THE SPECIAL UTILITIES INVESTMENT TRUST PLC
FOREIGN & COLONIAL SPECIAL UTILITIES INVESTMENT TRUST PLC

Hellopages » Greater London » Islington » EC2P 2YU

Company number 02829844
Status Liquidation
Incorporation Date 23 June 1993
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 two hundred and four events have happened. The last three records are Liquidators' statement of receipts and payments to 12 February 2017; Liquidators' statement of receipts and payments to 12 August 2016; Liquidators' statement of receipts and payments to 12 February 2016. The most likely internet sites of THE SPECIAL UTILITIES INVESTMENT TRUST PLC are www.thespecialutilitiesinvestmenttrust.co.uk, and www.the-special-utilities-investment-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four 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.The Special Utilities Investment Trust Plc is a Public Limited Company. The company registration number is 02829844. The Special Utilities Investment Trust Plc has been working since 23 June 1993. The present status of the company is Liquidation. The registered address of The Special Utilities Investment Trust Plc is 30 Finsbury Square London Ec2p 2yu. . F & C MANAGEMENT LIMITED is a Secretary of the company. Secretary FOX, Ian John has been resigned. Secretary MITCHELL, Andrew Scott has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BARKER, Andrew Charles has been resigned. Director EDWARDS, Anthony Hugh has been resigned. Director FOX, Ian John has been resigned. Director HART, Michael John has been resigned. Director JILLINGS, Charles David Owen has been resigned. Director KAY, John Anderson, Professor has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director SAVILLE, Duncan Paul has been resigned. Director SPILLER, Robert Peter Alleyne has been resigned. Director TIGUE, Jeremy John has been resigned. Director URWIN, Roger John, Dr has been resigned. Director WHEATLEY, Alan Edward has been resigned. The company operates in "Other financial intermediation".


Current Directors

Secretary
F & C MANAGEMENT LIMITED
Appointed Date: 16 July 1993

Resigned Directors

Secretary
FOX, Ian John
Resigned: 16 July 1993
Appointed Date: 05 July 1993

Secretary
MITCHELL, Andrew Scott
Resigned: 16 July 1993
Appointed Date: 05 July 1993

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 05 July 1993
Appointed Date: 23 June 1993

Director
BARKER, Andrew Charles
Resigned: 30 November 2006
Appointed Date: 19 December 2002
80 years old

Director
EDWARDS, Anthony Hugh
Resigned: 09 April 2002
Appointed Date: 06 June 1996
81 years old

Director
FOX, Ian John
Resigned: 16 July 1993
Appointed Date: 05 July 1993
57 years old

Director
HART, Michael John
Resigned: 16 December 1996
Appointed Date: 02 September 1996
92 years old

Director
JILLINGS, Charles David Owen
Resigned: 30 November 2006
Appointed Date: 09 April 2002
70 years old

Director
KAY, John Anderson, Professor
Resigned: 30 November 2006
Appointed Date: 20 July 1993
77 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 05 July 1993
Appointed Date: 23 June 1993
34 years old

Director
SAVILLE, Duncan Paul
Resigned: 30 November 2006
Appointed Date: 20 July 1993
68 years old

Director
SPILLER, Robert Peter Alleyne
Resigned: 19 December 2002
Appointed Date: 09 May 1996
77 years old

Director
TIGUE, Jeremy John
Resigned: 24 March 1998
Appointed Date: 16 July 1993
66 years old

Director
URWIN, Roger John, Dr
Resigned: 30 November 2006
Appointed Date: 28 July 1993
79 years old

Director
WHEATLEY, Alan Edward
Resigned: 30 November 2006
Appointed Date: 16 July 1993
87 years old

THE SPECIAL UTILITIES INVESTMENT TRUST PLC Events

02 Mar 2017
Liquidators' statement of receipts and payments to 12 February 2017
21 Sep 2016
Liquidators' statement of receipts and payments to 12 August 2016
04 Mar 2016
Liquidators' statement of receipts and payments to 12 February 2016
10 Sep 2015
Liquidators' statement of receipts and payments to 12 August 2015
17 Mar 2015
Liquidators' statement of receipts and payments to 12 February 2015
...
... and 194 more events
16 Jul 1993
Company name changed shareissue public LIMITED compan y\certificate issued on 16/07/93
09 Jul 1993
Registered office changed on 09/07/93 from: 83 leonard street london EC2A 4QS
09 Jul 1993
Director resigned;new director appointed
09 Jul 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jun 1993
Incorporation