BRITISH UNION FOR THE ABOLITION OF VIVISECTION

Hellopages » Greater London » Islington » N7 8NN

Company number 00243873
Status Active
Incorporation Date 22 November 1929
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 16A CRANE GROVE, LONDON, N7 8NN
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration two hundred and thirty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 18 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of BRITISH UNION FOR THE ABOLITION OF VIVISECTION are www.britishunionfortheabolitionof.co.uk, and www.british-union-for-the-abolition-of.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and ten months. The distance to to Brondesbury Park Rail Station is 4.5 miles; to Battersea Park Rail Station is 5.1 miles; to Barnes Bridge Rail Station is 8.1 miles; to Beckenham Hill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Union For The Abolition of Vivisection is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00243873. British Union For The Abolition of Vivisection has been working since 22 November 1929. The present status of the company is Active. The registered address of British Union For The Abolition of Vivisection is 16a Crane Grove London N7 8nn. . THEW, Michelle is a Secretary of the company. BARRETT, Siobhan Mary is a Director of the company. DEACON, Christopher is a Director of the company. GARNER, Robert is a Director of the company. Secretary BAKER, Michael James has been resigned. Secretary DOVEY, Beverley Ann has been resigned. Secretary EAMES, Malcolm has been resigned. Secretary FISHER, Christopher George has been resigned. Secretary FRANCIS, Elaine has been resigned. Secretary GARNER, Robert has been resigned. Secretary GARNER, Robert has been resigned. Secretary KNOWLES, Peter has been resigned. Secretary LAVENDER, Lindsey has been resigned. Secretary RODDY, Kathleen Margaret has been resigned. Secretary SANSOLINI, Adolfo has been resigned. Secretary THEW, Michelle has been resigned. Secretary THEW, Michelle has been resigned. Director BAKER, Michael James has been resigned. Director BAYLIS, Robert Hallam has been resigned. Director BEGGS, John Peter has been resigned. Director BOX, Janice Deirdre has been resigned. Director CHURCHWARD, Philip has been resigned. Director CLARK, Regan has been resigned. Director COOK, Ralph has been resigned. Director DATE, Stephen Derek has been resigned. Director DEACON, Christopher has been resigned. Director DONOVAN, David James John has been resigned. Director EAMES, Malcolm has been resigned. Director ELTON, David has been resigned. Director FEAR, Diane Margaret has been resigned. Director FORD, Martyn has been resigned. Director FRY, Neil has been resigned. Director FRY, Neil has been resigned. Director GARNER, Robert has been resigned. Director HALE, John Edward has been resigned. Director HOGG, David Gary has been resigned. Director HUNT, Terence has been resigned. Director JOHNSON, Dominic has been resigned. Director KAYE, Patricia Mary has been resigned. Director KING, Taggart Ward Douglas has been resigned. Director KNOWLES, Peter has been resigned. Director KOTECHA, Kamlesh has been resigned. Director LITTLEMORE, Susan has been resigned. Director LYMBERY, Philip John has been resigned. Director MARSHALL, Diana Mary has been resigned. Director MCCARTHY, John Joseph has been resigned. Director MCGUINNESS, Stephen John has been resigned. Director NEGUS, Regina has been resigned. Director O'GARA, Louise has been resigned. Director PEAY, Sarah has been resigned. Director PIKE, David John has been resigned. Director RADCLIFFE, Peter has been resigned. Director RATTIGAN, Patrick has been resigned. Director ROY, Paul has been resigned. Director SANDERS, Mike has been resigned. Director THOMAS, William David Campbell has been resigned. Director VERDAGUER, Carol Christine Suzanne has been resigned. Director WARHURST, Pamela Janice has been resigned. Director WATT, Christine has been resigned. Director WINTER, Peter Nicolas has been resigned. Director YVON, Joanne Margaret has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


british union for the abolition of Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THEW, Michelle
Appointed Date: 02 December 2006

Director
BARRETT, Siobhan Mary
Appointed Date: 24 July 1999
70 years old

Director
DEACON, Christopher
Appointed Date: 22 April 1995
65 years old

Director
GARNER, Robert
Appointed Date: 22 July 1995
65 years old

Resigned Directors

Secretary
BAKER, Michael James
Resigned: 30 November 1998
Appointed Date: 29 April 1998

Secretary
DOVEY, Beverley Ann
Resigned: 13 August 1999
Appointed Date: 30 November 1998

Secretary
EAMES, Malcolm
Resigned: 08 July 1995
Appointed Date: 24 February 1995

Secretary
FISHER, Christopher George
Resigned: 26 March 1993

Secretary
FRANCIS, Elaine
Resigned: 01 July 2002
Appointed Date: 03 August 2001

Secretary
GARNER, Robert
Resigned: 09 September 2004
Appointed Date: 11 August 2003

Secretary
GARNER, Robert
Resigned: 24 February 1995
Appointed Date: 09 July 1994

Secretary
KNOWLES, Peter
Resigned: 11 July 1994
Appointed Date: 23 January 1993

Secretary
LAVENDER, Lindsey
Resigned: 02 December 2006
Appointed Date: 18 January 2006

Secretary
RODDY, Kathleen Margaret
Resigned: 29 April 1998
Appointed Date: 08 July 1995

Secretary
SANSOLINI, Adolfo
Resigned: 18 January 2006
Appointed Date: 09 September 2004

Secretary
THEW, Michelle
Resigned: 08 August 2003
Appointed Date: 10 July 2002

Secretary
THEW, Michelle
Resigned: 03 August 2001
Appointed Date: 13 August 1999

Director
BAKER, Michael James
Resigned: 16 December 1995
Appointed Date: 22 April 1995
60 years old

Director
BAYLIS, Robert Hallam
Resigned: 07 September 1996
Appointed Date: 22 April 1995
70 years old

Director
BEGGS, John Peter
Resigned: 23 January 1993
61 years old

Director
BOX, Janice Deirdre
Resigned: 25 January 1997
Appointed Date: 23 July 1994
84 years old

Director
CHURCHWARD, Philip
Resigned: 22 April 1995
Appointed Date: 24 July 1993
66 years old

Director
CLARK, Regan
Resigned: 25 January 1997
Appointed Date: 28 July 1990
63 years old

Director
COOK, Ralph
Resigned: 04 March 1995
Appointed Date: 23 July 1994
66 years old

Director
DATE, Stephen Derek
Resigned: 03 April 1993
59 years old

Director
DEACON, Christopher
Resigned: 23 July 1994
65 years old

Director
DONOVAN, David James John
Resigned: 20 March 1999
Appointed Date: 09 March 1996
65 years old

Director
EAMES, Malcolm
Resigned: 10 October 1992
60 years old

Director
ELTON, David
Resigned: 04 June 2005
Appointed Date: 12 September 1992
75 years old

Director
FEAR, Diane Margaret
Resigned: 03 January 2001
Appointed Date: 24 July 1999
90 years old

Director
FORD, Martyn
Resigned: 24 July 1999
Appointed Date: 20 July 1996
71 years old

Director
FRY, Neil
Resigned: 10 October 1995
Appointed Date: 22 July 1995
64 years old

Director
FRY, Neil
Resigned: 23 July 1994
Appointed Date: 24 July 1993
64 years old

Director
GARNER, Robert
Resigned: 13 September 1992
65 years old

Director
HALE, John Edward
Resigned: 25 July 1992
74 years old

Director
HOGG, David Gary
Resigned: 13 April 1996
Appointed Date: 22 July 1995
60 years old

Director
HUNT, Terence
Resigned: 23 July 1994
83 years old

Director
JOHNSON, Dominic
Resigned: 15 October 2002
67 years old

Director
KAYE, Patricia Mary
Resigned: 16 December 1995
Appointed Date: 25 July 1992
72 years old

Director
KING, Taggart Ward Douglas
Resigned: 24 November 1993
62 years old

Director
KNOWLES, Peter
Resigned: 24 May 2000
Appointed Date: 25 July 1998
64 years old

Director
KOTECHA, Kamlesh
Resigned: 24 July 1999
Appointed Date: 20 July 1996
61 years old

Director
LITTLEMORE, Susan
Resigned: 19 February 2006
Appointed Date: 19 July 1997
61 years old

Director
LYMBERY, Philip John
Resigned: 07 September 1996
Appointed Date: 13 August 1994
60 years old

Director
MARSHALL, Diana Mary
Resigned: 15 November 1997
Appointed Date: 15 November 1997
77 years old

Director
MCCARTHY, John Joseph
Resigned: 08 November 1994
66 years old

Director
MCGUINNESS, Stephen John
Resigned: 11 June 1994
69 years old

Director
NEGUS, Regina
Resigned: 15 November 1997
Appointed Date: 15 November 1997
71 years old

Director
O'GARA, Louise
Resigned: 22 April 1995
Appointed Date: 23 July 1994
58 years old

Director
PEAY, Sarah
Resigned: 24 July 1999
Appointed Date: 19 July 1997
53 years old

Director
PIKE, David John
Resigned: 20 July 1996
Appointed Date: 09 March 1996
72 years old

Director
RADCLIFFE, Peter
Resigned: 20 December 2000
Appointed Date: 24 July 1999
65 years old

Director
RATTIGAN, Patrick
Resigned: 22 April 1995
Appointed Date: 25 July 1992
80 years old

Director
ROY, Paul
Resigned: 20 July 1996
Appointed Date: 09 March 1996
58 years old

Director
SANDERS, Mike
Resigned: 04 June 2005
Appointed Date: 24 July 1993
67 years old

Director
THOMAS, William David Campbell
Resigned: 05 September 1997
Appointed Date: 13 August 1994
67 years old

Director
VERDAGUER, Carol Christine Suzanne
Resigned: 22 July 1995
76 years old

Director
WARHURST, Pamela Janice
Resigned: 06 March 1992
75 years old

Director
WATT, Christine
Resigned: 07 September 1996
Appointed Date: 22 July 1995
75 years old

Director
WINTER, Peter Nicolas
Resigned: 16 April 1994
Appointed Date: 25 July 1992
64 years old

Director
YVON, Joanne Margaret
Resigned: 19 July 1997
Appointed Date: 07 September 1996
57 years old

Persons With Significant Control

Cruelty Free International
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

BRITISH UNION FOR THE ABOLITION OF VIVISECTION Events

04 Dec 2016
Accounts for a dormant company made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 18 July 2016 with updates
01 Dec 2015
Accounts for a dormant company made up to 31 March 2015
21 Jul 2015
Annual return made up to 18 July 2015 no member list
13 Oct 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 223 more events
24 Nov 1986
New director appointed

24 Nov 1986
New director appointed

24 Nov 1986
New director appointed

24 Nov 1986
New director appointed

22 Nov 1929
Certificate of incorporation