CBRE GWS PENSION TRUSTEES LIMITED - LONDON


Company Profile Company Filings

Overview

CBRE GWS PENSION TRUSTEES LIMITED is a Private Limited Company from LONDON and has the status: Active.
CBRE GWS PENSION TRUSTEES LIMITED was incorporated 29 years ago on 07/02/1995 and has the registered number: 03019067. The accounts status is DORMANT and accounts are next due on 30/09/2024.

CBRE GWS PENSION TRUSTEES LIMITED - LONDON

This company is listed in the following categories:
99999 - Dormant 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

61 SOUTHWARK STREET
LONDON
SE1 0HL

This Company Originates in : United Kingdom
Previous trading names include:
JOHNSON CONTROLS PENSION TRUSTEES LIMITED (until 15/12/2015)

Confirmation Statements

Last Statement Next Statement Due
07/02/2023 21/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ZEDRA GOVERNANCE LIMITED Corporate Director 2020-07-01 CURRENT
MR PAUL HEDGES Jan 1966 British Director 2007-10-02 CURRENT
MR NICHOLAS MARK ROBERTS Oct 1965 British Director 2021-06-01 CURRENT
MR MARCUS HOWELL WILLIAMS Aug 1954 British Director 2010-08-04 CURRENT
MR WYBRAND NAUTA Dec 1970 Dutch Director 2017-11-01 UNTIL 2020-04-15 RESIGNED
MR KEVIN JOHN WESTCOTT Apr 1961 British Director 2016-02-18 UNTIL 2016-09-07 RESIGNED
ELISABETH VALE Sep 1958 British Director 1996-02-05 UNTIL 1997-08-31 RESIGNED
MR DOMINIC RICHARD PAUL SHERRY Aug 1953 British Director 2005-06-01 UNTIL 2013-08-31 RESIGNED
COLIN HOUSE Apr 1952 British Director 2001-06-14 UNTIL 2004-11-30 RESIGNED
MR PETER MULHERN SHAW Jul 1945 British Director 1999-12-08 UNTIL 2010-08-04 RESIGNED
MR DOMINIC SHERRY Aug 1953 British Director 2016-05-19 UNTIL 2023-09-27 RESIGNED
GEOFFREY PARSONS Aug 1957 British Director 1996-02-05 UNTIL 2001-06-13 RESIGNED
MS JULIE MARY JOHANSSEN Aug 1959 British Director 2016-05-19 UNTIL 2021-05-19 RESIGNED
MRS PAMELA LINDA WRIGHT Aug 1959 British Director 2001-06-14 UNTIL 2013-08-31 RESIGNED
ISABEL JANE MACKENZIE Oct 1968 British Director 1998-02-01 UNTIL 2004-11-30 RESIGNED
MR DAVID MALKIN Feb 1950 British Director 2004-12-01 UNTIL 2013-08-31 RESIGNED
MS BARBARA JANE MOORHOUSE Nov 1958 British Director 1996-02-05 UNTIL 1996-03-31 RESIGNED
MS ILSE SIMONNE ADRIENNE LIVETT Nov 1983 Belgian Director 2016-09-13 UNTIL 2023-02-28 RESIGNED
MR ROBERT SMILLIE ROSS Oct 1951 British Director 1998-02-01 UNTIL 2001-06-13 RESIGNED
KHALID IQBAL Dec 1948 British Secretary 1999-12-08 UNTIL 2011-05-12 RESIGNED
MS BARBARA JANE MOORHOUSE Nov 1958 British Secretary 1995-04-06 UNTIL 1996-03-31 RESIGNED
BLAKELAW SECRETARIES LIMITED Corporate Nominee Secretary 1995-02-07 UNTIL 1995-04-06 RESIGNED
MICHAEL CAWLEY Dec 1940 British Secretary 1996-04-01 UNTIL 1999-12-08 RESIGNED
ALISON CHORLEY Mar 1967 British Director 2001-06-14 UNTIL 2007-10-01 RESIGNED
BLAKELAW DIRECTOR SERVICES LIMITED Corporate Nominee Director 1995-02-07 UNTIL 1995-04-06 RESIGNED
MRS JACQUELINE MARY ANNE GUEST Oct 1949 British Director 2004-05-24 UNTIL 2010-05-25 RESIGNED
PETER JACK GREEN Oct 1953 British Director 1995-04-06 UNTIL 1996-01-01 RESIGNED
PETER JACK GREEN Oct 1953 British Director 1998-02-01 UNTIL 2005-05-31 RESIGNED
PAUL STRICKLAND FLEMING Sep 1939 Director 1997-03-01 UNTIL 1998-01-09 RESIGNED
MR WAYNE HAROLD FELTON Aug 1961 British Director 1995-04-06 UNTIL 1997-05-01 RESIGNED
JANET FARRINGTON Mar 1947 British Director 1996-02-05 UNTIL 1997-09-30 RESIGNED
MR RODERICK STUART EDMONDS Mar 1941 British Director 1996-02-05 UNTIL 2013-08-31 RESIGNED
MARGARET DRURY Feb 1940 British Director 1995-04-06 UNTIL 1996-01-01 RESIGNED
STEWART ALLAN WOOD Feb 1949 British Director 1997-05-01 UNTIL 1997-11-19 RESIGNED
MICHAEL CAWLEY Dec 1940 British Director 1998-12-01 UNTIL 1999-12-08 RESIGNED
MARION ANGELA BROWNE Feb 1958 British Director 2003-01-01 UNTIL 2009-09-16 RESIGNED
MRS JANICE ANN ARAM Jan 1960 British Director 2010-11-15 UNTIL 2013-08-31 RESIGNED
GRAHAM BOYCE Jun 1948 British Director 1996-02-05 UNTIL 1997-09-30 RESIGNED
RONALD HILLIER Feb 1949 British Director 1997-09-01 UNTIL 2002-07-04 RESIGNED
MR GARY RICHARD HEPBURN Jul 1964 British Director 1998-02-01 UNTIL 2001-06-13 RESIGNED
MR JOHN JAMES JACK Jun 1945 British Director 1995-04-06 UNTIL 1998-11-30 RESIGNED
MR TIM NEVILLE WRIGHT Apr 1971 British Director 2010-09-11 UNTIL 2015-01-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cbre Gws Limited 2016-04-06 London   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
CBRE GWS LIMITED LONDON Active FULL 81100 - Combined facilities support activities
HAYDON MECHANICAL & ELECTRICAL LIMITED NORWICH Voluntary... FULL 43210 - Electrical installation
COLVIN NURSING AGENCY LIMITED BRISTOL Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
JOHNSON CONTROL SYSTEMS PENSIONS LIMITED WATERLOOVILLE Dissolved... DORMANT 74990 - Non-trading company
ADIENT HOLDING UK LTD COVENTRY Active FULL 70100 - Activities of head offices
JOHNSON CONTROLS FACILITIES LIMITED WATERLOOVILLE ENGLAND Dissolved... FULL 70100 - Activities of head offices
COMMUNITY CARELINE SERVICES LIMITED BRISTOL Dissolved... DORMANT 96090 - Other service activities n.e.c.
C&D TECHNOLOGIES (U.K.) LIMITED MARKET HARBOROUGH ENGLAND Active FULL 46760 - Wholesale of other intermediate products
CCL PEACEHAVEN LIMITED BRISTOL Dissolved... DORMANT 96090 - Other service activities n.e.c.
ACTIVE MANAGEMENT LIMITED LONDON Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
BEECH NURSING AND CARE AGENCY LIMITED BRISTOL Dissolved... DORMANT 86900 - Other human health activities
BEECH HOME CARE SERVICES LIMITED BRISTOL Dissolved... DORMANT 99999 - Dormant Company
CARETIME SERVICES LIMITED SOLIHULL Dissolved... SMALL 96090 - Other service activities n.e.c.
ABBEY HOME CARE AGENCY LIMITED BRISTOL Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ALPHA NURSING & CARE SERVICES LIMITED BRISTOL Dissolved... DORMANT 86900 - Other human health activities
BESPOKE CARE SOLUTIONS LIMITED BRISTOL Dissolved... DORMANT 86900 - Other human health activities
CARE 4 AGENCY LIMITED BRISTOL Dissolved... DORMANT 86900 - Other human health activities
AT HOME COMMUNITY CARE LIMITED BRISTOL Dissolved... DORMANT 70100 - Activities of head offices
ANGELS CARE SERVICES LIMITED BELFAST NORTHERN IRELAND Dissolved... DORMANT 88990 - Other social work activities without accommodation n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - CBRE GWS PENSION TRUSTEES LIMITED 2023-09-15 31-12-2022 £100 equity
Dormant Company Accounts - CBRE GWS PENSION TRUSTEES LIMITED 2022-09-15 31-12-2021 £100 equity
Dormant Company Accounts - CBRE GWS PENSION TRUSTEES LIMITED 2020-06-05 31-12-2019 £100 equity
Dormant Company Accounts - CBRE GWS PENSION TRUSTEES LIMITED 2019-07-25 31-12-2018 £100 equity
Dormant Company Accounts - CBRE GWS PENSION TRUSTEES LIMITED 2016-06-17 30-09-2015 £100 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CBRE GWS LIMITED LONDON Active FULL 81100 - Combined facilities support activities
CBRE MANAGED SERVICES LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.