NORTHERN INVESTORS COMPANY PLC
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4SN

Company number 01822966
Status Active
Incorporation Date 8 June 1984
Company Type Public Limited Company
Address TIME CENTRAL, 32 GALLOWGATE, NEWCASTLE UPON TYNE, NE1 4SN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and forty-one events have happened. The last three records are Statement of capital following an allotment of shares on 20 January 2017 GBP 6,866,109.25 ; Statement of capital on 24 January 2017 GBP 624,191.75 ; Resolutions RES10 ‐ Resolution of allotment of securities RES13 ‐ Capitalise sum not esceeding £12.67 million / capital redemption reserve cancelled 19/01/2017 RES01 ‐ Resolution of Memorandum and/or Articles of Association . The most likely internet sites of NORTHERN INVESTORS COMPANY PLC are www.northerninvestorscompany.co.uk, and www.northern-investors-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Northern Investors Company Plc is a Public Limited Company. The company registration number is 01822966. Northern Investors Company Plc has been working since 08 June 1984. The present status of the company is Active. The registered address of Northern Investors Company Plc is Time Central 32 Gallowgate Newcastle Upon Tyne Ne1 4sn. . MELLOR, Christopher David is a Secretary of the company. BARNSLEY, John Corbitt is a Director of the company. GUY, Nigel Raymond Allen is a Director of the company. MARSDEN, Philip William Frederick is a Director of the company. NICHOLLS, Mark Patrick is a Director of the company. Director ANSON, George Rupert has been resigned. Director CONN, Alastair Macbeth has been resigned. Director DENNY, Edward Michael Patrick has been resigned. Director DICKINSON, Robert Henry has been resigned. Director HAIGH, Peter James has been resigned. Director HAMILTON-SHARP, John Martin Graham has been resigned. Director ILEY, Ralph, Doctor has been resigned. Director NEALE, Frank Leslie George has been resigned. Director STEWART, Sarah Lesley has been resigned. Director SWIRE, Rhoderick Martin has been resigned. Director TURNBULL, Fred has been resigned. Director WARD OBE, John Streeton has been resigned. Director WHITE RIDLEY, Matthew, Doctor has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors


Director
BARNSLEY, John Corbitt
Appointed Date: 03 September 2002
77 years old

Director
GUY, Nigel Raymond Allen
Appointed Date: 15 September 2011
67 years old

Director
MARSDEN, Philip William Frederick
Appointed Date: 15 September 2011
73 years old

Director
NICHOLLS, Mark Patrick
Appointed Date: 03 July 2006
76 years old

Resigned Directors

Director
ANSON, George Rupert
Resigned: 02 July 1994
65 years old

Director
CONN, Alastair Macbeth
Resigned: 04 November 1993
70 years old

Director
DENNY, Edward Michael Patrick
Resigned: 21 July 2011
82 years old

Director
DICKINSON, Robert Henry
Resigned: 29 June 2005
91 years old

Director
HAIGH, Peter James
Resigned: 15 September 2011
79 years old

Director
HAMILTON-SHARP, John Martin Graham
Resigned: 27 June 2007
Appointed Date: 07 September 1994
83 years old

Director
ILEY, Ralph, Doctor
Resigned: 08 July 1996
99 years old

Director
NEALE, Frank Leslie George
Resigned: 06 July 2012
Appointed Date: 19 April 2007
75 years old

Director
STEWART, Sarah Lesley
Resigned: 21 July 2011
Appointed Date: 02 September 2004
67 years old

Director
SWIRE, Rhoderick Martin
Resigned: 07 September 1994
Appointed Date: 01 April 1993
74 years old

Director
TURNBULL, Fred
Resigned: 03 July 1997
99 years old

Director
WARD OBE, John Streeton
Resigned: 23 June 2004
92 years old

Director
WHITE RIDLEY, Matthew, Doctor
Resigned: 27 June 2007
Appointed Date: 05 December 1994
67 years old

NORTHERN INVESTORS COMPANY PLC Events

11 Feb 2017
Statement of capital following an allotment of shares on 20 January 2017
  • GBP 6,866,109.25

11 Feb 2017
Statement of capital on 24 January 2017
  • GBP 624,191.75

10 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalise sum not esceeding £12.67 million / capital redemption reserve cancelled 19/01/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Sep 2016
Statement of capital on 16 September 2016
  • GBP 624,191.75

16 Sep 2016
Cancellation of capital redemption reserve company number 1822966 whereas northern investors company PLC having by special resolution cancelled its capital redemption reserve as confirmed by an order of the high court of justice chancery division dated the 14TH september 2016 now therefore the registrar of companies for engla
...
... and 231 more events
08 May 1987
Director resigned

28 Jan 1987
Accounts made up to 30 September 1986

28 Jan 1987
Full accounts made up to 30 September 1986
24 Jul 1984
Company name changed\certificate issued on 24/07/84
08 Jun 1984
Certificate of incorporation

NORTHERN INVESTORS COMPANY PLC Charges

23 December 2008
Deed of charge over credit balances
Delivered: 9 January 2009
Status: Satisfied on 29 October 2015
Persons entitled: Barclays Bank PLC
Description: A first fixed charge over all sums on money held in the…
21 August 2000
Pledge of deposit account
Delivered: 30 August 2000
Status: Satisfied on 3 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Deposit of £108,000 and held in deposit account no.00370803…
18 August 2000
Deposit agreement to secure own liabilities
Delivered: 23 August 2000
Status: Satisfied on 3 June 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit means the debt or debts on the account with the…