ICG ENTERPRISE TRUST PLC
LONDON GRAPHITE ENTERPRISE TRUST PLC FOREIGN & COLONIAL ENTERPRISE TRUST PLC

Hellopages » City of London » City of London » EC4M 8BU

Company number 01571089
Status Active
Incorporation Date 29 June 1981
Company Type Public Limited Company
Address JUXON HOUSE, 100 ST. PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8BU
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 Purchase of own shares. Shares purchased into treasury: GBP 214,350.8 ; Group of companies' accounts made up to 31 January 2016; Purchase of own shares. Shares purchased into treasury: GBP 204,458.9 . The most likely internet sites of ICG ENTERPRISE TRUST PLC are www.icgenterprisetrust.co.uk, and www.icg-enterprise-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icg Enterprise Trust Plc is a Public Limited Company. The company registration number is 01571089. Icg Enterprise Trust Plc has been working since 29 June 1981. The present status of the company is Active. The registered address of Icg Enterprise Trust Plc is Juxon House 100 St Paul S Churchyard London United Kingdom Ec4m 8bu. . ICG NOMINEES 2015 LIMITED is a Secretary of the company. DICKS, Peter Frederick is a Director of the company. FANE, Mark William is a Director of the company. PAJAROLA, Sandra is a Director of the company. POMFRET, Andrew David is a Director of the company. RICHES, Lucinda Jane is a Director of the company. TIGUE, Jeremy John is a Director of the company. Secretary F & C MANAGEMENT LIMITED has been resigned. Secretary GRAPHITE CAPITAL MANAGEMENT LLP has been resigned. Director BARKER, Andrew Charles has been resigned. Director BURTON, Peter has been resigned. Director CUMMING, Michael Ralston has been resigned. Director CURRY, Peter Alfred Max has been resigned. Director GRAY, Peter Francis has been resigned. Director HALL, Roderick Cameron Mcmicking has been resigned. Director NELSON, James Jonathan, The Honourable has been resigned. Director O'CONNOR, Sean Stuart has been resigned. Director SCLATER, John Richard has been resigned. Director WESTON, Christopher John has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
ICG NOMINEES 2015 LIMITED
Appointed Date: 01 February 2016

Director
DICKS, Peter Frederick
Appointed Date: 29 July 1998
83 years old

Director
FANE, Mark William
Appointed Date: 22 May 2000
67 years old

Director
PAJAROLA, Sandra
Appointed Date: 27 March 2013
62 years old

Director
POMFRET, Andrew David
Appointed Date: 11 March 2011
65 years old

Director
RICHES, Lucinda Jane
Appointed Date: 14 July 2011
64 years old

Director
TIGUE, Jeremy John
Appointed Date: 27 March 2008
66 years old

Resigned Directors

Secretary
F & C MANAGEMENT LIMITED
Resigned: 07 March 2001

Secretary
GRAPHITE CAPITAL MANAGEMENT LLP
Resigned: 01 February 2016
Appointed Date: 07 March 2001

Director
BARKER, Andrew Charles
Resigned: 31 December 1998
80 years old

Director
BURTON, Peter
Resigned: 25 April 2000
95 years old

Director
CUMMING, Michael Ralston
Resigned: 13 June 2013
Appointed Date: 02 March 1999
85 years old

Director
CURRY, Peter Alfred Max
Resigned: 24 May 2001
95 years old

Director
GRAY, Peter Francis
Resigned: 14 May 2008
Appointed Date: 14 November 2002
88 years old

Director
HALL, Roderick Cameron Mcmicking
Resigned: 21 April 1999
92 years old

Director
NELSON, James Jonathan, The Honourable
Resigned: 31 December 1998
78 years old

Director
O'CONNOR, Sean Stuart
Resigned: 15 June 2011
Appointed Date: 24 May 2001
77 years old

Director
SCLATER, John Richard
Resigned: 19 May 2009
85 years old

Director
WESTON, Christopher John
Resigned: 31 December 1999
88 years old

ICG ENTERPRISE TRUST PLC Events

22 Sep 2016
Purchase of own shares. Shares purchased into treasury:
  • GBP 214,350.8

13 Sep 2016
Group of companies' accounts made up to 31 January 2016
30 Aug 2016
Purchase of own shares. Shares purchased into treasury:
  • GBP 204,458.9

16 Aug 2016
Purchase of own shares. Shares purchased into treasury:
  • GBP 177,326.3

16 Aug 2016
Purchase of own shares. Shares purchased into treasury:
  • GBP 185,792.9

...
... and 240 more events
20 May 1988
Return made up to 26/04/88; bulk list available separately

28 Apr 1988
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

28 Apr 1988
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

03 Aug 1987
New director appointed

29 Jun 1987
Return of allotments

ICG ENTERPRISE TRUST PLC Charges

1 February 2016
Charge code 0157 1089 0003
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
5 May 2011
Debenture
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
5 May 2011
Debenture
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…