YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » York » YO1 7BX

Company number 01430801
Status Active
Incorporation Date 19 June 1979
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 47 ALDWARK, YORK, NORTH YORKSHIRE, YO1 7BX
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities, 74909 - Other professional, scientific and technical activities n.e.c., 85310 - General secondary education, 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration two hundred and thirty-two events have happened. The last three records are Termination of appointment of Anthony William Robards as a director on 10 February 2017; Termination of appointment of Alan Charles Hall as a director on 9 December 2016; Appointment of Professor Anthony William Robards as a director on 10 February 2017. The most likely internet sites of YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED are www.yorkarchaeologicaltrustforexcavationandresearch.co.uk, and www.york-archaeological-trust-for-excavation-and-research.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. York Archaeological Trust For Excavation and Research Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01430801. York Archaeological Trust For Excavation and Research Limited has been working since 19 June 1979. The present status of the company is Active. The registered address of York Archaeological Trust For Excavation and Research Limited is 47 Aldwark York North Yorkshire Yo1 7bx. . GIMES, Gill is a Secretary of the company. DOBSON, Helen Margaret is a Director of the company. DRISCOLL, Stephen Taffe, Professor is a Director of the company. HEAPS, Elizabeth Margaret is a Director of the company. MORRIS, Richard Keith is a Director of the company. NEAVE, David Richard Joseph, Dr is a Director of the company. SUTHERS, Terence is a Director of the company. WATSON, Michael Richard is a Director of the company. Secretary EDWARDS, John has been resigned. Secretary HARRISON, Caroline has been resigned. Secretary NICHOLSON, Peter John has been resigned. Secretary TAYLOR, Howard has been resigned. Director ASTON, Michael Antony, Professor has been resigned. Director ATKINSON, David Norman has been resigned. Director BROTHWELL, Don Reginald has been resigned. Director CLOUGH, George has been resigned. Director COOKE, Ron, Professor Sir has been resigned. Director DEAN, Gerald Henry, Mr/Councillor has been resigned. Director DIXON, Kenneth Herbert Morley has been resigned. Director FITTER, Alastair Hugh has been resigned. Director GALLOWAY, Michael has been resigned. Director GOODDIE, Michael John has been resigned. Director GUTHRIE, Robert Isles Loftus has been resigned. Director HALL, Alan Charles has been resigned. Director HAMPSHIRE, John Bernard has been resigned. Director HARGREAVES, June Mary, Dr has been resigned. Director HEYWORTH, Michael Paul, Dr has been resigned. Director HOPWOOD, Peter Reginald has been resigned. Director HUNTER-DIDRICHSEN, Jean Clare has been resigned. Director HUNTER-DIDRICHSEN, Jean Clare has been resigned. Director MCMEEKING, Roger Gilchrist has been resigned. Director MORRIS, Richard Keith has been resigned. Director MORRIS, Richard Keith has been resigned. Director NEAVE, David Richard Joseph, Dr has been resigned. Director O'CONNOR, Terence Patrick, Prof. has been resigned. Director O'CONNOR, Terence Patrick, Dr has been resigned. Director REDESDALE, Rupert Bertram, Lord has been resigned. Director ROBARDS, Anthony William, Professor has been resigned. Director VAUGHAN, Peter has been resigned. Director WILFORD, Graham Arthur has been resigned. The company operates in "Environmental consulting activities".


Current Directors

Secretary
GIMES, Gill
Appointed Date: 06 March 2015

Director
DOBSON, Helen Margaret
Appointed Date: 12 December 2008
60 years old

Director
DRISCOLL, Stephen Taffe, Professor
Appointed Date: 06 December 2013
66 years old

Director
HEAPS, Elizabeth Margaret
Appointed Date: 06 December 2013
75 years old

Director
MORRIS, Richard Keith
Appointed Date: 04 February 2011
77 years old

Director
NEAVE, David Richard Joseph, Dr
Appointed Date: 04 February 2011
80 years old

Director
SUTHERS, Terence
Appointed Date: 07 December 2007
81 years old

Director
WATSON, Michael Richard
Appointed Date: 09 December 2011
67 years old

Resigned Directors

Secretary
EDWARDS, John
Resigned: 31 December 2000
Appointed Date: 19 June 2000

Secretary
HARRISON, Caroline
Resigned: 28 September 2001
Appointed Date: 01 November 1996

Secretary
NICHOLSON, Peter John
Resigned: 06 March 2015
Appointed Date: 28 September 2001

Secretary
TAYLOR, Howard
Resigned: 31 July 1996

Director
ASTON, Michael Antony, Professor
Resigned: 24 June 2013
Appointed Date: 19 December 2009
79 years old

Director
ATKINSON, David Norman
Resigned: 06 December 2013
Appointed Date: 07 December 2007
77 years old

Director
BROTHWELL, Don Reginald
Resigned: 27 September 2002
Appointed Date: 20 September 1996
92 years old

Director
CLOUGH, George
Resigned: 10 May 1996
Appointed Date: 16 June 1993
104 years old

Director
COOKE, Ron, Professor Sir
Resigned: 20 September 1996
Appointed Date: 23 September 1994
84 years old

Director
DEAN, Gerald Henry, Mr/Councillor
Resigned: 28 September 2001
Appointed Date: 19 June 1997
98 years old

Director
DIXON, Kenneth Herbert Morley
Resigned: 26 September 1997
Appointed Date: 17 September 1993
96 years old

Director
FITTER, Alastair Hugh
Resigned: 20 September 1996
Appointed Date: 17 September 1993
77 years old

Director
GALLOWAY, Michael
Resigned: 03 December 2010
Appointed Date: 12 December 2003
75 years old

Director
GOODDIE, Michael John
Resigned: 28 March 2008
Appointed Date: 09 December 2005
62 years old

Director
GUTHRIE, Robert Isles Loftus
Resigned: 28 September 2001
Appointed Date: 22 September 2000
88 years old

Director
HALL, Alan Charles
Resigned: 09 December 2016
Appointed Date: 10 December 2004
81 years old

Director
HAMPSHIRE, John Bernard
Resigned: 20 September 1996
Appointed Date: 22 September 1995
98 years old

Director
HARGREAVES, June Mary, Dr
Resigned: 10 December 2004
Appointed Date: 19 June 1979
88 years old

Director
HEYWORTH, Michael Paul, Dr
Resigned: 07 December 2007
Appointed Date: 20 September 1996
64 years old

Director
HOPWOOD, Peter Reginald
Resigned: 12 December 2008
Appointed Date: 16 April 1992
91 years old

Director
HUNTER-DIDRICHSEN, Jean Clare
Resigned: 16 February 2016
Appointed Date: 04 February 2011
70 years old

Director
HUNTER-DIDRICHSEN, Jean Clare
Resigned: 03 December 2010
Appointed Date: 03 December 2010
70 years old

Director
MCMEEKING, Roger Gilchrist
Resigned: 10 December 2004
Appointed Date: 26 September 1997
90 years old

Director
MORRIS, Richard Keith
Resigned: 03 December 2010
Appointed Date: 03 December 2010
77 years old

Director
MORRIS, Richard Keith
Resigned: 09 December 2005
Appointed Date: 27 September 2002
77 years old

Director
NEAVE, David Richard Joseph, Dr
Resigned: 03 December 2010
Appointed Date: 03 December 2010
80 years old

Director
O'CONNOR, Terence Patrick, Prof.
Resigned: 03 December 2010
Appointed Date: 24 March 2006
70 years old

Director
O'CONNOR, Terence Patrick, Dr
Resigned: 20 September 1996
Appointed Date: 17 September 1993
70 years old

Director
REDESDALE, Rupert Bertram, Lord
Resigned: 06 December 2013
Appointed Date: 10 December 2004
58 years old

Director
ROBARDS, Anthony William, Professor
Resigned: 10 February 2017
Appointed Date: 10 February 2017
85 years old

Director
VAUGHAN, Peter
Resigned: 07 December 2007
Appointed Date: 28 September 2001
84 years old

Director
WILFORD, Graham Arthur
Resigned: 09 December 2015
Appointed Date: 22 September 2000
84 years old

YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED Events

23 Feb 2017
Termination of appointment of Anthony William Robards as a director on 10 February 2017
15 Feb 2017
Termination of appointment of Alan Charles Hall as a director on 9 December 2016
15 Feb 2017
Appointment of Professor Anthony William Robards as a director on 10 February 2017
22 Dec 2016
Group of companies' accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 6 September 2016 with updates
...
... and 222 more events
10 Nov 1986
New director appointed

24 Oct 1986
New director appointed

19 Aug 1986
Group of companies' accounts made up to 31 March 1986

19 Aug 1986
Annual return made up to 24/07/86

28 Jul 1986
New director appointed

YORK ARCHAEOLOGICAL TRUST FOR EXCAVATION AND RESEARCH LIMITED Charges

28 June 2006
Charge over project assets
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: The Millennium Commission
Description: The assets owned by the company and used in connection with…
24 November 2000
Charge and assignment by way of security
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All right title and interest to and in the agreement dated…
27 March 2000
Charge and assignment by way of security
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in and arising out of or in…
27 March 2000
Charge and assignment by way of security
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in and arising out of or in…
27 March 2000
Charge and assignment by way of security
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in and arising out of or in…
27 March 2000
Charge and assignment by way of security
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in and arising out of or in…
27 March 2000
Charge and assignment by way of security
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in and arising out of or in…
23 December 1999
Mortgage debenture
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 December 1999
Legal mortgage
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 9A coppergate walk…
23 December 1999
Legal mortgage
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 9 coppergate walk york…
23 December 1999
Legal mortgage
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as the basement exhibition…
23 December 1999
Legal mortgage
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 2 coffee yard stonegate york…
23 December 1999
Charge and assignment by way of security
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All rights, titles benefits monies receivable and interests…
5 May 1993
Credit agreement
Delivered: 14 May 1993
Status: Satisfied on 23 November 1999
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums oayable…
19 March 1993
Legal charge
Delivered: 30 March 1993
Status: Satisfied on 23 November 1999
Persons entitled: Barclays Bank PLC
Description: 33 stonegate york north yorkshire NYK13315.
19 March 1993
Legal charge
Delivered: 30 March 1993
Status: Satisfied on 23 November 1999
Persons entitled: Barclays Bank PLC
Description: 2 coffee yard stonegate york north yorkshire t/n nyk 32809.
19 March 1993
Legal charge
Delivered: 30 March 1993
Status: Satisfied on 23 November 1999
Persons entitled: Barclays Bank PLC
Description: 3 coffee yard stonegate york north yorkshire t/n NYK49016.
24 March 1992
Legal charge
Delivered: 7 April 1992
Status: Satisfied on 23 November 1999
Persons entitled: Barclays Bank PLC
Description: 2 coffee yard stonegate york north yorkshire t/n nyk 32809.
27 February 1992
Legal charge
Delivered: 9 March 1992
Status: Satisfied on 23 November 1999
Persons entitled: Barclays Bank PLC
Description: 33 stonegate,york,north yorkshire t/n NYK13315.
27 February 1992
Legal charge
Delivered: 9 March 1992
Status: Satisfied on 23 November 1999
Persons entitled: Barclays Bank PLC
Description: 3 coffee yard york north yorkshire t/n NYK49016.