F&C INCOME GROWTH INVESTMENT TRUST PLC
PRIMROSE STREET FOREIGN & COLONIAL INCOME GROWTH INVESTMENT TRUST PLC

Hellopages » City of London » City of London » EC2A 2NY

Company number 02895991
Status Liquidation
Incorporation Date 3 February 1994
Company Type Public Limited Company
Address 8TH FLOOR, EXCHANGE HOUSE, PRIMROSE STREET, LONDON, EC2A 2NY
Home Country United Kingdom
Nature of Business 6523 - Other financial intermediation
Phone, email, etc

Since the company registration two hundred and thirty events have happened. The last three records are Liquidators statement of receipts and payments to 19 January 2017; Liquidators statement of receipts and payments to 19 July 2016; Liquidators statement of receipts and payments to 19 January 2016. The most likely internet sites of F&C INCOME GROWTH INVESTMENT TRUST PLC are www.fcincomegrowthinvestmenttrust.co.uk, and www.f-c-income-growth-investment-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine 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 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F C Income Growth Investment Trust Plc is a Public Limited Company. The company registration number is 02895991. F C Income Growth Investment Trust Plc has been working since 03 February 1994. The present status of the company is Liquidation. The registered address of F C Income Growth Investment Trust Plc is 8th Floor Exchange House Primrose Street London Ec2a 2ny. . F & C MANAGEMENT LIMITED is a Secretary of the company. Secretary FOX, Ian John has been resigned. Nominee Secretary LUCIENE JAMES LIMITED has been resigned. Director ATTWOOD, Adam has been resigned. Director BECKETT, Michael Ernest has been resigned. Director DAWSON, Oliver Naimby has been resigned. Director DUNFORD, Neil Roy has been resigned. Director EMLY, John Richard Keith has been resigned. Director FOX, Ian John has been resigned. Director HERBERT, Robin Arthur Elidyr has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director SPENCER, Victor George, Viscount Churchill has been resigned. Director WILMOT-SITWELL, Peter Sacheverell has been resigned. Nominee Director THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. The company operates in "Other financial intermediation".


Current Directors

Secretary
F & C MANAGEMENT LIMITED
Appointed Date: 18 February 1994

Resigned Directors

Secretary
FOX, Ian John
Resigned: 18 February 1994
Appointed Date: 03 February 1994

Nominee Secretary
LUCIENE JAMES LIMITED
Resigned: 03 February 1994
Appointed Date: 03 February 1994

Director
ATTWOOD, Adam
Resigned: 18 February 1994
Appointed Date: 03 February 1994
58 years old

Director
BECKETT, Michael Ernest
Resigned: 05 May 2005
Appointed Date: 18 February 1994
89 years old

Director
DAWSON, Oliver Naimby
Resigned: 25 June 2001
Appointed Date: 03 February 1994
94 years old

Director
DUNFORD, Neil Roy
Resigned: 06 July 2009
Appointed Date: 14 November 2003
78 years old

Director
EMLY, John Richard Keith
Resigned: 06 July 2009
Appointed Date: 01 February 2001
84 years old

Director
FOX, Ian John
Resigned: 18 February 1994
Appointed Date: 03 February 1994
57 years old

Director
HERBERT, Robin Arthur Elidyr
Resigned: 09 July 2004
Appointed Date: 03 February 1994
91 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 03 February 1994
Appointed Date: 03 February 1994
34 years old

Director
SPENCER, Victor George, Viscount Churchill
Resigned: 05 May 2005
Appointed Date: 18 February 1994
91 years old

Director
WILMOT-SITWELL, Peter Sacheverell
Resigned: 05 May 2005
Appointed Date: 18 February 1994
90 years old

Nominee Director
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 03 February 1994
Appointed Date: 03 February 1994

F&C INCOME GROWTH INVESTMENT TRUST PLC Events

16 Feb 2017
Liquidators statement of receipts and payments to 19 January 2017
11 Aug 2016
Liquidators statement of receipts and payments to 19 July 2016
10 Feb 2016
Liquidators statement of receipts and payments to 19 January 2016
25 Aug 2015
Liquidators statement of receipts and payments to 19 July 2015
03 Mar 2015
Liquidators statement of receipts and payments to 19 January 2015
...
... and 220 more events
18 Feb 1994
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

18 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Feb 1994
Certificate of authorisation to commence business and borrow

04 Feb 1994
Application to commence business
03 Feb 1994
Incorporation