This company is commonly known as The Mersey Mission To Seafarers. The company was founded 101 years ago and was given the registration number 00189439. The firm's registered office is in WATERLOO. You can find them at Colonsay House, 20 Crosby Road South, Waterloo, Liverpool. This company's SIC code is 94910 - Activities of religious organizations.
Name | : | THE MERSEY MISSION TO SEAFARERS |
---|---|---|
Company Number | : | 00189439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1923 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Colonsay House, 20 Crosby Road South, Waterloo, Liverpool, L22 1RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colonsay House, 20 Crosby Road South, Waterloo, L22 1RQ | Secretary | 19 March 2012 | Active |
17, St. Georges Road, Formby, Liverpool, England, L37 3HH | Director | 04 April 2018 | Active |
14a Hall Road West, Blundellsands, Liverpool, L23 8SY | Director | 08 May 2001 | Active |
Colonsay House, 20 Crosby Road South, Waterloo, L22 1RQ | Director | 27 March 2023 | Active |
34 Bentham Drive, Liverpool, L16 5EU | Director | 14 September 1993 | Active |
Colonsay House, 20 Crosby Road South, Waterloo, L22 1RQ | Director | 18 March 2019 | Active |
The Lodge Barnston Road, Barnston, Wirral, CH61 1BN | Director | 18 September 2002 | Active |
Colonsay House, 20 Crosby Road South, Waterloo, L22 1RQ | Director | 27 March 2023 | Active |
Meadow Bank, Heath Lane Childer Thornton, Ellesmere Port, CH66 5NZ | Secretary | - | Active |
9 Mayville Road, Mossley Hill, Liverpool, L18 0HG | Secretary | 17 May 1998 | Active |
15, Atlas Way, Rivacre, Ellesmere Port, CH66 1TL | Secretary | 08 May 2001 | Active |
Fir Tree Farm Bescar Lane, Scarisbrick, Ormskirk, L40 9QR | Director | - | Active |
The Vicarage 14 Arrowe Road, Greasby, Wirral, L49 1RA | Director | 31 October 1995 | Active |
35 Winston Drive, Noctorum, Wirral, CH43 9RU | Director | 19 January 1994 | Active |
Pitcairn 8 Glencrutchery Road, Douglas, IM2 6BD | Director | 06 May 2004 | Active |
8 Manor View, Farmhill, Douglas, IM2 2PB | Director | 06 May 2004 | Active |
22 Arundel Road, Hillside, Southport, PR8 3DQ | Director | 30 May 1995 | Active |
10 Fulwood Court, 529 Aigburth Road, Liverpool, England, L19 9DN | Director | 04 July 2006 | Active |
1 Floral Wood, Riverside Gardens, Liverpool, L17 7HR | Director | 20 July 2005 | Active |
50 Market Street, Hoylake, Wirral, L47 2AF | Director | - | Active |
54 Everard Road, Southport, PR8 6NA | Director | 06 May 1999 | Active |
25 Princes Park Mansions, Liverpool, L8 3SA | Director | - | Active |
9 Mayville Road, Mossley Hill, Liverpool, L18 0HG | Director | 17 May 1998 | Active |
9 Errington Court, Aigburth, Liverpool, L17 6DP | Director | 25 November 1999 | Active |
Hatherwood 41 Grange Road, Heswall, Wirral, L60 7RY | Director | - | Active |
33 Sunbury Avenue, Ainsdale, Southport, PR8 3PU | Director | - | Active |
31 Willowbank Road, Birkenhead, CH42 7JU | Director | 22 September 1999 | Active |
153 Brookdale Avenue South, Greasby Upton, Wirral, L49 1SP | Director | - | Active |
7 Willaston Farm, The Green, Wallaston, CH64 2XS | Director | 07 November 2006 | Active |
Wyle Cop Caldy Road, Caldy, Wirral, CH48 1LW | Director | - | Active |
55 Menlove Avenue, Liverpool, L18 2EH | Director | 08 May 2001 | Active |
5 Invergarry Court, 56 Stanley Road, Hoylake, CH47 1HY | Director | 08 June 1993 | Active |
10 Kaigh Avenue, Crosby, Liverpool, L23 7YH | Director | 25 July 1995 | Active |
15, Atlas Way, Rivacre, Ellesmere Port, CH66 1TL | Director | 06 May 1999 | Active |
Liverpool Parish Church, Old Churchyard, Liverpool, England, L2 8TZ | Director | 10 January 2016 | Active |
Board Of Directors | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Colonsay House, Crosby Road South, Liverpool, England, L22 1RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-04-09 | Officers | Appoint person director company with name date. | Download |
2023-04-09 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Change account reference date company previous extended. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Officers | Appoint person director company with name date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-08 | Officers | Termination director company with name termination date. | Download |
2018-12-08 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Officers | Appoint person director company with name date. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.