Company number 07635447
Status Active
Incorporation Date 16 May 2011
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address NATIONAL MUSEUM OF THE ROYAL NAVY, HM NAVAL BASE PP66, PORTSMOUTH, HAMPSHIRE, ENGLAND, PO1 3NH
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Group of companies' accounts made up to 31 March 2016; Termination of appointment of Keith William Morris as a director on 16 June 2016. The most likely internet sites of ROYAL MARINES MUSEUM are www.royalmarines.co.uk, and www.royal-marines.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Royal Marines Museum is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 07635447. Royal Marines Museum has been working since 16 May 2011.
The present status of the company is Active. The registered address of Royal Marines Museum is National Museum of The Royal Navy Hm Naval Base Pp66 Portsmouth Hampshire England Po1 3nh. . MASON MBE, Jeff, Major General is a Director of the company. SPENCER, Richard, Brigadier is a Director of the company. TWEDDLE, Dominic, Professor is a Director of the company. Secretary BRUCE, Robert James, Major has been resigned. Secretary NEWBERY, Christopher James has been resigned. Director BRUCE OBE RM, Robert, Major has been resigned. Director DENNING, Paul, Brigadier has been resigned. Director DUNHAM OBE ADC, Bill, Brigadier has been resigned. Director EDGAR, Peter Robin has been resigned. Director GAMBAZZI, Michael has been resigned. Director GILBY, Philip has been resigned. Director GRANT, Ian William, Lt Col has been resigned. Director HANCOCK, Michael has been resigned. Director HARBAR, Vanessa has been resigned. Director JONES, Donna, Councillor has been resigned. Director LOCK, Jeffrey, Dr has been resigned. Director MCGILL MBE QGM RM, Alistair Iain has been resigned. Director MORRIS, Keith William has been resigned. Director NEWBERY, Christopher James has been resigned. Director PENNEFATHER, David Anthony Somerset, Major General has been resigned. Director RAWLINSON, John has been resigned. Director REECE, Michael, Colonel has been resigned. Director RHYS JONES, Sandra Yvonne has been resigned. Director SALVETTI, Geoffrey Michael has been resigned. Director SMITH, Dianne Patricia has been resigned. Director WHITTER, Gavin has been resigned. Director WILSON, Charles has been resigned. The company operates in "Museums activities".
Current Directors
Resigned Directors
Director
GAMBAZZI, Michael
Resigned: 16 June 2016
Appointed Date: 29 September 2014
78 years old
Director
GILBY, Philip
Resigned: 06 June 2016
Appointed Date: 01 November 2014
55 years old
Director
HANCOCK, Michael
Resigned: 03 July 2014
Appointed Date: 16 May 2011
79 years old
Director
HARBAR, Vanessa
Resigned: 30 November 2012
Appointed Date: 16 May 2011
56 years old
Director
RAWLINSON, John
Resigned: 24 June 2015
Appointed Date: 16 May 2011
55 years old
Director
WHITTER, Gavin
Resigned: 15 June 2016
Appointed Date: 16 May 2011
55 years old
Director
WILSON, Charles
Resigned: 15 June 2016
Appointed Date: 29 September 2014
90 years old
Persons With Significant Control
Major General Jeff Mason
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Professor Dominic Tweddle
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
General Richard Spencer
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
National Museum Of The Royal Navy
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
ROYAL MARINES MUSEUM Events
20 May 2017
Confirmation statement made on 16 May 2017 with updates
28 Nov 2016
Group of companies' accounts made up to 31 March 2016
14 Jul 2016
Termination of appointment of Keith William Morris as a director on 16 June 2016
20 Jun 2016
Termination of appointment of Michael Reece as a director on 6 June 2016
20 Jun 2016
Termination of appointment of Ian William Grant as a director on 6 June 2016
...
... and 44 more events
25 Apr 2012
Termination of appointment of Christopher Newbery as a secretary
04 Jul 2011
Appointment of Mr Alistair Iain Mcgill as a director
01 Jul 2011
Appointment of Mr Christopher James Newbery as a secretary
01 Jul 2011
Appointment of Mr Christopher James Newbery as a director
16 May 2011
Incorporation