THE BANKERS INVESTMENT TRUST PLC

Address:
201 Bishopsgate, London, EC2M 3AE

THE BANKERS INVESTMENT TRUST PLC is a business entity registered at Companies House, UK, with entity identifier is 00026351. The registration start date is April 13, 1888. The current status is Active.

Company Overview

Company Number 00026351
Company Name THE BANKERS INVESTMENT TRUST PLC
Registered Address 201 Bishopsgate
London
EC2M 3AE
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1888-04-13
Account Category FULL
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2021-04-30
Accounts Last Update 2019-10-31
Returns Due Date 2017-04-03
Returns Last Update 2016-03-06
Confirmation Statement Due Date 2021-02-15
Confirmation Statement Last Update 2020-01-04
Mortgage Charges 3
Mortgage Outstanding 1
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64301 Activities of investment trusts

Office Location

Address 201 BISHOPSGATE
Post Town LONDON
Post Code EC2M 3AE

Companies with the same location

Entity Name Office Address
ALPHAGEN CAPITAL LIMITED 201 Bishopsgate, London, EC2M 3AE
EARNRIVERS LTD 201 Bishopsgate, London, EC2M 3AB, England
ST. JAMES SQUARE HOLDING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
GREDP II LENDING LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
HENDERSON DIVERSIFIED INCOME TRUST PLC 201 Bishopsgate, London, EC2M 3AE
SPS UK TRUSTEE LIMITED 201 Bishopsgate, London, EC2M 3NS, United Kingdom
EDINBURGH ST JAMES HOTEL OPERATING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom
EDINBURGH ST JAMES APARTHOTEL LIMITED PARTNERSHIP 201 Bishopsgate, London, EC2M 3AE, United Kingdom
EDINBURGH ST JAMES HOTEL LIMITED PARTNERSHIP 201 Bishopsgate, London, EC2M 3AE, United Kingdom
EDINBURGH ST JAMES CAR PARK OPERATING COMPANY LIMITED 201 Bishopsgate, London, EC2M 3BN, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HENDERSON SECRETARIAL SERVICES LIMITED Secretary (Active) 201 Bishopsgate, London, EC2M 3AE /
/
CHILLINGWORTH, Julian Richard Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE March 1956 /
25 February 2015
British /
United Kingdom
Company Director
INGLIS, Susan Patricia Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE August 1964 /
1 November 2012
British /
United Kingdom
Corporate Financier
KILLINGBECK, Richard William Director (Active) 201 Bishopsgate, London, EC2M 3AE October 1962 /
19 December 2003
British /
England
Managing Director
THORNE, Matthew Wadman John Director (Active) 201 Bishopsgate, London, EC2M 3AE June 1952 /
27 November 2008
British /
Great Britain
Chartered Accountant
WILD, David James Director (Active) 201 Bishopsgate, London, United Kingdom, EC2M 3AE May 1955 /
26 February 2014
British /
United Kingdom
Company Director
BARKER, Andrew Charles Director (Resigned) 130 Priory Lane, Roehampton, London, SW15 5JP March 1945 /
British /
England
Director
BREWSTER, Richard David Director (Resigned) 201 Bishopsgate, London, EC2M 3AE January 1946 /
20 March 1991
British /
Uk
Director
BURNS, Richard Ronald James Director (Resigned) 201 Bishopsgate, London, EC2M 3AE May 1946 /
24 February 2006
British /
United Kingdom
Company Director
CROSLAND, John David Director (Resigned) 17 Gerard Road, Barnes, London, SW13 9RQ October 1936 /
British /
Merchant Banker
HEDLEY-DENT, Patrick Graham Hedley Director (Resigned) Newham Green Farm, Newham, Basingstoke, Hampshire, RG27 9AH May 1923 /
British /
Director/Insurance Underwriter
MORLEY, James Director (Resigned) Virginia House St Marys Road, Ascot, Berkshire, SL5 9JE February 1949 /
15 December 1994
Uk /
United Kingdom
Chartered Accountant
MOULE, Michael Bruce Director (Resigned) White Coppice Farm, High Hurstwood, Uckfield, East Sussex, TN22 4BJ May 1946 /
British /
United Kingdom
Director/Investment Manager
SULLIVAN, Peter David Director (Resigned) 201 Bishopsgate, London, EC2M 3AE March 1948 /
22 February 2011
Australian /
England
Company Director
SUMNER, Francis Ian Director (Resigned) 201 Bishopsgate, London, EC2M 3AE October 1942 /
18 April 1997
British /
United Kingdom
Director
THOMAS, David George Director (Resigned) 201 Bishopsgate, London, EC2M 3AE July 1944 /
14 April 2000
British /
England
Actuary

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2M 3AE
Category investment
SIC Code 64301 - Activities of investment trusts
Category + Posttown investment + LONDON

Improve Information

Please provide details on THE BANKERS INVESTMENT TRUST PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches