ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY

Address:
The Old Chapel, Bradford Street, Tonbridge, Kent, TN9 1AW

ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY is a business entity registered at Companies House, UK, with entity identifier is 01787309. The registration start date is January 30, 1984. The current status is Active.

Company Overview

Company Number 01787309
Company Name ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY
Registered Address The Old Chapel
Bradford Street
Tonbridge
Kent
TN9 1AW
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1984-01-30
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-12-19
Returns Last Update 2015-11-21
Confirmation Statement Due Date 2021-01-02
Confirmation Statement Last Update 2019-11-21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address THE OLD CHAPEL
BRADFORD STREET
Post Town TONBRIDGE
County KENT
Post Code TN9 1AW

Companies with the same location

Entity Name Office Address
ANIMAL AID (CAMPAIGN GROUP) The Old Chapel, Bradford Street, Tonbridge, Kent, TN9 1AW

Companies with the same post town

Entity Name Office Address
BOGDANCATALIN SERVICE LTD 44 Jeffery Close, Tonbridge, TN12 0TH, England
MILLER INVESTMENTS AND ECOMMERCE LTD Flat 2, Cornflower Court, Sovereign Way, Tonbridge, Kent, TN9 1FY, United Kingdom
RTW POOL & SPA LTD 17 St. Andrews Close, Paddock Wood, Tonbridge, Kent, TN12 6JF, United Kingdom
BIONETIQ HEALTH LIMITED 1 Hare & Hounds Cottage Hawkenbury Road, Hawkenbury, Tonbridge, TN12 0DZ, England
PRETTY DISHY LIMITED Sunnycote High Street, Marden, Tonbridge, TN12 9DR, England
HOBDENS PROPERTY MAINTENANCE LTD 17 St. Pauls Close, Tonbridge, TN10 4QG, England
FIRST CONNECT HOME IMPROVEMENTS LTD Flat F, Maplecroft, Tonbridge, TN9 2LP, England
GLOBAL HEALTH RISE LTD 49-51 High Street, Tonbridge, Kent, TN9 1SD, United Kingdom
SELEC SERVICES LTD 26 Arundel Close, Tonbridge, TN9 2UG, England
SUPERCOMPZ LTD 162 Hectorage Road, Tonbridge, TN9 2DS, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BATES, Danny Secretary (Active) 13 Shaftesbury House, Albion Road, London, England, N16 0UB /
18 September 2005
/
BATES, Danny Director (Active) 13 Shaftesbury House, Albion Road, London, England, N16 0UB November 1967 /
9 December 2001
British /
United Kingdom
Human Rights Campaigner / Admi
JACOBS, Brian Minton Director (Active) 19 Rowben Close, London, United Kingdom, N20 8QR June 1955 /
1 September 1996
British /
England
Alternative Therapist
KEEN, Anthony Robert John Director (Active) 17 Stainer Road, Tonbridge, Kent, TN10 4DT September 1948 /
22 October 2000
British /
Uk
Chartered Surveyor
MANN, Jonathan William Director (Active) 5 Rockvale Terrace, Matlock Bath, Matlock, Derbyshire, DE4 3NW January 1960 /
8 June 1997
British /
United Kingdom
Company Director
MARSHALL, Diana Mary Director (Active) 24 Havant Road, London, England, E17 3JF April 1948 /
14 October 2001
British /
United Kingdom
Retired
SALVALAGGIO, Molga Marie Olga Director (Active) 30 Hartswood Road, London, W12 9NF October 1930 /
1 June 2002
British /
United Kingdom
Retired
WATTS, Andrew Michael Director (Active) 7 Grange Wood Court, Leeds, United Kingdom, LS16 6ED January 1966 /
14 November 2010
British /
United Kingdom
Web Development
BEDDARD, Stephen John Secretary (Resigned) 3 Woodway, Erdington, Birmingham, West Midlands, B24 0AH /
/
CRUDDAS, Helen Victoria Secretary (Resigned) Prospect Cottage, 55 East Street, Beaminster, Dorest, DT8 3DS /
/
SLEIGH, Catherine Charlotte Secretary (Resigned) Goose Cottage, Lower Town Christow, Exeter, Devon, EX6 7NA /
10 December 1995
/
BAYLIS, Robert Hallam Director (Resigned) 4 Reeves Terrace, Norwich Road, Long Stratton, Norfolk, NR15 2PQ August 1955 /
5 January 1992
British /
England
In Receipt Of Invalidity Benef
BEDDARD, Stephen John Director (Resigned) 3 Woodway, Erdington, Birmingham, West Midlands, B24 0AH December 1949 /
British /
Art Dealer
BEVAN, Janette Director (Resigned) 7 Lodge Close, Syston, Leicester, Leicestershire, LE7 2AP March 1963 /
5 January 1992
British /
Ancillary Assistant-Special Ne
CRUDDAS, Helen Victoria Director (Resigned) Prospect Cottage, 55 East Street, Beaminster, Dorest, DT8 3DS August 1961 /
British /
Trainee Teacher
EGEY-EDWARDS, Diane Elizabeth Director (Resigned) 73 Exton Road, Bournemouth, Dorset, BH6 5QQ March 1944 /
British /
Psycho Therapist
FRENCH, Mark Director (Resigned) 25 Wandlebury, Giffard Park, Milton Keynes, Buckinghamshire, MK14 5PP January 1961 /
13 June 1999
British /
Teacher
GERRARD, Victoria Mary Director (Resigned) 30 Trafalgar Road, Hartshill, Stoke On Trent, ST4 7PQ September 1967 /
15 May 1994
British /
Teacher
GRANTHAM, Andrew Director (Resigned) 29 Newbegin Close, Norwich, Norfolk, NR1 4PU April 1964 /
British /
Post Graduate Student
GREATOREX, Karen Director (Resigned) 11 Mornington Avenue, Kensington, London, W14 8NG May 1953 /
British /
Musician
HOLDER, Kay Director (Resigned) 52 Stroud Green Road, London, N4 3ES August 1959 /
18 October 1998
British /
Teacher
JOHNSON, Patricia Director (Resigned) 398 Hartshill Road, Hartshill, Stoke On Trent, Staffordshire, ST4 7PG April 1950 /
21 July 1996
British /
Nursery Nurse
MARSHALL, Diana Mary Director (Resigned) 21 Beaconsfield Road, Woodbridge, Suffolk, IP12 1EQ April 1948 /
13 June 1999
British /
United Kingdom
Teacher Designer
MCALEESE, Caroline Ann Director (Resigned) Flat 7, 35, Vicarage Road, Whitehall, Bristol, United Kingdom, BS5 9AG January 1977 /
11 November 2007
British /
United Kingdom
Charity Information Officer
MCIVOR, Emily Director (Resigned) 3 Summerland, Honiton, Devon, EX14 1HF May 1962 /
4 June 2000
British /
Teacher
MELANAPHY, Jane Elizabeth Director (Resigned) The Valley Lyme Road, Raymonds Hill, Axminster, Devon, EX13 5SU April 1953 /
British /
Weaver
MILBURN, Cynthia Ashley Director (Resigned) 1 The Orchards, Shrubs Hill Road, Lyndhurst, Hampshire, SO43 7DJ July 1952 /
British /
Project Director
MOUNTFORD, Richard Paul Director (Resigned) 76 Springfield Road, Kings Heath, Birmingham, West Midlands, B14 7DY February 1961 /
8 June 1997
British /
Teacher
MOUNTFORD, Richard Paul Director (Resigned) Flat 6 Woodfield Court, Kings Heath, Birmingham, West Midlands, B13 9UJ February 1961 /
British /
Student
NEWMAN, Mike Director (Resigned) 17 Townsend Road, Corfe Castle, Wareham, Dorset, BH20 5ET December 1958 /
18 October 1998
British /
Proprietor
SLEIGH, Catherine Charlotte Director (Resigned) Goose Cottage, Lower Town Christow, Exeter, Devon, EX6 7NA April 1960 /
15 May 1994
British /
Mother
THOMAS, Kevin Richard Director (Resigned) 111 Addison Road, Kings Heath, Birmingham, West Midlands, B14 7ER July 1960 /
British /
Photographer
ANIMAL ABUSE INJUSTICE & DEFENCE SOC Director (Resigned) The Old Chapel, Bradford St, Tonbridge, Kent, United Kingdom, TN9 1AW /
14 November 2010
/

Competitor

Search similar business entities

Post Town TONBRIDGE
Post Code TN9 1AW
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

Please provide details on ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches