ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY

The Old Chapel The Old Chapel, Tonbridge, TN9 1AW, Kent
StatusACTIVE
Company No.01787309
Category
Incorporated30 Jan 1984
Age40 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY is an active with number 01787309. It was incorporated 40 years, 3 months, 6 days ago, on 30 January 1984. The company address is The Old Chapel The Old Chapel, Tonbridge, TN9 1AW, Kent.



People

BACKLER, Carole Louise

Secretary

ACTIVE

Assigned on 04 Jan 2021

Current time on role 3 years, 4 months, 1 day

DORAN, Natalia

Director

Campaigner

ACTIVE

Assigned on 09 Jul 2017

Current time on role 6 years, 9 months, 27 days

KEEN, Anthony Robert John

Director

Chartered Surveyor

ACTIVE

Assigned on 22 Oct 2000

Current time on role 23 years, 6 months, 14 days

MANN, Jonathan William

Director

Company Director

ACTIVE

Assigned on 08 Jun 1997

Current time on role 26 years, 10 months, 27 days

SHEPPARD, Bridget

Director

Architect

ACTIVE

Assigned on 19 Nov 2019

Current time on role 4 years, 5 months, 16 days

SLEIGH, Catherine Charlotte

Director

Homeopath

ACTIVE

Assigned on 09 Jul 2017

Current time on role 6 years, 9 months, 27 days

WATTS, Andrew Michael

Director

Web Development

ACTIVE

Assigned on 14 Nov 2010

Current time on role 13 years, 5 months, 21 days

BATES, Danny

Secretary

RESIGNED

Assigned on 18 Sep 2005

Resigned on 29 Jul 2019

Time on role 13 years, 10 months, 11 days

BEDDARD, Stephen John

Secretary

RESIGNED

Assigned on

Resigned on 17 Nov 1991

Time on role 32 years, 5 months, 18 days

CHAPMAN, Rebecca

Secretary

RESIGNED

Assigned on 02 Aug 2019

Resigned on 30 Sep 2020

Time on role 1 year, 1 month, 28 days

CRUDDAS, Helen Victoria

Secretary

RESIGNED

Assigned on

Resigned on 10 Dec 1995

Time on role 28 years, 4 months, 25 days

SLEIGH, Catherine Charlotte

Secretary

Mother

RESIGNED

Assigned on 10 Dec 1995

Resigned on 18 Sep 2005

Time on role 9 years, 9 months, 8 days

BATES, Danny

Director

Human Rights Campaigner / Admi

RESIGNED

Assigned on 09 Dec 2001

Resigned on 29 Jul 2019

Time on role 17 years, 7 months, 20 days

BAYLIS, Robert Hallam

Director

In Receipt Of Invalidity Benef

RESIGNED

Assigned on 05 Jan 1992

Resigned on 01 Sep 1996

Time on role 4 years, 7 months, 27 days

BEDDARD, Stephen John

Director

Art Dealer

RESIGNED

Assigned on

Resigned on 17 Nov 1991

Time on role 32 years, 5 months, 18 days

BEVAN, Janette

Director

Ancillary Assistant-Special Ne

RESIGNED

Assigned on 05 Jan 1992

Resigned on 13 Jun 1999

Time on role 7 years, 5 months, 8 days

CRUDDAS, Helen Victoria

Director

Trainee Teacher

RESIGNED

Assigned on

Resigned on 08 Dec 1996

Time on role 27 years, 4 months, 27 days

EGEY-EDWARDS, Diane Elizabeth

Director

Psycho Therapist

RESIGNED

Assigned on

Resigned on 17 Nov 1991

Time on role 32 years, 5 months, 18 days

FRENCH, Mark

Director

Teacher

RESIGNED

Assigned on 13 Jun 1999

Resigned on 14 Apr 2002

Time on role 2 years, 10 months, 1 day

GERRARD, Victoria Mary

Director

Teacher

RESIGNED

Assigned on 15 May 1994

Resigned on 19 Apr 1998

Time on role 3 years, 11 months, 4 days

GRANTHAM, Andrew

Director

Post Graduate Student

RESIGNED

Assigned on

Resigned on 08 Jun 1997

Time on role 26 years, 10 months, 27 days

GREATOREX, Karen

Director

Musician

RESIGNED

Assigned on

Resigned on 08 Mar 2009

Time on role 15 years, 1 month, 27 days

HOLDER, Kay

Director

Teacher

RESIGNED

Assigned on 18 Oct 1998

Resigned on 02 Apr 2000

Time on role 1 year, 5 months, 15 days

JACOBS, Brian Minton

Director

Alternative Therapist

RESIGNED

Assigned on 01 Sep 1996

Resigned on 04 Jun 2020

Time on role 23 years, 9 months, 3 days

JOHNSON, Patricia

Director

Nursery Nurse

RESIGNED

Assigned on 21 Jul 1996

Resigned on 10 Jul 1998

Time on role 1 year, 11 months, 20 days

MARSHALL, Diana Mary

Director

Retired

RESIGNED

Assigned on 14 Oct 2001

Resigned on 16 May 2022

Time on role 20 years, 7 months, 2 days

MARSHALL, Diana Mary

Director

Teacher Designer

RESIGNED

Assigned on 13 Jun 1999

Resigned on 06 Aug 2000

Time on role 1 year, 1 month, 23 days

MCALEESE, Caroline Ann

Director

Charity Information Officer

RESIGNED

Assigned on 11 Nov 2007

Resigned on 11 Jul 2010

Time on role 2 years, 8 months

MCIVOR, Emily

Director

Teacher

RESIGNED

Assigned on 04 Jun 2000

Resigned on 08 Apr 2001

Time on role 10 months, 4 days

MELANAPHY, Jane Elizabeth

Director

Weaver

RESIGNED

Assigned on

Resigned on 08 Oct 1994

Time on role 29 years, 6 months, 27 days

MILBURN, Cynthia Ashley

Director

Project Director

RESIGNED

Assigned on

Resigned on 20 Mar 1994

Time on role 30 years, 1 month, 15 days

MOUNTFORD, Richard Paul

Director

Teacher

RESIGNED

Assigned on 08 Jun 1997

Resigned on 06 Aug 2000

Time on role 3 years, 1 month, 28 days

MOUNTFORD, Richard Paul

Director

Student

RESIGNED

Assigned on

Resigned on 28 Jun 1991

Time on role 32 years, 10 months, 7 days

NEWMAN, Mike

Director

Proprietor

RESIGNED

Assigned on 18 Oct 1998

Resigned on 21 Feb 1999

Time on role 4 months, 3 days

SALVALAGGIO, Molga Marie Olga

Director

Retired

RESIGNED

Assigned on 01 Jun 2002

Resigned on 09 Jul 2017

Time on role 15 years, 1 month, 8 days

SLEIGH, Catherine Charlotte

Director

Mother

RESIGNED

Assigned on 15 May 1994

Resigned on 18 Sep 2005

Time on role 11 years, 4 months, 3 days

THOMAS, Kevin Richard

Director

Photographer

RESIGNED

Assigned on

Resigned on 28 Aug 1992

Time on role 31 years, 8 months, 7 days

ANIMAL ABUSE INJUSTICE & DEFENCE SOC

Corporate-director

RESIGNED

Assigned on 14 Nov 2010

Resigned on 10 Dec 2011

Time on role 1 year, 26 days


Some Companies

BLACK LION TRADING COMPANY LIMITED

33-35 CENTRAL AVENUE,NOTTINGHAM,NG2 5GQ

Number:08880473
Status:ACTIVE
Category:Private Limited Company

JP MIND AND BODY COACH LIMITED

GORTON MONASTERY,MANCHESTER,M12 5WF

Number:10927961
Status:ACTIVE
Category:Private Limited Company

MID YORKSHIRE CARE LTD

407 OAKWOOD LANE,LEEDS,LS8 3LF

Number:06830230
Status:ACTIVE
Category:Private Limited Company

PROJECT FUSION PARTNERSHIP LIMITED

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:10161468
Status:ACTIVE
Category:Private Limited Company

SOLENT WINDOWS LTD

4 BARNFIELD WAY,SOUTHAMPTON,SO19 9GU

Number:11652694
Status:ACTIVE
Category:Private Limited Company

STACK45 LTD

106 GROVE ROAD,MITCHAM,CR4 1SB

Number:10206957
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source