Company NameNorthstandard Limited
Company StatusActive
Company Number00505456
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 1952(72 years, 1 month ago)
Previous NameThe North Of England Protecting And Indemnity Association Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Pratap Baburao Shirke
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIndian
StatusCurrent
Appointed20 February 1998(45 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCombe Edge Sunninghill Road
Windlesham
Surrey
GU20 6PP
Director NameMr Paul Andrew Jennings
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2006(54 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Graham Park Road
Newcastle Upon Tyne
NE3 4BH
Director NameMr Nicholas John Oxleigh Fell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2015(63 years, 1 month after company formation)
Appointment Duration9 years
RoleNon-Executive Director
Country of ResidenceSingapore
Correspondence Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr James Alexander Tyrrell
Date of BirthApril 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed18 January 2017(64 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleExecutive Director
Country of ResidenceIreland
Correspondence Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Johann-Philipp Ferdinand Reith
Date of BirthMay 1978 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2017(65 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceGermany
Correspondence Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Nicholas Ronald Taylor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(65 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMs Johanna Procopiou
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(65 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Michael Roger Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2020(68 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NamePanagiotis Vellis
Date of BirthAugust 1981 (Born 42 years ago)
NationalityGreek
StatusCurrent
Appointed20 February 2023(70 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameErik Johnsen
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed20 February 2023(70 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameNicolaos Hadjioannou
Date of BirthNovember 1978 (Born 45 years ago)
NationalityCypriot
StatusCurrent
Appointed20 February 2023(70 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Jeremy Paul Grose
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(70 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Alistair John Groom
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(70 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameCesare D'Amico
Date of BirthMarch 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed20 February 2023(70 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleNon-Executive Director
Country of ResidenceItaly
Correspondence Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMrs Kathryn Ann Morgan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(71 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
Secretary NameMr Matthew Stanley Robert McGeary
StatusCurrent
Appointed15 November 2023(71 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Anthony John Bernard Crean
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(39 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 February 1998)
RoleRetired
Correspondence Address7 Greenwich Drive
Ansdell
Lytham St Annes
Lancashire
FY8 4QT
Director NameJoseph Anthony Carter
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(39 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressThe Copse Hillside Road
Rothbury
Morpeth
Northumberland
NE65 7PT
Director NameJakov Bumber
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityCroat
StatusResigned
Appointed26 July 1991(39 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 1998)
RoleInsurance Manager
Correspondence AddressBana J Mazuranica 52 (C-6)
59000 Sibenik
Croatia
Secretary NameMr Alan Andrew Wilson
NationalityBritish
StatusResigned
Appointed26 July 1991(39 years, 4 months after company formation)
Appointment Duration21 years, 10 months (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft House
Slaley
Hexham
Northumberland
NE46 2NZ
Director NameKow Teck Chia
Date of BirthApril 1935 (Born 89 years ago)
NationalitySingaporean
StatusResigned
Appointed06 January 1994(41 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 October 1998)
RoleAssistant Managing Director
Correspondence AddressNo 3 Frankel Terrace
1545
Singapore
Foreign
Director NameDr Ramon Martinez Carrera
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(44 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 1999)
RoleInsurance/Finance
Correspondence AddressCalle 23 No 670
Vedado
Havana
10400
Director NameAtle Bergshaven
Date of BirthOctober 1946 (Born 77 years ago)
NationalityNorwegian
StatusResigned
Appointed09 January 1997(44 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 20 February 2013)
RoleShipping
Country of ResidenceNorway
Correspondence AddressLauvstoveien 1
Grimstad 4890
Norway
Foreign
Director NameJames Anthony Frank Cowderoy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(45 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 23 September 2013)
RoleShip Owner And Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Hereford Square
London
SW7 4TT
Director NameMr Peter Martin Cooney
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(47 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 January 2003)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address75 Schaw Drive
Bearsden
Glasgow
G61 3AT
Scotland
Director NameMohammad Hani Abdul Kader Bakri
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed20 January 2000(47 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 February 2013)
RoleMerchant
Country of ResidenceSaudi Arabia
Correspondence AddressAl Maadi St.PO Box 3757
Jeddah
21481
Foreign
Director NameAbdullah Mady Al Mady
Date of BirthJune 1945 (Born 78 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed20 February 2000(47 years, 11 months after company formation)
Appointment Duration5 years (resigned 10 March 2005)
RolePresident And CEO
Correspondence AddressMishref,Street No 2
Villa No 25, Block No 2
Kuwait City
Foreign
Director NameIgor Butorac
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityCroatian
StatusResigned
Appointed20 January 2004(51 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 December 2012)
RoleHr & Board Member
Country of ResidenceCroatia
Correspondence AddressI Zavidica 21
Rijeka
51000
Croatia
Director NameNasser Saeed R Al Romaihi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityQatari
StatusResigned
Appointed20 January 2004(51 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressMadinat Khalifa-North
PO Box 802
Doha
Foreign
Director NameDr Naser Bateni
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIranian
StatusResigned
Appointed11 October 2005(53 years, 7 months after company formation)
Appointment Duration4 years (resigned 19 October 2009)
RoleCompany Director
Correspondence Address3 Sandkrugweg
22457 Hamburg
Foreign
Director NameLars Bagge Christensen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed17 January 2006(53 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 November 2015)
RoleSenior Vice President
Country of ResidenceDenmark
Correspondence AddressLangagervej 6
Vedbaek
2950
Denmark
Director NameMr Waleed Farooq Abdul Rahman Al Dawood
Date of BirthDecember 1958 (Born 65 years ago)
NationalitySaudi
StatusResigned
Appointed19 May 2009(57 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 2013)
RoleChief Operating Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla No 11, Street 66 A
Mirdiff
Dubai
United Arab Emirates
Director NameMr Atul Jitendra Agarwal
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed14 January 2011(58 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 2013)
RoleManaging Director Of Indian Public Listed Shipping
Country of ResidenceIndia
Correspondence AddressNorth Of England P And I Association Limited The Q
Newcastle Upon Tyne
NE1 3DU
Secretary NameMr Christopher Philip Owen
StatusResigned
Appointed17 May 2013(61 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 November 2023)
RoleCompany Director
Correspondence Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Atul Jitendra Agarwal
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed14 January 2014(61 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressNorth Of England P And I Association Limited The Q
Newcastle Upon Tyne
NE1 3DU

Contact

Websitenepia.com
Telephone0191 2325221
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£131,487,775
Net Worth£101,042,221
Cash£86,063,947
Current Liabilities£846,913,548

Accounts

Latest Accounts20 February 2023 (1 year, 2 months ago)
Next Accounts Due20 November 2024 (6 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End20 February

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

29 October 2014Delivered on: 30 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 January 2007Delivered on: 26 January 2007
Persons entitled: Peek Private Trustee Co Limited (The Security Trustee)

Classification: Deed of assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys obligations and liabilities owing under or in conection with the agreement dated 20TH february 2003. see the mortgage charge document for full details.
Outstanding
28 May 2004Delivered on: 3 June 2004
Satisfied on: 26 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 quayside newcastle upon tyne t/no TY300581. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 September 1994Delivered on: 15 October 1994
Satisfied on: 26 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1 east quayside newcastle upon tyne,tyne and wear.
Fully Satisfied

Filing History

8 February 2021Termination of appointment of Nicholas John Albert Fairfax as a director on 4 February 2021 (1 page)
25 January 2021Group of companies' accounts made up to 20 February 2020 (60 pages)
18 September 2020Appointment of Mr Michael Roger Thompson as a director on 16 September 2020 (2 pages)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
13 July 2020Termination of appointment of Trevor Frank Hart as a director on 9 July 2020 (1 page)
2 December 2019Director's details changed for Mr Johann-Philipp Ferdinand Reith on 1 January 2019 (2 pages)
5 September 2019Group of companies' accounts made up to 20 February 2019 (58 pages)
9 August 2019Appointment of Mr Edward John Davies as a director on 6 August 2019 (2 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Alan Andrew Wilson as a director on 31 May 2019 (1 page)
4 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
9 October 2018Director's details changed for Mr Alan Andrew Wilson on 1 October 2018 (2 pages)
21 August 2018Group of companies' accounts made up to 20 February 2018 (54 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
4 June 2018Memorandum and Articles of Association (65 pages)
4 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 January 2018Appointment of Ms Johanna Procopiou as a director on 1 January 2018 (2 pages)
4 January 2018Appointment of Ms Johanna Procopiou as a director on 1 January 2018 (2 pages)
24 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
24 November 2017Memorandum and Articles of Association (64 pages)
24 November 2017Memorandum and Articles of Association (64 pages)
24 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
15 November 2017Termination of appointment of Philip James Moorhouse as a director on 6 November 2017 (1 page)
15 November 2017Termination of appointment of Philip James Moorhouse as a director on 6 November 2017 (1 page)
1 September 2017Appointment of Mr Nicholas Ronald Taylor as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Nicholas Ronald Taylor as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Johann-Philipp Ferdinand Reith as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Johann-Philipp Ferdinand Reith as a director on 1 September 2017 (2 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 June 2017Group of companies' accounts made up to 20 February 2017 (50 pages)
27 June 2017Group of companies' accounts made up to 20 February 2017 (50 pages)
19 May 2017Termination of appointment of Sliwa Yousif Michael as a director on 12 May 2017 (1 page)
19 May 2017Termination of appointment of Sliwa Yousif Michael as a director on 12 May 2017 (1 page)
8 February 2017Second filing for the appointment of James Alexander Tyrrell as a director (6 pages)
8 February 2017Second filing for the appointment of James Alexander Tyrrell as a director (6 pages)
24 January 2017Director's details changed for Mr Nicholas John Oxleigh Fell on 1 August 2016 (2 pages)
24 January 2017Appointment of Mr James Alexander Tyrrell as a director on 18 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 08/02/2017
(3 pages)
24 January 2017Appointment of Mr James Alexander Tyrrell as a director on 18 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 08/02/2017
(3 pages)
24 January 2017Director's details changed for Mr Nicholas John Oxleigh Fell on 1 August 2016 (2 pages)
22 November 2016Termination of appointment of Atul Jitendra Agarwal as a director on 11 November 2016 (1 page)
22 November 2016Termination of appointment of Atul Jitendra Agarwal as a director on 11 November 2016 (1 page)
1 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
13 June 2016Group of companies' accounts made up to 20 February 2016 (50 pages)
13 June 2016Group of companies' accounts made up to 20 February 2016 (50 pages)
20 May 2016Appointment of Mr Philip James Moorhouse as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Philip James Moorhouse as a director on 20 May 2016 (2 pages)
27 January 2016Memorandum and Articles of Association (62 pages)
27 January 2016Memorandum and Articles of Association (62 pages)
15 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 November 2015Termination of appointment of Lars Bagge Christensen as a director on 5 November 2015 (1 page)
16 November 2015Termination of appointment of Lars Bagge Christensen as a director on 5 November 2015 (1 page)
16 November 2015Termination of appointment of Lars Bagge Christensen as a director on 5 November 2015 (1 page)
6 October 2015Auditor's resignation (1 page)
6 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (2 pages)
5 October 2015Auditor's resignation (2 pages)
28 July 2015Annual return made up to 26 July 2015 no member list (12 pages)
28 July 2015Annual return made up to 26 July 2015 no member list (12 pages)
15 July 2015Group of companies' accounts made up to 20 February 2015 (49 pages)
15 July 2015Group of companies' accounts made up to 20 February 2015 (49 pages)
7 July 2015Termination of appointment of Geoffrey Corbett Parkinson as a director on 30 June 2015 (1 page)
7 July 2015Termination of appointment of Geoffrey Corbett Parkinson as a director on 30 June 2015 (1 page)
15 May 2015Termination of appointment of James Stewart Tyrrell as a director on 15 May 2015 (1 page)
15 May 2015Termination of appointment of James Stewart Tyrrell as a director on 15 May 2015 (1 page)
8 April 2015Appointment of Mr Nicholas John Oxleigh Fell as a director on 30 March 2015 (2 pages)
8 April 2015Appointment of Mr Nicholas John Oxleigh Fell as a director on 30 March 2015 (2 pages)
30 October 2014Registration of charge 005054560004, created on 29 October 2014 (16 pages)
30 October 2014Registration of charge 005054560004, created on 29 October 2014 (16 pages)
29 July 2014Annual return made up to 26 July 2014 no member list (12 pages)
29 July 2014Annual return made up to 26 July 2014 no member list (12 pages)
29 May 2014Group of companies' accounts made up to 20 February 2014 (42 pages)
29 May 2014Group of companies' accounts made up to 20 February 2014 (42 pages)
8 April 2014Appointment of Mr Peter Medwell Johnson as a director (2 pages)
8 April 2014Appointment of Mr Trevor Frank Hart as a director (2 pages)
8 April 2014Appointment of Mr Trevor Frank Hart as a director (2 pages)
8 April 2014Appointment of Mr Geoffrey Corbett Parkinson as a director (2 pages)
8 April 2014Appointment of Mr Peter Medwell Johnson as a director (2 pages)
8 April 2014Appointment of Mr Geoffrey Corbett Parkinson as a director (2 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business merger framework agreement 16/01/2014
(125 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business merger framework agreement 16/01/2014
(125 pages)
28 January 2014Appointment of Lord Nicholas John Albert Fairfax as a director (2 pages)
28 January 2014Appointment of Lord Nicholas John Albert Fairfax as a director (2 pages)
17 January 2014Appointment of Mr Atul Jitendra Agarwal as a director (2 pages)
17 January 2014Appointment of Mr Atul Jitendra Agarwal as a director (2 pages)
8 November 2013Director's details changed for Mr Alan Andrew Wilson on 4 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Alan Andrew Wilson on 4 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Alan Andrew Wilson on 4 November 2013 (2 pages)
7 October 2013Termination of appointment of Robert Sumantri as a director (1 page)
7 October 2013Termination of appointment of Robert Sumantri as a director (1 page)
24 September 2013Termination of appointment of James Cowderoy as a director (1 page)
24 September 2013Termination of appointment of James Cowderoy as a director (1 page)
1 August 2013Annual return made up to 26 July 2013 no member list (11 pages)
1 August 2013Annual return made up to 26 July 2013 no member list (11 pages)
31 July 2013Director's details changed for Mr Paul Andrew Jennings on 1 October 2009 (2 pages)
31 July 2013Director's details changed for Mr Alan Andrew Wilson on 1 October 2009 (2 pages)
31 July 2013Director's details changed for Mr Alan Andrew Wilson on 1 October 2009 (2 pages)
31 July 2013Director's details changed for Mr Paul Andrew Jennings on 1 October 2009 (2 pages)
31 July 2013Director's details changed for Mr Alan Andrew Wilson on 1 October 2009 (2 pages)
31 July 2013Director's details changed for Mr Paul Andrew Jennings on 1 October 2009 (2 pages)
19 June 2013Group of companies' accounts made up to 20 February 2013 (48 pages)
19 June 2013Group of companies' accounts made up to 20 February 2013 (48 pages)
17 May 2013Termination of appointment of Alan Wilson as a secretary (1 page)
17 May 2013Appointment of Mr Christopher Philip Owen as a secretary (1 page)
17 May 2013Appointment of Mr Christopher Philip Owen as a secretary (1 page)
17 May 2013Termination of appointment of Alan Wilson as a secretary (1 page)
21 February 2013Termination of appointment of Theodore Veniamis as a director (1 page)
21 February 2013Termination of appointment of Bharat Sheth as a director (1 page)
21 February 2013Termination of appointment of Arnt Vespermann as a director (1 page)
21 February 2013Termination of appointment of Johann-Stephan Reith as a director (1 page)
21 February 2013Termination of appointment of Spyros Polemis as a director (1 page)
21 February 2013Termination of appointment of Peter Curtis as a director (1 page)
21 February 2013Termination of appointment of Atle Bergshaven as a director (1 page)
21 February 2013Termination of appointment of Abdullah Mohanna as a director (1 page)
21 February 2013Termination of appointment of Abdullah Mohanna as a director (1 page)
21 February 2013Termination of appointment of Mohammad Bakri as a director (1 page)
21 February 2013Termination of appointment of Nicholas Fairfax as a director (1 page)
21 February 2013Termination of appointment of Chee Lim as a director (1 page)
21 February 2013Termination of appointment of Donald Kurz as a director (1 page)
21 February 2013Termination of appointment of Atul Agarwal as a director (1 page)
21 February 2013Appointment of Mr Alexander Mckay Lynch as a director (2 pages)
21 February 2013Termination of appointment of Christian Severin as a director (1 page)
21 February 2013Termination of appointment of Donald Kurz as a director (1 page)
21 February 2013Termination of appointment of Alain Le Guillard as a director (1 page)
21 February 2013Termination of appointment of Mohammad Bakri as a director (1 page)
21 February 2013Termination of appointment of Atul Agarwal as a director (1 page)
21 February 2013Termination of appointment of Theodore Veniamis as a director (1 page)
21 February 2013Termination of appointment of Peter Curtis as a director (1 page)
21 February 2013Termination of appointment of Atle Bergshaven as a director (1 page)
21 February 2013Termination of appointment of Christos Kanellakis as a director (1 page)
21 February 2013Termination of appointment of Christian Severin as a director (1 page)
21 February 2013Termination of appointment of Waleed Al Dawood as a director (1 page)
21 February 2013Termination of appointment of Alain Le Guillard as a director (1 page)
21 February 2013Termination of appointment of Chee Lim as a director (1 page)
21 February 2013Termination of appointment of Anders Schmidt as a director (1 page)
21 February 2013Termination of appointment of Pantelis Kollakis as a director (1 page)
21 February 2013Termination of appointment of George Procopiou as a director (1 page)
21 February 2013Termination of appointment of Anders Schmidt as a director (1 page)
21 February 2013Termination of appointment of Arnt Vespermann as a director (1 page)
21 February 2013Termination of appointment of Nicholas Fairfax as a director (1 page)
21 February 2013Termination of appointment of Waleed Al Dawood as a director (1 page)
21 February 2013Termination of appointment of Christos Kanellakis as a director (1 page)
21 February 2013Appointment of Mr Alexander Mckay Lynch as a director (2 pages)
21 February 2013Termination of appointment of Pantelis Kollakis as a director (1 page)
21 February 2013Termination of appointment of Johann-Stephan Reith as a director (1 page)
21 February 2013Termination of appointment of Spyros Polemis as a director (1 page)
21 February 2013Termination of appointment of George Procopiou as a director (1 page)
21 February 2013Termination of appointment of Bharat Sheth as a director (1 page)
25 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 January 2013Director's details changed for Mr Paul Andrew Jennings on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Robertus Boentaran Sumantri on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Paul Andrew Jennings on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Robertus Boentaran Sumantri on 25 January 2013 (2 pages)
25 January 2013Memorandum and Articles of Association (60 pages)
25 January 2013Memorandum and Articles of Association (60 pages)
7 January 2013Termination of appointment of Igor Butorac as a director (1 page)
7 January 2013Termination of appointment of Graham Westgarth as a director (1 page)
7 January 2013Termination of appointment of Graham Westgarth as a director (1 page)
7 January 2013Termination of appointment of Igor Butorac as a director (1 page)
9 August 2012Termination of appointment of Feng Gao as a director (1 page)
9 August 2012Termination of appointment of Feng Gao as a director (1 page)
3 August 2012Annual return made up to 26 July 2012 no member list (33 pages)
3 August 2012Annual return made up to 26 July 2012 no member list (33 pages)
5 July 2012Group of companies' accounts made up to 20 February 2012 (44 pages)
5 July 2012Group of companies' accounts made up to 20 February 2012 (44 pages)
24 April 2012Appointment of Dr Arnt Vespermann as a director (2 pages)
24 April 2012Appointment of Dr Arnt Vespermann as a director (2 pages)
26 January 2012Termination of appointment of Ludwig Pfeiff as a director (1 page)
26 January 2012Termination of appointment of Ludwig Pfeiff as a director (1 page)
10 January 2012Termination of appointment of Pak Lui as a director (1 page)
10 January 2012Appointment of Lord Nicholas John Albert Fairfax as a director (2 pages)
10 January 2012Appointment of Lord Nicholas John Albert Fairfax as a director (2 pages)
10 January 2012Termination of appointment of Pak Lui as a director (1 page)
21 October 2011Group of companies' accounts made up to 20 February 2011 (48 pages)
21 October 2011Group of companies' accounts made up to 20 February 2011 (48 pages)
5 September 2011Appointment of Mr Theodore Veniamis as a director (2 pages)
5 September 2011Appointment of Mr Theodore Veniamis as a director (2 pages)
2 August 2011Annual return made up to 26 July 2011 no member list (33 pages)
2 August 2011Annual return made up to 26 July 2011 no member list (33 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2011Memorandum and Articles of Association (57 pages)
1 June 2011Memorandum and Articles of Association (57 pages)
1 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2011Registered office address changed from 100 the Quayside Newcastle upon Tyne NE1 3DU United Kingdom on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 100 the Quayside Newcastle upon Tyne NE1 3DU United Kingdom on 21 March 2011 (1 page)
18 March 2011Registered office address changed from Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3BA England on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3BA England on 18 March 2011 (1 page)
17 January 2011Appointment of Mr Atul Jitendra Agarwal as a director (2 pages)
17 January 2011Appointment of Mr Atul Jitendra Agarwal as a director (2 pages)
5 November 2010Termination of appointment of William Thomson as a director (1 page)
5 November 2010Termination of appointment of William Thomson as a director (1 page)
19 October 2010Appointment of Mr Peter Alexander Curtis as a director (2 pages)
19 October 2010Appointment of Mr Peter Alexander Curtis as a director (2 pages)
19 October 2010Group of companies' accounts made up to 20 February 2010 (49 pages)
19 October 2010Appointment of Capt. Sliwa Yousif Michael as a director (2 pages)
19 October 2010Appointment of Capt. Sliwa Yousif Michael as a director (2 pages)
19 October 2010Group of companies' accounts made up to 20 February 2010 (49 pages)
10 September 2010Director's details changed for James Anthony Frank Cowderoy on 8 September 2010 (2 pages)
10 September 2010Director's details changed for James Anthony Frank Cowderoy on 8 September 2010 (2 pages)
10 September 2010Director's details changed for James Anthony Frank Cowderoy on 8 September 2010 (2 pages)
24 August 2010Termination of appointment of Halim Mohammad as a director (1 page)
24 August 2010Termination of appointment of Halim Mohammad as a director (1 page)
27 July 2010Director's details changed for Mr Donald Richard Kurz on 26 July 2010 (2 pages)
27 July 2010Director's details changed for James Anthony Frank Cowderoy on 1 June 2010 (2 pages)
27 July 2010Annual return made up to 26 July 2010 no member list (33 pages)
27 July 2010Director's details changed for Tan Sri Dato Halim Mohammad on 26 July 2010 (2 pages)
27 July 2010Director's details changed for James Anthony Frank Cowderoy on 1 June 2010 (2 pages)
27 July 2010Director's details changed for James Anthony Frank Cowderoy on 1 June 2010 (2 pages)
27 July 2010Director's details changed for Tan Sri Dato Halim Mohammad on 26 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Donald Richard Kurz on 26 July 2010 (2 pages)
27 July 2010Annual return made up to 26 July 2010 no member list (33 pages)
26 July 2010Director's details changed for Jacobus Martinus De Groot on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Chee Meng Lim on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Christian Severin on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Johann-Stephan Reith on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Pantelis Eleftherios Kollakis on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Christos Kanellakis on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Albert Engelsman on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Christos Kanellakis on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Igor Butorac on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Anders Schmidt on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Jacobus Martinus De Groot on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Ludwig Heiner Pfeiff on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Alain Le Guillard on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Albert Engelsman on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Ludwig Heiner Pfeiff on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Mohammad Hani Abdul Kader Bakri on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Waleed Farooq Abdul Rahman Al Dawood on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Atle Bergshaven on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Mohammad Hani Abdul Kader Bakri on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Feng Gao on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Abdullah Mohanna on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Pak Ming Lui on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Pantelis Eleftherios Kollakis on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Pak Ming Lui on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Bharat Kanaiyalal Sheth on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Igor Butorac on 26 July 2010 (2 pages)
26 July 2010Director's details changed for James Stewart Tyrrell on 26 July 2010 (2 pages)
26 July 2010Director's details changed for George Procopiou on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Lars Bagge Christensen on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Feng Gao on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Bharat Kanaiyalal Sheth on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Robertus Boentaran Sumantri on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Robertus Boentaran Sumantri on 26 July 2010 (2 pages)
26 July 2010Director's details changed for James Stewart Tyrrell on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Anders Schmidt on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Chee Meng Lim on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Waleed Farooq Abdul Rahman Al Dawood on 26 July 2010 (2 pages)
26 July 2010Director's details changed for George Procopiou on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Lars Bagge Christensen on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Atle Bergshaven on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Johann-Stephan Reith on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Alain Le Guillard on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Abdullah Mohanna on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Christian Severin on 26 July 2010 (2 pages)
10 June 2010Director's details changed for James Anthony Frank Cowderoy on 2 June 2010 (2 pages)
10 June 2010Termination of appointment of William Sinclair as a director (1 page)
10 June 2010Director's details changed for James Anthony Frank Cowderoy on 2 June 2010 (2 pages)
10 June 2010Termination of appointment of William Sinclair as a director (1 page)
10 June 2010Director's details changed for James Anthony Frank Cowderoy on 2 June 2010 (2 pages)
19 May 2010Appointment of Mr Graham Westgarth as a director (2 pages)
19 May 2010Appointment of Mr Graham Westgarth as a director (2 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
9 December 2009Registered office address changed from the Quayside Newcastle upon Tyne NE1 3DU on 9 December 2009 (1 page)
9 December 2009Registered office address changed from the Quayside Newcastle upon Tyne NE1 3DU on 9 December 2009 (1 page)
9 December 2009Registered office address changed from the Quayside Newcastle upon Tyne NE1 3DU on 9 December 2009 (1 page)
29 October 2009Memorandum and Articles of Association (35 pages)
29 October 2009Memorandum and Articles of Association (35 pages)
22 October 2009Termination of appointment of Naser Bateni as a director (1 page)
22 October 2009Termination of appointment of Naser Bateni as a director (1 page)
17 October 2009Group of companies' accounts made up to 20 February 2009 (49 pages)
17 October 2009Group of companies' accounts made up to 20 February 2009 (49 pages)
1 October 2009Appointment terminated director rodney eccleston (1 page)
1 October 2009Appointment terminated director rodney eccleston (1 page)
11 August 2009Director's change of particulars / donald kurz / 10/10/2006 (1 page)
11 August 2009Director's change of particulars / christos kanellakis / 01/04/2007 (2 pages)
11 August 2009Director appointed mr waleed farooq abdul rahman al dawood (1 page)
11 August 2009Director appointed mr waleed farooq abdul rahman al dawood (1 page)
11 August 2009Director's change of particulars / donald kurz / 10/10/2006 (1 page)
11 August 2009Director's change of particulars / christos kanellakis / 01/04/2007 (2 pages)
10 August 2009Director's change of particulars / naser bateni / 01/02/2009 (1 page)
10 August 2009Director's change of particulars / naser bateni / 01/02/2009 (1 page)
30 July 2009Annual return made up to 26/07/09 (12 pages)
30 July 2009Annual return made up to 26/07/09 (12 pages)
24 June 2009Director's change of particulars / chee lim / 28/05/2009 (1 page)
24 June 2009Director's change of particulars / chee lim / 28/05/2009 (1 page)
20 May 2009Appointment terminated director marija pospisil miler (1 page)
20 May 2009Appointment terminated director marija pospisil miler (1 page)
19 May 2009Director appointed mr pak ming lui (1 page)
19 May 2009Director appointed mr pak ming lui (1 page)
18 May 2009Appointment terminated director ken soerensen (1 page)
18 May 2009Appointment terminated director ken soerensen (1 page)
24 February 2009Appointment terminated director sliwa michael (1 page)
24 February 2009Appointment terminated director alexandros marinos (1 page)
24 February 2009Appointment terminated director peter henderson (1 page)
24 February 2009Appointment terminated director sliwa michael (1 page)
24 February 2009Appointment terminated director alexandros marinos (1 page)
24 February 2009Appointment terminated director peter henderson (1 page)
21 January 2009Director's change of particulars / robertus sumantri / 04/09/2008 (1 page)
21 January 2009Director's change of particulars / robertus sumantri / 04/09/2008 (1 page)
27 October 2008Director appointed mr abdullah mohanna (1 page)
27 October 2008Director appointed mr abdullah mohanna (1 page)
22 October 2008Group of companies' accounts made up to 20 February 2008 (47 pages)
22 October 2008Group of companies' accounts made up to 20 February 2008 (47 pages)
5 August 2008Annual return made up to 26/07/08 (13 pages)
5 August 2008Director appointed mr donald richard kurz (1 page)
5 August 2008Director appointed mr donald richard kurz (1 page)
5 August 2008Director appointed mr alain le guillard (1 page)
5 August 2008Director appointed mr alain le guillard (1 page)
5 August 2008Annual return made up to 26/07/08 (13 pages)
12 June 2008Appointment terminated director qinglin meng (1 page)
12 June 2008Appointment terminated director qinglin meng (1 page)
11 June 2008Director appointed feng gao (2 pages)
11 June 2008Director appointed feng gao (2 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
19 November 2007Group of companies' accounts made up to 20 February 2007 (47 pages)
19 November 2007Group of companies' accounts made up to 20 February 2007 (47 pages)
15 August 2007Annual return made up to 26/07/07 (7 pages)
15 August 2007Annual return made up to 26/07/07 (7 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Particulars of mortgage/charge (3 pages)
5 November 2006Group of companies' accounts made up to 20 February 2006 (52 pages)
5 November 2006Group of companies' accounts made up to 20 February 2006 (52 pages)
8 September 2006Annual return made up to 26/07/06
  • 363(288) ‐ Director's particulars changed
(19 pages)
8 September 2006Annual return made up to 26/07/06
  • 363(288) ‐ Director's particulars changed
(19 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
11 August 2005Annual return made up to 26/07/05 (17 pages)
11 August 2005Annual return made up to 26/07/05 (17 pages)
2 June 2005Group of companies' accounts made up to 20 February 2005 (29 pages)
2 June 2005Group of companies' accounts made up to 20 February 2005 (29 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
6 August 2004Annual return made up to 26/07/04 (19 pages)
6 August 2004Annual return made up to 26/07/04 (19 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
3 June 2004Particulars of mortgage/charge (5 pages)
3 June 2004Particulars of mortgage/charge (5 pages)
1 June 2004Group of companies' accounts made up to 20 February 2004 (29 pages)
1 June 2004Group of companies' accounts made up to 20 February 2004 (29 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
7 August 2003Annual return made up to 26/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
7 August 2003Annual return made up to 26/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
29 May 2003Group of companies' accounts made up to 20 February 2003 (28 pages)
29 May 2003Group of companies' accounts made up to 20 February 2003 (28 pages)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
7 August 2002Annual return made up to 26/07/02
  • 363(288) ‐ Director's particulars changed
(18 pages)
7 August 2002Annual return made up to 26/07/02
  • 363(288) ‐ Director's particulars changed
(18 pages)
4 July 2002Group of companies' accounts made up to 20 February 2002 (27 pages)
4 July 2002Group of companies' accounts made up to 20 February 2002 (27 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
14 December 2001Group of companies' accounts made up to 20 February 2001 (27 pages)
14 December 2001Group of companies' accounts made up to 20 February 2001 (27 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Annual return made up to 26/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Annual return made up to 26/07/01
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
18 December 2000Full group accounts made up to 20 February 2000 (26 pages)
18 December 2000Full group accounts made up to 20 February 2000 (26 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
15 August 2000Annual return made up to 26/07/00
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 August 2000Annual return made up to 26/07/00
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (3 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (3 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
13 December 1999Full group accounts made up to 20 February 1999 (27 pages)
13 December 1999Full group accounts made up to 20 February 1999 (27 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
12 August 1999Annual return made up to 26/07/99 (16 pages)
12 August 1999Annual return made up to 26/07/99 (16 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
21 December 1998Full group accounts made up to 20 February 1998 (27 pages)
21 December 1998Full group accounts made up to 20 February 1998 (27 pages)
25 August 1998Annual return made up to 26/07/98 (15 pages)
25 August 1998Annual return made up to 26/07/98 (15 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
16 December 1997Full group accounts made up to 20 February 1997 (51 pages)
16 December 1997Full group accounts made up to 20 February 1997 (51 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
20 August 1997Annual return made up to 26/07/97
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
20 August 1997Annual return made up to 26/07/97
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
19 January 1997New director appointed (3 pages)
19 January 1997New director appointed (3 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
11 December 1996Full group accounts made up to 20 February 1996 (40 pages)
11 December 1996Full group accounts made up to 20 February 1996 (40 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
15 August 1996Annual return made up to 26/07/96
  • 363(288) ‐ Director's particulars changed
(15 pages)
15 August 1996Annual return made up to 26/07/96
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
15 December 1995Full group accounts made up to 20 February 1995 (38 pages)
15 December 1995Full group accounts made up to 20 February 1995 (38 pages)
17 August 1995Annual return made up to 26/07/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 August 1995Annual return made up to 26/07/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 November 1994Full group accounts made up to 20 February 1994 (25 pages)
15 November 1994Full group accounts made up to 20 February 1994 (25 pages)
12 October 1993Full group accounts made up to 20 February 1993 (25 pages)
12 October 1993Full group accounts made up to 20 February 1993 (25 pages)
29 August 1990Memorandum and Articles of Association (28 pages)
29 August 1990Memorandum and Articles of Association (28 pages)
30 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
17 January 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
13 March 1952Certificate of re-registration from Unlimited to Limited (1 page)
13 March 1952Certificate of re-registration from Unlimited to Limited (1 page)
13 December 1901Incorporation (32 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (32 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)