AOC ARCHAEOLOGY LTD.
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW1 1JS
Company number 02959912
Status Active
Incorporation Date 18 August 1994
Company Type Private Limited Company
Address 7 ST MARGARETS CENTRE, MOOR MEAD ROAD, TWICKENHAM, MIDDLESEX, TW1 1JS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AOC ARCHAEOLOGY LTD. are www.aocarchaeology.co.uk, and www.aoc-archaeology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Aoc Archaeology Ltd is a Private Limited Company. The company registration number is 02959912. Aoc Archaeology Ltd has been working since 18 August 1994. The present status of the company is Active. The registered address of Aoc Archaeology Ltd is 7 St Margarets Centre Moor Mead Road Twickenham Middlesex Tw1 1js. . LINTON, Linzi is a Secretary of the company. BARBER, John William Anthony is a Director of the company. Secretary BARCLAY, Kay has been resigned. Secretary CALDER, Gordon Lawrie has been resigned. Secretary CROMAR-BROOKS, Pauline has been resigned. Secretary GIBSON, Brian Hugh has been resigned. Secretary MACGILL, Peter has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary STEDMAN, Iain Stewart Roderick has been resigned. Director KOVACIK, Joseph James has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACGILL, Peter has been resigned. Director MALONEY, John Michael has been resigned. Director MILLS, Coralie Mary Bernadette, Doctor has been resigned. Director MOORE, John Philip has been resigned. Director PERRING, Dominic has been resigned. Director WHITTAKER, Kenneth Martin has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
LINTON, Linzi
Appointed Date: 01 January 2013

Director
BARBER, John William Anthony
Appointed Date: 18 August 1994
78 years old

Resigned Directors

Secretary
BARCLAY, Kay
Resigned: 01 January 2013
Appointed Date: 19 September 2011

Secretary
CALDER, Gordon Lawrie
Resigned: 28 February 2001
Appointed Date: 01 March 1997

Secretary
CROMAR-BROOKS, Pauline
Resigned: 19 September 2011
Appointed Date: 08 January 2008

Secretary
GIBSON, Brian Hugh
Resigned: 08 January 2008
Appointed Date: 18 January 2002

Secretary
MACGILL, Peter
Resigned: 28 February 1997
Appointed Date: 18 August 1994

Nominee Secretary
REID, Brian
Resigned: 18 August 1994
Appointed Date: 18 August 1994

Secretary
STEDMAN, Iain Stewart Roderick
Resigned: 17 January 2002
Appointed Date: 28 February 2001

Director
KOVACIK, Joseph James
Resigned: 05 October 2003
Appointed Date: 01 April 2001
60 years old

Nominee Director
MABBOTT, Stephen
Resigned: 18 August 1994
Appointed Date: 18 August 1994
75 years old

Director
MACGILL, Peter
Resigned: 28 February 1997
Appointed Date: 18 August 1994
73 years old

Director
MALONEY, John Michael
Resigned: 15 January 2002
Appointed Date: 21 August 1994
75 years old

Director
MILLS, Coralie Mary Bernadette, Doctor
Resigned: 30 June 2009
Appointed Date: 05 August 2007
67 years old

Director
MOORE, John Philip
Resigned: 31 May 1999
Appointed Date: 21 August 1994
73 years old

Director
PERRING, Dominic
Resigned: 30 November 1997
Appointed Date: 21 August 1994
70 years old

Director
WHITTAKER, Kenneth Martin
Resigned: 05 August 2007
Appointed Date: 04 January 2005
63 years old

Persons With Significant Control

Mr John William Anthony Barber
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AOC ARCHAEOLOGY LTD. Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 12 August 2016 with updates
26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 40,000

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 83 more events
06 Sep 1994
New director appointed

06 Sep 1994
New secretary appointed;new director appointed

06 Sep 1994
Secretary resigned

06 Sep 1994
Director resigned

18 Aug 1994
Incorporation

AOC ARCHAEOLOGY LTD. Charges

29 February 2000
Rent deposit deed
Delivered: 1 March 2000
Status: Outstanding
Persons entitled: Frincon Holdings Limited
Description: All the company's right title benefit and interest in and…
13 October 1995
Debenture
Delivered: 24 October 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…