Company NameThe Mission To Seafarers Trust Corporation Limited
Company StatusActive
Company Number00038498
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Tomilayo Temitope Toluhi
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(115 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleDirector Of Human Resources And Administration
Country of ResidenceUnited Kingdom
Correspondence Address6 Bath Place
1st Floor
London
EC2A 3JE
Director NameMrs Eileen Reilly
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(115 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Bath Place
1st Floor
London
EC2A 3JE
Director NameMr Thomas Stephen Boardley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(119 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Bath Place
1st Floor
London
EC2A 3JE
Secretary NameMs Jayne Louise Rose
StatusCurrent
Appointed24 August 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address6 Bath Place
1st Floor
London
EC2A 3JE
Director NameRev Canon Glyndwr Jones
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2000)
RoleGeneral Secretary Of The Missi
Correspondence Address5 The Close
Grays
Essex
RM16 2XU
Director NameSir John Anthony Swire
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 1993)
RoleShip Owner
Country of ResidenceUnited Kingdom
Correspondence AddressLuton House
Selling
Faversham
Kent
ME13 9RQ
Director NameJohn Woolnough Hickman
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 October 2005)
RoleCompany Director
Correspondence AddressThe Barn
North Heath
Pulborough
West Sussex
RH20 1DN
Director NameMr Bertram John Freeman
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 February 1998)
RoleRetired
Correspondence Address33 Watcombe Road
Southbourne
Bournemouth
Dorset
BH6 3LU
Director NameRev Peter James Disney
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 1993)
RoleClerk In Holy Orders
Correspondence Address16 Lower Byfield
Monks Eleigh
Ipswich
Suffolk
IP7 7JJ
Director NameRight Reverend William John Denbigh Down
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 9 months after company formation)
Appointment Duration-1 years, 5 months (resigned 30 January 1991)
RoleBishop Of Bermuda
Correspondence AddressBishops Lodge
PO Box Hm 769
Hamilton Hmcx
Foreign
Director NameMr Ian Duncan Robin Campbell
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 9 months after company formation)
Appointment Duration-1 years, 8 months (resigned 02 May 1991)
RoleChartered Accountant
Correspondence Address9 Central Park Lodge
54 Bolsores Street
London
W1P 7HD
Secretary NameMr Patrick Alan Ritchie
NationalityBritish
StatusResigned
Appointed31 August 1991(89 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressTbeukenhuis Station Road
Framlingham
Woodbridge
Suffolk
IP13 9ED
Director NameEdward Holland
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(91 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 June 2005)
RoleSuffrage Bishop
Country of ResidenceUnited Kingdom
Correspondence Address37 Parfrey Street
London
W6 9EW
Director NameMichael John Benjamin Todhunter
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(91 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 May 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory
Farnborough
Wantage
Oxfordshire
OX12 8NX
Director NameChristopher Morton Burley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(93 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 June 2000)
RoleRetired Accountant
Correspondence Address25 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PB
Director NameMr Francis John Whitworth
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(93 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 October 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Beaumond Green
Winchester
Hampshire
SO23 8GF
Secretary NameMr Robert William Smith
NationalityBritish
StatusResigned
Appointed01 May 1999(97 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Barn Mead
Doddinghurst
Brentwood
Essex
CM15 0ND
Director NameRear Admiral Sir Paul Greening
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(97 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 May 2008)
RoleRetired
Correspondence AddressKingsmead Cottage
Kingsmead, Wickham
Fareham
Hampshire
PO17 5AU
Director NameMr Barnaby Nicholas Swire
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(97 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameThe Rev Canon Rodney John Christianson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(99 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2009)
RolePriest
Correspondence Address30 Combemartin Road
Wimbledon
London
SW18 5PR
Director NameMalcolm Stuart Hannaford Bell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(99 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 11 July 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Brockhampton
Cheltenham
Gloucestershire
GL54 5XH
Wales
Secretary NameMr Nicholas John Eustace Maude
NationalityBritish
StatusResigned
Appointed01 January 2006(104 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCovington House
Weston Road, Upton Grey
Basingstoke
Hampshire
RG25 2RH
Director NameCommodore John Hance
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(104 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 June 2010)
RoleCompany Director
Correspondence Address63 Woodbury Avenue
Petersfield
Hampshire
GU32 2EB
Secretary NameMr Brian Abbott
NationalityBritish
StatusResigned
Appointed01 June 2008(106 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Grange Road
Orpington
Kent
BR6 8EB
Director NameMr Martin Charles Sandford
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(107 years after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFolliotts
River Road
Taplow
Buckinghamshire
SL6 0BG
Director NameCapt John Wilson Hughes
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(107 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPine Lodge
Beaulieu Road
Dibden Purlieu
Southampton
SO45 4JD
Director NameMr Robert Barclay Woods
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(107 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSt Michael Paternoster Royal
College Hill
London
EC4R 2RL
Director NameRev Tom Heffer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(107 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 April 2012)
RoleSecretary General
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michael Paternoster Royal
College Hill
London
EC4R 2RL
Director NameVice Admiral David Anthony James Blackburn
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(110 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Michael Paternoster Royal
College Hill
London
EC4R 2RL
Secretary NameMrs Eileen Reilly
StatusResigned
Appointed30 July 2014(112 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressSt Michael Paternoster Royal
College Hill
London
EC4R 2RL
Director NameMr Andrew Victor Winbow
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(115 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleIndependent Maritime Professional
Country of ResidenceEngland
Correspondence AddressSt Michael Paternoster Royal
College Hill
London
EC4R 2RL
Secretary NameMs Dagnija Bierande
StatusResigned
Appointed03 July 2017(115 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 June 2019)
RoleCompany Director
Correspondence AddressSt Michael Paternoster Royal
College Hill
London
EC4R 2RL
Secretary NameMrs Virginie Emeline Potbury
StatusResigned
Appointed11 June 2019(117 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2021)
RoleCompany Director
Correspondence AddressSt Michael Paternoster Royal
College Hill
London
EC4R 2RL

Contact

Websitemissiontoseafarers.org
Telephone020 72485202
Telephone regionLondon

Location

Registered Address6 Bath Place
1st Floor
London
EC2A 3JE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£11
Cash£11

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

2 September 1974Delivered on: 18 September 1974
Persons entitled: Whitbread Wessex LTD

Classification: Mortgage
Secured details: £10,000 and all other monies due or to become due from the company to the chargee including monies due for goods sold and delivered.
Particulars: Windrush bassett gardens southampton hants.
Outstanding
22 November 1929Delivered on: 22 November 1929
Persons entitled: Blyth & Morpeth District Permanent Benefit Building Society

Classification: Mortgage
Secured details: £640-5S-4D.
Particulars: Number 11 stanley street blyth northumberland.
Outstanding

Filing History

25 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
10 August 2020Accounts for a small company made up to 31 December 2019 (9 pages)
6 January 2020Termination of appointment of Andrew Victor Winbow as a director on 31 December 2019 (1 page)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
11 June 2019Termination of appointment of Dagnija Bierande as a secretary on 11 June 2019 (1 page)
11 June 2019Appointment of Mrs Virginie Emeline Potbury as a secretary on 11 June 2019 (2 pages)
22 May 2019Accounts for a small company made up to 31 December 2018 (9 pages)
8 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
9 May 2018Full accounts made up to 31 December 2017 (9 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Cessation of Robert Barclay Woods as a person with significant control on 12 September 2017 (1 page)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Cessation of Martin Charles Sandford as a person with significant control on 30 June 2017 (1 page)
12 September 2017Cessation of Martin Charles Sandford as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Martin Charles Sandford as a person with significant control on 30 June 2017 (1 page)
12 September 2017Cessation of Robert Barclay Woods as a person with significant control on 30 June 2017 (1 page)
12 September 2017Cessation of Robert Barclay Woods as a person with significant control on 30 June 2017 (1 page)
14 August 2017Termination of appointment of Robert Barclay Woods as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of Robert Barclay Woods as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of Martin Charles Sandford as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of Martin Charles Sandford as a director on 31 July 2017 (1 page)
11 July 2017Appointment of Mrs Tomilayo Temitope Toluhi as a director on 3 July 2017 (2 pages)
11 July 2017Appointment of Mrs Tomilayo Temitope Toluhi as a director on 3 July 2017 (2 pages)
11 July 2017Appointment of Ms Dagnija Bierande as a secretary on 3 July 2017 (2 pages)
11 July 2017Termination of appointment of Eileen Reilly as a secretary on 3 July 2017 (1 page)
11 July 2017Termination of appointment of Eileen Reilly as a secretary on 3 July 2017 (1 page)
11 July 2017Appointment of Ms Dagnija Bierande as a secretary on 3 July 2017 (2 pages)
10 July 2017Appointment of Mrs Eileen Reilly as a director on 3 July 2017 (2 pages)
10 July 2017Appointment of Mr Andrew Victor Winbow as a director on 3 July 2017 (2 pages)
10 July 2017Appointment of Mr Andrew Victor Winbow as a director on 3 July 2017 (2 pages)
10 July 2017Appointment of Mrs Eileen Reilly as a director on 3 July 2017 (2 pages)
21 June 2017Full accounts made up to 31 December 2016 (8 pages)
21 June 2017Full accounts made up to 31 December 2016 (8 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
31 August 2016Full accounts made up to 31 December 2015 (8 pages)
31 August 2016Full accounts made up to 31 December 2015 (8 pages)
24 September 2015Termination of appointment of David Anthony James Blackburn as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of David Anthony James Blackburn as a director on 23 September 2015 (1 page)
24 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 11
(5 pages)
24 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 11
(5 pages)
18 June 2015Full accounts made up to 31 December 2014 (7 pages)
18 June 2015Full accounts made up to 31 December 2014 (7 pages)
19 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 11
(5 pages)
19 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 11
(5 pages)
15 September 2014Full accounts made up to 31 December 2013 (7 pages)
15 September 2014Full accounts made up to 31 December 2013 (7 pages)
30 July 2014Termination of appointment of Brian Abbott as a secretary on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Brian Abbott as a secretary on 30 July 2014 (1 page)
30 July 2014Appointment of Mrs Eileen Reilly as a secretary on 30 July 2014 (2 pages)
30 July 2014Appointment of Mrs Eileen Reilly as a secretary on 30 July 2014 (2 pages)
25 November 2013Auditor's resignation (1 page)
25 November 2013Auditor's resignation (1 page)
30 September 2013Full accounts made up to 31 December 2012 (7 pages)
30 September 2013Full accounts made up to 31 December 2012 (7 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 11
(5 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 11
(5 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
24 September 2012Appointment of Vice Admiral David Anthony James Blackburn as a director (2 pages)
24 September 2012Appointment of Vice Admiral David Anthony James Blackburn as a director (2 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
22 August 2012Full accounts made up to 31 December 2011 (7 pages)
22 August 2012Full accounts made up to 31 December 2011 (7 pages)
18 July 2012Termination of appointment of Malcolm Bell as a director (1 page)
18 July 2012Termination of appointment of Tom Heffer as a director (1 page)
18 July 2012Termination of appointment of Malcolm Bell as a director (1 page)
18 July 2012Termination of appointment of Tom Heffer as a director (1 page)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
13 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (8 pages)
12 August 2011Full accounts made up to 31 December 2010 (7 pages)
12 August 2011Full accounts made up to 31 December 2010 (7 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
27 September 2010Appointment of Mr Robert Barclay Woods as a director (2 pages)
27 September 2010Appointment of Mr Robert Barclay Woods as a director (2 pages)
24 September 2010Termination of appointment of John Hughes as a director (1 page)
24 September 2010Appointment of Revd Tom Heffer as a director (2 pages)
24 September 2010Termination of appointment of John Hughes as a director (1 page)
24 September 2010Termination of appointment of John Hance as a director (1 page)
24 September 2010Appointment of Revd Tom Heffer as a director (2 pages)
24 September 2010Termination of appointment of John Hance as a director (1 page)
21 July 2010Full accounts made up to 31 December 2009 (7 pages)
21 July 2010Full accounts made up to 31 December 2009 (7 pages)
27 October 2009Full accounts made up to 31 December 2008 (8 pages)
27 October 2009Full accounts made up to 31 December 2008 (8 pages)
15 September 2009Return made up to 31/08/09; full list of members (5 pages)
15 September 2009Return made up to 31/08/09; full list of members (5 pages)
16 July 2009Director appointed martin charles sandford (2 pages)
16 July 2009Director appointed john wilson hughes (2 pages)
16 July 2009Director appointed john wilson hughes (2 pages)
16 July 2009Director appointed martin charles sandford (2 pages)
15 July 2009Appointment terminated director rodney christianson (1 page)
15 July 2009Appointment terminated director rodney christianson (1 page)
5 September 2008Return made up to 31/08/08; full list of members (5 pages)
5 September 2008Appointment terminated director paul greening (1 page)
5 September 2008Appointment terminated director paul greening (1 page)
5 September 2008Return made up to 31/08/08; full list of members (5 pages)
10 June 2008Full accounts made up to 31 December 2007 (7 pages)
10 June 2008Full accounts made up to 31 December 2007 (7 pages)
5 June 2008Secretary appointed brian abbott (2 pages)
5 June 2008Secretary appointed brian abbott (2 pages)
2 June 2008Appointment terminated secretary nicholas maude (1 page)
2 June 2008Appointment terminated secretary nicholas maude (1 page)
10 October 2007Full accounts made up to 31 December 2006 (6 pages)
10 October 2007Full accounts made up to 31 December 2006 (6 pages)
26 September 2007Return made up to 31/08/07; full list of members (3 pages)
26 September 2007Return made up to 31/08/07; full list of members (3 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
27 November 2006Full accounts made up to 31 December 2005 (6 pages)
27 November 2006Full accounts made up to 31 December 2005 (6 pages)
15 September 2006Return made up to 31/08/06; full list of members (4 pages)
15 September 2006Return made up to 31/08/06; full list of members (4 pages)
28 June 2006New director appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (1 page)
11 May 2006Full accounts made up to 31 December 2004 (6 pages)
11 May 2006Full accounts made up to 31 December 2004 (6 pages)
18 April 2006New secretary appointed (1 page)
18 April 2006New secretary appointed (1 page)
26 October 2005Return made up to 31/08/05; full list of members (4 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Return made up to 31/08/05; full list of members (4 pages)
2 November 2004Full accounts made up to 31 December 2003 (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (6 pages)
8 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 December 2003Full accounts made up to 31 December 2002 (6 pages)
23 December 2003Full accounts made up to 31 December 2002 (6 pages)
23 December 2003Return made up to 31/08/03; no change of members
  • 363(287) ‐ Registered office changed on 23/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Return made up to 31/08/03; no change of members
  • 363(287) ‐ Registered office changed on 23/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
18 February 2003Full accounts made up to 31 December 2001 (6 pages)
18 February 2003Full accounts made up to 31 December 2001 (6 pages)
24 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 2002Full accounts made up to 31 December 2000 (6 pages)
28 January 2002Full accounts made up to 31 December 2000 (6 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002Return made up to 31/08/01; full list of members (9 pages)
22 January 2002Return made up to 31/08/01; full list of members (9 pages)
30 January 2001Company name changed missions to seamen trust corpora tion LIMITED\certificate issued on 30/01/01 (2 pages)
30 January 2001Company name changed missions to seamen trust corpora tion LIMITED\certificate issued on 30/01/01 (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (3 pages)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(8 pages)
29 January 2001Full accounts made up to 31 December 1999 (6 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (3 pages)
29 January 2001Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
(8 pages)
29 January 2001Full accounts made up to 31 December 1999 (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (6 pages)
3 November 1999Return made up to 31/08/99; no change of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (6 pages)
3 November 1999Return made up to 31/08/99; no change of members (6 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999New secretary appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
30 April 1999Secretary resigned (1 page)
9 September 1998Full accounts made up to 31 December 1997 (6 pages)
9 September 1998Return made up to 31/08/98; full list of members (8 pages)
9 September 1998Return made up to 31/08/98; full list of members (8 pages)
9 September 1998Full accounts made up to 31 December 1997 (6 pages)
8 January 1998Auditor's resignation (1 page)
8 January 1998Auditor's resignation (1 page)
22 December 1997Auditor's resignation (1 page)
22 December 1997Auditor's resignation (1 page)
5 September 1997Full accounts made up to 31 December 1996 (5 pages)
5 September 1997Full accounts made up to 31 December 1996 (5 pages)
5 September 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1997Return made up to 31/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1996Full accounts made up to 31 December 1995 (6 pages)
14 October 1996Full accounts made up to 31 December 1995 (6 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
5 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 October 1995Return made up to 31/08/95; full list of members (8 pages)
10 October 1995Return made up to 31/08/95; full list of members (8 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Full accounts made up to 31 December 1994 (5 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995Full accounts made up to 31 December 1994 (5 pages)