About

Registered Number: 02610962
Date of Incorporation: 15/05/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 159 Horsley Road, Washington, NE38 8HJ,

 

The American Civil War Society Ltd was registered on 15 May 1991, it has a status of "Active". This company has 43 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Timothy Mark 04 December 2004 - 1
GIBSON, Glenn 11 August 2012 - 1
GIBSON, Helen Jane 07 December 2019 - 1
GRIFFIN, Stephen 01 December 2018 - 1
MAIR, Francis Stephen, Dr 11 January 2020 - 1
MITCHELL, Camille Marie 07 December 2019 - 1
MORRIS, Claire Michelle 24 November 2002 - 1
MORRIS, Ian David 19 January 2003 - 1
REED, Linda 10 August 2016 - 1
BARNES, Stephen 03 December 1995 01 December 1996 1
BLACKMORE, David John 08 December 2012 09 June 2013 1
BOARAMIN, Leonard N/A 30 November 1993 1
BUSSEY, Jean Wesley N/A 20 July 1994 1
BUSSEY, Michael N/A 20 July 1994 1
CASWELL, Phillip 09 February 1997 23 November 2002 1
COLQUITT, Allan 17 February 2002 27 March 2004 1
COONEY, Noel Patrick 19 November 2000 02 December 2001 1
COONEY, Patricia 01 December 1996 23 November 2002 1
CORBISHLEY, Vivienne Dorothy 30 November 1993 06 December 2014 1
CROSS, Martin E 08 December 2012 07 December 2019 1
DAVIES, Linda Maria N/A 03 December 1995 1
DAVIES, William N/A 20 November 1994 1
FAIRLEE, Lee Alexander 04 December 2004 31 July 2010 1
HOLDEN, Kevin 31 July 2010 19 July 2012 1
HOLDEN, Kevin 24 November 2002 01 December 2007 1
HOLT, Peter 03 December 2011 01 December 2018 1
HOLT, Valerie Joyce 01 December 2007 01 December 2018 1
JANSEN, Antoon Petrus Joannes 02 December 2001 19 January 2003 1
JARWICK, Denis 04 December 2010 19 July 2012 1
KONIECZKO, Michael Boguslaw, Dr 19 November 2000 29 November 2003 1
LAWSON, Michael N/A 06 June 2000 1
NEEDHAM, Helen Carder 24 January 2015 08 August 2016 1
PATRICKSON, Geraldine Anne 03 December 1995 23 November 2002 1
RADCLIFFE, Anthony 03 December 2005 08 December 2012 1
RICHARDS, Derek Brian N/A 20 November 2004 1
SMITH, Peter Fred N/A 14 July 1993 1
TAYLOR, John Albert 19 January 2003 05 June 2004 1
WILLIAMS, Michael Brereton N/A 07 January 1999 1
WILLISON GRAY, Roger Donald 04 August 2002 31 May 2013 1
WOOD, Christopher John 03 December 1995 20 August 1997 1
ZWARYCZ, Roger 27 July 1997 23 November 2002 1
Secretary Name Appointed Resigned Total Appointments
REED, Linda 10 August 2016 - 1
NEEDHAM, Helen Carder 24 January 2015 08 August 2016 1

Filing History

Document Type Date
CS01 - N/A 23 May 2020
AP01 - Appointment of director 15 January 2020
CH01 - Change of particulars for director 22 December 2019
AP01 - Appointment of director 15 December 2019
AP01 - Appointment of director 15 December 2019
TM01 - Termination of appointment of director 15 December 2019
TM01 - Termination of appointment of director 15 December 2019
AA - Annual Accounts 11 December 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 12 February 2019
AP01 - Appointment of director 06 December 2018
AP01 - Appointment of director 06 December 2018
TM01 - Termination of appointment of director 02 December 2018
TM01 - Termination of appointment of director 02 December 2018
TM01 - Termination of appointment of director 02 December 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 02 March 2018
AP01 - Appointment of director 03 December 2017
CS01 - N/A 19 May 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 12 February 2017
CH01 - Change of particulars for director 12 February 2017
CH03 - Change of particulars for secretary 12 February 2017
AD01 - Change of registered office address 09 February 2017
CH01 - Change of particulars for director 08 February 2017
CH01 - Change of particulars for director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
AA - Annual Accounts 24 January 2017
AP03 - Appointment of secretary 19 August 2016
TM02 - Termination of appointment of secretary 19 August 2016
AP01 - Appointment of director 19 August 2016
TM01 - Termination of appointment of director 19 August 2016
AP01 - Appointment of director 19 August 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 06 January 2016
CH01 - Change of particulars for director 09 September 2015
AD01 - Change of registered office address 25 August 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 05 May 2015
AP01 - Appointment of director 29 January 2015
AP03 - Appointment of secretary 28 January 2015
AD01 - Change of registered office address 08 January 2015
CH01 - Change of particulars for director 24 December 2014
TM01 - Termination of appointment of director 24 December 2014
TM01 - Termination of appointment of director 24 December 2014
TM02 - Termination of appointment of secretary 24 December 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
AP01 - Appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 14 March 2013
AP01 - Appointment of director 06 January 2013
AP01 - Appointment of director 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AP01 - Appointment of director 28 August 2012
TM01 - Termination of appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 07 June 2012
AA - Annual Accounts 30 May 2012
AP01 - Appointment of director 14 December 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 10 June 2011
AP01 - Appointment of director 22 December 2010
TM01 - Termination of appointment of director 17 September 2010
TM01 - Termination of appointment of director 10 August 2010
AP01 - Appointment of director 10 August 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AP01 - Appointment of director 15 December 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 24 July 2008
363s - Annual Return 09 July 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 19 March 2007
AA - Annual Accounts 21 July 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
363s - Annual Return 30 May 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 09 March 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
287 - Change in situation or address of Registered Office 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
AA - Annual Accounts 24 August 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
363s - Annual Return 21 May 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
287 - Change in situation or address of Registered Office 17 December 2003
363s - Annual Return 09 June 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
AA - Annual Accounts 09 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
363s - Annual Return 14 June 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
AA - Annual Accounts 11 December 2001
363s - Annual Return 04 June 2001
287 - Change in situation or address of Registered Office 29 November 2000
AA - Annual Accounts 27 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 20 May 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 30 December 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
AA - Annual Accounts 25 June 1997
363s - Annual Return 15 May 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 03 January 1997
363s - Annual Return 07 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1996
AA - Annual Accounts 26 March 1996
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
288 - N/A 17 May 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 31 March 1995
288 - N/A 07 December 1994
288 - N/A 01 December 1994
287 - Change in situation or address of Registered Office 01 December 1994
353 - Register of members 01 December 1994
288 - N/A 02 August 1994
288 - N/A 02 August 1994
363s - Annual Return 10 May 1994
288 - N/A 10 May 1994
AA - Annual Accounts 14 March 1994
363a - Annual Return 11 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
287 - Change in situation or address of Registered Office 08 February 1994
AA - Annual Accounts 09 March 1993
363a - Annual Return 20 November 1992
MISC - Miscellaneous document 15 May 1991
NEWINC - New incorporation documents 15 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.