FIELD ARCHAEOLOGY SPECIALISTS LIMITED
YORK

Hellopages » North Yorkshire » York » YO10 4DZ

Company number 02801722
Status Active
Incorporation Date 19 March 1993
Company Type Private Limited Company
Address UNIT 8 FULFORD BUSINESS CENTRE, 35 HOSPITAL FIELDS ROAD, YORK, NORTH YORKSHIRE, YO10 4DZ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Justin Iain Garner-Lahire on 29 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of FIELD ARCHAEOLOGY SPECIALISTS LIMITED are www.fieldarchaeologyspecialists.co.uk, and www.field-archaeology-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Poppleton Rail Station is 3.5 miles; to Ulleskelf Rail Station is 8.4 miles; to Church Fenton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Field Archaeology Specialists Limited is a Private Limited Company. The company registration number is 02801722. Field Archaeology Specialists Limited has been working since 19 March 1993. The present status of the company is Active. The registered address of Field Archaeology Specialists Limited is Unit 8 Fulford Business Centre 35 Hospital Fields Road York North Yorkshire Yo10 4dz. . SPALL, Cecily Alexandra is a Secretary of the company. CARVER, Martin Oswald Hugh, Professor is a Director of the company. CLARK, Jonathan Richard, Doctor is a Director of the company. GARNER-LAHIRE, Justin Iain is a Director of the company. SPALL, Cecily Alexandra is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary COPP, Andrew Jonathan has been resigned. Secretary GARNER-LAHIRE, Justin Iain has been resigned. Secretary GARNER-LAHIRE, Justin Iain has been resigned. Secretary ROE, Annette Caroline has been resigned. Secretary ROYLE, Catherine Louise has been resigned. Director COPP, Andrew Jonathan has been resigned. Director RAMEY, Rochelle Leanne, Dr has been resigned. Director ROE, Annette Caroline has been resigned. Director TIMMS, Stephen Alan has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SPALL, Cecily Alexandra
Appointed Date: 16 December 2015

Director
CARVER, Martin Oswald Hugh, Professor
Appointed Date: 19 March 1993
84 years old

Director
CLARK, Jonathan Richard, Doctor
Appointed Date: 07 July 2001
59 years old

Director
GARNER-LAHIRE, Justin Iain
Appointed Date: 19 March 1993
58 years old

Director
SPALL, Cecily Alexandra
Appointed Date: 21 January 2003
49 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 March 1993
Appointed Date: 19 March 1993

Secretary
COPP, Andrew Jonathan
Resigned: 01 September 2005
Appointed Date: 25 May 2003

Secretary
GARNER-LAHIRE, Justin Iain
Resigned: 16 December 2015
Appointed Date: 03 October 2005

Secretary
GARNER-LAHIRE, Justin Iain
Resigned: 23 October 1998
Appointed Date: 25 May 1995

Secretary
ROE, Annette Caroline
Resigned: 23 May 2003
Appointed Date: 23 October 1998

Secretary
ROYLE, Catherine Louise
Resigned: 25 May 1995
Appointed Date: 19 March 1993

Director
COPP, Andrew Jonathan
Resigned: 01 September 2005
Appointed Date: 19 March 1993
66 years old

Director
RAMEY, Rochelle Leanne, Dr
Resigned: 02 September 2005
Appointed Date: 21 January 2003
52 years old

Director
ROE, Annette Caroline
Resigned: 14 March 2004
Appointed Date: 19 March 1993
66 years old

Director
TIMMS, Stephen Alan
Resigned: 31 December 2004
Appointed Date: 07 July 2001
54 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 March 1993
Appointed Date: 19 March 1993

FIELD ARCHAEOLOGY SPECIALISTS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Director's details changed for Justin Iain Garner-Lahire on 29 March 2016
04 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

31 Mar 2016
Director's details changed for Professor Martin Oswald Hugh Carver on 7 March 2016
31 Mar 2016
Director's details changed for Cecily Alexandra Spall on 7 March 2016
...
... and 79 more events
26 Mar 1993
New director appointed

26 Mar 1993
Director resigned;new director appointed

26 Mar 1993
Secretary resigned;new secretary appointed

26 Mar 1993
Registered office changed on 26/03/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

19 Mar 1993
Incorporation