Mary Rachel, The Hon. Mrs. MONTAGU-SCOTT

Total number of appointments 13, 10 active appointments

NATIONAL MOTOR MUSEUM TRADING LIMITED

Correspondence address
Gravelly House, Warren Lane Beaulieu, Brockenhurst, Hampshire, SO42 7XH
Role ACTIVE
director
Date of birth
November 1964
Appointed on
22 August 2025
Resigned on
10 November 1999
Nationality
British
Occupation
Designer

Average house price in the postcode SO42 7XH £4,726,000

THE MEDUSA TRUST

Correspondence address
Holt House Seale Road, Elstead, Godalming, Surrey, GU8 6LF
Role ACTIVE
director
Date of birth
November 1964
Appointed on
1 June 2021
Nationality
British
Occupation
Trustee

Average house price in the postcode GU8 6LF £2,810,000

THE NEW FOREST AGRICULTURAL SHOW SOCIETY

Correspondence address
The Showground, New Park, Brockenhurst, Hampshire, SO42 7QH
Role ACTIVE
director
Date of birth
November 1964
Appointed on
24 July 2020
Nationality
British
Occupation
Company Director

THE HMS VICTORY PRESERVATION COMPANY

Correspondence address
National Museum Of The Royal Navy Portsmouth Historic Dockyard, Hm Naval Base (Pp66), Portsmouth, Hampshire, PO1 3NH
Role ACTIVE
director
Date of birth
November 1964
Appointed on
20 November 2019
Nationality
British
Occupation
Company Director

NEW FOREST HERITAGE TRUST

Correspondence address
The New Forest Heritage Centre High Street, Lyndhurst, England, SO43 7NY
Role ACTIVE
director
Date of birth
November 1964
Appointed on
24 January 2019
Resigned on
6 December 2024
Nationality
British
Occupation
None

THE NATIONAL MUSEUM OF THE ROYAL NAVY

Correspondence address
National Museum Of The Royal Navy Hm Naval Base (Pp66), Portsmouth, Hampshire, PO1 3NH
Role ACTIVE
director
Date of birth
November 1964
Appointed on
30 October 2018
Nationality
British
Occupation
Company Director

IBTC PORTSMOUTH

Correspondence address
Gravelly House Warren Lane, Beaulieu, Brockenhurst, Hampshire, United Kingdom, SO42 7XH
Role ACTIVE
director
Date of birth
November 1964
Appointed on
3 June 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SO42 7XH £4,726,000

NEW FOREST MUSEUM TRADING LIMITED

Correspondence address
The New Forest Centre, High, Street, Lyndhurst, Hampshire, SO43 7NY
Role ACTIVE
director
Date of birth
November 1964
Appointed on
19 January 2012
Resigned on
6 December 2024
Nationality
British
Occupation
Director

THE NATIONAL MOTOR MUSEUM TRUST LIMITED

Correspondence address
National Motor Museum, Beaulieu, Brockenhurst, Hampshire, SO42 7ZN
Role ACTIVE
director
Date of birth
November 1964
Appointed on
17 December 2004
Nationality
British
Occupation
Design Director

BEAULIEU ENTERPRISES LIMITED

Correspondence address
Gravelly House, Warren Lane Beaulieu, Brockenhurst, Hampshire, SO42 7XH
Role ACTIVE
director
Date of birth
November 1964
Appointed on
17 December 2001
Nationality
British
Occupation
Interior Design Consultant

Average house price in the postcode SO42 7XH £4,726,000


THE NEW FOREST AGRICULTURAL SHOW SOCIETY

Correspondence address
The Showground, New Park, Brockenhurst, Hampshire, SO42 7QH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
26 February 2014
Resigned on
15 March 2018
Nationality
British
Occupation
Company Director

THE STEAM CAR COMPANY LIMITED

Correspondence address
Gravelly House, Warren Lane Beaulieu, Brockenhurst, Hampshire, SO42 7XH
Role RESIGNED
director
Date of birth
November 1964
Appointed on
13 May 1999
Resigned on
24 May 2018
Nationality
British
Occupation
Designer

Average house price in the postcode SO42 7XH £4,726,000

NATIONAL MOTOR MUSEUM TRADING LIMITED

Correspondence address
GRAVELLY HOUSE, WARREN LANE BEAULIEU, BROCKENHURST, HAMPSHIRE, SO42 7XH
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
20 January 1993
Resigned on
10 November 1999
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode SO42 7XH £4,726,000