Company NameThe Standard Steamship Owners' Protection And Indemnity Association (London) Limited
Company StatusDissolved
Company Number00020758
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)
Previous NameStandard Steamship Owners Protection And Idemnity Association Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NamePhilippe Grulois
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration21 years, 3 months (closed 06 November 2012)
RoleShipowner
Country of ResidenceBelgium
Correspondence AddressGroep Victor Huygebaert Kleindokkaai 3/5
Ghent
9000
Director NamePieter Wassenaar
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityDutch
StatusClosed
Appointed10 November 2004(102 years, 11 months after company formation)
Appointment Duration7 years, 12 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address28 Westpier
Zwijndrecht
3331
Secretary NameCharles Taylor & Co Ltd (Corporation)
StatusClosed
Appointed29 October 2002(100 years, 11 months after company formation)
Appointment Duration10 years (closed 06 November 2012)
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameJohn Errington Keville
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 May 1996)
RoleCompany Director
Correspondence AddressBunts End
Leigh
Reigate
Surrey
RH2 8NS
Director NameKarlheinz Wilhelm Timmermann
Date of BirthMarch 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 December 1996)
RoleManaging Director - Shpping
Correspondence Address6 Bracknell Lodge
Frognal Lane Hampstead
London
NW3 7DL
Director NameChristopher George Nicholas Ryder
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 June 1997)
RoleShipping Director
Correspondence Address35 Highgate West Hill
London
N6 6LS
Director NameBasil Rodney Hazlitt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 1994)
RoleManaging Director
Correspondence AddressCousins Farm
The Haven
Nr.Billingshurst
West Sussex
RH14 9BE
Director NameJan Eggermont
Date of BirthAugust 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration7 months (resigned 20 February 1992)
RoleCompany Director
Correspondence AddressMeulenveld 4
Borsbeek B-2210
Foreign
Director NameSir Philip Malcolm Edge
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 June 1997)
RoleDeputy Master And Chairman
Correspondence AddressHillside Layters Way
Gerrards Cross
Buckinghamshire
SL9 7QZ
Secretary NameJohn Charles Godfrey
NationalityBritish
StatusResigned
Appointed25 July 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressAcorn Cottage 1 Thetford Road
Barnham
Thetford
Norfolk
IP24 2PA
Director NameMichael Franz Schroiff
Date of BirthDecember 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed25 March 1992(90 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 20 January 2012)
RoleManaging Director Urag (Chairm
Country of ResidenceGermany
Correspondence Address16 Blumenthalstrebe
D-28209 Bremen
Germany
Director NameJurgen Tiedtke
Date of BirthDecember 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed14 July 1994(92 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 February 1998)
RoleManaging Director
Correspondence AddressHoldenrain 28
Lorrach
Germany
D79539
Director NameHermann Josef Hugo Sieger
Date of BirthDecember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed26 November 1996(95 years after company formation)
Appointment Duration5 years, 11 months (resigned 13 November 2002)
RoleGeneral Manager
Correspondence AddressIn Den Kleyen 5
47559 Kranenburg
Zyfflich
Netherlands
Director NameDrs Robert Walthuis
Date of BirthMarch 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed03 June 1997(95 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2000)
RoleManaging Director
Correspondence Address'S- Gravenweg 443
Rotterdam 3065 Sc
Foreign
Netherlands
Director NameRear Admiral Patrick Barton Rowe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(96 years after company formation)
Appointment Duration4 years, 6 months (resigned 11 June 2002)
RoleChairman
Correspondence AddressJuniper Cottage
Meonstoke
Southampton
Hampshire
SO32 3NA
Director NamePhilip Den Ouden
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityNetherlands
StatusResigned
Appointed19 November 1998(96 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 2001)
RoleBusiness Unit Manager
Correspondence AddressBuiten Bassinweg 430
Rotterdam
3063 Jc
The Netherlands
Secretary NameSheila Margaret Caw
NationalityBritish
StatusResigned
Appointed20 July 1999(97 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 2002)
RoleCompany Director
Correspondence AddressFlat A
28 George Lane
Lewisham
London
SE13 6HH
Director NameRoelf Hendrik De Boer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed15 November 2000(98 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 2002)
RoleCompany Director
Correspondence AddressOosterkade 81
Rotterdam
Nl-3011 Tv
Foreign
Director NameGunther Josef Jaegers
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed07 June 2001(99 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 January 2012)
RoleShipowner
Country of ResidenceGermany
Correspondence AddressReederei Jaegers Gmbh Konigstrasse 88
Duisburg
47198
Director NameCornelis Wolfert Dingenis Bom
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed07 June 2001(99 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 2003)
RoleMarket Group Director
Correspondence AddressEssenlaan 41
Rotterdam
3062 Nk
Foreign
Director NameRear Admiral Sir Jeremy Michael De Halpert
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(100 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 November 2011)
RoleDeputy Master Trinity House
Country of ResidenceEngland
Correspondence AddressCorporation Of Trinity House Tower Hill
London
EC3N 4DH
Director NameAxel Meynkohn
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed06 December 2002(101 years after company formation)
Appointment Duration9 years, 1 month (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address20 Hafendeich
Wyk Auf Fohr
25938
Director NameManfred Thentie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed07 May 2003(101 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 May 2008)
RoleCompany Director
Correspondence AddressAm Sourenhof 14
Neukirchen-Vluyn
47506
Germany
Director NameAndrei Azarov
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIsrael Russia
StatusResigned
Appointed12 November 2003(101 years, 11 months after company formation)
Appointment Duration3 years (resigned 17 November 2006)
RoleExecutive Vice President
Correspondence AddressPO Box 117
Moscow
125284
Russia
Director NameMaxim Mirzoev
Date of BirthAugust 1974 (Born 49 years ago)
NationalityRussian
StatusResigned
Appointed17 November 2006(104 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 2012)
RoleInsurance Group Manager
Country of ResidenceRussia
Correspondence Address15a Markin Square
Nizhny Novgorod
603001
Foreign
Director NameDr Roland Puetz
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed09 May 2008(106 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address49 Dr.-Hammacher-Strasse
Duisburgh
47119
Director NameMr Antoine Struyf
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed25 August 2009(107 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 25 August 2009)
RoleManager Plouvier Transport
Country of ResidenceBelgium
Correspondence Address6 Wanninckhove
Hove
B-2540
Director NameMr Antoine Struyf
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed25 August 2009(107 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 25 August 2009)
RoleManager Plouvier Transport
Country of ResidenceBelgium
Correspondence Address6 Wanninckhove
Hove
B-2540

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£194,030
Net Worth£14,473,222
Cash£1,424,056
Current Liabilities£1,962,248

Accounts

Latest Accounts20 February 2011 (13 years, 2 months ago)
Accounts CategoryFull
Accounts Year End20 February

Filing History

6 November 2012Diss co.eff.30.12.11AS per orde (32 pages)
6 November 2012Diss co.eff.30.12.11AS per orde (32 pages)
6 November 2012Manual cert for dissolution by court order effective 30/12/11 (1 page)
6 November 2012Manual cert for dissolution by court order effective 30/12/11 (1 page)
22 August 2012Annual return made up to 25 July 2012 no member list (4 pages)
22 August 2012Annual return made up to 25 July 2012 no member list (4 pages)
2 February 2012Termination of appointment of Roland Puetz as a director (1 page)
2 February 2012Termination of appointment of Gunther Jaegers as a director (1 page)
2 February 2012Termination of appointment of Jeremy De Halpert as a director (1 page)
2 February 2012Termination of appointment of Jeremy De Halpert as a director (1 page)
2 February 2012Termination of appointment of Michael Schroiff as a director (1 page)
2 February 2012Termination of appointment of Axel Meynkohn as a director (1 page)
2 February 2012Termination of appointment of Gunther Jaegers as a director (1 page)
2 February 2012Termination of appointment of Maxim Mirzoev as a director (1 page)
2 February 2012Termination of appointment of Axel Meynkohn as a director (1 page)
2 February 2012Termination of appointment of Michael Schroiff as a director (1 page)
2 February 2012Termination of appointment of Roland Puetz as a director (1 page)
2 February 2012Termination of appointment of Antoine Struyf as a director (1 page)
2 February 2012Termination of appointment of Antoine Struyf as a director (1 page)
2 February 2012Termination of appointment of Maxim Mirzoev as a director (1 page)
14 November 2011Accounts made up to 20 February 2011 (55 pages)
14 November 2011Accounts made up to 20 February 2011 (55 pages)
17 August 2011Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA United Kingdom on 17 August 2011 (1 page)
17 August 2011Director's details changed for Rear Admiral Sir Jeremy Michael De Halpert on 25 July 2011 (2 pages)
17 August 2011Director's details changed for Rear Admiral Sir Jeremy Michael De Halpert on 25 July 2011 (2 pages)
17 August 2011Annual return made up to 25 July 2011 no member list (11 pages)
17 August 2011Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA United Kingdom on 17 August 2011 (1 page)
17 August 2011Registered office address changed from , Standard House 12-13 Essex Street, London, WC2R 3AA, United Kingdom on 17 August 2011 (1 page)
17 August 2011Annual return made up to 25 July 2011 no member list (11 pages)
16 August 2011Director's details changed for Maxim Mirzoev on 25 July 2011 (2 pages)
16 August 2011Director's details changed for Michael Franz Schroiff on 25 July 2011 (2 pages)
16 August 2011Director's details changed for Axel Meynkohn on 25 July 2011 (2 pages)
16 August 2011Director's details changed for Michael Franz Schroiff on 25 July 2011 (2 pages)
16 August 2011Director's details changed for Gunther Josef Jaegers on 25 July 2011 (2 pages)
16 August 2011Director's details changed for Pieter Wassenaar on 25 July 2011 (2 pages)
16 August 2011Director's details changed for Axel Meynkohn on 25 July 2011 (2 pages)
16 August 2011Director's details changed for Dr Roland Puetz on 25 July 2011 (2 pages)
16 August 2011Director's details changed for Philippe Grulois on 25 July 2011 (2 pages)
16 August 2011Director's details changed for Pieter Wassenaar on 25 July 2011 (2 pages)
16 August 2011Director's details changed for Philippe Grulois on 25 July 2011 (2 pages)
16 August 2011Director's details changed for Dr Roland Puetz on 25 July 2011 (2 pages)
16 August 2011Director's details changed for Gunther Josef Jaegers on 25 July 2011 (2 pages)
16 August 2011Director's details changed for Maxim Mirzoev on 25 July 2011 (2 pages)
29 June 2011Registered office address changed from Standard House 2Nd Floor 12-13 Essex Street London WC2R 3AA on 29 June 2011 (1 page)
29 June 2011Registered office address changed from , Standard House 2nd Floor 12-13 Essex Street, London, WC2R 3AA on 29 June 2011 (1 page)
29 June 2011Registered office address changed from Standard House 2Nd Floor 12-13 Essex Street London WC2R 3AA on 29 June 2011 (1 page)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 August 2010Annual return made up to 25 July 2010 no member list (11 pages)
16 August 2010Annual return made up to 25 July 2010 no member list (11 pages)
13 August 2010Director's details changed for Pieter Wassenaar on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Maxim Mirzoev on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Michael Franz Schroiff on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Axel Meynkohn on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Michael Franz Schroiff on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Axel Meynkohn on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Pieter Wassenaar on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Gunther Josef Jaegers on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Maxim Mirzoev on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Dr Roland Puetz on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Philippe Grulois on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Philippe Grulois on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Dr Roland Puetz on 25 July 2010 (2 pages)
13 August 2010Director's details changed for Gunther Josef Jaegers on 25 July 2010 (2 pages)
13 August 2010Secretary's details changed for Charles Taylor & Co Ltd on 25 July 2010 (2 pages)
13 August 2010Secretary's details changed for Charles Taylor & Co Ltd on 25 July 2010 (2 pages)
24 May 2010Accounts made up to 20 February 2010 (43 pages)
24 May 2010Accounts made up to 20 February 2010 (43 pages)
23 April 2010Termination of appointment of Antoine Struyf as a director (1 page)
23 April 2010Appointment of Mr Antoine Struyf as a director (2 pages)
23 April 2010Termination of appointment of Antoine Struyf as a director (1 page)
23 April 2010Appointment of Mr Antoine Struyf as a director (2 pages)
8 January 2010Registered office address changed from , International House, 1 st Katharine's Way, London, E1W 1UT on 8 January 2010 (1 page)
8 January 2010Registered office address changed from International House 1 St Katharine's Way London E1W 1UT on 8 January 2010 (1 page)
8 January 2010Registered office address changed from International House 1 St Katharine's Way London E1W 1UT on 8 January 2010 (1 page)
8 January 2010Registered office address changed from International House 1 St Katharine's Way London E1W 1UT on 8 January 2010 (1 page)
11 September 2009Director appointed mr antoine struyf (1 page)
11 September 2009Director appointed mr antoine struyf (1 page)
12 August 2009Annual return made up to 25/07/09 (4 pages)
12 August 2009Director's change of particulars / jeremy de halpert / 12/08/2009 (2 pages)
12 August 2009Director's change of particulars / roland putz / 12/08/2009 (2 pages)
12 August 2009Director's change of particulars / phillipe grulois / 12/08/2009 (2 pages)
12 August 2009Director's change of particulars / jeremy de halpert / 12/08/2009 (2 pages)
12 August 2009Annual return made up to 25/07/09 (4 pages)
12 August 2009Director's change of particulars / roland putz / 12/08/2009 (2 pages)
12 August 2009Director's change of particulars / phillipe grulois / 12/08/2009 (2 pages)
28 May 2009Accounts made up to 20 February 2009 (35 pages)
28 May 2009Accounts made up to 20 February 2009 (35 pages)
13 August 2008Annual return made up to 25/07/08 (4 pages)
13 August 2008Annual return made up to 25/07/08 (4 pages)
22 July 2008Director appointed dr roland putz (2 pages)
22 July 2008Director appointed dr roland putz (2 pages)
30 June 2008Appointment terminated director manfred thentie (1 page)
30 June 2008Appointment terminated director manfred thentie (1 page)
13 June 2008Accounts made up to 20 February 2008 (20 pages)
13 June 2008Accounts made up to 20 February 2008 (20 pages)
27 November 2007Accounts made up to 20 February 2007 (35 pages)
27 November 2007Accounts made up to 20 February 2007 (35 pages)
23 August 2007Annual return made up to 25/07/07 (7 pages)
23 August 2007Annual return made up to 25/07/07 (7 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
31 January 2007Particulars of mortgage/charge (5 pages)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
10 August 2006Annual return made up to 25/07/06 (7 pages)
10 August 2006Annual return made up to 25/07/06 (7 pages)
21 June 2006Accounts made up to 20 February 2006 (31 pages)
21 June 2006Accounts made up to 20 February 2006 (31 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
26 August 2005Annual return made up to 25/07/05 (6 pages)
26 August 2005Annual return made up to 25/07/05 (6 pages)
16 June 2005Accounts made up to 20 February 2005 (30 pages)
16 June 2005Accounts made up to 20 February 2005 (30 pages)
21 July 2004Annual return made up to 25/07/04
  • 363(287) ‐ Registered office changed on 21/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2004Annual return made up to 25/07/04
  • 363(287) ‐ Registered office changed on 21/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2004Accounts made up to 20 February 2004 (30 pages)
26 May 2004Accounts made up to 20 February 2004 (30 pages)
8 February 2004Resolutions
  • RES13 ‐ Alt to rules of assoc 14/01/04
(1 page)
8 February 2004Resolutions
  • RES13 ‐ Alt to rules of assoc 14/01/04
(1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
20 November 2003Auditor's resignation (1 page)
20 November 2003Auditor's resignation (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
29 July 2003Accounts made up to 20 February 2003 (30 pages)
29 July 2003Accounts made up to 20 February 2003 (30 pages)
25 July 2003Annual return made up to 25/07/03
  • 363(287) ‐ Registered office changed on 25/07/03
(6 pages)
25 July 2003Annual return made up to 25/07/03
  • 363(287) ‐ Registered office changed on 25/07/03
(6 pages)
25 July 2003New director appointed (1 page)
25 July 2003New director appointed (1 page)
26 February 2003New secretary appointed (1 page)
26 February 2003New secretary appointed (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
20 November 2002Accounts made up to 20 February 2002 (29 pages)
20 November 2002Accounts made up to 20 February 2002 (29 pages)
17 August 2002New director appointed (1 page)
17 August 2002New director appointed (1 page)
8 August 2002Annual return made up to 25/07/02 (6 pages)
8 August 2002Annual return made up to 25/07/02 (6 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
7 May 2002Secretary's particulars changed (1 page)
7 May 2002Secretary's particulars changed (1 page)
2 October 2001Annual return made up to 25/07/01 (5 pages)
2 October 2001Annual return made up to 25/07/01 (5 pages)
24 September 2001Accounts made up to 20 February 2001 (25 pages)
24 September 2001Accounts made up to 20 February 2001 (25 pages)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
3 May 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
23 November 2000Accounts made up to 20 February 2000 (26 pages)
23 November 2000Accounts made up to 20 February 2000 (26 pages)
7 August 2000Annual return made up to 25/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 August 2000Annual return made up to 25/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 2000Accounts made up to 20 February 1999 (26 pages)
12 January 2000Accounts made up to 20 February 1999 (26 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
2 September 1999Annual return made up to 25/07/99 (6 pages)
2 September 1999Annual return made up to 25/07/99 (6 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999New secretary appointed (2 pages)
26 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
26 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 December 1998Accounts made up to 20 February 1998 (25 pages)
11 December 1998Accounts made up to 20 February 1998 (25 pages)
3 December 1998Auditor's resignation (1 page)
3 December 1998Auditor's resignation (1 page)
12 August 1998Annual return made up to 25/07/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 1998Annual return made up to 25/07/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
12 February 1998Company name changed standard steamship owners protec tion and idemnity association li mited\certificate issued on 13/02/98 (2 pages)
12 February 1998Company name changed standard steamship owners protec tion and idemnity association li mited\certificate issued on 13/02/98 (2 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
14 January 1998Accounts made up to 20 February 1997 (23 pages)
14 January 1998Accounts made up to 20 February 1997 (23 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
20 August 1997Annual return made up to 25/07/97 (4 pages)
20 August 1997Annual return made up to 25/07/97 (4 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
18 October 1996Accounts made up to 20 February 1996 (24 pages)
18 October 1996Accounts made up to 20 February 1996 (24 pages)
28 August 1996Annual return made up to 25/07/96 (9 pages)
28 August 1996Annual return made up to 25/07/96 (9 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
11 September 1995Accounts made up to 20 February 1995 (19 pages)
11 September 1995Accounts made up to 20 February 1995 (19 pages)
15 August 1995Annual return made up to 25/07/95 (14 pages)
15 August 1995Annual return made up to 25/07/95 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (291 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)