Alem 986, 11th Floor
Buenos Aries
C 100 1 Aa R
Argentina
Director Name | Mr Alistair John Groom |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(102 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Erik Johnsen |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 January 2016(114 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | President |
Country of Residence | United States |
Correspondence Address | Rsa Battle House Tower Office Building Suite 1820 11 North Water Street Alabama 36602 United States |
Director Name | Mr Jeremy Paul Grose |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2016(114 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Alan Cleland Cossar |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(116 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Karl Howarth |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2019(117 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Standard Club Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(119 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Jan Eggermont |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 February 1994) |
Role | Company Director |
Correspondence Address | Meulenveld 4 Borsbeek B-2210 Foreign |
Director Name | Basil Rodney Hazlitt |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 1994) |
Role | Managing Director |
Correspondence Address | Cousins Farm The Haven Nr.Billingshurst West Sussex RH14 9BE |
Director Name | John Errington Keville |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | Bunts End Leigh Reigate Surrey RH2 8NS |
Director Name | Mr Ejgil Kromann |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 1993) |
Role | Vice-President-Insurance/Claims |
Country of Residence | Denmark |
Correspondence Address | Vejlesoe Parken 33 2840 Holte Denmark |
Director Name | Mr Michael Anthony Muller |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | 90 Kings Road Berkhamsted Hertfordshire HP4 3BP |
Director Name | Christopher George Nicholas Ryder |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 June 1997) |
Role | Company Director |
Correspondence Address | 35 Highgate West Hill London N6 6LS |
Secretary Name | John Charles Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | Acorn Cottage 1 Thetford Road Barnham Thetford Norfolk IP24 2PA |
Director Name | Bernard Denis Pierre Fert |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 October 2001) |
Role | Managing Director |
Correspondence Address | 13 Chemin Des Pecheurs Vesenaz 1222 Switzerland Foreign |
Director Name | Mr David John Cecil Habgood |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 October 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Richmond Cottage 21 Ashley Park Avenue Walton On Thames Surrey KT12 1ER |
Director Name | Arthur Jack Hawkes |
---|---|
Date of Birth | June 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 May 2001) |
Role | Insurance Shipping |
Correspondence Address | Marston Stonehouse Road Halstead Sevenoaks Kent TN14 7HW |
Director Name | Mr Stefano Marcello Pinto |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 February 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Tite Street London Sw3 |
Secretary Name | Sheila Margaret Caw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(97 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 2002) |
Role | Company Director |
Correspondence Address | Flat A 28 George Lane Lewisham London SE13 6HH |
Director Name | Jochen Thomas Dohle |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2003) |
Role | Managing Director |
Correspondence Address | Ohlnhof 2 Hamburg 22589 Foreign |
Director Name | C Bradley Mulholland |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2004) |
Role | President And Ceo Matson Navig |
Correspondence Address | 132 Guildford Road Piedmont California 94611 United States |
Director Name | Bradford Fairfield Sauer |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 06 October 2006) |
Role | President Maersk Line Limited |
Correspondence Address | 1292 Alanton Drive Virginia Beach Virginia 23454-2526 Irish |
Director Name | Mr Graeme Dermott Stuart Dunlop |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ranelagh Avenue London SW6 3PJ |
Director Name | Javier De Sendagorta |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 October 2004(102 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | Maritima Del Norte Mino 4 Madrid 2 28002 Foreign |
Director Name | Mr John Stephen Martin Rowe |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(102 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Ixworth Abbey Ixworth Bury St Edmunds Suffolk IP31 2HQ |
Director Name | Mr Roger Morgan Jones |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 October 2017) |
Role | Shipping Executive |
Country of Residence | Canada |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr David Gideon Marock |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(110 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Matthew Cox |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2012(110 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Constantinos Peraticos |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 07 February 2012(110 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Robert Puleston Clarke |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 July 2012(110 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Barnabas John Hurst-Bannister |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(110 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 21 October 2021) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Cesare D'Amico |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 December 2015(114 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 October 2021) |
Role | CEO |
Country of Residence | Italy |
Correspondence Address | 35 D'Amico Societa Di Navigazione Spa Corso D'Italia Rome 00198 Italy |
Director Name | Mrs Marianne Soerensen Henriksen |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2018) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Maersk Drilling A/S Esplanaden 50 1098 Copenhagen K Denmark |
Director Name | Mr Nicolaos Hadjioannou |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 20 July 2017(115 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 61181-1510 138 Alassia Newships Management Inc Dionysou Street, Gr 151 24 Maroussi Athens Greece |
Secretary Name | Charles Taylor & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(100 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 April 2021) |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Website | www.standard-club.com |
---|---|
Telephone | 07 932113573 |
Telephone region | Mobile |
Registered Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
---|---|
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £31,867,279 |
Net Worth | £92,259,951 |
Cash | £48,099,302 |
Current Liabilities | £68,329,653 |
Latest Accounts | 20 February 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 20 November 2023 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 20 February |
Latest Return | 27 June 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2023 (3 months, 2 weeks from now) |
23 January 2007 | Delivered on: 31 January 2007 Persons entitled: Peek Private Trustee Co Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the present and future right title and interest in the proceeds of the contracts meaning, any contract between the company and hydra segregated account. See the mortgage charge document for full details. Outstanding |
---|
24 November 2021 | Full accounts made up to 20 February 2021 (46 pages) |
---|---|
27 October 2021 | Termination of appointment of Barnabas John Hurst-Bannister as a director on 21 October 2021 (1 page) |
27 October 2021 | Termination of appointment of Nicolaos Hadjioannou as a director on 21 October 2021 (1 page) |
27 October 2021 | Termination of appointment of Cesare D'amico as a director on 21 October 2021 (1 page) |
6 September 2021 | Memorandum and Articles of Association (28 pages) |
6 September 2021 | Resolutions
|
25 August 2021 | Secretary's details changed for Charles Taylor Palma Limited on 19 August 2021 (1 page) |
11 August 2021 | Notification of The Standard Club Limited as a person with significant control on 6 April 2016 (2 pages) |
10 August 2021 | Withdrawal of a person with significant control statement on 10 August 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
6 April 2021 | Appointment of Charles Taylor Palma Limited as a secretary on 1 April 2021 (2 pages) |
6 April 2021 | Termination of appointment of Charles Taylor & Co Ltd as a secretary on 1 April 2021 (1 page) |
23 November 2020 | Full accounts made up to 20 February 2020 (48 pages) |
14 September 2020 | Memorandum and Articles of Association (28 pages) |
14 September 2020 | Resolutions
|
16 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
28 April 2020 | Termination of appointment of David Gideon Marock as a director on 21 April 2020 (1 page) |
5 March 2020 | Resolutions
|
20 January 2020 | Notification of a person with significant control statement (2 pages) |
20 January 2020 | Cessation of The Standard Club Limited as a person with significant control on 6 April 2016 (1 page) |
2 September 2019 | Full accounts made up to 20 February 2019 (44 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
15 March 2019 | Appointment of Mr Karl Howarth as a director on 29 January 2019 (2 pages) |
12 February 2019 | Auditor's resignation (1 page) |
6 December 2018 | Resolutions
|
6 November 2018 | Auditor's resignation (1 page) |
15 October 2018 | Full accounts made up to 20 February 2018 (42 pages) |
13 September 2018 | Secretary's details changed for Charles Taylor & Co Ltd on 2 July 2018 (1 page) |
9 July 2018 | Company name changed the standard club europe LTD\certificate issued on 09/07/18
|
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
11 April 2018 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page) |
6 February 2018 | Appointment of Mr Alan Cleland Cossar as a director on 30 January 2018 (2 pages) |
31 January 2018 | Termination of appointment of Marianne Sorensen Henriksen as a director on 30 January 2018 (1 page) |
3 November 2017 | Termination of appointment of Roger Morgan Jones as a director on 20 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Matthew Cox as a director on 20 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Roger Morgan Jones as a director on 20 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Matthew Cox as a director on 20 October 2017 (1 page) |
11 September 2017 | Full accounts made up to 20 February 2017 (40 pages) |
11 September 2017 | Full accounts made up to 20 February 2017 (40 pages) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Nicolaos Hadjioannou as a director on 20 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Nicolaos Hadjioannou as a director on 20 July 2017 (2 pages) |
10 July 2017 | Notification of The Standard Club Limited as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of The Standard Club Limited as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of The Standard Club Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
6 December 2016 | Termination of appointment of Robert Puleston Clarke as a director on 21 October 2016 (1 page) |
6 December 2016 | Termination of appointment of Robert Puleston Clarke as a director on 21 October 2016 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 no member list (10 pages) |
28 June 2016 | Appointment of Mrs Marianne Sørensen Henriksen as a director on 7 March 2016 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 no member list (10 pages) |
28 June 2016 | Appointment of Mrs Marianne Sørensen Henriksen as a director on 7 March 2016 (2 pages) |
26 May 2016 | Full accounts made up to 20 February 2016 (39 pages) |
26 May 2016 | Full accounts made up to 20 February 2016 (39 pages) |
17 February 2016 | Appointment of Mr Erik Johnsen as a director on 6 January 2016 (2 pages) |
17 February 2016 | Appointment of Mr Erik Johnsen as a director on 6 January 2016 (2 pages) |
16 February 2016 | Termination of appointment of Constantinos Peraticos as a director on 26 January 2016 (1 page) |
16 February 2016 | Appointment of Mr Jeremy Paul Grose as a director on 27 January 2016 (2 pages) |
16 February 2016 | Appointment of Mr Cesare D'amico as a director on 23 December 2015 (2 pages) |
16 February 2016 | Termination of appointment of Constantinos Peraticos as a director on 26 January 2016 (1 page) |
16 February 2016 | Appointment of Mr Jeremy Paul Grose as a director on 27 January 2016 (2 pages) |
16 February 2016 | Appointment of Mr Cesare D'amico as a director on 23 December 2015 (2 pages) |
28 July 2015 | Annual return made up to 25 July 2015 no member list (7 pages) |
28 July 2015 | Annual return made up to 25 July 2015 no member list (7 pages) |
18 June 2015 | Total exemption full accounts made up to 20 February 2015 (35 pages) |
18 June 2015 | Total exemption full accounts made up to 20 February 2015 (35 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
27 November 2014 | Memorandum and Articles of Association (26 pages) |
27 November 2014 | Memorandum and Articles of Association (26 pages) |
29 July 2014 | Annual return made up to 25 July 2014 no member list (7 pages) |
29 July 2014 | Annual return made up to 25 July 2014 no member list (7 pages) |
24 June 2014 | Full accounts made up to 20 February 2014 (34 pages) |
24 June 2014 | Full accounts made up to 20 February 2014 (34 pages) |
12 December 2013 | Full accounts made up to 20 February 2013 (32 pages) |
12 December 2013 | Full accounts made up to 20 February 2013 (32 pages) |
26 July 2013 | Annual return made up to 25 July 2013 no member list (7 pages) |
26 July 2013 | Annual return made up to 25 July 2013 no member list (7 pages) |
30 November 2012 | Appointment of Mr Barnabas John Hurst-Bannister as a director (2 pages) |
30 November 2012 | Appointment of Mr Barnabas John Hurst-Bannister as a director (2 pages) |
29 November 2012 | Full accounts made up to 20 February 2012 (30 pages) |
29 November 2012 | Full accounts made up to 20 February 2012 (30 pages) |
7 November 2012 | Resolutions
|
7 November 2012 | Resolutions
|
22 August 2012 | Annual return made up to 25 July 2012 no member list (6 pages) |
22 August 2012 | Annual return made up to 25 July 2012 no member list (6 pages) |
21 August 2012 | Appointment of Robert Puleston Clarke as a director (2 pages) |
21 August 2012 | Appointment of Constantinos Peraticos as a director (2 pages) |
21 August 2012 | Appointment of Robert Puleston Clarke as a director (2 pages) |
21 August 2012 | Appointment of Constantinos Peraticos as a director (2 pages) |
17 July 2012 | Company name changed the standard steamship owners' protection and indemnity association (europe) LIMITED\certificate issued on 17/07/12
|
17 July 2012 | Notice confirming satisfaction of the conditional resolution for change of name (3 pages) |
17 July 2012 | Company name changed the standard steamship owners' protection and indemnity association (europe) LIMITED\certificate issued on 17/07/12
|
17 July 2012 | Notice confirming satisfaction of the conditional resolution for change of name (3 pages) |
28 May 2012 | Change of name notice (2 pages) |
28 May 2012 | Change of name notice (2 pages) |
8 February 2012 | Appointment of Matthew Cox as a director (2 pages) |
8 February 2012 | Appointment of Matthew Cox as a director (2 pages) |
31 January 2012 | Appointment of Mr David Gideon Marock as a director (2 pages) |
31 January 2012 | Appointment of Mr David Gideon Marock as a director (2 pages) |
1 December 2011 | New class of members (3 pages) |
1 December 2011 | Resolutions
|
1 December 2011 | New class of members (3 pages) |
1 December 2011 | Resolutions
|
14 November 2011 | Full accounts made up to 20 February 2011 (29 pages) |
14 November 2011 | Full accounts made up to 20 February 2011 (29 pages) |
17 August 2011 | Annual return made up to 25 July 2011 no member list (4 pages) |
17 August 2011 | Annual return made up to 25 July 2011 no member list (4 pages) |
16 August 2011 | Director's details changed for Mr Roger Morgan Jones on 25 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Alistair John Groom on 25 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Roger Morgan Jones on 25 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Alistair John Groom on 25 July 2011 (2 pages) |
4 July 2011 | Termination of appointment of John Rowe as a director (1 page) |
4 July 2011 | Termination of appointment of John Rowe as a director (1 page) |
29 June 2011 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA United Kingdom on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from Standard House, 2Nd Floor 12-13 Essex Street London WC2R 3AA on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA United Kingdom on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from Standard House, 2Nd Floor 12-13 Essex Street London WC2R 3AA on 29 June 2011 (1 page) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
16 August 2010 | Annual return made up to 25 July 2010 no member list (6 pages) |
16 August 2010 | Annual return made up to 25 July 2010 no member list (6 pages) |
13 August 2010 | Director's details changed for Ricardo Menendez Ross on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Roger Morgan Jones on 25 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Charles Taylor & Co Ltd on 25 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Charles Taylor & Co Ltd on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Ricardo Menendez Ross on 25 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Roger Morgan Jones on 25 July 2010 (2 pages) |
24 May 2010 | Full accounts made up to 20 February 2010 (21 pages) |
24 May 2010 | Full accounts made up to 20 February 2010 (21 pages) |
8 January 2010 | Registered office address changed from International House 1 St Katharine's Way London E1W 1UT on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from International House 1 St Katharine's Way London E1W 1UT on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from International House 1 St Katharine's Way London E1W 1UT on 8 January 2010 (1 page) |
12 November 2009 | Memorandum and Articles of Association (38 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Memorandum and Articles of Association (38 pages) |
12 November 2009 | Resolutions
|
11 August 2009 | Annual return made up to 25/07/09 (3 pages) |
11 August 2009 | Annual return made up to 25/07/09 (3 pages) |
28 May 2009 | Full accounts made up to 20 February 2009 (21 pages) |
28 May 2009 | Full accounts made up to 20 February 2009 (21 pages) |
6 May 2009 | Memorandum and Articles of Association (81 pages) |
6 May 2009 | Memorandum and Articles of Association (81 pages) |
30 January 2009 | Director appointed mr roger morgan jones (1 page) |
30 January 2009 | Director appointed mr roger morgan jones (1 page) |
30 October 2008 | Appointment terminated director javier de sendagorta (1 page) |
30 October 2008 | Appointment terminated director javier de sendagorta (1 page) |
13 August 2008 | Annual return made up to 25/07/08 (3 pages) |
13 August 2008 | Annual return made up to 25/07/08 (3 pages) |
13 June 2008 | Full accounts made up to 20 February 2008 (34 pages) |
13 June 2008 | Full accounts made up to 20 February 2008 (34 pages) |
19 November 2007 | Full accounts made up to 20 February 2007 (20 pages) |
19 November 2007 | Full accounts made up to 20 February 2007 (20 pages) |
23 August 2007 | Annual return made up to 25/07/07 (5 pages) |
23 August 2007 | Annual return made up to 25/07/07 (5 pages) |
31 January 2007 | Particulars of mortgage/charge (5 pages) |
31 January 2007 | Particulars of mortgage/charge (5 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Annual return made up to 25/07/06
|
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Annual return made up to 25/07/06
|
21 June 2006 | Full accounts made up to 20 February 2006 (19 pages) |
21 June 2006 | Full accounts made up to 20 February 2006 (19 pages) |
27 February 2006 | Resolutions
|
27 February 2006 | Resolutions
|
26 August 2005 | Annual return made up to 25/07/05 (4 pages) |
26 August 2005 | New director appointed (3 pages) |
26 August 2005 | New director appointed (3 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Annual return made up to 25/07/05 (4 pages) |
26 August 2005 | New director appointed (3 pages) |
26 August 2005 | New director appointed (3 pages) |
26 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
14 July 2005 | Full accounts made up to 20 February 2005 (16 pages) |
14 July 2005 | Full accounts made up to 20 February 2005 (16 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
21 July 2004 | Annual return made up to 25/07/04
|
21 July 2004 | Annual return made up to 25/07/04
|
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
23 June 2004 | Full accounts made up to 20 February 2004 (18 pages) |
23 June 2004 | Full accounts made up to 20 February 2004 (18 pages) |
20 November 2003 | Auditor's resignation (1 page) |
20 November 2003 | Auditor's resignation (1 page) |
13 August 2003 | Full accounts made up to 20 February 2003 (19 pages) |
13 August 2003 | Full accounts made up to 20 February 2003 (19 pages) |
6 August 2003 | Annual return made up to 25/07/03 (5 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Annual return made up to 25/07/03 (5 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
5 December 2002 | New secretary appointed (1 page) |
5 December 2002 | New secretary appointed (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Full accounts made up to 20 February 2002 (15 pages) |
12 November 2002 | Full accounts made up to 20 February 2002 (15 pages) |
18 August 2002 | Annual return made up to 25/07/02 (6 pages) |
18 August 2002 | Annual return made up to 25/07/02 (6 pages) |
7 May 2002 | Secretary's particulars changed (1 page) |
7 May 2002 | Secretary's particulars changed (1 page) |
11 December 2001 | New director appointed (1 page) |
11 December 2001 | New director appointed (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
25 September 2001 | Annual return made up to 25/07/01 (4 pages) |
25 September 2001 | Annual return made up to 25/07/01 (4 pages) |
24 September 2001 | Full accounts made up to 20 February 2001 (14 pages) |
24 September 2001 | Full accounts made up to 20 February 2001 (14 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
28 November 2000 | Full accounts made up to 20 February 2000 (15 pages) |
28 November 2000 | Full accounts made up to 20 February 2000 (15 pages) |
7 August 2000 | Annual return made up to 25/07/00 (5 pages) |
7 August 2000 | Annual return made up to 25/07/00 (5 pages) |
9 December 1999 | Full accounts made up to 20 February 1999 (14 pages) |
9 December 1999 | Full accounts made up to 20 February 1999 (14 pages) |
23 August 1999 | Annual return made up to 25/07/99
|
23 August 1999 | Annual return made up to 25/07/99
|
21 July 1999 | New secretary appointed (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed (1 page) |
21 July 1999 | Secretary resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
3 December 1998 | Full accounts made up to 20 February 1998 (16 pages) |
3 December 1998 | Auditor's resignation (1 page) |
3 December 1998 | Full accounts made up to 20 February 1998 (16 pages) |
3 December 1998 | Auditor's resignation (1 page) |
12 August 1998 | Annual return made up to 25/07/98
|
12 August 1998 | Annual return made up to 25/07/98
|
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
4 January 1998 | Full accounts made up to 20 February 1997 (16 pages) |
4 January 1998 | Full accounts made up to 20 February 1997 (16 pages) |
31 December 1997 | New director appointed (3 pages) |
31 December 1997 | New director appointed (3 pages) |
19 August 1997 | Annual return made up to 25/07/97 (8 pages) |
19 August 1997 | Annual return made up to 25/07/97 (8 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
19 October 1996 | Full accounts made up to 20 February 1996 (17 pages) |
19 October 1996 | Full accounts made up to 20 February 1996 (17 pages) |
28 August 1996 | Annual return made up to 25/07/96 (13 pages) |
28 August 1996 | Annual return made up to 25/07/96 (13 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
8 September 1995 | Full accounts made up to 20 February 1995 (15 pages) |
8 September 1995 | Full accounts made up to 20 February 1995 (15 pages) |
15 August 1995 | Annual return made up to 25/07/95 (20 pages) |
15 August 1995 | Annual return made up to 25/07/95 (20 pages) |
8 February 1995 | Memorandum and Articles of Association (10 pages) |
8 February 1995 | Memorandum and Articles of Association (10 pages) |
6 February 1995 | Company name changed standard ship-owners mutual frei ght,dead freight demurrage and d efence association (the)\certificate issued on 07/02/95 (2 pages) |
6 February 1995 | Company name changed standard ship-owners mutual frei ght,dead freight demurrage and d efence association (the)\certificate issued on 07/02/95 (2 pages) |
5 February 1995 | Resolutions
|
5 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (157 pages) |
11 November 1994 | Full accounts made up to 20 February 1994 (14 pages) |
11 November 1994 | Full accounts made up to 20 February 1994 (14 pages) |
19 November 1986 | Full accounts made up to 20 February 1986 (11 pages) |
16 May 1986 | Registered office changed on 16/05/86 from: international house world trade centre 1 st katharines way london E1 9UN (1 page) |
16 May 1986 | Registered office changed on 16/05/86 from: international house world trade centre 1 st katharines way london E1 9UN (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |