London
W1K 4QY
Director Name | Andrew James Mayhew |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2005(79 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Paul Michael Wildman |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2015(89 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Supply Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(90 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Current |
Appointed | 07 June 2021(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 09 May 2022(96 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Adrian Kean Foong Kee |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(96 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Alessandro Georgio Costa |
---|---|
Date of Birth | July 1907 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(65 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 August 1997) |
Role | Non Executive Director |
Correspondence Address | Villa Adriana Impruneta Florence Foreign |
Director Name | Luigi Michele Costa |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(65 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 January 1999) |
Role | Company Director |
Correspondence Address | Villa Adriana Impruneta Florence Foreign |
Director Name | Mrs Livia Epps |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(65 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 January 1999) |
Role | Non Executive Director |
Correspondence Address | Lane Petite Carriere Chemin Prive De Lane Petite Carriere 06230 St Jean Cap Ferrat Foreign |
Director Name | Franz Oskar Hausermann |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(65 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 January 1999) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 27 Copperfields 48 The Avenue Beckenham Kent BR3 5ER |
Secretary Name | Ian Arthur Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(65 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 June 1992) |
Role | Company Director |
Correspondence Address | 45 Sidcup Road Lee London SE12 8BL |
Secretary Name | Nicholas Clyde Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(66 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | Pleasant Valley Farm Pleasant Valley Lane East Farleigh Kent ME15 0BB |
Director Name | Timothy John Barlow |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(73 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2007) |
Role | Managing Director |
Correspondence Address | 6 Greatwood Chislehurst Kent BR7 5HU |
Director Name | Nicholas Clyde Williams |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(73 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 May 2005) |
Role | Finance Director |
Correspondence Address | Power House The Street Sissinghurst TN17 2JL |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(78 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 24 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Sven Straub |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 June 2005(79 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 4 Greensleeves Way Kings Hill West Malling Kent ME19 4BJ |
Director Name | Simon Paul White |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(82 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 March 2015) |
Role | Company Director |
Correspondence Address | 109 Cassiobury Drive Watford Hertfordshire WD17 3AH |
Director Name | Mr Paul Michael Wildman |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(89 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2022) |
Role | Supply Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 07 June 2021(95 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Telephone | 01622 717777 |
---|---|
Telephone region | Maidstone |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 18 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 15 June 2023 (2 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 30 May 2022 (10 months ago) |
---|---|
Next Return Due | 13 June 2023 (2 months, 2 weeks from now) |
16 July 1975 | Delivered on: 21 July 1975 Satisfied on: 13 January 2004 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from & G. costa & co limited to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
14 August 1974 | Delivered on: 19 August 1974 Satisfied on: 19 December 1998 Persons entitled: Industrial and Commercial Finance Corporation LTD Classification: Collateral debenture Secured details: For further securing the monies advanced under the terms of agreements dated 17TH sept. 1963 and 14TH aug 1974 and secured by charge dated 17TH sept. 1963 due from G. costa and co. LTD to the charge. Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed & floating charge. Fully Satisfied |
19 June 2021 | Accounts for a dormant company made up to 12 September 2020 (4 pages) |
---|---|
15 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
10 June 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 7 June 2021 (2 pages) |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
16 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
5 June 2020 | Accounts for a dormant company made up to 14 September 2019 (4 pages) |
2 March 2020 | Director's details changed for Andrew James Mayhew on 2 March 2020 (2 pages) |
2 March 2020 | Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages) |
20 June 2019 | Accounts for a dormant company made up to 15 September 2018 (4 pages) |
20 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
28 December 2017 | Accounts for a dormant company made up to 16 September 2017 (4 pages) |
28 December 2017 | Accounts for a dormant company made up to 16 September 2017 (4 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
3 April 2017 | Accounts for a dormant company made up to 17 September 2016 (5 pages) |
3 April 2017 | Accounts for a dormant company made up to 17 September 2016 (5 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
8 February 2016 | Accounts for a dormant company made up to 12 September 2015 (4 pages) |
8 February 2016 | Accounts for a dormant company made up to 12 September 2015 (4 pages) |
20 November 2015 | Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages) |
20 November 2015 | Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages) |
29 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
8 April 2015 | Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 13 September 2014 (4 pages) |
3 March 2015 | Accounts for a dormant company made up to 13 September 2014 (4 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
23 December 2013 | Accounts for a dormant company made up to 14 September 2013 (4 pages) |
23 December 2013 | Accounts for a dormant company made up to 14 September 2013 (4 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (4 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (4 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Accounts for a dormant company made up to 17 September 2011 (4 pages) |
16 January 2012 | Accounts for a dormant company made up to 17 September 2011 (4 pages) |
5 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 18 September 2010 (6 pages) |
29 December 2010 | Accounts for a dormant company made up to 18 September 2010 (6 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Statement of company's objects (2 pages) |
16 March 2010 | Accounts for a dormant company made up to 12 September 2009 (6 pages) |
16 March 2010 | Accounts for a dormant company made up to 12 September 2009 (6 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
10 July 2009 | Accounting reference date shortened from 18/09/2009 to 15/09/2009 (1 page) |
10 July 2009 | Accounting reference date shortened from 18/09/2009 to 15/09/2009 (1 page) |
9 July 2009 | Accounts for a dormant company made up to 13 September 2008 (6 pages) |
9 July 2009 | Accounts for a dormant company made up to 13 September 2008 (6 pages) |
19 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
22 July 2008 | Director appointed simon paul white (1 page) |
22 July 2008 | Director appointed simon paul white (1 page) |
21 July 2008 | Appointment terminated director sven straub (1 page) |
21 July 2008 | Appointment terminated director sven straub (1 page) |
17 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
3 April 2008 | Memorandum and Articles of Association (11 pages) |
3 April 2008 | Memorandum and Articles of Association (11 pages) |
31 March 2008 | Company name changed ab world foods LIMITED\certificate issued on 31/03/08 (2 pages) |
31 March 2008 | Company name changed ab world foods LIMITED\certificate issued on 31/03/08 (2 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
23 November 2007 | Accounts for a dormant company made up to 15 September 2007 (4 pages) |
23 November 2007 | Accounts for a dormant company made up to 15 September 2007 (4 pages) |
2 August 2007 | Memorandum and Articles of Association (12 pages) |
2 August 2007 | Memorandum and Articles of Association (12 pages) |
12 July 2007 | Company name changed gordon mcdonald & co.,LIMITED\certificate issued on 12/07/07 (2 pages) |
12 July 2007 | Company name changed gordon mcdonald & co.,LIMITED\certificate issued on 12/07/07 (2 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 13/06/07; full list of members (3 pages) |
17 November 2006 | Accounts for a dormant company made up to 16 September 2006 (4 pages) |
17 November 2006 | Accounts for a dormant company made up to 16 September 2006 (4 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
3 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
9 December 2005 | Accounts for a dormant company made up to 17 September 2005 (4 pages) |
9 December 2005 | Accounts for a dormant company made up to 17 September 2005 (4 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
22 July 2005 | Accounts for a dormant company made up to 18 September 2004 (4 pages) |
22 July 2005 | Accounts for a dormant company made up to 18 September 2004 (4 pages) |
27 June 2005 | Return made up to 13/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 13/06/05; full list of members (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
23 December 2004 | Accounting reference date shortened from 31/12/04 to 18/09/04 (1 page) |
23 December 2004 | Accounting reference date shortened from 31/12/04 to 18/09/04 (1 page) |
2 November 2004 | Accounts for a dormant company made up to 2 January 2004 (4 pages) |
2 November 2004 | Accounts for a dormant company made up to 2 January 2004 (4 pages) |
2 November 2004 | Accounts for a dormant company made up to 2 January 2004 (4 pages) |
30 October 2004 | Director's particulars changed (1 page) |
30 October 2004 | Director's particulars changed (1 page) |
25 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 13/06/04; full list of members (7 pages) |
8 June 2004 | Location of register of members (1 page) |
8 June 2004 | Location of register of members (1 page) |
11 May 2004 | Return made up to 13/06/03; no change of members (6 pages) |
11 May 2004 | Return made up to 13/06/03; no change of members (6 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: unit 6 quarry wood industrial estate mills road aylesford kent ME20 7NA (1 page) |
31 December 2003 | Secretary resigned (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: unit 6 quarry wood industrial estate mills road aylesford kent ME20 7NA (1 page) |
31 December 2003 | Secretary resigned (1 page) |
24 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 August 2002 | Aud res - section 394 (1 page) |
7 August 2002 | Aud res - section 394 (1 page) |
30 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
11 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 13/06/02; full list of members (7 pages) |
22 June 2001 | Return made up to 13/06/01; full list of members
|
22 June 2001 | Return made up to 13/06/01; full list of members
|
18 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
18 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
13 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
20 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
20 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 July 1999 | Return made up to 13/06/99; no change of members (4 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1998 | Return made up to 13/06/98; full list of members
|
9 July 1998 | Return made up to 13/06/98; full list of members
|
7 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
13 July 1997 | Return made up to 13/06/97; no change of members (4 pages) |
13 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 July 1997 | Return made up to 13/06/97; no change of members (4 pages) |
13 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 July 1996 | Return made up to 13/06/96; no change of members (4 pages) |
15 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 July 1996 | Return made up to 13/06/96; no change of members (4 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 39 staffordshire street london SE15 5TL (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: 39 staffordshire street london SE15 5TL (1 page) |
12 July 1995 | Return made up to 13/06/95; full list of members (6 pages) |
12 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
12 July 1995 | Return made up to 13/06/95; full list of members (6 pages) |
12 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
7 October 1993 | Resolutions
|
7 October 1993 | Resolutions
|
10 June 1992 | Return made up to 13/06/92; full list of members
|
10 June 1992 | Return made up to 13/06/92; full list of members
|
24 June 1991 | Return made up to 13/06/91; full list of members (7 pages) |
24 June 1991 | Return made up to 13/06/91; full list of members (7 pages) |
6 November 1990 | Full accounts made up to 31 December 1989 (11 pages) |
6 November 1990 | Full accounts made up to 31 December 1989 (11 pages) |
19 June 1990 | Resolutions
|
19 June 1990 | Return made up to 13/06/90; full list of members (4 pages) |
19 June 1990 | Resolutions
|
19 June 1990 | Return made up to 13/06/90; full list of members (4 pages) |
8 August 1989 | Full accounts made up to 31 December 1988 (11 pages) |
8 August 1989 | Return made up to 01/08/89; full list of members (4 pages) |
8 August 1989 | Full accounts made up to 31 December 1988 (11 pages) |
8 August 1989 | Return made up to 01/08/89; full list of members (4 pages) |
7 December 1988 | Full accounts made up to 31 December 1987 (9 pages) |
7 December 1988 | Return made up to 29/06/88; full list of members (6 pages) |
7 December 1988 | Full accounts made up to 31 December 1987 (9 pages) |
7 December 1988 | Return made up to 29/06/88; full list of members (6 pages) |
16 November 1987 | Return made up to 09/07/87; full list of members (5 pages) |
16 November 1987 | Return made up to 09/07/87; full list of members (5 pages) |