ANGLO & OVERSEAS TRUST PLC

Hellopages » Greater London » Islington » EC2P 2YU

Company number 00644264
Status Liquidation
Incorporation Date 11 December 1959
Company Type Public Limited Company
Address 30 FINSBURY SQUARE, LONDON, EC2P 2YU
Home Country United Kingdom
Nature of Business 6523 - Other financial intermediation
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Liquidators' statement of receipts and payments to 27 January 2017; Liquidators' statement of receipts and payments to 27 July 2016; Liquidators' statement of receipts and payments to 27 January 2016. The most likely internet sites of ANGLO & OVERSEAS TRUST PLC are www.anglooverseastrust.co.uk, and www.anglo-overseas-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo Overseas Trust Plc is a Public Limited Company. The company registration number is 00644264. Anglo Overseas Trust Plc has been working since 11 December 1959. The present status of the company is Liquidation. The registered address of Anglo Overseas Trust Plc is 30 Finsbury Square London Ec2p 2yu. . HOGWOOD, Paul Arthur is a Secretary of the company. Secretary BAYLIS, John has been resigned. Secretary HOGWOOD, Paul Arthur has been resigned. Secretary POPE, Mark has been resigned. Director ALCOCK, Robert Harding has been resigned. Director BOYER, John Leslie has been resigned. Director CATTO, Stephen Gordon, Rt Hon Lord has been resigned. Director DOBSON, Michael William Romsey has been resigned. Director DUFFETT, Christopher Charles Biddulph has been resigned. Director FOX, James George has been resigned. Director MITCHELL INNES, Alistair Campbell has been resigned. Director OGDEN, Peter James, Sir has been resigned. Director PEARMUND, John Jeremy has been resigned. Director PRETTEJOHN, Nicholas Edward Tucker has been resigned. Director SCOTT, William Norris has been resigned. Director SUSSENS, John Gilbert has been resigned. Director WAKEHURST, John Christopher, The Rt Hon Lord has been resigned. Director WEAVER, Christopher Giles Herron has been resigned. The company operates in "Other financial intermediation".


Current Directors

Secretary
HOGWOOD, Paul Arthur
Appointed Date: 18 June 1993

Resigned Directors

Secretary
BAYLIS, John
Resigned: 18 June 1993
Appointed Date: 14 April 1993

Secretary
HOGWOOD, Paul Arthur
Resigned: 14 April 1993

Secretary
POPE, Mark
Resigned: 31 March 2006
Appointed Date: 27 April 2001

Director
ALCOCK, Robert Harding
Resigned: 08 March 2011
Appointed Date: 02 January 1997
84 years old

Director
BOYER, John Leslie
Resigned: 23 April 1997
98 years old

Director
CATTO, Stephen Gordon, Rt Hon Lord
Resigned: 14 April 1993
102 years old

Director
DOBSON, Michael William Romsey
Resigned: 25 October 2001
73 years old

Director
DUFFETT, Christopher Charles Biddulph
Resigned: 26 January 2011
Appointed Date: 01 July 2003
82 years old

Director
FOX, James George
Resigned: 23 April 2003
Appointed Date: 01 March 1993
82 years old

Director
MITCHELL INNES, Alistair Campbell
Resigned: 22 April 2004
Appointed Date: 20 April 1994
91 years old

Director
OGDEN, Peter James, Sir
Resigned: 21 September 1998
78 years old

Director
PEARMUND, John Jeremy
Resigned: 26 January 2011
Appointed Date: 24 January 2002
72 years old

Director
PRETTEJOHN, Nicholas Edward Tucker
Resigned: 22 January 2004
Appointed Date: 01 July 1998
65 years old

Director
SCOTT, William Norris
Resigned: 04 October 1992
99 years old

Director
SUSSENS, John Gilbert
Resigned: 04 March 2011
Appointed Date: 28 October 2004
79 years old

Director
WAKEHURST, John Christopher, The Rt Hon Lord
Resigned: 24 April 1996
100 years old

Director
WEAVER, Christopher Giles Herron
Resigned: 26 January 2011
Appointed Date: 28 October 2004
79 years old

ANGLO & OVERSEAS TRUST PLC Events

16 Feb 2017
Liquidators' statement of receipts and payments to 27 January 2017
23 Aug 2016
Liquidators' statement of receipts and payments to 27 July 2016
10 Feb 2016
Liquidators' statement of receipts and payments to 27 January 2016
17 Aug 2015
Liquidators' statement of receipts and payments to 27 July 2015
23 Feb 2015
Liquidators' statement of receipts and payments to 27 January 2015
...
... and 180 more events
30 Dec 1986
Return of allotments

21 Aug 1986
Return of allotments

12 Jun 1986
Return made up to 01/05/86; full list of members

14 May 1986
Full accounts made up to 31 December 1985

11 Dec 1959
Incorporation

ANGLO & OVERSEAS TRUST PLC Charges

2 June 1987
Series of debentures
Delivered: 3 June 1987
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
15 March 1963
Series of debentures
Delivered: 19 March 1963
Status: Outstanding
Persons entitled: Loaw Debenture Corporation