Company NameNorthstandard Group Services Limited
DirectorsPaul Andrew Jennings and Edward John Davies
Company StatusActive
Company Number03922841
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 1 month ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Paul Andrew Jennings
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2000(9 months, 2 weeks after company formation)
Appointment Duration23 years, 4 months
RoleManager Marine Insurance Compa
Country of ResidenceUnited Kingdom
Correspondence Address32 Graham Park Road
Newcastle Upon Tyne
NE3 4BH
Secretary NameMr Christopher Owen
StatusCurrent
Appointed25 April 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Edward John Davies
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleGlobal Director (Finance)
Country of ResidenceUnited Kingdom
Correspondence Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Alan Andrew Wilson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(9 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 25 April 2018)
RoleManager Marine Insurance Compa
Country of ResidenceEngland
Correspondence AddressNorth Insurance Management Limited The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameAndrew George Thomas Taylor
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(9 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 15 May 2014)
RoleManager Marine Insurance Compa
Country of ResidenceUnited Kingdom
Correspondence Address6 The Oval
Benton
Newcastle Upon Tyne
NE12 9PP
Director NameMr Stephen Harald Purvis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(9 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2011)
RoleManager Marine Insurance Compa
Country of ResidenceUnited Kingdom
Correspondence Address3 Stonecroft
Horsley
Northumberland
NE15 0AF
Director NameIan Henderson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(9 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 15 May 2014)
RoleManager Marine Insurance Compa
Country of ResidenceUnited Kingdom
Correspondence Address37 Stead Lane
Bedlington
Northumberland
NE22 5LX
Director NameMr Rodney Charles Eccleston
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(9 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 18 September 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
Batt House Road
Stocksfield
Northumberland
NE43 7QZ
Director NameMr James Peter Crichton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(9 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 05 May 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolmfield Elm Bank Road
Wylam
Northumberland
NE41 8HS
Secretary NameMr Alan Andrew Wilson
NationalityBritish
StatusResigned
Appointed20 November 2000(9 months, 2 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 25 April 2018)
RoleManager Marine Insurance Compa
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Insurance Management Limited The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameJohn Huntley Howe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeach Lea
3 Ashfield Avenue
Whickham
Tyne & Wear
NE16 4SS
Director NameCapt Savraj Mehta
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Grange, Brunton Lane
Newcastle Upon Tyne
NE13 9NP
Director NameJeremy Miles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish And South Af
StatusResigned
Appointed01 July 2002(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 June 2005)
RoleAttorney
Correspondence Address89 Middle Drive
Darras Hall
Ponteland
Northumberland
NE20 9DW
Director NameMichael Joseph Charles Salthouse
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Thornbrough
Corbridge
Northumberland
NE45 5LX
Director NameDr Philip Anderson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2004)
RoleManager In Charge Of Loss Prev
Country of ResidenceEngland
Correspondence Address32 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Director NameMr Thyaparan Kathiravel
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(7 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 May 2014)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressRedmire Cottage S
Lanehead Tarset
Hexham
Northumberland
NE48 1NX
Director NameJeffrey Paul O'Neill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(7 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Kings Road
Whitley Bay
Tyne & Wear
NE26 3BD
Director NameKatherine Helen Birchall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(7 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressChamusca
4 Lynup Hill
Ingoe
Northumberland
NE20 0SU
Director NameColin Graham Trappe
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(7 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 May 2014)
RoleP&I Claims Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Alftreton Close
Brandon
Durham
County Durham
DH7 8UE
Director NameMr Stephen Christopher Mills
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 November 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Towers Avenue
Newcastle Upon Tyne
Tyne And Wear
NE2 3QE
Director NameMr Alan Yiu-Wing Lo
Date of BirthNovember 1953 (Born 70 years ago)
NationalityHong Kong
StatusResigned
Appointed01 July 2011(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 May 2014)
RoleInsurance Manager
Country of ResidenceHong Kong
Correspondence AddressNorth Insurance Management Limited The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameMr Alan Andrew Wilson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address100 The Quayside
Newcastle Upon Tyne
NE1 3DU
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Contact

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£453,414
Net Worth£1

Accounts

Latest Accounts20 February 2023 (1 year, 1 month ago)
Next Accounts Due20 November 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End20 February

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

29 January 2021Full accounts made up to 20 February 2020 (18 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
19 November 2019Full accounts made up to 20 February 2019 (17 pages)
14 June 2019Termination of appointment of Alan Andrew Wilson as a director on 31 May 2019 (1 page)
11 February 2019Confirmation statement made on 10 February 2019 with updates (3 pages)
9 October 2018Director's details changed for Mr Alan Andrew Wilson on 1 October 2018 (2 pages)
4 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
23 August 2018Full accounts made up to 20 February 2018 (12 pages)
22 August 2018Appointment of Mr Edward John Davies as a director on 16 August 2018 (2 pages)
17 July 2018Registered office address changed from North Insurance Management Limited the Quayside Newcastle upon Tyne NE1 3DU to 100 the Quayside Newcastle upon Tyne NE1 3DU on 17 July 2018 (1 page)
17 May 2018Termination of appointment of Alan Andrew Wilson as a secretary on 25 April 2018 (1 page)
17 May 2018Appointment of Mr Alan Andrew Wilson as a director on 25 April 2018 (2 pages)
14 May 2018Termination of appointment of Alan Andrew Wilson as a director on 25 April 2018 (1 page)
14 May 2018Appointment of Mr Christopher Owen as a secretary on 25 April 2018 (2 pages)
3 May 2018Change of name notice (2 pages)
3 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-25
(3 pages)
14 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
30 October 2017Full accounts made up to 20 February 2017 (12 pages)
30 October 2017Full accounts made up to 20 February 2017 (12 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 August 2016Full accounts made up to 20 February 2016 (12 pages)
21 August 2016Full accounts made up to 20 February 2016 (12 pages)
23 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
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)
30 June 2015Full accounts made up to 20 February 2015 (11 pages)
30 June 2015Full accounts made up to 20 February 2015 (11 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
29 May 2014Full accounts made up to 20 February 2014 (11 pages)
29 May 2014Full accounts made up to 20 February 2014 (11 pages)
27 May 2014Termination of appointment of Jeffrey O'neill as a director (1 page)
27 May 2014Termination of appointment of Thyaparan Kathiravel as a director (1 page)
27 May 2014Termination of appointment of John Howe as a director (1 page)
27 May 2014Termination of appointment of Alan Lo as a director (1 page)
27 May 2014Termination of appointment of John Howe as a director (1 page)
27 May 2014Termination of appointment of Savraj Mehta as a director (1 page)
27 May 2014Termination of appointment of Michael Salthouse as a director (1 page)
27 May 2014Termination of appointment of Michael Salthouse as a director (1 page)
27 May 2014Termination of appointment of Colin Trappe as a director (1 page)
27 May 2014Termination of appointment of Jeffrey O'neill as a director (1 page)
27 May 2014Termination of appointment of Ian Henderson as a director (1 page)
27 May 2014Termination of appointment of Andrew Taylor as a director (1 page)
27 May 2014Termination of appointment of Katherine Birchall as a director (1 page)
27 May 2014Termination of appointment of Ian Henderson as a director (1 page)
27 May 2014Termination of appointment of Savraj Mehta as a director (1 page)
27 May 2014Termination of appointment of Colin Trappe as a director (1 page)
27 May 2014Termination of appointment of Alan Lo as a director (1 page)
27 May 2014Termination of appointment of Thyaparan Kathiravel as a director (1 page)
27 May 2014Termination of appointment of Andrew Taylor as a director (1 page)
27 May 2014Termination of appointment of Katherine Birchall as a director (1 page)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(14 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(14 pages)
6 December 2013Termination of appointment of Stephen Mills as a director (1 page)
6 December 2013Termination of appointment of Stephen Mills as a director (1 page)
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)
8 November 2013Secretary's details changed for Mr Alan Andrew Wilson on 4 November 2013 (1 page)
8 November 2013Secretary's details changed for Mr Alan Andrew Wilson on 4 November 2013 (1 page)
8 November 2013Secretary's details changed for Mr Alan Andrew Wilson on 4 November 2013 (1 page)
3 June 2013Full accounts made up to 20 February 2013 (11 pages)
3 June 2013Full accounts made up to 20 February 2013 (11 pages)
12 February 2013Director's details changed for Katherine Helen Birchall on 11 February 2013 (2 pages)
12 February 2013Director's details changed for Katherine Helen Birchall on 11 February 2013 (2 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (16 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (16 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 Mr Paul Andrew Jennings on 25 January 2013 (2 pages)
25 September 2012Full accounts made up to 20 February 2012 (11 pages)
25 September 2012Full accounts made up to 20 February 2012 (11 pages)
10 February 2012Director's details changed for Thyaparan Kathiravel on 1 February 2012 (3 pages)
10 February 2012Director's details changed for Capt Savraj Mehta on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Capt Savraj Mehta on 1 February 2012 (2 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (16 pages)
10 February 2012Director's details changed for Capt Savraj Mehta on 1 February 2012 (2 pages)
10 February 2012Director's details changed for Thyaparan Kathiravel on 1 February 2012 (3 pages)
10 February 2012Director's details changed for Thyaparan Kathiravel on 1 February 2012 (3 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (16 pages)
30 September 2011Full accounts made up to 20 February 2011 (10 pages)
30 September 2011Full accounts made up to 20 February 2011 (10 pages)
1 July 2011Appointment of Mr Alan Yiu-Wing Lo as a director (2 pages)
1 July 2011Appointment of Mr Alan Yiu-Wing Lo as a director (2 pages)
30 June 2011Termination of appointment of Stephen Purvis as a director (1 page)
30 June 2011Termination of appointment of Stephen Purvis as a director (1 page)
21 March 2011Registered office address changed from 100 the Quayside Newcastle upon Tyne NE1 3DU England on 21 March 2011 (1 page)
21 March 2011Registered office address changed from 100 the Quayside Newcastle upon Tyne NE1 3DU England on 21 March 2011 (1 page)
18 March 2011Registered office address changed from Baltic Place South Shore Road Gateshead Tyne and Wear NE8 3AE United Kingdom on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Baltic Place South Shore Road Gateshead Tyne and Wear NE8 3AE United Kingdom on 18 March 2011 (1 page)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (16 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (16 pages)
16 September 2010Full accounts made up to 20 February 2010 (10 pages)
16 September 2010Full accounts made up to 20 February 2010 (10 pages)
17 February 2010Director's details changed for Capt Savraj Mehta on 16 February 2010 (2 pages)
17 February 2010Registered office address changed from Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3BA on 17 February 2010 (1 page)
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (10 pages)
17 February 2010Registered office address changed from Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3BA on 17 February 2010 (1 page)
17 February 2010Director's details changed for Capt Savraj Mehta on 16 February 2010 (2 pages)
17 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (10 pages)
16 February 2010Director's details changed for Stephen Harald Purvis on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Michael Joseph Charles Salthouse on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Ian Henderson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Jeffrey Paul O'neill on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Stephen Christopher Mills on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Michael Joseph Charles Salthouse on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Stephen Harald Purvis on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Stephen Christopher Mills on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Thyaparan Kathiravel on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Katherine Helen Birchall on 10 February 2010 (2 pages)
16 February 2010Director's details changed for Jeffrey Paul O'neill on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Colin Graham Trappe on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Andrew George Thomas Taylor on 16 February 2010 (2 pages)
16 February 2010Director's details changed for John Huntley Howe on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Andrew George Thomas Taylor on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Ian Henderson on 16 February 2010 (2 pages)
16 February 2010Director's details changed for John Huntley Howe on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Thyaparan Kathiravel on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Colin Graham Trappe on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Katherine Helen Birchall on 10 February 2010 (2 pages)
9 December 2009Registered office address changed from the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU on 9 December 2009 (1 page)
9 December 2009Registered office address changed from the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU on 9 December 2009 (1 page)
9 December 2009Registered office address changed from the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU on 9 December 2009 (1 page)
31 October 2009Full accounts made up to 20 February 2009 (10 pages)
31 October 2009Full accounts made up to 20 February 2009 (10 pages)
1 October 2009Appointment terminated director rodney eccleston (1 page)
1 October 2009Appointment terminated director rodney eccleston (1 page)
11 February 2009Return made up to 10/02/09; full list of members (7 pages)
11 February 2009Return made up to 10/02/09; full list of members (7 pages)
6 November 2008Full accounts made up to 20 February 2008 (11 pages)
6 November 2008Full accounts made up to 20 February 2008 (11 pages)
5 August 2008Director appointed mr stephen christopher mills (1 page)
5 August 2008Director appointed mr stephen christopher mills (1 page)
11 February 2008Return made up to 10/02/08; full list of members (4 pages)
11 February 2008Return made up to 10/02/08; full list of members (4 pages)
19 November 2007Full accounts made up to 20 February 2007 (11 pages)
19 November 2007Full accounts made up to 20 February 2007 (11 pages)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
13 February 2007Return made up to 10/02/07; full list of members (3 pages)
13 February 2007Return made up to 10/02/07; full list of members (3 pages)
23 November 2006Full accounts made up to 20 February 2006 (10 pages)
23 November 2006Full accounts made up to 20 February 2006 (10 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
13 February 2006Return made up to 10/02/06; full list of members (4 pages)
13 February 2006Return made up to 10/02/06; full list of members (4 pages)
22 December 2005Full accounts made up to 20 February 2005 (9 pages)
22 December 2005Full accounts made up to 20 February 2005 (9 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
22 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
22 December 2004Full accounts made up to 20 February 2004 (9 pages)
22 December 2004Full accounts made up to 20 February 2004 (9 pages)
17 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 December 2003Accounts for a dormant company made up to 20 February 2003 (1 page)
1 December 2003Accounts for a dormant company made up to 20 February 2003 (1 page)
17 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
17 February 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
23 January 2003Accounts for a dormant company made up to 20 February 2002 (1 page)
23 January 2003Accounts for a dormant company made up to 20 February 2002 (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
25 February 2002Return made up to 10/02/02; full list of members (8 pages)
25 February 2002Return made up to 10/02/02; full list of members (8 pages)
23 November 2001Accounts for a dormant company made up to 20 February 2001 (1 page)
23 November 2001Accounts for a dormant company made up to 20 February 2001 (1 page)
14 March 2001Return made up to 10/02/01; full list of members (8 pages)
14 March 2001Return made up to 10/02/01; full list of members (8 pages)
2 February 2001Accounting reference date shortened from 28/02/01 to 20/02/01 (1 page)
2 February 2001Accounting reference date shortened from 28/02/01 to 20/02/01 (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000New director appointed (2 pages)
30 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/11/00
(1 page)
30 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
30 November 2000Registered office changed on 30/11/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
30 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
30 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/11/00
(1 page)
30 November 2000Registered office changed on 30/11/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
17 November 2000Company name changed north of england insurance manag ement LIMITED\certificate issued on 17/11/00 (2 pages)
17 November 2000Company name changed north of england insurance manag ement LIMITED\certificate issued on 17/11/00 (2 pages)
19 July 2000Company name changed the north of england insurance m anagement services LIMITED\certificate issued on 20/07/00 (2 pages)
19 July 2000Company name changed the north of england insurance m anagement services LIMITED\certificate issued on 20/07/00 (2 pages)
8 June 2000Company name changed ever 1311 LIMITED\certificate issued on 09/06/00 (2 pages)
8 June 2000Company name changed ever 1311 LIMITED\certificate issued on 09/06/00 (2 pages)
10 February 2000Incorporation (29 pages)
10 February 2000Incorporation (29 pages)