ASSOCIATION OF INTERNATIONAL ACCOUNTANTS(THE)
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Gateshead » NE11 9SN

Company number 00264086
Status Active
Incorporation Date 1 April 1932
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address STAITHES 3 THE WATERMARK, METRO RIVERSIDE, NEWCASTLE UPON TYNE, NE11 9SN
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 9 August 2016 with updates; Elect to keep the persons' with significant control register information on the public register. The most likely internet sites of ASSOCIATION OF INTERNATIONAL ACCOUNTANTS(THE) are www.associationofinternational.co.uk, and www.association-of-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and six months. The distance to to Dunston Rail Station is 1.6 miles; to Newcastle Rail Station is 2.3 miles; to Wylam Rail Station is 5.6 miles; to Chester-le-Street Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Association of International Accountants The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00264086. Association of International Accountants The has been working since 01 April 1932. The present status of the company is Active. The registered address of Association of International Accountants The is Staithes 3 The Watermark Metro Riverside Newcastle Upon Tyne Ne11 9sn. . TURNBULL, Philip John Jeffrey is a Secretary of the company. BLOCK, Joseph is a Director of the company. BRADLEY, Leslie David is a Director of the company. CARPENTER, Venetia Caroline is a Director of the company. CHOW, Say Soon Michael is a Director of the company. CHRISLIDES, Andreas is a Director of the company. FORD, Philip Martin is a Director of the company. GANU, Seth Ebenezer Kwaku is a Director of the company. JIDIN, Mohd Noh is a Director of the company. JONG, Koon Sang is a Director of the company. JOSEPHAKIS, George Antoniou is a Director of the company. LAMB, Andrew Richard is a Director of the company. MCCORMACK, Hugh Godfrey is a Director of the company. MOALLEMI, Shahram is a Director of the company. MURRAY, Gloria is a Director of the company. OOZEERALLY, Twaraq is a Director of the company. RICHARDS, Linda Mary Frances is a Director of the company. TIMONEY, Maggie is a Director of the company. Secretary HERON, George Dobson, Revd has been resigned. Director ADAM, Shazalan has been resigned. Director ALONEFTIS, Andreas has been resigned. Director BLAKE, John David has been resigned. Director BOOTH, Alan, Dr has been resigned. Director DEMERITTE, Richard Clifford has been resigned. Director DIMOND, Ronald William has been resigned. Director GILLESPIE, Edward has been resigned. Director HATHAWAY, Peter Thomas has been resigned. Director IRVING, Robert Francis has been resigned. Director JUNEJO, Muhammad Aslam, Dr has been resigned. Director KHARI, Mahender Singh has been resigned. Director LAU, Bantin, Dr has been resigned. Director LEFLEY, Frank has been resigned. Director MORGAN, David Lloyd Havard has been resigned. Director MORRIS, John Benn has been resigned. Director ONEILL, Bernard has been resigned. Director SANDERSON, Mervyn has been resigned. Director SEQUEIRA, Leslie Joseph has been resigned. Director SILVERMAN, Geoffrey Francis has been resigned. Director SOLOMON, Gerald Arnold has been resigned. Director STAPLES, Jonathan Edward has been resigned. Director TAM, Hok Lam Tommy has been resigned. Director TURNBULL, John Robert Arthur has been resigned. Director TURNBULL, Philip John Jeffrey has been resigned. Director WAINE, Terence Ernest has been resigned. Director WILSON, Donald has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
TURNBULL, Philip John Jeffrey
Appointed Date: 01 July 1994

Director
BLOCK, Joseph
Appointed Date: 04 April 2003
92 years old

Director
BRADLEY, Leslie David
Appointed Date: 23 April 1997
81 years old

Director
CARPENTER, Venetia Caroline
Appointed Date: 16 May 2014
70 years old

Director
CHOW, Say Soon Michael
Appointed Date: 25 April 2014
73 years old

Director
CHRISLIDES, Andreas
Appointed Date: 19 June 1996
80 years old

Director
FORD, Philip Martin
Appointed Date: 18 November 2011
75 years old

Director
GANU, Seth Ebenezer Kwaku
Appointed Date: 27 February 2015
81 years old

Director
JIDIN, Mohd Noh
Appointed Date: 16 May 2014
74 years old

Director
JONG, Koon Sang
Appointed Date: 25 April 2014
76 years old

Director
JOSEPHAKIS, George Antoniou
Appointed Date: 27 February 2015
69 years old

Director
LAMB, Andrew Richard
Appointed Date: 04 April 2003
74 years old

Director
MCCORMACK, Hugh Godfrey
Appointed Date: 23 July 2010
76 years old

Director
MOALLEMI, Shahram
Appointed Date: 18 November 2011
71 years old

Director
MURRAY, Gloria
Appointed Date: 24 April 2015
63 years old

Director
OOZEERALLY, Twaraq
Appointed Date: 18 November 2011
62 years old

Director
RICHARDS, Linda Mary Frances
Appointed Date: 24 April 2015
66 years old

Director
TIMONEY, Maggie
Appointed Date: 24 April 1997
59 years old

Resigned Directors

Secretary
HERON, George Dobson, Revd
Resigned: 30 June 1994

Director
ADAM, Shazalan
Resigned: 15 December 2003
Appointed Date: 13 March 2001
69 years old

Director
ALONEFTIS, Andreas
Resigned: 30 April 2015
Appointed Date: 09 April 1997
80 years old

Director
BLAKE, John David
Resigned: 01 June 2004
Appointed Date: 04 April 2003
75 years old

Director
BOOTH, Alan, Dr
Resigned: 22 September 2006
Appointed Date: 04 April 2003
87 years old

Director
DEMERITTE, Richard Clifford
Resigned: 19 September 2014
86 years old

Director
DIMOND, Ronald William
Resigned: 22 September 2005
Appointed Date: 04 April 2003
92 years old

Director
GILLESPIE, Edward
Resigned: 11 February 2011
83 years old

Director
HATHAWAY, Peter Thomas
Resigned: 30 September 2006
Appointed Date: 04 April 2003
85 years old

Director
IRVING, Robert Francis
Resigned: 27 September 2013
69 years old

Director
JUNEJO, Muhammad Aslam, Dr
Resigned: 07 December 2007
Appointed Date: 27 July 2007
77 years old

Director
KHARI, Mahender Singh
Resigned: 19 September 2014
Appointed Date: 24 April 2009
76 years old

Director
LAU, Bantin, Dr
Resigned: 23 May 2013
Appointed Date: 21 November 2003
68 years old

Director
LEFLEY, Frank
Resigned: 30 April 2015
Appointed Date: 04 April 2003
82 years old

Director
MORGAN, David Lloyd Havard
Resigned: 22 September 2006
102 years old

Director
MORRIS, John Benn
Resigned: 16 March 2006
Appointed Date: 04 April 2003
77 years old

Director
ONEILL, Bernard
Resigned: 20 February 2003
96 years old

Director
SANDERSON, Mervyn
Resigned: 22 September 2005
Appointed Date: 04 April 2003
79 years old

Director
SEQUEIRA, Leslie Joseph
Resigned: 10 April 1993
92 years old

Director
SILVERMAN, Geoffrey Francis
Resigned: 30 April 2015
Appointed Date: 21 April 1997
83 years old

Director
SOLOMON, Gerald Arnold
Resigned: 22 September 2006
92 years old

Director
STAPLES, Jonathan Edward
Resigned: 17 September 2012
Appointed Date: 04 April 2003
85 years old

Director
TAM, Hok Lam Tommy
Resigned: 18 February 2014
Appointed Date: 24 July 1996
76 years old

Director
TURNBULL, John Robert Arthur
Resigned: 30 April 2015
92 years old

Director
TURNBULL, Philip John Jeffrey
Resigned: 30 April 2015
Appointed Date: 22 November 1995
62 years old

Director
WAINE, Terence Ernest
Resigned: 31 March 2006
Appointed Date: 04 April 2003
83 years old

Director
WILSON, Donald
Resigned: 31 August 1999
105 years old

Persons With Significant Control

Mr Philip John Jeffrey Turnbull
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

ASSOCIATION OF INTERNATIONAL ACCOUNTANTS(THE) Events

20 Sep 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 9 August 2016 with updates
27 Jul 2016
Elect to keep the persons' with significant control register information on the public register
31 May 2016
Annual return made up to 26 May 2016 no member list
26 May 2016
Director's details changed for Maggie Timoney on 26 May 2016
...
... and 176 more events
02 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Dec 1986
Full accounts made up to 31 December 1985

16 Dec 1986
Annual return made up to 16/10/86

01 Apr 1932
Incorporation

ASSOCIATION OF INTERNATIONAL ACCOUNTANTS(THE) Charges

15 June 2006
Mortgage
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 22 the watermark derwent haugh swallwell whickham…
31 March 2006
Legal charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: City and Northern Projects Limited
Description: Unit 22, phase iv, the watermark, gateshead, tyne and wear.
29 August 1980
Sub mortgage
Delivered: 6 September 1980
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Assignment of mortgage of turvey abbey, turvey…
8 March 1977
Legal charge
Delivered: 29 March 1977
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Turvey abbey, turvey, bedforshire together with 15.062…