Christopher Mark PEMBERTON

Total number of appointments 19, 14 active appointments

WARGM TRADING LIMITED

Correspondence address
Beaulieu Drive Waltham Abbey, Essex, United Kingdom, EN9 1JY
Role ACTIVE
director
Date of birth
October 1952
Appointed on
27 November 2024
Nationality
British
Occupation
Retired

ST BARTHOLOMEW'S HERITAGE

Correspondence address
Barts Heritage St Bartholomew's Hospital, West Smithfield, London, England, EC1A 7BE
Role ACTIVE
director
Date of birth
October 1952
Appointed on
16 January 2024
Nationality
British
Occupation
Consultant

BARTS HERITAGE TRADING LIMITED

Correspondence address
117b Dartmouth Road, London, United Kingdom, NW2 4ES
Role ACTIVE
director
Date of birth
October 1952
Appointed on
12 January 2024
Nationality
British
Occupation
Retired

Average house price in the postcode NW2 4ES £847,000

THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED

Correspondence address
Column House London Road, Shrewsbury, Shropshire, United Kingdom, SY2 6NN
Role ACTIVE
director
Date of birth
October 1952
Appointed on
8 October 2021
Resigned on
31 October 2024
Nationality
British
Occupation
Retired

THE IRONBRIDGE HERITAGE FOUNDATION LIMITED

Correspondence address
Column House London Road, Shrewsbury, Shropshire, United Kingdom, SY2 6NN
Role ACTIVE
director
Date of birth
October 1952
Appointed on
22 July 2020
Nationality
British
Occupation
Director

IRONBRIDGE GORGE MUSEUM TRUST LIMITED

Correspondence address
Coalbrookdale, Telford, Shropshire, TF8 7DQ
Role ACTIVE
director
Date of birth
October 1952
Appointed on
25 September 2019
Nationality
British
Occupation
Trustee

NMRN OPERATIONS

Correspondence address
National Museum Of The Royal Navy Hm Naval Base (Pp66), Portsmouth, Hampshire, United Kingdom, PO1 3NH
Role ACTIVE
director
Date of birth
October 1952
Appointed on
27 March 2019
Nationality
British
Occupation
Company Director

ST BARTHOLOMEW'S HERITAGE

Correspondence address
71 Queen Victoria Street, London, United Kingdom, EC4V 4BE
Role ACTIVE
director
Date of birth
October 1952
Appointed on
1 May 2018
Resigned on
16 January 2024
Nationality
British
Occupation
Consultant

MARK PEMBERTON ASSOCIATES LTD

Correspondence address
117b Dartmouth Road, London, United Kingdom, NW2 4ES
Role ACTIVE
director
Date of birth
October 1952
Appointed on
29 April 2015
Nationality
British
Occupation
Consultant

Average house price in the postcode NW2 4ES £847,000

THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS COMPANY LIMITED

Correspondence address
66 High Street, Dawley, Telford, Shropshire, TF4 2HD
Role ACTIVE
director
Date of birth
October 1952
Appointed on
22 May 2013
Resigned on
15 June 2016
Nationality
British
Occupation
Company Director

THE WALTHAM ABBEY ROYAL GUNPOWDER MILLS CHARITABLE FOUNDATION LIMITED

Correspondence address
Column House London Road, Shrewsbury, Shropshire, United Kingdom, SY2 6NN
Role ACTIVE
director
Date of birth
October 1952
Appointed on
24 August 2011
Nationality
British
Occupation
Director

WMT REALISATIONS LIMITED

Correspondence address
117b Dartmouth Road, London, NW2 4ES
Role ACTIVE
director
Date of birth
October 1952
Appointed on
2 April 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW2 4ES £847,000

117 DARTMOUTH ROAD (MANAGEMENT) LIMITED

Correspondence address
117b Dartmouth Road, London, NW2 4ES
Role ACTIVE
director
Date of birth
October 1952
Appointed on
4 May 2001
Nationality
British
Occupation
Business Director

Average house price in the postcode NW2 4ES £847,000

WEDGWOOD MUSEUM TRUST LIMITED

Correspondence address
117b Dartmouth Road, London, NW2 4ES
Role ACTIVE
director
Date of birth
October 1952
Appointed on
27 March 2000
Nationality
British
Occupation
Assistant Dirrector And Head O

Average house price in the postcode NW2 4ES £847,000


MUSEUM ENTERPRISES LIMITED

Correspondence address
117b Dartmouth Road, London, NW2 4ES
Role RESIGNED
director
Date of birth
October 1952
Appointed on
2 August 2025
Resigned on
10 August 1993
Nationality
British
Occupation
Asst Director

Average house price in the postcode NW2 4ES £847,000

ENGLISH HERITAGE TRADING LIMITED

Correspondence address
117b Dartmouth Road, London, NW2 4ES
Role RESIGNED
director
Date of birth
October 1952
Appointed on
14 February 2001
Resigned on
31 March 2015
Nationality
British
Occupation
Business Director

Average house price in the postcode NW2 4ES £847,000

SCMG ENTERPRISES LIMITED

Correspondence address
117b Dartmouth Road, London, NW2 4ES
Role RESIGNED
director
Date of birth
October 1952
Appointed on
16 May 2000
Resigned on
20 December 2000
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NW2 4ES £847,000

ASSOCIATION OF LEADING VISITOR ATTRACTIONS

Correspondence address
117b Dartmouth Road, London, NW2 4ES
Role RESIGNED
director
Date of birth
October 1952
Appointed on
30 September 1999
Resigned on
22 September 2011
Nationality
British
Occupation
Business Director

Average house price in the postcode NW2 4ES £847,000

BRADFORD FILM LIMITED

Correspondence address
117b Dartmouth Road, London, NW2 4ES
Role RESIGNED
director
Date of birth
October 1952
Appointed on
11 March 1998
Resigned on
20 December 2000
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NW2 4ES £847,000