POULTRY INDUSTRY CONFERENCE LIMITED(THE)
LONDON

Hellopages » Greater London » Southwark » SE1 0NZ
Company number 00892359
Status Active
Incorporation Date 21 November 1966
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address EUROPOINT HOUSE, 5 LAVINGTON STREET, LONDON, SE1 0NZ
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 June 2016 no member list; Annual return made up to 28 June 2015 no member list. The most likely internet sites of POULTRY INDUSTRY CONFERENCE LIMITED(THE) are www.poultryindustryconference.co.uk, and www.poultry-industry-conference.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and three months. Poultry Industry Conference Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00892359. Poultry Industry Conference Limited The has been working since 21 November 1966. The present status of the company is Active. The registered address of Poultry Industry Conference Limited The is Europoint House 5 Lavington Street London Se1 0nz. The company`s financial liabilities are £13.86k. It is £0.01k against last year. And the total assets are £38.14k, which is £-7.3k against last year. BIRLEY, Benjamin is a Secretary of the company. BIRLEY, Benjamin Howard is a Director of the company. CESSFORD, John Veitch is a Director of the company. CLARKE, Philip Stewart is a Director of the company. HARRISON, Elizabeth Anne is a Director of the company. HUNNABLE, James is a Director of the company. JOICE, Nigel Peter is a Director of the company. JORET, Andrew David is a Director of the company. KELLY, Derek Alfred is a Director of the company. LISTER, Stephen Andrew is a Director of the company. POVEY, Stephen Thomas is a Director of the company. VERGERSON, Jeffrey Vernon is a Director of the company. WARNER, Keith is a Director of the company. Secretary BRADNOCK, Peter Phillip has been resigned. Secretary HUNT, Sheila has been resigned. Secretary KENNEDY, Aileen Mary has been resigned. Secretary MCLEAN, Peter has been resigned. Secretary SHARMAN, Peter Robert John has been resigned. Secretary WARNER, Anthony Alan has been resigned. Director ALLISON, Richard has been resigned. Director AMBLER, Dennis has been resigned. Director BAKER, James Bristow has been resigned. Director BECKETT, Alan Magrath has been resigned. Director BECKETT, Frances Anne has been resigned. Director BLOWER, William Jeremy has been resigned. Director COLES, John Patrick James has been resigned. Director FARRANT, Edward John has been resigned. Director FAULKNER, Stephen Thomas has been resigned. Director GRANT, Gregor has been resigned. Director HINCHLY, Stuart Charles has been resigned. Director HOCKING, Paul Morison, Dr has been resigned. Director HOOK, James William has been resigned. Director HORROX, Nigel Edwin has been resigned. Director JOHNSTON, Alastair has been resigned. Director JONES, John Michael, Dr has been resigned. Director KEMP, Peter has been resigned. Director MARTIN, George William has been resigned. Director MCBRIDE, Olga Elaine has been resigned. Director MILLS, David John has been resigned. Director OWEN, Robert Heddwyn has been resigned. Director PARSONS, John Arthur has been resigned. Director PLATT, Louisa has been resigned. Director SEMPLE, James Norman has been resigned. Director STRATTON, Roger William has been resigned. Director TRAFFORD, Christopher Charles Grenville has been resigned. Director WARNER, Anthony Alan has been resigned. Director WEBSTER, Catriona Margaret Mary has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


poultry industry conference Key Finiance

LIABILITIES £13.86k
+0%
CASH n/a
TOTAL ASSETS £38.14k
-17%
All Financial Figures

Current Directors

Secretary
BIRLEY, Benjamin
Appointed Date: 01 January 2010

Director
BIRLEY, Benjamin Howard
Appointed Date: 20 June 2002
77 years old

Director

Director
CLARKE, Philip Stewart
Appointed Date: 01 April 2010
64 years old

Director
HARRISON, Elizabeth Anne
Appointed Date: 09 May 1996
68 years old

Director
HUNNABLE, James

78 years old

Director
JOICE, Nigel Peter
Appointed Date: 01 April 2009
79 years old

Director
JORET, Andrew David
Appointed Date: 01 April 1997
72 years old

Director
KELLY, Derek Alfred

95 years old

Director
LISTER, Stephen Andrew
Appointed Date: 01 April 2009
70 years old

Director
POVEY, Stephen Thomas
Appointed Date: 01 April 2009
73 years old

Director
VERGERSON, Jeffrey Vernon
Appointed Date: 06 February 2005
74 years old

Director
WARNER, Keith
Appointed Date: 01 April 2009
53 years old

Resigned Directors

Secretary
BRADNOCK, Peter Phillip
Resigned: 19 July 1994
Appointed Date: 25 April 1994

Secretary
HUNT, Sheila
Resigned: 25 April 1994
Appointed Date: 30 August 1992

Secretary
KENNEDY, Aileen Mary
Resigned: 30 August 1992

Secretary
MCLEAN, Peter
Resigned: 10 January 2002
Appointed Date: 13 March 2001

Secretary
SHARMAN, Peter Robert John
Resigned: 31 December 2009
Appointed Date: 10 January 2002

Secretary
WARNER, Anthony Alan
Resigned: 13 March 2001
Appointed Date: 01 July 1994

Director
ALLISON, Richard
Resigned: 01 April 2010
Appointed Date: 01 April 2009
52 years old

Director
AMBLER, Dennis
Resigned: 20 June 2002
Appointed Date: 09 May 1996
78 years old

Director
BAKER, James Bristow
Resigned: 02 March 1993
100 years old

Director
BECKETT, Alan Magrath
Resigned: 18 January 2005
95 years old

Director
BECKETT, Frances Anne
Resigned: 18 January 2005
Appointed Date: 02 March 1993
93 years old

Director
BLOWER, William Jeremy
Resigned: 02 March 1993
79 years old

Director
COLES, John Patrick James
Resigned: 03 December 1992
93 years old

Director
FARRANT, Edward John
Resigned: 18 January 2005
87 years old

Director
FAULKNER, Stephen Thomas
Resigned: 03 November 2002
Appointed Date: 31 March 1999
63 years old

Director
GRANT, Gregor
Resigned: 02 March 1998
Appointed Date: 02 March 1993
93 years old

Director
HINCHLY, Stuart Charles
Resigned: 21 October 1991
63 years old

Director
HOCKING, Paul Morison, Dr
Resigned: 03 November 2002
Appointed Date: 02 May 2000
77 years old

Director
HOOK, James William
Resigned: 01 April 2009
Appointed Date: 11 March 2003
70 years old

Director
HORROX, Nigel Edwin
Resigned: 02 March 1993
73 years old

Director
JOHNSTON, Alastair
Resigned: 03 November 2002
Appointed Date: 02 May 2000
67 years old

Director
JONES, John Michael, Dr
Resigned: 06 August 1992
86 years old

Director
KEMP, Peter
Resigned: 31 May 2015
Appointed Date: 03 December 1992
95 years old

Director
MARTIN, George William
Resigned: 04 March 1997
Appointed Date: 02 March 1993
88 years old

Director
MCBRIDE, Olga Elaine
Resigned: 03 December 1992
106 years old

Director
MILLS, David John
Resigned: 01 April 2009
Appointed Date: 27 May 2004
68 years old

Director
OWEN, Robert Heddwyn
Resigned: 27 March 2005
Appointed Date: 01 November 1994
80 years old

Director
PARSONS, John Arthur
Resigned: 01 April 2009
Appointed Date: 03 November 2002
84 years old

Director
PLATT, Louisa
Resigned: 01 April 2011
Appointed Date: 01 April 2009
55 years old

Director
SEMPLE, James Norman
Resigned: 02 May 2000
Appointed Date: 03 December 1992
99 years old

Director
STRATTON, Roger William
Resigned: 31 March 1999
93 years old

Director
TRAFFORD, Christopher Charles Grenville
Resigned: 11 February 2003
88 years old

Director
WARNER, Anthony Alan
Resigned: 20 June 2002
Appointed Date: 13 March 2001
86 years old

Director
WEBSTER, Catriona Margaret Mary
Resigned: 02 May 2000
Appointed Date: 05 May 1998
67 years old

POULTRY INDUSTRY CONFERENCE LIMITED(THE) Events

27 Jul 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 28 June 2016 no member list
01 Jul 2015
Annual return made up to 28 June 2015 no member list
01 Jul 2015
Termination of appointment of Peter Kemp as a director on 31 May 2015
01 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 133 more events
23 Jun 1988
Full accounts made up to 31 March 1988

23 Jun 1987
Full accounts made up to 31 March 1987

23 Jun 1987
27/05/87 nsc

27 May 1986
Full accounts made up to 31 March 1986

27 May 1986
Annual return made up to 21/05/86