This company is commonly known as Hereford City And County Archaeological Trust Ltd. The company was founded 27 years ago and was given the registration number 03283805. The firm's registered office is in HEREFORD. You can find them at Unit 1 Clearview Court Twyford Road, Rotherwas Industrial Estate, Hereford, . This company's SIC code is 91020 - Museums activities.
Name | : | HEREFORD CITY AND COUNTY ARCHAEOLOGICAL TRUST LTD |
---|---|---|
Company Number | : | 03283805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Clearview Court Twyford Road, Rotherwas Industrial Estate, Hereford, England, HR2 6JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Clearview Court, Twyford Road, Rotherwas Industrial Estate, Hereford, England, HR2 6JR | Director | 08 December 2023 | Active |
10 Woodmeadow Road, Ross On Wye, HR9 5QG | Director | 11 March 2003 | Active |
Unit 1 Clearview Court, Twyford Road, Rotherwas Industrial Estate, Hereford, England, HR2 6JR | Director | 08 April 2014 | Active |
Armour Meadow, Burghill, Hereford, HR4 7RW | Secretary | 21 April 1998 | Active |
2 Claston Cottages, Dormington, Hereford, HR1 4EA | Secretary | 26 November 1996 | Active |
25 Alton Road, Ross On Wye, HR9 5ND | Secretary | 13 September 1999 | Active |
Yew Tree House, Stretton Grandison, Ledbury, HR8 2TS | Director | 26 November 1996 | Active |
4 Helensdale Close, Hereford, HR1 1DP | Director | 25 March 1998 | Active |
Haven Green Lane, Eardisland, Leominster, HR6 9BN | Director | 11 March 2003 | Active |
27 Aylestone Hill, Hereford, HR1 1HR | Director | 11 March 2003 | Active |
18 Coningsby Court, Coningsby Street, Hereford, HR1 2DF | Director | 03 October 2005 | Active |
Armour Meadow, Burghill, Hereford, HR4 7RW | Director | 25 March 1998 | Active |
The Gables, Riverdale, Abbey Dore, Hereford, HR2 0AJ | Director | 26 November 1996 | Active |
37 Broomy Hill, Hereford, HR4 0LJ | Director | 15 February 1999 | Active |
Chandos Huose, Lugwardine, Hereford, HR1 4DP | Director | 26 November 1996 | Active |
25 Alton Road, Ross On Wye, HR9 5ND | Director | 25 March 1998 | Active |
Chy An Whyloryon, Wigmore, Leominster, HR6 9UD | Director | 26 November 1996 | Active |
Mr Andrew Robert Boucher | ||
Notified on | : | 08 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Clearview Court, Twyford Road, Hereford, England, HR2 6JR |
Nature of control | : |
|
Mrs Rosamund Eleanor Skelton | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Alton Road, Ross-On-Wye, England, HR9 5ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-08 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2023-02-09 | Officers | Termination secretary company with name termination date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-08 | Officers | Change person director company with change date. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Address | Change registered office address company with date old address new address. | Download |
2016-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.