NORTH ATLANTIC INSURANCE COMPANY LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RT

Company number 00361726
Status Liquidation
Incorporation Date 10 June 1940
Company Type Private Limited Company
Address 7 MORE LONDON RIVERSIDE, MORE LONDON, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 6603 - Non-life insurance/reinsurance
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Order of court to wind up; Registered office address changed from Plumtree Court London EC4A 4HT on 15 April 2011; Annual return made up to 31 October 2010 with full list of shareholders Statement of capital on 2010-11-29 GBP 37,000,000 . The most likely internet sites of NORTH ATLANTIC INSURANCE COMPANY LIMITED are www.northatlanticinsurancecompany.co.uk, and www.north-atlantic-insurance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and five months. North Atlantic Insurance Company Limited is a Private Limited Company. The company registration number is 00361726. North Atlantic Insurance Company Limited has been working since 10 June 1940. The present status of the company is Liquidation. The registered address of North Atlantic Insurance Company Limited is 7 More London Riverside More London London Se1 2rt. . DONOHUE, Roger Thomas is a Director of the company. ROSSI, Patrick Henry is a Director of the company. STINSON, Larry Loyd is a Director of the company. Secretary ATKINS, David Wilmot has been resigned. Secretary DONOHUE, Roger Thomas has been resigned. Secretary FREEMAN, Geoffrey Derek has been resigned. Secretary PHILLIPS, Ann Lloyd has been resigned. Director ATKINS, David Wilmot has been resigned. Director CURTIS, John David Scott has been resigned. Director JOHNSON, George Leroy has been resigned. Director STUBBS, Arthur David Robert has been resigned. The company operates in "Non-life insurance/reinsurance".


Current Directors

Director

Director
ROSSI, Patrick Henry
Appointed Date: 06 October 1992
80 years old

Director
STINSON, Larry Loyd
Appointed Date: 06 October 1992
77 years old

Resigned Directors

Secretary
ATKINS, David Wilmot
Resigned: 02 August 1995
Appointed Date: 31 December 1992

Secretary
DONOHUE, Roger Thomas
Resigned: 30 December 1992
Appointed Date: 06 October 1992

Secretary
FREEMAN, Geoffrey Derek
Resigned: 02 October 1992

Secretary
PHILLIPS, Ann Lloyd
Resigned: 21 March 1997
Appointed Date: 11 August 1995

Director
ATKINS, David Wilmot
Resigned: 02 August 1995
79 years old

Director
CURTIS, John David Scott
Resigned: 28 September 1992
97 years old

Director
JOHNSON, George Leroy
Resigned: 03 August 1995
Appointed Date: 07 December 1992
74 years old

Director
STUBBS, Arthur David Robert
Resigned: 28 September 1992
95 years old

NORTH ATLANTIC INSURANCE COMPANY LIMITED Events

22 Feb 2012
Order of court to wind up
15 Apr 2011
Registered office address changed from Plumtree Court London EC4A 4HT on 15 April 2011
29 Nov 2010
Annual return made up to 31 October 2010 with full list of shareholders
Statement of capital on 2010-11-29
  • GBP 37,000,000

21 Jan 2010
Annual return made up to 31 October 2009 with full list of shareholders
27 Nov 2009
Annual return made up to 31 October 2009 with full list of shareholders
...
... and 67 more events
30 Mar 1987
Director resigned

23 Mar 1987
New director appointed

20 Jun 1986
Director resigned;new director appointed

03 May 1986
Full accounts made up to 31 December 1985

02 Sep 1976
Accounts made up to 31 December 1975

NORTH ATLANTIC INSURANCE COMPANY LIMITED Charges

27 July 1994
Charge over credit balances
Delivered: 3 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of us$ 900,000 together with interest accrued now…
17 April 1985
Legal charge
Delivered: 30 April 1985
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York Chemical Bankas Agent for Itself. Bankers Trust Company
Description: The debt represented by all monies which are from time to…
18 October 1984
Memo of deposit.
Delivered: 5 November 1984
Status: Outstanding
Persons entitled: The Chase Manhattan Bank N.A.
Description: $1,000,000 14 1/4 % world bank 1987. $1,000,000 12 3/4%…
15 February 1951
Sub-mortgage
Delivered: 21 February 1951
Status: Outstanding
Persons entitled: H.H.Bowyer Mrs. M.A.Bowyer.
Description: 170 new pioner crescent, palmers green, middx. & the…
3 November 1950
Sub-mortgage
Delivered: 10 November 1950
Status: Outstanding
Persons entitled: H.E.Latham R.G.Latham H.L.Addleshaw.
Description: 6, sutcliffe street, bolton, lancs and the principal sum of…
6 October 1950
Sub-mortgage
Delivered: 10 October 1950
Status: Outstanding
Persons entitled: J.G.Mergme. H.W.Morris M.H.C.Morris
Description: No 45 north circular rd edmonton mddx & principal sum…
1 September 1950
Sub-mortgage
Delivered: 2 September 1950
Status: Outstanding
Persons entitled: H.E.Latham R.G.Latham L.Addlestan.
Description: F/H N0 15 russell st bolton lancs and principal sum of £800…
31 August 1950
Sub-mortgage
Delivered: 14 September 1950
Status: Outstanding
Persons entitled: B.P.C.Bridgewater H.C.Debenham Mrs P.J.Jones (Widow)
Description: Principal sum of £2,300 secured by & mortgage dated 31/8/50…
15 August 1950
Sub-mortgage
Delivered: 16 August 1950
Status: Outstanding
Persons entitled: F.T.Smith. J.K.Manooch
Description: 13 castlewood road stamford hill london also the sumof…
20 July 1950
Sub-mortgage
Delivered: 21 July 1950
Status: Outstanding
Persons entitled: B.Hennell D.H.Fish
Description: 147 waterfall road, east barnet, herts. & the principal sum…
13 June 1950
Sub-mortgage
Delivered: 14 June 1950
Status: Outstanding
Persons entitled: Mrs E K Baker (Widow)
Description: Principal sum of £2,500 secured by a mortgage dated…
15 February 1950
Sub-mortgage
Delivered: 21 February 1950
Status: Outstanding
Persons entitled: Malmsey Limited
Description: Freehold. 15 dukes way west wickham kent and the sum of…
14 February 1950
Sub-mortgage
Delivered: 10 March 1950
Status: Outstanding
Persons entitled: Mrs G Sargent
Description: Freehold 563 chester road coleshill castle bromwich…
19 December 1949
Sub-mortgage
Delivered: 20 December 1949
Status: Outstanding
Persons entitled: A.H.L Addleshaw. R.G.Latham H.E.Latham.
Description: N0 1 bedford street,bolton,lancs & principal sum of £750…
10 August 1949
Sub-mortgage
Delivered: 12 August 1949
Status: Outstanding
Persons entitled: Malmsey LTD.
Description: 30, ennas rd, newquay, cornwall & the principal sum of £800…
28 July 1949
Sub-mortgage
Delivered: 29 July 1949
Status: Outstanding
Persons entitled: J.G.Meryon H.W.Morris G Warrow.
Description: 158 wolsey road, islington, london & the principal sum of…
9 May 1949
Sub-mortgage
Delivered: 12 May 1949
Status: Outstanding
Persons entitled: D.R.Weston H.W.Morris
Description: No 23 russell street, bolton, lancs. & principal sum of…
25 March 1949
Mortgage
Delivered: 30 March 1949
Status: Outstanding
Persons entitled: Dame A.M.Shepherd
Description: Freehold:- 31, bruce road, barnet, herts. & the sum of £810…
17 December 1948
Sub-mortgage
Delivered: 31 December 1948
Status: Outstanding
Persons entitled: Mrs. M.C.Debenham.
Description: F/H - no 27, balmoral rd enfield, middx & principal sum of…
25 November 1948
Sub mortgage
Delivered: 25 November 1948
Status: Outstanding
Persons entitled: H.W.Morris. D.R.Weston.
Description: 47 coniston road,tottenham middlesex and policy.
7 December 1945
Sub-mortgage
Delivered: 27 December 1945
Status: Outstanding
Persons entitled: R G Latham H L Addleshaw H G Latham
Description: Freehold 189 northgate road stockport cheshire and policy.
8 July 1938
Sub-mortgage
Delivered: 8 November 1940
Status: Outstanding
Persons entitled: Miss P.M England.
Description: L/H 4 egham st canton cardiff and policy.
8 July 1938
Sub-mortgage
Delivered: 8 November 1940
Status: Outstanding
Persons entitled: Miss P.M England.
Description: L/H 41 cwmdare street,cathays cardiff & policy.
8 July 1938
Sub-mortgage
Delivered: 8 November 1940
Status: Outstanding
Persons entitled: Miss. P.M England
Description: L/H 1 new road rumney nr cardiff & policy.
8 July 1938
Sub-mortgage
Delivered: 8 November 1940
Status: Outstanding
Persons entitled: Miss P.M England
Description: L/H 70 dogfield st,cathays,cardiff & policy.
8 June 1938
Sub-mortgage
Delivered: 18 March 1941
Status: Outstanding
Persons entitled: A.Spottiswoode. J.R.Dick. G.J.Rowley
Description: L/H 5 kings drive wembley park and policy.
5 November 1937
Sub-mortgage
Delivered: 18 March 1941
Status: Outstanding
Persons entitled: J R Dick G.J.Rowley A Spottiswoode
Description: Leasehold:- 46 oakington ave, wembley middx and policy.
2 September 1937
Sub-mortgage
Delivered: 18 March 1941
Status: Outstanding
Persons entitled: G J Rowley D.Bowker
Description: Freehold:-12 great cambridge rd tottenham & policy.
30 November 1936
Sub-mortgage
Delivered: 8 November 1940
Status: Outstanding
Persons entitled: J.F.Carter R C Macintosh
Description: L/H 126 diana st cardiff and f/h cambrai house harewood end…
30 October 1936
Sub-mortgage
Delivered: 14 August 1940
Status: Outstanding
Persons entitled: E.A.B.Cox.
Description: L/H 1 endsleigh grove,hall green,birmingham and policy.
26 October 1934
Sub-mortgage
Delivered: 4 March 1941
Status: Outstanding
Persons entitled: Mrs W Shaw
Description: Freehold:- 23 burwell rd, leyton E10 and policy.