This company is commonly known as The Diana, Princess Of Wales Memorial Fund Trustee Company. The company was founded 19 years ago and was given the registration number 05516463. The firm's registered office is in LONDON. You can find them at Kensington Palace, Palace Green, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY |
---|---|---|
Company Number | : | 05516463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kensington Palace, Palace Green, London, W8 4PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kensington Palace, Palace Green, London, W8 4PU | Director | 23 September 2020 | Active |
House Of Lords, House Of Lords, London, England, SW1A 0PW | Director | 17 June 2020 | Active |
26-28, Neal Street, London, England, WC2H 9QQ | Director | 28 September 2023 | Active |
Kensington Palace, Palace Green, London, W8 4PU | Director | 24 June 2021 | Active |
Kensington Palace, Palace Green, London, W8 4PU | Director | 04 March 2024 | Active |
Kensington Palace, Palace Green, London, W8 4PU | Director | 09 January 2017 | Active |
Kensington Palace, Palace Green, London, W8 4PU | Director | 09 January 2017 | Active |
4, Pancras Square, London, England, N1C 4AG | Director | 17 June 2020 | Active |
Kensington Palace, Palace Green, London, W8 4PU | Director | 19 February 2024 | Active |
Kensington Palace, Palace Green, London, W8 4PU | Director | 01 November 2018 | Active |
Hanover House, 14 Hanover Square, London, W1S 1HP | Corporate Secretary | 22 July 2005 | Active |
13, Queen Square, Bath, United Kingdom, BA1 2HJ | Corporate Secretary | 22 November 2007 | Active |
58 Stanhope Road, St Albans, AL1 5BL | Director | 22 July 2005 | Active |
Kensington Palace, Palace Green, London, W8 4PU | Director | 01 November 2018 | Active |
15 Greenland Quay, London, SE16 7RN | Director | 22 July 2005 | Active |
Kensington Palace, Palace Green, London, England, W8 4PU | Director | 08 June 2020 | Active |
Kensington Palace, Palace Green, London, W8 4PU | Director | 15 February 2021 | Active |
Kensington Palace, Palace Green, London, England, W8 4PU | Director | 31 March 2013 | Active |
Kensington Palace, Palace Green, London, England, W8 4PU | Director | 31 March 2013 | Active |
Kensington Palace, Palace Green, London, W8 4PU | Director | 09 May 2017 | Active |
Hutton Wood, Heronway, Brentwood, CM13 2LX | Director | 13 September 2005 | Active |
60 Saint John Street, Oxford, OX1 2LQ | Director | 17 January 2006 | Active |
Kensington Palace, Palace Green, London, England, W8 4PU | Director | 31 March 2013 | Active |
81 Victoria Road, London, N22 7XG | Director | 13 September 2005 | Active |
Kensington Palace, Palace Green, London, England, W8 4PU | Director | 31 March 2013 | Active |
Kensington Palace, Palace Green, London, England, W8 4PU | Director | 31 March 2013 | Active |
Grange Farm, High Dyke, Stoke Rochford, Grantham, NG33 5BD | Director | 22 July 2005 | Active |
Kem Management Ltd, 57 St James's Street, London, United Kingdom, SW1A 1LD | Director | 01 January 2016 | Active |
1, Hammersmith Broadway, London, United Kingdom, W6 9DL | Director | 01 January 2016 | Active |
Kensington Palace, Palace Green, London, England, W8 4PU | Director | 31 March 2013 | Active |
75 Main Road, Long Hanborough, Witney, OX29 8JX | Director | 13 September 2005 | Active |
Kensington Palace, Palace Green, London, England, W8 4PU | Director | 31 March 2013 | Active |
Little Acres, Blackmore End, Braintree, CM7 4DT | Director | 22 July 2005 | Active |
Lower Farm Orchard, Preston Crownmarsh, Wallingford, OX10 6SL | Director | 22 July 2005 | Active |
39a Arundel Gardens, London, W11 4LW | Director | 22 July 2005 | Active |
The Royal Foundation Of The Prince And Princess Of Wales | ||
Notified on | : | 23 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kensington Palace, Palace Green, London, England, W8 4PU |
Nature of control | : |
|
Mrs Natalie Joanne Leon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Address | : | Kensington Palace, Palace Green, London, W8 4PU |
Nature of control | : |
|
Mr John Guy Elmhirst Monson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | Kensington Palace, Palace Green, London, W8 4PU |
Nature of control | : |
|
Mrs Theresa Mary Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | Kensington Palace, Palace Green, London, W8 4PU |
Nature of control | : |
|
Sir Keith Edward Mills | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | British |
Address | : | Kensington Palace, Palace Green, London, W8 4PU |
Nature of control | : |
|
Mr Charles Stuart Mindenhall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | Kensington Palace, Palace Green, London, W8 4PU |
Nature of control | : |
|
Mr Anthony James Moxon Lowther Pinkerton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | Kensington Palace, Palace Green, London, W8 4PU |
Nature of control | : |
|
Mr Edward Mortimer Harley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | Kensington Palace, Palace Green, London, W8 4PU |
Nature of control | : |
|
Mr Nicholas Webster Booth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | Kensington Palace, Palace Green, London, W8 4PU |
Nature of control | : |
|
Sir David Geoffrey Manning | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Address | : | Kensington Palace, Palace Green, London, W8 4PU |
Nature of control | : |
|
Baroness Fiona Sara Shackleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Address | : | Kensington Palace, Palace Green, London, W8 4PU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.