BRITISH EMPIRE TRUST PLC
EXETER BRITISH EMPIRE SECURITIES AND GENERAL TRUST P L C

Hellopages » Devon » Exeter » EX4 4EP

Company number 00028203
Status Active
Incorporation Date 6 February 1889
Company Type Public Limited Company
Address BEAUFORT HOUSE, 51 NEW NORTH ROAD, EXETER, DEVON, EX4 4EP
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 Purchase of own shares. Shares purchased into treasury: GBP 974,011.2 ; Purchase of own shares. Shares purchased into treasury: GBP 945,011.2 ; Appointment of Mr Calum Mackenzie Thomson as a director on 1 April 2017. The most likely internet sites of BRITISH EMPIRE TRUST PLC are www.britishempiretrust.co.uk, and www.british-empire-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-six years and nine months. British Empire Trust Plc is a Public Limited Company. The company registration number is 00028203. British Empire Trust Plc has been working since 06 February 1889. The present status of the company is Active. The registered address of British Empire Trust Plc is Beaufort House 51 New North Road Exeter Devon Ex4 4ep. . CAPITA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BATES, Steven Andrew Ralph is a Director of the company. MACPHERSON, Philip Strone Stewart is a Director of the company. NOBLE, Susan Margaret is a Director of the company. RICH, Nigel Mervyn Sutherland is a Director of the company. ROBSON, Andrew Stephen is a Director of the company. THOMSON, Calum Mackenzie is a Director of the company. Secretary ABERDEEN ASSET MANAGEMENT PLC has been resigned. Secretary CAPITA SINCLAIR HENDERSON LIMITED has been resigned. Secretary FRIENDS IVORY & SIME PLC has been resigned. Secretary PHOENIX ADMINISTRATION SERVICES LIMITED has been resigned. Director ALLEN, Peter Richard has been resigned. Director BLOMFIELD SMITH, Rosamund Evelyn has been resigned. Director FOSSICK, William Gawne has been resigned. Director FRASER, Charles Annand, Sir has been resigned. Director GILCHRIST, Clive Mace has been resigned. Director KINLOCH, David Oliphant, Sir has been resigned. Director LAURIE, Robert Peter has been resigned. Director MAY, John Michael has been resigned. Director ROBERTSON, Iain Samuel has been resigned. Director TWEEDALE, Iain Gordon has been resigned. Director WAIN, Roger Henry Ashley has been resigned. Director WALTON, John Cannell has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 01 April 2014

Director
BATES, Steven Andrew Ralph
Appointed Date: 06 January 2006
68 years old

Director
MACPHERSON, Philip Strone Stewart
Appointed Date: 19 December 2002
77 years old

Director
NOBLE, Susan Margaret
Appointed Date: 04 March 2012
68 years old

Director
RICH, Nigel Mervyn Sutherland
Appointed Date: 05 March 2012
80 years old

Director
ROBSON, Andrew Stephen
Appointed Date: 11 August 2008
66 years old

Director
THOMSON, Calum Mackenzie
Appointed Date: 01 April 2017
65 years old

Resigned Directors

Secretary
ABERDEEN ASSET MANAGEMENT PLC
Resigned: 31 December 2003
Appointed Date: 29 August 2001

Secretary
CAPITA SINCLAIR HENDERSON LIMITED
Resigned: 01 January 1996

Secretary
FRIENDS IVORY & SIME PLC
Resigned: 29 August 2001
Appointed Date: 01 January 1996

Secretary
PHOENIX ADMINISTRATION SERVICES LIMITED
Resigned: 01 April 2014
Appointed Date: 01 January 2004

Director
ALLEN, Peter Richard
Resigned: 31 March 2009
Appointed Date: 19 December 2002
82 years old

Director
BLOMFIELD SMITH, Rosamund Evelyn
Resigned: 13 December 2012
Appointed Date: 19 December 2002
76 years old

Director
FOSSICK, William Gawne
Resigned: 19 December 2002
84 years old

Director
FRASER, Charles Annand, Sir
Resigned: 17 December 2001
Appointed Date: 26 October 1995
97 years old

Director
GILCHRIST, Clive Mace
Resigned: 19 December 2002
75 years old

Director
KINLOCH, David Oliphant, Sir
Resigned: 15 December 2003
83 years old

Director
LAURIE, Robert Peter
Resigned: 26 October 1995
100 years old

Director
MAY, John Michael
Resigned: 15 December 2011
Appointed Date: 15 December 2003
70 years old

Director
ROBERTSON, Iain Samuel
Resigned: 18 December 2007
Appointed Date: 26 October 1995
79 years old

Director
TWEEDALE, Iain Gordon
Resigned: 06 October 1999
79 years old

Director
WAIN, Roger Henry Ashley
Resigned: 22 October 1995
87 years old

Director
WALTON, John Cannell
Resigned: 16 December 2004
79 years old

BRITISH EMPIRE TRUST PLC Events

10 May 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 974,011.2

04 May 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 945,011.2

27 Apr 2017
Appointment of Mr Calum Mackenzie Thomson as a director on 1 April 2017
12 Apr 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 912,511.2

12 Apr 2017
Purchase of own shares. Shares purchased into treasury:
  • GBP 882,711.2

...
... and 240 more events
06 Jan 2011
Resolutions
  • RES13 ‐ Allot shares 16/12/2010
  • RES10 ‐ Resolution of allotment of securities

14 Jan 2010
Annual return made up to 29 December 2009 with full list of shareholders
04 Jan 2010
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares

03 Jan 2010
Group of companies' accounts made up to 30 September 2009
05 Oct 2009
Register(s) moved to registered inspection location

BRITISH EMPIRE TRUST PLC Charges

4 October 1993
First supplemental trust deed
Delivered: 4 October 1993
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
12 June 1986
Deed of charge.
Delivered: 26 June 1986
Status: Satisfied on 2 December 1988
Persons entitled: Baring Brothers & Co Limited(The Trustee)
Description: A floating charge over the undertaking of the company and…
6 June 1986
Trust deed
Delivered: 6 June 1986
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC.
Description: (See doc M276 for full details). Undertaking and all…