MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE)
LONDON

Hellopages » City of London » City of London » EC2Y 5ET
Company number 00236964
Status Active
Incorporation Date 6 February 1929
Company Type Public Limited Company
Address COMPUTERSHARE INVESTOR SERVICES PLC MOOR HOUSE, 120 LONDON WALL, LONDON, EC2Y 5ET
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 Appointment of Professor Sir Nigel Richard Shadblt as a director on 9 March 2017; Appointment of Belinda Jane Carew-Jones as a director on 28 September 2016; Full accounts made up to 30 April 2016. The most likely internet sites of MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) are www.monksinvestmenttrustpubliclimited.co.uk, and www.monks-investment-trust-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 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.Monks Investment Trust Public Limited Company The is a Public Limited Company. The company registration number is 00236964. Monks Investment Trust Public Limited Company The has been working since 06 February 1929. The present status of the company is Active. The registered address of Monks Investment Trust Public Limited Company The is Computershare Investor Services Plc Moor House 120 London Wall London Ec2y 5et. . BAILLIE GIFFORD & CO LIMITED is a Secretary of the company. CAREW-JONES, Belinda Jane is a Director of the company. FERGUSON, James Gordon Dickson is a Director of the company. HARLEY, Edward Mortimer is a Director of the company. MCDOUGALL, Douglas Christopher Patrick is a Director of the company. SHADBLT, Nigel Richard, Professor Sir is a Director of the company. STERNBERG, Karl Stephen is a Director of the company. TIGUE, Jeremy John is a Director of the company. Secretary BAILLIE GIFFORD & CO has been resigned. Director DAWSON, Oliver Naimby has been resigned. Director DE TRAFFORD, Dermot Humphrey, Sir has been resigned. Director FERGUSON, Carol Cecilia has been resigned. Director HAMILTON, Michael has been resigned. Director HOWELL OF GUILDFORD, David Arthur Russell, Rt Hon Lord has been resigned. Director MACLEOD, Hugh Roderick, Sir has been resigned. Director NUNNELEY, Charles Kenneth Roylance has been resigned. Director SAYERS, Michael Bernard has been resigned. Director SHAKERLEY, Charles Frederick Eardley has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
BAILLIE GIFFORD & CO LIMITED
Appointed Date: 01 July 2014

Director
CAREW-JONES, Belinda Jane
Appointed Date: 28 September 2016
67 years old

Director
FERGUSON, James Gordon Dickson
Appointed Date: 03 January 2002
78 years old

Director
HARLEY, Edward Mortimer
Appointed Date: 03 June 2003
65 years old

Director
MCDOUGALL, Douglas Christopher Patrick
Appointed Date: 30 November 1999
81 years old

Director
SHADBLT, Nigel Richard, Professor Sir
Appointed Date: 09 March 2017
69 years old

Director
STERNBERG, Karl Stephen
Appointed Date: 01 July 2013
56 years old

Director
TIGUE, Jeremy John
Appointed Date: 30 September 2014
66 years old

Resigned Directors

Secretary
BAILLIE GIFFORD & CO
Resigned: 01 July 2014

Director
DAWSON, Oliver Naimby
Resigned: 24 July 2001
Appointed Date: 28 May 1996
95 years old

Director
DE TRAFFORD, Dermot Humphrey, Sir
Resigned: 25 July 1995
101 years old

Director
FERGUSON, Carol Cecilia
Resigned: 03 August 2016
Appointed Date: 01 September 2003
79 years old

Director
HAMILTON, Michael
Resigned: 30 July 1996
99 years old

Director
HOWELL OF GUILDFORD, David Arthur Russell, Rt Hon Lord
Resigned: 03 August 2004
Appointed Date: 26 May 1993
90 years old

Director
MACLEOD, Hugh Roderick, Sir
Resigned: 22 January 1993
96 years old

Director
NUNNELEY, Charles Kenneth Roylance
Resigned: 02 August 2005
89 years old

Director
SAYERS, Michael Bernard
Resigned: 06 August 2003
Appointed Date: 30 May 1995
91 years old

Director
SHAKERLEY, Charles Frederick Eardley
Resigned: 06 August 2003
91 years old

MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) Events

16 Mar 2017
Appointment of Professor Sir Nigel Richard Shadblt as a director on 9 March 2017
26 Nov 2016
Appointment of Belinda Jane Carew-Jones as a director on 28 September 2016
12 Aug 2016
Full accounts made up to 30 April 2016
12 Aug 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares

04 Aug 2016
Termination of appointment of Carol Cecilia Ferguson as a director on 3 August 2016
...
... and 240 more events
21 Aug 2000
Return made up to 24/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed

11 Aug 2000
Full accounts made up to 30 April 2000
09 Aug 2000
£ ic 16814718/16377218 20/07/00 £ sr [email protected]=437500
27 Jun 2000
£ ic 16887218/16814718 05/06/00 £ sr [email protected]=72500
14 Jun 2000
£ ic 16932218/16887218 22/05/00 £ sr [email protected]=45000

MONKS INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) Charges

22 May 1998
Third supplemental trust deed
Delivered: 26 May 1998
Status: Outstanding
Persons entitled: Guardian Royal Exchange Assurance PLC(The "Trustees")
12 July 1988
Series of debentures
Delivered: 15 July 1988
Status: Outstanding
Persons entitled: Guardian Royal Exchange
23 January 1987
Series of debentures
Delivered: 23 January 1987
Status: Outstanding
Persons entitled: Guardian Royal Exchange Assurance PLC.
31 May 1968
Series of debentures
Delivered: 31 May 1968
Status: Satisfied on 20 August 1998
Persons entitled: Alliance Assurance Company LTD
4 August 1954
A registered charge
Delivered: 4 August 1954
Status: Satisfied on 20 August 1998
7 December 1953
A registered charge
Delivered: 7 December 1953
Status: Satisfied on 20 August 1998
8 December 1950
A registered charge
Delivered: 8 December 1950
Status: Satisfied on 20 August 1998
28 August 1935
A registered charge
Delivered: 28 August 1935
Status: Satisfied on 20 August 1998
3 March 1931
Series of debentures
Delivered: 5 March 1931
Status: Satisfied on 15 May 1998
Persons entitled: Alliance Assurance Co LTD