This company is commonly known as Govett Strategic Investment Trust Plc. The company was founded 95 years ago and was given the registration number 00231500. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 6712 - Security broking & fund management.
Name | : | GOVETT STRATEGIC INVESTMENT TRUST PLC |
---|---|---|
Company Number | : | 00231500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 June 1928 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Cresswell Gardens, London, SW5 0BJ | Director | 28 October 1998 | Active |
Shackleton House, 4 Battle Bridge Lane, London, SE1 2HR | Secretary | 23 September 1998 | Active |
Shackleton House, 4 Battle Bridge Lane, London, SE1 2HR | Secretary | 24 September 1992 | Active |
Shiralee 16 Links Green Way, Cobham, KT11 2QH | Secretary | - | Active |
Flat 2 17 Ennismore Gardens, London, SW7 1AA | Director | - | Active |
Erin House, 3 Albert Bridge Road Battersea, London, SW11 4PX | Director | - | Active |
Symington House, Biggar Road By Biggar, Symington, ML12 6LW | Director | 25 October 2000 | Active |
5 St Johns House, 30 Smith Square, London, SW1P 3HF | Director | 25 January 1996 | Active |
Glenbogle Lodge, Middle Blackhall, Banchory, Scotland, AB31 3PS | Director | - | Active |
Pipers Wood, Old Long Grove Seer Green, Beaconsfield, HP9 2QH | Director | - | Active |
17 Shouldham Street, London, W1H 5FL | Director | - | Active |
The Manor House, Westhall Hill Fulbrook, Burford, OX18 4BJ | Director | - | Active |
Huish House, Huish Lane Old Basing, Basingstoke, RG24 7AA | Director | 21 January 1998 | Active |
Swan House Chiswick Mall, London, W4 2PS | Director | 19 December 1991 | Active |
24 Denbigh Gardens, Richmond, TW10 6EL | Director | 28 April 1992 | Active |
2 Milbrook, Esher, KT10 9EJ | Director | - | Active |
49 Campden Hill Square, London, W8 7JR | Director | 21 August 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2021-02-16 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-10-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-03-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-08-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-08-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-02-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-08-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-08-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-02-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-08-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-02-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-08-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2011-02-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2010-10-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.