The Establishment Investment Trust Plc
- Liquidation
- Incorporated on 17 Jan 2002
Reg Address: Kings Orchard, 1 Queen Street, Bristol BS2 0HQ
- Summary The company with name "The Establishment Investment Trust Plc" is a plc and located in Kings Orchard, 1 Queen Street, Bristol BS2 0HQ. The Establishment Investment Trust Plc is currently in liquidation status and it was incorporated on 17 Jan 2002 (22 years 8 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2020, check back later.
Directors and Secretaries
List of all Directors and Secretaries in The Establishment Investment Trust Plc.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Nicholas James Shopland | Corporate Secretary | 1 Jul 2016 | British | Active |
2 | James Armstrong Scott Ryall | Director | 2 Jun 2015 | British | Resigned 19 Jul 2019 |
3 | Susan Joy Thornton | Director | 8 Jul 2014 | Australian | Resigned 19 Jul 2019 |
4 | CAVENDISH ADMINISTRATION LIMITED | Corporate Secretary | 1 Jan 2013 | - | Resigned 30 Jun 2016 |
5 | Susan Joy Thornton | Director | 25 Jun 2012 | Australian | Resigned 21 Jan 2013 |
6 | Gregory Alexander Shenkman | Director | 2 Aug 2011 | British | Resigned 19 Jul 2019 |
7 | Thomas Douglas Tremayne Waring | Director | 28 May 2008 | British | Active |
8 | Thomas Douglas Tremayne Waring | Director | 28 May 2008 | British | Resigned 19 Jul 2019 |
9 | Henry Dominic Chicheley Thornton | Director | 1 Apr 2005 | British | Resigned 8 Jul 2014 |
10 | David James Scott Cooksey | Director | 5 Feb 2002 | British | Resigned 7 Jul 2015 |
11 | Rhoderick Martin Swire | Director | 4 Feb 2002 | British | Resigned 30 Sep 2007 |
12 | James Austin Charles King | Director | 4 Feb 2002 | British | Resigned 3 Aug 2011 |
13 | Richard Chicheley Thornton | Director | 4 Feb 2002 | British | Resigned 21 Jan 2013 |
14 | PHOENIX ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 4 Feb 2002 | - | Resigned 31 Dec 2012 |
15 | Richard Harry Wells | Director | 4 Feb 2002 | British | Resigned 27 Apr 2020 |
16 | William Alexander Saunders | Director | 17 Jan 2002 | British | Resigned 4 Feb 2002 |
17 | SH COMPANY SECRETARIES LIMITED | Corporate Secretary | 17 Jan 2002 | - | Resigned 4 Feb 2002 |
18 | Andrew Lang Sutch | Director | 17 Jan 2002 | British | Resigned 4 Feb 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for The Establishment Investment Trust Plc.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Removal Of Liquidator By Court | 24 May 2024 | Download PDF |
2 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 23 May 2024 | Download PDF |
3 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 21 Sep 2023 | Download PDF |
4 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 20 Sep 2022 | Download PDF |
5 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 21 Sep 2020 | Download PDF 14 Pages |
6 | Officers - Termination Director Company With Name Termination Date | 28 Apr 2020 | Download PDF 1 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 28 Apr 2020 | Download PDF 1 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 28 Apr 2020 | Download PDF 1 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 28 Apr 2020 | Download PDF 1 Pages |
10 | Address - Change Registered Office Company With Date Old New | 7 Aug 2019 | Download PDF 2 Pages |
11 | Resolution | 6 Aug 2019 | Download PDF 2 Pages |
12 | Resolution | 6 Aug 2019 | Download PDF 1 Pages |
13 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 6 Aug 2019 | Download PDF 3 Pages |
14 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 6 Aug 2019 | Download PDF 6 Pages |
15 | Resolution | 1 Aug 2019 | Download PDF 5 Pages |
16 | Accounts - Full | 10 Jun 2019 | Download PDF 68 Pages |
17 | Confirmation Statement - No Updates | 22 Jan 2019 | Download PDF 3 Pages |
18 | Accounts - Interim | 30 Nov 2018 | Download PDF 21 Pages |
19 | Accounts - Full | 2 Jul 2018 | Download PDF 62 Pages |
20 | Confirmation Statement - Updates | 22 Jan 2018 | Download PDF 4 Pages |
21 | Accounts - Interim | 5 Dec 2017 | Download PDF 21 Pages |
22 | Accounts - Full | 27 Jul 2017 | Download PDF 58 Pages |
23 | Confirmation Statement - Updates | 25 Jan 2017 | Download PDF 4 Pages |
24 | Address - Change Sail Company With New | 20 Jan 2017 | Download PDF 1 Pages |
25 | Address - Move Registers To Sail Company With New | 20 Jan 2017 | Download PDF 1 Pages |
26 | Accounts - Interim | 1 Dec 2016 | Download PDF 19 Pages |
27 | Accounts - Full | 15 Jul 2016 | Download PDF 59 Pages |
28 | Officers - Termination Secretary Company With Name Termination Date | 11 Jul 2016 | Download PDF 1 Pages |
29 | Officers - Appoint Corporate Secretary Company With Name Date | 11 Jul 2016 | Download PDF 2 Pages |
30 | Officers - Change Corporate Secretary Company With Change Date | 18 May 2016 | Download PDF 1 Pages |
31 | Address - Change Registered Office Company With Date Old New | 25 Apr 2016 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date No Member List | 27 Jan 2016 | Download PDF 6 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 16 Jul 2015 | Download PDF 1 Pages |
34 | Accounts - Full | 16 Jul 2015 | Download PDF 57 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 2 Jul 2015 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date No Member List | 29 Jan 2015 | Download PDF 6 Pages |
37 | Accounts - Full | 18 Jul 2014 | Download PDF 54 Pages |
38 | Officers - Termination Director Company With Name | 9 Jul 2014 | Download PDF 1 Pages |
39 | Officers - Appoint Person Director Company With Name | 9 Jul 2014 | Download PDF 2 Pages |
40 | Annual Return - Company With Made Up Date No Member List | 24 Jan 2014 | Download PDF 7 Pages |
41 | Officers - Change Person Director Company With Change Date | 24 Jan 2014 | Download PDF 2 Pages |
42 | Officers - Change Person Director Company With Change Date | 23 Jan 2014 | Download PDF 2 Pages |
43 | Accounts - Full | 19 Jul 2013 | Download PDF 50 Pages |
44 | Officers - Termination Director Company With Name | 8 Feb 2013 | Download PDF 1 Pages |
45 | Officers - Termination Director Company With Name | 8 Feb 2013 | Download PDF 1 Pages |
46 | Annual Return - Company With Made Up Date No Member List | 18 Jan 2013 | Download PDF 10 Pages |
47 | Address - Move Registers To Registered Office Company | 18 Jan 2013 | Download PDF 1 Pages |
48 | Address - Change Registered Office Company With Date Old | 2 Jan 2013 | Download PDF 1 Pages |
49 | Officers - Appoint Corporate Secretary Company With Name | 2 Jan 2013 | Download PDF 2 Pages |
50 | Officers - Termination Secretary Company With Name | 2 Jan 2013 | Download PDF 1 Pages |
51 | Officers - Appoint Person Director Company With Name | 13 Aug 2012 | Download PDF 2 Pages |
52 | Resolution | 10 Jul 2012 | Download PDF 71 Pages |
53 | Accounts - Full | 10 Jul 2012 | Download PDF 52 Pages |
54 | Officers - Change Person Director Company With Change Date | 31 Jan 2012 | Download PDF 2 Pages |
55 | Officers - Change Corporate Secretary Company With Change Date | 31 Jan 2012 | Download PDF 2 Pages |
56 | Officers - Change Person Director Company With Change Date | 31 Jan 2012 | Download PDF 2 Pages |
57 | Annual Return - Company With Made Up Date No Member List | 31 Jan 2012 | Download PDF 9 Pages |
58 | Officers - Termination Director Company With Name | 19 Oct 2011 | Download PDF 1 Pages |
59 | Officers - Appoint Person Director Company With Name | 22 Aug 2011 | Download PDF 2 Pages |
60 | Accounts - Full | 9 Aug 2011 | Download PDF 51 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Feb 2011 | Download PDF 48 Pages |
62 | Accounts - Full | 7 Sep 2010 | Download PDF 54 Pages |
63 | Change Of Constitution - Statement Of Companys Objects | 7 Sep 2010 | Download PDF 2 Pages |
64 | Resolution | 7 Sep 2010 | Download PDF 72 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2010 | Download PDF 23 Pages |
66 | Officers - Change Person Director Company With Change Date | 28 Jun 2010 | Download PDF 2 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Jan 2010 | Download PDF 21 Pages |
68 | Address - Move Registers To Sail Company | 5 Oct 2009 | Download PDF 2 Pages |
69 | Address - Change Sail Company | 5 Oct 2009 | Download PDF 2 Pages |
70 | Accounts - Full | 11 Sep 2009 | Download PDF 49 Pages |
71 | Annual Return - Legacy | 9 Feb 2009 | Download PDF 15 Pages |
72 | Accounts - Full | 15 Sep 2008 | Download PDF 55 Pages |
73 | Incorporation - Memorandum Articles | 13 Aug 2008 | Download PDF 72 Pages |
74 | Resolution | 13 Aug 2008 | Download PDF 5 Pages |
75 | Officers - Legacy | 8 Jul 2008 | Download PDF 2 Pages |
76 | Annual Return - Legacy | 25 Jan 2008 | Download PDF 9 Pages |
77 | Annual Return - Legacy | 8 Jan 2008 | Download PDF 10 Pages |
78 | Officers - Legacy | 4 Oct 2007 | Download PDF 1 Pages |
79 | Officers - Legacy | 10 Sep 2007 | Download PDF 1 Pages |
80 | Auditors - Resignation Company | 8 Aug 2007 | Download PDF 1 Pages |
81 | Accounts - Full | 30 Jul 2007 | Download PDF 50 Pages |
82 | Officers - Legacy | 6 Mar 2007 | Download PDF 1 Pages |
83 | Accounts - Full | 1 Aug 2006 | Download PDF 51 Pages |
84 | Annual Return - Legacy | 28 Feb 2006 | Download PDF 10 Pages |
85 | Officers - Legacy | 18 Jan 2006 | Download PDF 1 Pages |
86 | Address - Legacy | 14 Sep 2005 | Download PDF 1 Pages |
87 | Accounts - Full | 19 Jul 2005 | Download PDF 47 Pages |
88 | Officers - Legacy | 27 Apr 2005 | Download PDF 2 Pages |
89 | Annual Return - Legacy | 7 Feb 2005 | Download PDF 9 Pages |
90 | Accounts - Interim | 20 Dec 2004 | Download PDF 15 Pages |
91 | Mortgage - Legacy | 6 Oct 2004 | Download PDF 4 Pages |
92 | Accounts - Full | 27 Jul 2004 | Download PDF 47 Pages |
93 | Officers - Legacy | 6 Apr 2004 | Download PDF 1 Pages |
94 | Officers - Legacy | 6 Apr 2004 | Download PDF 1 Pages |
95 | Annual Return - Legacy | 28 Jan 2004 | Download PDF 52 Pages |
96 | Accounts - Interim | 12 Dec 2003 | Download PDF 15 Pages |
97 | Accounts - Full | 18 Aug 2003 | Download PDF 46 Pages |
98 | Address - Legacy | 27 Mar 2003 | Download PDF 1 Pages |
99 | Annual Return - Legacy | 14 Feb 2003 | Download PDF 41 Pages |
100 | Accounts - Initial | 31 Jan 2003 | Download PDF 18 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Blackfriars Asset Management Limited Mutual People: Thomas Douglas Tremayne Waring | Active |
2 | Magical Pig Productions Ltd Mutual People: Thomas Douglas Tremayne Waring | Active |
3 | Kilmorack House Services Ltd Mutual People: Thomas Douglas Tremayne Waring | Active |
4 | Shopland Gray Developments Limited Mutual People: Nicholas James Shopland | Active |