EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Merchant Seamen's WAR Memorial Society (Incorporated)(THE)

Address
Springbok Farm Estate - Alfold
Nr Cranleigh
Surrey
GU6 8EX
VAT ID no VAT ID available
Company No. 00428236 Show on Companies House
Accountssmall
last accounts made up to 31 March 2022
Sector (SIC)55900 - Other accommodation
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (12)

Source: Companies House
Allenby, Alfred James Status: Ceased Notified: 06/04/2016 Ceased: 02/08/2017 Date of Birth: 02/1944 Nature of Control
  • Significant influence or control
  • Campbell, Alexander Status: Ceased Notified: 06/04/2016 Ceased: 02/08/2017 Date of Birth: 08/1966 Nature of Control
  • Significant influence or control
  • Foryszewski, Mary Ellen Status: Ceased Notified: 06/04/2016 Ceased: 12/12/2016 Date of Birth: 11/1961 Nature of Control
  • Significant influence or control
  • Goacher, Trevor Roy Status: Ceased Notified: 06/04/2016 Ceased: 02/08/2017 Date of Birth: 07/1963 Nature of Control
  • Significant influence or control
  • Gregory, Basil Richard Status: Ceased Notified: 06/04/2016 Ceased: 13/07/2017 Date of Birth: 10/1941 Nature of Control
  • Significant influence or control
  • Jones, Graham Status: Ceased Notified: 06/04/2016 Ceased: 20/04/2016 Date of Birth: 10/1950 Nature of Control
  • Significant influence or control
  • Leonard, David John Status: Ceased Notified: 06/04/2016 Ceased: 02/08/2017 Date of Birth: 11/1951 Nature of Control
  • Significant influence or control
  • Mason, Paula Status: Ceased Notified: 06/04/2016 Ceased: 02/08/2017 Date of Birth: 08/1956 Nature of Control
  • Significant influence or control
  • Simco, Terence John Status: Ceased Notified: 06/04/2016 Ceased: 02/08/2017 Date of Birth: 07/1939 Nature of Control
  • Significant influence or control
  • Temperton, Kenneth Status: Ceased Notified: 06/04/2016 Ceased: 20/04/2016 Date of Birth: 08/1948 Nature of Control
  • Significant influence or control
  • Todd, Stephen William Status: Ceased Notified: 06/04/2016 Ceased: 02/08/2017 Date of Birth: 09/1956 Nature of Control
  • Significant influence or control
  • Turner, Kenneth William Status: Ceased Notified: 06/04/2016 Ceased: 27/06/2017 Date of Birth: 08/1945 Nature of Control
  • Significant influence or control
  • Officers (6)

    Source: Companies House
    Bick, Vincent James Nr Cranleigh, Surrey Status: Active Notified: 24/01/2020 Date of Birth: 09/1955 Occupation: Retired Role: Director Country of Residence: United Kingdom Nationality: British,Australian
    Speirs, Andrew Charles Nr Cranleigh, Surrey Status: Active Notified: 13/09/2022 Date of Birth: 12/1953 Occupation: Retired Role: Director Country of Residence: England Nationality: British
    Usher, Kenneth John Nr Cranleigh, Surrey Status: Active Notified: 23/10/2020 Date of Birth: 04/1959 Occupation: Regional Organiser Role: Director Country of Residence: United Kingdom Nationality: British
    Walker, Christopher Richard Nr Cranleigh, Surrey Status: Active Notified: 23/11/2020 Date of Birth: 08/1962 Occupation: Retired Role: Director Country of Residence: England Nationality: British
    Waterson, Nigel Christopher Nr Cranleigh, Surrey Status: Active Notified: 13/09/2022 Date of Birth: 10/1950 Occupation: Retired Role: Director Country of Residence: England Nationality: British
    Walsh, John Alfold, Cranleigh, England Status: Ceased Notified: 30/04/2020 Ceased: 01/10/2023 Date of Birth: 08/1962 Occupation: Company Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Springbok Estates Limited Status: Active Notified: 07/05/2021 Companies House Number: 13382042 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors