AFRICAN INVESTMENT TRUST,LIMITED(THE)
LONDON

Hellopages » Greater London » Westminster » W1K 3NB
Company number 00222536
Status Active
Incorporation Date 15 June 1927
Company Type Private Limited Company
Address CONNAUGHT HOUSE 5TH FLOOR, 1-3 MOUNT STREET, LONDON, UNITED KINGDOM, W1K 3NB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 82190 - Photocopying, document preparation and other specialised office support activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017; Appointment of Ms Seema Kamboj as a secretary on 14 September 2016; Termination of appointment of John Morrison as a secretary on 14 September 2016. The most likely internet sites of AFRICAN INVESTMENT TRUST,LIMITED(THE) are www.africaninvestment.co.uk, and www.african-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and eight months. African Investment Trust Limited The is a Private Limited Company. The company registration number is 00222536. African Investment Trust Limited The has been working since 15 June 1927. The present status of the company is Active. The registered address of African Investment Trust Limited The is Connaught House 5th Floor 1 3 Mount Street London United Kingdom W1k 3nb. . KAMBOJ, Seema is a Secretary of the company. ANDREW, Annabel is a Director of the company. KAMBOJ, Seema is a Director of the company. Secretary HERITAGE, Teresa Catherine has been resigned. Secretary KAMBOJ, Seema has been resigned. Secretary MORRISON, John has been resigned. Secretary PEARCE, Michael John has been resigned. Director BADGER, Roger Gregory has been resigned. Director BELLHOUSE, Robin Christian has been resigned. Director HASLAM, Gordon Edward has been resigned. Director JARVIS, Mark Edwin has been resigned. Director MAZARURA, Bothwell Anesu has been resigned. Director MILLS, Bradford Alan has been resigned. Director MORRELL, Nicholas Jeremy has been resigned. Director PEARCE, Michael John has been resigned. Director PLATTS-MILLS, Jonathan Lewis has been resigned. Director ROBINSON, John Neil has been resigned. Director ROWLAND, Roland Walter has been resigned. Director SPICER, Paul George Bullen has been resigned. Director TARSH, Philip Maurice has been resigned. Director WHITTEN, Robert Edward has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KAMBOJ, Seema
Appointed Date: 14 September 2016

Director
ANDREW, Annabel
Appointed Date: 25 June 2016
51 years old

Director
KAMBOJ, Seema
Appointed Date: 10 March 2015
56 years old

Resigned Directors

Secretary
HERITAGE, Teresa Catherine
Resigned: 16 May 2005
Appointed Date: 09 May 2003

Secretary
KAMBOJ, Seema
Resigned: 10 March 2015
Appointed Date: 16 May 2005

Secretary
MORRISON, John
Resigned: 14 September 2016
Appointed Date: 10 March 2015

Secretary
PEARCE, Michael John
Resigned: 09 May 2003

Director
BADGER, Roger Gregory
Resigned: 02 April 1993
78 years old

Director
BELLHOUSE, Robin Christian
Resigned: 31 January 2015
Appointed Date: 11 August 2003
61 years old

Director
HASLAM, Gordon Edward
Resigned: 26 March 2004
Appointed Date: 01 December 2000
81 years old

Director
JARVIS, Mark Edwin
Resigned: 31 December 2010
Appointed Date: 06 June 2007
60 years old

Director
MAZARURA, Bothwell Anesu
Resigned: 24 June 2016
Appointed Date: 31 December 2010
52 years old

Director
MILLS, Bradford Alan
Resigned: 09 October 2008
Appointed Date: 29 March 2004
71 years old

Director
MORRELL, Nicholas Jeremy
Resigned: 30 November 2000
Appointed Date: 01 October 1994
78 years old

Director
PEARCE, Michael John
Resigned: 09 May 2003
79 years old

Director
PLATTS-MILLS, Jonathan Lewis
Resigned: 29 September 1997
Appointed Date: 01 October 1994
86 years old

Director
ROBINSON, John Neil
Resigned: 06 June 2007
Appointed Date: 12 April 1999
71 years old

Director
ROWLAND, Roland Walter
Resigned: 10 March 1995
108 years old

Director
SPICER, Paul George Bullen
Resigned: 31 July 1994
98 years old

Director
TARSH, Philip Maurice
Resigned: 12 March 1996
Appointed Date: 01 October 1994
94 years old

Director
WHITTEN, Robert Edward
Resigned: 31 March 1999
Appointed Date: 01 October 1994
85 years old

AFRICAN INVESTMENT TRUST,LIMITED(THE) Events

07 Apr 2017
Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017
14 Sep 2016
Appointment of Ms Seema Kamboj as a secretary on 14 September 2016
14 Sep 2016
Termination of appointment of John Morrison as a secretary on 14 September 2016
08 Aug 2016
Resolutions
  • RES13 ‐ Amendment and restatement agreement 22/07/2016

13 Jul 2016
Appointment of Annabel Andrew as a director on 25 June 2016
...
... and 110 more events
01 Jul 1987
Full accounts made up to 30 September 1986

08 Jul 1986
Director's particulars changed

24 May 1986
Full accounts made up to 30 September 1985

24 May 1986
Return made up to 04/04/86; full list of members
10 Jun 1927
Certificate of incorporation