MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE) - SURREY


Company Profile Company Filings

Overview

MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SURREY and has the status: Active.
MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE) was incorporated 77 years ago on 23/01/1947 and has the registered number: 00428236. The accounts status is SMALL and accounts are next due on 31/12/2024.

MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE) - SURREY

This company is listed in the following categories:
55900 - Other accommodation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SPRINGBOK FARM ESTATE - ALFOLD
SURREY
GU6 8EX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR VINCENT JAMES BICK Sep 1955 British,Australian Director 2020-01-24 CURRENT
MR KENNETH JOHN USHER Apr 1959 British Director 2020-10-23 CURRENT
MR CHRISTOPHER RICHARD WALKER Aug 1962 British Director 2020-11-23 CURRENT
MR NIGEL CHRISTOPHER WATERSON Oct 1950 British Director 2022-09-13 CURRENT
MR ANDREW CHARLES SPEIRS Dec 1953 British Director 2022-09-13 CURRENT
DAVID JOHN LEONARD Nov 1951 British Director 2001-12-14 UNTIL 2019-04-10 RESIGNED
MR JOHN NELSON May 1944 British Director 2014-12-11 UNTIL 2016-03-31 RESIGNED
MR KEVIN ANTONY MURPHY Oct 1921 British Director RESIGNED
MR JOHN MULLEN May 1952 British Director 1992-07-08 UNTIL 1995-07-05 RESIGNED
PAUL ANTONY MCGREGOR Oct 1944 British Director RESIGNED
MR SAMUEL JOSEPH MCCLUSKIE Aug 1932 British Director RESIGNED
MR DANIEL MAYHEW Nov 1925 British Director RESIGNED
BASIL RICHARD GREGORY Oct 1941 British Director 1995-07-05 UNTIL 2017-07-04 RESIGNED
PAULA MASON Aug 1956 British Director 2005-12-16 UNTIL 2019-04-10 RESIGNED
JOYCE MATHESON Oct 1953 British Director 2001-08-18 UNTIL 2005-12-16 RESIGNED
MR PETER MANLEY Oct 1946 British Director 2017-04-19 UNTIL 2020-07-06 RESIGNED
MR MARK EDWARD LEIGH GRIFFIN Dec 1962 British Director 2009-11-23 UNTIL 2014-11-11 RESIGNED
DR ANDREW RONALD LEACH Sep 1949 British Director 2000-12-15 UNTIL 2007-04-13 RESIGNED
JAMES KNAPP Sep 1940 British Director 1993-07-29 UNTIL 2001-08-13 RESIGNED
THE HONORABLE HUGH LAWSON Aug 1931 British Director RESIGNED
MR ALLAN KENNEDY May 1934 British Director RESIGNED
GRAHAM TREVOR JONES Oct 1950 British Director 2003-04-22 UNTIL 2006-12-15 RESIGNED
DENNIS JOHN HILLIER Dec 1944 British Director 1993-07-29 UNTIL 1995-07-05 RESIGNED
MR GRAHAM JONES Oct 1950 British Director 2014-12-11 UNTIL 2016-04-20 RESIGNED
FRANK MICHAEL MARCHANT Feb 1934 British Director RESIGNED
MR TREVOR ROY GOACHER British Secretary 1998-12-01 UNTIL 2019-07-23 RESIGNED
GEORGE PRITCHARD Apr 1942 Secretary RESIGNED
JOHN MCFARLANE BLACK May 1942 British Director 1993-07-29 UNTIL 1999-04-05 RESIGNED
MRS MARY ELLEN FORYSZEWSKI Nov 1961 British Director 2011-11-18 UNTIL 2016-12-12 RESIGNED
MRS WENDY ELEY Feb 1976 British Director 2020-11-23 UNTIL 2021-08-25 RESIGNED
MALCOLM DAVID DUNNING Mar 1950 British Director RESIGNED
MR SEAN DORAN Jan 1920 British Director RESIGNED
MR JOSEPH DOBBS Apr 1940 British Director RESIGNED
ROBERT CROW Jun 1961 British Director 2002-12-13 UNTIL 2014-03-11 RESIGNED
MRS SHARON COVENEY Feb 1969 British Director 2017-09-20 UNTIL 2020-07-09 RESIGNED
ALAN GEORGE CHIVERS May 1946 British Director 1994-07-12 UNTIL 1995-07-05 RESIGNED
MR MARK ANTHONY CARDEN Nov 1965 British Director 2001-08-18 UNTIL 2011-11-18 RESIGNED
ALEXANDER CAMPBELL Aug 1966 British Director 2005-12-16 UNTIL 2020-06-11 RESIGNED
MR HAROLD BYGATE Mar 1933 Scottish Director RESIGNED
MR JOHN NELSON Jan 1920 British Director RESIGNED
MR STEPHEN BILLCLIFFE Oct 1950 British Director RESIGNED
MR GEORGE BENNETT Mar 1953 British Director 2017-09-20 UNTIL 2020-07-06 RESIGNED
MR LEE ROBERT BARNETT Oct 1979 British Director 2020-10-23 UNTIL 2021-10-20 RESIGNED
MR ALFRED JAMES ALLENBY Feb 1944 British Director 2005-12-16 UNTIL 2020-07-06 RESIGNED
MR JOHN ALLEN Aug 1926 British Director RESIGNED
MR STEVEN BRADLEY Apr 1968 British Director 2020-11-24 UNTIL 2021-10-20 RESIGNED
ARTHUR ALBERT GIBSON Sep 1925 British Director 1996-12-13 UNTIL 1999-04-08 RESIGNED
MR SIDNEY FRANKS May 1924 British Director RESIGNED
MRS KAREN PARKER Jul 1968 British Director 2020-04-30 UNTIL 2022-12-14 RESIGNED
EILEEN NEWTON Jul 1931 British Director 1995-07-05 UNTIL 2000-12-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Alfred James Allenby 2016-04-06 - 2017-08-02 2/1944 Wallasey   Merseyside Significant influence or control
Alexander Campbell 2016-04-06 - 2017-08-02 8/1966 Benfleet   Essex Significant influence or control
Mr Trevor Roy Goacher 2016-04-06 - 2017-08-02 7/1963 Cranleigh   Surrey Significant influence or control
David John Leonard 2016-04-06 - 2017-08-02 11/1951 Liverpool   Wirrell Significant influence or control
Paula Mason 2016-04-06 - 2017-08-02 8/1956 Portsmouth   Hampshire Significant influence or control
Terence John Simco 2016-04-06 - 2017-08-02 7/1939 Immingham   Lincolnshire Significant influence or control
Mr Stephen William Todd 2016-04-06 - 2017-08-02 9/1956 Woolton   Liverpool Significant influence or control
Basil Richard Gregory 2016-04-06 - 2017-07-13 10/1941 Saltash   Cornwall Significant influence or control
Mr. Kenneth William Turner 2016-04-06 - 2017-06-27 8/1945 Hull   Significant influence or control
Mrs Mary Ellen Foryszewski 2016-04-06 - 2016-12-12 11/1961 Cranleigh   Surrey Significant influence or control
Mr Graham Jones 2016-04-06 - 2016-04-20 10/1950 Fareham   Hampshire Significant influence or control
Kenneth Temperton 2016-04-06 - 2016-04-20 8/1948 Lee On The Solent   Hampshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MERCHANT NAVY WELFARE BOARD(THE) SOUTHAMPTON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
MERCHANT NAVY RATINGS PENSION FUND TRUSTEES LIMITED WIMBLEDON ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
THE NATIONAL UNION OF RAIL, MARITIME AND TRANSPORT WORKERS PENSION SCHEME TRUSTEE LIMITED Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
UNITY TRUST BANK PLC BIRMINGHAM ENGLAND Active FULL 64191 - Banks
EMBS COMMUNITY COLLEGE LIMITED OXFORD Active SMALL 82990 - Other business support service activities n.e.c.
RAILTRUST HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
RAILWAYS PENSION TRUSTEE COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
CSSC PROPERTIES LIMITED HIGH WYCOMBE Active SMALL 68100 - Buying and selling of own real estate
THE SPORTS & LEISURE GROUP LTD NOTTINGHAM Active GROUP 93110 - Operation of sports facilities
THE MARITIME TRAINING TRUST LONDON Active SMALL 85590 - Other education n.e.c.
MNRPP TRUSTEES LIMITED GUILDFORD Dissolved... DORMANT 74990 - Non-trading company
THE MARITIME EDUCATIONAL FOUNDATION LONDON Active SMALL 85590 - Other education n.e.c.
CSSC MERSEYSIDE LIMITED HIGH WYCOMBE ENGLAND Dissolved... DORMANT 93199 - Other sports activities
ROOFTOP RESIDENTIAL LIMITED HIGH WYCOMBE ENGLAND Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
QVSR LONDON Active GROUP 55900 - Other accommodation
CSSC CHISWICK LIMITED HIGH WYCOMBE Dissolved... DORMANT 93130 - Fitness facilities
YELLOWHAMMER DEVELOPMENT COMPANY LIMITED HIGH WYCOMBE Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
CONNEXIONS OXFORDSHIRE BRACKNELL Dissolved... FULL 74990 - Non-trading company
WALES WEIGHTLIFTING FEDERATION LTD. BANGOR Active MICRO ENTITY 96040 - Physical well-being activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPRINGBOK ESTATES LIMITED NR CRANLEIGH UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis