PREMIER MITON GLOBAL RENEWABLES TRUST PLC

Address:
Link Company Matters Limited 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom

PREMIER MITON GLOBAL RENEWABLES TRUST PLC is a business entity registered at Companies House, UK, with entity identifier is 04897881. The registration start date is September 12, 2003. The current status is Active.

Company Overview

Company Number 04897881
Company Name PREMIER MITON GLOBAL RENEWABLES TRUST PLC
Registered Address Link Company Matters Limited 6th Floor
65 Gresham Street
London
EC2V 7NQ
United Kingdom
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-09-12
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-06-30
Accounts Last Update 2020-06-30
Returns Due Date 2016-10-10
Returns Last Update 2015-09-12
Confirmation Statement Due Date 2021-09-26
Confirmation Statement Last Update 2020-09-12
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64301 Activities of investment trusts

Office Location

Address LINK COMPANY MATTERS LIMITED 6TH FLOOR
65 GRESHAM STREET
Post Town LONDON
Post Code EC2V 7NQ
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
HGST EUROPE, LTD. Link Company Matters Limited 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom
PGIT SECURITIES 2020 PLC Link Company Matters Limited 6th Floor, 65 Gresham Street, London, EC2V 7NQ

Companies with the same post code

Entity Name Office Address
CAPITA (SSS) LIMITED 65 Gresham Street, London, England, EC2V 7NQ, United Kingdom
DRI HEALTHCARE PLC 6th Floor, 65 Gresham Street, London, London, England, EC2V 7NQ, United Kingdom
CARTERET ANALYTICS LIMITED 85 Gresham Street, London, EC2V 7NQ, United Kingdom
CAPERNAUM CAPITAL MANAGEMENT LIMITED Guildhall House, 85 Gresham Street, London, EC2V 7NQ, United Kingdom
ALDWYCH AFRICA DEVELOPMENTS LIMITED C/o Aldwych International Ltd 85 Gresham Street, 4th Floor, London, EC2V 7NQ, England
RDL REALISATION PLC 65 6th Floor, 65 Gresham Street, London, EC2V 7NQ, England
ALDWYCH POWER HOLDINGS LIMITED C/o Aldwych International Ltd 4th Floor, 85 Gresham Street, London, EC2V 7NQ, England
TOWER BUYCO LIMITED First Floor, C/o Instinctif Partners Limited, 65 Gresham Street, London, EC2V 7NQ, England
COMMUNICATIONS OPPORTUNITIES LIMITED First Floor C/o Instinctif Partners Ltd, 65 Gresham Street, London, EC2V 7NQ, England
ALL ABOUT THE IDEA LIMITED First Floor C/o Instinctif Partners Limited, 65 Gresham Street, London, EC2V 7NQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PREMIER PORTFOLIO MANAGERSLIMITED Secretary (Active) Eastgate Court, High Street, Guildford, Surrey, United Kingdom, GU1 3DE /
16 November 2015
/
BURNS, Geoffrey Douglas Charles Director (Active) Eastgate Court, High Street, Guildford, Surrey, GU1 3DE February 1954 /
12 September 2003
British /
Scotland
Director
GRAHAM, Ian John William Lindsay Director (Active) Eastgate Court, High Street, Guildford, Surrey, GU1 3DE February 1954 /
12 September 2003
British /
Scotland
Director
NOTT, Gillian Director (Active) Eastgate Court, High Street, Guildford, Surrey, United Kingdom, GU1 3DE May 1945 /
1 March 2016
British /
England
Company Director
WILKINSON, Charles Edmund Director (Active) Eastgate Court, High Street, Guildford, Surrey, GU1 3DE June 1943 /
23 February 2011
British /
Guernsey
None
PREMIER ASSET MANAGEMENT PLC Secretary (Resigned) 1 Eastgate Court, High Street, Guildford, Surrey, United Kingdom, GU1 3DE /
12 September 2003
/
COOKE, Adam David Director (Resigned) 132 Riverside Mansions, Garnet Street, London, E1W 3SY September 1959 /
26 July 2005
British /
United Kingdom
Director
SDG REGISTRARS LIMITED Nominee Director (Resigned) 120 East Road, London, N1 6AA /
12 September 2003
/
SYSON, William Watson Cockburn Director (Resigned) Kilrymont, 6a Easter Belmont Road, Edinburgh, Midlothian, EH12 6EX September 1930 /
12 September 2003
British /
Scotland
Director
WIGLEY, Michael Derek Director (Resigned) Eastgate Court, High Street, Guildford, Surrey, GU1 3DE July 1939 /
12 September 2003
British /
United Kingdom
Stockbroker
SDG SECRETARIES LIMITED Nominee Director (Resigned) 41 Chalton Street, London, NW1 1JD /
12 September 2003
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2V 7NQ
SIC Code 64301 - Activities of investment trusts

Improve Information

Please provide details on PREMIER MITON GLOBAL RENEWABLES 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