M&G HIGH INCOME INVESTMENT TRUST P.L.C.

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

Company number 03297698
Status Liquidation
Incorporation Date 23 December 1996
Company Type Public Limited Company
Address LAURENCE POUNTNEY HILL, LONDON, EC4R 0HH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name This document is being processed and will be available in 5 days. ; Resolutions RES13 ‐ 'Amendment date' 09/03/2017 RES01 ‐ Resolution of alteration of Articles of Association This document is being processed and will be available in 5 days. ; Interim accounts made up to 30 November 2016. The most likely internet sites of M&G HIGH INCOME INVESTMENT TRUST P.L.C. are www.mghighincomeinvestmenttrust.co.uk, and www.m-g-high-income-investment-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten 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 High Income Investment Trust P L C is a Public Limited Company. The company registration number is 03297698. M G High Income Investment Trust P L C has been working since 23 December 1996. The present status of the company is Liquidation. The registered address of M G High Income Investment Trust P L C is Laurence Pountney Hill London Ec4r 0hh. . MCCLELLAND, Jonathan Peter is a Secretary of the company. CARR, Francis Christopher is a Director of the company. MARTIN SMITH, Andrew Everard is a Director of the company. MURRAY, George Alexander John is a Director of the company. NOTT, William John is a Director of the company. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BAZALGETTE, Vivian Paul has been resigned. Director BAZALGETTE, Vivian Paul has been resigned. Director CARROLL, Thomas Joseph has been resigned. Director JANE, David Peter has been resigned. Director MORGAN, David Leslie has been resigned. Director TROTTER, Ian Macdonald has been resigned. Director WATSON, David Kenneth has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. Nominee Director HACKWOOD SECRETARIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MCCLELLAND, Jonathan Peter
Appointed Date: 15 January 1997

Director
CARR, Francis Christopher
Appointed Date: 15 January 1997
80 years old

Director
MARTIN SMITH, Andrew Everard
Appointed Date: 20 October 2004
73 years old

Director
MURRAY, George Alexander John
Appointed Date: 15 January 1997
77 years old

Director
NOTT, William John
Appointed Date: 21 July 2010
63 years old

Resigned Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 15 January 1997
Appointed Date: 23 December 1996

Director
BAZALGETTE, Vivian Paul
Resigned: 29 October 2002
Appointed Date: 16 March 2000
74 years old

Director
BAZALGETTE, Vivian Paul
Resigned: 01 July 1997
Appointed Date: 15 January 1997
74 years old

Director
CARROLL, Thomas Joseph
Resigned: 14 April 1998
Appointed Date: 01 July 1997
58 years old

Director
JANE, David Peter
Resigned: 13 July 2010
Appointed Date: 29 October 2002
60 years old

Director
MORGAN, David Leslie
Resigned: 14 April 1998
Appointed Date: 15 January 1997
91 years old

Director
TROTTER, Ian Macdonald
Resigned: 20 October 2004
Appointed Date: 15 January 1997
87 years old

Director
WATSON, David Kenneth
Resigned: 16 March 2000
Appointed Date: 14 April 1998
66 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 15 January 1997
Appointed Date: 23 December 1996

Nominee Director
HACKWOOD SECRETARIES LIMITED
Resigned: 15 January 1997
Appointed Date: 23 December 1996

M&G HIGH INCOME INVESTMENT TRUST P.L.C. Events

22 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is being processed and will be available in 5 days.

22 Mar 2017
Resolutions
  • RES13 ‐ 'Amendment date' 09/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
This document is being processed and will be available in 5 days.

14 Mar 2017
Interim accounts made up to 30 November 2016
03 Jan 2017
Confirmation statement made on 23 December 2016 with updates
03 Nov 2016
Full accounts made up to 31 May 2016
...
... and 240 more events
06 May 1997
Ad 17/03/97--------- £ si [email protected]=2169 £ ic 15900888/15903057
06 May 1997
Ad 22/04/97--------- £ si [email protected]=192190 £ ic 17590041/17782231
06 May 1997
Ad 22/04/97--------- £ si [email protected]=3904 £ ic 17586137/17590041
04 May 1997
Particulars of contract relating to shares
04 May 1997
Ad 03/04/97--------- £ si [email protected]