BRUNNER INVESTMENT TRUST PLC(THE)
LONDON

Hellopages » City of London » City of London » EC2M 3TY
Company number 00226323
Status Active
Incorporation Date 3 December 1927
Company Type Public Limited Company
Address 199 BISHOPSGATE, LONDON, EC2M 3TY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Cancellation of shares. Statement of capital on 9 January 2017 GBP 10,673,181.75 ; Purchase of own shares.; Confirmation statement made on 30 March 2017 with updates. The most likely internet sites of BRUNNER INVESTMENT TRUST PLC(THE) are www.brunnerinvestmenttrust.co.uk, and www.brunner-investment-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and three months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brunner Investment Trust Plc The is a Public Limited Company. The company registration number is 00226323. Brunner Investment Trust Plc The has been working since 03 December 1927. The present status of the company is Active. The registered address of Brunner Investment Trust Plc The is 199 Bishopsgate London Ec2m 3ty. . LAGO, Tracey Anne is a Secretary of the company. SALT, Kirsten June is a Secretary of the company. BARLOW, Ian Edward is a Director of the company. BAZALGETTE, Vivian Paul is a Director of the company. DOBSON, Carolan is a Director of the company. MAYNARD, Peter Martin is a Director of the company. SHARP, James Edward is a Director of the company. Secretary ABSALOM, Gerard has been resigned. Secretary FROST, Leonora Marian has been resigned. Secretary INGRAM, Peter William Irving has been resigned. Secretary LONGCROFT, Peter Leonard has been resigned. Secretary LONGCROFT, Peter Leonard has been resigned. Secretary SCHRAGER VON ALTISHOFEN, Nicola Jane has been resigned. Secretary YOUNG, Lorraine Elizabeth has been resigned. Director BRUNNER, Hugo Laurence Joseph has been resigned. Director BRUNNER, Timothy Barnabas Hans has been resigned. Director FERGUSSON, Ewen Alastair John, Sir has been resigned. Director FLEMMING, John Stanton has been resigned. Director HARRISON, Peter has been resigned. Director PERCY, Keith Edward has been resigned. Director SIDDONS, Benjamin Charles Reid has been resigned. Director TROTT, John Francis Henry has been resigned. Director WAKELING, Richard Keith Arthur has been resigned. Director WHITE, Simon Richard Tore has been resigned. Director WORSLEY, William Ralph, Sir has been resigned. Director YOUNG, Roderic Neil has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LAGO, Tracey Anne
Appointed Date: 27 February 2015

Secretary
SALT, Kirsten June
Appointed Date: 18 November 1999

Director
BARLOW, Ian Edward
Appointed Date: 19 November 2009
74 years old

Director
BAZALGETTE, Vivian Paul
Appointed Date: 01 January 2004
74 years old

Director
DOBSON, Carolan
Appointed Date: 01 December 2013
71 years old

Director
MAYNARD, Peter Martin
Appointed Date: 01 October 2010
73 years old

Director
SHARP, James Edward
Appointed Date: 01 January 2014
58 years old

Resigned Directors

Secretary
ABSALOM, Gerard
Resigned: 08 October 2002
Appointed Date: 31 May 2002

Secretary
FROST, Leonora Marian
Resigned: 21 May 1996

Secretary
INGRAM, Peter William Irving
Resigned: 27 February 2015
Appointed Date: 20 January 2005

Secretary
LONGCROFT, Peter Leonard
Resigned: 20 March 2000
Appointed Date: 19 July 1996

Secretary
LONGCROFT, Peter Leonard
Resigned: 19 March 1993

Secretary
SCHRAGER VON ALTISHOFEN, Nicola Jane
Resigned: 30 September 2002
Appointed Date: 20 January 2000

Secretary
YOUNG, Lorraine Elizabeth
Resigned: 09 August 1996
Appointed Date: 19 March 1993

Director
BRUNNER, Hugo Laurence Joseph
Resigned: 18 March 1999
90 years old

Director
BRUNNER, Timothy Barnabas Hans
Resigned: 16 March 2000
94 years old

Director
FERGUSSON, Ewen Alastair John, Sir
Resigned: 19 March 1998
Appointed Date: 16 September 1993
93 years old

Director
FLEMMING, John Stanton
Resigned: 22 May 2003
Appointed Date: 01 June 1998
85 years old

Director
HARRISON, Peter
Resigned: 20 February 2013
Appointed Date: 01 January 2013
59 years old

Director
PERCY, Keith Edward
Resigned: 15 March 2016
Appointed Date: 01 January 2004
81 years old

Director
SIDDONS, Benjamin Charles Reid
Resigned: 18 March 2010
80 years old

Director
TROTT, John Francis Henry
Resigned: 24 March 2005
88 years old

Director
WAKELING, Richard Keith Arthur
Resigned: 18 March 2010
Appointed Date: 27 July 2000
79 years old

Director
WHITE, Simon Richard Tore
Resigned: 06 January 2004
Appointed Date: 20 December 1991
62 years old

Director
WORSLEY, William Ralph, Sir
Resigned: 18 March 2014
Appointed Date: 04 January 2000
69 years old

Director
YOUNG, Roderic Neil
Resigned: 13 March 1992
92 years old

BRUNNER INVESTMENT TRUST PLC(THE) Events

21 Apr 2017
Cancellation of shares. Statement of capital on 9 January 2017
  • GBP 10,673,181.75

21 Apr 2017
Purchase of own shares.
13 Apr 2017
Confirmation statement made on 30 March 2017 with updates
04 Apr 2017
Full accounts made up to 30 November 2016
31 Jan 2017
Cancellation of shares. Statement of capital on 4 January 2017
  • GBP 10,675,681.75

...
... and 240 more events
14 Jan 2010
Purchase of own shares.
14 Jan 2010
Purchase of own shares.
14 Jan 2010
Purchase of own shares.
19 Nov 2009
Statement of capital on 19 November 2009
  • GBP 11,633,326

03 Nov 2009
Register(s) moved to registered inspection location

BRUNNER INVESTMENT TRUST PLC(THE) Charges

10 June 1993
Trust deed
Delivered: 15 June 1993
Status: Outstanding
Persons entitled: Fintrust Debenture PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1987
Trust deed
Delivered: 24 December 1987
Status: Outstanding
Persons entitled: Commercial Union Executor and Trustee Company Limited.
Description: By way of fixed charge all its right, title & interest in…