STANDARD LIFE EQUITY INCOME TRUST PLC
LONDON DEUTSCHE EQUITY INCOME TRUST PLC MORGAN GRENFELL EQUITY INCOME TRUST PLC

Hellopages » City of London » City of London » EC3A 8EP

Company number 02648152
Status Active
Incorporation Date 24 September 1991
Company Type Public Limited Company
Address 30 ST MARY AXE, LONDON, EC3A 8EP
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 Termination of appointment of Keith Edward Percy as a director on 15 December 2016; Appointment of Ms Caroline Margaret Hitch as a director on 1 January 2017; Full accounts made up to 30 September 2016. The most likely internet sites of STANDARD LIFE EQUITY INCOME TRUST PLC are www.standardlifeequityincometrust.co.uk, and www.standard-life-equity-income-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 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.Standard Life Equity Income Trust Plc is a Public Limited Company. The company registration number is 02648152. Standard Life Equity Income Trust Plc has been working since 24 September 1991. The present status of the company is Active. The registered address of Standard Life Equity Income Trust Plc is 30 St Mary Axe London Ec3a 8ep. . MAVEN CAPITAL PARTNERS UK LLP is a Secretary of the company. BURNS, Richard Ronald James is a Director of the company. DIXON, Josephine is a Director of the company. HITCH, Caroline Margaret is a Director of the company. TIGUE, Jeremy John is a Director of the company. WHITE, Mark Barry Ewart is a Director of the company. Secretary HOGWOOD, Paul Arthur has been resigned. Secretary JONES, Hugh Richard has been resigned. Secretary POPE, Mark has been resigned. Secretary ABERDEEN ASSET MANAGEMENT PLC has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOX, James George has been resigned. Director JONES, Hugh Richard has been resigned. Director LEIGH PEMBERTON, Jeremy has been resigned. Director MCCLEAN, Simon has been resigned. Director MITCHARD, Anthony Keith has been resigned. Director MORRISON, David John has been resigned. Director PERCY, Keith Edward has been resigned. Director PHILPOT, Timothy Stephen Burnett has been resigned. Director ROWLANDS, Christopher John has been resigned. Director STEPHENSON, Barbara has been resigned. Director WAKEHURST, John Christopher, The Rt Hon Lord has been resigned. Director WOOD, Charles Anthony has been resigned. Director YU, Benita Ka Po has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MAVEN CAPITAL PARTNERS UK LLP
Appointed Date: 29 June 2012

Director
BURNS, Richard Ronald James
Appointed Date: 23 May 2006
79 years old

Director
DIXON, Josephine
Appointed Date: 01 May 2011
66 years old

Director
HITCH, Caroline Margaret
Appointed Date: 01 January 2017
65 years old

Director
TIGUE, Jeremy John
Appointed Date: 01 October 2014
66 years old

Director
WHITE, Mark Barry Ewart
Appointed Date: 01 November 2013
70 years old

Resigned Directors

Secretary
HOGWOOD, Paul Arthur
Resigned: 25 November 2005
Appointed Date: 08 October 1991

Secretary
JONES, Hugh Richard
Resigned: 08 October 1991
Appointed Date: 01 October 1991

Secretary
POPE, Mark
Resigned: 20 December 2005
Appointed Date: 15 March 2000

Secretary
ABERDEEN ASSET MANAGEMENT PLC
Resigned: 29 June 2012
Appointed Date: 25 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 October 1991
Appointed Date: 24 September 1991

Director
FOX, James George
Resigned: 13 May 2003
Appointed Date: 08 October 1991
82 years old

Director
JONES, Hugh Richard
Resigned: 08 October 1991
Appointed Date: 01 October 1991
61 years old

Director
LEIGH PEMBERTON, Jeremy
Resigned: 17 December 2003
Appointed Date: 28 June 1995
91 years old

Director
MCCLEAN, Simon
Resigned: 20 December 2005
Appointed Date: 08 October 1991
78 years old

Director
MITCHARD, Anthony Keith
Resigned: 20 December 2005
Appointed Date: 28 June 1995
90 years old

Director
MORRISON, David John
Resigned: 31 July 2008
Appointed Date: 03 November 2003
66 years old

Director
PERCY, Keith Edward
Resigned: 15 December 2016
Appointed Date: 08 October 1991
80 years old

Director
PHILPOT, Timothy Stephen Burnett
Resigned: 28 June 1995
Appointed Date: 08 October 1991
81 years old

Director
ROWLANDS, Christopher John
Resigned: 18 December 2012
Appointed Date: 19 March 2003
74 years old

Director
STEPHENSON, Barbara
Resigned: 08 October 1991
Appointed Date: 08 October 1991
67 years old

Director
WAKEHURST, John Christopher, The Rt Hon Lord
Resigned: 13 December 1995
Appointed Date: 08 October 1991
100 years old

Director
WOOD, Charles Anthony
Resigned: 17 December 2014
Appointed Date: 03 November 2003
86 years old

Director
YU, Benita Ka Po
Resigned: 08 October 1991
Appointed Date: 01 October 1991
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 October 1991
Appointed Date: 24 September 1991

STANDARD LIFE EQUITY INCOME TRUST PLC Events

03 Jan 2017
Termination of appointment of Keith Edward Percy as a director on 15 December 2016
03 Jan 2017
Appointment of Ms Caroline Margaret Hitch as a director on 1 January 2017
29 Dec 2016
Full accounts made up to 30 September 2016
22 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share buyback 15/12/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares

29 Sep 2016
Confirmation statement made on 24 September 2016 with no updates
...
... and 240 more events
15 Oct 1991
New director appointed

15 Oct 1991
Application to commence business

10 Oct 1991
Notice of intention to trade as an investment co.

10 Oct 1991
Registered office changed on 10/10/91 from: 2 baches street london N1 6UB

10 Oct 1991
Director resigned;new director appointed