About

Registered Number: 00264086
Date of Incorporation: 01/04/1932 (93 years ago)
Company Status: Active
Registered Address: Staithes 3 The Watermark, Metro Riverside, Newcastle Upon Tyne, NE11 9SN

 

Based in Newcastle Upon Tyne, The Association of International Accountants was established in 1932, it's status in the Companies House registry is set to "Active". There are 34 directors listed for this organisation at Companies House. This organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Leslie David 23 April 1997 - 1
CHOW, Say Soon Michael 25 April 2014 - 1
FORD, Philip Martin 18 November 2011 - 1
GANU, Seth Ebenezer Kwaku 27 February 2015 - 1
JIDIN, Mohd Noh 16 May 2014 - 1
JONG, Koon Sang 25 April 2014 - 1
JOSEPHAKIS, George Antoniou 27 February 2015 - 1
MCCORMACK, Hugh Godfrey 23 July 2010 - 1
OOZEERALLY, Twaraq 18 November 2011 - 1
RICHARDS, Linda Mary Frances 24 April 2015 - 1
TIMONEY, Maggie 24 April 1997 - 1
ADAM, Shazalan 13 March 2001 15 December 2003 1
ALONEFTIS, Andreas 09 April 1997 30 April 2015 1
BLAKE, John David 04 April 2003 01 June 2004 1
BLOCK, Joseph 04 April 2003 19 July 2019 1
BOOTH, Alan, Dr 04 April 2003 22 September 2006 1
CHRISLIDES, Andreas 19 June 1996 18 December 2017 1
DEMERITTE, Richard Clifford N/A 19 September 2014 1
DIMOND, Ronald William 04 April 2003 22 September 2005 1
GILLESPIE, Edward N/A 11 February 2011 1
IRVING, Robert Francis N/A 27 September 2013 1
JUNEJO, Muhammad Aslam, Dr 27 July 2007 07 December 2007 1
LAU, Bantin, Dr 21 November 2003 23 May 2013 1
LEFLEY, Frank 04 April 2003 30 April 2015 1
MORGAN, David Lloyd Havard N/A 22 September 2006 1
MORRIS, John Benn 04 April 2003 16 March 2006 1
ONEILL, Bernard N/A 20 February 2003 1
SEQUEIRA, Leslie Joseph N/A 10 April 1993 1
SILVERMAN, Geoffrey Francis 21 April 1997 30 April 2015 1
SOLOMON, Gerald Arnold N/A 22 September 2006 1
TAM, Hok Lam Tommy 24 July 1996 18 February 2014 1
TURNBULL, John Robert Arthur N/A 30 April 2015 1
WAINE, Terence Ernest 04 April 2003 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
HERON, George Dobson, Revd N/A 30 June 1994 1

Filing History

Document Type Date
CH01 - Change of particulars for director 27 August 2020
PSC04 - N/A 27 August 2020
CS01 - N/A 24 August 2020
AP01 - Appointment of director 20 November 2019
CS01 - N/A 07 August 2019
PSC04 - N/A 01 August 2019
CH01 - Change of particulars for director 01 August 2019
TM01 - Termination of appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 13 June 2018
TM01 - Termination of appointment of director 18 December 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 09 June 2017
AA - Annual Accounts 20 September 2016
CS01 - N/A 09 August 2016
EH04 - N/A 27 July 2016
AR01 - Annual Return 31 May 2016
CH01 - Change of particulars for director 26 May 2016
AA01 - Change of accounting reference date 22 April 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 01 June 2015
CH01 - Change of particulars for director 19 May 2015
TM01 - Termination of appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
AP01 - Appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AP01 - Appointment of director 16 March 2015
AP01 - Appointment of director 04 March 2015
AA - Annual Accounts 26 September 2014
TM01 - Termination of appointment of director 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
AR01 - Annual Return 29 May 2014
AP01 - Appointment of director 22 May 2014
AP01 - Appointment of director 20 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 18 February 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 30 September 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 23 May 2013
CH01 - Change of particulars for director 24 September 2012
AA - Annual Accounts 21 September 2012
TM01 - Termination of appointment of director 18 September 2012
AR01 - Annual Return 28 May 2012
AP01 - Appointment of director 30 November 2011
AP01 - Appointment of director 24 November 2011
AP01 - Appointment of director 23 November 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
TM01 - Termination of appointment of director 11 February 2011
AA - Annual Accounts 08 October 2010
AP01 - Appointment of director 16 August 2010
CH01 - Change of particulars for director 09 June 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 26 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
RESOLUTIONS - N/A 18 December 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
AA - Annual Accounts 21 November 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
363a - Annual Return 07 June 2007
287 - Change in situation or address of Registered Office 02 November 2006
AA - Annual Accounts 17 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
395 - Particulars of a mortgage or charge 17 June 2006
363a - Annual Return 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
395 - Particulars of a mortgage or charge 11 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
363s - Annual Return 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 18 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
RESOLUTIONS - N/A 28 November 2003
RESOLUTIONS - N/A 28 November 2003
RESOLUTIONS - N/A 23 October 2003
RESOLUTIONS - N/A 23 October 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 26 June 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 26 June 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 08 June 2000
288b - Notice of resignation of directors or secretaries 22 September 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 22 May 1999
AA - Annual Accounts 07 August 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 11 August 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
363s - Annual Return 08 June 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
AA - Annual Accounts 30 September 1996
288 - N/A 16 August 1996
288 - N/A 12 July 1996
363s - Annual Return 15 June 1996
RESOLUTIONS - N/A 22 December 1995
RESOLUTIONS - N/A 22 December 1995
MEM/ARTS - N/A 22 December 1995
288 - N/A 01 December 1995
AA - Annual Accounts 26 September 1995
363s - Annual Return 09 June 1995
AA - Annual Accounts 19 October 1994
288 - N/A 07 July 1994
363s - Annual Return 01 June 1994
RESOLUTIONS - N/A 20 March 1994
MEM/ARTS - N/A 20 March 1994
RESOLUTIONS - N/A 15 June 1993
AA - Annual Accounts 15 June 1993
363s - Annual Return 15 June 1993
288 - N/A 19 April 1993
AA - Annual Accounts 19 October 1992
363s - Annual Return 07 October 1992
MISC - Miscellaneous document 21 January 1992
AA - Annual Accounts 21 October 1991
363a - Annual Return 09 October 1991
288 - N/A 15 June 1991
288 - N/A 30 January 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 November 1990
287 - Change in situation or address of Registered Office 11 October 1989
288 - N/A 24 July 1989
288 - N/A 21 July 1989
AA - Annual Accounts 18 July 1989
363 - Annual Return 18 July 1989
288 - N/A 15 February 1989
288 - N/A 09 November 1988
RESOLUTIONS - N/A 28 July 1988
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
RESOLUTIONS - N/A 02 November 1987
RESOLUTIONS - N/A 02 November 1987
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
RESOLUTIONS - N/A 24 October 1987
AA - Annual Accounts 16 December 1986
363 - Annual Return 16 December 1986
NEWINC - New incorporation documents 01 April 1932

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 June 2006 Outstanding

N/A

Legal charge 31 March 2006 Outstanding

N/A

Sub mortgage 29 August 1980 Fully Satisfied

N/A

Legal charge 08 March 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.