E.I.O. TRUSTEES LIMITED - GLOUCESTER


Company Profile Company Filings

Overview

E.I.O. TRUSTEES LIMITED is a Private Limited Company from GLOUCESTER UNITED KINGDOM and has the status: Active.
E.I.O. TRUSTEES LIMITED was incorporated 55 years ago on 25/10/1968 and has the registered number: 00941199. The accounts status is DORMANT and accounts are next due on 30/09/2024.

E.I.O. TRUSTEES LIMITED - GLOUCESTER

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BENEFACT HOUSE, 2000 PIONEER AVENUE
GLOUCESTER
GL3 4AW
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/04/2023 23/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DARREL FOULK Oct 1966 British Director 2022-10-31 CURRENT
MR DERRICK FOX Nov 1954 British Director 2021-12-08 CURRENT
MARTYN FLETCHER Oct 1960 British Director 2011-01-01 CURRENT
RACHAEL JANE HALL British Secretary 1995-05-25 CURRENT
MR RICHARD WOOD Feb 1965 British Director 2021-12-08 CURRENT
MR MARK ANDREW O'RIORDAN Jul 1964 British Director 2023-01-09 CURRENT
MR PAUL DAVID NEW Sep 1960 British Director 2015-11-23 CURRENT
MR DAVID LANE Jan 1967 Irish Director 2018-06-12 CURRENT
MR NOOR-UD-DIN JANMOHAMED Sep 1959 British Director 2018-06-12 CURRENT
MR CHRISTOPHER BRENNAN HIORNS May 1972 British Director 2018-09-20 CURRENT
MR JOHN FRANCIS HYLANDS Dec 1951 British Director 2007-09-03 UNTIL 2016-11-23 RESIGNED
JAMES WALTER SCOTT Feb 1931 British Director 1997-03-06 UNTIL 2003-03-06 RESIGNED
CHRISTOPHER JOHN LEES Jan 1945 British Director 2010-01-01 UNTIL 2017-11-09 RESIGNED
JOHN DAVID MCARDELL Dec 1931 British Director RESIGNED
HAROLD WILLIAM NICHOLSON Aug 1945 British Director 2007-12-31 UNTIL 2011-06-30 RESIGNED
THE RIGHT REVEREND DR NIGEL PEYTON Feb 1951 British Director 2007-02-27 UNTIL 2012-06-20 RESIGNED
CHRISTOPHER JAMES PHILLIMORE Jun 1972 British Director 2006-03-06 UNTIL 2012-06-21 RESIGNED
MR HUGH HEDLEY SCURFIELD Dec 1935 British Director 1994-03-24 UNTIL 2004-11-03 RESIGNED
MR MICHAEL HOWARD TRIPP May 1955 British Director 2007-02-27 UNTIL 2012-08-21 RESIGNED
DEREK HENRY HAYDON Aug 1931 British Director 2003-03-06 UNTIL 2007-11-03 RESIGNED
JOSEPH GRAY Sep 1951 British Director 2002-06-18 UNTIL 2008-12-31 RESIGNED
MR JOHN SCHOFIELD Jan 1964 British Director 2012-08-21 UNTIL 2015-11-23 RESIGNED
JOHN EDWIN WILLISCROFT British Secretary RESIGNED
ROGER WARD CLAYTON British Secretary 1995-05-25 UNTIL 2002-03-01 RESIGNED
MERVYN DONALD COUVE Sep 1947 British Director 2007-02-27 UNTIL 2012-06-20 RESIGNED
BERNARD VICTOR DAY Dec 1932 British Director RESIGNED
MR. GRAHAM VINCENT DOSWELL Sep 1945 British Director 1999-10-20 UNTIL 2006-12-31 RESIGNED
INDEPENDENT TRUSTEE SERVICES LIMITED Corporate Director 2016-11-23 UNTIL 2018-01-24 RESIGNED
MR THOMAS PAUL HICKS GODFREY Nov 1946 British Director 2011-06-28 UNTIL 2017-12-18 RESIGNED
PETER NIGEL STUCKEY CLARK Jan 1947 British Director 2005-03-02 UNTIL 2006-06-11 RESIGNED
MRS CAROLINE JANE BRUCE Jun 1968 British Director 2017-11-09 UNTIL 2022-04-08 RESIGNED
MRS KATHERINE BROOKS Aug 1964 British Director 2019-02-11 UNTIL 2022-12-07 RESIGNED
JOHN CHARLES BRACHER Jan 1926 British Director RESIGNED
ROBERT ANTHONY BEESTON Apr 1966 British Director 1997-03-06 UNTIL 2003-11-28 RESIGNED
MR ALBERT JOHN BARKUS Sep 1942 British Director 2004-02-10 UNTIL 2005-08-31 RESIGNED
ROGER EDWIN ATKINSON May 1934 British Director RESIGNED
MR DERRICK FOX Nov 1954 British Director 2012-08-09 UNTIL 2019-02-09 RESIGNED
MR ROBERT JOHN FILBY Jun 1971 British Director 2015-05-26 UNTIL 2021-06-30 RESIGNED
ADAM HENRY GITTINS Dec 1961 British Director 1997-03-06 UNTIL 2001-12-31 RESIGNED
MR WILLIAM HUGH YATES Dec 1935 British Director 1997-02-26 UNTIL 2006-06-20 RESIGNED
RICHARD JAMES WILSON Mar 1956 British Director 2009-01-01 UNTIL 2015-05-25 RESIGNED
MRS HAZEL WHITE Aug 1956 British Director 2018-01-09 UNTIL 2021-06-30 RESIGNED
MARK RALPH CORNWALL JONES Feb 1933 British Director RESIGNED
SYLVIA ROSE STAPLETON Jul 1934 British Director 1997-02-26 UNTIL 2008-03-05 RESIGNED
DEREK WALTER STAPLETON Mar 1932 British Director RESIGNED
MR WILLIAM GRAHAM SHEARN Apr 1950 British Director 2012-08-21 UNTIL 2018-09-20 RESIGNED
MR NICHOLAS JOHN ELLIOT SEALY May 1938 British Director 2003-06-26 UNTIL 2009-06-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ecclesiastical Insurance Office Plc 2016-04-09 Gloucester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GOVETT ORIENTAL INVESTMENT TRUST PLC Dissolved... ACCOUNTS TYPE NOT AVA 6523 - Other financial intermediation
GOVETT STRATEGIC INVESTMENT TRUST PLC LONDON Dissolved... ACCOUNTS TYPE NOT AVA 6712 - Security broking & fund management
ECCLESIASTICAL LIFE LIMITED GLOUCESTER UNITED KINGDOM Active FULL 65110 - Life insurance
T U FUND MANAGERS LIMITED LONDON Active GROUP 64302 - Activities of unit trusts
BENEFACT TRUST LIMITED GLOUCESTER UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
LISTENING BOOKS LONDON Active FULL 91011 - Library activities
UTILITEC LIMITED MATLOCK UNITED KINGDOM Active FULL 70100 - Activities of head offices
BENEFACT GROUP PLC GLOUCESTER UNITED KINGDOM Active GROUP 70100 - Activities of head offices
HALIFAX FINANCIAL SERVICES LIMITED WEST YORKSHIRE Active FULL 64999 - Financial intermediation not elsewhere classified
THE CHURCH URBAN FUND LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
ALLEN & GINTER (UK) LIMITED LONDON Active FULL 70100 - Activities of head offices
HALIFAX LIFE LIMITED WEST YORKSHIRE Active DORMANT 99999 - Dormant Company
HALIFAX FINANCIAL SERVICES (HOLDINGS) LIMITED WEST YORKSHIRE Active FULL 70100 - Activities of head offices
BRITISH AMERICAN TOBACCO UK PENSION FUND TRUSTEE LIMITED LONDON Active DORMANT 74990 - Non-trading company
CLERICAL MEDICAL INVESTMENT FUND MANAGERS LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
CHURCH HOUSE CONFERENCE CENTRE LIMITED LONDON Active SMALL 82302 - Activities of conference organisers
RICHEMONT UK PENSION TRUSTEES LIMITED LONDON Dissolved... DORMANT 65300 - Pension funding
ABRDN INVESTMENT MANAGEMENT LIMITED Active FULL 66300 - Fund management activities
STANDARD LIFE INVESTMENTS (MUTUAL FUNDS) LIMITED EDINBURGH Dissolved... FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ECCLESIASTICAL INSURANCE OFFICE PUBLIC LIMITED COMPANY GLOUCESTER UNITED KINGDOM Active GROUP 65120 - Non-life insurance
ECCLESIASTICAL LIFE LIMITED GLOUCESTER UNITED KINGDOM Active FULL 65110 - Life insurance
BENEFACT GROUP PLC GLOUCESTER UNITED KINGDOM Active GROUP 70100 - Activities of head offices
BENEFACT MANAGEMENT SERVICES LIMITED GLOUCESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ECCLESIASTICAL FINANCIAL ADVISORY SERVICES LIMITED GLOUCESTER UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 66190 - Activities auxiliary to financial intermediation n.e.c.
ECCLESIASTICAL UNDERWRITING MANAGEMENT LIMITED GLOUCESTER UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
EDENTREE INVESTMENT MANAGEMENT LIMITED GLOUCESTER UNITED KINGDOM Active FULL 66300 - Fund management activities
BAPTIST SUPPORT SERVICES LIMITED GLOUCESTER UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
BAPTIST INSURANCE SERVICES LIMITED GLOUCESTER UNITED KINGDOM Active DORMANT 99999 - Dormant Company