About

Registered Number: 02394244
Date of Incorporation: 12/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Room 014/11, National Oceanography Centre European Way, Southampton, SO14 3ZH,

 

Maritime Archaeology Trust was registered on 12 June 1989 with its registered office in Southampton, it's status is listed as "Active". We do not know the number of employees at this company. The companies directors are listed as Flemming, Nicholas Coit, Doctor, Hobart Bt, John Vere, Sir, Waterhouse, Michael, Winnington, Matthew, Cllr, Woodhall, Michael, Honorary Alderman, Woodward, Martin John, Lawson, John Kenneth, Adams, Jonathon, Cadman, Geoffrey Joseph, Collins, Michael Bernard, Dr, Court, Christopher David, Eddis, Peter, Firth, Antony, Gale, Alison Barbara, Guy, David Ernest John, Jellicoe, Nicholas Charles, The Honorary, Mason, Lee Michael, Councillor, Mcinnes, Robin, Dr, Pigot, Sarah Anne, Lady, Ross, Peter Angus, Scott, Eleanor, Councillor Dr, Solange, Emery-wallis, Tomalin, David John, Wilson, George, Yorke, Robert Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMMING, Nicholas Coit, Doctor 11 October 2002 - 1
HOBART BT, John Vere, Sir 10 June 2019 - 1
WATERHOUSE, Michael 15 October 2010 - 1
WINNINGTON, Matthew, Cllr 14 June 2019 - 1
WOODHALL, Michael, Honorary Alderman 16 October 2009 - 1
WOODWARD, Martin John 17 October 2014 - 1
ADAMS, Jonathon 06 September 1994 16 October 2009 1
CADMAN, Geoffrey Joseph 04 October 1996 17 October 2014 1
COLLINS, Michael Bernard, Dr 03 September 1991 04 October 1996 1
COURT, Christopher David 03 September 1991 03 October 1997 1
EDDIS, Peter 07 June 2010 20 October 2017 1
FIRTH, Antony 03 September 1991 06 September 1994 1
GALE, Alison Barbara 06 April 1995 15 October 1999 1
GUY, David Ernest John 03 October 1997 17 October 2014 1
JELLICOE, Nicholas Charles, The Honorary 20 June 2018 10 June 2019 1
MASON, Lee Michael, Councillor 10 June 2003 07 June 2010 1
MCINNES, Robin, Dr 16 October 2009 01 March 2011 1
PIGOT, Sarah Anne, Lady 22 August 2005 16 October 2009 1
ROSS, Peter Angus 20 June 2000 06 June 2002 1
SCOTT, Eleanor, Councillor Dr 17 June 2002 27 May 2003 1
SOLANGE, Emery-Wallis 02 October 1998 24 October 2001 1
TOMALIN, David John 19 October 2001 10 March 2004 1
WILSON, George 07 June 1993 07 September 1993 1
YORKE, Robert Anthony 03 September 1991 06 October 1995 1
Secretary Name Appointed Resigned Total Appointments
LAWSON, John Kenneth 01 July 2003 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 26 June 2019
AP01 - Appointment of director 24 June 2019
AP01 - Appointment of director 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
AA - Annual Accounts 12 November 2018
AP01 - Appointment of director 03 July 2018
CS01 - N/A 02 July 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
TM01 - Termination of appointment of director 15 June 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 15 December 2016
TM01 - Termination of appointment of director 17 June 2016
AR01 - Annual Return 17 June 2016
AD01 - Change of registered office address 17 June 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 07 August 2015
AP01 - Appointment of director 15 January 2015
AP01 - Appointment of director 15 January 2015
TM01 - Termination of appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 10 July 2014
CERTNM - Change of name certificate 10 March 2014
MISC - Miscellaneous document 10 March 2014
RESOLUTIONS - N/A 26 February 2014
CONNOT - N/A 26 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 20 June 2013
AUD - Auditor's letter of resignation 09 April 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 08 December 2011
TM01 - Termination of appointment of director 01 December 2011
AR01 - Annual Return 16 June 2011
AP01 - Appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AP01 - Appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 10 August 2010
AP01 - Appointment of director 10 August 2010
AD01 - Change of registered office address 10 August 2010
AP01 - Appointment of director 10 August 2010
CH01 - Change of particulars for director 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 28 August 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
353 - Register of members 04 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 02 March 2006
288a - Notice of appointment of directors or secretaries 19 October 2005
363s - Annual Return 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
AA - Annual Accounts 26 January 2005
288c - Notice of change of directors or secretaries or in their particulars 15 July 2004
363s - Annual Return 01 July 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
AA - Annual Accounts 10 November 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 16 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
363s - Annual Return 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 30 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
363s - Annual Return 21 August 2000
AA - Annual Accounts 09 November 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
363s - Annual Return 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
AA - Annual Accounts 30 October 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
288a - Notice of appointment of directors or secretaries 21 July 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 16 June 1996
288 - N/A 01 December 1995
AA - Annual Accounts 31 October 1995
288 - N/A 18 July 1995
363s - Annual Return 12 July 1995
288 - N/A 12 July 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 17 June 1994
288 - N/A 17 June 1994
288 - N/A 30 September 1993
288 - N/A 30 September 1993
AA - Annual Accounts 27 September 1993
288 - N/A 09 July 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
363s - Annual Return 14 June 1993
AA - Annual Accounts 05 November 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
363s - Annual Return 30 July 1992
AA - Annual Accounts 04 October 1991
AA - Annual Accounts 04 October 1991
MEM/ARTS - N/A 20 September 1991
288 - N/A 20 September 1991
287 - Change in situation or address of Registered Office 20 September 1991
CERTNM - Change of name certificate 19 September 1991
RESOLUTIONS - N/A 16 September 1991
RESOLUTIONS - N/A 27 July 1991
363b - Annual Return 10 July 1991
363 - Annual Return 22 January 1991
287 - Change in situation or address of Registered Office 22 January 1991
288 - N/A 22 January 1991
NEWINC - New incorporation documents 12 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.