COUNCIL FOR BRITISH ARCHAEOLOGY(THE)

Address:
92 Micklegate, York, YO1 6JX, England

COUNCIL FOR BRITISH ARCHAEOLOGY(THE) is a business entity registered at Companies House, UK, with entity identifier is 01760254. The registration start date is October 10, 1983. The current status is Active.

Company Overview

Company Number 01760254
Company Name COUNCIL FOR BRITISH ARCHAEOLOGY(THE)
Registered Address 92 Micklegate
York
YO1 6JX
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1983-10-10
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-08-01
Returns Last Update 2015-07-04
Confirmation Statement Due Date 2021-07-18
Confirmation Statement Last Update 2020-07-04
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.

Office Location

Address 92 MICKLEGATE
Post Town YORK
Post Code YO1 6JX
Country ENGLAND

Companies with the same location

Entity Name Office Address
YORK CONSERVATION TRUST LIMITED 92 Micklegate, York, YO1 6JX

Companies with the same post code

Entity Name Office Address
RUBY SERVICES NFLS LIMITED 100 Micklegate, York, YO1 6JX, England
EJM LEGAL SERVICES LTD C/o Bridal Reloved, 140 Micklegate, York, YO1 6JX, United Kingdom
THE FEMICIDE CENSUS 104 104 Micklegate, York, YO1 6JX, England
NINETEEN47 ENVIRONMENTAL LIMITED 106 Micklegate, York, YO1 6JX, England
LUCIUS BOOKS LIMITED 144 Micklegate, York, N Yorkshire, YO1 6JX, England
SKOSH (YORK) LIMITED 98 Micklegate, York, YO1 6JX, England
RATTLEOWL LIMITED 104 Micklegate, York, YO1 6JX, United Kingdom
FOSSGATE SOCIAL LIMITED 148-150 Micklegate, York, YO1 6JX, England
THE OLD SIAM NEWCASTLE LIMITED 126 Micklegate, York, North Yorkshire, YO1 6JX
SLOOP 2018 LTD 100 Micklegate, York, YO1 6JX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HEYWORTH, Michael, Dr Secretary (Active) 20 Front Street, Acomb, York, England, YO24 3BZ /
1 June 2015
/
AUSTIN, David, Professor Director (Active) Brynteg, North Road, Lampeter, Wales, SA48 7HZ October 1947 /
12 December 2016
British /
United Kingdom
Retired Academic
BACE, Edward Director (Active) 21 Keats Grove, London, England, NW3 2RS October 1952 /
9 November 2015
British /
United Kingdom
Educator
BUTLER, Marjoleine Ingeborg Director (Active) Stapleford Manor, Warminster Road, Stapleford, Salisbury, England, SP3 4LT March 1963 /
9 November 2015
Dutch /
England
None
CONNELLY, Peter Director (Active) Beatrice De Cardi House, 66 Bootham, York, England, YO30 7BZ June 1972 /
1 January 2011
British /
United Kingdom
Archaeologist
DYSON, Lis, Doctor Director (Active) 33 Culverden Avenue, Culverden Avenue, Tunbridge Wells, Kent, England, TN4 9RE May 1963 /
9 November 2015
British /
England
Local Government Officer
HEDLEY-JONES, Timothy James Director (Active) 40 Hobgate, York, England, YO24 4HH November 1968 /
9 November 2015
British /
United Kingdom
Company Director
LEWIS, Carenza, Professor Director (Active) College Of Arts, University Of Lincoln, Campus Way, Lincoln, England, LN6 7TS April 1963 /
12 December 2016
British /
United Kingdom
Academic
MACLAGAN, Helen Margaret Director (Active) Beatrice De Cardi House, 66 Bootham, York, England, YO30 7BZ October 1954 /
16 September 2012
British /
England
Heritage & Museum Consultant
NEVELL, Michael Dafydd, Dr Director (Active) Beatrice De Cardi House, 66 Bootham, York, England, YO30 7BZ January 1963 /
28 October 2013
British /
England
Archaeologist
PALMER, Marilyn, Professor Director (Active) 63 Sycamore Drive, Croby, Leicester, Leics, LE6 0EW April 1943 /
19 October 2008
British /
United Kingdom
Archaeologist
SPAULL, Alison Director (Active) Beatrice De Cardi House, 66 Bootham, York, YO30 7BZ August 1952 /
12 December 2016
British /
England
Retired Civil Servant
SYDES, Bob Director (Active) 30 Ainsty Avenue, York, North Yorkshire, YO24 1HH October 1953 /
19 October 2008
British /
United Kingdom
Local Government Officer
GAMBLES, Harriet Mary Secretary (Resigned) Holtby Manor, Stamford Bridge Road, Dunnington, York, YO1 5LL /
30 July 1994
/
MARCHANT, Peter Anthony Secretary (Resigned) 26 John Street, Ryde, Isle Of Wight, PO33 2PZ /
/
OLVER, Peter Charles Secretary (Resigned) 23 Red Coat Way, York, YO24 3NG /
24 June 1996
British /
WILSON, Harriet Mary Secretary (Resigned) Holtby Manor, Stamford Bridge Road Dunnington, York, North Yorkshire, YO1 5LL /
1 July 1993
/
ADAMS, Max Director (Resigned) 35 Roseberry Street, Beamish, Stanley, County Durham, DH9 0QR May 1961 /
1 August 1994
British /
Archeologist
ADDYMAN, Peter Vincent, Dr Director (Resigned) 50 Bootham, York, North Yorkshire, YO30 7BZ July 1939 /
13 July 1992
British /
United Kingdom
Chief Exec
ALCOCK, Nathaniel Warren, Doctor Director (Resigned) 18 Portland Place, Leamington Spa, Warwickshire, CV32 5EU April 1939 /
5 July 1993
British /
United Kingdom
University Lecturer
ALEXANDER, John Amyas, Dr Director (Resigned) Spring Cottage, Haslingfield, Cambridge, CB3 7LP January 1922 /
British /
Retired
ARNOLD, Christopher Director (Resigned) Bronawel Green Lane, Abermule, Montgomery, Powys, SY15 December 1953 /
British /
Lecturer
BAILEY, Richard Nigel Director (Resigned) 22 Ridgely Drive, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9BL May 1936 /
26 September 1998
British /
England
Retired University Professor
BAKER, David Brian Director (Resigned) 3 Oldway, Bletsoe, Bedford, Bedfordshire, MK44 1QG January 1941 /
30 September 2000
British /
United Kingdom
Consultant
BASSETT, Stephen, Dr Director (Resigned) 137 Oxford Road, Moseley, Birmingham, West Midlands, B13 9SH May 1946 /
British /
Lecturer
BAXTER, Ian, Dr Director (Resigned) St Mary's House, 66 Bootham, York, YO30 7BZ January 1973 /
21 January 2011
British /
Scotland
Archaeologist
BEAMON, Sylvia Phyllis Director (Resigned) 2 Morton Street, Royston, Hertfordshire, SG8 7AZ February 1936 /
13 July 1992
British /
BENSON, Donald George Director (Resigned) Hendy Newydd Salem Road, St Clears, Carmarthen, Dyfed, SA33 4DH July 1939 /
30 September 2000
British /
Retired
BIANCO, Carl Francesco Director (Resigned) 16 Croft Way, Woodcote, Reading, Oxfordshire, RG8 0RS October 1965 /
9 July 1994
British /
Archaeologist
BLACKMAN, Anthony John Patrick Director (Resigned) Edwins Thatch Ventongimps, Callestick, Truro, TR9 9LH March 1942 /
30 September 2000
British /
United Kingdom
Self Employed Educationalist
BRANIGAN, Keith, Professor Director (Resigned) 39 Edge Hill Road, Sheffield, South Yorkshire, S7 1SP April 1940 /
26 September 1998
British /
University Professor
BREWER, Richard John Director (Resigned) 10 St James Mews, Cardiff, South Glamorgan, CF1 9ET October 1954 /
British /
Wales
Museum Officer
BRYANT, Stewart Rex Director (Resigned) 16 Bunyan Close, Pirton, Hitchin, Hertfordshire, SG5 3RE December 1955 /
9 July 1994
British /
County Archaeologist
BULLAS, Stephen Grafton Director (Resigned) 1 St Agnes Place, Chichester, West Sussex, PO19 7TN July 1949 /
25 July 1999
British /
United Kingdom
Company Director
BUXTON, Katherine Director (Resigned) 8 De Vitre Street, Lancaster, Lancashire, LA1 1QU June 1960 /
5 July 1993
British /
Archaeologist

Competitor

Search similar business entities

Post Town YORK
Post Code YO1 6JX
SIC Code 85590 - Other education n.e.c.

Improve Information

Please provide details on COUNCIL FOR BRITISH ARCHAEOLOGY(THE) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches