ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN9 1AW

Company number 01787309
Status Active
Incorporation Date 30 January 1984
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE OLD CHAPEL, BRADFORD STREET, TONBRIDGE, KENT, TN9 1AW
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 eleven events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 November 2015 no member list. The most likely internet sites of ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY are www.animalabuseinjusticedefence.co.uk, and www.animal-abuse-injustice-defence.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Animal Abuse Injustice Defence Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 01787309. Animal Abuse Injustice Defence Society has been working since 30 January 1984. The present status of the company is Active. The registered address of Animal Abuse Injustice Defence Society is The Old Chapel Bradford Street Tonbridge Kent Tn9 1aw. . BATES, Danny is a Secretary of the company. BATES, Danny is a Director of the company. JACOBS, Brian Minton is a Director of the company. KEEN, Anthony Robert John is a Director of the company. MANN, Jonathan William is a Director of the company. MARSHALL, Diana Mary is a Director of the company. SALVALAGGIO, Molga Marie Olga is a Director of the company. WATTS, Andrew Michael is a Director of the company. Secretary BEDDARD, Stephen John has been resigned. Secretary CRUDDAS, Helen Victoria has been resigned. Secretary SLEIGH, Catherine Charlotte has been resigned. Director BAYLIS, Robert Hallam has been resigned. Director BEDDARD, Stephen John has been resigned. Director BEVAN, Janette has been resigned. Director CRUDDAS, Helen Victoria has been resigned. Director EGEY-EDWARDS, Diane Elizabeth has been resigned. Director FRENCH, Mark has been resigned. Director GERRARD, Victoria Mary has been resigned. Director GRANTHAM, Andrew has been resigned. Director GREATOREX, Karen has been resigned. Director HOLDER, Kay has been resigned. Director JOHNSON, Patricia has been resigned. Director MARSHALL, Diana Mary has been resigned. Director MCALEESE, Caroline Ann has been resigned. Director MCIVOR, Emily has been resigned. Director MELANAPHY, Jane Elizabeth has been resigned. Director MILBURN, Cynthia Ashley has been resigned. Director MOUNTFORD, Richard Paul has been resigned. Director MOUNTFORD, Richard Paul has been resigned. Director NEWMAN, Mike has been resigned. Director SLEIGH, Catherine Charlotte has been resigned. Director THOMAS, Kevin Richard has been resigned. Director ANIMAL ABUSE INJUSTICE & DEFENCE SOC has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BATES, Danny
Appointed Date: 18 September 2005

Director
BATES, Danny
Appointed Date: 09 December 2001
57 years old

Director
JACOBS, Brian Minton
Appointed Date: 01 September 1996
70 years old

Director
KEEN, Anthony Robert John
Appointed Date: 22 October 2000
77 years old

Director
MANN, Jonathan William
Appointed Date: 08 June 1997
65 years old

Director
MARSHALL, Diana Mary
Appointed Date: 14 October 2001
77 years old

Director
SALVALAGGIO, Molga Marie Olga
Appointed Date: 01 June 2002
94 years old

Director
WATTS, Andrew Michael
Appointed Date: 14 November 2010
59 years old

Resigned Directors

Secretary
BEDDARD, Stephen John
Resigned: 17 November 1991

Secretary
CRUDDAS, Helen Victoria
Resigned: 10 December 1995

Secretary
SLEIGH, Catherine Charlotte
Resigned: 18 September 2005
Appointed Date: 10 December 1995

Director
BAYLIS, Robert Hallam
Resigned: 01 September 1996
Appointed Date: 05 January 1992
70 years old

Director
BEDDARD, Stephen John
Resigned: 17 November 1991
75 years old

Director
BEVAN, Janette
Resigned: 13 June 1999
Appointed Date: 05 January 1992
62 years old

Director
CRUDDAS, Helen Victoria
Resigned: 08 December 1996
64 years old

Director
EGEY-EDWARDS, Diane Elizabeth
Resigned: 17 November 1991
81 years old

Director
FRENCH, Mark
Resigned: 14 April 2002
Appointed Date: 13 June 1999
64 years old

Director
GERRARD, Victoria Mary
Resigned: 19 April 1998
Appointed Date: 15 May 1994
58 years old

Director
GRANTHAM, Andrew
Resigned: 08 June 1997
61 years old

Director
GREATOREX, Karen
Resigned: 08 March 2009
72 years old

Director
HOLDER, Kay
Resigned: 02 April 2000
Appointed Date: 18 October 1998
66 years old

Director
JOHNSON, Patricia
Resigned: 10 July 1998
Appointed Date: 21 July 1996
75 years old

Director
MARSHALL, Diana Mary
Resigned: 06 August 2000
Appointed Date: 13 June 1999
77 years old

Director
MCALEESE, Caroline Ann
Resigned: 11 July 2010
Appointed Date: 11 November 2007
48 years old

Director
MCIVOR, Emily
Resigned: 08 April 2001
Appointed Date: 04 June 2000
63 years old

Director
MELANAPHY, Jane Elizabeth
Resigned: 08 October 1994
72 years old

Director
MILBURN, Cynthia Ashley
Resigned: 20 March 1994
73 years old

Director
MOUNTFORD, Richard Paul
Resigned: 06 August 2000
Appointed Date: 08 June 1997
64 years old

Director
MOUNTFORD, Richard Paul
Resigned: 28 June 1991
64 years old

Director
NEWMAN, Mike
Resigned: 21 February 1999
Appointed Date: 18 October 1998
66 years old

Director
SLEIGH, Catherine Charlotte
Resigned: 18 September 2005
Appointed Date: 15 May 1994
65 years old

Director
THOMAS, Kevin Richard
Resigned: 28 August 1992
65 years old

Director
ANIMAL ABUSE INJUSTICE & DEFENCE SOC
Resigned: 10 December 2011
Appointed Date: 14 November 2010

ANIMAL ABUSE INJUSTICE & DEFENCE SOCIETY Events

03 Jan 2017
Confirmation statement made on 21 November 2016 with updates
14 Sep 2016
Full accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 21 November 2015 no member list
23 Nov 2015
Director's details changed for Diana Mary Marshall on 6 April 2015
16 Sep 2015
Full accounts made up to 31 December 2014
...
... and 101 more events
10 Aug 1987
Company type changed from pri to PRI30

12 Nov 1986
Full accounts made up to 31 December 1985

30 Sep 1986
Annual return made up to 27/06/86

12 Jun 1986
Annual return made up to 16/06/85

30 Jan 1984
Incorporation