Company NameThe Hong Kong Investment Trust Plc
Company StatusDissolved
Company Number02336023
CategoryPublic Limited Company
Incorporation Date17 January 1989(35 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr William Charles Langdon Brown
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1993(3 years, 12 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressAppleshaw 11 Central Avenue
Worthing
West Sussex
BN14 0DS
Director NameStephen Paul Cooke
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1993(3 years, 12 months after company formation)
Appointment Duration31 years, 2 months
RoleStockbroker
Correspondence AddressSedgehurst
Alfold
Cranleigh
Surrey
GU6 8HU
Director NameMr John Lincoln Duffield
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1993(3 years, 12 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDown End House
Chieveley
Newbury
Berkshire
RG20 8TG
Director NameThe Rt Earl Of Archibald George Montgomerie Eglinton And Winton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1993(3 years, 12 months after company formation)
Appointment Duration31 years, 2 months
RoleBanker
Correspondence AddressBalhomie
Cargill
Blairgowrie
Perthshire
PH2 2DS
Scotland
Director NameMichael Fitzgerald Heathcoat Amory
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1993(3 years, 12 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Montrose Court
Exhibition Road
London
SW7 2QH
Director NameMr Mark Cecil Christopher Armitage
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(4 years, 2 months after company formation)
Appointment Duration31 years
RoleStockbroker
Correspondence Address20 Walton Street
London
SW3 1RE
Director NameMr Donald Peter Lines
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBermudian
StatusCurrent
Appointed21 July 1994(5 years, 6 months after company formation)
Appointment Duration29 years, 8 months
RoleBusiness Executive
Correspondence AddressMill Point Fairylands
Pembroke
Foreign
Director NameSir Richard Mark Evans
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1995(6 years, 6 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressSevenhampton House
Sevenhampton
Highworth
Wiltshire
SN6 7QA
Secretary NameJupiter Asset Management Limited (Corporation)
StatusCurrent
Appointed11 January 1993(3 years, 12 months after company formation)
Appointment Duration31 years, 2 months
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Secretary NameMiss Kaye Molloy
NationalityBritish
StatusResigned
Appointed11 January 1993(3 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 September 1993)
RoleCompany Director
Correspondence Address86 Ealing Park Gardens
London
W5 4EU

Location

Registered AddressKnightsbridge House
197 Knightsbridge
London
SW7 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

12 February 2000Dissolved (1 page)
12 November 1999Liquidators statement of receipts and payments (20 pages)
12 November 1999Return of final meeting in a members' voluntary winding up (3 pages)
16 July 1999Liquidators statement of receipts and payments (15 pages)
26 January 1999Liquidators statement of receipts and payments (15 pages)
31 July 1998Liquidators statement of receipts and payments (15 pages)
16 February 1998Liquidators statement of receipts and payments (19 pages)
29 October 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 1997Declaration of solvency (4 pages)
8 January 1997Appointment of a voluntary liquidator (1 page)
25 November 1996Full group accounts made up to 30 June 1996 (31 pages)
19 March 1996Ad 09/01/96--------- £ si [email protected] (2 pages)
15 February 1996Return made up to 11/01/96; bulk list available separately (14 pages)
15 February 1996Director's particulars changed (1 page)
5 January 1996Ad 11/12/95--------- £ si [email protected]=385016 £ si [email protected]=770032 £ ic 7605856/8760904 (9 pages)
8 December 1995Full group accounts made up to 30 June 1995 (32 pages)
3 August 1995New director appointed (4 pages)
12 June 1995Initial accounts made up to 31 December 1994 (5 pages)
26 November 1992Full accounts made up to 30 June 1992 (25 pages)
15 November 1991Full accounts made up to 30 June 1991 (24 pages)
23 January 1991Full accounts made up to 30 June 1990 (26 pages)