Company NameAll England Motor Park Limited(The)
Company StatusActive
Company Number00227644
CategoryPrivate Limited Company
Incorporation Date28 January 1928(96 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameRichard Gordon Atkinson
NationalityBritish
StatusCurrent
Appointed19 May 2007(79 years, 4 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Correspondence AddressAll England Club Church Road
Wimbledon
London
SW19 5AE
Director NameMr Ian Leslie Hewitt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(84 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe All England Lawn Tennis Club Church Road
Wimbledon
London
SW19 5AE
Director NameHon Henry Bruce Weatherill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(92 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAll England Club Church Road
Wimbledon
London
SW19 5AE
Director NameMr Richard Timothy Stoakes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(92 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAll England Club Church Road
Wimbledon
London
SW19 5AE
Director NameLord Robert Hugh Molesworth Kindersley Dl
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(63 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWest Green Farm
Shipbourne
Tonbridge
Kent
TN11 9PU
Director NameBarry Nicholas Aubrey Weatherill
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(63 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 February 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMonks Revel Monks Walk
South Ascot
Ascot
Berkshire
SL5 9AZ
Director NameRonald John Presley
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(63 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1994)
RoleCompany Director
Correspondence Address2 Vale Lodge
Leatherhead
Surrey
KT22 8JQ
Director NameIan Ayliffe King
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(63 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 1997)
RoleChartered Accountant
Correspondence AddressThe Mount
Stoke Prior
Bromsgrove
Worcestershire
B60 4JV
Director NameMr John Arthur Hugh Curry
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(63 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStokewood Park House Sheardley Lane
Droxford
Southampton
SO32 3QY
Director NameDennis Duncan Carmichael
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(63 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 February 1998)
RoleChartered Accountant
Correspondence Address3 Forbes Road
Edinburgh
EH10 4EF
Scotland
Secretary NameJohn Anthony Hughes
NationalityBritish
StatusResigned
Appointed28 December 1991(63 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 19 May 2007)
RoleCompany Director
Correspondence AddressWheatcroft Barn
West Marden
Chichester
West Sussex
PO18 9EJ
Director NameMr John Crosby Robbins
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(66 years after company formation)
Appointment Duration3 years (resigned 19 February 1997)
RoleRetired Shipbroker
Correspondence Address52 Fairfax Avenue
Epsom
Surrey
KT17 2QP
Director NameSir Geoffrey Arthur Cass
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(69 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlefield
Huntingdon Road
Cambridge
CB3 0LH
Director NameMr Stuart Graham Smith
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(69 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 24 October 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Pryors Butterwell Hill
Cowden
Edenbridge
Kent
TN8 7HB
Director NameCharles Redvers Trippe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(70 years, 1 month after company formation)
Appointment Duration8 years (resigned 15 February 2006)
RoleAccountant
Correspondence Address"Summerfield"
Park Road
Winchester
Hampshire
SO22 6AA
Director NameTimothy Dewe Phillips
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(71 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Mall
East Sheen
London
SW14 7EN
Director NameJames Malcolm Gracie
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(72 years, 1 month after company formation)
Appointment Duration3 years (resigned 14 February 2003)
RoleCompany Director
Correspondence AddressHeathcote 212 Hale Road
Hale
Altrincham
Cheshire
WA15 8EB
Director NameMr John Stafford Dunningham
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(74 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 05 December 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHillgrove Hall Bradcutts Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9TL
Director NameDerek Paul Howorth
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(75 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCopseham Rise
Pine Walk
East Horsley
Surrey
KT24 5AG
Director NameMr Peter William Bretherton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(78 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 24 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address83 The Quays 3 Concordia Street
Leeds
LS1 4ES
Director NameMr Philip Graeme Howard Brook
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(82 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAll England Club Church Road
Wimbledon
London
SW19 5AE
Director NameMs Valerie Frances Gooding
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(83 years after company formation)
Appointment Duration2 years, 8 months (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAll England Club Church Road
Wimbledon
London
SW19 5AE
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(83 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAll England Club Church Road
Wimbledon
London
SW19 5AE

Contact

Websitewimbledon.com
Telephone023 79831267
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAll England Club Church Road
Wimbledon
London
SW19 5AE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20k at £1The All England Lawn Tennis & Croquet Club Limited
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 December 2023 (3 months, 4 weeks ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
31 July 2023Termination of appointment of Ian Leslie Hewitt as a director on 31 July 2023 (1 page)
27 April 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
29 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 31 July 2021 (5 pages)
4 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
17 April 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
30 December 2020Confirmation statement made on 28 December 2020 with no updates (3 pages)
19 August 2020Appointment of Mr Richard Timothy Stoakes as a director on 31 July 2020 (2 pages)
14 August 2020Appointment of The Honourable Henry Bruce Weatherill as a director on 31 July 2020 (2 pages)
12 August 2020Termination of appointment of Richard Michael Gradon as a director on 31 July 2020 (1 page)
12 August 2020Termination of appointment of Philip Graeme Howard Brook as a director on 31 July 2020 (1 page)
24 April 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
30 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
1 November 2019Director's details changed for Mr Philip Graeme Howard Brook on 1 November 2019 (2 pages)
1 November 2019Secretary's details changed for Richard Gordon Atkinson on 1 November 2019 (1 page)
1 May 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 31 July 2017 (5 pages)
29 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
6 May 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20,000
(6 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 20,000
(6 pages)
15 May 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
15 May 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 20,000
(6 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 20,000
(6 pages)
19 March 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
19 March 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 20,000
(6 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 20,000
(6 pages)
13 December 2013Termination of appointment of Valerie Gooding as a director (2 pages)
13 December 2013Termination of appointment of Stuart Smith as a director (2 pages)
13 December 2013Termination of appointment of Valerie Gooding as a director (2 pages)
13 December 2013Termination of appointment of Peter Bretherton as a director (2 pages)
13 December 2013Termination of appointment of Stuart Smith as a director (2 pages)
13 December 2013Termination of appointment of Peter Bretherton as a director (2 pages)
13 December 2013Termination of appointment of Valerie Gooding as a director (2 pages)
13 December 2013Termination of appointment of Stuart Smith as a director (2 pages)
13 December 2013Termination of appointment of Peter Bretherton as a director (2 pages)
13 December 2013Termination of appointment of Valerie Gooding as a director (2 pages)
13 December 2013Termination of appointment of Stuart Smith as a director (2 pages)
13 December 2013Termination of appointment of Peter Bretherton as a director (2 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
17 December 2012Appointment of Mr Ian Leslie Hewitt as a director (3 pages)
17 December 2012Appointment of Mr Ian Leslie Hewitt as a director (3 pages)
17 December 2012Termination of appointment of John Dunningham as a director (2 pages)
17 December 2012Termination of appointment of John Dunningham as a director (2 pages)
5 December 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
5 December 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
25 June 2012Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 25 June 2012 (1 page)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (8 pages)
9 January 2012Appointment of Mr Richard Michael Gradon as a director (2 pages)
9 January 2012Appointment of Mr Richard Michael Gradon as a director (2 pages)
21 December 2011Termination of appointment of John Curry as a director (1 page)
21 December 2011Termination of appointment of John Curry as a director (1 page)
20 December 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
20 December 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
3 February 2011Appointment of Ms Valerie Frances Gooding as a director (3 pages)
3 February 2011Termination of appointment of Derek Howorth as a director (2 pages)
3 February 2011Appointment of Ms Valerie Frances Gooding as a director (3 pages)
3 February 2011Termination of appointment of Derek Howorth as a director (2 pages)
30 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
30 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
13 December 2010Appointment of Philip Graeme Howard Brook as a director (3 pages)
13 December 2010Appointment of Philip Graeme Howard Brook as a director (3 pages)
10 December 2010Termination of appointment of Timothy Phillips as a director (2 pages)
10 December 2010Termination of appointment of Timothy Phillips as a director (2 pages)
11 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
11 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
31 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
31 December 2009Director's details changed for Mr Stuart Graham Smith on 28 December 2009 (2 pages)
31 December 2009Director's details changed for John Stafford Dunningham on 28 December 2009 (2 pages)
31 December 2009Director's details changed for Timothy Dewe Phillips on 28 December 2009 (2 pages)
31 December 2009Director's details changed for John Arthur Hugh Curry on 28 December 2009 (2 pages)
31 December 2009Director's details changed for Mr Stuart Graham Smith on 28 December 2009 (2 pages)
31 December 2009Director's details changed for John Arthur Hugh Curry on 28 December 2009 (2 pages)
31 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
31 December 2009Director's details changed for John Stafford Dunningham on 28 December 2009 (2 pages)
31 December 2009Director's details changed for Timothy Dewe Phillips on 28 December 2009 (2 pages)
20 November 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
20 November 2009Accounts for a dormant company made up to 31 July 2009 (6 pages)
12 January 2009Return made up to 28/12/08; full list of members (7 pages)
12 January 2009Return made up to 28/12/08; full list of members (7 pages)
8 January 2009Director's change of particulars / john dunningham / 21/12/2007 (1 page)
8 January 2009Director's change of particulars / john dunningham / 21/12/2007 (1 page)
7 January 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
7 January 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
29 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 20/02/2008
(20 pages)
29 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 20/02/2008
(20 pages)
14 January 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
14 January 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
22 January 2007Full accounts made up to 31 July 2006 (9 pages)
22 January 2007Full accounts made up to 31 July 2006 (9 pages)
22 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
22 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (3 pages)
20 March 2006Director resigned (1 page)
20 March 2006New director appointed (3 pages)
16 January 2006Return made up to 28/12/05; full list of members (11 pages)
16 January 2006Return made up to 28/12/05; full list of members (11 pages)
16 January 2006Full accounts made up to 31 July 2005 (8 pages)
16 January 2006Full accounts made up to 31 July 2005 (8 pages)
12 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 January 2005Full accounts made up to 31 July 2004 (8 pages)
12 January 2005Full accounts made up to 31 July 2004 (8 pages)
12 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 January 2004Return made up to 28/12/03; full list of members (11 pages)
15 January 2004Full accounts made up to 31 July 2003 (9 pages)
15 January 2004Full accounts made up to 31 July 2003 (9 pages)
15 January 2004Return made up to 28/12/03; full list of members (11 pages)
28 February 2003New director appointed (3 pages)
28 February 2003New director appointed (3 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
16 January 2003Full accounts made up to 31 July 2002 (7 pages)
16 January 2003Return made up to 28/12/02; full list of members (11 pages)
16 January 2003Return made up to 28/12/02; full list of members (11 pages)
16 January 2003Full accounts made up to 31 July 2002 (7 pages)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (3 pages)
22 February 2002Director resigned (1 page)
22 February 2002New director appointed (3 pages)
10 January 2002Full accounts made up to 31 July 2001 (7 pages)
10 January 2002Full accounts made up to 31 July 2001 (7 pages)
10 January 2002Return made up to 28/12/01; full list of members (10 pages)
10 January 2002Return made up to 28/12/01; full list of members (10 pages)
16 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/01
(10 pages)
16 January 2001Full accounts made up to 31 July 2000 (8 pages)
16 January 2001Full accounts made up to 31 July 2000 (8 pages)
16 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/01
(10 pages)
18 February 2000Director resigned (1 page)
18 February 2000New director appointed (3 pages)
18 February 2000New director appointed (3 pages)
18 February 2000Director resigned (1 page)
17 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2000Full accounts made up to 31 July 1999 (8 pages)
17 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2000Full accounts made up to 31 July 1999 (8 pages)
11 March 1999New director appointed (3 pages)
11 March 1999New director appointed (3 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
14 January 1999Return made up to 28/12/98; full list of members (14 pages)
14 January 1999Full accounts made up to 31 July 1998 (7 pages)
14 January 1999Return made up to 28/12/98; full list of members (14 pages)
14 January 1999Full accounts made up to 31 July 1998 (7 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (3 pages)
16 February 1998New director appointed (3 pages)
9 January 1998Full accounts made up to 31 July 1997 (7 pages)
9 January 1998Full accounts made up to 31 July 1997 (7 pages)
9 January 1998Return made up to 28/12/97; change of members (14 pages)
9 January 1998Return made up to 28/12/97; change of members (14 pages)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (3 pages)
7 March 1997New director appointed (3 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (3 pages)
7 March 1997New director appointed (3 pages)
8 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 January 1997Full accounts made up to 31 July 1996 (7 pages)
8 January 1997Full accounts made up to 31 July 1996 (7 pages)
10 January 1996Full accounts made up to 31 July 1995 (7 pages)
10 January 1996Return made up to 28/12/95; full list of members (14 pages)
10 January 1996Return made up to 28/12/95; full list of members (14 pages)
10 January 1996Full accounts made up to 31 July 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)