JUPITER DIVIDEND & GROWTH TRUST PLC is a business entity registered at Companies House, UK, with entity identifier is 03852295. The registration start date is September 28, 1999. The current status is Liquidation.
Company Number | 03852295 |
Company Name | JUPITER DIVIDEND & GROWTH TRUST PLC |
Registered Address |
1 More London Place London SE1 2AF |
Company Category | Public Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1999-09-28 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2018-06-30 |
Accounts Last Update | 2017-08-25 |
Returns Due Date | 2016-10-26 |
Returns Last Update | 2015-09-28 |
Confirmation Statement Due Date | 2018-10-12 |
Confirmation Statement Last Update | 2017-09-28 |
Information Source | source link |
SIC Code | Industry |
---|---|
64999 | Financial intermediation not elsewhere classified |
Address |
1 MORE LONDON PLACE |
Post Town | LONDON |
Post Code | SE1 2AF |
Entity Name | Office Address |
---|---|
01795806 LIMITED | 1 More London Place, London, SE1 2AF |
BULEUX TRADE LTD | 1 More London Place, London, SE1 2AF, England |
EBAY COMMERCE UK LTD | 1 More London Place, London, SE1 2AF, United Kingdom |
CONNECT AIRWAYS LIMITED | 1 More London Place, London, SE1 2AF |
WAYPOINT LEASING UK 8A LIMITED | 1 More London Place, London, SE1 2AF |
WAYPOINT LEASING UK 1B LIMITED | 1 More London Place, London, SE1 2AF |
STUBHUB (UK) LIMITED | 1 More London Place, London, SE1 2AF, United Kingdom |
STUBHUB INTERNATIONAL LIMITED | 1 More London Place, London, SE1 2AF, United Kingdom |
CME DIGITAL LIMITED | 1 More London Place, London, SE1 2AF |
CME DIGITAL VAULT LIMITED | 1 More London Place, London, SE1 2AF |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
JUPITER ASSET MANAGEMENT LIMITED | Secretary (Active) | The Zig Zag Building, 70 Victoria Street, London, United Kingdom, SW1E 6SQ | / 28 September 1999 |
/ |
|
BOASE, Martin | Director (Active) | The Zig Zag Building, 70 Victoria Street, London, SW1E 6SQ | July 1932 / 30 September 1999 |
British / United Kingdom |
Company Director |
BRAY, Keith | Director (Active) | The Zig Zag Building, 70 Victoria Street, London, SW1E 6SQ | August 1946 / 30 September 1999 |
British / |
Company Director |
HAMILTON OF EPSOM, Archibald Gavin, Lord | Director (Active) | The Zig Zag Building, 70 Victoria Street, London, SW1E 6SQ | December 1941 / 30 September 1999 |
British / England |
Member Of Parliament |
HOGG, Reef Talbot | Director (Active) | The Zig Zag Building, 70 Victoria Street, London, SW1E 6SQ | March 1955 / 22 November 2000 |
British / United Kingdom |
Director General Counsel |
ADAMS, Brian Roger | Director (Resigned) | Hill House, Church Lane Debpen, Saffron Walden, Essex, CB11 3LD | August 1939 / 26 April 2001 |
British / |
Director |
BUTT, Philip Alan | Director (Resigned) | 91 West Lane, London, SE16 4PA | May 1946 / 28 September 1999 |
British / |
Consultant |
COVINGTON, Howard John | Director (Resigned) | South Lodge Elvaston Place, London, SW7 5NL | January 1953 / 30 September 1999 |
British / |
Company Director |
DUFFIELD, John Lincoln | Director (Resigned) | Down End House, Chieveley, Newbury, Berkshire, RG20 8TG | June 1939 / 28 September 1999 |
British / England |
Director |
HALLMARK REGISTRARS LIMITED | Nominee Director (Resigned) | 120 East Road, London, N1 6AA | / 28 September 1999 |
/ |
|
HALLMARK SECRETARIES LIMITED | Director (Resigned) | 120 East Road, London, N1 6AA | / 28 September 1999 |
/ |
Post Town | LONDON |
Post Code | SE1 2AF |
SIC Code | 64999 - Financial intermediation not elsewhere classified |
Please provide details on JUPITER DIVIDEND & GROWTH 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.