COTSWOLD ARCHAEOLOGY LIMITED
CIRENCESTER COTSWOLD ARCHAEOLOGICAL TRUST LIMITED

Hellopages » Wiltshire » Wiltshire » GL7 6BQ

Company number 02362531
Status Active
Incorporation Date 17 March 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BUILDING 11, KEMBLE ENTERPRISE PARK, CIRENCESTER, GLOUCESTERSHIRE, GL7 6BQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 20 June 2016 no member list; Full accounts made up to 31 March 2015. The most likely internet sites of COTSWOLD ARCHAEOLOGY LIMITED are www.cotswoldarchaeology.co.uk, and www.cotswold-archaeology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Cotswold Archaeology Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02362531. Cotswold Archaeology Limited has been working since 17 March 1989. The present status of the company is Active. The registered address of Cotswold Archaeology Limited is Building 11 Kemble Enterprise Park Cirencester Gloucestershire Gl7 6bq. . BEWLEY, Robert Howard, Doctor is a Director of the company. CHATER, Alan Malcolm is a Director of the company. COURTENAY LORD, Richard Manaton is a Director of the company. CULLEN, Paul Peter James is a Director of the company. DARVILL, Timothy Charles, Professor is a Director of the company. FENNER, Victoria Elizabeth Penelope is a Director of the company. JONES, Leslie Thomas, Dr is a Director of the company. PARSONS, Susan Barbara is a Director of the company. THACKRAY, David William, Dr is a Director of the company. WINMILL, Keith Percy is a Director of the company. Secretary DREW, Richard Keith has been resigned. Secretary HOLBROOK, Neil Robert has been resigned. Secretary WARING, Derek has been resigned. Director ASTON, Michael Antony, Professor has been resigned. Director CATLING, Christopher Paul has been resigned. Director FULFORD, Michael Gordon, Professor has been resigned. Director GODMAN, Desmond has been resigned. Director HASSALL, Tom Grafton has been resigned. Director HEIGHWAY, Carolyn has been resigned. Director HERDMAN, Susan Mary Howard has been resigned. Director MCWHIRR, Alan David, Dr has been resigned. Director MITCHELL, Rosslyn Glenne has been resigned. Director NEWTON, David John has been resigned. Director OAKESHOTT, Anthony Michael D'Ivry, Professor has been resigned. Director POLLARD, Carl Joshua, Dr has been resigned. Director RHODES, John Francis has been resigned. Director ROWLEY, Richard Trevor has been resigned. Director VINER, David James has been resigned. Director WARING, Derek has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BEWLEY, Robert Howard, Doctor
Appointed Date: 18 March 2015
69 years old

Director
CHATER, Alan Malcolm
Appointed Date: 02 November 2011
74 years old

Director
COURTENAY LORD, Richard Manaton
Appointed Date: 10 November 2004
86 years old

Director
CULLEN, Paul Peter James
Appointed Date: 21 March 2012
79 years old


Director
FENNER, Victoria Elizabeth Penelope
Appointed Date: 27 March 2013
63 years old

Director
JONES, Leslie Thomas, Dr
Appointed Date: 10 November 2004
90 years old

Director
PARSONS, Susan Barbara
Appointed Date: 19 November 2014
70 years old

Director
THACKRAY, David William, Dr
Appointed Date: 07 November 2012
77 years old

Director
WINMILL, Keith Percy
Appointed Date: 02 November 2011
64 years old

Resigned Directors

Secretary
DREW, Richard Keith
Resigned: 18 February 2014
Appointed Date: 09 September 1998

Secretary
HOLBROOK, Neil Robert
Resigned: 09 September 1998
Appointed Date: 28 June 1995

Secretary
WARING, Derek
Resigned: 28 June 1995

Director
ASTON, Michael Antony, Professor
Resigned: 25 March 2004
79 years old

Director
CATLING, Christopher Paul
Resigned: 09 January 2015
Appointed Date: 10 November 2004
69 years old

Director
FULFORD, Michael Gordon, Professor
Resigned: 27 October 1993
76 years old

Director
GODMAN, Desmond
Resigned: 17 November 2010
Appointed Date: 19 January 1994
98 years old

Director
HASSALL, Tom Grafton
Resigned: 13 November 2002
Appointed Date: 08 September 1999
81 years old

Director
HEIGHWAY, Carolyn
Resigned: 07 November 2012
82 years old

Director
HERDMAN, Susan Mary Howard
Resigned: 09 November 2005
Appointed Date: 08 September 1999
89 years old

Director
MCWHIRR, Alan David, Dr
Resigned: 10 September 1997
88 years old

Director
MITCHELL, Rosslyn Glenne
Resigned: 11 February 1999
Appointed Date: 09 September 1992
94 years old

Director
NEWTON, David John
Resigned: 07 November 2012
73 years old

Director
OAKESHOTT, Anthony Michael D'Ivry, Professor
Resigned: 26 January 2004
Appointed Date: 18 January 1995
89 years old

Director
POLLARD, Carl Joshua, Dr
Resigned: 13 November 2013
Appointed Date: 31 March 2010
57 years old

Director
RHODES, John Francis
Resigned: 19 November 2008
Appointed Date: 10 November 2004
86 years old

Director
ROWLEY, Richard Trevor
Resigned: 10 October 2001
Appointed Date: 12 January 1993
83 years old

Director
VINER, David James
Resigned: 07 November 2012
78 years old

Director
WARING, Derek
Resigned: 02 November 2011
96 years old

COTSWOLD ARCHAEOLOGY LIMITED Events

22 Sep 2016
Full accounts made up to 31 March 2016
07 Jul 2016
Annual return made up to 20 June 2016 no member list
16 Oct 2015
Full accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 20 June 2015 no member list
25 Mar 2015
Appointment of Mr Robert Bewley as a director on 18 March 2015
...
... and 116 more events
10 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jul 1990
Annual return made up to 20/06/90

10 Oct 1989
New secretary appointed

26 Jul 1989
Accounting reference date notified as 30/06

17 Mar 1989
Incorporation

COTSWOLD ARCHAEOLOGY LIMITED Charges

1 November 2011
Rent security deposit deed
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Constantine Land Limited
Description: The interest in the deposit account and all money from time…
13 April 2006
Debenture
Delivered: 19 April 2006
Status: Satisfied on 27 March 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…