LEGGMASON INVESTORS INTERNATIONAL UTILITIES TRUST PLC
LONDON JOHNSON FRY UTILITIES TRUST PLC

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 02791650
Status Liquidation
Incorporation Date 18 February 1993
Company Type Public Limited Company
Address KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 6523 - Other financial intermediation
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Insolvency:secretary of state's release of liquidator; Liquidators statement of receipts and payments to 29 October 2016; Appointment of a voluntary liquidator. The most likely internet sites of LEGGMASON INVESTORS INTERNATIONAL UTILITIES TRUST PLC are www.leggmasoninvestorsinternationalutilitiestrust.co.uk, and www.leggmason-investors-international-utilities-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Leggmason Investors International Utilities Trust Plc is a Public Limited Company. The company registration number is 02791650. Leggmason Investors International Utilities Trust Plc has been working since 18 February 1993. The present status of the company is Liquidation. The registered address of Leggmason Investors International Utilities Trust Plc is Kpmg Llp 15 Canada Square Canary Wharf London E14 5gl. . CAPITA SINCLAIR HENDERSON LIMITED is a Secretary of the company. MORRELL, John Alston is a Director of the company. REID, Anthony Arthur is a Director of the company. SYSON, William Watson Cockburn is a Director of the company. WIGLEY, Michael Derek is a Director of the company. Secretary PARR, Jeremy Arthur has been resigned. Secretary ABERFORTH PARTNERS LLP has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FRANKLIN, David Raymond has been resigned. Nominee Director FRY, Charles Anthony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAIR, Logan Michael has been resigned. Director PARR, Jeremy Arthur has been resigned. Director THOMAS, Rebecca Bronwen Garvey has been resigned. Director TUKE, Anthony Favill, Sir has been resigned. Director WARREN, Caroline Louise has been resigned. The company operates in "Other financial intermediation".


Current Directors

Secretary
CAPITA SINCLAIR HENDERSON LIMITED
Appointed Date: 20 May 1996

Director
MORRELL, John Alston
Appointed Date: 28 May 1993
98 years old

Director
REID, Anthony Arthur
Appointed Date: 21 October 1997
74 years old

Director
SYSON, William Watson Cockburn
Appointed Date: 21 October 1997
95 years old

Director
WIGLEY, Michael Derek
Appointed Date: 28 May 1993
86 years old

Resigned Directors

Secretary
PARR, Jeremy Arthur
Resigned: 28 May 1993
Appointed Date: 12 March 1993

Secretary
ABERFORTH PARTNERS LLP
Resigned: 20 May 1996
Appointed Date: 28 May 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 March 1993
Appointed Date: 18 February 1993

Director
FRANKLIN, David Raymond
Resigned: 31 October 1995
Appointed Date: 28 May 1993
69 years old

Nominee Director
FRY, Charles Anthony
Resigned: 18 February 1994
Appointed Date: 28 May 1993
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 March 1993
Appointed Date: 18 February 1993

Director
MAIR, Logan Michael
Resigned: 18 February 1994
Appointed Date: 28 May 1993
56 years old

Director
PARR, Jeremy Arthur
Resigned: 28 May 1993
Appointed Date: 12 March 1993
63 years old

Director
THOMAS, Rebecca Bronwen Garvey
Resigned: 26 July 2002
Appointed Date: 20 May 1996
63 years old

Director
TUKE, Anthony Favill, Sir
Resigned: 21 October 1997
Appointed Date: 28 May 1993
105 years old

Director
WARREN, Caroline Louise
Resigned: 26 May 1993
Appointed Date: 12 March 1993
58 years old

LEGGMASON INVESTORS INTERNATIONAL UTILITIES TRUST PLC Events

09 Mar 2017
Insolvency:secretary of state's release of liquidator
23 Dec 2016
Liquidators statement of receipts and payments to 29 October 2016
28 Oct 2016
Appointment of a voluntary liquidator
28 Oct 2016
Court order insolvency:court order - removal/ replacement of liquidator
28 Oct 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 162 more events
26 May 1993
Company name changed the asian investment trust PLC\certificate issued on 26/05/93
17 Mar 1993
Registered office changed on 17/03/93 from: 84 temple chambers temple avenue london EC4Y 0HP

17 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Mar 1993
Company name changed fulldoor PUBLIC LIMITED COMPANY\certificate issued on 12/03/93
18 Feb 1993
Incorporation