This company is commonly known as The National Caribbean Monument. The company was founded 9 years ago and was given the registration number 10469909. The firm's registered office is in BIRMINGHAM. You can find them at 339 Dudley Road, , Birmingham, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
| Name | : | THE NATIONAL CARIBBEAN MONUMENT |
|---|---|---|
| Company Number | : | 10469909 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 09 November 2016 |
| End of financial year | : | 30 November 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 339 Dudley Road, Birmingham, England, B18 4HB |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 31, Sandy View, Biggleswade, England, SG18 0HS | Secretary | 12 June 2021 | Active |
| 31, Sandy View, Biggleswade, England, SG18 0HS | Director | 12 June 2021 | Active |
| 6, Milson Road, London, England, W14 0LF | Director | 07 December 2016 | Active |
| 24, Percival Road, Feltham, England, TW13 4LF | Director | 07 January 2018 | Active |
| 13, Radnor Road, Bracknell, England, RG12 9FD | Director | 12 February 2021 | Active |
| 29, Parklands, Great Linford, Milton Keynes, England, MK14 5DZ | Secretary | 30 September 2020 | Active |
| 7, Old Hill, Tettenhall, Wolverhampton, England, WV6 8QB | Secretary | 07 November 2020 | Active |
| 29, Parklands, Great Linford, Milton Keynes, England, MK14 5DZ | Director | 26 September 2020 | Active |
| 50, St. Johns Close, Knowle, Solihull, United Kingdom, B93 0NN | Director | 09 November 2016 | Active |
| 69, Bellamy Close, Egg Buck Land, Plymouth, England, PL6 5LG | Director | 07 November 2020 | Active |
| 50, St. Johns Close, Knowle, Solihull, United Kingdom, B93 0NN | Director | 09 November 2016 | Active |
| 7, Old Hill, Tettenhall, Wolverhampton, England, WV6 8QB | Director | 07 November 2020 | Active |
| 50, St. Johns Close, Knowle, Solihull, United Kingdom, B93 0NN | Director | 09 November 2016 | Active |
| 24, Percival Road, Feltham, England, TW13 4LF | Director | 11 January 2018 | Active |
| Doubleday House 25-29, High Street, Solihull, England, B91 3SJ | Director | 09 November 2016 | Active |
| 37, Middlemore Road, Northfield, Birmingham, England, B31 3UD | Director | 28 September 2020 | Active |
| Mr Winston White | ||
| Notified on | : | 12 February 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1952 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 13, Radnor Road, Bracknell, England, RG12 9FD |
| Nature of control | : |
|
| Mr Derrick Lionel Atkinson | ||
| Notified on | : | 30 September 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1947 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 29, Parklands, Milton Keynes, England, MK14 5DZ |
| Nature of control | : |
|
| Mr Donald Roy Campbell | ||
| Notified on | : | 30 September 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1951 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 5, Eyston Avenue, Tipton, England, DY4 0QG |
| Nature of control | : |
|
| Mr Bevil James Williams | ||
| Notified on | : | 30 September 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1961 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 37, Middlemore Road, Birmingham, England, B31 3UD |
| Nature of control | : |
|
| Ms Deborah Nicholls | ||
| Notified on | : | 11 January 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1960 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Masbro Centre, 87 Masbro Road, London, England, W14 0LR |
| Nature of control | : |
|
| Ms Deborah Nicholls | ||
| Notified on | : | 07 January 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1960 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Doubleday House 25-29, High Street, Solihull, England, B91 3SJ |
| Nature of control | : |
|
| Ms Pauline Milnes | ||
| Notified on | : | 06 December 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1953 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Masbro Centre, 87 Masbro Road,, London, England, W14 0LR |
| Nature of control | : |
|
| Mr Winstone White | ||
| Notified on | : | 09 November 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1952 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 50, St. Johns Close, Solihull, United Kingdom, B93 0NN |
| Nature of control | : |
|
| Mr Donald Roy Campbell | ||
| Notified on | : | 09 November 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1951 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Doubleday House 25-29, High Street, Solihull, England, B91 3SJ |
| Nature of control | : |
|
| Ms Pauline Milnes | ||
| Notified on | : | 09 November 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1953 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Douvleday House 25-29, High Street, Solihull, England, B91 3SJ |
| Nature of control | : |
|
| Mrs Joan Gregory-Bartosh | ||
| Notified on | : | 09 November 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1957 |
| Nationality | : | German |
| Country of residence | : | United Kingdom |
| Address | : | 50, St. Johns Close, Solihull, United Kingdom, B93 0NN |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.