Company NameE.C.I.A. Trustees Limited
DirectorsMichael John Hockey and Michael John Wilkins
Company StatusActive
Company Number03355862
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 April 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael John Hockey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1998(1 year, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor Broadway House
Tothill Street
London
SW1H 9NS
Director NameMr Michael John Wilkins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(17 years, 9 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Broadway House
Tothill Street
London
SW1H 9NS
Secretary NameMr Simon Charles Bailey
StatusCurrent
Appointed15 April 2020(23 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address5th Floor Broadway House
Tothill Street
London
SW1H 9NS
Director NameEdward Ernest Murphy
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Cottage
Bickerton
Chester
Cheshire
SY14 8AY
Wales
Director NameRichard Brenig Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleChief Executive
Correspondence Address37 Pauls Place
Farm Lane
Ashtead
Surrey
KT21 1HN
Director NameChristopher John Williams
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleManaging Director
Correspondence Address8 The Pightle
Oving
Aylesbury
Buckinghamshire
HP22 4HS
Director NameAlexander Hepburn Scott
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RolePersonnel Director
Correspondence Address21 Newton Avenue
Elderslie
Johnstone
Renfrewshire
PA5 9BE
Scotland
Director NameMr James Arthur Rowland
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleManaging Director
Correspondence Address122 Waterloo Road
Birkdale
Southport
Merseyside
PR8 3AZ
Director NameMr Nigel Alan Higgins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressConifers
Cecil Avenue
Halifax
West Yorkshire
HX3 8SN
Director NameMr Michael John Beaumont
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleDirector Construction
Country of ResidenceUnited Kingdom
Correspondence AddressLingapund
15 Telegraph Lane Four Marks
Alton
Hampshire
GU34 5AX
Director NameMichael Bloomfield
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleAsc. Director
Correspondence Address4
Cherimoya Gardens
Molesey
Surrey
KT81 1SA
Director NameJohn Burt
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleExecutive Director
Correspondence Address6 Sandwood Park
Guisborough
TS14 8EH
Secretary NameCharles Anthony Hicks
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressCanal Cottage Crondall Road
Crookham Village
Fleet
Hampshire
GU13 0SY
Director NameDavid Andrew Cowan
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(1 year, 1 month after company formation)
Appointment Duration6 years (resigned 27 May 2004)
RoleOperations Director
Correspondence AddressHigh Veld Letrault Farm Lane
Rhu
Helensburgh
Dunbartonshire
G84 8NL
Scotland
Director NameMr Hugh Edward Williams Rees
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYstradfawr House Station Road
Ystradgynlais
Swansea
West Glamorgan
SA9 1NX
Wales
Secretary NameJohn Gerard Antony McGill
NationalityBritish
StatusResigned
Appointed02 January 1999(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address3 Windmill Close
Upminster
Essex
RM14 2HD
Secretary NameJacqueline Lai
NationalityBritish
StatusResigned
Appointed11 June 2000(3 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 12 May 2008)
RoleCompany Director
Correspondence Address1 Sherborne Place
Northwood
Middlesex
HA6 2BH
Director NameMr Frederick John Tomlin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 May 2006)
RoleDivisional Director Constructi
Country of ResidenceUnited Kingdom
Correspondence AddressStreatley House Gardens
Vicarage Lane
Streatley
Berkshire
RG8 9HX
Director NameStephen Warwick Lee
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(5 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 March 2009)
RoleManager
Correspondence Address6 Chapel Garth
Northallerton
North Yorkshire
DL7 0QF
Director NameMr Michael Edwin Garvey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lakewood Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1ES
Director NameMr Martin Francis Ussher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed27 May 2004(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2008)
RoleManager Industrial Relations
Country of ResidenceUnited Kingdom
Correspondence Address3 The Ridings
Maidenhead
Berkshire
SL6 4LU
Director NameMr Derek Hunter
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(7 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 13 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Broadway House
Tothill Street
London
SW1H 9NS
Director NameMr David John Billington
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Netherside Drive
Chellaston
Derby
Derbyshire
DE73 6QU
Director NameMr Stephen Scrimshaw
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Aidans Park
Fourstones
Hexham
Northumberland
NE47 5EB
Secretary NameMr Richard John Ash
NationalityBritish
StatusResigned
Appointed13 May 2008(11 years after company formation)
Appointment Duration11 years, 11 months (resigned 15 April 2020)
RoleH & S Manager
Correspondence Address5th Floor Broadway House
Tothill Street
London
SW1H 9NS
Director NameMr Andrew Peter Collinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 18 December 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5th Floor Broadway House
Tothill Street
London
SW1H 9NS

Contact

Telephone020 77992000
Telephone regionLondon

Location

Registered Address5th Floor Broadway House
Tothill Street
London
SW1H 9NS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Filing History

28 November 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
27 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
25 April 2023Cessation of Michael John Hockey as a person with significant control on 25 April 2023 (1 page)
25 April 2023Termination of appointment of Michael John Hockey as a director on 25 April 2023 (1 page)
29 June 2022Director's details changed for Mr Michael John Wilkins on 24 June 2022 (2 pages)
26 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
10 May 2022Amended accounts for a dormant company made up to 31 December 2020 (8 pages)
10 May 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
21 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
2 March 2021Accounts for a dormant company made up to 31 December 2019 (8 pages)
29 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
28 April 2020Appointment of Mr Simon Charles Bailey as a secretary on 15 April 2020 (2 pages)
28 April 2020Termination of appointment of Richard John Ash as a secretary on 15 April 2020 (1 page)
29 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
1 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
23 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
23 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
17 May 2016Annual return made up to 18 April 2016 no member list (3 pages)
17 May 2016Annual return made up to 18 April 2016 no member list (3 pages)
22 June 2015Annual return made up to 18 April 2015 no member list (3 pages)
22 June 2015Annual return made up to 18 April 2015 no member list (3 pages)
29 April 2015Appointment of Mr Michael John Wilkins as a director on 21 January 2015 (2 pages)
29 April 2015Appointment of Mr Michael John Wilkins as a director on 21 January 2015 (2 pages)
26 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 April 2015Termination of appointment of Andrew Peter Collinson as a director on 18 December 2014 (1 page)
1 April 2015Termination of appointment of Andrew Peter Collinson as a director on 18 December 2014 (1 page)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 May 2014Annual return made up to 18 April 2014 no member list (3 pages)
27 May 2014Annual return made up to 18 April 2014 no member list (3 pages)
16 May 2013Annual return made up to 18 April 2013 no member list (3 pages)
16 May 2013Annual return made up to 18 April 2013 no member list (3 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 May 2012Termination of appointment of Derek Hunter as a director (1 page)
14 May 2012Annual return made up to 18 April 2012 no member list (2 pages)
14 May 2012Annual return made up to 18 April 2012 no member list (2 pages)
14 May 2012Termination of appointment of Derek Hunter as a director (1 page)
16 May 2011Director's details changed for Mr Derek Hunter on 1 January 2011 (2 pages)
16 May 2011Secretary's details changed for Mr Richard John Ash on 1 January 2011 (1 page)
16 May 2011Secretary's details changed for Mr Richard John Ash on 1 January 2011 (1 page)
16 May 2011Annual return made up to 18 April 2011 no member list (3 pages)
16 May 2011Appointment of Mr Andrew Peter Collinson as a director (2 pages)
16 May 2011Termination of appointment of David Billington as a director (1 page)
16 May 2011Appointment of Mr Andrew Peter Collinson as a director (2 pages)
16 May 2011Director's details changed for Mr Derek Hunter on 1 January 2011 (2 pages)
16 May 2011Annual return made up to 18 April 2011 no member list (3 pages)
16 May 2011Director's details changed for Michael John Hockey on 1 January 2011 (2 pages)
16 May 2011Director's details changed for Michael John Hockey on 1 January 2011 (2 pages)
16 May 2011Director's details changed for Michael John Hockey on 1 January 2011 (2 pages)
16 May 2011Termination of appointment of David Billington as a director (1 page)
16 May 2011Director's details changed for Mr Derek Hunter on 1 January 2011 (2 pages)
16 May 2011Secretary's details changed for Mr Richard John Ash on 1 January 2011 (1 page)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 May 2010Annual return made up to 18 April 2010 no member list (4 pages)
7 May 2010Annual return made up to 18 April 2010 no member list (4 pages)
19 June 2009Accounts made up to 31 December 2008 (6 pages)
19 June 2009Accounts made up to 31 December 2008 (6 pages)
7 May 2009Annual return made up to 18/04/09 (3 pages)
7 May 2009Appointment terminated director stephen lee (1 page)
7 May 2009Appointment terminated director stephen lee (1 page)
7 May 2009Annual return made up to 18/04/09 (3 pages)
1 July 2008Accounts made up to 31 December 2007 (6 pages)
1 July 2008Accounts made up to 31 December 2007 (6 pages)
16 June 2008Annual return made up to 18/04/08 (3 pages)
16 June 2008Annual return made up to 18/04/08 (3 pages)
3 June 2008Secretary appointed richard john ash (2 pages)
3 June 2008Appointment terminated director martin ussher (1 page)
3 June 2008Appointment terminated secretary jacqueline lai (1 page)
3 June 2008Appointment terminated director stephen scrimshaw (1 page)
3 June 2008Appointment terminated secretary jacqueline lai (1 page)
3 June 2008Secretary appointed richard john ash (2 pages)
3 June 2008Appointment terminated director martin ussher (1 page)
3 June 2008Appointment terminated director stephen scrimshaw (1 page)
6 June 2007Accounts made up to 31 December 2006 (6 pages)
6 June 2007Accounts made up to 31 December 2006 (6 pages)
18 May 2007Annual return made up to 18/04/07 (6 pages)
18 May 2007Annual return made up to 18/04/07 (6 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
3 June 2006Accounts made up to 31 December 2005 (4 pages)
3 June 2006Accounts made up to 31 December 2005 (4 pages)
22 May 2006Annual return made up to 18/04/06 (5 pages)
22 May 2006Annual return made up to 18/04/06 (5 pages)
15 June 2005Accounts made up to 31 December 2004 (4 pages)
15 June 2005Accounts made up to 31 December 2004 (4 pages)
18 May 2005Annual return made up to 18/04/05 (5 pages)
18 May 2005Annual return made up to 18/04/05 (5 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004Accounts made up to 31 December 2003 (4 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Accounts made up to 31 December 2003 (4 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
24 May 2004Annual return made up to 18/04/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 May 2004Annual return made up to 18/04/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
5 June 2003Accounts made up to 31 December 2002 (4 pages)
5 June 2003Accounts made up to 31 December 2002 (4 pages)
19 May 2003Annual return made up to 18/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2003Annual return made up to 18/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
6 June 2002Accounts made up to 31 December 2001 (4 pages)
6 June 2002Accounts made up to 31 December 2001 (4 pages)
14 May 2002Annual return made up to 18/04/02 (4 pages)
14 May 2002Annual return made up to 18/04/02 (4 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Accounts made up to 31 December 2000 (4 pages)
7 June 2001Accounts made up to 31 December 2000 (4 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001New secretary appointed (2 pages)
21 May 2001Annual return made up to 18/04/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 May 2001Annual return made up to 18/04/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Accounts made up to 31 December 1999 (4 pages)
11 September 2000Accounts made up to 31 December 1999 (4 pages)
11 September 2000New director appointed (2 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
16 May 2000Annual return made up to 18/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 May 2000Annual return made up to 18/04/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1999Accounts made up to 31 December 1998 (4 pages)
10 September 1999Accounts made up to 31 December 1998 (4 pages)
17 May 1999Annual return made up to 18/04/99 (6 pages)
17 May 1999Annual return made up to 18/04/99 (6 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999Secretary resigned (1 page)
8 January 1999Secretary resigned (1 page)
8 January 1999New secretary appointed (2 pages)
17 September 1998Accounts made up to 31 December 1997 (4 pages)
17 September 1998Accounts made up to 31 December 1997 (4 pages)
2 September 1998Director resigned (1 page)
2 September 1998Director resigned (1 page)
23 April 1998Annual return made up to 18/04/98
  • 363(287) ‐ Registered office changed on 23/04/98
  • 363(288) ‐ Director resigned
(6 pages)
23 April 1998Annual return made up to 18/04/98
  • 363(287) ‐ Registered office changed on 23/04/98
  • 363(288) ‐ Director resigned
(6 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
10 March 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
10 March 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 April 1997Incorporation (28 pages)
18 April 1997Incorporation (28 pages)