This company is commonly known as Conway Merchant Navy Trust(the). The company was founded 61 years ago and was given the registration number 00758795. The firm's registered office is in LONDON. You can find them at 1 The Rubicon, 51 Norman Road, London, . This company's SIC code is 85421 - First-degree level higher education.
Name | : | CONWAY MERCHANT NAVY TRUST(THE) |
---|---|---|
Company Number | : | 00758795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 1963 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Rubicon, 51 Norman Road, London, SE10 9QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, The Rubicon, 51 Norman Road, London, SE10 9QB | Secretary | 10 January 2022 | Active |
62, Glan Aber Park, Chester, United Kingdom, CH4 8LF | Director | 15 January 2014 | Active |
1, The Rubicon, 51 Norman Road, London, SE10 9QB | Director | 09 June 2021 | Active |
3 Cable Place, Diamond Terrace, London, SE10 8HS | Director | 03 December 2001 | Active |
44, Barclay Road, London, England, E11 3DG | Director | 13 January 2016 | Active |
1, The Rubicon, 51 Norman Road, London, SE10 9QB | Director | 05 March 2019 | Active |
47, Moorfield Road, Liverpool, England, L23 9UB | Director | 04 March 2019 | Active |
30, Park Street, London, England, SE1 9EQ | Director | 29 September 2008 | Active |
28, Boulton Avenue, West Kirby, Wirral, England, CH48 5HZ | Director | 06 April 2020 | Active |
1, Hunter Rise, Pershore, United Kingdom, WR10 1QZ | Director | - | Active |
36 Plas Newydd, Southend On Sea, SS1 3AG | Director | 01 December 1993 | Active |
Pwllmeyrick, Manhilad, Manhilad, NP4 8RG | Director | 08 December 2007 | Active |
Pentreflin Cottage, Pentrefelin, Sennybridge, Brecon, LD3 8TT | Director | 12 December 2008 | Active |
9 Masefield View, Orpington, BR6 8PH | Director | - | Active |
159, Olivers Battery Road South, Winchester, England, SO22 4LF | Director | 08 December 2010 | Active |
13 Chestnut Drive, Wanstead, London, E11 2TA | Secretary | - | Active |
9, Masefield View, Orpington, England, BR6 8PH | Secretary | 09 December 2010 | Active |
19, Adelaide Square, Windsor, England, SL4 2AQ | Director | 15 January 2014 | Active |
Brair Bank, Rockcliffe, Dalbeattie, United Kingdom, DG5 4QF | Director | - | Active |
55, Lymington Bottom, Four Marks, Alton, United Kingdom, GU34 5AH | Director | 12 December 2008 | Active |
Dalginross 29 Curtis Road, Alton, GU34 2SD | Director | - | Active |
Dolphin House, Windsor Road, Chobham, GU24 8LE | Director | 03 December 2001 | Active |
12 South Avenue, Farnham, GU9 0QZ | Director | - | Active |
Offley Place, Hemming Green, Old Brampton, Chesterfield, S42 7JQ | Director | - | Active |
77 Crabtree Lane, Harpenden, AL5 5PX | Director | - | Active |
17 Cunard Avenue, Wallasey, L44 0ET | Director | - | Active |
Lime Tree Cottage, Limers Lane, Northam, Bideford, EX39 2RG | Director | - | Active |
62 Gravel Hill, Croydon, CR0 5BD | Director | - | Active |
2 Hullbridge Rd, Rayleigh, SS6 9NZ | Director | - | Active |
15 Arundel Way, Bognor Regis, PO22 6JH | Director | - | Active |
31 Dunbar Wharf, Narrow Street Limehouse, London, E14 8BB | Director | - | Active |
Eaton Lodge 35 Auckland Road East, Southsea, PO5 2HB | Director | - | Active |
The Gate House, Stoke Fleming, Dartmouth, TQ6 0QR | Director | 01 December 1993 | Active |
6 Longton Drive, Formby, Liverpool, L37 7EU | Director | - | Active |
Yellow Cottage 39 Stradbroke Grove, Buckhurst Hill, IG9 5PE | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Officers | Appoint person secretary company with name date. | Download |
2022-01-10 | Officers | Termination secretary company with name termination date. | Download |
2021-06-10 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.