UKBizDB.co.uk

NORTH OF ENGLAND PROTECTING AND INDEMNITY ASSOCIATION LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as North Of England Protecting And Indemnity Association Limited(the). The company was founded 72 years ago and was given the registration number 00505456. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at North Of England P And I Association Limited, The Quayside, Newcastle Upon Tyne, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:NORTH OF ENGLAND PROTECTING AND INDEMNITY ASSOCIATION LIMITED(THE)
Company Number:00505456
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1952
End of financial year:20 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:North Of England P And I Association Limited, The Quayside, Newcastle Upon Tyne, NE1 3DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, The Quayside, Newcastle Upon Tyne, England, NE1 3DU

Secretary15 November 2023Active
100, The Quayside, Newcastle Upon Tyne, England, NE1 3DU

Director20 February 2023Active
100, The Quayside, Newcastle Upon Tyne, England, NE1 3DU

Director30 March 2015Active
100, The Quayside, Newcastle Upon Tyne, England, NE1 3DU

Director20 February 2023Active
100, The Quayside, Newcastle Upon Tyne, England, NE1 3DU

Director20 February 2023Active
100, The Quayside, Newcastle Upon Tyne, England, NE1 3DU

Director20 February 2023Active
32, Graham Park Road, Newcastle Upon Tyne, United Kingdom, NE3 4BH

Director23 June 2006Active
100, The Quayside, Newcastle Upon Tyne, England, NE1 3DU

Director20 February 2023Active
100, The Quayside, Newcastle Upon Tyne, England, NE1 3DU

Director05 July 2023Active
100, The Quayside, Newcastle Upon Tyne, England, NE1 3DU

Director01 January 2018Active
100, The Quayside, Newcastle Upon Tyne, England, NE1 3DU

Director01 September 2017Active
Combe Edge Sunninghill Road, Windlesham, GU20 6PP

Director20 February 1998Active
100, The Quayside, Newcastle Upon Tyne, England, NE1 3DU

Director01 September 2017Active
100, The Quayside, Newcastle Upon Tyne, England, NE1 3DU

Director16 September 2020Active
100, The Quayside, Newcastle Upon Tyne, England, NE1 3DU

Director18 January 2017Active
100, The Quayside, Newcastle Upon Tyne, England, NE1 3DU

Director20 February 2023Active
100, The Quayside, Newcastle Upon Tyne, England, NE1 3DU

Secretary17 May 2013Active
The Croft House, Slaley, Hexham, NE46 2NZ

Secretary-Active
North Of England P And I Association Limited, The Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DU

Director14 January 2014Active
North Of England P And I Association Limited, The Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DU

Director14 January 2011Active
Villa No 11,, Street 66 A, Mirdiff, Dubai, United Arab Emirates,

Director19 May 2009Active
Mishref,Street No 2, Villa No 25, Block No 2, Kuwait City,, Kuwait, FOREIGN

Director20 February 2000Active
Madinat Khalifa-North, PO BOX 802, Doha, State Of Qatar, FOREIGN

Director20 January 2004Active
Al Maadi St.PO BOX 3757, Jeddah, 21481, Saudi Arabia, FOREIGN

Director20 January 2000Active
3, Sandkrugweg, 22457 Hamburg, Germany, FOREIGN

Director11 October 2005Active
Lauvstoveien 1, Grimstad 4890, Norway, FOREIGN

Director09 January 1997Active
Bana J Mazuranica 52 (C-6), 59000 Sibenik,

Director-Active
I Zavidica 21, Rijeka, Croatia,

Director20 January 2004Active
Calle 23 No 670, Vedado, Havana, Cuba, 10400

Director18 June 1996Active
The Copse Hillside Road, Rothbury, Morpeth, NE65 7PT

Director-Active
No 3 Frankel Terrace, 1545, Singapore, FOREIGN

Director06 January 1994Active
Langagervej 6, Vedbaek, Denmark,

Director17 January 2006Active
75 Schaw Drive, Bearsden, Glasgow, G61 3AT

Director11 June 1999Active
7, Hereford Square, London, United Kingdom, SW7 4TT

Director17 October 1997Active
7 Greenwich Drive, Ansdell, Lytham St Annes, FY8 4QT

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination director company with name termination date.

Download
2024-02-28Incorporation

Memorandum articles.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-10Resolution

Resolution.

Download
2023-11-22Officers

Appoint person secretary company with name date.

Download
2023-11-22Officers

Termination secretary company with name termination date.

Download
2023-11-07Accounts

Accounts with accounts type group.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-02-22Incorporation

Memorandum articles.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Change of name

Certificate change of name company.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-01-30Resolution

Resolution.

Download
2023-01-30Change of name

Change of name notice.

Download
2022-12-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.