HENDERSON GLOBAL TRUST PLC
BRISTOL GARTMORE GLOBAL TRUST PLC ENGLISH & SCOTTISH INVESTORS P L C

Hellopages » Bristol » Bristol, City of » BS2 0HQ

Company number 00237017
Status Liquidation
Incorporation Date 8 February 1929
Company Type Public Limited Company
Address KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Richard John Hills as a director on 23 May 2016; Termination of appointment of Lance Stuart Moir as a director on 23 May 2016; Termination of appointment of Victoria Katherine Hastings as a director on 23 May 2016. The most likely internet sites of HENDERSON GLOBAL TRUST PLC are www.hendersonglobaltrust.co.uk, and www.henderson-global-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and eight months. Henderson Global Trust Plc is a Public Limited Company. The company registration number is 00237017. Henderson Global Trust Plc has been working since 08 February 1929. The present status of the company is Liquidation. The registered address of Henderson Global Trust Plc is Kings Orchard 1 Queen Street Bristol Bs2 0hq. . Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Director ADEANE, George Edward, The Honourable has been resigned. Director BERNAYS, Richard Oliver has been resigned. Director BUCKLEY, Peter Neville has been resigned. Director GREEN ARMYTAGE, John Mcdonald has been resigned. Director GREENWOOD, Miriam Valerie has been resigned. Director HASTINGS, Victoria Katherine has been resigned. Director HILLS, Richard John has been resigned. Director KENT, Roderick David has been resigned. Director LISSER, Aidan Charles has been resigned. Director MELVILLE, Nigel Edward has been resigned. Director MERRICK, Anthony George, The Rt Hon Lord Tryon has been resigned. Director MOIR, Lance Stuart has been resigned. Director MYNERS, Paul has been resigned. Director STONE, Richard Anthony has been resigned. Director WYATT, Michael Gerald, Major has been resigned. The company operates in "Activities of investment trusts".


Resigned Directors

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 24 May 2016
Appointed Date: 18 July 2011

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 18 July 2011

Director
ADEANE, George Edward, The Honourable
Resigned: 18 May 2004
85 years old

Director
BERNAYS, Richard Oliver
Resigned: 23 May 2012
Appointed Date: 29 May 2001
82 years old

Director
BUCKLEY, Peter Neville
Resigned: 26 March 2002
83 years old

Director
GREEN ARMYTAGE, John Mcdonald
Resigned: 31 January 1995
80 years old

Director
GREENWOOD, Miriam Valerie
Resigned: 13 May 2014
Appointed Date: 04 February 2004
71 years old

Director
HASTINGS, Victoria Katherine
Resigned: 23 May 2016
Appointed Date: 01 September 2012
58 years old

Director
HILLS, Richard John
Resigned: 23 May 2016
Appointed Date: 07 July 2004
70 years old

Director
KENT, Roderick David
Resigned: 16 April 1998
78 years old

Director
LISSER, Aidan Charles
Resigned: 23 May 2016
Appointed Date: 05 January 2015
65 years old

Director
MELVILLE, Nigel Edward
Resigned: 26 March 2002
Appointed Date: 12 March 1998
80 years old

Director
MERRICK, Anthony George, The Rt Hon Lord Tryon
Resigned: 18 May 2004
85 years old

Director
MOIR, Lance Stuart
Resigned: 23 May 2016
Appointed Date: 30 January 2007
68 years old

Director
MYNERS, Paul
Resigned: 09 May 2007
77 years old

Director
STONE, Richard Anthony
Resigned: 03 June 2015
Appointed Date: 26 March 2002
82 years old

Director
WYATT, Michael Gerald, Major
Resigned: 26 March 2002
88 years old

HENDERSON GLOBAL TRUST PLC Events

01 Jun 2016
Termination of appointment of Richard John Hills as a director on 23 May 2016
01 Jun 2016
Termination of appointment of Lance Stuart Moir as a director on 23 May 2016
01 Jun 2016
Termination of appointment of Victoria Katherine Hastings as a director on 23 May 2016
01 Jun 2016
Termination of appointment of Aidan Charles Lisser as a director on 23 May 2016
01 Jun 2016
Termination of appointment of Henderson Secretarial Services Limited as a secretary on 24 May 2016
...
... and 240 more events
25 May 2006
Memorandum and Articles of Association
22 May 2006
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

22 May 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 May 2006
Group of companies' accounts made up to 31 January 2006
15 May 2006
£ ic 13399540/13343290 07/04/06 £ sr [email protected]=56250

HENDERSON GLOBAL TRUST PLC Charges

18 July 2014
Charge code 0023 7017 0012
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
3 May 2011
Charge agreement
Delivered: 5 May 2011
Status: Satisfied on 7 January 2015
Persons entitled: Hsbc Bank PLC
Description: The charged assets being all of the charged portfolio and…
13 November 1997
Third supplemental trust deed
Delivered: 14 November 1997
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: First floating charge. Undertaking and all property and…
17 August 1993
Supplemental trust deed
Delivered: 31 August 1993
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
28 July 1989
Series of debentures
Delivered: 28 July 1989
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
15 November 1963
A registered charge
Delivered: 15 November 1963
Status: Satisfied on 7 August 2007
4 August 1961
A registered charge
Delivered: 4 August 1961
Status: Satisfied on 7 August 2007
4 April 1957
A registered charge
Delivered: 4 April 1957
Status: Satisfied on 7 August 2007
6 October 1954
A registered charge
Delivered: 6 October 1954
Status: Satisfied on 7 August 2007
13 June 1931
A registered charge
Delivered: 13 June 1931
Status: Satisfied on 7 August 2007
31 March 1931
A registered charge
Delivered: 31 March 1931
Status: Satisfied on 7 August 2007
28 January 1931
A registered charge
Delivered: 28 January 1931
Status: Satisfied on 7 August 2007