G.E. C.I.F. TRUSTEES LTD.

Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

20/08/2420 August 2024 Termination of appointment of Ian Christian Chadwick as a director on 2024-04-02

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

18/08/2318 August 2023 Second filing for the appointment of Ian Christian Chadwick as a director

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

07/11/227 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

20/04/2220 April 2022 Appointment of Ian Christian Chadwick as a director on 2022-04-12

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPH KARL FRIEDRICH REIMNITZ / 01/08/2019

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DEAN

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILKINSON

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/05/2018

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGE USA HOLDINGS

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED RICHARD EDWARD DEAN

View Document

04/04/174 April 2017 DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER MATTHEW JOSEPH ZAKRZEWSKI

View Document

03/04/173 April 2017 DIRECTOR APPOINTED CHRISTOPH KARL FRIEDRICH REIMNITZ

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MARTIN WILLIAM BATH

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR AKASH MITTER

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TAYLOR

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

03/08/163 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WIEDERECHT

View Document

11/12/1511 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / AKASH MITTER / 01/04/2015

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/12/1410 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM RICHFORD

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COSGROVE

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED DAVID WILLIAM WIEDERECHT

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED ANTHONY STEPHEN BOWMAN

View Document

19/12/1319 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MCLACHLAN

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED ADAM NATHANIEL RICHFORD

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / AKASH MITTER / 27/03/2013

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN TAYLOR / 12/08/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES MCLACHLAN / 12/08/2013

View Document

20/08/1320 August 2013 SECOND FILING WITH MUD 09/12/12 FOR FORM AR01

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED AKASH MITTER

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/12/1212 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR NORMAN GERALD

View Document

14/09/1214 September 2012 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY PENSION AND BENEFIT SERVICES LIMITED

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MICHAEL JAMES COSGROVE

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES MCLACHLAN / 01/04/2012

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN TAYLOR / 01/04/2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 5 ARABESQUE HOUSE MONKS CROSS YORK YO3 9GZ

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALEC ABSALOM

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES WILKINSON / 10/12/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES WILKINSON / 10/12/2010

View Document

15/12/1015 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR TIMOTHY JOHN TAYLOR

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN GERALD / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID BROOKS ROBERTS / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEC ABSALOM / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES WILKINSON / 14/12/2009

View Document

14/12/0914 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENSION AND BENEFIT SERVICES LIMITED / 14/12/2009

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/01/0931 January 2009 ADOPT ARTICLES 13/01/2009

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PARKES

View Document

15/12/0815 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED JOHN JAMES MCLACHLAN

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW MARSDEN

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 09/12/04; NO CHANGE OF MEMBERS

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 09/12/03; NO CHANGE OF MEMBERS

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 09/12/01; NO CHANGE OF MEMBERS

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 09/12/00; NO CHANGE OF MEMBERS

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/04/0022 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 09/12/98; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 RETURN MADE UP TO 09/12/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 RETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 REGISTERED OFFICE CHANGED ON 12/11/96 FROM: 3 SHORTLANDS HAMMERSMITH LONDON W6 8BX

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 RETURN MADE UP TO 09/12/95; NO CHANGE OF MEMBERS

View Document

10/10/9510 October 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED

View Document

09/02/959 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/02/959 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/959 February 1995 RETURN MADE UP TO 09/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

06/10/946 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 09/12/93; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9315 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 EXEMPTION FROM APPOINTING AUDITORS 12/11/92

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/01/9311 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 09/12/92; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

10/07/9210 July 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/927 May 1992 REGISTERED OFFICE CHANGED ON 07/05/92 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

07/05/927 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/92

View Document

07/05/927 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/927 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/927 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/92

View Document

24/04/9224 April 1992 COMPANY NAME CHANGED TRUSHELFCO (NO. 1767) LIMITED CERTIFICATE ISSUED ON 24/04/92

View Document

09/12/919 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company