11 Lavington Street
London
SE1 0NZ
Director Name | Mr John William Reed |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(30 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 17 December 2019) |
Role | Agricultural Director |
Country of Residence | United Kingdom |
Correspondence Address | Europoint House 5 Lavington Street London SE1 0NZ |
Director Name | Peter James Humphrey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | Little Manor Ashton Bishops Waltham Southampton SO32 1FR |
Director Name | John Lloyd Maunder |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 9 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 27 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brymery House, Corner Lane Halberton Tiverton Devon EX16 7AS |
Director Name | Mr Raymond William Twiddle |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 1996) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Knapton Hall East Knapton Malton North Yorkshire YO17 8HZ |
Director Name | Stephen Baly Vincent |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 9 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 01 June 1991) |
Role | Company Director |
Correspondence Address | Wramplingham Hall Lane Wramplingham Wymondham Norfolk NR18 0RX |
Director Name | Mr Neville Gray Wallace |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 9 months after company formation) |
Appointment Duration | -2 years, 4 months (resigned 09 September 1990) |
Role | Company Director |
Correspondence Address | Melcombe 1 Weathercock Lane Woburn Sands Milton Keynes Buckinghamshire MK17 8NP |
Secretary Name | Yvonne Patricia Sired |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 1 Holcroft Road Hackney London E9 7BA |
Secretary Name | Nicola Jane Pye |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 February 1994(13 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 October 1994) |
Role | Executive Officer |
Correspondence Address | High Holborn House 52 54 High Holborn London Wc1v 6sx WC1V 6SX |
Secretary Name | Lise Hartmann |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 21 November 1994(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 1997) |
Role | Executive Officer |
Correspondence Address | 7th Floor Imperial House 15-19 Kingsway London WC2B 6UA |
Director Name | Walter John Williams |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(15 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2002) |
Role | Consultant |
Correspondence Address | Blackbirds Normanby Road Nettleton Lincoln LN7 6TB |
Secretary Name | Andrew William Ralls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(16 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 July 1997) |
Role | Company Director |
Correspondence Address | 11 Edridge Close Bushey Watford Hertfordshire WD2 3PF |
Secretary Name | John Michael Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(17 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 46 Bedmond Road Leverstock Green Hemel Hempstead Hertfordshire HP3 8LL |
Director Name | Andrew David Joret |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(21 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 December 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tannery Wharf Newark Nottinghamshire NG24 4US |
Director Name | Mr David John Joll |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2006) |
Role | Managing Director |
Correspondence Address | Great Witchingham Hall Norwich Norfolk NR9 5QD |
Director Name | Mr Edward Wright |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Chapel Road, Foxley Dereham Norfolk NR20 4AH |
Director Name | Andrew Jon Lewins |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(26 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Challows 14 Woodland Drive Thorpe End Norwich Norfolk NR13 5BH |
Director Name | Mr Noel Bartram |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europoint House 5 Lavington Street London SE1 0NZ |
Website | www.britishpoultry.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 32682123 |
Telephone region | London |
Registered Address | Europoint House 5 Lavington Street London SE1 0NZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £22,474 |
Cash | £22,474 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
---|---|
25 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 May 2017 | Termination of appointment of Andrew David Joret as a director on 30 December 2016 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 May 2016 | Annual return made up to 1 May 2016 no member list (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 May 2015 | Annual return made up to 1 May 2015 no member list (4 pages) |
6 May 2015 | Termination of appointment of Noel Bartram as a director on 31 December 2014 (1 page) |
6 May 2015 | Annual return made up to 1 May 2015 no member list (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 May 2014 | Annual return made up to 1 May 2014 no member list (4 pages) |
1 May 2014 | Annual return made up to 1 May 2014 no member list (4 pages) |
1 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
14 May 2013 | Annual return made up to 1 May 2013 no member list (4 pages) |
14 May 2013 | Annual return made up to 1 May 2013 no member list (4 pages) |
8 May 2012 | Annual return made up to 1 May 2012 no member list (4 pages) |
8 May 2012 | Annual return made up to 1 May 2012 no member list (4 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 May 2011 | Annual return made up to 1 May 2011 no member list (4 pages) |
4 May 2011 | Director's details changed for Andrew David Joret on 1 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 1 May 2011 no member list (4 pages) |
4 May 2011 | Director's details changed for Andrew David Joret on 1 May 2011 (2 pages) |
10 January 2011 | Termination of appointment of Edward Wright as a director (1 page) |
10 January 2011 | Appointment of Mrs John William Reed as a director (2 pages) |
10 January 2011 | Termination of appointment of Andrew Lewins as a director (1 page) |
10 January 2011 | Appointment of Mr Noel Bartram as a director (2 pages) |
24 May 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
24 May 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
7 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
3 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
14 May 2009 | Annual return made up to 01/05/09 (3 pages) |
12 May 2008 | Annual return made up to 01/05/08 (3 pages) |
25 March 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
10 May 2007 | Annual return made up to 01/05/07 (2 pages) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | Director resigned (1 page) |
8 May 2006 | Annual return made up to 01/05/06 (2 pages) |
3 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 December 2004 (10 pages) |
23 June 2005 | Annual return made up to 01/05/05 (2 pages) |
26 May 2004 | Annual return made up to 01/05/04 (2 pages) |
21 May 2004 | New director appointed (1 page) |
21 May 2004 | Director resigned (1 page) |
13 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 May 2003 | Annual return made up to 01/05/03 (4 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 June 2002 | New director appointed (3 pages) |
18 June 2002 | Annual return made up to 01/05/02
|
10 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
21 June 2001 | Annual return made up to 01/05/01
|
13 February 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 7TH floor imperial house 15-19 kingsway london WC2B 6UA (1 page) |
5 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
24 May 2000 | Annual return made up to 01/05/00 (4 pages) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Secretary resigned (1 page) |
8 May 1999 | Annual return made up to 01/05/99 (4 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Annual return made up to 01/05/98
|
18 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 May 1997 | Annual return made up to 01/05/97
|
29 May 1997 | New secretary appointed (2 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 May 1996 | New director appointed (2 pages) |
3 May 1996 | Annual return made up to 01/05/96
|
31 January 1996 | Registered office changed on 31/01/96 from: high holborn house 52/54 high holborn london WC1V 6SX (1 page) |
19 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
3 May 1995 | Annual return made up to 01/05/95 (8 pages) |
3 May 1995 | New secretary appointed (2 pages) |
31 July 1980 | Incorporation (28 pages) |