NORTHUMBRIAN OVERSEAS INVESTMENTS LIMITED
DURHAM MASTFOOT LIMITED

Hellopages » County Durham » County Durham » DH1 5FJ
Company number 02820167
Status Active
Incorporation Date 21 May 1993
Company Type Private Limited Company
Address NORTHUMBRIA HOUSE, ABBEY ROAD, PITY ME, DURHAM, DH1 5FJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1 ; Secretary's details changed for Mr Martin Parker on 29 June 2016. The most likely internet sites of NORTHUMBRIAN OVERSEAS INVESTMENTS LIMITED are www.northumbrianoverseasinvestments.co.uk, and www.northumbrian-overseas-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Northumbrian Overseas Investments Limited is a Private Limited Company. The company registration number is 02820167. Northumbrian Overseas Investments Limited has been working since 21 May 1993. The present status of the company is Active. The registered address of Northumbrian Overseas Investments Limited is Northumbria House Abbey Road Pity Me Durham Dh1 5fj. . PARKER, Martin is a Secretary of the company. MOTTRAM, Heidi is a Director of the company. Secretary MILBURN, Peter Michael has been resigned. Secretary WATSON, David John has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director BABIN, Patrick has been resigned. Nominee Director CARE, Timothy James has been resigned. Director CUTHBERT, John Arthur has been resigned. Director DAVIS, Geoffrey Joseph has been resigned. Director DICKINSON, Robert Henry has been resigned. Director DICKINSON, Stephen has been resigned. Director GREEN, Christopher Michael has been resigned. Director HARDING, Anthony John has been resigned. Director HARGREAVES, Jonathan Watson, Dr has been resigned. Director SMITH, Nicholas John has been resigned. Director TAYLOR, John Michael has been resigned. Director WATSON, David John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PARKER, Martin
Appointed Date: 30 June 2000

Director
MOTTRAM, Heidi
Appointed Date: 23 April 2010
60 years old

Resigned Directors

Secretary
MILBURN, Peter Michael
Resigned: 25 August 1993
Appointed Date: 05 July 1993

Secretary
WATSON, David John
Resigned: 30 June 2000
Appointed Date: 25 August 1993

Nominee Secretary
DICKINSON DEES
Resigned: 05 July 1993
Appointed Date: 21 May 1993

Director
BABIN, Patrick
Resigned: 22 January 1999
Appointed Date: 22 September 1998
67 years old

Nominee Director
CARE, Timothy James
Resigned: 05 July 1993
Appointed Date: 21 May 1993
64 years old

Director
CUTHBERT, John Arthur
Resigned: 31 March 2010
Appointed Date: 01 November 2001
73 years old

Director
DAVIS, Geoffrey Joseph
Resigned: 25 August 1993
Appointed Date: 09 July 1993
68 years old

Director
DICKINSON, Robert Henry
Resigned: 25 August 1993
Appointed Date: 05 May 1993
91 years old

Director
DICKINSON, Stephen
Resigned: 25 August 1993
Appointed Date: 05 July 1993
91 years old

Director
GREEN, Christopher Michael
Resigned: 31 December 2012
Appointed Date: 22 September 1998
71 years old

Director
HARDING, Anthony John
Resigned: 01 November 2001
Appointed Date: 01 July 2001
76 years old

Director
HARGREAVES, Jonathan Watson, Dr
Resigned: 30 June 2000
Appointed Date: 22 January 1999
75 years old

Director
SMITH, Nicholas John
Resigned: 22 September 1998
Appointed Date: 25 August 1993
66 years old

Director
TAYLOR, John Michael
Resigned: 03 September 1997
Appointed Date: 25 August 1993
80 years old

Director
WATSON, David John
Resigned: 22 September 1998
Appointed Date: 06 November 1997
82 years old

NORTHUMBRIAN OVERSEAS INVESTMENTS LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

29 Jun 2016
Secretary's details changed for Mr Martin Parker on 29 June 2016
29 Jun 2016
Director's details changed for Ms Heidi Mottram on 29 June 2016
12 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 103 more events
21 Jul 1993
New director appointed

21 Jul 1993
Director resigned;new director appointed

21 Jul 1993
New director appointed

21 Jul 1993
Secretary resigned;new secretary appointed

21 May 1993
Incorporation