This company is commonly known as Brunner Investment Trust Plc(the). The company was founded 96 years ago and was given the registration number 00226323. The firm's registered office is in LONDON. You can find them at 199 Bishopsgate, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BRUNNER INVESTMENT TRUST PLC(THE) |
---|---|---|
Company Number | : | 00226323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1927 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 199 Bishopsgate, London, EC2M 3TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
199, Bishopsgate, London, EC2M 3TY | Secretary | 06 July 2022 | Active |
199, Bishopsgate, London, EC2M 3TY | Secretary | 18 November 1999 | Active |
199, Bishopsgate, London, EC2M 3TY | Director | 01 December 2019 | Active |
199, Bishopsgate, London, EC2M 3TY | Director | 01 December 2013 | Active |
199, Bishopsgate, London, EC2M 3TY | Director | 01 December 2022 | Active |
199, Bishopsgate, London, EC2M 3TY | Director | 20 April 2020 | Active |
199, Bishopsgate, London, EC2M 3TY | Director | 01 January 2014 | Active |
54 John Archer Way, London, SW18 2TS | Secretary | 31 May 2002 | Active |
199, Bishopsgate, London, EC2M 3TY | Secretary | 26 June 2017 | Active |
5 Launceston Place, London, W8 5RL | Secretary | - | Active |
199, Bishopsgate, London, England, EC2M 3TY | Secretary | 20 January 2005 | Active |
199, Bishopsgate, London, EC2M 3TY | Secretary | 27 February 2015 | Active |
4 Lakeside Close, Reydon, Southwold, IP18 6YA | Secretary | 19 July 1996 | Active |
89 Bittacy Rise, Mill Hill, London, NW7 2HH | Secretary | - | Active |
Oliver House Stud, Ched Glow, Malmesbury, SN16 9EZ | Secretary | 20 January 2000 | Active |
3 Vaughan Avenue, Tonbridge, TN10 4EB | Secretary | 19 March 1993 | Active |
16, Charlotte Square, Edinburgh, United Kingdom, EH2 4DF | Director | 27 May 2020 | Active |
199, Bishopsgate, London, EC2M 3TY | Director | 19 November 2009 | Active |
North House, 93 Dulwich Village, London, SE21 7BJ | Director | 01 January 2004 | Active |
26 Norham Road, Oxford, OX2 6SF | Director | - | Active |
Flat 4 2 Inverness Gardens, London, W8 4RN | Director | - | Active |
111 Iverna Court, London, W8 6TX | Director | 16 September 1993 | Active |
Wardens Lodgings, Wadham College, Oxford, OX1 3PN | Director | 01 June 1998 | Active |
155 Bishopsgate, London, EC2M 3AD | Director | 01 January 2013 | Active |
199, Bishopsgate, London, EC2M 3TY | Director | 01 October 2010 | Active |
Mansard 57 Alderton Hill, Loughton, IG10 3JD | Director | 01 January 2004 | Active |
Hillbrook Golf Club Road, St Georges Hill, Weybridge, KT13 0NJ | Director | - | Active |
Odstock, Castle Square, Bletchingley, RH1 4LB | Director | - | Active |
46 The Bourne, Southgate, London, N14 6QS | Director | 27 July 2000 | Active |
9 Herondale Avenue, London, SW18 3JN | Director | 20 December 1991 | Active |
Hovingham Hall, York, YO62 4LU | Director | 04 January 2000 | Active |
Pembury Hall, Pembury, Tonbridge, TN2 4QJ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Incorporation | Memorandum articles. | Download |
2024-04-05 | Resolution | Resolution. | Download |
2024-04-05 | Resolution | Resolution. | Download |
2023-06-05 | Accounts | Accounts with accounts type full. | Download |
2023-04-15 | Resolution | Resolution. | Download |
2023-04-06 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Appoint person secretary company with name date. | Download |
2022-06-07 | Accounts | Accounts with accounts type full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Termination secretary company with name termination date. | Download |
2022-04-05 | Resolution | Resolution. | Download |
2022-04-05 | Resolution | Resolution. | Download |
2021-08-12 | Address | Change sail address company with old address new address. | Download |
2021-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-06-04 | Resolution | Resolution. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-06-03 | Incorporation | Memorandum articles. | Download |
2020-06-03 | Resolution | Resolution. | Download |
2020-06-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.