Newcastle Upon Tyne
NE3 4BH
Secretary Name | Mr Christopher Owen |
---|---|
Status | Current |
Appointed | 25 April 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 100 The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Mr Edward John Davies |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2018(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Global Director (Finance) |
Country of Residence | United Kingdom |
Correspondence Address | 100 The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Mr Alan Andrew Wilson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 25 April 2018) |
Role | Manager Marine Insurance Compa |
Country of Residence | England |
Correspondence Address | North Insurance Management Limited The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Andrew George Thomas Taylor |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 May 2014) |
Role | Manager Marine Insurance Compa |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Oval Benton Newcastle Upon Tyne NE12 9PP |
Director Name | Mr Stephen Harald Purvis |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 June 2011) |
Role | Manager Marine Insurance Compa |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stonecroft Horsley Northumberland NE15 0AF |
Director Name | Ian Henderson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 May 2014) |
Role | Manager Marine Insurance Compa |
Country of Residence | United Kingdom |
Correspondence Address | 37 Stead Lane Bedlington Northumberland NE22 5LX |
Director Name | Mr Rodney Charles Eccleston |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 September 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Batt House Road Stocksfield Northumberland NE43 7QZ |
Director Name | Mr James Peter Crichton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 May 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Holmfield Elm Bank Road Wylam Northumberland NE41 8HS |
Secretary Name | Mr Alan Andrew Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 25 April 2018) |
Role | Manager Marine Insurance Compa |
Country of Residence | United Kingdom |
Correspondence Address | North Insurance Management Limited The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | John Huntley Howe |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beach Lea 3 Ashfield Avenue Whickham Tyne & Wear NE16 4SS |
Director Name | Capt Savraj Mehta |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawthorn Grange, Brunton Lane Newcastle Upon Tyne NE13 9NP |
Director Name | Jeremy Miles |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British And South Af |
Status | Resigned |
Appointed | 01 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2005) |
Role | Attorney |
Correspondence Address | 89 Middle Drive Darras Hall Ponteland Northumberland NE20 9DW |
Director Name | Michael Joseph Charles Salthouse |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Thornbrough Corbridge Northumberland NE45 5LX |
Director Name | Dr Philip Anderson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2004) |
Role | Manager In Charge Of Loss Prev |
Country of Residence | England |
Correspondence Address | 32 Bishops Hill Acomb Hexham Northumberland NE46 4NH |
Director Name | Mr Thyaparan Kathiravel |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 May 2014) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Redmire Cottage S Lanehead Tarset Hexham Northumberland NE48 1NX |
Director Name | Jeffrey Paul O'Neill |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kings Road Whitley Bay Tyne & Wear NE26 3BD |
Director Name | Katherine Helen Birchall |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Chamusca 4 Lynup Hill Ingoe Northumberland NE20 0SU |
Director Name | Colin Graham Trappe |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 May 2014) |
Role | P&I Claims Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alftreton Close Brandon Durham County Durham DH7 8UE |
Director Name | Mr Stephen Christopher Mills |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 November 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Towers Avenue Newcastle Upon Tyne Tyne And Wear NE2 3QE |
Director Name | Mr Alan Yiu-Wing Lo |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Hong Kong |
Status | Resigned |
Appointed | 01 July 2011(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 May 2014) |
Role | Insurance Manager |
Country of Residence | Hong Kong |
Correspondence Address | North Insurance Management Limited The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Mr Alan Andrew Wilson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2019) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 100 The Quayside Newcastle Upon Tyne NE1 3DU |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Telephone | 0191 2325221 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 100 The Quayside Newcastle Upon Tyne NE1 3DU |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £453,414 |
Net Worth | £1 |
Latest Accounts | 20 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 20 November 2024 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 20 February |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
29 January 2021 | Full accounts made up to 20 February 2020 (18 pages) |
---|---|
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
19 November 2019 | Full accounts made up to 20 February 2019 (17 pages) |
14 June 2019 | Termination of appointment of Alan Andrew Wilson as a director on 31 May 2019 (1 page) |
11 February 2019 | Confirmation statement made on 10 February 2019 with updates (3 pages) |
9 October 2018 | Director's details changed for Mr Alan Andrew Wilson on 1 October 2018 (2 pages) |
4 September 2018 | Resolutions
|
23 August 2018 | Full accounts made up to 20 February 2018 (12 pages) |
22 August 2018 | Appointment of Mr Edward John Davies as a director on 16 August 2018 (2 pages) |
17 July 2018 | Registered 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 2018 | Termination of appointment of Alan Andrew Wilson as a secretary on 25 April 2018 (1 page) |
17 May 2018 | Appointment of Mr Alan Andrew Wilson as a director on 25 April 2018 (2 pages) |
14 May 2018 | Termination of appointment of Alan Andrew Wilson as a director on 25 April 2018 (1 page) |
14 May 2018 | Appointment of Mr Christopher Owen as a secretary on 25 April 2018 (2 pages) |
3 May 2018 | Change of name notice (2 pages) |
3 May 2018 | Resolutions
|
14 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
30 October 2017 | Full accounts made up to 20 February 2017 (12 pages) |
30 October 2017 | Full accounts made up to 20 February 2017 (12 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
21 August 2016 | Full accounts made up to 20 February 2016 (12 pages) |
21 August 2016 | Full accounts made up to 20 February 2016 (12 pages) |
23 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
6 October 2015 | Auditor's resignation (1 page) |
6 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (2 pages) |
5 October 2015 | Auditor's resignation (2 pages) |
30 June 2015 | Full accounts made up to 20 February 2015 (11 pages) |
30 June 2015 | Full accounts made up to 20 February 2015 (11 pages) |
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
29 May 2014 | Full accounts made up to 20 February 2014 (11 pages) |
29 May 2014 | Full accounts made up to 20 February 2014 (11 pages) |
27 May 2014 | Termination of appointment of Jeffrey O'neill as a director (1 page) |
27 May 2014 | Termination of appointment of Thyaparan Kathiravel as a director (1 page) |
27 May 2014 | Termination of appointment of John Howe as a director (1 page) |
27 May 2014 | Termination of appointment of Alan Lo as a director (1 page) |
27 May 2014 | Termination of appointment of John Howe as a director (1 page) |
27 May 2014 | Termination of appointment of Savraj Mehta as a director (1 page) |
27 May 2014 | Termination of appointment of Michael Salthouse as a director (1 page) |
27 May 2014 | Termination of appointment of Michael Salthouse as a director (1 page) |
27 May 2014 | Termination of appointment of Colin Trappe as a director (1 page) |
27 May 2014 | Termination of appointment of Jeffrey O'neill as a director (1 page) |
27 May 2014 | Termination of appointment of Ian Henderson as a director (1 page) |
27 May 2014 | Termination of appointment of Andrew Taylor as a director (1 page) |
27 May 2014 | Termination of appointment of Katherine Birchall as a director (1 page) |
27 May 2014 | Termination of appointment of Ian Henderson as a director (1 page) |
27 May 2014 | Termination of appointment of Savraj Mehta as a director (1 page) |
27 May 2014 | Termination of appointment of Colin Trappe as a director (1 page) |
27 May 2014 | Termination of appointment of Alan Lo as a director (1 page) |
27 May 2014 | Termination of appointment of Thyaparan Kathiravel as a director (1 page) |
27 May 2014 | Termination of appointment of Andrew Taylor as a director (1 page) |
27 May 2014 | Termination of appointment of Katherine Birchall as a director (1 page) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 December 2013 | Termination of appointment of Stephen Mills as a director (1 page) |
6 December 2013 | Termination of appointment of Stephen Mills as a director (1 page) |
8 November 2013 | Director's details changed for Mr Alan Andrew Wilson on 4 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Alan Andrew Wilson on 4 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Alan Andrew Wilson on 4 November 2013 (2 pages) |
8 November 2013 | Secretary's details changed for Mr Alan Andrew Wilson on 4 November 2013 (1 page) |
8 November 2013 | Secretary's details changed for Mr Alan Andrew Wilson on 4 November 2013 (1 page) |
8 November 2013 | Secretary's details changed for Mr Alan Andrew Wilson on 4 November 2013 (1 page) |
3 June 2013 | Full accounts made up to 20 February 2013 (11 pages) |
3 June 2013 | Full accounts made up to 20 February 2013 (11 pages) |
12 February 2013 | Director's details changed for Katherine Helen Birchall on 11 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Katherine Helen Birchall on 11 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (16 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (16 pages) |
25 January 2013 | Director's details changed for Mr Paul Andrew Jennings on 25 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Paul Andrew Jennings on 25 January 2013 (2 pages) |
25 September 2012 | Full accounts made up to 20 February 2012 (11 pages) |
25 September 2012 | Full accounts made up to 20 February 2012 (11 pages) |
10 February 2012 | Director's details changed for Thyaparan Kathiravel on 1 February 2012 (3 pages) |
10 February 2012 | Director's details changed for Capt Savraj Mehta on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Capt Savraj Mehta on 1 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (16 pages) |
10 February 2012 | Director's details changed for Capt Savraj Mehta on 1 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Thyaparan Kathiravel on 1 February 2012 (3 pages) |
10 February 2012 | Director's details changed for Thyaparan Kathiravel on 1 February 2012 (3 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (16 pages) |
30 September 2011 | Full accounts made up to 20 February 2011 (10 pages) |
30 September 2011 | Full accounts made up to 20 February 2011 (10 pages) |
1 July 2011 | Appointment of Mr Alan Yiu-Wing Lo as a director (2 pages) |
1 July 2011 | Appointment of Mr Alan Yiu-Wing Lo as a director (2 pages) |
30 June 2011 | Termination of appointment of Stephen Purvis as a director (1 page) |
30 June 2011 | Termination of appointment of Stephen Purvis as a director (1 page) |
21 March 2011 | Registered office address changed from 100 the Quayside Newcastle upon Tyne NE1 3DU England on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from 100 the Quayside Newcastle upon Tyne NE1 3DU England on 21 March 2011 (1 page) |
18 March 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (16 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (16 pages) |
16 September 2010 | Full accounts made up to 20 February 2010 (10 pages) |
16 September 2010 | Full accounts made up to 20 February 2010 (10 pages) |
17 February 2010 | Director's details changed for Capt Savraj Mehta on 16 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3BA on 17 February 2010 (1 page) |
17 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (10 pages) |
17 February 2010 | Registered office address changed from Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3BA on 17 February 2010 (1 page) |
17 February 2010 | Director's details changed for Capt Savraj Mehta on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (10 pages) |
16 February 2010 | Director's details changed for Stephen Harald Purvis on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Michael Joseph Charles Salthouse on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Ian Henderson on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Jeffrey Paul O'neill on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Stephen Christopher Mills on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Michael Joseph Charles Salthouse on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Stephen Harald Purvis on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Stephen Christopher Mills on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Thyaparan Kathiravel on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Katherine Helen Birchall on 10 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Jeffrey Paul O'neill on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Colin Graham Trappe on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Andrew George Thomas Taylor on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for John Huntley Howe on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Andrew George Thomas Taylor on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Ian Henderson on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for John Huntley Howe on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Thyaparan Kathiravel on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Colin Graham Trappe on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Katherine Helen Birchall on 10 February 2010 (2 pages) |
9 December 2009 | Registered office address changed from the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from the Quayside Newcastle upon Tyne Tyne & Wear NE1 3DU on 9 December 2009 (1 page) |
31 October 2009 | Full accounts made up to 20 February 2009 (10 pages) |
31 October 2009 | Full accounts made up to 20 February 2009 (10 pages) |
1 October 2009 | Appointment terminated director rodney eccleston (1 page) |
1 October 2009 | Appointment terminated director rodney eccleston (1 page) |
11 February 2009 | Return made up to 10/02/09; full list of members (7 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (7 pages) |
6 November 2008 | Full accounts made up to 20 February 2008 (11 pages) |
6 November 2008 | Full accounts made up to 20 February 2008 (11 pages) |
5 August 2008 | Director appointed mr stephen christopher mills (1 page) |
5 August 2008 | Director appointed mr stephen christopher mills (1 page) |
11 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
19 November 2007 | Full accounts made up to 20 February 2007 (11 pages) |
19 November 2007 | Full accounts made up to 20 February 2007 (11 pages) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
13 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
13 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
23 November 2006 | Full accounts made up to 20 February 2006 (10 pages) |
23 November 2006 | Full accounts made up to 20 February 2006 (10 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
13 February 2006 | Return made up to 10/02/06; full list of members (4 pages) |
13 February 2006 | Return made up to 10/02/06; full list of members (4 pages) |
22 December 2005 | Full accounts made up to 20 February 2005 (9 pages) |
22 December 2005 | Full accounts made up to 20 February 2005 (9 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
22 February 2005 | Return made up to 10/02/05; full list of members
|
22 February 2005 | Return made up to 10/02/05; full list of members
|
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
22 December 2004 | Full accounts made up to 20 February 2004 (9 pages) |
22 December 2004 | Full accounts made up to 20 February 2004 (9 pages) |
17 February 2004 | Return made up to 10/02/04; full list of members
|
17 February 2004 | Return made up to 10/02/04; full list of members
|
1 December 2003 | Accounts for a dormant company made up to 20 February 2003 (1 page) |
1 December 2003 | Accounts for a dormant company made up to 20 February 2003 (1 page) |
17 February 2003 | Return made up to 10/02/03; full list of members
|
17 February 2003 | Return made up to 10/02/03; full list of members
|
23 January 2003 | Accounts for a dormant company made up to 20 February 2002 (1 page) |
23 January 2003 | Accounts for a dormant company made up to 20 February 2002 (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
25 February 2002 | Return made up to 10/02/02; full list of members (8 pages) |
25 February 2002 | Return made up to 10/02/02; full list of members (8 pages) |
23 November 2001 | Accounts for a dormant company made up to 20 February 2001 (1 page) |
23 November 2001 | Accounts for a dormant company made up to 20 February 2001 (1 page) |
14 March 2001 | Return made up to 10/02/01; full list of members (8 pages) |
14 March 2001 | Return made up to 10/02/01; full list of members (8 pages) |
2 February 2001 | Accounting reference date shortened from 28/02/01 to 20/02/01 (1 page) |
2 February 2001 | Accounting reference date shortened from 28/02/01 to 20/02/01 (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
30 November 2000 | Resolutions
|
30 November 2000 | Resolutions
|
30 November 2000 | Registered office changed on 30/11/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
30 November 2000 | Resolutions
|
30 November 2000 | Resolutions
|
30 November 2000 | Registered office changed on 30/11/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
17 November 2000 | Company name changed north of england insurance manag ement LIMITED\certificate issued on 17/11/00 (2 pages) |
17 November 2000 | Company name changed north of england insurance manag ement LIMITED\certificate issued on 17/11/00 (2 pages) |
19 July 2000 | Company name changed the north of england insurance m anagement services LIMITED\certificate issued on 20/07/00 (2 pages) |
19 July 2000 | Company name changed the north of england insurance m anagement services LIMITED\certificate issued on 20/07/00 (2 pages) |
8 June 2000 | Company name changed ever 1311 LIMITED\certificate issued on 09/06/00 (2 pages) |
8 June 2000 | Company name changed ever 1311 LIMITED\certificate issued on 09/06/00 (2 pages) |
10 February 2000 | Incorporation (29 pages) |
10 February 2000 | Incorporation (29 pages) |