This company is commonly known as The Normandy Memorial Trust Limited. The company was founded 9 years ago and was given the registration number 10210480. The firm's registered office is in LONDON. You can find them at 56 Warwick Square, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
| Name | : | THE NORMANDY MEMORIAL TRUST LIMITED |
|---|---|---|
| Company Number | : | 10210480 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 02 June 2016 |
| End of financial year | : | 30 June 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 56 Warwick Square, London, United Kingdom, SW1V 2AJ |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| House Of Lords, Palace Of Westminster, London, England, SW1A 0PW | Director | 08 May 2019 | Active |
| House Of Lords, Houses Of Parliament, London, England, SW1A 0PW | Director | 13 July 2017 | Active |
| 2, 2 Rond-Point Emile Dewoitine, Bp 90112 Internal PO BOX B80-W42, Blagnac 31703, France, | Director | 18 January 2022 | Active |
| House Of Lords, Houses Of Parliament, London, England, SW1A 0PW | Director | 28 March 2017 | Active |
| Emmanuel Kaye Building, Manresa Road, London, England, SW3 6LR | Director | 12 July 2022 | Active |
| 5-8, The Sanctuary, London, England, SW1P 3JS | Director | 28 March 2017 | Active |
| Bt Centre, Newgate Street, London, England, EC1A 7AJ | Director | 26 September 2017 | Active |
| House Of Lords, House Of Lords, London, England, SW1A 0PW | Director | 10 February 2023 | Active |
| 4, St. James's Square, London, England, SW1Y 4JU | Director | 28 March 2017 | Active |
| 56, Warwick Square, London, United Kingdom, SW1V 2AJ | Director | 02 June 2016 | Active |
| 1, Chervilles, Barming, Maidstone, Kent, United Kingdom, ME16 9JE | Director | 02 June 2016 | Active |
| 94, Grasmere Road, Kennington, Ashford, Kent, United Kingdom, TN24 9BG | Director | 02 June 2016 | Active |
| House Of Lords, Palace Of Westminster, London, England, SW1A 0PW | Director | 28 March 2017 | Active |
| 74, Redhill Road, Rowland's Castle, England, PO9 6DE | Director | 18 July 2016 | Active |
| General The Lord Francis Richard Dannatt | ||
| Notified on | : | 20 October 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1950 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 56, Warwick Square, London, United Kingdom, SW1V 2AJ |
| Nature of control | : |
|
| Lord Peter Forbes Ricketts | ||
| Notified on | : | 28 March 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1952 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 56, Warwick Square, London, United Kingdom, SW1V 2AJ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.