Merchant Seamen's War Memorial Society (incorporated)(the) SURREY


Founded in 1947, Merchant Seamen's War Memorial Society (incorporated)(the), classified under reg no. 00428236 is an active company. Currently registered at Springbok Farm Estate - Alfold GU6 8EX, Surrey the company has been in the business for seventy seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Nigel W., Andrew S. and Christopher W. and others. Of them, Vincent B. has been with the company the longest, being appointed on 24 January 2020 and Nigel W. and Andrew S. have been with the company for the least time - from 13 September 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Merchant Seamen's War Memorial Society (incorporated)(the) Address / Contact

Office Address Springbok Farm Estate - Alfold
Office Address2 Nr Cranleigh
Town Surrey
Post code GU6 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00428236
Date of Incorporation Thu, 23rd Jan 1947
Industry Other accommodation
End of financial Year 31st March
Company age 77 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Nigel W.

Position: Director

Appointed: 13 September 2022

Andrew S.

Position: Director

Appointed: 13 September 2022

Christopher W.

Position: Director

Appointed: 23 November 2020

Kenneth U.

Position: Director

Appointed: 23 October 2020

Vincent B.

Position: Director

Appointed: 24 January 2020

Steven B.

Position: Director

Appointed: 24 November 2020

Resigned: 20 October 2021

Wendy E.

Position: Director

Appointed: 23 November 2020

Resigned: 25 August 2021

Lee B.

Position: Director

Appointed: 23 October 2020

Resigned: 20 October 2021

Karen P.

Position: Director

Appointed: 30 April 2020

Resigned: 14 December 2022

John W.

Position: Director

Appointed: 30 April 2020

Resigned: 01 October 2023

Christine R.

Position: Director

Appointed: 20 September 2017

Resigned: 10 December 2021

George B.

Position: Director

Appointed: 20 September 2017

Resigned: 06 July 2020

Sharon C.

Position: Director

Appointed: 20 September 2017

Resigned: 09 July 2020

Peter M.

Position: Director

Appointed: 19 April 2017

Resigned: 06 July 2020

Graham J.

Position: Director

Appointed: 11 December 2014

Resigned: 20 April 2016

John N.

Position: Director

Appointed: 11 December 2014

Resigned: 31 March 2016

Mary F.

Position: Director

Appointed: 18 November 2011

Resigned: 12 December 2016

Mark G.

Position: Director

Appointed: 23 November 2009

Resigned: 11 November 2014

Kenneth T.

Position: Director

Appointed: 13 April 2007

Resigned: 20 April 2016

Alexander C.

Position: Director

Appointed: 16 December 2005

Resigned: 11 June 2020

Paula M.

Position: Director

Appointed: 16 December 2005

Resigned: 10 April 2019

Alfred A.

Position: Director

Appointed: 16 December 2005

Resigned: 06 July 2020

Derek T.

Position: Director

Appointed: 12 December 2003

Resigned: 28 November 2008

Stephen T.

Position: Director

Appointed: 04 November 2003

Resigned: 06 July 2020

Frank W.

Position: Director

Appointed: 04 November 2003

Resigned: 13 December 2007

Graham J.

Position: Director

Appointed: 22 April 2003

Resigned: 15 December 2006

Robert C.

Position: Director

Appointed: 13 December 2002

Resigned: 11 March 2014

David L.

Position: Director

Appointed: 14 December 2001

Resigned: 10 April 2019

Joyce M.

Position: Director

Appointed: 18 August 2001

Resigned: 16 December 2005

Mark C.

Position: Director

Appointed: 18 August 2001

Resigned: 18 November 2011

Andrew L.

Position: Director

Appointed: 15 December 2000

Resigned: 13 April 2007

Frank W.

Position: Director

Appointed: 12 February 1999

Resigned: 12 April 2002

Terence S.

Position: Director

Appointed: 18 December 1998

Resigned: 15 June 2020

Trevor G.

Position: Secretary

Appointed: 01 December 1998

Resigned: 23 July 2019

Arthur G.

Position: Director

Appointed: 13 December 1996

Resigned: 08 April 1999

Basil G.

Position: Director

Appointed: 05 July 1995

Resigned: 04 July 2017

Kenneth T.

Position: Director

Appointed: 05 July 1995

Resigned: 27 June 2017

Eileen N.

Position: Director

Appointed: 05 July 1995

Resigned: 15 December 2000

James W.

Position: Director

Appointed: 05 July 1995

Resigned: 11 January 2013

Alan C.

Position: Director

Appointed: 12 July 1994

Resigned: 05 July 1995

Dennis H.

Position: Director

Appointed: 29 July 1993

Resigned: 05 July 1995

James K.

Position: Director

Appointed: 29 July 1993

Resigned: 13 August 2001

John B.

Position: Director

Appointed: 29 July 1993

Resigned: 05 April 1999

John M.

Position: Director

Appointed: 08 July 1992

Resigned: 05 July 1995

Anthony S.

Position: Director

Appointed: 08 July 1992

Resigned: 16 December 2005

John P.

Position: Director

Appointed: 15 August 1991

Resigned: 01 May 1997

Harold B.

Position: Director

Appointed: 15 August 1991

Resigned: 22 August 2014

John A.

Position: Director

Appointed: 15 August 1991

Resigned: 30 August 1993

Frank M.

Position: Director

Appointed: 15 August 1991

Resigned: 08 July 1992

George P.

Position: Secretary

Appointed: 15 August 1991

Resigned: 24 April 1998

Paul M.

Position: Director

Appointed: 15 August 1991

Resigned: 08 November 1996

Samuel M.

Position: Director

Appointed: 15 August 1991

Resigned: 09 March 1994

Malcolm D.

Position: Director

Appointed: 15 August 1991

Resigned: 05 February 1999

Hugh L.

Position: Director

Appointed: 15 August 1991

Resigned: 29 July 1993

Stephen B.

Position: Director

Appointed: 15 August 1991

Resigned: 05 July 1995

Sidney F.

Position: Director

Appointed: 15 August 1991

Resigned: 06 February 1997

Allan K.

Position: Director

Appointed: 15 August 1991

Resigned: 09 March 1994

Sean D.

Position: Director

Appointed: 15 August 1991

Resigned: 08 July 1992

Joseph D.

Position: Director

Appointed: 15 August 1991

Resigned: 08 November 1992

Daniel M.

Position: Director

Appointed: 15 August 1991

Resigned: 30 August 1998

Kevin M.

Position: Director

Appointed: 15 August 1991

Resigned: 29 July 1993

John N.

Position: Director

Appointed: 15 August 1991

Resigned: 12 March 1992

Andrew T.

Position: Director

Appointed: 15 August 1991

Resigned: 21 December 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 12 names. As we discovered, there is Alfred A. This PSC has significiant influence or control over the company,. The second one in the PSC register is Alexander C. This PSC has significiant influence or control over the company,. The third one is Trevor G., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Alfred A.

Notified on 6 April 2016
Ceased on 2 August 2017
Nature of control: significiant influence or control

Alexander C.

Notified on 6 April 2016
Ceased on 2 August 2017
Nature of control: significiant influence or control

Trevor G.

Notified on 6 April 2016
Ceased on 2 August 2017
Nature of control: significiant influence or control

David L.

Notified on 6 April 2016
Ceased on 2 August 2017
Nature of control: significiant influence or control

Paula M.

Notified on 6 April 2016
Ceased on 2 August 2017
Nature of control: significiant influence or control

Terence S.

Notified on 6 April 2016
Ceased on 2 August 2017
Nature of control: significiant influence or control

Stephen T.

Notified on 6 April 2016
Ceased on 2 August 2017
Nature of control: significiant influence or control

Basil G.

Notified on 6 April 2016
Ceased on 13 July 2017
Nature of control: significiant influence or control

Kenneth T.

Notified on 6 April 2016
Ceased on 27 June 2017
Nature of control: significiant influence or control

Mary F.

Notified on 6 April 2016
Ceased on 12 December 2016
Nature of control: significiant influence or control

Kenneth T.

Notified on 6 April 2016
Ceased on 20 April 2016
Nature of control: significiant influence or control

Graham J.

Notified on 6 April 2016
Ceased on 20 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 11th, January 2024
Free Download (29 pages)

Company search

Advertisements