NATIONAL MARITIME MUSEUM CORNWALL TRUST - CORNWALL


Company Profile Company Filings

Overview

NATIONAL MARITIME MUSEUM CORNWALL TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CORNWALL and has the status: Active.
NATIONAL MARITIME MUSEUM CORNWALL TRUST was incorporated 26 years ago on 08/10/1997 and has the registered number: 03446298. The accounts status is GROUP and accounts are next due on 31/12/2024.

NATIONAL MARITIME MUSEUM CORNWALL TRUST - CORNWALL

This company is listed in the following categories:
91020 - Museums activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

DISCOVERY QUAY
CORNWALL
TR11 3QY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/10/2023 22/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
THE HONOURABLE EVELYN ARTHUR HUGH BOSCAWEN May 1955 British Director 2009-12-01 CURRENT
MR RICHARD MERVYN DOUGHTY Secretary 2014-10-06 CURRENT
MR BEN LAWSON STATHAM-WILKINS Feb 2000 British Director 2023-03-23 CURRENT
MRS SUSAN MARY BRADBURY Sep 1957 British Director 2023-12-19 CURRENT
MR MICHAEL JOHN CARR Jun 1959 British Director 2023-12-28 CURRENT
PETER WILTON DAVIES Mar 1945 British Director 2013-12-17 CURRENT
CORALIE DAWN GREEN Nov 1966 British Director 2021-03-05 CURRENT
MR MICHAEL GRIFFITHS Sep 1949 British Director 2020-09-24 CURRENT
MR ROBERT MICHAEL HOLMES Nov 1967 British Director 2014-09-17 CURRENT
MR SAM HUGH D'AQUILAR HUNT Jan 1948 British Director 2013-12-17 CURRENT
DAME SHAN MORGAN Mar 1955 British Director 2022-12-06 CURRENT
MR SIMON PATRICK SHERRARD Sep 1947 British Director 2014-06-24 CURRENT
MR SIMON CHARLES TREGONING Sep 1963 British Director 2003-04-01 CURRENT
DR ROGER JOHN BECKETT KNIGHT Apr 1944 British Director 1997-11-04 UNTIL 2002-12-31 RESIGNED
MICHAEL KINGSLEY STAMMERS Aug 1943 British Director 2003-01-01 UNTIL 2006-10-02 RESIGNED
JOHN KEITH SLAUGHTER May 1939 British Director 1997-11-04 UNTIL 2003-09-19 RESIGNED
DR ALAN STANHOPE Jun 1947 British Director 1997-11-04 UNTIL 2006-10-02 RESIGNED
MRS LUCY HARRIET MORGAN Sep 1969 British Director 2014-12-09 UNTIL 2016-03-09 RESIGNED
MR JONATHAN ERNIE MONEY Oct 1957 British Director 2000-10-13 UNTIL 2005-11-01 RESIGNED
MR RAYMOND REGINALD MILES Aug 1944 British Director 2000-12-04 UNTIL 2008-03-28 RESIGNED
MS TAMSIN REBECCA MANN Dec 1974 British Director 2017-03-16 UNTIL 2021-03-05 RESIGNED
ROBIN KNOX-JOHNSTON Mar 1939 British Director 1997-11-04 UNTIL 2006-06-07 RESIGNED
MR CHRISTOPHER JOHN HUNT Aug 1966 British Director 2013-09-17 UNTIL 2018-12-14 RESIGNED
MR MICHAEL ANTHONY KNIGHT Jul 1953 British Director 2005-07-04 UNTIL 2014-09-17 RESIGNED
STEWART CHARLES HUTCHINGS Jan 1943 British Director 2005-07-01 UNTIL 2006-10-28 RESIGNED
MR SIMON JAMES STAUGHTON Jan 1959 British Director 2008-12-08 UNTIL 2018-09-20 RESIGNED
THE HON MRS OLGA MARIE LOUISE ANNA POLIZZI DI POLIZZI DI SORRENTINI Feb 1946 British Director 1999-09-10 UNTIL 2003-09-19 RESIGNED
MR JONATHAN PETER GRIFFIN Secretary 2013-09-30 UNTIL 2014-10-06 RESIGNED
MR CHRISTOPHER ANTHONY PIKE British Secretary 2002-06-20 UNTIL 2013-09-30 RESIGNED
JOHN KEITH SLAUGHTER May 1939 British Secretary 1997-10-08 UNTIL 2000-07-14 RESIGNED
MR CHRISTOPHER JOHN OHLY Dec 1948 British Secretary 2000-07-14 UNTIL 2002-06-20 RESIGNED
MRS HELEN STEMBRIDGE Oct 1969 British Director 2018-09-20 UNTIL 2023-09-21 RESIGNED
JILL FERRETT Sep 1948 British Director 2001-01-15 UNTIL 2004-06-22 RESIGNED
CAPTAIN GORDON ANTHONY HOGG Jun 1935 British Director 1997-10-08 UNTIL 2017-12-07 RESIGNED
MRS AMANDA JANE VIVIAN BARLOW Jul 1962 British Director 2006-03-20 UNTIL 2009-06-30 RESIGNED
GERALD WILLIAM CHIN QUEE Oct 1953 British Director 2007-03-26 UNTIL 2009-06-30 RESIGNED
MISS DEBORAH JEAN CLARK Dec 1955 English Director 1999-09-10 UNTIL 2000-07-14 RESIGNED
MR JONATHAN DAVID WILLIAM CUNLIFFE Aug 1972 British Director 2014-09-17 UNTIL 2021-03-05 RESIGNED
MRS HELEN DOE Jun 1949 British Director 2005-07-01 UNTIL 2009-05-06 RESIGNED
MR MICHAEL EMLYN EVANS Jun 1946 British Director 2003-12-15 UNTIL 2014-02-23 RESIGNED
DAME AMELIA CHILCOTT FAWCETT Sep 1956 British,American Director 2004-10-04 UNTIL 2006-12-11 RESIGNED
BRINLEY MORRIS Sep 1926 British Director 2004-10-04 UNTIL 2005-05-05 RESIGNED
LADY MARY CHRISTINA HOLBOROW Sep 1936 British Director 1997-11-04 UNTIL 2006-10-02 RESIGNED
PENNY ALEXANDRA HAIRE Feb 1966 British Director 2003-01-01 UNTIL 2004-11-02 RESIGNED
SIMON HUGH D'AQUILAR HUNT Jan 1948 British Director 2006-03-20 UNTIL 2012-01-15 RESIGNED
MR PETER RAYMOND ENGLAND SEARLE Mar 1948 British Director 2014-03-25 UNTIL 2021-03-31 RESIGNED
MS SARA VICTORIA PUGH Oct 1978 British Director 2017-12-07 UNTIL 2022-09-23 RESIGNED
ANTHONY JOSIAH PAWLYN May 1942 British Director 2003-09-19 UNTIL 2023-09-21 RESIGNED
MR MARTIN RENNELL CHARLTON PARR Feb 1928 British Director 1997-11-04 UNTIL 2003-03-31 RESIGNED
LORD PAUL MYNERS Apr 1948 British Director 1997-12-11 UNTIL 2004-03-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STOCKBRIDGE FISHERY ASSOCIATION LIMITED WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
GOONAMARRIS LIMITED PAR Dissolved... SMALL 08120 - Operation of gravel and sand pits; mining of clays and kaolin
FALMOUTH ESTATES MANAGEMENT COMPANY LIMITED TRURO Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
GOONVEAN LIMITED ST AUSTELL Active DORMANT 32990 - Other manufacturing n.e.c.
IML LABELS & SYSTEMS LIMITED ST. AUSTELL ENGLAND Active DORMANT 18121 - Manufacture of printed labels
BF ADVENTURE PENRYN Active TOTAL EXEMPTION FULL 85600 - Educational support services
SCIENTIFIC SERVICES LIMITED REDRUTH Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
LEED MARQUE CONCEPTS LIMITED ST. AUSTELL ENGLAND Dissolved... DORMANT 17290 - Manufacture of other articles of paper and paperboard n.e.c.
GOONVEAN FIBRES LIMITED ST AUSTELL Active SMALL 13960 - Manufacture of other technical and industrial textiles
CORNWALL COMMUNITY FOUNDATION LAUNCESTON Active SMALL 94990 - Activities of other membership organizations n.e.c.
LONGCOMBE LABELS LIMITED ST AUSTELL Active DORMANT 32990 - Other manufacturing n.e.c.
GO TEST IT LIMITED REDRUTH Active DORMANT 74990 - Non-trading company
SALCOMBE DAIRY (UK) LIMITED SALCOMBE UNITED KINGDOM Active TOTAL EXEMPTION FULL 10520 - Manufacture of ice cream
UK CONVERTERS LTD ST AUSTELL Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
GOONVEAN AGGREGATES LIMITED ST AUSTELL Active SMALL 08990 - Other mining and quarrying n.e.c.
BONIDO LIMITED EXETER Dissolved... DORMANT 43120 - Site preparation
WHOLESHIP LIMITED HELSTON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
NEWCHESTER LIMITED BRISTOL ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
THE FILM DEVELOPMENT PARTNERSHIP II LLP LONDON ... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DISCOVERY QUAY ENTERPRISES LIMITED CORNWALL Active SMALL 68209 - Other letting and operating of own or leased real estate
DISCOVERY QUAY ENTERPRISES (TRADING) LIMITED CORNWALL Active SMALL 47190 - Other retail sale in non-specialised stores
DISCOVERY QUAY SQUARE LIMITED FALMOUTH Active SMALL 81100 - Combined facilities support activities
DISCOVERY QUAY PROPERTY LIMITED FALMOUTH Active DORMANT 99999 - Dormant Company