SUNDERLAND MARINE INSURANCE COMPANY LIMITED
NEWCASTLE UPON TYNE SUNDERLAND MARINE MUTUAL INSURANCE COMPANY LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DU

Company number 00016432
Status Active
Incorporation Date 17 February 1882
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE, QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DU
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and eighty-seven events have happened. The last three records are Appointment of Sir Peter Ivan Talijancich as a director on 17 January 2017; Confirmation statement made on 10 July 2016 with updates; Full accounts made up to 20 February 2016. The most likely internet sites of SUNDERLAND MARINE INSURANCE COMPANY LIMITED are www.sunderlandmarineinsurancecompany.co.uk, and www.sunderland-marine-insurance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-three years and eight months. Sunderland Marine Insurance Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00016432. Sunderland Marine Insurance Company Limited has been working since 17 February 1882. The present status of the company is Active. The registered address of Sunderland Marine Insurance Company Limited is The Quayside Newcastle Upon Tyne Ne1 3du. . ROWLAND, Alan Stuart is a Secretary of the company. DE GROOT, Jacobus Martinus is a Director of the company. HART, Trevor Frank is a Director of the company. JENNINGS, Paul Andrew is a Director of the company. JOHNSON, Peter Medwell is a Director of the company. MATTERA, Frederick Joseph is a Director of the company. RUTTER, Thomas is a Director of the company. SHIRKE, Pratap Baburao is a Director of the company. TALIJANCICH, Peter Ivan, Sir is a Director of the company. WILSON, Alan Andrew is a Director of the company. Secretary BLAKE, Arthur Stephen has been resigned. Secretary PENDER, Reginald Robinson has been resigned. Secretary WALWYN-JAMES, Christopher Darryl has been resigned. Director ALDEN, Alison Jane has been resigned. Director ALFORD, Jeremy David has been resigned. Director ALLAN, Alistair David Wishart has been resigned. Director BOBEFF, Peter Athanas has been resigned. Director BROWN, James Hamilton has been resigned. Director BROWNE, Frederick David has been resigned. Director CHRISTENSEN, Lars Bagge has been resigned. Director COOK, Arthur Stirk has been resigned. Director CRADOCK, John Whitby has been resigned. Director CRICHTON, James Peter has been resigned. Director CROWE, William Jasper Johnston has been resigned. Director DENHAM, Kenneth William has been resigned. Director GARRETT, Edwin Charles has been resigned. Director GRISTWOOD, Robert Barry has been resigned. Director HAMILTON, Douglas Frank has been resigned. Director HARTOG, Jaap has been resigned. Director HAYNES, Sherman Ralph has been resigned. Director HILTON, Christopher James has been resigned. Director HUSSEY, David Allen has been resigned. Director MARR, Andrew Leslie has been resigned. Director MC CAULEY, James Andrew has been resigned. Director PARKINSON, Geoffrey Corbett has been resigned. Director RUTTER, Thomas has been resigned. Director TALLEY, Peter Ivan has been resigned. Director TAYLOR, Silas William has been resigned. Director TIFFIN, Douglas Lyle has been resigned. Director VENN, Christopher Harry Dorrien has been resigned. Director VIPOND, Angela Catherine has been resigned. Director WALWYN-JAMES, Christopher Darryl has been resigned. Director WEST, John has been resigned. Director WINDMILL, David Michael, Nr has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
ROWLAND, Alan Stuart
Appointed Date: 01 October 2002

Director
DE GROOT, Jacobus Martinus
Appointed Date: 25 April 2014
65 years old

Director
HART, Trevor Frank
Appointed Date: 05 October 2001
81 years old

Director
JENNINGS, Paul Andrew
Appointed Date: 25 April 2014
62 years old

Director
JOHNSON, Peter Medwell
Appointed Date: 06 December 2000
77 years old

Director
MATTERA, Frederick Joseph
Appointed Date: 17 June 1998
73 years old

Director
RUTTER, Thomas
Appointed Date: 23 October 2015
65 years old

Director
SHIRKE, Pratap Baburao
Appointed Date: 25 April 2014
77 years old

Director
TALIJANCICH, Peter Ivan, Sir
Appointed Date: 17 January 2017
80 years old

Director
WILSON, Alan Andrew
Appointed Date: 25 April 2014
69 years old

Resigned Directors

Secretary
BLAKE, Arthur Stephen
Resigned: 01 October 2002
Appointed Date: 26 March 1997

Secretary
PENDER, Reginald Robinson
Resigned: 26 March 1997
Appointed Date: 23 June 1993

Secretary
WALWYN-JAMES, Christopher Darryl
Resigned: 23 June 1993

Director
ALDEN, Alison Jane
Resigned: 28 February 2014
Appointed Date: 30 June 2010
54 years old

Director
ALFORD, Jeremy David
Resigned: 28 February 2014
Appointed Date: 02 February 2009
62 years old

Director
ALLAN, Alistair David Wishart
Resigned: 28 February 2014
80 years old

Director
BOBEFF, Peter Athanas
Resigned: 27 June 2012
84 years old

Director
BROWN, James Hamilton
Resigned: 30 March 2005
78 years old

Director
BROWNE, Frederick David
Resigned: 09 September 1992
106 years old

Director
CHRISTENSEN, Lars Bagge
Resigned: 05 November 2015
Appointed Date: 25 April 2014
62 years old

Director
COOK, Arthur Stirk
Resigned: 27 June 2007
Appointed Date: 18 November 1992
90 years old

Director
CRADOCK, John Whitby
Resigned: 29 June 1994
96 years old

Director
CRICHTON, James Peter
Resigned: 28 February 2014
Appointed Date: 25 June 2008
77 years old

Director
CROWE, William Jasper Johnston
Resigned: 28 February 2014
Appointed Date: 28 June 2000
78 years old

Director
DENHAM, Kenneth William
Resigned: 01 August 1992
99 years old

Director
GARRETT, Edwin Charles
Resigned: 27 June 2007
93 years old

Director
GRISTWOOD, Robert Barry
Resigned: 27 June 2007
91 years old

Director
HAMILTON, Douglas Frank
Resigned: 27 June 2007
87 years old

Director
HARTOG, Jaap
Resigned: 28 March 2001
91 years old

Director
HAYNES, Sherman Ralph
Resigned: 01 September 2002
76 years old

Director
HILTON, Christopher James
Resigned: 28 February 2014
Appointed Date: 26 March 2008
75 years old

Director
HUSSEY, David Allen
Resigned: 27 June 2007
Appointed Date: 23 June 1993
86 years old

Director
MARR, Andrew Leslie
Resigned: 27 June 2012
83 years old

Director
MC CAULEY, James Andrew
Resigned: 17 June 1998
94 years old

Director
PARKINSON, Geoffrey Corbett
Resigned: 30 June 2015
Appointed Date: 23 June 1993
70 years old

Director
RUTTER, Thomas
Resigned: 28 February 2014
Appointed Date: 30 June 2010
65 years old

Director
TALLEY, Peter Ivan
Resigned: 28 February 2014
80 years old

Director
TAYLOR, Silas William
Resigned: 28 February 2014
Appointed Date: 22 March 2011
72 years old

Director
TIFFIN, Douglas Lyle
Resigned: 23 June 1993
103 years old

Director
VENN, Christopher Harry Dorrien
Resigned: 29 June 2011
Appointed Date: 22 September 1999
82 years old

Director
VIPOND, Angela Catherine
Resigned: 28 February 2014
Appointed Date: 30 June 2010
53 years old

Director
WALWYN-JAMES, Christopher Darryl
Resigned: 17 August 2007
Appointed Date: 23 June 1993
73 years old

Director
WEST, John
Resigned: 13 January 2000
Appointed Date: 14 June 1995

Director
WINDMILL, David Michael, Nr
Resigned: 27 June 2012
Appointed Date: 19 June 1996
76 years old

Persons With Significant Control

North Of England Protecting And Indemnity Association Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

SUNDERLAND MARINE INSURANCE COMPANY LIMITED Events

26 Jan 2017
Appointment of Sir Peter Ivan Talijancich as a director on 17 January 2017
19 Jul 2016
Confirmation statement made on 10 July 2016 with updates
13 Jun 2016
Full accounts made up to 20 February 2016
17 Nov 2015
Termination of appointment of Lars Bagge Christensen as a director on 5 November 2015
04 Nov 2015
Auditor's resignation
...
... and 177 more events
12 Jul 1986
Return made up to 09/07/86; full list of members

30 Jun 1986
Director resigned

17 Sep 1976
Certificate of re-registration from Unlimited to Limited
16 Mar 1962
Company name changed\certificate issued on 16/03/62
01 Jan 1900
Certificate of incorporation

SUNDERLAND MARINE INSURANCE COMPANY LIMITED Charges

10 July 2008
Legal charge
Delivered: 16 July 2008
Status: Satisfied on 20 June 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a salvus house aykley heads, durham…