BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY

Register to unlock more data on OkredoRegister

BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00178503

Incorporation date

19/12/1921

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Winckley Square, Preston, Lancashire PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1921)
dot icon31/12/2025
Termination of appointment of Mary Mcclymount as a director on 2025-10-23
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon04/07/2025
Termination of appointment of Martin Hillary as a director on 2025-06-02
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/09/2024
Termination of appointment of Monir Ali as a director on 2024-09-06
dot icon08/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon29/05/2024
Appointment of Mr Martin Hillary as a director on 2024-05-17
dot icon21/12/2023
Appointment of Mr Johnson Wee as a director on 2023-12-20
dot icon21/12/2023
Appointment of Miss Mary Mcclymount as a director on 2023-12-20
dot icon08/12/2023
Termination of appointment of Jessica Louise Mcgovern as a director on 2023-11-24
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Termination of appointment of John Miskelly as a director on 2023-09-30
dot icon04/10/2023
Appointment of Mr Matt Curtis as a director on 2023-09-30
dot icon05/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon05/07/2023
Termination of appointment of Karen Massey as a director on 2023-07-05
dot icon15/05/2023
Termination of appointment of Johanna Littler as a director on 2023-02-01
dot icon15/05/2023
Termination of appointment of Lucy Newson as a director on 2023-05-02
dot icon15/05/2023
Appointment of Mrs Jessica Louise Mcgovern as a director on 2023-03-01
dot icon15/05/2023
Appointment of Mr Paul Reiffer as a director on 2023-02-01
dot icon16/12/2022
Appointment of Mrs Karen Massey as a director on 2022-12-01
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/11/2022
Memorandum and Articles of Association
dot icon17/11/2022
Resolutions
dot icon25/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon20/04/2022
Termination of appointment of Karen Louise Massey as a director on 2022-04-01
dot icon14/03/2022
Termination of appointment of Emily Hancock as a director on 2022-03-01
dot icon18/02/2022
Appointment of Miss Lucy Newson as a director on 2022-02-01
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2021
Appointment of Mrs Johanna Littler as a director on 2021-11-25
dot icon15/12/2021
Appointment of Mr John Miskelly as a director on 2021-11-25
dot icon15/12/2021
Termination of appointment of Mark Hall as a director on 2021-11-25
dot icon15/12/2021
Termination of appointment of Tony Freeman as a director on 2021-11-25
dot icon03/11/2021
Termination of appointment of Kevin Weatherly as a director on 2020-12-25
dot icon25/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon02/06/2021
Appointment of Mr Monir Ali as a director on 2020-12-14
dot icon02/06/2021
Appointment of Dr Mark Hall as a director on 2021-02-01
dot icon02/06/2021
Termination of appointment of Ian Southerin as a director on 2021-05-27
dot icon25/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2021
Appointment of Mr Barrie Ewan Spence as a director on 2020-12-14
dot icon21/10/2020
Termination of appointment of Christopher James Wright as a director on 2020-09-01
dot icon13/09/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon09/03/2020
Registered office address changed from The Artistry House 11 Winckley Square Preston Lancashire PR1 3JJ England to 16 Winckley Square Preston Lancashire PR1 3JJ on 2020-03-09
dot icon25/02/2020
Termination of appointment of Ioan Said as a director on 2020-02-25
dot icon25/02/2020
Appointment of Mr Ian Southerin as a director on 2020-02-25
dot icon25/02/2020
Appointment of Mr Tony Freeman as a director on 2020-02-25
dot icon25/02/2020
Appointment of Ms Karen Louise Massey as a director on 2020-02-25
dot icon25/02/2020
Termination of appointment of Jonathan Beer as a director on 2020-02-25
dot icon25/02/2020
Termination of appointment of Sean Conboy as a director on 2020-02-25
dot icon12/12/2019
Resolutions
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon07/08/2019
Registered office address changed from Suite a, Second Floor Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT United Kingdom to The Artistry House 11 Winckley Square Preston Lancashire PR1 3JJ on 2019-08-07
dot icon07/08/2019
Appointment of Mr Jonathan Beer as a director on 2019-08-07
dot icon07/08/2019
Appointment of Mr Christopher Wright as a director on 2019-08-07
dot icon07/08/2019
Appointment of Mr Sean Conboy as a director on 2019-08-07
dot icon07/08/2019
Termination of appointment of Bryn Griffiths as a director on 2019-08-07
dot icon07/08/2019
Termination of appointment of Roy Alexander Meiklejon as a director on 2019-08-07
dot icon07/08/2019
Termination of appointment of Denise Anne Swanson as a director on 2019-08-07
dot icon07/08/2019
Termination of appointment of Frank Thomas Tomlinson as a director on 2019-08-07
dot icon07/08/2019
Termination of appointment of David James Wheeler as a director on 2019-08-07
dot icon18/03/2019
Appointment of Mr Ioan Said as a director on 2019-03-04
dot icon18/03/2019
Appointment of Mr Kevin Weatherly as a director on 2019-03-04
dot icon02/01/2019
Appointment of Ms Emily Hancock as a director on 2018-11-28
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon25/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon25/06/2018
Director's details changed for Mr David James Wheeler on 2018-06-19
dot icon25/06/2018
Director's details changed for Mr Roy Alexander Meiklejon on 2018-06-19
dot icon25/06/2018
Director's details changed for Mr Frank Thomas Tomlinson on 2018-06-20
dot icon25/06/2018
Director's details changed for Ms Denise Anne Swanson on 2018-06-19
dot icon28/12/2017
Audited abridged accounts made up to 2017-03-31
dot icon27/09/2017
Registered office address changed from The Coach House the Firs High Street Whitchurch Aylesbury Buckinghamshire HP22 4SJ to Suite a, Second Floor Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 2017-09-27
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon07/12/2016
Director's details changed for Mr Frank Thomas Tomlinson on 2016-11-30
dot icon07/12/2016
Director's details changed for Mr Roy Alexander Meiklejon on 2016-11-30
dot icon06/12/2016
Director's details changed for Mr David James Wheeler on 2016-11-30
dot icon06/12/2016
Appointment of Mrs Denise Anne Swanson as a director on 2016-11-30
dot icon06/12/2016
Appointment of Mr Roy Alexander Meiklejon as a director on 2016-11-30
dot icon06/12/2016
Appointment of Mr David James Wheeler as a director on 2016-11-30
dot icon06/12/2016
Appointment of Mr Frank Thomas Tomlinson as a director on 2016-11-30
dot icon06/12/2016
Termination of appointment of Susan Elissa Allen as a director on 2016-11-30
dot icon06/12/2016
Termination of appointment of Bella West as a director on 2016-11-30
dot icon06/12/2016
Termination of appointment of George Russell Baston as a director on 2016-11-30
dot icon06/12/2016
Termination of appointment of Scott William Johnson as a director on 2016-11-30
dot icon07/10/2016
Accounts for a small company made up to 2015-12-31
dot icon24/08/2016
Annual return made up to 2016-06-23 no member list
dot icon24/08/2016
Satisfaction of charge 1 in full
dot icon14/06/2016
Secretary's details changed for Michael Peter Lane on 2016-06-03
dot icon20/04/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-06-23 no member list
dot icon04/12/2014
Termination of appointment of Graham John Rutherford as a director on 2014-12-03
dot icon04/12/2014
Appointment of Mr Bryn Griffiths as a director on 2014-12-03
dot icon04/12/2014
Termination of appointment of Kevin John Pengelly as a director on 2014-12-03
dot icon04/12/2014
Appointment of Mr Scott William Johnson as a director on 2014-12-03
dot icon04/12/2014
Appointment of Ms Susan Elissa Allen as a director on 2014-12-03
dot icon04/12/2014
Appointment of Ms Bella West as a director on 2014-12-03
dot icon04/12/2014
Termination of appointment of Frank Tomlinson as a director on 2014-12-03
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-06-23 no member list
dot icon06/01/2014
Termination of appointment of Malcolm Sales as a director
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-23 no member list
dot icon06/12/2012
Appointment of Mr George Russell Baston as a director
dot icon06/12/2012
Appointment of Mr Kevin John Pengelly as a director
dot icon06/12/2012
Appointment of Mr Malcolm John Sales as a director
dot icon06/12/2012
Termination of appointment of Denise Swanson as a director
dot icon06/12/2012
Termination of appointment of Michael Pounder as a director
dot icon06/12/2012
Termination of appointment of Michael Roper as a director
dot icon26/09/2012
Accounts for a small company made up to 2011-12-31
dot icon11/09/2012
Annual return made up to 2012-06-23 no member list
dot icon18/10/2011
Annual return made up to 2011-06-23 no member list
dot icon18/10/2011
Appointment of Mr Michael Brookes Roper as a director
dot icon17/10/2011
Termination of appointment of Alan Stone as a director
dot icon17/10/2011
Termination of appointment of Malcolm Sales as a director
dot icon17/10/2011
Termination of appointment of George Baston as a director
dot icon17/10/2011
Appointment of Mr Graham John Rutherford as a director
dot icon17/10/2011
Appointment of Mr Frank Tomlinson as a director
dot icon14/10/2011
Appointment of Mr Michael Andrew Pounder as a director
dot icon14/09/2011
Registered office address changed from Unit 1, Prenbendal Court Oxford Road Aylesbury Buckinghamshire HP19 8EY on 2011-09-14
dot icon24/08/2011
Termination of appointment of Michael Gibbon as a director
dot icon17/08/2011
Amended accounts made up to 2010-12-31
dot icon28/07/2011
Accounts for a small company made up to 2010-12-31
dot icon17/08/2010
Accounts for a small company made up to 2009-12-31
dot icon06/08/2010
Annual return made up to 2010-06-23 no member list
dot icon06/08/2010
Director's details changed for Alan Douglas Stone on 2009-10-01
dot icon06/08/2010
Director's details changed for Denise Anne Swanson on 2009-10-01
dot icon06/08/2010
Director's details changed for George Russell Baston on 2009-10-01
dot icon06/08/2010
Director's details changed for Michael Vaughn Gibbon on 2009-10-01
dot icon06/08/2010
Director's details changed for Malcolm Sales on 2009-10-01
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
Annual return made up to 23/06/09
dot icon02/04/2009
Director appointed michael vaughn gibbon
dot icon15/01/2009
Appointment terminated director gary hynes
dot icon15/01/2009
Appointment terminated director jackie king
dot icon15/01/2009
Director appointed denise anne swanson
dot icon21/08/2008
Annual return made up to 23/06/08
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon13/03/2008
Registered office changed on 13/03/2008 from 2 amwell end, ware, hertfordshire SG12 9HN
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon10/07/2007
Annual return made up to 23/06/07
dot icon09/03/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
Director resigned
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon22/11/2006
Resolutions
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Annual return made up to 23/06/06
dot icon19/05/2006
New secretary appointed
dot icon19/05/2006
Secretary resigned
dot icon22/12/2005
Director resigned
dot icon01/12/2005
New director appointed
dot icon20/10/2005
New director appointed
dot icon22/09/2005
Full accounts made up to 2004-12-31
dot icon26/07/2005
Annual return made up to 23/06/05
dot icon10/06/2005
Director resigned
dot icon10/06/2005
Director resigned
dot icon10/06/2005
Director resigned
dot icon10/06/2005
Director resigned
dot icon10/06/2005
Director resigned
dot icon11/10/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New director appointed
dot icon28/09/2004
Director resigned
dot icon28/09/2004
Director resigned
dot icon28/09/2004
Director resigned
dot icon28/09/2004
Director resigned
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon23/07/2004
New director appointed
dot icon13/07/2004
Annual return made up to 23/06/04
dot icon13/07/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon10/06/2004
New director appointed
dot icon10/06/2004
Director resigned
dot icon26/04/2004
Director resigned
dot icon21/04/2004
Director resigned
dot icon02/10/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon06/09/2003
New director appointed
dot icon06/09/2003
New secretary appointed
dot icon06/09/2003
Secretary resigned
dot icon21/08/2003
Director resigned
dot icon21/08/2003
Director resigned
dot icon29/07/2003
Annual return made up to 23/06/03
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon10/01/2003
Director resigned
dot icon10/01/2003
Director resigned
dot icon29/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon24/07/2002
New director appointed
dot icon19/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon29/06/2002
Annual return made up to 23/06/02
dot icon29/06/2002
Director resigned
dot icon29/06/2002
Director resigned
dot icon29/06/2002
Director resigned
dot icon21/12/2001
New director appointed
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon17/10/2001
Director resigned
dot icon04/07/2001
Annual return made up to 25/06/01
dot icon08/06/2001
New director appointed
dot icon20/03/2001
Director resigned
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon24/08/2000
New director appointed
dot icon10/08/2000
Director resigned
dot icon14/07/2000
Annual return made up to 25/06/00
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon19/12/1999
Director resigned
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon09/07/1999
Annual return made up to 25/06/99
dot icon05/06/1999
Director resigned
dot icon06/05/1999
New director appointed
dot icon10/12/1998
New director appointed
dot icon16/10/1998
New director appointed
dot icon16/10/1998
New director appointed
dot icon16/10/1998
New director appointed
dot icon10/09/1998
Director resigned
dot icon10/09/1998
Director resigned
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon08/07/1998
New director appointed
dot icon01/07/1998
Annual return made up to 25/06/98
dot icon18/05/1998
Director resigned
dot icon18/05/1998
Director resigned
dot icon18/02/1998
Director resigned
dot icon08/07/1997
Director resigned
dot icon03/07/1997
Annual return made up to 25/06/97
dot icon20/05/1997
New director appointed
dot icon24/03/1997
Full accounts made up to 1996-12-31
dot icon30/07/1996
Full accounts made up to 1995-12-31
dot icon11/07/1996
Annual return made up to 25/06/96
dot icon07/07/1996
New director appointed
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Director resigned
dot icon11/06/1996
New director appointed
dot icon11/06/1996
New director appointed
dot icon11/06/1996
New director appointed
dot icon11/06/1996
New director appointed
dot icon11/06/1996
New director appointed
dot icon11/06/1996
New director appointed
dot icon11/06/1996
New director appointed
dot icon10/01/1996
New director appointed
dot icon10/01/1996
Director resigned
dot icon23/11/1995
Director resigned
dot icon19/09/1995
New director appointed
dot icon24/07/1995
Full accounts made up to 1994-12-31
dot icon07/07/1995
New director appointed
dot icon06/07/1995
Annual return made up to 25/06/95
dot icon11/05/1995
New director appointed
dot icon25/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
New director appointed
dot icon17/08/1994
Director resigned
dot icon27/06/1994
New director appointed
dot icon27/06/1994
Full accounts made up to 1993-12-31
dot icon27/06/1994
Annual return made up to 25/06/94
dot icon08/06/1994
Director resigned
dot icon08/06/1994
Director resigned
dot icon08/06/1994
Director resigned
dot icon08/06/1994
Director resigned
dot icon08/06/1994
Director resigned
dot icon08/06/1994
Director resigned
dot icon08/06/1994
Director resigned
dot icon08/06/1994
New director appointed
dot icon08/06/1994
New director appointed
dot icon08/06/1994
New director appointed
dot icon08/06/1994
New director appointed
dot icon16/03/1994
New director appointed
dot icon19/02/1994
New director appointed
dot icon19/02/1994
New director appointed
dot icon03/12/1993
Director resigned
dot icon03/12/1993
Director resigned
dot icon22/06/1993
Full accounts made up to 1992-12-31
dot icon22/06/1993
New director appointed
dot icon22/06/1993
Annual return made up to 25/06/93
dot icon26/02/1993
New director appointed
dot icon23/02/1993
Director resigned
dot icon23/02/1993
Director resigned
dot icon23/02/1993
New director appointed
dot icon24/09/1992
New director appointed
dot icon21/09/1992
Director resigned
dot icon22/07/1992
Memorandum and Articles of Association
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon02/07/1992
Full accounts made up to 1991-12-31
dot icon22/06/1992
Annual return made up to 25/06/92
dot icon10/06/1992
New director appointed
dot icon13/05/1992
New director appointed
dot icon13/05/1992
New director appointed
dot icon11/05/1992
Director resigned
dot icon11/05/1992
Director resigned
dot icon11/05/1992
Director resigned
dot icon11/05/1992
Director resigned
dot icon25/03/1992
New director appointed
dot icon24/03/1992
New director appointed
dot icon23/03/1992
Director resigned
dot icon19/02/1992
New director appointed
dot icon16/02/1992
New director appointed
dot icon08/09/1991
Secretary resigned;new secretary appointed
dot icon04/09/1991
New director appointed
dot icon12/07/1991
Full accounts made up to 1990-12-31
dot icon30/06/1991
Annual return made up to 25/06/91
dot icon13/08/1990
Full accounts made up to 1989-12-31
dot icon03/08/1990
New director appointed
dot icon27/07/1990
New secretary appointed
dot icon11/07/1990
Annual return made up to 25/06/90
dot icon15/12/1989
Annual return made up to 01/06/89
dot icon08/06/1989
Full accounts made up to 1988-12-31
dot icon01/11/1988
Full accounts made up to 1987-12-31
dot icon01/11/1988
Annual return made up to 01/06/88
dot icon15/06/1987
01/05/87 nsc
dot icon06/05/1987
Full accounts made up to 1986-12-31
dot icon14/06/1986
Resolutions
dot icon30/05/1986
Annual return made up to 01/05/86
dot icon03/05/1983
Certificate of change of name
dot icon19/12/1921
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miskelly, John
Director
25/11/2021 - 30/09/2023
5
Massey, Karen
Director
01/12/2022 - 05/07/2023
-
Hillary, Martin
Director
17/05/2024 - 02/06/2025
7
Littler, Johanna
Director
25/11/2021 - 01/02/2023
-
Mr Paul Anthony Reiffer
Director
01/02/2023 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY

BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY is an(a) Active company incorporated on 19/12/1921 with the registered office located at 16 Winckley Square, Preston, Lancashire PR1 3JJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY?

toggle

BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY is currently Active. It was registered on 19/12/1921 .

Where is BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY located?

toggle

BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY is registered at 16 Winckley Square, Preston, Lancashire PR1 3JJ.

What does BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY do?

toggle

BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BRITISH INSTITUTE OF PROFESSIONAL PHOTOGRAPHY?

toggle

The latest filing was on 31/12/2025: Termination of appointment of Mary Mcclymount as a director on 2025-10-23.