WESSEX ARCHAEOLOGY LIMITED
SALISBURY TRUST FOR WESSEX ARCHAEOLOGY

Hellopages » Wiltshire » Wiltshire » SP4 6EB

Company number 01712772
Status Active
Incorporation Date 6 April 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PORTWAY HOUSE, OLD SARUM PARK, SALISBURY, WILTSHIRE, SP4 6EB
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 forty-eight events have happened. The last three records are Satisfaction of charge 017127720003 in full; Satisfaction of charge 017127720002 in full; Appointment of Mrs Sarah Louise Urquhart Voaden as a director on 10 February 2017. The most likely internet sites of WESSEX ARCHAEOLOGY LIMITED are www.wessexarchaeology.co.uk, and www.wessex-archaeology.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Wessex Archaeology Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01712772. Wessex Archaeology Limited has been working since 06 April 1983. The present status of the company is Active. The registered address of Wessex Archaeology Limited is Portway House Old Sarum Park Salisbury Wiltshire Sp4 6eb. . PHILLIPS, Ian Giles is a Secretary of the company. BRAYNE, Christopher Mark is a Director of the company. COOK, Rosemary Karen Veronica is a Director of the company. JAMIESON, Parvis Homayounfar is a Director of the company. JOHNSON, Janet Nichola is a Director of the company. SELBY, Ian Christopher, Dr is a Director of the company. TURTON, Eugenie Christine is a Director of the company. VOADEN, Sarah Louise Urquhart is a Director of the company. WATSON, Chris Michael is a Director of the company. WHIMSTER, Rowan Pirrie, Dr is a Director of the company. Secretary ALLEN, David William Hayfield has been resigned. Secretary BEATTIE, Robert Hayes has been resigned. Director ALLEN, David William Hayfield has been resigned. Director ALLISON, Gerald Anthony has been resigned. Director BEATTIE, Robert Hayes has been resigned. Director BELL, Martin Guy, Professor has been resigned. Director CRAM, Charles Leslie has been resigned. Director DAVIES, Susan Margaret has been resigned. Director DEAN, Peter David has been resigned. Director EVANS, John Davies, Professor has been resigned. Director FULFORD, Michael Gordon, Professor has been resigned. Director GAMBLE, Clive Stephen, Professor has been resigned. Director HALE, Jonathan James has been resigned. Director KEY, Robert has been resigned. Director MOORE, Christopher William has been resigned. Director PEILL, Ian Ralph has been resigned. Director PUTNAM, William George has been resigned. Director WAINWRIGHT, Geoffrey John, Professor has been resigned. Director WALTON, David Bendyshe has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
PHILLIPS, Ian Giles
Appointed Date: 07 February 2013

Director
BRAYNE, Christopher Mark
Appointed Date: 23 November 2012
57 years old

Director
COOK, Rosemary Karen Veronica
Appointed Date: 25 May 2012
65 years old

Director
JAMIESON, Parvis Homayounfar
Appointed Date: 10 February 2017
69 years old

Director
JOHNSON, Janet Nichola
Appointed Date: 17 October 2013
80 years old

Director
SELBY, Ian Christopher, Dr
Appointed Date: 16 September 2011
63 years old

Director
TURTON, Eugenie Christine
Appointed Date: 26 September 2008
79 years old

Director
VOADEN, Sarah Louise Urquhart
Appointed Date: 10 February 2017
59 years old

Director
WATSON, Chris Michael
Appointed Date: 17 October 2013
69 years old

Director
WHIMSTER, Rowan Pirrie, Dr
Appointed Date: 22 April 2016
76 years old

Resigned Directors

Secretary
ALLEN, David William Hayfield
Resigned: 17 November 2004

Secretary
BEATTIE, Robert Hayes
Resigned: 13 December 2012
Appointed Date: 17 November 2004

Director
ALLEN, David William Hayfield
Resigned: 31 December 2011
76 years old

Director
ALLISON, Gerald Anthony
Resigned: 01 July 2015
Appointed Date: 23 February 2007
74 years old

Director
BEATTIE, Robert Hayes
Resigned: 13 December 2012
Appointed Date: 17 November 2004
81 years old

Director
BELL, Martin Guy, Professor
Resigned: 31 December 2011
Appointed Date: 26 September 2008
71 years old

Director
CRAM, Charles Leslie
Resigned: 24 September 2004
83 years old

Director
DAVIES, Susan Margaret
Resigned: 02 November 2012
Appointed Date: 12 July 2012
71 years old

Director
DEAN, Peter David
Resigned: 01 June 2015
Appointed Date: 12 July 2012
70 years old

Director
EVANS, John Davies, Professor
Resigned: 27 September 2002
100 years old

Director
FULFORD, Michael Gordon, Professor
Resigned: 26 September 1994
76 years old

Director
GAMBLE, Clive Stephen, Professor
Resigned: 22 September 2006
Appointed Date: 02 June 1995
74 years old

Director
HALE, Jonathan James
Resigned: 21 July 2011
Appointed Date: 17 November 2006
57 years old

Director
KEY, Robert
Resigned: 18 July 2013
Appointed Date: 17 November 2004
81 years old

Director
MOORE, Christopher William
Resigned: 12 December 2013
Appointed Date: 18 July 2013
59 years old

Director
PEILL, Ian Ralph
Resigned: 30 July 2009
Appointed Date: 27 July 2001
81 years old

Director
PUTNAM, William George
Resigned: 29 September 1999
95 years old

Director
WAINWRIGHT, Geoffrey John, Professor
Resigned: 31 December 2011
Appointed Date: 20 September 2000
88 years old

Director
WALTON, David Bendyshe
Resigned: 23 October 2009
Appointed Date: 24 January 1992
86 years old

WESSEX ARCHAEOLOGY LIMITED Events

20 Apr 2017
Satisfaction of charge 017127720003 in full
20 Apr 2017
Satisfaction of charge 017127720002 in full
23 Feb 2017
Appointment of Mrs Sarah Louise Urquhart Voaden as a director on 10 February 2017
13 Feb 2017
Appointment of Mr Parvis Homayounfar Jamieson as a director on 10 February 2017
23 Dec 2016
Full accounts made up to 31 March 2016
...
... and 138 more events
09 Jan 1987
Annual return made up to 07/11/86

21 Oct 1986
Full accounts made up to 31 March 1986

24 Jun 1986
Full accounts made up to 31 March 1985

15 May 1986
Annual return made up to 31/03/85

06 Apr 1983
Incorporation

WESSEX ARCHAEOLOGY LIMITED Charges

23 November 2015
Charge code 0171 2772 0003
Delivered: 25 November 2015
Status: Satisfied on 20 April 2017
Persons entitled: The Co-Operative Bank P.L.C.
Description: Contains fixed charge…
23 August 2013
Charge code 0171 2772 0002
Delivered: 27 August 2013
Status: Satisfied on 20 April 2017
Persons entitled: The Co-Operative Bank P.L.C.
Description: Portway house, old sarum park, salisbury, SP4 6EB…
19 October 1987
Legal charge
Delivered: 21 October 1987
Status: Satisfied on 25 June 2013
Persons entitled: Lloyds Bowmaker Limited
Description: F/H land & buildings k/as 108 & 137 old sarum airfield…