1st Floor
London
EC2A 3JE
Director Name | Mrs Eileen Reilly |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(115 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Bath Place 1st Floor London EC2A 3JE |
Director Name | Mr Thomas Stephen Boardley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2021(119 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Bath Place 1st Floor London EC2A 3JE |
Secretary Name | Ms Jayne Louise Rose |
---|---|
Status | Current |
Appointed | 24 August 2022(120 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 6 Bath Place 1st Floor London EC2A 3JE |
Director Name | Rev Canon Glyndwr Jones |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2000) |
Role | General Secretary Of The Missi |
Correspondence Address | 5 The Close Grays Essex RM16 2XU |
Director Name | Sir John Anthony Swire |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 1993) |
Role | Ship Owner |
Country of Residence | United Kingdom |
Correspondence Address | Luton House Selling Faversham Kent ME13 9RQ |
Director Name | John Woolnough Hickman |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 October 2005) |
Role | Company Director |
Correspondence Address | The Barn North Heath Pulborough West Sussex RH20 1DN |
Director Name | Mr Bertram John Freeman |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 February 1998) |
Role | Retired |
Correspondence Address | 33 Watcombe Road Southbourne Bournemouth Dorset BH6 3LU |
Director Name | Rev Peter James Disney |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 1993) |
Role | Clerk In Holy Orders |
Correspondence Address | 16 Lower Byfield Monks Eleigh Ipswich Suffolk IP7 7JJ |
Director Name | Right Reverend William John Denbigh Down |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(89 years, 9 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 30 January 1991) |
Role | Bishop Of Bermuda |
Correspondence Address | Bishops Lodge PO Box Hm 769 Hamilton Hmcx Foreign |
Director Name | Mr Ian Duncan Robin Campbell |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(89 years, 9 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 02 May 1991) |
Role | Chartered Accountant |
Correspondence Address | 9 Central Park Lodge 54 Bolsores Street London W1P 7HD |
Secretary Name | Mr Patrick Alan Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(89 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Tbeukenhuis Station Road Framlingham Woodbridge Suffolk IP13 9ED |
Director Name | Edward Holland |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 June 2005) |
Role | Suffrage Bishop |
Country of Residence | United Kingdom |
Correspondence Address | 37 Parfrey Street London W6 9EW |
Director Name | Michael John Benjamin Todhunter |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory Farnborough Wantage Oxfordshire OX12 8NX |
Director Name | Christopher Morton Burley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(93 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 June 2000) |
Role | Retired Accountant |
Correspondence Address | 25 Burkes Road Beaconsfield Buckinghamshire HP9 1PB |
Director Name | Mr Francis John Whitworth |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(93 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 October 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Beaumond Green Winchester Hampshire SO23 8GF |
Secretary Name | Mr Robert William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(97 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Barn Mead Doddinghurst Brentwood Essex CM15 0ND |
Director Name | Rear Admiral Sir Paul Greening |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(97 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 May 2008) |
Role | Retired |
Correspondence Address | Kingsmead Cottage Kingsmead, Wickham Fareham Hampshire PO17 5AU |
Director Name | Mr Barnaby Nicholas Swire |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(97 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swire House 59 Buckingham Gate London SW1E 6AJ |
Director Name | The Rev Canon Rodney John Christianson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2009) |
Role | Priest |
Correspondence Address | 30 Combemartin Road Wimbledon London SW18 5PR |
Director Name | Malcolm Stuart Hannaford Bell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 11 July 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Brockhampton Cheltenham Gloucestershire GL54 5XH Wales |
Secretary Name | Mr Nicholas John Eustace Maude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(104 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Covington House Weston Road, Upton Grey Basingstoke Hampshire RG25 2RH |
Director Name | Commodore John Hance |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(104 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 June 2010) |
Role | Company Director |
Correspondence Address | 63 Woodbury Avenue Petersfield Hampshire GU32 2EB |
Secretary Name | Mr Brian Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(106 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Grange Road Orpington Kent BR6 8EB |
Director Name | Mr Martin Charles Sandford |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(107 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Folliotts River Road Taplow Buckinghamshire SL6 0BG |
Director Name | Capt John Wilson Hughes |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(107 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pine Lodge Beaulieu Road Dibden Purlieu Southampton SO45 4JD |
Director Name | Mr Robert Barclay Woods |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(107 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Director Name | Rev Tom Heffer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(107 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 April 2012) |
Role | Secretary General |
Country of Residence | United Kingdom |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Director Name | Vice Admiral David Anthony James Blackburn |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(110 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Secretary Name | Mrs Eileen Reilly |
---|---|
Status | Resigned |
Appointed | 30 July 2014(112 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 July 2017) |
Role | Company Director |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Director Name | Mr Andrew Victor Winbow |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(115 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Independent Maritime Professional |
Country of Residence | England |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Secretary Name | Ms Dagnija Bierande |
---|---|
Status | Resigned |
Appointed | 03 July 2017(115 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2019) |
Role | Company Director |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Secretary Name | Mrs Virginie Emeline Potbury |
---|---|
Status | Resigned |
Appointed | 11 June 2019(117 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 2021) |
Role | Company Director |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Website | missiontoseafarers.org |
---|---|
Telephone | 020 72485202 |
Telephone region | London |
Registered Address | 6 Bath Place 1st Floor London EC2A 3JE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £11 |
Cash | £11 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
2 September 1974 | Delivered 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 1929 | Delivered 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 |
25 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
10 August 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
6 January 2020 | Termination of appointment of Andrew Victor Winbow as a director on 31 December 2019 (1 page) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
11 June 2019 | Termination of appointment of Dagnija Bierande as a secretary on 11 June 2019 (1 page) |
11 June 2019 | Appointment of Mrs Virginie Emeline Potbury as a secretary on 11 June 2019 (2 pages) |
22 May 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
8 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (9 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 September 2017 | Cessation of Robert Barclay Woods as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
12 September 2017 | Cessation of Martin Charles Sandford as a person with significant control on 30 June 2017 (1 page) |
12 September 2017 | Cessation of Martin Charles Sandford as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Cessation of Martin Charles Sandford as a person with significant control on 30 June 2017 (1 page) |
12 September 2017 | Cessation of Robert Barclay Woods as a person with significant control on 30 June 2017 (1 page) |
12 September 2017 | Cessation of Robert Barclay Woods as a person with significant control on 30 June 2017 (1 page) |
14 August 2017 | Termination of appointment of Robert Barclay Woods as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Robert Barclay Woods as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Martin Charles Sandford as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Martin Charles Sandford as a director on 31 July 2017 (1 page) |
11 July 2017 | Appointment of Mrs Tomilayo Temitope Toluhi as a director on 3 July 2017 (2 pages) |
11 July 2017 | Appointment of Mrs Tomilayo Temitope Toluhi as a director on 3 July 2017 (2 pages) |
11 July 2017 | Appointment of Ms Dagnija Bierande as a secretary on 3 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Eileen Reilly as a secretary on 3 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Eileen Reilly as a secretary on 3 July 2017 (1 page) |
11 July 2017 | Appointment of Ms Dagnija Bierande as a secretary on 3 July 2017 (2 pages) |
10 July 2017 | Appointment of Mrs Eileen Reilly as a director on 3 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Andrew Victor Winbow as a director on 3 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Andrew Victor Winbow as a director on 3 July 2017 (2 pages) |
10 July 2017 | Appointment of Mrs Eileen Reilly as a director on 3 July 2017 (2 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (8 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (8 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (8 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (8 pages) |
24 September 2015 | Termination of appointment of David Anthony James Blackburn as a director on 23 September 2015 (1 page) |
24 September 2015 | Termination of appointment of David Anthony James Blackburn as a director on 23 September 2015 (1 page) |
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
18 June 2015 | Full accounts made up to 31 December 2014 (7 pages) |
18 June 2015 | Full accounts made up to 31 December 2014 (7 pages) |
19 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
15 September 2014 | Full accounts made up to 31 December 2013 (7 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (7 pages) |
30 July 2014 | Termination of appointment of Brian Abbott as a secretary on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Brian Abbott as a secretary on 30 July 2014 (1 page) |
30 July 2014 | Appointment of Mrs Eileen Reilly as a secretary on 30 July 2014 (2 pages) |
30 July 2014 | Appointment of Mrs Eileen Reilly as a secretary on 30 July 2014 (2 pages) |
25 November 2013 | Auditor's resignation (1 page) |
25 November 2013 | Auditor's resignation (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (7 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
24 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Appointment of Vice Admiral David Anthony James Blackburn as a director (2 pages) |
24 September 2012 | Appointment of Vice Admiral David Anthony James Blackburn as a director (2 pages) |
24 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (7 pages) |
22 August 2012 | Full accounts made up to 31 December 2011 (7 pages) |
18 July 2012 | Termination of appointment of Malcolm Bell as a director (1 page) |
18 July 2012 | Termination of appointment of Tom Heffer as a director (1 page) |
18 July 2012 | Termination of appointment of Malcolm Bell as a director (1 page) |
18 July 2012 | Termination of appointment of Tom Heffer as a director (1 page) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (7 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (7 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Resolutions
|
27 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Appointment of Mr Robert Barclay Woods as a director (2 pages) |
27 September 2010 | Appointment of Mr Robert Barclay Woods as a director (2 pages) |
24 September 2010 | Termination of appointment of John Hughes as a director (1 page) |
24 September 2010 | Appointment of Revd Tom Heffer as a director (2 pages) |
24 September 2010 | Termination of appointment of John Hughes as a director (1 page) |
24 September 2010 | Termination of appointment of John Hance as a director (1 page) |
24 September 2010 | Appointment of Revd Tom Heffer as a director (2 pages) |
24 September 2010 | Termination of appointment of John Hance as a director (1 page) |
21 July 2010 | Full accounts made up to 31 December 2009 (7 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (7 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (8 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
16 July 2009 | Director appointed martin charles sandford (2 pages) |
16 July 2009 | Director appointed john wilson hughes (2 pages) |
16 July 2009 | Director appointed john wilson hughes (2 pages) |
16 July 2009 | Director appointed martin charles sandford (2 pages) |
15 July 2009 | Appointment terminated director rodney christianson (1 page) |
15 July 2009 | Appointment terminated director rodney christianson (1 page) |
5 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
5 September 2008 | Appointment terminated director paul greening (1 page) |
5 September 2008 | Appointment terminated director paul greening (1 page) |
5 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (7 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (7 pages) |
5 June 2008 | Secretary appointed brian abbott (2 pages) |
5 June 2008 | Secretary appointed brian abbott (2 pages) |
2 June 2008 | Appointment terminated secretary nicholas maude (1 page) |
2 June 2008 | Appointment terminated secretary nicholas maude (1 page) |
10 October 2007 | Full accounts made up to 31 December 2006 (6 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (6 pages) |
26 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
26 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
27 November 2006 | Full accounts made up to 31 December 2005 (6 pages) |
27 November 2006 | Full accounts made up to 31 December 2005 (6 pages) |
15 September 2006 | Return made up to 31/08/06; full list of members (4 pages) |
15 September 2006 | Return made up to 31/08/06; full list of members (4 pages) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | New director appointed (1 page) |
11 May 2006 | Full accounts made up to 31 December 2004 (6 pages) |
11 May 2006 | Full accounts made up to 31 December 2004 (6 pages) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
26 October 2005 | Return made up to 31/08/05; full list of members (4 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Return made up to 31/08/05; full list of members (4 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (6 pages) |
8 September 2004 | Return made up to 31/08/04; full list of members
|
8 September 2004 | Return made up to 31/08/04; full list of members
|
23 December 2003 | Full accounts made up to 31 December 2002 (6 pages) |
23 December 2003 | Full accounts made up to 31 December 2002 (6 pages) |
23 December 2003 | Return made up to 31/08/03; no change of members
|
23 December 2003 | Return made up to 31/08/03; no change of members
|
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
18 February 2003 | Full accounts made up to 31 December 2001 (6 pages) |
18 February 2003 | Full accounts made up to 31 December 2001 (6 pages) |
24 October 2002 | Return made up to 31/08/02; full list of members
|
24 October 2002 | Return made up to 31/08/02; full list of members
|
28 January 2002 | Full accounts made up to 31 December 2000 (6 pages) |
28 January 2002 | Full accounts made up to 31 December 2000 (6 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | Return made up to 31/08/01; full list of members (9 pages) |
22 January 2002 | Return made up to 31/08/01; full list of members (9 pages) |
30 January 2001 | Company name changed missions to seamen trust corpora tion LIMITED\certificate issued on 30/01/01 (2 pages) |
30 January 2001 | Company name changed missions to seamen trust corpora tion LIMITED\certificate issued on 30/01/01 (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (3 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Return made up to 31/08/00; full list of members
|
29 January 2001 | Full accounts made up to 31 December 1999 (6 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (3 pages) |
29 January 2001 | Return made up to 31/08/00; full list of members
|
29 January 2001 | Full accounts made up to 31 December 1999 (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 November 1999 | Return made up to 31/08/99; no change of members (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 November 1999 | Return made up to 31/08/99; no change of members (6 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | New secretary appointed (2 pages) |
30 April 1999 | Secretary resigned (1 page) |
9 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
9 September 1998 | Return made up to 31/08/98; full list of members (8 pages) |
9 September 1998 | Return made up to 31/08/98; full list of members (8 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
8 January 1998 | Auditor's resignation (1 page) |
8 January 1998 | Auditor's resignation (1 page) |
22 December 1997 | Auditor's resignation (1 page) |
22 December 1997 | Auditor's resignation (1 page) |
5 September 1997 | Full accounts made up to 31 December 1996 (5 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (5 pages) |
5 September 1997 | Return made up to 31/08/97; no change of members
|
5 September 1997 | Return made up to 31/08/97; no change of members
|
14 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
5 September 1996 | Return made up to 31/08/96; no change of members
|
5 September 1996 | Return made up to 31/08/96; no change of members
|
10 October 1995 | Return made up to 31/08/95; full list of members (8 pages) |
10 October 1995 | Return made up to 31/08/95; full list of members (8 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | New director appointed (2 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (5 pages) |