Company NameChain Insurance Company Limited
Company StatusDissolved
Company Number00035291
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameJames Chadwick And Brother,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Charles Reade
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2015(113 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameCoats Patons Limited (Corporation)
StatusClosed
Appointed16 August 2006(104 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 28 March 2017)
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameCoats Patons Limited (Corporation)
StatusClosed
Appointed11 September 2006(104 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 28 March 2017)
Correspondence AddressCornerstone 107 West Regent Street
Glasgow
G2 2BA
Scotland
Director NameI P Clarke & Company Limited (Corporation)
StatusClosed
Appointed11 September 2006(104 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 28 March 2017)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameArchibald Sharp
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(90 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address39 Ormonde Drive
Netherlee
Glasgow
G44 3SR
Scotland
Director NameJames Price Phillips
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(90 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressParkfairn
Crosshill
Maybole
Ayrshire
KA19 7QA
Scotland
Director NameJohn Bruce Duthie
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(90 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address29 Hamilton Avenue
Glasgow
G41 4JE
Scotland
Secretary NameCarole Burnett
NationalityBritish
StatusResigned
Appointed20 June 1992(90 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 August 1996)
RoleCompany Director
Correspondence AddressCladdoch Cottage
Gartocharn
Alexandria
Dunbartonshire
G83 8NQ
Scotland
Director NameCarole Burnett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(91 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 August 1996)
RoleSecretary
Correspondence AddressCladdoch Cottage
Gartocharn
Alexandria
Dunbartonshire
G83 8NQ
Scotland
Director NameJoan Parker
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(91 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1998)
RoleAccountant
Correspondence AddressMichaelston
Dykes Farm Road
Skelmorlie
Ayrshire
PA17 5HQ
Scotland
Director NameArchibald Sharp
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(92 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 1994)
RoleCompany Director
Correspondence Address39 Ormonde Drive
Netherlee
Glasgow
G44 3SR
Scotland
Director NameAndrew John Bulgin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 1998)
RoleRisk And Insurance Manager
Correspondence Address6 Victoria Circus
Glasgow
G12 9LD
Scotland
Director NameStephen Gerard Meechan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(94 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1998)
RoleAssistant Risk Manager Of Coat
Correspondence Address11 Melrose Gardens
Glasgow
G20 6RB
Scotland
Secretary NameStephen Gerard Meechan
NationalityBritish
StatusResigned
Appointed21 August 1996(94 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1998)
RoleAssistant Risk Manager Of Coat
Correspondence Address11 Melrose Gardens
Glasgow
G20 6RB
Scotland
Director NameRichard John Maurice Gilmore
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(96 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 June 1999)
RoleFinance Director
Correspondence Address6 Crossfield Road
London
NW3 4NS
Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(96 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 July 2004)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(96 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusResigned
Appointed01 September 1998(96 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 June 2001)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMr David Huw Jenkins
NationalityBritish
StatusResigned
Appointed16 June 2001(99 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Wingfield Close
The Common
Pontypridd
CF37 4AB
Wales
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(99 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameMrs Gemma Jane Constance Aldridge
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(99 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Secretary NameMrs Gemma Jane Constance Aldridge
NationalityBritish
StatusResigned
Appointed31 August 2001(99 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address54 Crown Street
Harrow On The Hill
Middlesex
HA2 0HR
Director NameMs Gillian Carol Meredith
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(101 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boyn Hill Avenue
Maidenhead
Berkshire
SL6 4HA
Secretary NameBelinda Rose
NationalityBritish
StatusResigned
Appointed28 April 2003(101 years, 5 months after company formation)
Appointment Duration12 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address45 Reginald Road
Northwood
Middlesex
HA6 1EF
Director NameMr Roger Bevan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(102 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Shires
20 Woodbank
Loosley Row
Buckinghamshire
HP27 0TS
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 July 2005(103 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2006)
RoleCompany Director
Correspondence Address10 Hanger Hill
Weybridge
Surrey
KT13 9XR
Director NameMr Timothy Patrick Saunt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(108 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD

Contact

Websitecoats.com
Telephone020 82105000
Telephone regionLondon

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50k at £10I P Clarke & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017Application to strike the company off the register (3 pages)
3 January 2017Application to strike the company off the register (3 pages)
21 December 2016Statement of capital on 21 December 2016
  • GBP 10.00
(3 pages)
21 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2016Solvency Statement dated 14/12/16 (1 page)
21 December 2016Statement by Directors (1 page)
21 December 2016Solvency Statement dated 14/12/16 (1 page)
21 December 2016Statement by Directors (1 page)
21 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2016Statement of capital on 21 December 2016
  • GBP 10.00
(3 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 500,000
(4 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 500,000
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 500,000
(4 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 500,000
(4 pages)
1 February 2015Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages)
1 February 2015Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages)
1 February 2015Appointment of Mr Richard Charles Reade as a director on 8 January 2015 (2 pages)
26 January 2015Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page)
26 January 2015Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page)
26 January 2015Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 500,000
(4 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 500,000
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 July 2012Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Director's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
9 July 2012Secretary's details changed for Coats Patons Limited on 2 July 2012 (2 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 September 2010Appointment of Mr Timothy Patrick Saunt as a director (2 pages)
14 September 2010Appointment of Mr Timothy Patrick Saunt as a director (2 pages)
30 June 2010Secretary's details changed for Coats Patons Limited on 20 June 2010 (2 pages)
30 June 2010Secretary's details changed for Coats Patons Limited on 20 June 2010 (2 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for I P Clarke & Company Limited on 20 June 2010 (1 page)
30 June 2010Director's details changed for Coats Patons Limited on 20 June 2010 (2 pages)
30 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for I P Clarke & Company Limited on 20 June 2010 (1 page)
30 June 2010Director's details changed for Coats Patons Limited on 20 June 2010 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 June 2009Return made up to 20/06/09; full list of members (3 pages)
25 June 2009Return made up to 20/06/09; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 June 2008Return made up to 20/06/08; full list of members (3 pages)
24 June 2008Return made up to 20/06/08; full list of members (3 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 June 2007Return made up to 20/06/07; full list of members (2 pages)
28 June 2007Return made up to 20/06/07; full list of members (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
14 September 2006New secretary appointed (2 pages)
14 September 2006Secretary resigned (1 page)
14 September 2006Secretary resigned (1 page)
14 September 2006New secretary appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
12 July 2006Return made up to 20/06/06; full list of members (7 pages)
12 July 2006Return made up to 20/06/06; full list of members (7 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
1 July 2005Return made up to 20/06/05; full list of members (6 pages)
1 July 2005Return made up to 20/06/05; full list of members (6 pages)
24 August 2004New director appointed (3 pages)
24 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 June 2004Return made up to 20/06/04; full list of members (6 pages)
28 June 2004Return made up to 20/06/04; full list of members (6 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
22 July 2003Return made up to 20/06/03; full list of members (7 pages)
22 July 2003Return made up to 20/06/03; full list of members (7 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (6 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (6 pages)
18 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 November 2002Full accounts made up to 31 December 2001 (8 pages)
2 November 2002Full accounts made up to 31 December 2001 (8 pages)
22 July 2002Return made up to 20/06/02; full list of members (6 pages)
22 July 2002Return made up to 20/06/02; full list of members (6 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
15 October 2001New secretary appointed;new director appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Secretary resigned (1 page)
23 August 2001Full accounts made up to 31 December 2000 (10 pages)
23 August 2001Full accounts made up to 31 December 2000 (10 pages)
27 July 2001Return made up to 20/06/01; no change of members (5 pages)
27 July 2001Return made up to 20/06/01; no change of members (5 pages)
13 July 2001Registered office changed on 13/07/01 from: 1 the square stockley park uxbridge middlesex UB11 1TD (1 page)
13 July 2001Registered office changed on 13/07/01 from: 1 the square stockley park uxbridge middlesex UB11 1TD (1 page)
4 July 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
30 June 2000Full accounts made up to 31 December 1999 (11 pages)
30 June 2000Return made up to 20/06/00; no change of members (4 pages)
30 June 2000Full accounts made up to 31 December 1999 (11 pages)
30 June 2000Return made up to 20/06/00; no change of members (4 pages)
21 October 1999Full accounts made up to 31 December 1998 (11 pages)
21 October 1999Full accounts made up to 31 December 1998 (11 pages)
1 July 1999Return made up to 20/06/99; full list of members (7 pages)
1 July 1999Return made up to 20/06/99; full list of members (7 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 August 1998Full accounts made up to 31 December 1997 (12 pages)
25 August 1998Full accounts made up to 31 December 1997 (12 pages)
26 June 1998Return made up to 20/06/98; no change of members (6 pages)
26 June 1998Return made up to 20/06/98; no change of members (6 pages)
10 July 1997Return made up to 20/06/97; no change of members (5 pages)
10 July 1997Return made up to 20/06/97; no change of members (5 pages)
1 July 1997Full accounts made up to 31 December 1996 (12 pages)
1 July 1997Full accounts made up to 31 December 1996 (12 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
3 October 1996Secretary resigned;director resigned (2 pages)
3 October 1996New secretary appointed;new director appointed (1 page)
3 October 1996New secretary appointed;new director appointed (1 page)
3 October 1996Secretary resigned;director resigned (2 pages)
15 August 1996Return made up to 01/06/96; full list of members (6 pages)
15 August 1996Return made up to 01/06/96; full list of members (6 pages)
17 July 1996Director's particulars changed (1 page)
17 July 1996Director's particulars changed (1 page)
14 May 1996Full accounts made up to 31 December 1995 (12 pages)
14 May 1996Full accounts made up to 31 December 1995 (12 pages)
17 July 1995Return made up to 20/06/95; full list of members (14 pages)
17 July 1995Director's particulars changed (4 pages)
17 July 1995Director's particulars changed (4 pages)
17 July 1995Full accounts made up to 31 December 1994 (12 pages)
17 July 1995Return made up to 20/06/95; full list of members (14 pages)
17 July 1995Full accounts made up to 31 December 1994 (12 pages)
13 April 1995Registered office changed on 13/04/95 from: unit 25, ronson enterprise park, norham road,north shields, tyne & wear, NE29 7TR. (1 page)
13 April 1995Registered office changed on 13/04/95 from: unit 25, ronson enterprise park, norham road,north shields, tyne & wear, NE29 7TR. (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
11 April 1994Full accounts made up to 31 December 1993 (12 pages)
11 April 1994Full accounts made up to 31 December 1993 (12 pages)
15 June 1993Full accounts made up to 31 December 1992 (10 pages)
15 June 1993Full accounts made up to 31 December 1992 (10 pages)
25 September 1992Full accounts made up to 31 December 1991 (10 pages)
25 September 1992Full accounts made up to 31 December 1991 (10 pages)
18 July 1991Full accounts made up to 31 December 1990 (10 pages)
18 July 1991Full accounts made up to 31 December 1990 (10 pages)
7 August 1990Full accounts made up to 31 December 1989 (10 pages)
7 August 1990Full accounts made up to 31 December 1989 (10 pages)
21 August 1989Full accounts made up to 31 December 1988 (10 pages)
21 August 1989Full accounts made up to 31 December 1988 (10 pages)
4 August 1988Accounts made up to 31 December 1987 (10 pages)
4 August 1988Accounts made up to 31 December 1987 (10 pages)
20 October 1987Accounts made up to 31 December 1986 (12 pages)
20 October 1987Accounts made up to 31 December 1986 (12 pages)