UKBizDB.co.uk

DUNKIRK WAR MEMORIAL TRUST LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dunkirk War Memorial Trust Limited(the). The company was founded 101 years ago and was given the registration number 00185130. The firm's registered office is in LONDON. You can find them at St Michael Paternoster Royal, College Hill, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:DUNKIRK WAR MEMORIAL TRUST LIMITED(THE)
Company Number:00185130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1922
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:St Michael Paternoster Royal, College Hill, London, EC4R 2RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Bath Place, 1st Floor, London, England, EC2A 3JE

Director08 December 2016Active
35, Talbot Road, London, United Kingdom, N6 4QS

Director12 October 2016Active
6, Bath Place, 1st Floor, London, England, EC2A 3JE

Director12 October 2016Active
6, Bath Place, 1st Floor, London, England, EC2A 3JE

Director12 October 2016Active
St Michael Paternoster Royal, College Hill, London, EC4R 2RL

Secretary12 October 2016Active
Covington House, Weston Road, Upton Grey, Basingstoke, RG25 2RH

Secretary24 May 2006Active
St Michael Paternoster Royal, College Hill, London, EC4R 2RL

Secretary28 May 2019Active
30, Blacksmiths Lane, Orpington, United Kingdom, BR5 4EN

Secretary19 March 2008Active
Tbeukenhuis Station Road, Framlingham, Woodbridge, IP13 9ED

Secretary-Active
6, Bath Place, 1st Floor, London, England, EC2A 3JE

Secretary24 August 2022Active
30 Barn Mead, Doddinghurst, Brentwood, CM15 0ND

Secretary01 May 1999Active
12, Kemerton Road, Cheltenham, England, GL50 2QB

Director23 March 2005Active
25 Burkes Road, Beaconsfield, HP9 1PB

Director31 August 1995Active
30 Combemartin Road, Wimbledon, London, SW18 5PR

Director07 February 2001Active
33 Watcombe Road, Southbourne, Bournemouth, BH6 3LU

Director-Active
Kingsmead Cottage, Kingsmead, Wickham, Fareham, PO17 5AU

Director17 November 1999Active
The Barn, North Heath, Pulborough, RH20 1DN

Director-Active
37 Parfrey Street, London, W6 9EW

Director20 October 1993Active
Pine Lodge, Beaulieu Road, Dibden Purlieu, SO45 4JD

Director18 October 2007Active
5 The Close, Grays, RM16 2XU

Director31 August 1994Active
80 Rivermead Court, Ranelagh Gardens, London, SW6 3RZ

Director30 September 1998Active
St Michael Paternoster Royal, College Hill, London, EC4R 2RL

Director21 April 2010Active
5a Gregory Place, Kensington, London, W9 1DD

Director-Active
Swire House, 59 Buckingham Gate, London, SW1E 6AJ

Director17 November 1999Active
Luton House, Selling, Faversham, ME13 9RQ

Director-Active
The Old Rectory, Farnborough, Wantage, OX12 8NX

Director-Active
5 Beaumond Green, Winchester, SO23 8GF

Director31 August 1995Active

People with Significant Control

Mr John Wilson Hughes
Notified on:31 August 2016
Status:Active
Date of birth:November 1943
Nationality:British
Address:St Michael Paternoster Royal, London, EC4R 2RL
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Martin Charles Sandford
Notified on:31 August 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:St Michael Paternoster Royal, London, EC4R 2RL
Nature of control:
  • Voting rights 25 to 50 percent
  • Significant influence or control
The Mission To Seafarers
Notified on:31 August 2016
Status:Active
Country of residence:United Kingdom
Address:Bath Place, 1st Floor, 6 Bath Place, London, United Kingdom, EC2A 3JE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.