1st Floor
London
EC2A 3JE
Director Name | The Venerable Andrew Tremlett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2015(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Clergyman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Little Cloisters London SW1P 3PL |
Director Name | Mr Samuel Compton Swire |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2016(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bath Place 1st Floor London EC2A 3JE |
Director Name | Mr Robert Thomas Ferris |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2016(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 20 Ferris Bay Road Islandmagee Larne County Antrim BT40 3RT Northern Ireland |
Director Name | Mr Thomas Stephen Boardley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(9 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bath Place 1st Floor London EC2A 3JE |
Director Name | Mr Peter James Cottrell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | South African |
Status | Current |
Appointed | 24 April 2019(12 years after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | 6 Bath Place 1st Floor London EC2A 3JE |
Director Name | Mr David Grant Williams |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2019(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Bishop |
Country of Residence | England |
Correspondence Address | The Diocesan Office Old Alresford Alresford SO24 9DH |
Director Name | Mr Timothy John Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Shipping Executive, Board Member And Advisor |
Country of Residence | Hong Kong |
Correspondence Address | 6 Bath Place 1st Floor London EC2A 3JE |
Director Name | The Venerable Micheal Andrew Power |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Archdeacon |
Country of Residence | United Kingdom |
Correspondence Address | 459 Rayleigh Road Benfleet Essex SS7 3TH |
Director Name | Mr Gary Ivan Chapman |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bath Place Rivington Street London EC2A 3JE |
Secretary Name | Ms Dorothy Osarenren |
---|---|
Status | Current |
Appointed | 30 January 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 6 Bath Place Rivington Street London EC2A 3JE |
Director Name | Mrs Alexandra Jane Harwood |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(16 years after company formation) |
Appointment Duration | 12 months |
Role | Marine Underwriter |
Country of Residence | England |
Correspondence Address | 6 Bath Place 1st Floor London EC2A 3JE |
Director Name | Mr Neale Francis Rodrigues |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(16 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Marine Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bath Place 1st Floor London EC2A 3JE |
Director Name | Mrs Anisha Stephanie Franklin |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 31 January 2024(16 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Senior Legal Counsel |
Country of Residence | Switzerland |
Correspondence Address | 6 Bath Place 1st Floor London EC2A 3JE |
Director Name | Malcolm Stuart Hannaford Bell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | East Lodge Brockhampton Cheltenham Gloucestershire GL54 5XH Wales |
Secretary Name | Commodore John Hance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | CEO |
Correspondence Address | 63 Woodbury Avenue Petersfield Hampshire GU32 2EB |
Director Name | Capt John Wilson Hughes |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Pine Lodge Beaulieu Road Dibden Purlieu Southampton SO45 4JD |
Secretary Name | Mr Brian Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 61 Grange Road Orpington Kent BR6 8EB |
Director Name | Mr John Christopher Stephenson Horrocks |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Riversdale Road London N5 2SU |
Director Name | Vice Admiral David Anthony James Blackburn |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Director Name | Bishop Richard Michael Cokayne Frith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 January 2019) |
Role | Bishop |
Country of Residence | United Kingdom |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Director Name | Mr Stephen Paul Lyon |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(3 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 January 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Rosedene End Watford Road St. Albans AL2 3BN |
Director Name | Mr Howell Meirion Harris Hughes |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Director Name | The Revd Canon Christopher Mark Burke |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(3 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 30 January 2023) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | 49 Broomgrove Road Sheffield S10 2NA |
Director Name | Mr David George Moorhouse |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(3 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 30 January 2023) |
Role | Independent Director |
Country of Residence | England |
Correspondence Address | 6 Bath Place 1st Floor London EC2A 3JE |
Director Name | Mr Paul Leslie Moloney |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(3 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 12 October 2011) |
Role | Trade Union Official |
Country of Residence | United Kingdom |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Director Name | Mrs Christine Joan Frances Lloyd |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2015) |
Role | Charity Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Director Name | Mr David John Cockroft |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(4 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 24 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Secretary Name | Mrs Eileen Reilly |
---|---|
Status | Resigned |
Appointed | 27 August 2014(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 April 2019) |
Role | Company Director |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Director Name | Mrs Rosemary Ann Alexander |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 July 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Hillside Cumnor Hill Oxford OX2 9HS |
Director Name | Mr William Maclachlan |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(7 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 31 January 2024) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 6 Bath Place 1st Floor London EC2A 3JE |
Secretary Name | Ms Virginie Emeline Potbury |
---|---|
Status | Resigned |
Appointed | 24 April 2019(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 November 2021) |
Role | Company Director |
Correspondence Address | St Michael Paternoster Royal College Hill London EC4R 2RL |
Secretary Name | Ms Jayne Louise Rose |
---|---|
Status | Resigned |
Appointed | 18 July 2022(15 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 November 2022) |
Role | Company Director |
Correspondence Address | 6 Bath Place 1st Floor London EC2A 3JE |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
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 |
---|---|
Turnover | £4,750,000 |
Net Worth | £28,891,000 |
Cash | £1,966,000 |
Current Liabilities | £803,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 April 2024 (4 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
10 August 2020 | Group of companies' accounts made up to 31 December 2019 (58 pages) |
---|---|
11 May 2020 | Resolutions
|
11 May 2020 | Memorandum and Articles of Association (13 pages) |
21 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
19 February 2020 | Resolutions
|
27 January 2020 | Termination of appointment of David John Cockroft as a director on 24 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Andrew Victor Winbow as a director on 31 December 2019 (1 page) |
10 October 2019 | Appointment of Mr David Grant Williams as a director on 9 October 2019 (2 pages) |
22 May 2019 | Group of companies' accounts made up to 31 December 2018 (56 pages) |
30 April 2019 | Appointment of Mr Peter James Cottrell as a director on 24 April 2019 (2 pages) |
30 April 2019 | Appointment of Ms Virginie Emeline Potbury as a secretary on 24 April 2019 (2 pages) |
30 April 2019 | Termination of appointment of Eileen Reilly as a secretary on 24 April 2019 (1 page) |
26 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
5 February 2019 | Termination of appointment of Mark Edwin Patterson as a director on 30 January 2019 (1 page) |
5 February 2019 | Termination of appointment of Stephen Paul Lyon as a director on 30 January 2019 (1 page) |
5 February 2019 | Termination of appointment of Richard Michael Cokayne Frith as a director on 30 January 2019 (1 page) |
24 January 2019 | Director's details changed for Mr Thomas Stephen Boardley on 24 January 2019 (2 pages) |
9 May 2018 | Group of companies' accounts made up to 31 December 2017 (60 pages) |
27 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
21 June 2017 | Group of companies' accounts made up to 31 December 2016 (52 pages) |
21 June 2017 | Group of companies' accounts made up to 31 December 2016 (52 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
3 April 2017 | Termination of appointment of Robert Barclay Woods as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Thomas Stephen Boardley as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Robert Barclay Woods as a director on 31 March 2017 (1 page) |
3 April 2017 | Director's details changed for Mr Stephen Paul Lyon on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Thomas Stephen Boardley as a director on 1 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Stephen Paul Lyon on 1 April 2017 (2 pages) |
6 February 2017 | Appointment of Mr Mark Edwin Patterson as a director on 25 January 2017 (2 pages) |
6 February 2017 | Appointment of Mr Mark Edwin Patterson as a director on 25 January 2017 (2 pages) |
14 July 2016 | Appointment of Mr Robert Thomas Ferris as a director on 13 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Robert Thomas Ferris as a director on 13 July 2016 (2 pages) |
9 June 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
9 June 2016 | Group of companies' accounts made up to 31 December 2015 (54 pages) |
11 May 2016 | Annual return made up to 19 April 2016 no member list (12 pages) |
11 May 2016 | Annual return made up to 19 April 2016 no member list (12 pages) |
29 January 2016 | Appointment of Mr Andrew Victor Winbow as a director on 27 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr Andrew Victor Winbow as a director on 27 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Samuel Compton Swire as a director on 27 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Samuel Compton Swire as a director on 27 January 2016 (2 pages) |
12 January 2016 | Termination of appointment of Christine Joan Frances Lloyd as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Christine Joan Frances Lloyd as a director on 31 December 2015 (1 page) |
22 October 2015 | Appointment of The Venerable Andrew Tremlett as a director on 14 October 2015 (2 pages) |
22 October 2015 | Appointment of The Venerable Andrew Tremlett as a director on 14 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of John Christopher Stephenson Horrocks as a director on 14 October 2015 (1 page) |
21 October 2015 | Appointment of Miss Claire Elizabeth Sneddon as a director on 14 October 2015 (2 pages) |
21 October 2015 | Appointment of Miss Claire Elizabeth Sneddon as a director on 14 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of John Christopher Stephenson Horrocks as a director on 14 October 2015 (1 page) |
1 June 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
1 June 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
6 May 2015 | Annual return made up to 19 April 2015 no member list (11 pages) |
6 May 2015 | Annual return made up to 19 April 2015 no member list (11 pages) |
18 February 2015 | Termination of appointment of Simon Patrick Sherrard as a director on 28 January 2015 (1 page) |
18 February 2015 | Appointment of Mr William Maclachlan as a director on 28 January 2015 (2 pages) |
18 February 2015 | Appointment of Mrs Rosemary Ann Alexander as a director on 28 January 2015 (2 pages) |
18 February 2015 | Appointment of Mr William Maclachlan as a director on 28 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of David Anthony James Blackburn as a director on 29 January 2015 (1 page) |
18 February 2015 | Appointment of Mrs Rosemary Ann Alexander as a director on 28 January 2015 (2 pages) |
18 February 2015 | Termination of appointment of Simon Patrick Sherrard as a director on 28 January 2015 (1 page) |
18 February 2015 | Termination of appointment of David Anthony James Blackburn as a director on 29 January 2015 (1 page) |
22 December 2014 | Director's details changed for Right Reverend Richard Michael Cokayne Frith on 10 October 2014 (2 pages) |
22 December 2014 | Director's details changed for Right Reverend Richard Michael Cokayne Frith on 10 October 2014 (2 pages) |
15 September 2014 | Group of companies' accounts made up to 31 December 2013 (41 pages) |
15 September 2014 | Group of companies' accounts made up to 31 December 2013 (41 pages) |
28 August 2014 | Appointment of Mrs Eileen Reilly as a secretary on 27 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Brian Abbott as a secretary on 27 August 2014 (1 page) |
28 August 2014 | Appointment of Mrs Eileen Reilly as a secretary on 27 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Brian Abbott as a secretary on 27 August 2014 (1 page) |
8 May 2014 | Termination of appointment of John Hughes as a director (1 page) |
8 May 2014 | Director's details changed for Mr David John Cockroft on 31 May 2013 (2 pages) |
8 May 2014 | Annual return made up to 19 April 2014 no member list (13 pages) |
8 May 2014 | Annual return made up to 19 April 2014 no member list (13 pages) |
8 May 2014 | Director's details changed for Mr David John Cockroft on 31 May 2013 (2 pages) |
8 May 2014 | Termination of appointment of John Hughes as a director (1 page) |
15 July 2013 | Group of companies' accounts made up to 31 December 2012 (71 pages) |
15 July 2013 | Group of companies' accounts made up to 31 December 2012 (71 pages) |
3 May 2013 | Annual return made up to 19 April 2013 no member list (14 pages) |
3 May 2013 | Annual return made up to 19 April 2013 no member list (14 pages) |
3 May 2013 | Termination of appointment of Malcolm Bell as a director (1 page) |
3 May 2013 | Termination of appointment of Malcolm Bell as a director (1 page) |
20 June 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
20 June 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
26 April 2012 | Annual return made up to 19 April 2012 no member list (15 pages) |
26 April 2012 | Annual return made up to 19 April 2012 no member list (15 pages) |
14 February 2012 | Appointment of Mr David John Cockroft as a director (2 pages) |
14 February 2012 | Appointment of Mr David John Cockroft as a director (2 pages) |
13 February 2012 | Termination of appointment of Clive Mowatt as a director (1 page) |
13 February 2012 | Termination of appointment of Clive Mowatt as a director (1 page) |
13 February 2012 | Termination of appointment of Paul Moloney as a director (1 page) |
13 February 2012 | Termination of appointment of Paul Moloney as a director (1 page) |
30 August 2011 | Full accounts made up to 31 December 2010 (8 pages) |
30 August 2011 | Full accounts made up to 31 December 2010 (8 pages) |
22 July 2011 | Termination of appointment of Howell Harris Hughes as a director (1 page) |
22 July 2011 | Termination of appointment of Howell Harris Hughes as a director (1 page) |
13 May 2011 | Annual return made up to 19 April 2011 no member list (16 pages) |
13 May 2011 | Appointment of Mrs Christine Joan Frances Lloyd as a director (2 pages) |
13 May 2011 | Appointment of Mr Paul Leslie Moloney as a director (2 pages) |
13 May 2011 | Appointment of Mrs Christine Joan Frances Lloyd as a director (2 pages) |
13 May 2011 | Appointment of Mr David George Moorhouse as a director (2 pages) |
13 May 2011 | Appointment of Mr David George Moorhouse as a director (2 pages) |
13 May 2011 | Appointment of Mr Paul Leslie Moloney as a director (2 pages) |
13 May 2011 | Annual return made up to 19 April 2011 no member list (16 pages) |
31 January 2011 | Appointment of Captain Neale Francis Carlyle Rodrigues as a director (2 pages) |
31 January 2011 | Appointment of Vice Admiral David Anthony James Blackburn as a director (2 pages) |
31 January 2011 | Appointment of Mr Stephen Paul Lyon as a director (2 pages) |
31 January 2011 | Appointment of Right Reverend Richard Michael Cokayne Frith as a director (2 pages) |
31 January 2011 | Appointment of Right Reverend Richard Michael Cokayne Frith as a director (2 pages) |
31 January 2011 | Appointment of Vice Admiral David Anthony James Blackburn as a director (2 pages) |
31 January 2011 | Appointment of Mr Clive Andrew Mowatt as a director (2 pages) |
31 January 2011 | Appointment of Mr John Christopher Stephenson Horrocks as a director (2 pages) |
31 January 2011 | Appointment of Captain Neale Francis Carlyle Rodrigues as a director (2 pages) |
31 January 2011 | Appointment of The Revd Canon Christopher Mark Burke as a director (2 pages) |
31 January 2011 | Appointment of Mr Howell Meirion Harris Hughes as a director (2 pages) |
31 January 2011 | Appointment of Mr Simon Patrick Sherrard as a director (2 pages) |
31 January 2011 | Appointment of Mr Simon Patrick Sherrard as a director (2 pages) |
31 January 2011 | Appointment of Mr John Christopher Stephenson Horrocks as a director (2 pages) |
31 January 2011 | Appointment of Mr Clive Andrew Mowatt as a director (2 pages) |
31 January 2011 | Appointment of Mr Stephen Paul Lyon as a director (2 pages) |
31 January 2011 | Appointment of The Revd Canon Christopher Mark Burke as a director (2 pages) |
31 January 2011 | Appointment of Mr Howell Meirion Harris Hughes as a director (2 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
31 December 2010 | Company name changed the mission to seafarers LIMITED\certificate issued on 31/12/10
|
31 December 2010 | Company name changed the mission to seafarers LIMITED\certificate issued on 31/12/10
|
21 July 2010 | Full accounts made up to 31 December 2009 (8 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (8 pages) |
21 April 2010 | Annual return made up to 19 April 2010 (15 pages) |
21 April 2010 | Annual return made up to 19 April 2010 (15 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) |
23 April 2009 | Annual return made up to 19/04/09 (9 pages) |
23 April 2009 | Annual return made up to 19/04/09 (9 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from st michael patternoster royal college hill london EC4R 2RL (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from st michael patternoster royal college hill london EC4R 2RL (1 page) |
10 June 2008 | Full accounts made up to 31 December 2007 (8 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (8 pages) |
4 June 2008 | Appointment terminated secretary john hance (1 page) |
4 June 2008 | Secretary appointed brian abbott (2 pages) |
4 June 2008 | Appointment terminated secretary john hance (1 page) |
4 June 2008 | Secretary appointed brian abbott (2 pages) |
23 April 2008 | Annual return made up to 19/04/08 (5 pages) |
23 April 2008 | Annual return made up to 19/04/08 (5 pages) |
27 February 2008 | Director appointed john wilson hughes (2 pages) |
27 February 2008 | Director appointed john wilson hughes (2 pages) |
27 February 2008 | Director appointed robert barclay woods (2 pages) |
27 February 2008 | Director appointed robert barclay woods (2 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: harbour court compass road portsmouth hampshire PO6 4ST (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: harbour court compass road portsmouth hampshire PO6 4ST (1 page) |
7 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
7 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
19 April 2007 | Incorporation (19 pages) |
19 April 2007 | Incorporation (19 pages) |