E.ON UK TRUSTEES LIMITED - COVENTRY


Company Profile Company Filings

Overview

E.ON UK TRUSTEES LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from COVENTRY and has the status: Active.
E.ON UK TRUSTEES LIMITED was incorporated 20 years ago on 15/04/2004 and has the registered number: 05102988. The accounts status is DORMANT and accounts are next due on 30/09/2024.

E.ON UK TRUSTEES LIMITED - COVENTRY

This company is listed in the following categories:
74990 - Non-trading company

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

WESTWOOD WAY
COVENTRY
CV4 8LG

This Company Originates in : United Kingdom
Previous trading names include:
POWERGEN TRUSTEES LIMITED (until 05/07/2004)

Confirmation Statements

Last Statement Next Statement Due
15/04/2023 29/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED Corporate Director 2016-10-01 CURRENT
MR MICHAEL FRANK ANDREWS Dec 1945 British Director 2018-01-18 CURRENT
STEFAN BRENK Oct 1983 German Director 2018-01-18 CURRENT
MR ADRIAN GEOFFREY HARRIS Nov 1946 British Director 2009-08-05 CURRENT
MS SARA JANE LEAVESLEY Mar 1968 British Director 2020-07-01 CURRENT
MR GARY RICHARD MARSH Nov 1958 British Director 2022-12-01 CURRENT
STEPHEN MILLWARD Apr 1966 British Director 2023-07-01 CURRENT
KEITH PLOWMAN Mar 1958 British Director 2017-05-01 CURRENT
STEVEN JOHN RUSSELL Oct 1970 British Secretary 2009-04-01 CURRENT
MR BRYAN KENDALL Aug 1938 British Director 2004-04-26 UNTIL 2011-04-01 RESIGNED
NEIL DUNCAN GILCHRIST SMITH Jul 1964 British Director 2004-08-26 UNTIL 2016-12-13 RESIGNED
MR PAUL ROBERT SABA Sep 1942 British Director 2004-04-26 UNTIL 2006-01-26 RESIGNED
MR DAVID JOHN PARSONS Aug 1949 British Director 2004-04-26 UNTIL 2009-08-05 RESIGNED
MR VICTOR PAUL ELWELL Apr 1946 British Director 2009-08-05 UNTIL 2011-04-01 RESIGNED
PETER OXLEY Oct 1949 British Director 2004-04-26 UNTIL 2006-01-26 RESIGNED
MR CHRISTOPHER JAMES LOVATT Jun 1969 British Director 2013-01-01 UNTIL 2018-01-17 RESIGNED
MR DONALD ALAN LEIPER Sep 1964 British Director 2011-09-26 UNTIL 2016-12-13 RESIGNED
MS MARTINE TROUARD-RIOLLE Feb 1970 British Director 2015-07-13 UNTIL 2016-10-01 RESIGNED
MR JAMES HAROLD FLETCHER Nov 1949 British Director 2005-08-26 UNTIL 2011-04-01 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2004-04-15 UNTIL 2004-04-15 RESIGNED
MR ADRIAN GEOFFREY HARRIS Nov 1946 British Secretary 2004-04-15 UNTIL 2009-04-01 RESIGNED
JAMES HENRY LOWETH Jul 1951 British Director 2004-04-26 UNTIL 2008-02-28 RESIGNED
REVEREND JAMES TREVOR FARLEY Nov 1937 British Director 2004-04-26 UNTIL 2009-08-05 RESIGNED
MR TREVOR FELLOWS Apr 1942 British Director 2004-08-26 UNTIL 2009-08-05 RESIGNED
JOHN VICTOR HARDING Dec 1964 British Director 2009-05-15 UNTIL 2020-06-30 RESIGNED
MR SEAN GAUTON Aug 1970 British Director 2005-07-01 UNTIL 2011-04-01 RESIGNED
GRAHAM JOHN BARTLETT Apr 1956 British Director 2004-04-15 UNTIL 2011-09-26 RESIGNED
JOHN CRACKETT Dec 1958 British Director 2004-04-26 UNTIL 2006-11-23 RESIGNED
MR KEITH COCKROFT May 1952 British Director 2004-04-26 UNTIL 2009-08-05 RESIGNED
NEAL RICHARD CARR Jul 1962 British Director 2004-04-26 UNTIL 2013-01-01 RESIGNED
MR CHRISTOPHER HENRY BROWN Sep 1956 British Director 2006-01-26 UNTIL 2023-06-30 RESIGNED
CLIVE PAUL BROUTTA Jan 1960 British Director 2004-04-26 UNTIL 2006-01-26 RESIGNED
MR PETER JEREMY BRIDGEWATER Mar 1963 British Director 2004-04-26 UNTIL 2009-08-05 RESIGNED
ALAN BOULTER Nov 1946 British Director 2004-04-26 UNTIL 2009-08-05 RESIGNED
ALAN LEWIS BOULTER Nov 1946 British Director 2012-01-18 UNTIL 2017-01-19 RESIGNED
FIONA SCOTT STARK Apr 1962 British Director 2004-04-26 UNTIL 2016-12-31 RESIGNED
MR MICHAEL FRANK ANDREWS Dec 1945 British Director 2004-04-26 UNTIL 2016-07-01 RESIGNED
PAUL DOUGLAS RAYMOND DODD May 1953 British Director 2006-01-26 UNTIL 2012-01-18 RESIGNED
ANTHONY ANDREW DONALDSON Jan 1964 British Director 2016-07-01 UNTIL 2021-01-29 RESIGNED
DEREK LEONARD EVANS Jun 1946 British Director 2006-01-26 UNTIL 2023-06-30 RESIGNED
JENNIFER WHITEHALL Apr 1965 British Director 2004-08-26 UNTIL 2009-05-15 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2004-04-15 UNTIL 2004-04-15 RESIGNED
MR GRAEME MARK THOMPSON Apr 1970 British Director 2017-07-05 UNTIL 2023-06-30 RESIGNED
ALAN FRANK TAYLOR Jan 1950 British Director 2004-08-26 UNTIL 2009-08-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
E.On Uk Plc 2016-04-06 Coventry   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PETERBOROUGH POWER LIMITED LONDON Dissolved... ACCOUNTS TYPE NOT AVA 4010 - Production
BARKING POWER LIMITED LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
ELECTRICITY ASSOCIATION SERVICES LIMITED LEEDS Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
NATIONAL GRID ELECTRICITY DISTRIBUTION (EAST MIDLANDS) PLC BRISTOL Active FULL 35130 - Distribution of electricity
E.ON UK PLC COVENTRY Active FULL 35110 - Production of electricity
ANGLIAN POWER GENERATORS LIMITED LONDON Dissolved... ACCOUNTS TYPE NOT AVA 4010 - Production
TXU EUROPE POWER DEVELOPMENT LIMITED Dissolved... ACCOUNTS TYPE NOT AVA 7414 - Business & management consultancy
COMMUNITY FOUNDATION FOR SHROPSHIRE AND TELFORD SHREWSBURY Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ASSOCIATION OF ELECTRICITY SUPPLY PENSIONERS LIMITED LINCOLN ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE MARCHES ENERGY AGENCY SHREWSBURY Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
TXU EUROPE POWER SERVICES LIMITED LONDON Dissolved... ACCOUNTS TYPE NOT AVA 4010 - Production
TXU EUROPE POWER PRODUCTION SERVICES LIMITED Dissolved... ACCOUNTS TYPE NOT AVA 7499 - Non-trading company
E.ON (CROSS-BORDER) PENSION TRUSTEES LIMITED COVENTRY Active DORMANT 99999 - Dormant Company
WPD MIDLANDS PROPERTIES LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
NATIONAL GRID ELECTRICITY DISTRIBUTION (WEST MIDLANDS) PLC BRISTOL Active FULL 35130 - Distribution of electricity
ELECTRICITY PENSIONS ADMINISTRATION LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
E.ON UK ENERGY SERVICES LIMITED COVENTRY Active DORMANT 74990 - Non-trading company
SHREWSBURY DRAPERS HOLY CROSS LIMITED SHREWSBURY ENGLAND Active FULL 55900 - Other accommodation
KEITH COCKROFT LTD BURNTWOOD Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAST MIDLANDS ELECTRICITY SHARE SCHEME TRUSTEES LIMITED COVENTRY Active DORMANT 99999 - Dormant Company
ECONOMY POWER LIMITED COVENTRY Active DORMANT 74990 - Non-trading company
E.ON CONNECTING ENERGIES LIMITED COVENTRY Active FULL 82990 - Other business support service activities n.e.c.
E.ON UK ENERGY MARKETS LIMITED COVENTRY UNITED KINGDOM Active FULL 35140 - Trade of electricity
E.ON ENERGY INSTALLATION SERVICES LIMITED COVENTRY UNITED KINGDOM Active FULL 43290 - Other construction installation
KEMSLEY CHP LIMITED COVENTRY UNITED KINGDOM Active FULL 42220 - Construction of utility projects for electricity and telecommunications
E.ON UK STEVEN’S CROFT LIMITED COVENTRY UNITED KINGDOM Active FULL 35110 - Production of electricity
E.ON DRIVE INFRASTRUCTURE UK LIMITED COVENTRY UNITED KINGDOM Active FULL 35140 - Trade of electricity
E.ON DRIVE SOLUTIONS UK LIMITED COVENTRY UNITED KINGDOM Active DORMANT 74990 - Non-trading company