COLCHESTER ARCHAEOLOGICAL TRUST LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO2 7GZ
Company number 01578133
Status Active
Incorporation Date 5 August 1981
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ROMAN CIRCUS HOUSE, ROMAN CIRCUS WALK, COLCHESTER, ESSEX, CO2 7GZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 no member list. The most likely internet sites of COLCHESTER ARCHAEOLOGICAL TRUST LIMITED are www.colchesterarchaeologicaltrust.co.uk, and www.colchester-archaeological-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Colchester Archaeological Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01578133. Colchester Archaeological Trust Limited has been working since 05 August 1981. The present status of the company is Active. The registered address of Colchester Archaeological Trust Limited is Roman Circus House Roman Circus Walk Colchester Essex Co2 7gz. . MALLINSON, William John is a Secretary of the company. BOURTON, Elisabeth Anne is a Director of the company. CHADWICK, Gabrielle Anne Peta is a Director of the company. CLARK, Adrian Francis, Dr is a Director of the company. COCHRANE, Nigel is a Director of the company. CUNNINGHAM, Philip Mark is a Director of the company. DAVIES, George Mark Renshaw, Hon is a Director of the company. FULFORD, Janet Irene is a Director of the company. LANSLEY, Stephen Christopher is a Director of the company. LIDDY, Cyril Patrick is a Director of the company. PEARSALL, Jonathan Charles is a Director of the company. PHILLIPS, Andrew Benjamin is a Director of the company. STAFF, Neil Clifford is a Director of the company. WICKENDEN, Nicholas Paul is a Director of the company. Secretary DAVIES, George Mark Renshaw, Hon has been resigned. Secretary WICKENDEN, Nicholas Paul has been resigned. Director BELLOWS, Colin Ellison has been resigned. Director BLACK, Ernest Walter has been resigned. Director BOURTON, Ronald William Ivor has been resigned. Director BROWN, Alice Patricia has been resigned. Director BURTON, John Michael has been resigned. Director CHAMBERLAIN, Honor Lucinda has been resigned. Director CHEYNEY, Frank has been resigned. Director DORAN, James E, Professor has been resigned. Director FAWN, Ambrose James has been resigned. Director GREENWOOD, Jeffrey Alan has been resigned. Director GREENWOOD, Jeffrey Alan has been resigned. Director HASSALL, Mark William Cory has been resigned. Director MALLINSON, William John has been resigned. Director MEECH, Geraldine Jane has been resigned. Director SCOTT, Victor Maurice has been resigned. Director WILKIN, Frank Cecil Cardinal has been resigned. Director WILLIAMSON, Barbara has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MALLINSON, William John
Appointed Date: 25 January 2013

Director
BOURTON, Elisabeth Anne
Appointed Date: 11 October 2002
79 years old

Director

Director
CLARK, Adrian Francis, Dr
Appointed Date: 11 May 2001
67 years old

Director
COCHRANE, Nigel
Appointed Date: 19 April 2013
64 years old

Director
CUNNINGHAM, Philip Mark
Appointed Date: 04 October 2013
69 years old

Director
DAVIES, George Mark Renshaw, Hon
Appointed Date: 30 July 1999
83 years old

Director
FULFORD, Janet Irene
Appointed Date: 16 November 1996
91 years old

Director
LANSLEY, Stephen Christopher
Appointed Date: 19 April 2013
78 years old

Director
LIDDY, Cyril Patrick
Appointed Date: 04 October 2013
73 years old

Director
PEARSALL, Jonathan Charles
Appointed Date: 11 September 2013
80 years old

Director

Director
STAFF, Neil Clifford
Appointed Date: 19 April 2013
71 years old

Director
WICKENDEN, Nicholas Paul
Appointed Date: 25 January 2013
69 years old

Resigned Directors

Secretary
DAVIES, George Mark Renshaw, Hon
Resigned: 03 July 1992

Secretary
WICKENDEN, Nicholas Paul
Resigned: 25 January 2013

Director
BELLOWS, Colin Ellison
Resigned: 26 December 1999
100 years old

Director
BLACK, Ernest Walter
Resigned: 07 April 2010
Appointed Date: 05 May 2000
75 years old

Director
BOURTON, Ronald William Ivor
Resigned: 15 December 2002
96 years old

Director
BROWN, Alice Patricia
Resigned: 31 January 2014
101 years old

Director
BURTON, John Michael
Resigned: 04 April 2001
80 years old

Director
CHAMBERLAIN, Honor Lucinda
Resigned: 13 March 2013
Appointed Date: 24 January 1997
100 years old

Director
CHEYNEY, Frank
Resigned: 17 January 1996
102 years old

Director
DORAN, James E, Professor
Resigned: 31 May 2010
Appointed Date: 17 April 2009
85 years old

Director
FAWN, Ambrose James
Resigned: 04 November 2008
Appointed Date: 01 January 2002
96 years old

Director
GREENWOOD, Jeffrey Alan
Resigned: 29 October 1994
77 years old

Director
GREENWOOD, Jeffrey Alan
Resigned: 30 January 1993
77 years old

Director
HASSALL, Mark William Cory
Resigned: 25 January 2013
85 years old

Director
MALLINSON, William John
Resigned: 25 January 2013
Appointed Date: 20 January 2006
83 years old

Director
MEECH, Geraldine Jane
Resigned: 12 May 2011
Appointed Date: 12 January 2007
77 years old

Director
SCOTT, Victor Maurice
Resigned: 24 January 2003
93 years old

Director
WILKIN, Frank Cecil Cardinal
Resigned: 25 January 2013
Appointed Date: 27 July 2001
98 years old

Director
WILLIAMSON, Barbara
Resigned: 15 January 2015
Appointed Date: 11 May 2001
88 years old

Persons With Significant Control

Mr Philip Crummy
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

COLCHESTER ARCHAEOLOGICAL TRUST LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
17 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 27 January 2016 no member list
03 Nov 2015
Total exemption full accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 27 January 2015 no member list
...
... and 109 more events
13 Feb 1988
Full accounts made up to 31 March 1987

13 Feb 1988
Annual return made up to 31/01/88

27 Jan 1987
Group of companies' accounts made up to 31 March 1986

27 Jan 1987
Annual return made up to 26/01/87

05 Aug 1981
Incorporation

COLCHESTER ARCHAEOLOGICAL TRUST LIMITED Charges

19 June 2012
Legal charge
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: The Charity Bank Limited
Description: All that f/h property k/a former education building…