About

Registered Number: 05153841
Date of Incorporation: 15/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB

 

Having been setup in 2004, The Herculaneum Society have registered office in Wiltshire. Bithell, Rosemary Joy, Dr, Byers, Kay, Carter, Alison Clare, Del Mastro, Gianluca, Dr, Delattre, Daniel, Professor, Essler, Holger Marc, Dr, Starling, Katharine Mary, Wilson, Nigel Guy, Obbink, Dirk, Professor are the current directors of the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BITHELL, Rosemary Joy, Dr 01 February 2018 - 1
BYERS, Kay 19 August 2018 - 1
CARTER, Alison Clare 01 February 2018 - 1
DEL MASTRO, Gianluca, Dr 01 February 2018 - 1
DELATTRE, Daniel, Professor 28 March 2015 - 1
ESSLER, Holger Marc, Dr 01 February 2018 - 1
STARLING, Katharine Mary 28 March 2015 - 1
WILSON, Nigel Guy 15 June 2004 - 1
OBBINK, Dirk, Professor 15 June 2004 15 July 2019 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 11 December 2019
TM01 - Termination of appointment of director 07 November 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 27 November 2018
AP01 - Appointment of director 02 October 2018
CS01 - N/A 18 June 2018
CH01 - Change of particulars for director 18 June 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
TM01 - Termination of appointment of director 04 June 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 15 June 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 25 October 2012
CH04 - Change of particulars for corporate secretary 17 October 2012
AD01 - Change of registered office address 04 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 26 June 2007
287 - Change in situation or address of Registered Office 26 June 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 17 July 2006
AA - Annual Accounts 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2005
363s - Annual Return 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
225 - Change of Accounting Reference Date 01 September 2004
NEWINC - New incorporation documents 15 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.