Company NameShipowners Protection And Indemnity Association Limited
Company StatusDissolved
Company Number00173629
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 1921(103 years, 2 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameMartin Campbell Barraclough
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(70 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 05 August 2003)
RoleShipowner
Country of ResidenceUnited Kingdom
Correspondence AddressKitcombe House
Gosport Road Farringdon
Alton
Hampshire
GU34 3NF
Director NameMr William Derek Everard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(70 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 05 August 2003)
RoleDirector Of Shipping Company
Country of ResidenceEngland
Correspondence Address4 Lee Terrace
Blackheath
London
SE3 9TZ
Director NamePeter David Thatcher Roberts
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1991(70 years, 7 months after company formation)
Appointment Duration11 years, 10 months (closed 05 August 2003)
RoleRetired
Correspondence AddressCallenders Cottage
Bidborough
Tunbridge Wells
Kent
TN3 0XJ
Secretary NameBernadette Carlyle
NationalityBritish
StatusClosed
Appointed24 March 1994(73 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 05 August 2003)
RoleCompany Director
Correspondence Address242 Gateshead Road
Borehamwood
Hertfordshire
WD6 5LL
Director NameKok Wah Ong
Date of BirthDecember 1945 (Born 78 years ago)
NationalitySingaporean
StatusClosed
Appointed26 June 1997(76 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 05 August 2003)
RoleCompany Director
Correspondence Address28 Begonia Terrace
Singapore 809782
Foreign
Director NameRodney Desmonde Morgan Lenthall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2000(79 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 05 August 2003)
RoleMarine Adviser
Correspondence AddressMulberry Lodge
Lodge Hill Road
Farnham
Surrey
GU10 3RD
Director NameMr Donald Macleod
Date of BirthJuly 1959 (Born 64 years ago)
NationalityCanadian
StatusClosed
Appointed21 September 2000(79 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 05 August 2003)
RoleVice President General Counsel
Correspondence Address34 French Mast Lanes
Bedford
Nova Scotia B4a 3w7
Canada
Director NameJohn Keith Whitaker
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(70 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 September 1996)
RoleShipowner And Chairman Of Other Companies
Correspondence AddressFir Tree Cottage Balk Lane
Arnold
Hull
North Humberside
HU11 5HP
Director NameMr Ulbo Tukker
Date of BirthNovember 1922 (Born 101 years ago)
NationalityDutch
StatusResigned
Appointed26 September 1991(70 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 1993)
RoleCompany Director
Correspondence AddressMozartlaan 136
Rotterdam 3055 Kl
Foreign
Director NameMr Timothy Julian Spurrier
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(70 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond House Brooke Gardens
Brooke
Norwich
Norfolk
NR15 1JH
Director NameDr Edgard Leal
Date of BirthAugust 1941 (Born 82 years ago)
NationalityVenezuelan
StatusResigned
Appointed26 September 1991(70 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 September 1996)
RoleCompany Director
Correspondence AddressUrb Los Campitos
Kuta B B-20
Caracas 1080
Venezuela
Director NameHelmut Rolf Dieter Koch
Date of BirthOctober 1932 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed26 September 1991(70 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 September 1995)
RoleShipowner
Correspondence AddressBabendiek Strasse 41
Hamburg 2000 55
Germany
Director NameMurray Riche France
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed26 September 1991(70 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 June 1993)
RoleFishing Industry Consultant
Correspondence AddressUnit 9 174 Marine Tce
South Fremantle
6162
Western Australia
Foreign
Director NameJohn Whitby Cradock
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(70 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 June 1994)
RoleCompany Director
Correspondence Address100 Kings Gate
Aberdeen
Aberdeenshire
AB2 6BP
Scotland
Director NameMr David Stewart Clarabut
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(70 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 1993)
RoleCompany Director
Correspondence AddressThe Old Rectory
St Marys Hoo
Rochester
Kent
ME3 8RQ
Director NameMr Yves Cariou
Date of BirthDecember 1930 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed26 September 1991(70 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 September 1994)
RoleGeneral Manager Fishing Company
Correspondence AddressLandau 29s
Concarneau
Brittany
Foreign
Secretary NameMr Stanley Simmonds
NationalityBritish
StatusResigned
Appointed26 September 1991(70 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 1994)
RoleCompany Director
Correspondence Address412 Hurst Road
Bexley
Kent
DA5 3JR

Contact

Websitewww.shipownersclub.com/

Location

Registered AddressSt Clare House
33-33 Minories
London
EC3N 1BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Cash£1,289
Current Liabilities£1,289

Accounts

Latest Accounts20 February 2002 (22 years, 2 months ago)
Accounts CategoryFull
Accounts Year End20 February

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
12 March 2003Application for striking-off (2 pages)
18 October 2002Full accounts made up to 20 February 2002 (8 pages)
11 October 2002Annual return made up to 26/09/02 (6 pages)
24 October 2001Annual return made up to 26/09/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 October 2001Full accounts made up to 20 February 2001 (8 pages)
13 November 2000New director appointed (2 pages)
24 October 2000Full accounts made up to 20 February 2000 (8 pages)
24 October 2000Annual return made up to 26/09/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 2000New director appointed (2 pages)
18 October 1999Full accounts made up to 20 February 1999 (8 pages)
15 October 1999Annual return made up to 26/09/99 (6 pages)
19 October 1998Full accounts made up to 20 February 1998 (8 pages)
19 October 1998Annual return made up to 26/09/98 (6 pages)
15 October 1997Full accounts made up to 20 February 1997 (8 pages)
15 October 1997Annual return made up to 26/09/97 (6 pages)
15 August 1997New director appointed (2 pages)
16 October 1996Annual return made up to 26/09/96 (9 pages)
16 October 1996Full accounts made up to 20 February 1996 (8 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
13 October 1995Annual return made up to 26/09/95 (10 pages)
13 October 1995Full accounts made up to 20 February 1995 (8 pages)
11 October 1995Director resigned (2 pages)