Background WavePink WaveYellow Wave

NORTHSTANDARD LIMITED (00505456)

NORTHSTANDARD LIMITED (00505456) is an active UK company. incorporated on 14 March 1952. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. NORTHSTANDARD LIMITED has been registered for 74 years. Current directors include D'AMICO, Cesare, FELL, Nicholas John Oxleigh, GROOM, Alistair John and 13 others.

Company Number
00505456
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 1952
Age
74 years
Address
100 The Quayside, Newcastle Upon Tyne, NE1 3DU
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
D'AMICO, Cesare, FELL, Nicholas John Oxleigh, GROOM, Alistair John, GROSE, Jeremy Paul, HADJIOANNOU, Nicolaos, HENNEBERG, Lars, JENNINGS, Paul Andrew, JOHNSEN, Erik, MARINOS, Marinos Dimitrios, MORGAN, Kathryn Ann, REITH, Johann-Philipp Ferdinand, TAYLOR, Nicholas Ronald, THOMPSON, Michael Roger, TYRRELL, James Alexander, VELLIS, Panagiotis, VOORHAM, Markus Anthonius Benediktus
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHSTANDARD LIMITED

NORTHSTANDARD LIMITED is an active company incorporated on 14 March 1952 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. NORTHSTANDARD LIMITED was registered 74 years ago.(SIC: 65120)

Status

active

Active since 74 years ago

Company No

00505456

PRIVATE-LIMITED-GUARANT-NSC Company

Age

74 Years

Incorporated 14 March 1952

Size

N/A

Accounts

ARD: 20/2

Up to Date

7 months left

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 21 February 2024 - 20 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 20 November 2026
Period: 21 February 2025 - 20 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

THE NORTH OF ENGLAND PROTECTING AND INDEMNITY ASSOCIATION LIMITED
From: 26 January 2023To: 20 February 2023
Contact
Address

100 The Quayside Newcastle Upon Tyne, NE1 3DU,

Previous Addresses

North of England P and I Association Limited the Quayside Newcastle upon Tyne NE1 3DU
From: 21 March 2011To: 2 December 2022
100 the Quayside Newcastle upon Tyne NE1 3DU United Kingdom
From: 18 March 2011To: 21 March 2011
Baltic Place South Shore Road Gateshead Tyne & Wear NE8 3BA England
From: 9 December 2009To: 18 March 2011
the Quayside Newcastle upon Tyne NE1 3DU
From: 14 March 1952To: 9 December 2009
Timeline

84 key events • 1886 - 2026

Funding Officers Ownership
Company Founded
Feb 86
Director Left
Oct 09
Director Joined
May 10
Director Left
Jun 10
Director Left
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Aug 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Sept 13
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Oct 14
Director Joined
Apr 15
Director Left
May 15
Director Left
Jul 15
Director Left
Nov 15
Director Joined
May 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
May 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Feb 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Jul 23
Director Left
Mar 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
82
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

MCGEARY, Matthew Stanley Robert

Active
The Quayside, Newcastle Upon TyneNE1 3DU
Secretary
Appointed 15 Nov 2023

D'AMICO, Cesare

Active
The Quayside, Newcastle Upon TyneNE1 3DU
Born March 1957
Director
Appointed 20 Feb 2023

FELL, Nicholas John Oxleigh

Active
The Quayside, Newcastle Upon TyneNE1 3DU
Born April 1963
Director
Appointed 30 Mar 2015

GROOM, Alistair John

Active
The Quayside, Newcastle Upon TyneNE1 3DU
Born March 1953
Director
Appointed 20 Feb 2023

GROSE, Jeremy Paul

Active
The Quayside, Newcastle Upon TyneNE1 3DU
Born November 1964
Director
Appointed 20 Feb 2023

HADJIOANNOU, Nicolaos

Active
The Quayside, Newcastle Upon TyneNE1 3DU
Born November 1978
Director
Appointed 20 Feb 2023

HENNEBERG, Lars

Active
The Quayside, Newcastle Upon TyneNE1 3DU
Born December 1961
Director
Appointed 11 Feb 2026

JENNINGS, Paul Andrew

Active
The Quayside, Newcastle Upon TyneNE1 3DU
Born October 1962
Director
Appointed 23 Jun 2006

JOHNSEN, Erik

Active
The Quayside, Newcastle Upon TyneNE1 3DU
Born April 1957
Director
Appointed 20 Feb 2023

MARINOS, Marinos Dimitrios

Active
The Quayside, Newcastle Upon TyneNE1 3DU
Born August 1981
Director
Appointed 09 Jan 2025

MORGAN, Kathryn Ann

Active
The Quayside, Newcastle Upon TyneNE1 3DU
Born October 1962
Director
Appointed 05 Jul 2023

REITH, Johann-Philipp Ferdinand

Active
The Quayside, Newcastle Upon TyneNE1 3DU
Born May 1978
Director
Appointed 01 Sept 2017

TAYLOR, Nicholas Ronald

Active
The Quayside, Newcastle Upon TyneNE1 3DU
Born February 1952
Director
Appointed 01 Sept 2017

THOMPSON, Michael Roger

Active
The Quayside, Newcastle Upon TyneNE1 3DU
Born October 1961
Director
Appointed 16 Sept 2020

TYRRELL, James Alexander

Active
The Quayside, Newcastle Upon TyneNE1 3DU
Born April 1979
Director
Appointed 18 Jan 2017

VELLIS, Panagiotis

Active
The Quayside, Newcastle Upon TyneNE1 3DU
Born August 1981
Director
Appointed 20 Feb 2023

VOORHAM, Markus Anthonius Benediktus

Active
The Quayside, Newcastle Upon TyneNE1 3DU
Born March 1967
Director
Appointed 19 Dec 2024

OWEN, Christopher Philip

Resigned
The Quayside, Newcastle Upon TyneNE1 3DU
Secretary
Appointed 17 May 2013
Resigned 15 Nov 2023

WILSON, Alan Andrew

Resigned
The Croft House, HexhamNE46 2NZ
Secretary
Appointed N/A
Resigned 17 May 2013

AGARWAL, Atul Jitendra

Resigned
The Quayside, Newcastle Upon TyneNE1 3DU
Born July 1958
Director
Appointed 14 Jan 2014
Resigned 11 Nov 2016

AGARWAL, Atul Jitendra

Resigned
The Quayside, Newcastle Upon TyneNE1 3DU
Born July 1958
Director
Appointed 14 Jan 2011
Resigned 20 Feb 2013

AL DAWOOD, Waleed Farooq Abdul Rahman

Resigned
Street 66 A, Dubai
Born December 1958
Director
Appointed 19 May 2009
Resigned 20 Feb 2013

AL MADY, Abdullah Mady

Resigned
Mishref,Street No 2, Kuwait City,FOREIGN
Born June 1945
Director
Appointed 20 Feb 2000
Resigned 10 Mar 2005

AL ROMAIHI, Nasser Saeed R

Resigned
Madinat Khalifa-North, DohaFOREIGN
Born March 1958
Director
Appointed 20 Jan 2004
Resigned 01 Nov 2005

BAKRI, Mohammad Hani Abdul Kader

Resigned
Al Maadi St.PO BOX 3757, 21481FOREIGN
Born December 1959
Director
Appointed 20 Jan 2000
Resigned 20 Feb 2013

BATENI, Naser, Dr

Resigned
Sandkrugweg, 22457 HamburgFOREIGN
Born December 1962
Director
Appointed 11 Oct 2005
Resigned 19 Oct 2009

BERGSHAVEN, Atle

Resigned
Lauvstoveien 1, NorwayFOREIGN
Born October 1946
Director
Appointed 09 Jan 1997
Resigned 20 Feb 2013

BUMBER, Jakov

Resigned
Bana J Mazuranica 52 (C-6), 59000 Sibenik
Born February 1948
Director
Appointed N/A
Resigned 16 Oct 1998

BUTORAC, Igor

Resigned
I Zavidica 21, Rijeka
Born September 1965
Director
Appointed 20 Jan 2004
Resigned 19 Dec 2012

CARRERA, Ramon Martinez, Dr

Resigned
Calle 23 No 670, Havana10400
Born October 1950
Director
Appointed 18 Jun 1996
Resigned 23 Feb 1999

CARTER, Joseph Anthony

Resigned
The Copse Hillside Road, MorpethNE65 7PT
Born June 1932
Director
Appointed N/A
Resigned 30 Sept 1992

CHIA, Kow Teck

Resigned
No 3 Frankel Terrace, SingaporeFOREIGN
Born April 1935
Director
Appointed 06 Jan 1994
Resigned 08 Oct 1998

CHRISTENSEN, Lars Bagge

Resigned
Langagervej 6, Vedbaek
Born March 1963
Director
Appointed 17 Jan 2006
Resigned 05 Nov 2015

COONEY, Peter Martin

Resigned
75 Schaw Drive, GlasgowG61 3AT
Born December 1943
Director
Appointed 11 Jun 1999
Resigned 21 Jan 2003

COWDEROY, James Anthony Frank

Resigned
Hereford Square, LondonSW7 4TT
Born February 1960
Director
Appointed 17 Oct 1997
Resigned 23 Sept 2013
Fundings
Financials
Latest Activities

Filing History

408

Notice Restriction On Company Articles
6 March 2026
CC01CC01
Memorandum Articles
6 March 2026
MAMA
Resolution
4 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Resolution
28 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Memorandum Articles
28 February 2024
MAMA
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Resolution
10 December 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Memorandum Articles
22 February 2023
MAMA
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Certificate Change Of Name Company
20 February 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Resolution
30 January 2023
RESOLUTIONSResolutions
Change Of Name Notice
30 January 2023
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 November 2022
AAAnnual Accounts
Auditors Resignation Company
21 September 2022
AUDAUD
Auditors Resignation Company
24 August 2022
AUDAUD
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change Of Name Notice
30 June 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
25 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Resolution
4 December 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Accounts With Accounts Type Group
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Memorandum Articles
4 June 2018
MAMA
Resolution
4 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Memorandum Articles
24 November 2017
MAMA
Resolution
24 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
8 February 2017
RP04AP01RP04AP01
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Memorandum Articles
27 January 2016
MAMA
Resolution
15 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Auditors Resignation Company
6 October 2015
AUDAUD
Auditors Resignation Company
5 October 2015
AUDAUD
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Accounts With Accounts Type Group
15 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Accounts With Accounts Type Group
29 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Resolution
29 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
19 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Memorandum Articles
25 January 2013
MEM/ARTSMEM/ARTS
Resolution
25 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 August 2012
AR01AR01
Accounts With Accounts Type Group
5 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
21 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Memorandum Articles
1 June 2011
MEM/ARTSMEM/ARTS
Resolution
1 June 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Accounts With Accounts Type Group
19 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Resolution
10 February 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Memorandum Articles
29 October 2009
MEM/ARTSMEM/ARTS
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2009
AAAnnual Accounts
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288cChange of Particulars
Legacy
11 August 2009
288cChange of Particulars
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288cChange of Particulars
Legacy
30 July 2009
363aAnnual Return
Legacy
24 June 2009
288cChange of Particulars
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288cChange of Particulars
Legacy
27 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 October 2008
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
363aAnnual Return
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Resolution
21 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 November 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
14 August 2007
288cChange of Particulars
Legacy
26 January 2007
403aParticulars of Charge Subject to s859A
Legacy
26 January 2007
403aParticulars of Charge Subject to s859A
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288cChange of Particulars
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
288cChange of Particulars
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 June 2005
AAAnnual Accounts
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
1 June 2004
AAAnnual Accounts
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 May 2003
AAAnnual Accounts
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 July 2002
AAAnnual Accounts
Legacy
13 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 December 2001
AAAnnual Accounts
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
18 December 2000
AAAnnual Accounts
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 December 1999
AAAnnual Accounts
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
14 March 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 December 1998
AAAnnual Accounts
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288cChange of Particulars
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 December 1997
AAAnnual Accounts
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
11 December 1996
AAAnnual Accounts
Legacy
3 September 1996
288288
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
25 July 1996
288288
Accounts With Accounts Type Full Group
15 December 1995
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
287Change of Registered Office
Accounts With Accounts Type Full Group
15 November 1994
AAAnnual Accounts
Legacy
15 October 1994
395Particulars of Mortgage or Charge
Legacy
6 September 1994
363sAnnual Return (shuttle)
Legacy
11 July 1994
288288
Legacy
23 June 1994
288288
Legacy
8 June 1994
288288
Legacy
11 May 1994
288288
Legacy
8 February 1994
288288
Legacy
7 February 1994
288288
Legacy
26 October 1993
363aAnnual Return
Accounts With Accounts Type Full Group
12 October 1993
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Legacy
31 March 1993
288288
Legacy
18 January 1993
288288
Legacy
18 January 1993
288288
Accounts With Accounts Type Full Group
30 November 1992
AAAnnual Accounts
Legacy
8 November 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
19 August 1992
363sAnnual Return (shuttle)
Legacy
3 August 1992
288288
Accounts With Accounts Type Full Group
3 January 1992
AAAnnual Accounts
Legacy
17 October 1991
288288
Legacy
15 August 1991
363b363b
Legacy
29 May 1991
288288
Legacy
20 May 1991
288288
Legacy
23 January 1991
288288
Legacy
23 October 1990
288288
Memorandum Articles
29 August 1990
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Legacy
4 July 1990
288288
Legacy
13 February 1990
288288
Legacy
13 February 1990
288288
Resolution
30 January 1990
RESOLUTIONSResolutions
Legacy
20 November 1989
288288
Legacy
4 September 1989
288288
Accounts With Accounts Type Full Group
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Legacy
7 February 1989
288288
Legacy
13 January 1989
288288
Legacy
27 October 1988
288288
Accounts With Accounts Type Full Group
1 August 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Legacy
21 July 1988
288288
Legacy
11 July 1988
288288
Legacy
28 June 1988
288288
Resolution
2 February 1988
RESOLUTIONSResolutions
Legacy
21 January 1988
288288
Legacy
17 November 1987
288288
Legacy
24 September 1987
288288
Legacy
11 August 1987
288288
Legacy
5 August 1987
363363
Accounts With Accounts Type Full Group
3 August 1987
AAAnnual Accounts
Legacy
31 July 1987
288288
Legacy
28 July 1987
288288
Legacy
2 May 1987
287Change of Registered Office
Legacy
1 May 1987
REREG(U)REREG(U)
Legacy
31 March 1987
GAZ(U)GAZ(U)
Legacy
20 January 1987
288288
Resolution
17 January 1987
RESOLUTIONSResolutions
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 November 1986
288288
Legacy
23 October 1986
288288
Legacy
9 September 1986
288288
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Legacy
2 July 1986
288288
Certificate Re Registration Unlimited To Limited
13 March 1952
CERT1CERT1
Miscellaneous
1 January 1900
MISCMISC
Miscellaneous
1 January 1900
MISCMISC
Miscellaneous
18 February 1886
MISCMISC
Incorporation Company
17 February 1886
NEWINCIncorporation