Company NameLever Brothers Port Sunlight Limited
DirectorsRichard Clive Hazell and Julian Thurston
Company StatusActive - Proposal to Strike off
Company Number00049397
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Clive Hazell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(109 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJulian Thurston
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(109 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameRichard Clive Hazell
StatusCurrent
Appointed21 January 2014(112 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameIan Alan Charles Shrimpton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(90 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 December 1999)
RoleManager
Correspondence Address8 Wood End Hill
Harpenden
Hertfordshire
AL5 3EZ
Director NameValerie Ann Roberts
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(90 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 February 1999)
RoleSolicitor
Correspondence Address19 Clonmel Road
London
SW6 5BL
Director NameJohn Hayden Lane
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1994)
RoleSolicitor
Correspondence AddressThe Old School
Rectory Lane Buckland Green
Betchworth
Surrey
RH3 7BH
Director NameDavid Ernest Barter
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(90 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 1992)
RoleChartered Secretary
Correspondence Address131 Perry Street
Billericay
Essex
CM12 0NH
Secretary NameDavid Ernest Barter
NationalityBritish
StatusResigned
Appointed15 May 1992(90 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address131 Perry Street
Billericay
Essex
CM12 0NH
Director NameBarry John Wakefield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(90 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 August 1994)
RoleChartered Secretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed01 August 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameCheryl Jane Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(92 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 November 2003)
RoleChartered Secretary
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameRobert Michael Tomlinson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(92 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 February 2005)
RoleSolicitor
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(92 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 December 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameIan Alan Charles Shrimpton
NationalityBritish
StatusResigned
Appointed25 May 1995(93 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address8 Wood End Hill
Harpenden
Hertfordshire
AL5 3EZ
Secretary NameMr Glaister Boyd St Ledger Anderson
NationalityBritish
StatusResigned
Appointed22 December 1999(98 years, 1 month after company formation)
Appointment Duration11 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameBarbara Scott Macaulay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(101 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2008)
RoleChartered Secretary
Correspondence Address30 Croft Gardens
Ruislip
Middlesex
HA4 8EY
Director NameAlison Marie Dillon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(103 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 December 2006)
RoleSolicitor
Correspondence AddressUnilever House
Blackfriars
London
EC4P 4BQ
Director NameChristopher Fletcher Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2006(105 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2010)
RoleSecretary
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr John Green Odada
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(106 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusResigned
Appointed31 December 2010(109 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2012)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Amarjit Kaur Conway
StatusResigned
Appointed21 January 2014(112 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusResigned
Appointed21 January 2014(112 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2016)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed30 July 2012(110 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2013)
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£5,324,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due15 April 2017 (overdue)

Filing History

6 March 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
17 February 2017Final Gazette dissolved following liquidation (1 page)
17 February 2017Final Gazette dissolved following liquidation (1 page)
17 November 2016Return of final meeting in a members' voluntary winding up (5 pages)
17 November 2016Return of final meeting in a members' voluntary winding up (5 pages)
8 September 2016Notice of ceasing to act as a voluntary liquidator (1 page)
8 September 2016Court order insolvency:C.O. To remove/replace Liquidator (11 pages)
8 September 2016Notice of ceasing to act as a voluntary liquidator (1 page)
8 September 2016Appointment of a voluntary liquidator (1 page)
8 September 2016Appointment of a voluntary liquidator (1 page)
8 September 2016Court order insolvency:C.O. To remove/replace Liquidator (11 pages)
16 May 2016Court order insolvency:co to remove/replace liquidator (12 pages)
16 May 2016Court order insolvency:co to remove/replace liquidator (12 pages)
16 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2016Appointment of a voluntary liquidator (1 page)
16 May 2016Appointment of a voluntary liquidator (1 page)
21 March 2016Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page)
21 March 2016Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page)
19 February 2016Liquidators' statement of receipts and payments to 14 December 2015 (8 pages)
19 February 2016Liquidators' statement of receipts and payments to 14 December 2015 (8 pages)
19 February 2016Liquidators statement of receipts and payments to 14 December 2015 (8 pages)
14 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
29 January 2015Aud res sect 519 (2 pages)
29 January 2015Aud res sect 519 (2 pages)
5 January 2015Register inspection address has been changed to Unilever House 100 Victoria Embankment London EC4Y 0DY (2 pages)
5 January 2015Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY to 1 More London Place London SE1 2AF on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY to 1 More London Place London SE1 2AF on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY to 1 More London Place London SE1 2AF on 5 January 2015 (2 pages)
5 January 2015Register inspection address has been changed to Unilever House 100 Victoria Embankment London EC4Y 0DY (2 pages)
2 January 2015Appointment of a voluntary liquidator (1 page)
2 January 2015Declaration of solvency (3 pages)
2 January 2015Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
2 January 2015Declaration of solvency (3 pages)
2 January 2015Appointment of a voluntary liquidator (1 page)
2 January 2015Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
2 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-15
(1 page)
30 August 2014Full accounts made up to 31 December 2013 (17 pages)
30 August 2014Full accounts made up to 31 December 2013 (17 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 15,000
(6 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 15,000
(6 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 15,000
(6 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
3 March 2014Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
3 March 2014Appointment of Richard Clive Hazell as a secretary (2 pages)
3 March 2014Appointment of Julian Thurston as a secretary (2 pages)
3 March 2014Appointment of Richard Clive Hazell as a secretary (2 pages)
3 March 2014Appointment of Julian Thurston as a secretary (2 pages)
3 March 2014Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
12 June 2013Full accounts made up to 31 December 2012 (17 pages)
12 June 2013Full accounts made up to 31 December 2012 (17 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
7 August 2012Full accounts made up to 31 December 2011 (17 pages)
7 August 2012Full accounts made up to 31 December 2011 (17 pages)
30 July 2012Appointment of The New Hovema Limited as a secretary (2 pages)
30 July 2012Appointment of The New Hovema Limited as a secretary (2 pages)
30 July 2012Termination of appointment of Julian Thurston as a secretary (1 page)
30 July 2012Termination of appointment of Julian Thurston as a secretary (1 page)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
7 July 2011Full accounts made up to 31 December 2010 (14 pages)
7 July 2011Full accounts made up to 31 December 2010 (14 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
4 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
4 January 2011Termination of appointment of Glaister Anderson as a secretary (1 page)
4 January 2011Appointment of Julian Thurston as a director (2 pages)
4 January 2011Appointment of Julian Thurston as a director (2 pages)
4 January 2011Appointment of Julian Thurston as a secretary (2 pages)
4 January 2011Appointment of Julian Thurston as a secretary (2 pages)
4 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
4 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
4 January 2011Termination of appointment of Glaister Anderson as a secretary (1 page)
29 December 2010Termination of appointment of John Odada as a director (1 page)
29 December 2010Termination of appointment of John Odada as a director (1 page)
23 November 2010Termination of appointment of Christopher Fletcher Smith as a director (1 page)
23 November 2010Termination of appointment of Christopher Fletcher Smith as a director (1 page)
18 June 2010Full accounts made up to 31 December 2009 (14 pages)
18 June 2010Full accounts made up to 31 December 2009 (14 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
16 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
16 March 2010Statement of company's objects (2 pages)
16 March 2010Statement of company's objects (2 pages)
10 February 2010Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page)
10 February 2010Director's details changed for John Green Odada on 5 February 2010 (2 pages)
10 February 2010Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
10 February 2010Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page)
10 February 2010Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages)
10 February 2010Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages)
10 February 2010Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
10 February 2010Director's details changed for John Green Odada on 5 February 2010 (2 pages)
10 February 2010Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page)
10 February 2010Director's details changed for John Green Odada on 5 February 2010 (2 pages)
10 February 2010Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
11 December 2009Director's details changed for John Green Odada on 9 December 2009 (2 pages)
11 December 2009Director's details changed for John Green Odada on 9 December 2009 (2 pages)
11 December 2009Director's details changed for John Green Odada on 9 December 2009 (2 pages)
12 October 2009Full accounts made up to 31 December 2008 (13 pages)
12 October 2009Full accounts made up to 31 December 2008 (13 pages)
8 April 2009Return made up to 01/04/09; full list of members (4 pages)
8 April 2009Return made up to 01/04/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
9 April 2008Return made up to 01/04/08; full list of members (4 pages)
9 April 2008Return made up to 01/04/08; full list of members (4 pages)
27 February 2008Director appointed john green odada (2 pages)
27 February 2008Director appointed john green odada (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
29 August 2007Full accounts made up to 31 December 2006 (12 pages)
29 August 2007Full accounts made up to 31 December 2006 (12 pages)
13 July 2007Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page)
13 July 2007Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page)
21 April 2007Director's particulars changed (1 page)
21 April 2007Director's particulars changed (1 page)
18 April 2007Return made up to 01/04/07; full list of members (3 pages)
18 April 2007Return made up to 01/04/07; full list of members (3 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (4 pages)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (4 pages)
7 November 2006Full accounts made up to 31 December 2005 (11 pages)
7 November 2006Full accounts made up to 31 December 2005 (11 pages)
27 April 2006Return made up to 01/04/06; full list of members (3 pages)
27 April 2006Return made up to 01/04/06; full list of members (3 pages)
25 October 2005Full accounts made up to 31 December 2004 (12 pages)
25 October 2005Full accounts made up to 31 December 2004 (12 pages)
21 April 2005Return made up to 01/04/05; full list of members (7 pages)
21 April 2005Return made up to 01/04/05; full list of members (7 pages)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (3 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
6 August 2004Full accounts made up to 31 December 2003 (13 pages)
6 August 2004Full accounts made up to 31 December 2003 (13 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
26 April 2004Return made up to 01/04/04; full list of members (6 pages)
26 April 2004Return made up to 01/04/04; full list of members (6 pages)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
20 November 2003Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
1 May 2003Return made up to 17/04/03; full list of members (6 pages)
1 May 2003Return made up to 17/04/03; full list of members (6 pages)
18 February 2003Auditor's resignation (1 page)
18 February 2003Auditor's resignation (1 page)
24 October 2002Full accounts made up to 31 December 2001 (11 pages)
24 October 2002Full accounts made up to 31 December 2001 (11 pages)
9 May 2002Return made up to 17/04/02; full list of members (5 pages)
9 May 2002Return made up to 17/04/02; full list of members (5 pages)
31 July 2001Full accounts made up to 31 December 2000 (11 pages)
31 July 2001Full accounts made up to 31 December 2000 (11 pages)
13 June 2001Return made up to 15/05/01; full list of members (6 pages)
13 June 2001Return made up to 15/05/01; full list of members (6 pages)
29 September 2000Full accounts made up to 31 December 1999 (11 pages)
29 September 2000Full accounts made up to 31 December 1999 (11 pages)
26 May 2000Return made up to 15/05/00; no change of members (8 pages)
26 May 2000Return made up to 15/05/00; no change of members (8 pages)
23 February 2000Director's particulars changed (1 page)
23 February 2000Director's particulars changed (1 page)
30 December 1999Secretary resigned (1 page)
30 December 1999New secretary appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999Secretary resigned (1 page)
30 December 1999Director resigned (1 page)
28 July 1999Full accounts made up to 31 December 1998 (11 pages)
28 July 1999Full accounts made up to 31 December 1998 (11 pages)
21 May 1999Return made up to 15/05/99; no change of members (8 pages)
21 May 1999Return made up to 15/05/99; no change of members (8 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
1 March 1999Auditor's resignation (1 page)
1 March 1999Auditor's resignation (1 page)
3 August 1998Full accounts made up to 31 December 1997 (11 pages)
3 August 1998Full accounts made up to 31 December 1997 (11 pages)
21 May 1998Return made up to 15/05/98; full list of members (10 pages)
21 May 1998Return made up to 15/05/98; full list of members (10 pages)
14 October 1997Full accounts made up to 31 December 1996 (11 pages)
14 October 1997Full accounts made up to 31 December 1996 (11 pages)
21 May 1997Return made up to 15/05/97; no change of members (8 pages)
21 May 1997Return made up to 15/05/97; no change of members (8 pages)
20 October 1996Director's particulars changed (1 page)
20 October 1996Director's particulars changed (1 page)
13 September 1996Full accounts made up to 31 December 1995 (11 pages)
13 September 1996Full accounts made up to 31 December 1995 (11 pages)
22 May 1996Return made up to 15/05/96; full list of members (8 pages)
22 May 1996Return made up to 15/05/96; full list of members (8 pages)
18 July 1995Full accounts made up to 31 December 1994 (11 pages)
18 July 1995Full accounts made up to 31 December 1994 (11 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
25 May 1995Return made up to 15/05/95; no change of members (12 pages)
25 May 1995Return made up to 15/05/95; no change of members (12 pages)