Northumbrian Overseas Investments Limited DURHAM


Northumbrian Overseas Investments started in year 1993 as Private Limited Company with registration number 02820167. The Northumbrian Overseas Investments company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Durham at Northumbria House, Abbey Road. Postal code: DH1 5FJ. Since 29th January 1998 Northumbrian Overseas Investments Limited is no longer carrying the name Mastfoot.

The firm has one director. Heidi M., appointed on 23 April 2010. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Northumbrian Overseas Investments Limited Address / Contact

Office Address Northumbria House, Abbey Road
Office Address2 Pity Me
Town Durham
Post code DH1 5FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02820167
Date of Incorporation Fri, 21st May 1993
Industry Non-trading company
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Heidi M.

Position: Director

Appointed: 23 April 2010

John C.

Position: Director

Appointed: 01 November 2001

Resigned: 31 March 2010

Anthony H.

Position: Director

Appointed: 01 July 2001

Resigned: 01 November 2001

Martin P.

Position: Secretary

Appointed: 30 June 2000

Resigned: 08 October 2021

Jonathan H.

Position: Director

Appointed: 22 January 1999

Resigned: 30 June 2000

Christopher G.

Position: Director

Appointed: 22 September 1998

Resigned: 31 December 2012

Patrick B.

Position: Director

Appointed: 22 September 1998

Resigned: 22 January 1999

David W.

Position: Director

Appointed: 06 November 1997

Resigned: 22 September 1998

John T.

Position: Director

Appointed: 25 August 1993

Resigned: 03 September 1997

Nicholas S.

Position: Director

Appointed: 25 August 1993

Resigned: 22 September 1998

David W.

Position: Secretary

Appointed: 25 August 1993

Resigned: 30 June 2000

Geoffrey D.

Position: Director

Appointed: 09 July 1993

Resigned: 25 August 1993

Peter M.

Position: Secretary

Appointed: 05 July 1993

Resigned: 25 August 1993

Stephen D.

Position: Director

Appointed: 05 July 1993

Resigned: 25 August 1993

Dickinson Dees

Position: Corporate Nominee Secretary

Appointed: 21 May 1993

Resigned: 05 July 1993

Timothy C.

Position: Nominee Director

Appointed: 21 May 1993

Resigned: 05 July 1993

Robert D.

Position: Director

Appointed: 05 May 1993

Resigned: 25 August 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Northumbrian Services Limited from Durham, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Northumbrian Services Limited

Northumbria House Abbey Road, Pity Me, Durham, DH1 5FJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03114615
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mastfoot January 29, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 23rd, November 2023
Free Download (7 pages)

Company search

Advertisements