INVESTEC WEALTH & INVESTMENT TRUSTEES LIMITED
LONDON RENSBURG SHEPPARDS TRUSTEES LIMITED RENSBURG TRUSTEES LIMITED BWD RENSBURG TRUSTEES LIMITED NORTHERN PENSION ADMINISTRATION LIMITED

Hellopages » City of London » City of London » EC2V 7QP

Company number 02243919
Status Active
Incorporation Date 13 April 1988
Company Type Private Limited Company
Address 2 GRESHAM STREET, LONDON, ENGLAND, EC2V 7QP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 13 October 2016 GBP 30,002 . The most likely internet sites of INVESTEC WEALTH & INVESTMENT TRUSTEES LIMITED are www.investecwealthinvestmenttrustees.co.uk, and www.investec-wealth-investment-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 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.Investec Wealth Investment Trustees Limited is a Private Limited Company. The company registration number is 02243919. Investec Wealth Investment Trustees Limited has been working since 13 April 1988. The present status of the company is Active. The registered address of Investec Wealth Investment Trustees Limited is 2 Gresham Street London England Ec2v 7qp. . KILDAY, Steven Robert is a Secretary of the company. GARTLAND, Nicholas Gerald is a Director of the company. PRICE, Judith Edna is a Director of the company. RIGBY, Mike is a Director of the company. WRAGG, Jonathan Peter is a Director of the company. Secretary BATTYE WIMPENNY & DAWSON LIMITED has been resigned. Secretary CONG, Kathy has been resigned. Secretary HOOLEY, Iain William has been resigned. Secretary WATTS, Paula Mary has been resigned. Director ALLEN, Robert Anthony has been resigned. Director ALLEN, Robert Anthony has been resigned. Director BARBER, Graham Keith has been resigned. Director BROADBENT, Christopher John Bates has been resigned. Director BURNS, Michael Hamer has been resigned. Director DICKINSON, Michael John has been resigned. Director WARREN, Eric Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KILDAY, Steven Robert
Appointed Date: 05 July 2013

Director
GARTLAND, Nicholas Gerald
Appointed Date: 22 September 2011
59 years old

Director
PRICE, Judith Edna
Appointed Date: 19 June 2008
68 years old

Director
RIGBY, Mike
Appointed Date: 19 June 2008
56 years old

Director
WRAGG, Jonathan Peter
Appointed Date: 30 November 2000
58 years old

Resigned Directors

Secretary
BATTYE WIMPENNY & DAWSON LIMITED
Resigned: 01 April 2007

Secretary
CONG, Kathy
Resigned: 05 July 2013
Appointed Date: 04 October 2010

Secretary
HOOLEY, Iain William
Resigned: 04 October 2010
Appointed Date: 20 July 2010

Secretary
WATTS, Paula Mary
Resigned: 20 July 2010
Appointed Date: 01 April 2007

Director
ALLEN, Robert Anthony
Resigned: 15 May 2008
Appointed Date: 12 May 2003
66 years old

Director
ALLEN, Robert Anthony
Resigned: 01 October 1999
Appointed Date: 01 July 1992
66 years old

Director
BARBER, Graham Keith
Resigned: 31 December 2010
Appointed Date: 12 May 2003
75 years old

Director
BROADBENT, Christopher John Bates
Resigned: 23 September 1996
69 years old

Director
BURNS, Michael Hamer
Resigned: 31 March 2007
Appointed Date: 12 May 2003
77 years old

Director
DICKINSON, Michael John
Resigned: 30 November 2000
Appointed Date: 23 September 1996
76 years old

Director
WARREN, Eric Anthony
Resigned: 05 May 2006
Appointed Date: 12 May 2003
68 years old

INVESTEC WEALTH & INVESTMENT TRUSTEES LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
10 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

13 Oct 2016
Statement of capital following an allotment of shares on 13 October 2016
  • GBP 30,002

06 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6,002

29 Jun 2015
Full accounts made up to 31 March 2015
...
... and 112 more events
11 Jul 1988
Registered office changed on 11/07/88 from: 70-74 city road london EC1Y 2DQ

11 Jul 1988
Director resigned;new director appointed

11 Jul 1988
Secretary resigned;new secretary appointed

08 Jul 1988
Company name changed aleydan LIMITED\certificate issued on 11/07/88

13 Apr 1988
Incorporation