About

Registered Number: 05282777
Date of Incorporation: 10/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: The American Museum In Britain, Claverton Manor Bath, Bath And North East Somerset, BA2 7BD

 

Founded in 2004, The American Museum in Britain has its registered office in Bath And North East Somerset, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Bovender, Barbara T, Delton Harrison Jr, O, Haranzo, Mark E, Manning, Catherine Marjory, Lady, Richard, Virginia Rynne, Scott, Stanley Deforest, Thomas, Gareth Vaughan, Wendorf, Richard Harold, Dr, Barthini, Sandra, Airlie, Virginia, The Countess Of Airlie, Balfour, Serena Mary, Barghini, Sandra, Dominguez, Luis, Ford, Richard E, Hayward, Charles, Keffer, John W, Lynn, Henry S, Macdonald, Carolyn Leslie, Rees Mogg, Thomas Fletcher, Reibel, James Steven, Dr, Vinton, Alfred M, Warren, Arete.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOVENDER, Barbara T 01 June 2012 - 1
DELTON HARRISON JR, O 10 November 2004 - 1
HARANZO, Mark E 10 November 2004 - 1
MANNING, Catherine Marjory, Lady 01 January 2014 - 1
RICHARD, Virginia Rynne 04 December 2018 - 1
SCOTT, Stanley Deforest 17 November 2005 - 1
THOMAS, Gareth Vaughan 01 January 2014 - 1
WENDORF, Richard Harold, Dr 04 March 2010 - 1
AIRLIE, Virginia, The Countess Of Airlie 10 November 2004 05 December 2006 1
BALFOUR, Serena Mary 10 November 2004 14 June 2005 1
BARGHINI, Sandra 13 October 2008 31 December 2009 1
DOMINGUEZ, Luis 10 November 2004 31 December 2012 1
FORD, Richard E 10 November 2004 12 December 2011 1
HAYWARD, Charles 17 November 2005 31 December 2008 1
KEFFER, John W 10 November 2004 06 June 2012 1
LYNN, Henry S 01 June 2012 31 December 2018 1
MACDONALD, Carolyn Leslie 10 November 2004 06 December 2010 1
REES MOGG, Thomas Fletcher 17 November 2005 31 December 2012 1
REIBEL, James Steven, Dr 01 August 2012 12 December 2015 1
VINTON, Alfred M 10 November 2004 18 March 2019 1
WARREN, Arete 10 November 2004 09 December 2009 1
Secretary Name Appointed Resigned Total Appointments
BARTHINI, Sandra 13 October 2008 13 December 2008 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
CS01 - N/A 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
AA - Annual Accounts 06 October 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 13 November 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 07 November 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 09 October 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 16 January 2014
AP01 - Appointment of director 16 January 2014
AR01 - Annual Return 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 21 August 2012
AP01 - Appointment of director 04 July 2012
AP01 - Appointment of director 04 July 2012
TM01 - Termination of appointment of director 03 July 2012
AR01 - Annual Return 24 January 2012
TM01 - Termination of appointment of director 23 January 2012
AA - Annual Accounts 31 October 2011
TM01 - Termination of appointment of director 20 September 2011
TM01 - Termination of appointment of director 07 February 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 13 May 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
TM01 - Termination of appointment of director 04 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
AR01 - Annual Return 07 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 26 October 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
363a - Annual Return 03 December 2008
AA - Annual Accounts 03 November 2008
RESOLUTIONS - N/A 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 19 October 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 06 December 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 September 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
363s - Annual Return 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
225 - Change of Accounting Reference Date 23 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 02 March 2005
NEWINC - New incorporation documents 10 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.