M&G EQUITY INVESTMENT TRUST P.L.C.

Hellopages » City of London » City of London » EC4R 0HH

Company number 03144189
Status Liquidation
Incorporation Date 3 January 1996
Company Type Public Limited Company
Address LAURENCE POUNTNEY HILL, LONDON, EC4R 0HH
Home Country United Kingdom
Nature of Business 6523 - Other financial intermediation
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Liquidators statement of receipts and payments to 3 March 2016; Appointment of Mr Jonathan Peter Mcclelland as a director on 30 April 2016; Termination of appointment of Peter Robert Knapton as a director on 30 April 2016. The most likely internet sites of M&G EQUITY INVESTMENT TRUST P.L.C. are www.mgequityinvestmenttrust.co.uk, and www.m-g-equity-investment-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M G Equity Investment Trust P L C is a Public Limited Company. The company registration number is 03144189. M G Equity Investment Trust P L C has been working since 03 January 1996. The present status of the company is Liquidation. The registered address of M G Equity Investment Trust P L C is Laurence Pountney Hill London Ec4r 0hh. . MCCLELLAND, Jonathan Peter is a Secretary of the company. BARCLAY, James Christopher is a Director of the company. MCCLELLAND, Jonathan Peter is a Director of the company. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director HARRINGTON, Patrick Allan has been resigned. Director KAYE, Alan has been resigned. Director KNAPTON, Peter Robert has been resigned. Director MORGAN, David Leslie has been resigned. Director PHILLIPS, Ian has been resigned. Director ROBSON, Andrew Stephen has been resigned. Director ROSENGARTEN, Edward Louis has been resigned. Director SHAUGHNESSY, Gary Paul John has been resigned. Director WATSON, David Kenneth has been resigned. Director WHALLEY, Peter Brian has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. Nominee Director HACKWOOD SECRETARIES LIMITED has been resigned. The company operates in "Other financial intermediation".


Current Directors

Secretary
MCCLELLAND, Jonathan Peter
Appointed Date: 10 January 1996

Director
BARCLAY, James Christopher
Appointed Date: 10 January 1996
80 years old

Director
MCCLELLAND, Jonathan Peter
Appointed Date: 30 April 2016
62 years old

Resigned Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 10 January 1996
Appointed Date: 03 January 1996

Director
HARRINGTON, Patrick Allan
Resigned: 21 April 1998
Appointed Date: 10 January 1996
58 years old

Director
KAYE, Alan
Resigned: 20 April 2011
Appointed Date: 10 January 1996
89 years old

Director
KNAPTON, Peter Robert
Resigned: 30 April 2016
Appointed Date: 12 October 2010
75 years old

Director
MORGAN, David Leslie
Resigned: 21 April 1998
Appointed Date: 10 January 1996
91 years old

Director
PHILLIPS, Ian
Resigned: 11 April 2011
Appointed Date: 01 March 2000
87 years old

Director
ROBSON, Andrew Stephen
Resigned: 11 April 2011
Appointed Date: 10 October 2007
66 years old

Director
ROSENGARTEN, Edward Louis
Resigned: 23 July 2010
Appointed Date: 23 May 2006
57 years old

Director
SHAUGHNESSY, Gary Paul John
Resigned: 23 May 2006
Appointed Date: 25 February 2003
59 years old

Director
WATSON, David Kenneth
Resigned: 25 February 2003
Appointed Date: 21 April 1998
66 years old

Director
WHALLEY, Peter Brian
Resigned: 31 December 1999
Appointed Date: 10 January 1996
80 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 10 January 1996
Appointed Date: 03 January 1996

Nominee Director
HACKWOOD SECRETARIES LIMITED
Resigned: 10 January 1996
Appointed Date: 03 January 1996

M&G EQUITY INVESTMENT TRUST P.L.C. Events

11 May 2016
Liquidators statement of receipts and payments to 3 March 2016
11 May 2016
Appointment of Mr Jonathan Peter Mcclelland as a director on 30 April 2016
11 May 2016
Termination of appointment of Peter Robert Knapton as a director on 30 April 2016
22 Apr 2015
Liquidators statement of receipts and payments to 3 March 2015
01 May 2014
Liquidators statement of receipts and payments to 3 March 2013
...
... and 240 more events
16 Sep 1997
Resolutions
  • ERES13 ‐ Extraordinary resolution

16 Sep 1997
Resolutions
  • ERES13 ‐ Extraordinary resolution

16 Sep 1997
Resolutions
  • ERES13 ‐ Extraordinary resolution

16 Sep 1997
Resolutions
  • ERES13 ‐ Extraordinary resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1997
Full accounts made up to 30 June 1997

M&G EQUITY INVESTMENT TRUST P.L.C. Charges

25 May 2000
Trust deed
Delivered: 26 May 2000
Status: Satisfied on 17 February 2011
Persons entitled: Prudential Trustee Company Limited
Description: Undertaking and all property and assets present and future…