THE MISSION TO SEAFARERS TRUST CORPORATION LIMITED
LONDON MISSIONS TO SEAMEN TRUST CORPORATION LIMITED

Hellopages » City of London » City of London » EC4R 2RL
Company number 00038498
Status Active
Incorporation Date 24 March 1893
Company Type Private Limited Company
Address ST MICHAEL PATERNOSTER ROYAL, COLLEGE HILL, LONDON, EC4R 2RL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 11 . The most likely internet sites of THE MISSION TO SEAFARERS TRUST CORPORATION LIMITED are www.themissiontoseafarerstrustcorporation.co.uk, and www.the-mission-to-seafarers-trust-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Mission To Seafarers Trust Corporation Limited is a Private Limited Company. The company registration number is 00038498. The Mission To Seafarers Trust Corporation Limited has been working since 24 March 1893. The present status of the company is Active. The registered address of The Mission To Seafarers Trust Corporation Limited is St Michael Paternoster Royal College Hill London Ec4r 2rl. . REILLY, Eileen is a Secretary of the company. SANDFORD, Martin Charles is a Director of the company. WOODS, Robert Barclay is a Director of the company. Secretary ABBOTT, Brian has been resigned. Secretary MAUDE, Nicholas John Eustace has been resigned. Secretary RITCHIE, Patrick Alan has been resigned. Secretary SMITH, Robert William has been resigned. Director BELL, Malcolm Stuart Hannaford has been resigned. Director BLACKBURN, David Anthony James, Vice Admiral has been resigned. Director BURLEY, Christopher Morton has been resigned. Director CAMPBELL, Ian Duncan Robin has been resigned. Director CHRISTIANSON, Rodney John, The Rev Canon has been resigned. Director DISNEY, Peter James, Reverend has been resigned. Director DOWN, William John Denbigh, Right Reverend has been resigned. Director FREEMAN, Bertram John has been resigned. Director GREENING, Paul, Rear Admiral Sir has been resigned. Director HANCE, John, Commodore has been resigned. Director HEFFER, Tom, Revd has been resigned. Director HICKMAN, John Woolnough has been resigned. Director HOLLAND, Edward has been resigned. Director HUGHES, John Wilson, Captain has been resigned. Director JONES, Glyndwr, Reverend Canon has been resigned. Director SWIRE, Barnaby Nicholas has been resigned. Director SWIRE, John Anthony, Sir has been resigned. Director TODHUNTER, Michael John Benjamin has been resigned. Director WHITWORTH, Francis John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
REILLY, Eileen
Appointed Date: 30 July 2014

Director
SANDFORD, Martin Charles
Appointed Date: 10 December 2008
75 years old

Director
WOODS, Robert Barclay
Appointed Date: 01 October 2009
79 years old

Resigned Directors

Secretary
ABBOTT, Brian
Resigned: 30 July 2014
Appointed Date: 01 June 2008

Secretary
MAUDE, Nicholas John Eustace
Resigned: 01 June 2008
Appointed Date: 01 January 2006

Secretary
RITCHIE, Patrick Alan
Resigned: 30 April 1999

Secretary
SMITH, Robert William
Resigned: 17 April 2006
Appointed Date: 01 May 1999

Director
BELL, Malcolm Stuart Hannaford
Resigned: 11 July 2012
Appointed Date: 23 May 2001
81 years old

Director
BLACKBURN, David Anthony James, Vice Admiral
Resigned: 23 September 2015
Appointed Date: 11 July 2012
81 years old

Director
BURLEY, Christopher Morton
Resigned: 27 June 2000
Appointed Date: 31 August 1995
88 years old

Director
CAMPBELL, Ian Duncan Robin
Resigned: 02 May 1991
97 years old

Director
CHRISTIANSON, Rodney John, The Rev Canon
Resigned: 30 June 2009
Appointed Date: 23 May 2001
78 years old

Director
DISNEY, Peter James, Reverend
Resigned: 29 July 1993
112 years old

Director
DOWN, William John Denbigh, Right Reverend
Resigned: 30 January 1991
91 years old

Director
FREEMAN, Bertram John
Resigned: 18 February 1998
107 years old

Director
GREENING, Paul, Rear Admiral Sir
Resigned: 28 May 2008
Appointed Date: 20 October 1999
97 years old

Director
HANCE, John, Commodore
Resigned: 09 June 2010
Appointed Date: 15 June 2006
80 years old

Director
HEFFER, Tom, Revd
Resigned: 23 April 2012
Appointed Date: 01 October 2009
57 years old

Director
HICKMAN, John Woolnough
Resigned: 05 October 2005
93 years old

Director
HOLLAND, Edward
Resigned: 22 June 2005
Appointed Date: 29 July 1993
89 years old

Director
HUGHES, John Wilson, Captain
Resigned: 31 August 2010
Appointed Date: 10 December 2008
82 years old

Director
JONES, Glyndwr, Reverend Canon
Resigned: 31 December 2000
90 years old

Director
SWIRE, Barnaby Nicholas
Resigned: 31 December 2002
Appointed Date: 20 October 1999
62 years old

Director
SWIRE, John Anthony, Sir
Resigned: 29 July 1993
99 years old

Director
TODHUNTER, Michael John Benjamin
Resigned: 28 May 1996
Appointed Date: 29 July 1993
90 years old

Director
WHITWORTH, Francis John
Resigned: 05 October 2005
Appointed Date: 31 August 1995
100 years old

Persons With Significant Control

Mr Robert Barclay Woods Cbe
Notified on: 31 August 2016
79 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Martin Charles Sandford
Notified on: 31 August 2016
75 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

The Mission To Seafarers
Notified on: 31 August 2016
Nature of control: Ownership of shares – 75% or more

THE MISSION TO SEAFARERS TRUST CORPORATION LIMITED Events

01 Sep 2016
Confirmation statement made on 31 August 2016 with updates
31 Aug 2016
Full accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 11

24 Sep 2015
Termination of appointment of David Anthony James Blackburn as a director on 23 September 2015
18 Jun 2015
Full accounts made up to 31 December 2014
...
... and 96 more events
27 Oct 1988
Accounts made up to 31 December 1987

26 Nov 1987
Accounts made up to 31 December 1986

17 Nov 1987
Return made up to 04/08/87; full list of members

10 Nov 1986
Full accounts made up to 31 December 1985

10 Nov 1986
Return made up to 05/08/86; full list of members

THE MISSION TO SEAFARERS TRUST CORPORATION LIMITED Charges

2 September 1974
Mortgage
Delivered: 18 September 1974
Status: Outstanding
Persons entitled: Whitbread Wessex LTD
Description: Windrush bassett gardens southampton hants.
22 November 1929
Mortgage
Delivered: 22 November 1929
Status: Outstanding
Persons entitled: Blyth & Morpeth District Permanent Benefit Building Society
Description: Number 11 stanley street blyth northumberland.