CITY NATURAL RESOURCES HIGH YIELD TRUST PLC
LONDON ABERDEEN LATIN AMERICAN INVESTMENT TRUST PLC ABTRUST LATIN AMERICAN INVESTMENT TRUST PUBLIC LIMITED COMPANY

Hellopages » City of London » City of London » EC4A 3AQ
Company number 02978531
Status Active
Incorporation Date 7 October 1994
Company Type Public Limited Company
Address 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, EC4A 3AQ
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Statement of capital following an allotment of shares on 13 April 2017 GBP 16,720,510.5 ; Statement of capital following an allotment of shares on 14 October 2016 GBP 16,720,510.5 ; Auditor's resignation. The most likely internet sites of CITY NATURAL RESOURCES HIGH YIELD TRUST PLC are www.citynaturalresourceshighyieldtrust.co.uk, and www.city-natural-resources-high-yield-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Natural Resources High Yield Trust Plc is a Public Limited Company. The company registration number is 02978531. City Natural Resources High Yield Trust Plc has been working since 07 October 1994. The present status of the company is Active. The registered address of City Natural Resources High Yield Trust Plc is 6 New Street Square New Fetter Lane London Ec4a 3aq. . R & H FUND SERVICES LIMITED is a Secretary of the company. BURNS, Geoffrey Douglas Charles is a Director of the company. COLLINS, Adrian John Reginald is a Director of the company. EVANS, Alun Grant is a Director of the company. GREEN, Helen Foster is a Director of the company. PRICKETT, Richard Other is a Director of the company. Secretary ABERDEEN ASSET MANAGEMENT PLC has been resigned. Secretary F&C ASSET MANAGEMENT PLC has been resigned. Director AJMERA, Radhika has been resigned. Director COOKE, Adam David has been resigned. Director COULSON, Bevan Michael Leigh has been resigned. Director EDGE, Christopher Culmer has been resigned. Director GILBERT, Martin James has been resigned. Director LENYGON, Bryan Norman has been resigned. Director LITTLE, Christopher Guthrie has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
R & H FUND SERVICES LIMITED
Appointed Date: 21 November 2011

Director
BURNS, Geoffrey Douglas Charles
Appointed Date: 29 June 2005
72 years old

Director
COLLINS, Adrian John Reginald
Appointed Date: 14 December 1995
71 years old

Director
EVANS, Alun Grant
Appointed Date: 26 September 2014
70 years old

Director
GREEN, Helen Foster
Appointed Date: 01 September 2015
63 years old

Director
PRICKETT, Richard Other
Appointed Date: 30 November 2006
74 years old

Resigned Directors

Secretary
ABERDEEN ASSET MANAGEMENT PLC
Resigned: 31 March 2004
Appointed Date: 07 October 1994

Secretary
F&C ASSET MANAGEMENT PLC
Resigned: 21 November 2011
Appointed Date: 01 April 2004

Director
AJMERA, Radhika
Resigned: 26 June 2003
Appointed Date: 07 October 1994
61 years old

Director
COOKE, Adam David
Resigned: 18 December 2013
Appointed Date: 26 June 2003
66 years old

Director
COULSON, Bevan Michael Leigh
Resigned: 26 November 2015
Appointed Date: 26 June 2003
80 years old

Director
EDGE, Christopher Culmer
Resigned: 26 June 2003
Appointed Date: 21 October 1994
73 years old

Director
GILBERT, Martin James
Resigned: 21 October 1998
Appointed Date: 07 October 1994
70 years old

Director
LENYGON, Bryan Norman
Resigned: 05 March 2004
Appointed Date: 21 October 1994
93 years old

Director
LITTLE, Christopher Guthrie
Resigned: 26 June 2003
Appointed Date: 21 October 1994
78 years old

CITY NATURAL RESOURCES HIGH YIELD TRUST PLC Events

19 May 2017
Statement of capital following an allotment of shares on 13 April 2017
  • GBP 16,720,510.5

10 May 2017
Statement of capital following an allotment of shares on 14 October 2016
  • GBP 16,720,510.5

28 Feb 2017
Auditor's resignation
21 Dec 2016
Full accounts made up to 30 June 2016
  • ANNOTATION Part Admin Removed The pages containing unnecessary material were administratively removed on 24/01/2017

20 Dec 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights

...
... and 154 more events
21 Oct 1994
Certificate of authorisation to commence business and borrow

21 Oct 1994
Application to commence business

13 Oct 1994
Accounting reference date notified as 30/06

13 Oct 1994
Notice of intention to trade as an investment co.

07 Oct 1994
Incorporation