ABOUT THE HERITAGE NETWORK LIMITED
Research and analysis are managed by Helen Ashworth, the practice’s Research Manager. She holds a degree in English and History from Middlesex Polytechnic, a Post-graduate Certificate in Field Archaeology from the University of Oxford, and is an Associate of the Chartered Institute for Archaeologists. Helen has over thirty years of practical experience in local government, with the Royal Commission for the Historical Monuments of England, and in private practice.
The smooth operation of the Heritage Network is down to Fay Worboys, the practice’s Office Manager since 2009, who keeps the rest of the team in order. Fay has an honours degree in European Languages and a background in the insurance industry. She is currently studying to become an Affiliate Member of the Institute of Certified Bookkeepers.
Greg Jones is the Heritage Network’s senior Project Officer and has been with the practice since 2010. He holds an honours degree in Archaeology from the University of Liverpool, a masters degree in Archaeology and Heritage from the University of Leicester, and has over seventeen years of practical archaeological experience in the commercial sector. He is an Associate member of the Chartered Institute for Archaeologists.
Alison Hudson has worked for the Heritage Network since 2005 both in the field and on post-excavation processing. Much of her time is currently spent as a Research Assistant and preparing archives for deposition. Alison has a degree in History from the University of Hertfordshire and is also a qualified teacher. She has a keen interest in finds preservation and conservation.
The Heritage Network is
KEY FINANCES
Year
2017
Assets
£84.94k
▼ £-11.9k (-12.28 %)
Cash
£3.29k
▼ £-5.85k (-64.01 %)
Liabilities
£190k
▲ £93.85k (97.61 %)
Net Worth
£-105.06k
▼ £-105.75k (-15,303.33 %)
REGISTRATION INFO
-
Check the company
-
UK
-
North Hertfordshire
- Company name
- THE HERITAGE NETWORK LIMITED
- Company number
- 03508110
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Feb 1998
Age - 28 years
- Home Country
- United Kingdom
CONTACTS
- Website
- heritagenetwork.co.uk
- Phones
-
01462 685 991
01462 685 998
- Registered Address
- 11 FURMSTON COURT,
ICKNIELD WAY,
LETCHWORTH GARDEN CITY,
HERTFORDSHIRE,
SG6 1UJ
ECONOMIC ACTIVITIES
- 74909
- Other professional, scientific and technical activities n.e.c.
LAST EVENTS
- 17 Feb 2017
- Confirmation statement made on 11 February 2017 with updates
- 21 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 02 Mar 2016
- Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
GBP 155,000
CHARGES
-
4 November 2003
- Status
- Outstanding
- Delivered
- 7 November 2003
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Unit 11 the arches furmston road icknield way letchworth…
See Also
Last update 2018
THE HERITAGE NETWORK LIMITED DIRECTORS
Helen Margaret Ashworth
Acting
- Appointed
- 19 March 1998
- Occupation
- Research Manager
- Role
- Secretary
- Nationality
- British
- Address
- 11 Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1UJ
- Name
- ASHWORTH, Helen Margaret
Helen Margaret Ashworth
Acting
PSC
- Appointed
- 19 March 1998
- Occupation
- Research Manager
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 11 Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1UJ
- Country Of Residence
- England
- Name
- ASHWORTH, Helen Margaret
- Notified On
- 11 February 2017
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
David Jeremy Hillelson
Acting
PSC
- Appointed
- 19 March 1998
- Occupation
- Heritage Consultant
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 11 Furmston Court, Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1UJ
- Country Of Residence
- England
- Name
- HILLELSON, David Jeremy
- Notified On
- 11 February 2017
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Thomas Brownlie Doig
Resigned
- Appointed
- 14 February 1998
- Resigned
- 19 March 1998
- Role
- Secretary
- Address
- Wynnels, Nuthampstead, Royston, Hertfordshire, SG8 8LS
- Name
- DOIG, Thomas Brownlie
Irene Lesley Harrison
Resigned
- Appointed
- 11 February 1998
- Resigned
- 14 February 1998
- Role
- Nominee Secretary
- Address
- Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, South Glamorgan, CF15 7LH
- Name
- HARRISON, Irene Lesley
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned
- Appointed
- 11 February 1998
- Resigned
- 14 February 1998
- Role
- Nominee Director
- Address
- Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX
- Name
- BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Ann Doig
Resigned
- Appointed
- 14 February 1998
- Resigned
- 19 March 1998
- Occupation
- Retired Bank Official
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- Wynnels Little Cokenach, Nuthampstead, Royston, Hertfordshire, SG8 8LS
- Name
- DOIG, Ann
Thomas Brownlie Doig
Resigned
- Appointed
- 14 February 1998
- Resigned
- 19 March 1998
- Occupation
- Historian
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- Wynnels, Nuthampstead, Royston, Hertfordshire, SG8 8LS
- Country Of Residence
- England
- Name
- DOIG, Thomas Brownlie
REVIEWS
Check The Company
Very good according to the company’s financial health.