BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE)
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2RW

Company number 01025358
Status Active
Incorporation Date 27 September 1971
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FIFTEEN ROSEHILL, MONTGOMERY WAY, ROSEHILL INDUSTRIAL ESTATE, CARLISLE, CA1 2RW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption full accounts made up to 31 October 2016; Appointment of Alison Watt as a director on 2 June 2014. The most likely internet sites of BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE) are www.blondedaquitainebreederssocietyofgreatbritain.co.uk, and www.blonde-d-aquitaine-breeders-society-of-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. Blonde D Aquitaine Breeders Society of Great Britain Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01025358. Blonde D Aquitaine Breeders Society of Great Britain Limited The has been working since 27 September 1971. The present status of the company is Active. The registered address of Blonde D Aquitaine Breeders Society of Great Britain Limited The is Fifteen Rosehill Montgomery Way Rosehill Industrial Estate Carlisle Ca1 2rw. . JACKSON, Caroline is a Secretary of the company. DAVIES, Daniel Morgan is a Director of the company. HICKS, Victoria Louise is a Director of the company. HOPLEY, Christopher is a Director of the company. KNIGHT, David George is a Director of the company. MARTIN, Alistair is a Director of the company. MCELROY, William is a Director of the company. MCNEIL, Andrew is a Director of the company. RODGERS, Philip is a Director of the company. WATT, Alison is a Director of the company. WEIGHTMAN, James Andrew is a Director of the company. WILLIAMS, Pauline is a Director of the company. WILSON, Stuart James is a Director of the company. Secretary ALFORD, Martin has been resigned. Secretary DIFFEY, Rex has been resigned. Secretary HADLEY, Caroline Sarah has been resigned. Secretary HALL, Alan has been resigned. Secretary SNELL, Lynn Charlotte has been resigned. Director ARCHER, Ian Charles has been resigned. Director ARCHER, Ian Charles has been resigned. Director ARCHER, Ian Charles has been resigned. Director BAILEY, Andrew Vernon has been resigned. Director BARBER, Graham Horace has been resigned. Director BOWE, David has been resigned. Director BROWN, Lois Kate has been resigned. Director BUCHANAN, James has been resigned. Director CAVILLA, Sue has been resigned. Director CLARK, Archibald Howie has been resigned. Director CORRIE, William James has been resigned. Director CROZIER, Francis Edmund has been resigned. Director DON, Elizabeth Ann has been resigned. Director FRAME, James Wilson has been resigned. Director GARRATT, Johnathan Benjamin has been resigned. Director GARRATT, Johnathan Benjamin has been resigned. Director GILLESPIE, Thomas Corrie has been resigned. Director HALL, Alan has been resigned. Director HAMILTON, George has been resigned. Director HARRISON, Michael Kevin has been resigned. Director HOLLOWAY, Richard Percy has been resigned. Director HOPLEY, Christopher has been resigned. Director KENNEDY, Sheena has been resigned. Director KNIGHT, David George has been resigned. Director KNIGHT, David George has been resigned. Director LLOYD, John Romer has been resigned. Director MCCALL, Hamish Cleland has been resigned. Director MCCLURE, Adrian has been resigned. Director MCGREGOR, John has been resigned. Director MCVEIGH, John has been resigned. Director MONTGOMERY, Isaac Alexander has been resigned. Director MULLAN, James S has been resigned. Director MUTCH, Eric Alexander has been resigned. Director OWEN, John Thompson has been resigned. Director POTTER, Margaret Ann Townson has been resigned. Director POTTER, Stephen John has been resigned. Director ROBERTS, Nicholas Charles has been resigned. Director RODGERS, Robert Martin has been resigned. Director SMITH, James Benjamin has been resigned. Director STOTT, Andrew has been resigned. Director WEIGHTMAN, Peter has been resigned. Director WILSHAW, Alexandra Jane has been resigned. Director WILSON, Stuart James has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JACKSON, Caroline
Appointed Date: 25 October 2007

Director
DAVIES, Daniel Morgan
Appointed Date: 09 March 2000
74 years old

Director
HICKS, Victoria Louise
Appointed Date: 26 February 2015
38 years old

Director
HOPLEY, Christopher
Appointed Date: 22 April 2016
68 years old

Director
KNIGHT, David George
Appointed Date: 23 February 2012
64 years old

Director
MARTIN, Alistair
Appointed Date: 06 March 2008
61 years old

Director
MCELROY, William
Appointed Date: 04 March 2010
41 years old

Director
MCNEIL, Andrew
Appointed Date: 22 April 2016
51 years old

Director
RODGERS, Philip
Appointed Date: 23 February 2012
63 years old

Director
WATT, Alison
Appointed Date: 02 June 2014
66 years old

Director
WEIGHTMAN, James Andrew
Appointed Date: 06 March 2003
57 years old

Director
WILLIAMS, Pauline
Appointed Date: 25 March 2011
73 years old

Director
WILSON, Stuart James
Appointed Date: 10 March 2005
76 years old

Resigned Directors

Secretary
ALFORD, Martin
Resigned: 11 November 2004
Appointed Date: 12 March 2004

Secretary
DIFFEY, Rex
Resigned: 31 May 2001

Secretary
HADLEY, Caroline Sarah
Resigned: 14 November 2003
Appointed Date: 01 June 2001

Secretary
HALL, Alan
Resigned: 11 March 2004
Appointed Date: 14 November 2003

Secretary
SNELL, Lynn Charlotte
Resigned: 02 August 2007
Appointed Date: 06 December 2004

Director
ARCHER, Ian Charles
Resigned: 03 March 2014
Appointed Date: 25 March 2011
76 years old

Director
ARCHER, Ian Charles
Resigned: 06 March 2003
Appointed Date: 06 March 1997
76 years old

Director
ARCHER, Ian Charles
Resigned: 07 March 1996
76 years old

Director
BAILEY, Andrew Vernon
Resigned: 22 April 2016
Appointed Date: 04 March 2010
67 years old

Director
BARBER, Graham Horace
Resigned: 16 March 1993
77 years old

Director
BOWE, David
Resigned: 05 March 1998
Appointed Date: 09 March 1995
72 years old

Director
BROWN, Lois Kate
Resigned: 04 March 2010
Appointed Date: 08 March 2007
67 years old

Director
BUCHANAN, James
Resigned: 08 March 2001
82 years old

Director
CAVILLA, Sue
Resigned: 08 March 2007
Appointed Date: 10 March 2005
65 years old

Director
CLARK, Archibald Howie
Resigned: 10 March 1994
77 years old

Director
CORRIE, William James
Resigned: 09 March 1995
97 years old

Director
CROZIER, Francis Edmund
Resigned: 11 March 2004
77 years old

Director
DON, Elizabeth Ann
Resigned: 06 March 1997
Appointed Date: 10 March 1994
76 years old

Director
FRAME, James Wilson
Resigned: 11 March 1999
70 years old

Director
GARRATT, Johnathan Benjamin
Resigned: 08 March 2007
Appointed Date: 08 March 2001
91 years old

Director
GARRATT, Johnathan Benjamin
Resigned: 09 March 2000
Appointed Date: 06 March 1997
91 years old

Director
GILLESPIE, Thomas Corrie
Resigned: 06 March 1997
90 years old

Director
HALL, Alan
Resigned: 11 March 2004
Appointed Date: 08 March 2001
80 years old

Director
HAMILTON, George
Resigned: 25 March 2011
Appointed Date: 06 March 2008
59 years old

Director
HARRISON, Michael Kevin
Resigned: 04 March 2010
Appointed Date: 11 March 2004
58 years old

Director
HOLLOWAY, Richard Percy
Resigned: 31 May 2006
Appointed Date: 11 March 2004
85 years old

Director
HOPLEY, Christopher
Resigned: 01 April 2015
Appointed Date: 28 February 2013
68 years old

Director
KENNEDY, Sheena
Resigned: 22 April 2016
Appointed Date: 05 March 2009
59 years old

Director
KNIGHT, David George
Resigned: 25 March 2011
Appointed Date: 07 March 2002
64 years old

Director
KNIGHT, David George
Resigned: 08 March 2001
Appointed Date: 05 March 1998
64 years old

Director
LLOYD, John Romer
Resigned: 06 March 2003
Appointed Date: 10 March 1994
78 years old

Director
MCCALL, Hamish Cleland
Resigned: 16 March 1993
70 years old

Director
MCCLURE, Adrian
Resigned: 07 March 1996
60 years old

Director
MCGREGOR, John
Resigned: 05 March 1992
92 years old

Director
MCVEIGH, John
Resigned: 06 March 2008
Appointed Date: 07 March 1996
77 years old

Director
MONTGOMERY, Isaac Alexander
Resigned: 06 March 2008
Appointed Date: 07 March 1996
78 years old

Director
MULLAN, James S
Resigned: 12 November 2004
Appointed Date: 08 March 2001
65 years old

Director
MUTCH, Eric Alexander
Resigned: 23 February 2012
Appointed Date: 11 March 1999
62 years old

Director
OWEN, John Thompson
Resigned: 11 March 2004
Appointed Date: 10 March 1992
90 years old

Director
POTTER, Margaret Ann Townson
Resigned: 10 March 1994
93 years old

Director
POTTER, Stephen John
Resigned: 08 March 2001
Appointed Date: 05 March 1998
60 years old

Director
ROBERTS, Nicholas Charles
Resigned: 23 February 2012
Appointed Date: 08 March 2007
64 years old

Director
RODGERS, Robert Martin
Resigned: 28 February 2013
Appointed Date: 08 March 2007
76 years old

Director
SMITH, James Benjamin
Resigned: 07 March 2002
Appointed Date: 08 March 2001
79 years old

Director
STOTT, Andrew
Resigned: 05 March 2009
Appointed Date: 06 March 2003
56 years old

Director
WEIGHTMAN, Peter
Resigned: 16 May 2000
84 years old

Director
WILSHAW, Alexandra Jane
Resigned: 05 March 1998
Appointed Date: 09 March 1995
60 years old

Director
WILSON, Stuart James
Resigned: 09 March 1995
76 years old

BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE) Events

07 Apr 2017
Confirmation statement made on 22 March 2017 with updates
14 Mar 2017
Total exemption full accounts made up to 31 October 2016
02 Dec 2016
Appointment of Alison Watt as a director on 2 June 2014
01 Dec 2016
Termination of appointment of Christopher Hopley as a director on 1 April 2015
01 Dec 2016
Appointment of Victoria Louise Hicks as a director on 26 February 2015
...
... and 170 more events
08 Dec 1988
Accounts for a small company made up to 31 December 1987

25 Nov 1987
Annual return made up to 04/11/87

25 Nov 1987
Accounts for a small company made up to 31 December 1986

17 Nov 1986
Annual return made up to 07/11/86

08 Nov 1986
Accounts for a small company made up to 31 December 1985