E.I.O. TRUSTEES LIMITED

Address:
Beaufort House, Brunswick Rd, Gloucester, GL1 1JZ

E.I.O. TRUSTEES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00941199. The registration start date is October 25, 1968. The current status is Active.

Company Overview

Company Number 00941199
Company Name E.I.O. TRUSTEES LIMITED
Registered Address Beaufort House
Brunswick Rd
Gloucester
GL1 1JZ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1968-10-25
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-07
Returns Last Update 2016-04-09
Confirmation Statement Due Date 2021-04-23
Confirmation Statement Last Update 2020-04-09
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address BEAUFORT HOUSE
BRUNSWICK RD
Post Town GLOUCESTER
Post Code GL1 1JZ

Companies with the same location

Entity Name Office Address
ALLCHURCHES TRUST LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ
EDENTREE ASSET MANAGEMENT LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ, England
ECCLESIASTICAL GROUP HEALTHCARE TRUSTEES LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ, United Kingdom
METHODIST INSURANCE SERVICES LIMITED Beaufort House, Brunswick Road, Gloucester, Gloucestershire, GL1 1JZ
BAPTIST INSURANCE SERVICES LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ
BAPTIST SUPPORT SERVICES LIMITED Beaufort House, Brunswick Road, Gloucester, Gloucestershire, GL1 1JZ
SOUTH ESSEX INSURANCE BROKERS LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ
SOUTH ESSEX INSURANCE HOLDINGS LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ
EDENTREE INVESTMENT FUNDS Beaufort House, Brunswick Road, Gloucester, GL1 1JZ
ECCLESIASTICAL PLANNING SERVICES LIMITED Beaufort House, Brunswick Road, Gloucester, GL1 1JZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HALL, Rachael Jane Secretary (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ /
25 May 1995
/
FILBY, Robert John Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ June 1971 /
26 May 2015
British /
United Kingdom
None
FLETCHER, Martyn Director (Active) Ansvar House, St Leonards Road, Eastbourne, East Sussex, United Kingdom, BN21 3UR October 1960 /
1 January 2011
British /
England
Accountant
FOX, Derrick Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ November 1954 /
9 August 2012
British /
United Kingdom
Specialist Surveyor
GODFREY, Thomas Paul Hicks Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ November 1946 /
28 June 2011
British /
England
Director
LEES, Christopher John Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ January 1945 /
1 January 2010
British /
Great Britain
Retired
NEW, Paul David Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ September 1960 /
23 November 2015
British /
England
Actuary
SHEARN, William Graham Director (Active) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ April 1950 /
21 August 2012
British /
United Kingdom
Director
INDEPENDENT TRUSTEE SERVICES LIMITED Director (Active) The St Botolph Building, 138 Hounsditch, London, EC3A 7AW /
23 November 2016
/
CLAYTON, Roger Ward Secretary (Resigned) 4 Goss Wood Corner, Quedgeley, Gloucester, Gloucestershire, GL2 4WS /
25 May 1995
/
WILLISCROFT, John Edwin Secretary (Resigned) The Red Cottage, Frocester, Stonehouse, Gloucestershire, GL10 3TW /
/
ATKINSON, Roger Edwin Director (Resigned) Capella Burleigh Tor, Burleigh, Stroud, Gloucestershire, GL5 2PZ May 1934 /
British /
Consultant
BARKUS, Albert John Director (Resigned) 5 Larkham Close, Matson, Gloucester, Gloucestershire, GL4 6EN September 1942 /
10 February 2004
British /
England
It Developer
BEESTON, Robert Anthony Director (Resigned) 45 Brooklands Park, Longlevens, Gloucester, GL2 0DN April 1966 /
6 March 1997
British /
Insurance Underwriter
BRACHER, John Charles Director (Resigned) Plot 62, Hatherley Lane, Cheltenham, Gloucestershire, GL51 6QY January 1926 /
British /
Director Of Companies
CLARK, Peter Nigel Stuckey Director (Resigned) Ballards Wood, Straight Mile, Ampfield, Hampshire, SO51 9BA January 1947 /
2 March 2005
British /
Actuary
CORNWALL JONES, Mark Ralph Director (Resigned) Erin House, 3 Albert Bridge Road Battersea, London, SW11 4PX February 1933 /
British /
United Kingdom
Director Of Companies
COUVE, Mervyn Donald Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ September 1947 /
27 February 2007
British /
United Kingdom
Solicitor
DAY, Bernard Victor Director (Resigned) Croft Orchard, Gloucester Street, Painswick, Gloucestershire, GL6 6QN December 1932 /
British /
Great Britain
Company Director Chartered Ins
DOSWELL, Graham Vincent Director (Resigned) Glebe House, One Rectory Barns, Lower Swell, Gloucestershire, GL54 1LH September 1945 /
20 October 1999
British /
Uk
Group Chief Executive
GITTINS, Adam Henry Director (Resigned) 85 Kennington Avenue, Bishopston, Bristol, BS7 9EX December 1961 /
6 March 1997
British /
Chartered Insurer
GRAY, Joseph Director (Resigned) 3 Saint Peters Close, Church Road, Newnham On Severn Gloucester, Gloucestershire, GL14 1AY September 1951 /
18 June 2002
British /
Insurance Manager
HAYDON, Derek Henry Director (Resigned) Heathfield 4 The Avenue, Charlton Kings, Cheltenham, Gloucestershire, GL53 9BJ August 1931 /
6 March 2003
British /
England
Retired
HYLANDS, John Francis Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ December 1951 /
3 September 2007
British /
United Kingdom
Actuary
MCARDELL, John David Director (Resigned) Pen Y Bryn, Rodborough Common, Stroud, Gloucestershire, GL5 5BN December 1931 /
British /
Deputy Managing Director
NICHOLSON, Harold William Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ August 1945 /
31 December 2007
British /
Group It Manager Retired
PEYTON, Nigel, The Right Reverend Dr Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ February 1951 /
27 February 2007
British /
England
Bishop
PHILLIMORE, Christopher James Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ June 1972 /
6 March 2006
British /
Underwriting Analyst
SCHOFIELD, John Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ January 1964 /
21 August 2012
British /
United Kingdom
Director Of Internal Audit & Compliance
SCOTT, James Walter Director (Resigned) 27 King William Drive, Charlton Park, Cheltenham, Gloucestershire, GL53 7RP February 1931 /
6 March 1997
British /
Director
SCURFIELD, Hugh Hedley Director (Resigned) Earnstrey Hill House, Abdon, Craven Arms, Shropshire, S77 9HU December 1935 /
24 March 1994
British /
England
Actuary
SEALY, Nicholas John Elliot Director (Resigned) Timber Hill, Chobham, Woking, Surrey, GU24 8JF May 1938 /
26 June 2003
British /
England
Company Director
STAPLETON, Derek Walter Director (Resigned) High Broadways Blue Boys Park, Minchinhampton, Stroud, Gloucestershire, GL6 9JT March 1932 /
British /
General Manager Insurance Company
STAPLETON, Sylvia Rose Director (Resigned) High Broadways Blue Boys Park, Minchinhampton, Stroud, Gloucestershire, GL6 9JT July 1934 /
26 February 1997
British /
Retired
TRIPP, Michael Howard Director (Resigned) Beaufort House, Brunswick Road, Gloucester, England, GL1 1JZ May 1955 /
27 February 2007
British /
England
Group Chief Executive

Competitor

Search similar business entities

Post Town GLOUCESTER
Post Code GL1 1JZ
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on E.I.O. TRUSTEES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches