INVESCO PERPETUAL SELECT TRUST PLC
HENLEY ON THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 1HH
Company number 05916642
Status Active
Incorporation Date 25 August 2006
Company Type Public Limited Company
Address PERPETUAL PARK, PERPETUAL PARK DRIVE, HENLEY ON THAMES, OXFORDSHIRE, RG9 1HH
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 253,409.583 ; Purchase of own shares. Shares purchased into treasury: GBP 252,209.583 ; Purchase of own shares. Shares purchased into treasury: GBP 249,559.583 . The most likely internet sites of INVESCO PERPETUAL SELECT TRUST PLC are www.invescoperpetualselecttrust.co.uk, and www.invesco-perpetual-select-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Invesco Perpetual Select Trust Plc is a Public Limited Company. The company registration number is 05916642. Invesco Perpetual Select Trust Plc has been working since 25 August 2006. The present status of the company is Active. The registered address of Invesco Perpetual Select Trust Plc is Perpetual Park Perpetual Park Drive Henley On Thames Oxfordshire Rg9 1hh. . INVESCO ASSET MANAGEMENT LIMITED is a Secretary of the company. BUNBURY, Michael William, Sir is a Director of the company. CLELAND, Craig Mccowan is a Director of the company. CLIFTON, Alan Henry is a Director of the company. GIFFORD, Patrick Antony Francis is a Director of the company. MUIR, Victoria is a Director of the company. Secretary DICKINSON, Louise has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director DICKINSON, Louise has been resigned. Director MARTIN, John William has been resigned. Director MASON, Michael Hugh has been resigned. Director ROSIER, Frederick David Stewart has been resigned. Director STONE, Nicholas has been resigned. Director STORMONTH DARLING, Peter has been resigned. Director ZIMMERMAN, Stephen Anthony has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Nominee Director THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
INVESCO ASSET MANAGEMENT LIMITED
Appointed Date: 25 August 2006

Director
BUNBURY, Michael William, Sir
Appointed Date: 10 January 2008
79 years old

Director
CLELAND, Craig Mccowan
Appointed Date: 01 November 2016
62 years old

Director
CLIFTON, Alan Henry
Appointed Date: 10 January 2008
79 years old

Director
GIFFORD, Patrick Antony Francis
Appointed Date: 25 August 2006
80 years old

Director
MUIR, Victoria
Appointed Date: 01 July 2015
54 years old

Resigned Directors

Secretary
DICKINSON, Louise
Resigned: 25 August 2006
Appointed Date: 25 August 2006

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 25 August 2006
Appointed Date: 25 August 2006

Director
DICKINSON, Louise
Resigned: 25 August 2006
Appointed Date: 25 August 2006
49 years old

Director
MARTIN, John William
Resigned: 01 November 2010
Appointed Date: 25 August 2006
90 years old

Director
MASON, Michael Hugh
Resigned: 10 January 2007
Appointed Date: 25 August 2006
91 years old

Director
ROSIER, Frederick David Stewart
Resigned: 04 October 2016
Appointed Date: 28 November 2007
74 years old

Director
STONE, Nicholas
Resigned: 25 August 2006
Appointed Date: 25 August 2006
45 years old

Director
STORMONTH DARLING, Peter
Resigned: 14 April 2008
Appointed Date: 25 August 2006
93 years old

Director
ZIMMERMAN, Stephen Anthony
Resigned: 23 September 2008
Appointed Date: 25 August 2006
76 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 25 August 2006
Appointed Date: 25 August 2006

Nominee Director
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 25 August 2006
Appointed Date: 25 August 2006

INVESCO PERPETUAL SELECT TRUST PLC Events

20 Dec 2016
Purchase of own shares. Shares purchased into treasury:
  • GBP 253,409.583

30 Nov 2016
Purchase of own shares. Shares purchased into treasury:
  • GBP 252,209.583

28 Nov 2016
Purchase of own shares. Shares purchased into treasury:
  • GBP 249,559.583

16 Nov 2016
Statement of capital following an allotment of shares on 1 November 2016
  • GBP 844,141.82

01 Nov 2016
Appointment of Mr Craig Mccowan Cleland as a director on 1 November 2016
...
... and 240 more events
15 Jan 2008
Ad 01/11/07--------- £ si [email protected] £ ic 1322548/1322548
15 Jan 2008
Ad 01/11/07--------- £ si [email protected]=1395 £ ic 1321153/1322548
11 Jan 2008
Director resigned
11 Jan 2008
New director appointed
10 Jan 2008
14/12/07 £ ti [email protected]=230

INVESCO PERPETUAL SELECT TRUST PLC Charges

29 April 2009
Security deed
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: The Bank of New York Mellon, London Branch
Description: All rights, title and interest in and to the custody…