 Jan 2014 British Active
18 Peter O'Donovan Director 1 Jan 2014 British Resigned
9 Mar 2023
19 Fernando Alberto Arias Director 1 Sep 2013 Argentine Resigned
12 May 2017
20 Carol Elizabeth Frost Director 1 Feb 2012 British Resigned
31 Dec 2014
21 Christopher Bennett Director 17 Aug 2011 British Resigned
16 Mar 2017
22 Daniel Nanson Director 1 Oct 2010 British/Canadian Resigned
15 Jul 2013
23 Jill Belinda Shedden Director 1 Jun 2010 British Resigned
1 Feb 2012
24 Deryk Irving King Director 1 Jan 2010 British,Canadian Resigned
31 Mar 2019
25 Peregrine Simon Langton Director 1 Jul 2008 British Resigned
17 Aug 2011
26 ROSS RUSSELL LIMITED Corporate Director 1 Jan 2008 - Resigned
21 Sep 2020
27 Catherine Jane Aldwinckle Director 28 Sep 2007 British Resigned
10 Jan 2008
28 Christopher John Stern Director 1 Sep 2007 English Resigned
31 May 2024
29 Janette Susan Bell Director 1 Sep 2007 British Resigned
30 Sep 2009
30 Janette Susan Bell Director 1 Sep 2007 British Resigned
30 Sep 2009
31 Christopher John Stern Director 1 Sep 2007 British Active
32 CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Corporate Director 11 Jul 2006 - Resigned
11 Jun 2007
33 David John Byrne Secretary 26 Jul 2005 British Resigned
1 Apr 2019
34 Eldon Frank Pethybridge Director 26 Jul 2005 British Resigned
28 Feb 2007
35 Adrian Charles Morris Director 19 Jan 2005 British Resigned
26 Jul 2005
36 Stella Bridget Chaplin Secretary 1 Oct 2004 British Resigned
26 Jul 2005
37 David Philip Kendle Director 15 May 2003 British Resigned
28 Sep 2007
38 Matthew Longstreth Thompson Director 20 Mar 2003 British Resigned
13 Sep 2005
39 Matthew Longstreth Thompson Director 20 Mar 2003 British Resigned
13 Sep 2005
40 Anne Elizabeth Minto Director 1 Nov 2002 British Resigned
30 Sep 2010
41 Raymond Lee Tillbrook Director 30 Aug 2002 British Resigned
23 Feb 2006
42 Michael William New Director 1 Jul 2002 British Resigned
1 Nov 2002
43 Maxine Louise Harrison Director 1 Jul 2002 - Resigned
31 Dec 2004
44 Christopher Bennett Director 31 Dec 2001 British Resigned
1 Jul 2008
45 Philip Bernard Revill Director 29 Jan 2001 British Resigned
31 Mar 2006
46 Terrence Fisher Director 9 Nov 2000 British Resigned
23 Sep 2013
47 Stephen Mark Field Secretary 29 Jul 1999 - Resigned
1 Oct 2004
48 Derek Bushell Director 1 Dec 1998 British Active
49 Robert Christopher Milburn Director 1 Dec 1998 - Resigned
31 Dec 2002
50 Scott Thomson Director 1 Dec 1998 British Resigned
31 Dec 2001
51 John Charles King Director 1 Dec 1998 British Resigned
31 Dec 2017
52 Andrew Leslie Patching Director 1 Dec 1998 British Resigned
2 Jan 2008
53 John Nicholas Shears Director 1 Dec 1998 British Resigned
11 Mar 2010
54 James Lowrie Director 17 Dec 1997 British Resigned
9 Nov 2000
55 Robert Charles Meacham Director 17 Dec 1997 British Resigned
1 Dec 1998
56 Brian Peter Murphy Director 17 Dec 1997 British Resigned
2 Apr 2003
57 Gerald Richard Golding Director 17 Dec 1997 British Resigned
9 Nov 2000
58 Grahame Kenneth George Selby Director 17 Dec 1997 British Resigned
1 Dec 1998
59 Peter James Barton Director 17 Dec 1997 British Resigned
30 Jun 2002
60 Rita Powell Secretary 8 Dec 1997 British Resigned
29 Jul 1999
61 Teresa Jane Furmston Secretary 8 Dec 1997 - Resigned
22 Feb 1999
62 MAWLAW SECRETARIES LIMITED Corporate Secretary 8 Dec 1997 - Resigned
8 Dec 1997
63 MAWLAW CORPORATE SERVICES LIMITED Corporate Director 8 Dec 1997 - Resigned
8 Dec 1997
64 Robert Anthony Wilson Director 8 Dec 1997 Welsh Resigned
14 Jun 2002
65 Richard William Bide Director 8 Dec 1997 British Resigned
30 Jun 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Gb Gas Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Centrica Engineers Pension Trustees Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 4 Jun 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 4 Jun 2024 Download PDF
3 Officers - Termination Director Company With Name Termination Date 5 Jul 2023 Download PDF
4 Confirmation Statement - No Updates 6 Oct 2022 Download PDF
3 Pages
5 Officers - Change Corporate Director Company With Change Date 9 Apr 2021 Download PDF
6 Accounts - Dormant 26 Mar 2021 Download PDF
7 Officers - Termination Director Company With Name Termination Date 18 Jan 2021 Download PDF
1 Pages
8 Confirmation Statement - No Updates 5 Oct 2020 Download PDF
3 Pages
9 Officers - Termination Director Company With Name Termination Date 22 Sep 2020 Download PDF
1 Pages
10 Incorporation - Memorandum Articles 31 Jul 2020 Download PDF
26 Pages
11 Resolution 31 Jul 2020 Download PDF
2 Pages
12 Officers - Change Person Director Company With Change Date 17 Jun 2020 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 4 Mar 2020 Download PDF
1 Pages
14 Officers - Appoint Corporate Director Company With Name Date 4 Mar 2020 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 5 Feb 2020 Download PDF
1 Pages
16 Officers - Appoint Corporate Director Company With Name Date 5 Feb 2020 Download PDF
2 Pages
17 Accounts - Dormant 23 Jan 2020 Download PDF
2 Pages
18 Confirmation Statement - Updates 4 Oct 2019 Download PDF
4 Pages
19 Officers - Appoint Person Director Company With Name Date 26 Jun 2019 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 9 Apr 2019 Download PDF
1 Pages
21 Officers - Appoint Person Secretary Company With Name Date 1 Apr 2019 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 1 Apr 2019 Download PDF
2 Pages
23 Officers - Termination Secretary Company With Name Termination Date 1 Apr 2019 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 1 Apr 2019 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 11 Mar 2019 Download PDF
1 Pages
26 Accounts - Dormant 18 Dec 2018 Download PDF
2 Pages
27 Confirmation Statement - Updates 10 Oct 2018 Download PDF
4 Pages
28 Officers - Appoint Person Director Company With Name Date 1 May 2018 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 3 Apr 2018 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 13 Mar 2018 Download PDF
1 Pages
31 Accounts - Dormant 28 Dec 2017 Download PDF
2 Pages
32 Confirmation Statement - Updates 3 Oct 2017 Download PDF
4 Pages
33 Officers - Appoint Person Director Company With Name Date 2 Aug 2017 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 6 Jul 2017 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 16 May 2017 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 20 Apr 2017 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 20 Feb 2017 Download PDF
1 Pages
38 Confirmation Statement - Updates 13 Oct 2016 Download PDF
5 Pages
39 Accounts - Dormant 1 Jul 2016 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 12 Feb 2016 Download PDF
7 Pages
41 Accounts - Dormant 9 Nov 2015 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2015 Download PDF
7 Pages
43 Officers - Appoint Person Director Company With Name Date 10 Feb 2015 Download PDF
2 Pages
44 Officers - Termination Director Company With Name Termination Date 8 Jan 2015 Download PDF
1 Pages
45 Accounts - Dormant 30 Sep 2014 Download PDF
2 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 11 Feb 2014 Download PDF
7 Pages
47 Officers - Termination Director Company With Name 27 Jan 2014 Download PDF
1 Pages
48 Officers - Appoint Person Director Company With Name 22 Jan 2014 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name 13 Sep 2013 Download PDF
2 Pages
50 Officers - Termination Director Company With Name 23 Aug 2013 Download PDF
1 Pages
51 Accounts - Dormant 1 Aug 2013 Download PDF
2 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 13 Feb 2013 Download PDF
7 Pages
53 Accounts - Dormant 20 Jul 2012 Download PDF
3 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2012 Download PDF
7 Pages
55 Officers - Change Person Director Company With Change Date 13 Feb 2012 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 13 Feb 2012 Download PDF
2 Pages
57 Officers - Termination Director Company With Name 13 Feb 2012 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name 13 Feb 2012 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name 7 Nov 2011 Download PDF
2 Pages
60 Accounts - Dormant 12 Sep 2011 Download PDF
3 Pages
61 Officers - Termination Director Company With Name 5 Sep 2011 Download PDF
1 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 8 Feb 2011 Download PDF
9 Pages
63 Officers - Change Person Secretary Company With Change Date 7 Feb 2011 Download PDF
1 Pages
64 Accounts - Dormant 23 Dec 2010 Download PDF
3 Pages
65 Officers - Appoint Person Director Company With Name 28 Oct 2010 Download PDF
2 Pages
66 Officers - Termination Director Company With Name 1 Oct 2010 Download PDF
1 Pages
67 Change Of Constitution - Statement Of Companys Objects 12 Aug 2010 Download PDF
2 Pages
68 Resolution 12 Aug 2010 Download PDF
25 Pages
69 Officers - Appoint Person Director Company With Name 1 Jun 2010 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 15 Apr 2010 Download PDF
2 Pages
71 Officers - Termination Director Company With Name 11 Mar 2010 Download PDF
1 Pages
72 Officers - Change Person Director Company With Change Date 9 Mar 2010 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 25 Feb 2010 Download PDF
2 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2010 Download PDF
9 Pages
75 Officers - Appoint Person Director Company With Name 17 Feb 2010 Download PDF
2 Pages
76 Accounts - Dormant 22 Jan 2010 Download PDF
3 Pages
77 Officers - Change Person Director Company With Change Date 16 Dec 2009 Download PDF
2 Pages
78 Officers - Termination Director Company With Name 7 Oct 2009 Download PDF
1 Pages
79 Annual Return - Legacy 2 Mar 2009 Download PDF
9 Pages
80 Accounts - Dormant 14 Jan 2009 Download PDF
3 Pages
81 Officers - Legacy 21 Jul 2008 Download PDF
1 Pages
82 Officers - Legacy 21 Jul 2008 Download PDF
1 Pages
83 Annual Return - Legacy 8 Feb 2008 Download PDF
3 Pages
84 Officers - Legacy 4 Feb 2008 Download PDF
1 Pages
85 Officers - Legacy 4 Feb 2008 Download PDF
1 Pages
86 Officers - Legacy 4 Feb 2008 Download PDF
1 Pages
87 Officers - Legacy 30 Jan 2008 Download PDF
1 Pages
88 Officers - Legacy 17 Jan 2008 Download PDF
3 Pages
89 Accounts - Dormant 16 Jan 2008 Download PDF
3 Pages
90 Officers - Legacy 16 Jan 2008 Download PDF
1 Pages
91 Officers - Legacy 1 Oct 2007 Download PDF
1 Pages
92 Officers - Legacy 1 Oct 2007 Download PDF
3 Pages
93 Officers - Legacy 1 Oct 2007 Download PDF
3 Pages
94 Officers - Legacy 1 Oct 2007 Download PDF
3 Pages
95 Annual Return - Legacy 7 Feb 2007 Download PDF
4 Pages
96 Officers - Legacy 18 Oct 2006 Download PDF
3 Pages
97 Accounts - Dormant 3 Oct 2006 Download PDF
3 Pages
98 Officers - Legacy 27 Feb 2006 Download PDF
1 Pages
99 Annual Return - Legacy 6 Feb 2006 Download PDF
4 Pages
100 Accounts - Dormant 2 Dec 2005 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Forest Road Residents Management Limited
Mutual People: Christopher John Stern
Active
2 National Council Of Young Men'S Christian Associations(Incorporated)(The)
Mutual People: Christopher John Stern
Active
3 Esp Connections Limited
Mutual People: Christopher John Stern
Active
4 West London Ymca
Mutual People: Christopher John Stern
Active
5 Foundation For Credit Counselling
Mutual People: Christopher John Stern
Active
6 Protect My Property Services Limited
Mutual People: Christopher John Stern
Active
7 British Gas Insurance Limited
Mutual People: Christopher John Stern
Active
8 British Gas Services Limited
Mutual People: Christopher John Stern
Active
9 British Gas Finance Limited
Mutual People: Christopher John Stern
Active
10 British Gas Trading Limited
Mutual People: Christopher John Stern
Active
11 Centrica Combined Common Investment Fund Limited
Mutual People: Christopher John Stern , GROVE TRUSTEE SERVICES LIMITED , Derek Bushell , STRETTEA INDEPENDENT TRUSTEES LIMITED
Active
12 Repair And Care Limited
Mutual People: Christopher John Stern
Active
13 Home Assistance Uk Limited
Mutual People: Christopher John Stern
Active
14 British Gas Housing Services Limited
Mutual People: Christopher John Stern
Active
15 British Gas New Heating Limited
Mutual People: Christopher John Stern
Active
16 Centrica Energy (Trading) Limited
Mutual People: Christopher John Stern
Liquidation
17 Dyno-Plumbing Limited
Mutual People: Christopher John Stern
Active
18 Dyno-Rod Limited
Mutual People: Christopher John Stern
Active
19 Electricity Direct (Uk) Limited
Mutual People: Christopher John Stern
dissolved
20 Centrica Pension Trustees Limited
Mutual People: GROVE TRUSTEE SERVICES LIMITED , David John Byrne , STRETTEA INDEPENDENT TRUSTEES LIMITED
Active
21 Centrica Pension Plan Trustees Limited
Mutual People: GROVE TRUSTEE SERVICES LIMITED , David John Byrne , STRETTEA INDEPENDENT TRUSTEES LIMITED
Active
22 Centrica Energy Limited
Mutual People: Stefka Georgieva Gerova
Active
23 Centrica Energy Marketing Limited
Mutual People: Stefka Georgieva Gerova
Active
24 Centrica Lng Company Limited
Mutual People: Stefka Georgieva Gerova
Active
25 Centrica Lng Uk Limited
Mutual People: Stefka Georgieva Gerova
Active
26 Pioneer Shipping Limited
Mutual People: Stefka Georgieva Gerova
Active
27 Neas Energy Limited
Mutual People: Stefka Georgieva Gerova
Active
28 Combined Nuclear Pension Plan Trustees Limited
Mutual People: STRETTEA INDEPENDENT TRUSTEES LIMITED
Active
29 Greencore Pension Trustee Limited
Mutual People: STRETTEA INDEPENDENT TRUSTEES LIMITED
Active
30 Morgan Group Senior Staff Pension Trustees Limited
Mutual People: STRETTEA INDEPENDENT TRUSTEES LIMITED
Active
31 Law Debenture Mc Senior Pension Trust Corporation
Mutual People: STRETTEA INDEPENDENT TRUSTEES LIMITED
Active
32 Morgan Group Pension Scheme Trustees Limited
Mutual People: STRETTEA INDEPENDENT TRUSTEES LIMITED
Active
33 Morgan Crucible Pension Trustees Limited
Mutual People: STRETTEA INDEPENDENT TRUSTEES LIMITED
Active