LEGGMASON INVESTORS INTERNATIONAL UTILITIES TRUST PLC

  • Company statusdissolved
  • Company No02791650
  • Age32 years 5 months Incorporated 18 February 1993
  • Officers0

Address

Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL

LEGGMASON INVESTORS INTERNATIONAL UTILITIES TRUST PLC is an dissolved company incorporated on 18 February 1993 and based in London. The company was registered 32 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    6523

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

6 Years Ago on 01 Nov 2018

Liquidation Voluntary Members Return Of Final Meeting

6 Years Ago on 01 Aug 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 04 Jun 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 01 Dec 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 09 Jun 2017

Liquidation Miscellaneous

8 Years Ago on 09 Mar 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 23 Dec 2016

Liquidation Voluntary Appointment Of Liquidator

8 Years Ago on 28 Oct 2016

Liquidation Court Order Miscellaneous

8 Years Ago on 28 Oct 2016

Liquidation Voluntary Cease To Act As Liquidator

8 Years Ago on 28 Oct 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 09 Jun 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 10 Nov 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 08 Jun 2015

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 10 Apr 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 14 Nov 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 28 May 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 22 Nov 2013

Liquidation Court Order Miscellaneous

11 Years Ago on 17 Sep 2013

Liquidation Voluntary Appointment Of Liquidator

11 Years Ago on 17 Sep 2013

Liquidation Voluntary Cease To Act As Liquidator

11 Years Ago on 17 Sep 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 16 May 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 30 Nov 2012

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 17 May 2012

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 25 Nov 2011

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

14 Years Ago on 03 Jun 2011

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
CAPITA SINCLAIR HENDERSON LIMITEDcorporate secretary 20 May 1996
MORRELL, John Alstondirector Aug 192728 May 1993
REID, Anthony Arthurdirector Nov 195021 Oct 1997
SYSON, William Watson Cockburndirector Sep 193021 Oct 1997
WIGLEY, Michael Derekdirector Jul 193928 May 1993

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.