KLEINWORT OVERSEAS INVESTMENT TRUST PLC
LONDON

Hellopages » Greater London » Southwark » SE1 2RT

Company number 00125476
Status Liquidation
Incorporation Date 21 November 1912
Company Type Public Limited Company
Address 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 6523 - Other financial intermediation
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Liquidators statement of receipts and payments to 19 September 2016; Liquidators statement of receipts and payments to 19 March 2016; Liquidators statement of receipts and payments to 19 September 2015. The most likely internet sites of KLEINWORT OVERSEAS INVESTMENT TRUST PLC are www.kleinwortoverseasinvestmenttrust.co.uk, and www.kleinwort-overseas-investment-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and eleven months. Kleinwort Overseas Investment Trust Plc is a Public Limited Company. The company registration number is 00125476. Kleinwort Overseas Investment Trust Plc has been working since 21 November 1912. The present status of the company is Liquidation. The registered address of Kleinwort Overseas Investment Trust Plc is 7 More London Riverside London Se1 2rt. . LONGCROFT, Peter Leonard is a Secretary of the company. SCHRAGER VON ALTISHOFEN, Nicola Jane is a Secretary of the company. ACLAND, David Alfred is a Director of the company. JAMIESON, Peter Lindsay Auldjo is a Director of the company. Secretary FROST, Leonora Marian has been resigned. Director BEAUMONT, Michael Eric has been resigned. Director DAVEY, Murray James has been resigned. Director ELLIS, Peter Johnson has been resigned. Director ERRINGTON, Stuart Grant has been resigned. Director GODLEY MAYNARD, Patricia Sally has been resigned. Director JAMES, Christopher Robert has been resigned. Director MALTBY, Colin Charles has been resigned. The company operates in "Other financial intermediation".


Current Directors

Secretary
LONGCROFT, Peter Leonard
Appointed Date: 21 May 1996


Director
ACLAND, David Alfred

96 years old

Director

Resigned Directors

Secretary
FROST, Leonora Marian
Resigned: 21 May 1996

Director
BEAUMONT, Michael Eric
Resigned: 20 March 1998
92 years old

Director
DAVEY, Murray James
Resigned: 23 April 1996
Appointed Date: 08 August 1995
69 years old

Director
ELLIS, Peter Johnson
Resigned: 20 March 1998
Appointed Date: 23 April 1996
87 years old

Director
ERRINGTON, Stuart Grant
Resigned: 20 March 1998
96 years old

Director
GODLEY MAYNARD, Patricia Sally
Resigned: 20 March 1998
Appointed Date: 08 February 1994
71 years old

Director
JAMES, Christopher Robert
Resigned: 08 February 1994
Appointed Date: 13 April 1993
61 years old

Director
MALTBY, Colin Charles
Resigned: 23 April 1996
74 years old

KLEINWORT OVERSEAS INVESTMENT TRUST PLC Events

18 Oct 2016
Liquidators statement of receipts and payments to 19 September 2016
22 Apr 2016
Liquidators statement of receipts and payments to 19 March 2016
26 Oct 2015
Liquidators statement of receipts and payments to 19 September 2015
23 Jun 2015
Insolvency:s/s cert. Release of liquidator
24 Apr 2015
Liquidators statement of receipts and payments to 19 March 2015
...
... and 126 more events
19 Mar 1963
Particulars of mortgage/charge
19 Mar 1963
Reg of charge for debentures
25 Feb 1955
Particulars of mortgage/charge
09 Jul 1947
Reg of charge for debentures
23 Aug 1930
Particulars of mortgage/charge

KLEINWORT OVERSEAS INVESTMENT TRUST PLC Charges

10 June 1993
Trust deed
Delivered: 15 June 1993
Status: Satisfied on 19 October 1999
Persons entitled: Fintrust Debenture PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1963
A registered charge
Delivered: 19 March 1963
Status: Outstanding
20 December 1956
A registered charge
Delivered: 20 December 1956
Status: Outstanding
25 February 1955
A registered charge
Delivered: 25 February 1955
Status: Satisfied on 5 June 1993
20 September 1954
A registered charge
Delivered: 20 September 1954
Status: Satisfied on 5 June 1993
9 July 1947
Series of debentures
Delivered: 9 July 1947
Status: Outstanding
17 August 1934
A registered charge
Delivered: 17 August 1934
Status: Satisfied on 5 June 1993
16 February 1931
A registered charge
Delivered: 16 February 1931
Status: Satisfied on 5 June 1993
13 August 1930
Series of debentures
Delivered: 23 August 1930
Status: Outstanding
Persons entitled: British Law Ins. Co. LTD
13 February 1929
Series of debentures
Delivered: 15 February 1929
Status: Satisfied on 29 May 1992
Persons entitled: British Law Ins. Co LTD