CHELVERTON GROWTH TRUST PLC
NEWTON ABBOT MAH PLC M.A.H. PLC

Hellopages » Devon » Teignbridge » TQ12 2QS

Company number 02989519
Status Active
Incorporation Date 8 November 1994
Company Type Public Limited Company
Address SUITE 8, BRIDGE HOUSE, COURTENAY STREET, NEWTON ABBOT, ENGLAND, TQ12 2QS
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Full accounts made up to 30 August 2016; Resolutions RES13 ‐ Market purchase 15/12/2016 ; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of CHELVERTON GROWTH TRUST PLC are www.chelvertongrowthtrust.co.uk, and www.chelverton-growth-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Torquay Rail Station is 5.6 miles; to Paignton Rail Station is 7 miles; to Dawlish Rail Station is 7.2 miles; to Totnes Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chelverton Growth Trust Plc is a Public Limited Company. The company registration number is 02989519. Chelverton Growth Trust Plc has been working since 08 November 1994. The present status of the company is Active. The registered address of Chelverton Growth Trust Plc is Suite 8 Bridge House Courtenay Street Newton Abbot England Tq12 2qs. . ISCA ADMINISTRATION SERVICES LIMITED is a Secretary of the company. ALLEN, Kevin John is a Director of the company. HORNER, David Alistair is a Director of the company. MARTIN, Ian Paul is a Director of the company. Secretary GIRDLESTONE, John has been resigned. Secretary MACKAY, Alexander John Ramsay has been resigned. Secretary MCMULLEN, Gerald Phipps has been resigned. Secretary CAPITA SINCLAIR HENDERSON LIMITED has been resigned. Director BROWNE, Jeremy Charles has been resigned. Director HARBORD-HAMOND, Charles Anthony Assheton has been resigned. Director HARRISON, Terence, Sir has been resigned. Director LENYGON, Bryan Norman has been resigned. Director MACKAY, Alexander John Ramsay has been resigned. Director MARTIN, Ian Paul has been resigned. Director NAYLOR, Ruth Dianne has been resigned. Director STEVENS, George Edward has been resigned. Director STEVENS, George Edward has been resigned. Director THOMPSON, William Pratt has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
ISCA ADMINISTRATION SERVICES LIMITED
Appointed Date: 21 December 2015

Director
ALLEN, Kevin John
Appointed Date: 08 November 1994
70 years old

Director
HORNER, David Alistair
Appointed Date: 01 May 2006
65 years old

Director
MARTIN, Ian Paul
Appointed Date: 19 December 2013
64 years old

Resigned Directors

Secretary
GIRDLESTONE, John
Resigned: 21 December 2015
Appointed Date: 01 January 2013

Secretary
MACKAY, Alexander John Ramsay
Resigned: 23 July 2001
Appointed Date: 07 April 1998

Secretary
MCMULLEN, Gerald Phipps
Resigned: 07 April 1998
Appointed Date: 08 November 1994

Secretary
CAPITA SINCLAIR HENDERSON LIMITED
Resigned: 01 January 2013
Appointed Date: 02 August 2001

Director
BROWNE, Jeremy Charles
Resigned: 23 July 2001
Appointed Date: 08 December 1994
96 years old

Director
HARBORD-HAMOND, Charles Anthony Assheton
Resigned: 05 May 1995
Appointed Date: 03 March 1995
71 years old

Director
HARRISON, Terence, Sir
Resigned: 20 December 2006
Appointed Date: 02 August 2001
92 years old

Director
LENYGON, Bryan Norman
Resigned: 25 November 2010
Appointed Date: 02 August 2001
93 years old

Director
MACKAY, Alexander John Ramsay
Resigned: 23 July 2001
Appointed Date: 23 April 1998
77 years old

Director
MARTIN, Ian Paul
Resigned: 23 July 2001
Appointed Date: 08 November 1994
64 years old

Director
NAYLOR, Ruth Dianne
Resigned: 23 July 2001
Appointed Date: 26 March 1998
74 years old

Director
STEVENS, George Edward
Resigned: 19 December 2013
Appointed Date: 09 January 2007
76 years old

Director
STEVENS, George Edward
Resigned: 26 April 1996
Appointed Date: 08 November 1994
76 years old

Director
THOMPSON, William Pratt
Resigned: 20 December 2006
Appointed Date: 02 August 2001
92 years old

CHELVERTON GROWTH TRUST PLC Events

08 Feb 2017
Full accounts made up to 30 August 2016
03 Feb 2017
Resolutions
  • RES13 ‐ Market purchase 15/12/2016

18 Nov 2016
Confirmation statement made on 8 November 2016 with updates
09 May 2016
Cancellation of shares by a PLC. Statement of capital on 29 March 2016
  • GBP 63,770.88

09 May 2016
Purchase of own shares.
...
... and 167 more events
29 Nov 1994
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

29 Nov 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

25 Nov 1994
Certificate of authorisation to commence business and borrow

25 Nov 1994
Application to commence business
08 Nov 1994
Incorporation

CHELVERTON GROWTH TRUST PLC Charges

8 January 2014
Charge code 0298 9519 0002
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Jarvis Securities PLC
Description: Notification of addition to or amendment of charge…
1 February 2002
Floating charge
Delivered: 13 February 2002
Status: Satisfied on 6 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Floating charge over. Undertaking and all property and…