Based in Bangor, Gwynedd Archaeological Trust Ltd was founded on 12 August 1974. We do not know the number of employees at the organisation. There are 26 directors listed as Davidson, Andrew Franklin, Elis-williams, David Geoffrey, Francis, Lynn Crowther, Kelly, Richard Silyn, Llewellyn, Frances Lynch, Ratcliffe, John Baron, Richardson, Francis Ann, Dr, Robinson, Gary, Dr, Fasham, Peter John, Longley, David Michael Thomas, Ayling, Lynne, Professor, Dunn, Margaret Jane, Gruffydd, Alun, Hannah, David Marshall, Houlder, Christopher Howard, Jenkins, David Arthur, Dr, Jones, Bedwyr Lewis, Yr Athro, Jones, John Ellis, Jones, John Eryl Owen, Owen, Trefor Meredith, Powell, Nia, Rhydderch-dart, Ann, Roberts, Dafydd, Dr, Rogers, Peter Standing, Williams, John Llywelyn Wynne, Dr, Williams, Robert Richard for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELIS-WILLIAMS, David Geoffrey | 11 September 2019 | - | 1 |
FRANCIS, Lynn Crowther | 09 December 2016 | - | 1 |
KELLY, Richard Silyn | 10 September 2014 | - | 1 |
LLEWELLYN, Frances Lynch | 11 December 2019 | - | 1 |
RATCLIFFE, John Baron | 09 September 2020 | - | 1 |
RICHARDSON, Francis Ann, Dr | 07 September 2016 | - | 1 |
ROBINSON, Gary, Dr | 12 September 2018 | - | 1 |
AYLING, Lynne, Professor | 10 September 2014 | 12 September 2018 | 1 |
DUNN, Margaret Jane | 19 December 2002 | 12 September 2018 | 1 |
GRUFFYDD, Alun | 11 March 2009 | 22 March 2017 | 1 |
HANNAH, David Marshall | 07 June 1995 | 31 July 2004 | 1 |
HOULDER, Christopher Howard | N/A | 11 February 2001 | 1 |
JENKINS, David Arthur, Dr | N/A | 07 September 2016 | 1 |
JONES, Bedwyr Lewis, Yr Athro | N/A | 29 August 1992 | 1 |
JONES, John Ellis | N/A | 09 September 2015 | 1 |
JONES, John Eryl Owen | N/A | 24 January 2000 | 1 |
OWEN, Trefor Meredith | 19 September 2001 | 10 September 2008 | 1 |
POWELL, Nia | N/A | 09 September 2015 | 1 |
RHYDDERCH-DART, Ann | N/A | 07 September 2016 | 1 |
ROBERTS, Dafydd, Dr | 19 March 2003 | 19 March 2010 | 1 |
ROGERS, Peter Standing | 15 September 2004 | 12 June 2013 | 1 |
WILLIAMS, John Llywelyn Wynne, Dr | 07 June 1995 | 23 January 2014 | 1 |
WILLIAMS, Robert Richard | N/A | 04 October 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIDSON, Andrew Franklin | 14 September 2011 | - | 1 |
FASHAM, Peter John | N/A | 16 July 1992 | 1 |
LONGLEY, David Michael Thomas | N/A | 07 June 1995 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 25 September 2020 | |
TM01 - Termination of appointment of director | 19 December 2019 | |
AP01 - Appointment of director | 19 December 2019 | |
AA - Annual Accounts | 14 October 2019 | |
CS01 - N/A | 03 October 2019 | |
TM01 - Termination of appointment of director | 19 September 2019 | |
AP01 - Appointment of director | 19 September 2019 | |
TM01 - Termination of appointment of director | 02 April 2019 | |
AP01 - Appointment of director | 21 March 2019 | |
AA - Annual Accounts | 28 November 2018 | |
CS01 - N/A | 01 November 2018 | |
AP01 - Appointment of director | 04 October 2018 | |
AP01 - Appointment of director | 04 October 2018 | |
TM01 - Termination of appointment of director | 04 October 2018 | |
TM01 - Termination of appointment of director | 04 October 2018 | |
PSC08 - N/A | 09 March 2018 | |
PSC09 - N/A | 09 March 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CH01 - Change of particulars for director | 24 October 2017 | |
CS01 - N/A | 24 October 2017 | |
AP01 - Appointment of director | 19 September 2017 | |
AP01 - Appointment of director | 06 September 2017 | |
TM01 - Termination of appointment of director | 06 September 2017 | |
AP01 - Appointment of director | 23 May 2017 | |
TM01 - Termination of appointment of director | 23 May 2017 | |
TM01 - Termination of appointment of director | 23 May 2017 | |
AUD - Auditor's letter of resignation | 17 March 2017 | |
AA - Annual Accounts | 19 December 2016 | |
CS01 - N/A | 12 October 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AA - Annual Accounts | 09 October 2015 | |
TM01 - Termination of appointment of director | 28 September 2015 | |
TM01 - Termination of appointment of director | 28 September 2015 | |
AR01 - Annual Return | 31 October 2014 | |
AP01 - Appointment of director | 24 October 2014 | |
AP01 - Appointment of director | 24 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
TM01 - Termination of appointment of director | 30 January 2014 | |
AA - Annual Accounts | 10 October 2013 | |
AR01 - Annual Return | 02 October 2013 | |
TM01 - Termination of appointment of director | 06 August 2013 | |
AR01 - Annual Return | 12 October 2012 | |
CH01 - Change of particulars for director | 12 October 2012 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AP03 - Appointment of secretary | 26 October 2011 | |
TM02 - Termination of appointment of secretary | 26 October 2011 | |
AP01 - Appointment of director | 26 October 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
AA - Annual Accounts | 28 September 2010 | |
TM01 - Termination of appointment of director | 13 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 January 2010 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 02 October 2009 | |
363a - Annual Return | 25 August 2009 | |
288b - Notice of resignation of directors or secretaries | 24 August 2009 | |
288a - Notice of appointment of directors or secretaries | 21 May 2009 | |
AA - Annual Accounts | 17 September 2008 | |
363s - Annual Return | 25 October 2007 | |
AA - Annual Accounts | 23 September 2007 | |
AA - Annual Accounts | 12 October 2006 | |
363s - Annual Return | 12 October 2006 | |
363s - Annual Return | 17 October 2005 | |
AA - Annual Accounts | 06 October 2005 | |
AA - Annual Accounts | 04 February 2005 | |
363s - Annual Return | 19 October 2004 | |
288a - Notice of appointment of directors or secretaries | 07 October 2004 | |
288b - Notice of resignation of directors or secretaries | 21 September 2004 | |
288a - Notice of appointment of directors or secretaries | 14 November 2003 | |
288a - Notice of appointment of directors or secretaries | 14 November 2003 | |
363s - Annual Return | 14 November 2003 | |
AA - Annual Accounts | 21 October 2003 | |
288a - Notice of appointment of directors or secretaries | 25 September 2003 | |
288a - Notice of appointment of directors or secretaries | 16 September 2003 | |
395 - Particulars of a mortgage or charge | 11 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2002 | |
AA - Annual Accounts | 11 October 2002 | |
363s - Annual Return | 11 October 2002 | |
395 - Particulars of a mortgage or charge | 18 July 2002 | |
288a - Notice of appointment of directors or secretaries | 09 January 2002 | |
288b - Notice of resignation of directors or secretaries | 28 December 2001 | |
AA - Annual Accounts | 01 October 2001 | |
363s - Annual Return | 01 October 2001 | |
288b - Notice of resignation of directors or secretaries | 04 July 2001 | |
AA - Annual Accounts | 12 December 2000 | |
363s - Annual Return | 26 October 2000 | |
288b - Notice of resignation of directors or secretaries | 12 July 2000 | |
288b - Notice of resignation of directors or secretaries | 12 July 2000 | |
288a - Notice of appointment of directors or secretaries | 12 July 2000 | |
363s - Annual Return | 28 October 1999 | |
AA - Annual Accounts | 04 October 1999 | |
363s - Annual Return | 02 October 1998 | |
AA - Annual Accounts | 02 October 1998 | |
363s - Annual Return | 08 October 1997 | |
AA - Annual Accounts | 29 September 1997 | |
363s - Annual Return | 23 October 1996 | |
288b - Notice of resignation of directors or secretaries | 23 October 1996 | |
288a - Notice of appointment of directors or secretaries | 23 October 1996 | |
AA - Annual Accounts | 13 September 1996 | |
288 - N/A | 11 December 1995 | |
363s - Annual Return | 22 November 1995 | |
AA - Annual Accounts | 13 October 1995 | |
288 - N/A | 07 July 1995 | |
287 - Change in situation or address of Registered Office | 28 February 1995 | |
395 - Particulars of a mortgage or charge | 10 January 1995 | |
395 - Particulars of a mortgage or charge | 12 December 1994 | |
363s - Annual Return | 24 October 1994 | |
AA - Annual Accounts | 24 October 1994 | |
AA - Annual Accounts | 04 November 1993 | |
363s - Annual Return | 04 November 1993 | |
363s - Annual Return | 06 October 1992 | |
AA - Annual Accounts | 06 October 1992 | |
288 - N/A | 06 October 1992 | |
288 - N/A | 18 September 1992 | |
287 - Change in situation or address of Registered Office | 14 August 1992 | |
AA - Annual Accounts | 19 December 1991 | |
363a - Annual Return | 10 December 1991 | |
363a - Annual Return | 07 April 1991 | |
AA - Annual Accounts | 29 October 1990 | |
AA - Annual Accounts | 20 November 1989 | |
363 - Annual Return | 02 November 1989 | |
AA - Annual Accounts | 21 November 1988 | |
363 - Annual Return | 09 November 1988 | |
AA - Annual Accounts | 04 November 1987 | |
363 - Annual Return | 04 November 1987 | |
AA - Annual Accounts | 09 December 1986 | |
363 - Annual Return | 09 December 1986 | |
CERTNM - Change of name certificate | 28 January 1975 | |
NEWINC - New incorporation documents | 12 August 1974 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 January 2003 | Outstanding |
N/A |
Legal charge | 10 July 2002 | Outstanding |
N/A |
Legal charge | 30 December 1994 | Fully Satisfied |
N/A |
Legal mortgage | 30 November 1994 | Fully Satisfied |
N/A |