The National Memorial Arboretum Company Limited STAFFORDSHIRE


Founded in 1994, The National Memorial Arboretum Company, classified under reg no. 02927443 is an active company. Currently registered at Croxall Road DE13 7AR, Staffordshire the company has been in the business for 30 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 4 directors in the the company, namely Patsy W., Anny R. and Gary R. and others. In addition one secretary - Luke J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The National Memorial Arboretum Company Limited Address / Contact

Office Address Croxall Road
Office Address2 Alrewas
Town Staffordshire
Post code DE13 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02927443
Date of Incorporation Tue, 10th May 1994
Industry Museums activities
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Patsy W.

Position: Director

Appointed: 19 July 2022

Anny R.

Position: Director

Appointed: 24 June 2022

Gary R.

Position: Director

Appointed: 19 June 2020

Kate L.

Position: Director

Appointed: 23 November 2018

Luke J.

Position: Secretary

Appointed: 16 June 2015

Rodney B.

Position: Director

Appointed: 24 June 2022

Resigned: 24 March 2023

Lynda A.

Position: Director

Appointed: 19 June 2020

Resigned: 05 March 2022

Claire R.

Position: Director

Appointed: 28 February 2020

Resigned: 19 June 2020

Paul H.

Position: Director

Appointed: 17 August 2018

Resigned: 19 June 2020

Jason C.

Position: Director

Appointed: 18 August 2017

Resigned: 24 June 2022

Gary R.

Position: Director

Appointed: 18 August 2017

Resigned: 28 February 2020

Timothy R.

Position: Director

Appointed: 25 November 2016

Resigned: 02 March 2018

Charles B.

Position: Director

Appointed: 04 August 2016

Resigned: 18 August 2017

John G.

Position: Secretary

Appointed: 13 March 2015

Resigned: 16 June 2015

Catherine Q.

Position: Director

Appointed: 28 November 2014

Resigned: 18 August 2017

Andrew F.

Position: Director

Appointed: 28 November 2014

Resigned: 29 September 2023

Colin K.

Position: Director

Appointed: 28 November 2014

Resigned: 17 August 2018

David W.

Position: Director

Appointed: 28 November 2014

Resigned: 24 June 2022

Christopher S.

Position: Director

Appointed: 27 November 2014

Resigned: 29 July 2016

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 17 March 2014

Resigned: 13 March 2015

Helen D.

Position: Secretary

Appointed: 17 December 2012

Resigned: 17 March 2014

Robert L.

Position: Secretary

Appointed: 16 February 2012

Resigned: 14 December 2012

The Royal British Legion

Position: Corporate Director

Appointed: 01 August 2011

Resigned: 28 November 2014

John G.

Position: Director

Appointed: 01 August 2011

Resigned: 28 November 2014

Graham S.

Position: Director

Appointed: 27 April 2010

Resigned: 01 August 2011

Christine K.

Position: Director

Appointed: 27 April 2010

Resigned: 01 August 2011

Mike W.

Position: Director

Appointed: 29 July 2008

Resigned: 01 August 2011

Christopher S.

Position: Director

Appointed: 01 October 2007

Resigned: 01 August 2011

Michael B.

Position: Director

Appointed: 31 October 2006

Resigned: 01 August 2011

Martyn T.

Position: Director

Appointed: 01 October 2006

Resigned: 29 April 2008

David W.

Position: Director

Appointed: 01 October 2006

Resigned: 21 December 2006

Paul W.

Position: Director

Appointed: 02 November 2004

Resigned: 01 August 2011

Frederick S.

Position: Director

Appointed: 02 November 2004

Resigned: 31 October 2007

Catherine N.

Position: Director

Appointed: 29 July 2004

Resigned: 01 August 2011

Robert W.

Position: Director

Appointed: 27 January 2004

Resigned: 20 July 2010

Robert B.

Position: Director

Appointed: 28 November 2003

Resigned: 01 August 2011

John T.

Position: Director

Appointed: 28 November 2003

Resigned: 30 September 2006

John B.

Position: Director

Appointed: 28 November 2003

Resigned: 30 September 2006

Susan B.

Position: Director

Appointed: 28 November 2003

Resigned: 01 August 2011

Ian T.

Position: Director

Appointed: 28 November 2003

Resigned: 29 April 2008

Judith T.

Position: Secretary

Appointed: 01 May 2001

Resigned: 21 October 2011

Derek L.

Position: Director

Appointed: 14 June 1999

Resigned: 07 August 2001

Susan R.

Position: Director

Appointed: 14 June 1999

Resigned: 02 November 2000

Henry E.

Position: Director

Appointed: 14 June 1999

Resigned: 05 June 2003

David P.

Position: Director

Appointed: 14 June 1999

Resigned: 28 November 2003

Michael H.

Position: Director

Appointed: 14 June 1999

Resigned: 28 November 2003

James J.

Position: Director

Appointed: 14 June 1999

Resigned: 28 November 2003

Graham H.

Position: Director

Appointed: 14 June 1999

Resigned: 28 November 2003

Graham D.

Position: Secretary

Appointed: 01 March 1999

Resigned: 30 April 2001

Jonathan B.

Position: Secretary

Appointed: 15 January 1997

Resigned: 01 March 1999

David C.

Position: Secretary

Appointed: 01 May 1995

Resigned: 15 January 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 10 May 1994

Resigned: 10 May 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 May 1994

Resigned: 10 May 1994

David C.

Position: Director

Appointed: 10 May 1994

Resigned: 21 March 2000

Jonathan B.

Position: Director

Appointed: 10 May 1994

Resigned: 28 January 1997

Michael H.

Position: Secretary

Appointed: 10 May 1994

Resigned: 10 May 1994

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to September 30, 2022
filed on: 19th, June 2023
Free Download (38 pages)

Company search

Advertisements