Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE)
Company Information for

MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE)

SPRINGBOK FARM ESTATE - ALFOLD, NR CRANLEIGH, SURREY, GU6 8EX,
Company Registration Number
00428236
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Merchant Seamen's War Memorial Society (incorporated)(the)
MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE) was founded on 1947-01-23 and has its registered office in Surrey. The organisation's status is listed as "Active". Merchant Seamen's War Memorial Society (incorporated)(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE)
 
Legal Registered Office
SPRINGBOK FARM ESTATE - ALFOLD
NR CRANLEIGH
SURREY
GU6 8EX
Other companies in GU6
 
Filing Information
Company Number 00428236
Company ID Number 00428236
Date formed 1947-01-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 22:37:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE)

Current Directors
Officer Role Date Appointed
TREVOR ROY GOACHER
Company Secretary 1998-12-01
ALFRED JAMES ALLENBY
Director 2005-12-16
GEORGE BENNETT
Director 2017-09-20
ALEXANDER CAMPBELL
Director 2005-12-16
SHARON COVENEY
Director 2017-09-20
DAVID JOHN LEONARD
Director 2001-12-14
PETER MANLEY
Director 2017-04-19
PAULA MASON
Director 2005-12-16
CHRISTINE RANKIN
Director 2017-09-20
TERENCE JOHN SIMCO
Director 1998-12-18
STEPHEN WILLIAM TODD
Director 2003-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
BASIL RICHARD GREGORY
Director 1995-07-05 2017-07-04
MARY ELLEN FORYSZEWSKI
Director 2011-11-18 2016-12-12
GRAHAM JONES
Director 2014-12-11 2016-04-20
MARK EDWARD LEIGH GRIFFIN
Director 2009-11-23 2014-11-11
HAROLD BYGATE
Director 1991-08-15 2014-08-22
ROBERT CROW
Director 2002-12-13 2014-03-11
MARK ANTHONY CARDEN
Director 2001-08-18 2011-11-18
ANDREW RONALD LEACH
Director 2000-12-15 2007-04-13
GRAHAM TREVOR JONES
Director 2003-04-22 2006-12-15
JAMES KNAPP
Director 1993-07-29 2001-08-13
ARTHUR ALBERT GIBSON
Director 1996-12-13 1999-04-08
JOHN MCFARLANE BLACK
Director 1993-07-29 1999-04-05
MALCOLM DAVID DUNNING
Director 1991-08-15 1999-02-05
GEORGE PRITCHARD
Company Secretary 1991-08-15 1998-04-24
SIDNEY FRANKS
Director 1991-08-15 1997-02-06
STEPHEN BILLCLIFFE
Director 1991-08-15 1995-07-05
ALAN GEORGE CHIVERS
Director 1994-07-12 1995-07-05
DENNIS JOHN HILLIER
Director 1993-07-29 1995-07-05
ALLAN KENNEDY
Director 1991-08-15 1994-03-09
JOHN ALLEN
Director 1991-08-15 1993-08-30
HUGH LAWSON
Director 1991-08-15 1993-07-29
JOSEPH DOBBS
Director 1991-08-15 1992-11-08
SEAN DORAN
Director 1991-08-15 1992-07-08
FRANK MICHAEL MARCHANT
Director 1991-08-15 1992-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MANLEY 03636550 LIMITED Director 1998-09-23 CURRENT 1998-09-23 Dissolved 2013-09-03
PETER MANLEY GRAHAM ENGINEERING LIMITED Director 1991-01-31 CURRENT 1977-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-04APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH
2023-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH
2023-09-04CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-09-04CS01CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-12-20APPOINTMENT TERMINATED, DIRECTOR KAREN PARKER
2022-12-20TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PARKER
2022-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-26CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-09-26DIRECTOR APPOINTED MR NIGEL CHRISTOPHER WATERSON
2022-09-26DIRECTOR APPOINTED MR ANDREW CHARLES SPEIRS
2022-09-26Director's details changed for Mr Nigel Christopher Waterson on 2022-09-26
2022-09-26CH01Director's details changed for Mr Nigel Christopher Waterson on 2022-09-26
2022-09-26AP01DIRECTOR APPOINTED MR NIGEL CHRISTOPHER WATERSON
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BRADLEY
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-06-24MEM/ARTSARTICLES OF ASSOCIATION
2021-06-24RES01ADOPT ARTICLES 24/06/21
2021-06-24CC04Statement of company's objects
2021-03-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15AP01DIRECTOR APPOINTED MR STEVEN BRADLEY
2020-12-10AP01DIRECTOR APPOINTED MR LEE ROBERT BARNETT
2020-11-30AP01DIRECTOR APPOINTED MR KENNETH JOHN USHER
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM TODD
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAMPBELL
2020-05-13AP01DIRECTOR APPOINTED MRS KAREN PARKER
2020-01-24AP01DIRECTOR APPOINTED MR VINCENT JAMES BICK
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-08-01CH01Director's details changed for Mr Stephen William Todd on 2018-07-30
2018-07-02PSC08Notification of a person with significant control statement
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22AP01DIRECTOR APPOINTED MR GEORGE BENNETT
2017-09-22AP01DIRECTOR APPOINTED MRS SHARON COVENEY
2017-09-22AP01DIRECTOR APPOINTED MRS CHRISTINE RANKIN
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-08-02PSC07CESSATION OF STEPHEN WILLIAM TODD AS A PSC
2017-08-02PSC07CESSATION OF TERENCE JOHN SIMCO AS A PSC
2017-08-02PSC07CESSATION OF PAULA MASON AS A PSC
2017-08-02PSC07CESSATION OF DAVID JOHN LEONARD AS A PSC
2017-08-02PSC07CESSATION OF TREVOR ROY GOACHER AS A PSC
2017-08-02PSC07CESSATION OF ALEXANDER CAMPBELL AS A PSC
2017-08-02PSC07CESSATION OF ALFRED JAMES ALLENBY AS A PSC
2017-08-01PSC07CESSATION OF KENNETH WILLIAM TURNER AS A PSC
2017-08-01PSC07CESSATION OF BASIL RICHARD GREGORY AS A PSC
2017-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-07-19AP01DIRECTOR APPOINTED MR PETER MANLEY
2017-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004282360005
2017-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 004282360006
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TURNER
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR BASIL GREGORY
2017-07-13PSC07CESSATION OF MARY ELLEN FORYSZEWSKI AS A PERSON OF SIGNIFICANT CONTROL
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR MARY FORYSZEWSKI
2017-02-11AUDAUDITOR'S RESIGNATION
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KENNETH WILLIAM TURNER / 10/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM TODD / 10/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN SIMCO / 10/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN SIMCO / 10/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LEONARD / 10/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BASIL RICHARD GREGORY / 10/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CAMPBELL / 10/11/2016
2016-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED JAMES ALLENBY / 10/11/2016
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA MASON / 06/07/2016
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TEMPERTON
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NELSON
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-03AR0115/08/15 NO MEMBER LIST
2015-09-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR ROY GOACHER / 14/01/2015
2015-06-10MR01REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 004282360005
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRIFFIN
2015-06-03AP01DIRECTOR APPOINTED MR JOHN NELSON
2015-06-03AP01DIRECTOR APPOINTED MR GRAHAM JONES
2014-12-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-11AR0115/08/14 NO MEMBER LIST
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CROW
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD BYGATE
2013-11-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-15AR0115/08/13 NO MEMBER LIST
2013-05-07RES01ADOPT ARTICLES 05/04/2013
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WELSH
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-28AR0115/08/12 NO MEMBER LIST
2012-08-28AP01DIRECTOR APPOINTED MRS MARY ELLEN FORYSZEWSKI
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH TEMPERTON / 31/01/2012
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK CARDEN
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16AR0115/08/11 NO MEMBER LIST
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-17AP01DIRECTOR APPOINTED MR MARK EDWARD LEIGH GRIFFIN
2010-09-14AR0115/08/10 NO MEMBER LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN LEONARD / 15/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM TURNER / 15/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA MASON / 15/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BASIL RICHARD GREGORY / 15/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CROW / 15/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CARDEN / 15/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CAMPBELL / 15/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD BYGATE / 15/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALFRED JAMES ALLENBY / 15/08/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR ROY GOACHER / 15/08/2010
2009-12-10RES01ALTER ARTICLES 28/11/2008
2009-12-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-12-10RES01ALTER ARTICLES 17/12/1999
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-01363aANNUAL RETURN MADE UP TO 15/08/09
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR DEREK TEDDER
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-21363aANNUAL RETURN MADE UP TO 15/08/08
2008-08-21288cSECRETARY'S CHANGE OF PARTICULARS / TREVOR GOACHER / 21/08/2008
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR FRANK WARD
2007-11-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-04288bDIRECTOR RESIGNED
2007-10-04363aANNUAL RETURN MADE UP TO 15/08/07
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-30288bDIRECTOR RESIGNED
2006-10-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-12363aANNUAL RETURN MADE UP TO 15/08/06
2006-09-12288bDIRECTOR RESIGNED
2006-09-12288bDIRECTOR RESIGNED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-25363sANNUAL RETURN MADE UP TO 15/08/05
2004-09-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-24363sANNUAL RETURN MADE UP TO 15/08/04
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-14 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-01-14 Satisfied THE CHARRILT BANK LIMITED
LEGAL CHARGE 2006-01-05 Satisfied THE CHARITY BANK LIMITED
LEGAL MORTGAGE 1993-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE)

Intangible Assets
Patents
We have not found any records of MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE)
Trademarks
We have not found any records of MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE) are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERCHANT SEAMEN'S WAR MEMORIAL SOCIETY (INCORPORATED)(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode GU6 8EX