5 Lavington Street
London
SE1 0NZ
Director Name | Mrs Lisa Amanda Smith |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2019(35 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 08 October 2019) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Europoint House 5 Lavington Street London SE1 0NZ |
Secretary Name | Mrs Lisa Amanda Smith |
---|---|
Status | Closed |
Appointed | 11 February 2019(35 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 08 October 2019) |
Role | Company Director |
Correspondence Address | Europoint House 5 Lavington Street London SE1 0NZ |
Director Name | Mr Robin Michael Faccenda |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Willow Road Brackley Northamptonshire NN13 7EX |
Director Name | Mr Wilson McDonald Marshall |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 1998) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Carlowrie Kirkliston West Lothian EH29 9ES Scotland |
Director Name | Mr Robert Henry Haynes |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 04 January 1993) |
Role | Chairman And Chief Executive |
Correspondence Address | The Old Glebe House Welton Le Wold Louth Lincolnshire LN11 0QT |
Director Name | John Lloyd Maunder |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brymery House, Corner Lane Halberton Tiverton Devon EX16 7AS |
Director Name | Mr David George Padley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 2002) |
Role | Chairman And Managing Director |
Correspondence Address | 20 Gonerby Hill Foot Grantham Lincolnshire NG31 8HZ |
Director Name | Michael Joseph Bennett Parker |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 October 1997) |
Role | Company Director |
Correspondence Address | The Hall Stoke Ferry Kings Lynn Norfolk PE33 9SE |
Director Name | Mr Garrick Thomas Fox |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiln Cottage Syleham Eye Suffolk IP21 4LT |
Director Name | Mr Lee Barclay Skold |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 1995) |
Role | Managing Director |
Correspondence Address | Downshill House Bishopstone Hereford Herefordshire HR4 7JT Wales |
Director Name | Mr Crofton Lloyd Cooper |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 October 1996) |
Role | Poultry Consultant |
Correspondence Address | Netherswell Manor Farm Stow-On-The-Wold Gloucestershire GL54 1JZ Wales |
Director Name | Mr Peter John Clark |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 1993) |
Role | Company Director |
Correspondence Address | Farnsworth House Lenton Lane Nottingham Ng7 |
Director Name | Mr Robert Trefor Campbell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 2002) |
Role | Managing Director |
Correspondence Address | The Food Park 39 Seagoe Industrial Estate Craigavon Armagh BT63 5QE Northern Ireland |
Secretary Name | Yvonne Patricia Sired |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | Flat 1 Pemberton Court Portelet Road London E1 4EN |
Director Name | William Clark |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1998) |
Role | Company Chairman |
Correspondence Address | Express Buildings 29 Upper Parliament Street Nottingham Nottinghamshire NG1 2AQ |
Director Name | Michael Maddock |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1995) |
Role | Managing Director |
Correspondence Address | Hyde Cottage The Street Kingston Lewes East Sussex BN7 3PB |
Director Name | Mr Paul Colin Flatman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 April 1998) |
Role | Poultry Processor |
Country of Residence | United Kingdom |
Correspondence Address | New House Farm Wormingford Colchester Essex CO6 3AD |
Director Name | Christopher Dale Cole |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 September 1996) |
Role | Managing Director |
Correspondence Address | The Nook Honeypot Lane Wattisfield Diss Norfolk IP22 1PA |
Director Name | Gary Wilson Clay |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1997(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | Zandvoort Roman Road Burcott Hereford Herefordshire HR1 1JL Wales |
Director Name | Peter James Humphrey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | Little Manor Ashton Bishops Waltham Southampton SO32 1FR |
Director Name | Mr Peter Robert Kerridge |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1999) |
Role | Joint Managing Director |
Correspondence Address | 72 Valley Road Ipswich Suffolk IP1 4PD |
Director Name | Mr Ian Frank Harrison |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2002) |
Role | Poussin |
Country of Residence | England |
Correspondence Address | Senna Green Farm Senna Lane Antrobus Northwich Cheshire CW9 6BE |
Director Name | Howard Townend Gallagher |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(15 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 1999) |
Role | Managing Director |
Correspondence Address | Clock Cottage North Common Lane Landford Salisbury Wiltshire SP5 2EL |
Director Name | John Charles Maton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 2000) |
Role | Chief Exec Food Division |
Correspondence Address | Stour View House Wick Lane Christchurch Dorset BH23 1HU |
Director Name | Chris Ormrod |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | The Little Manor Thwaite Road, Thorndon Eye Suffolk IP23 7JJ |
Secretary Name | Ann Katherine Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(16 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 11 February 2019) |
Role | Company Director |
Correspondence Address | Unit 9 11 Lavington Street London SE1 0NZ |
Director Name | Howard Townend Gallagher |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2001) |
Role | Manager |
Correspondence Address | Blood Hall Cottage Debenham Stowmarket Suffolk IP14 6JY |
Director Name | Mr Andrew John Lloyd Maunder |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2002) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorstone Barton Brithembottom Cullompton Devon EX15 1QR |
Director Name | Hugh Buckler Guill |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2001(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2002) |
Role | Managing Director |
Correspondence Address | The Grange Burghill Hereford Herefordshire HR4 7SE Wales |
Director Name | Mr William Patrick O Kane |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 110 Galgorm Road Ballymena County Antrim BT42 1AE Northern Ireland |
Director Name | Richard Alan Cooper |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2002) |
Role | Managing Director |
Correspondence Address | 2 Millside Yaxley Eye Suffolk IP23 8EJ |
Director Name | Keith Challlis |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2002) |
Role | MD |
Correspondence Address | The Grove Ditchingham Bungay Suffolk NR35 2QY |
Director Name | British Poultry Council Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2008(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 2012) |
Correspondence Address | 5 Lavington Street London SE1 0NZ |
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 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 May 2016 | Annual return made up to 3 May 2016 no member list (4 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 May 2015 | Annual return made up to 3 May 2015 no member list (3 pages) |
6 May 2015 | Annual return made up to 3 May 2015 no member list (3 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 May 2014 | Annual return made up to 3 May 2014 no member list (3 pages) |
8 May 2014 | Annual return made up to 3 May 2014 no member list (3 pages) |
14 May 2013 | Annual return made up to 3 May 2013 no member list (3 pages) |
14 May 2013 | Annual return made up to 3 May 2013 no member list (3 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 May 2012 | Annual return made up to 3 May 2012 no member list (3 pages) |
3 May 2012 | Termination of appointment of British Poultry Council Ltd as a director (1 page) |
3 May 2012 | Annual return made up to 3 May 2012 no member list (3 pages) |
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
4 May 2011 | Annual return made up to 3 May 2011 no member list (3 pages) |
4 May 2011 | Annual return made up to 3 May 2011 no member list (3 pages) |
5 January 2011 | Appointment of Mrs Ann Katherine Taylor as a director (2 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (5 pages) |
24 May 2010 | Director's details changed for British Poultry Council Ltd on 31 December 2009 (2 pages) |
24 May 2010 | Annual return made up to 3 May 2010 no member list (2 pages) |
24 May 2010 | Annual return made up to 3 May 2010 no member list (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
14 May 2009 | Annual return made up to 03/05/09 (2 pages) |
12 November 2008 | Director appointed british poultry council LTD (1 page) |
6 November 2008 | Appointment terminated director robin faccenda (1 page) |
12 May 2008 | Annual return made up to 03/05/08 (2 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
10 May 2007 | Annual return made up to 03/05/07 (2 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 May 2006 | Annual return made up to 03/05/06 (2 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 June 2005 | Annual return made up to 03/05/05 (2 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
21 May 2004 | Annual return made up to 03/05/04 (2 pages) |
28 May 2003 | Annual return made up to 03/05/03 (3 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
18 June 2002 | Annual return made up to 03/05/02
|
7 March 2002 | Full accounts made up to 31 December 2001 (6 pages) |
11 July 2001 | New director appointed (2 pages) |
2 July 2001 | Annual return made up to 03/05/01
|
2 July 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
9 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 7TH floor imperial house 15-19 kingsway london WC2B 6UA (1 page) |
10 January 2001 | Director resigned (1 page) |
27 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
24 May 2000 | Annual return made up to 03/05/00 (6 pages) |
24 February 2000 | New director appointed (2 pages) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
7 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
15 May 1999 | Annual return made up to 03/05/99
|
7 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (3 pages) |
24 December 1998 | New director appointed (2 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Annual return made up to 03/05/98
|
18 December 1998 | New director appointed (2 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (5 pages) |
24 March 1998 | New director appointed (3 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
17 March 1998 | Annual return made up to 03/05/97
|
7 July 1997 | Annual return made up to 03/05/96
|
7 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
27 March 1997 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
12 June 1996 | New director appointed (2 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 January 1996 | Registered office changed on 31/01/96 from: 52/54 high holborn london WC1V 6NF (1 page) |
10 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
26 July 1995 | Annual return made up to 03/05/95
|