Company NameCampbell,Connelly & Co.,Limited
Company StatusActive
Company Number00239696
CategoryPrivate Limited Company
Incorporation Date22 May 1929(94 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Wise
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(62 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr David Barry Rockberger
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(68 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr Christopher Mark Butler
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(73 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleGen Manager
Country of ResidenceEngland
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameStephen James Francis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(81 years, 11 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameMrs Denise Samantha Kyte
StatusCurrent
Appointed01 January 2024(94 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMalcolm Paul Grabham
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(62 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 04 February 2006)
RoleAccountant
Correspondence AddressOld Rectory Cottage
North Fambridge
Chelmsford
Essex
CM3 6LP
Director NameFrank Henry Johnson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(62 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address4 Links Close
Bury St Edmunds
Suffolk
IP33 2TH
Secretary NameNeville Owen Wignall
NationalityBritish
StatusResigned
Appointed18 September 1991(62 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressSt Cleres
Hubbards Lane Hessett
Bury St Edmunds
Suffolk
IP30 9BG
Secretary NameGeorge Christopher Goble
NationalityBritish
StatusResigned
Appointed28 June 2002(73 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 2006)
RoleSolicitor
Correspondence Address74 Humber Road
Blackheath
London
SE3 7LU
Director NamePaul John Lower
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(76 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lockbridge Court
Ray Park Road
Maidenhead
Berkshire
SL6 8UP
Secretary NameAmy Victoria Hughes
NationalityBritish
StatusResigned
Appointed19 May 2006(77 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2008)
RoleBusiness Affairs Executive
Correspondence Address41 Alsop Close
London Colney
St. Albans
Hertfordshire
AL2 1BW
Director NameMr Anthony Edward Latham
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(79 years after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Marler Road
Forest Hill
London
SE23 2AE
Secretary NameMs Elizabeth Connell
StatusResigned
Appointed14 October 2008(79 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2011)
RoleSecretary
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameMr James Thomas Chadwick Rushton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(81 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Director NameJohn Boughtwood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(81 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Berners Street
London
W1T 3LJ
Secretary NameNicholas John Marcus Kemp
StatusResigned
Appointed27 April 2012(82 years, 12 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 January 2024)
RoleCompany Director
Correspondence Address14-15 Berners Street
London
W1T 3LJ

Contact

Websitechesternovello.com

Location

Registered Address14-15 Berners Street
London
W1T 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

5.5k at £1Chester Music LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,193,166
Gross Profit£1,876,287
Net Worth£11,081,219
Current Liabilities£2,816,660

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Charges

23 November 2012Delivered on: 4 December 2012
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncontributed capital, fixtures, fittings, plant & machinery.. See image for full details.
Outstanding
23 November 2012Delivered on: 4 December 2012
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all the charged property being the intellectual property rights.. See image for full details.
Outstanding
2 November 2001Delivered on: 19 November 2001
Satisfied on: 27 June 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture by the company and music sales limited chester music limited music in print limited novello & company limited novello publishing limited bosworth and company limited noel gay music company limited and richard armitage limited
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 1993Delivered on: 21 April 1993
Satisfied on: 15 December 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 June 1990Delivered on: 27 June 1990
Satisfied on: 15 December 2004
Persons entitled: Unibank PLC

Classification: Legal charge
Secured details: All monies due or to become due from music sales limited to the chargee on any account whatsoever.
Particulars: All that f/hold land k/as 8 and 9 frith street, london W1 title no. 67566 and and all buildings, fixtures, fixed plant and machinery. Assignment of the benefit of any leases or under - leases of the mortgaged property. (Please see doc M395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 November 1989Delivered on: 12 December 1989
Satisfied on: 31 March 1993
Persons entitled: S D S Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from music sales LTD to the chargee on any account whatsoever.
Particulars: Freehold land k/a 8 & 9 frith st london W1 t/no 67566 and all the compancompanys buildings trade and other fistures fixed plant/machinery. By way of assignment the benefit of the landlord to and in existing leases fixed charge all shares rights and benefits. Floating charge for usic sales plant machinery and other equipment excluding trade and other fixtures. (See 395 for DETAILS0.
Fully Satisfied
7 January 1986Delivered on: 10 January 1986
Satisfied on: 31 March 1993
Persons entitled: London Interestate Bank Limited

Classification: Deed of charge
Secured details: All monies due or to become due from music sales limited and music sales group limited.
Particulars: F/H property 81A frith street, london W1(see doc no M90). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 January 2024Appointment of Mrs Denise Samantha Kyte as a secretary on 1 January 2024 (2 pages)
6 January 2024Termination of appointment of Nicholas John Marcus Kemp as a secretary on 1 January 2024 (1 page)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
25 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
27 May 2022Director's details changed for Mr Robert Wise on 27 May 2022 (2 pages)
26 May 2022Director's details changed for Mr David Barry Rockberger on 26 May 2022 (2 pages)
25 May 2022Director's details changed for Mr Christopher Mark Butler on 15 May 2022 (2 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
18 February 2022Termination of appointment of John Boughtwood as a director on 15 February 2022 (1 page)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
4 January 2021Termination of appointment of James Thomas Chadwick Rushton as a director on 31 December 2020 (1 page)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
29 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
9 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
30 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 July 2018Termination of appointment of Anthony Edward Latham as a director on 30 June 2018 (1 page)
6 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (47 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,500
(6 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,500
(6 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Anthony Edward Latham on 21 December 2015 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 5,500
(6 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 5,500
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
8 October 2014Full accounts made up to 31 December 2013 (19 pages)
21 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
21 July 2014Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,500
(6 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,500
(6 pages)
15 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
15 July 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
3 April 2013Full accounts made up to 30 June 2012 (18 pages)
3 April 2013Full accounts made up to 30 June 2012 (18 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
17 June 2012Appointment of Nicholas John Marcus Kemp as a secretary (2 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
3 April 2012Full accounts made up to 30 June 2011 (18 pages)
3 April 2012Full accounts made up to 30 June 2011 (18 pages)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
21 December 2011Termination of appointment of Elizabeth Connell as a secretary (1 page)
5 May 2011Appointment of Stephen James Francis as a director (2 pages)
5 May 2011Appointment of James Thomas Chadwick Rushton as a director (2 pages)
5 May 2011Appointment of Stephen James Francis as a director (2 pages)
5 May 2011Appointment of James Thomas Chadwick Rushton as a director (2 pages)
28 April 2011Appointment of John Boughtwood as a director (2 pages)
28 April 2011Appointment of John Boughtwood as a director (2 pages)
26 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
5 April 2011Full accounts made up to 30 June 2010 (16 pages)
5 April 2011Full accounts made up to 30 June 2010 (16 pages)
21 April 2010Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
21 April 2010Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
26 March 2010Full accounts made up to 30 June 2009 (16 pages)
26 March 2010Full accounts made up to 30 June 2009 (16 pages)
28 March 2009Full accounts made up to 30 June 2008 (18 pages)
28 March 2009Full accounts made up to 30 June 2008 (18 pages)
27 March 2009Return made up to 23/03/09; full list of members (4 pages)
27 March 2009Return made up to 23/03/09; full list of members (4 pages)
21 October 2008Secretary appointed ms elizabeth connell (1 page)
21 October 2008Appointment terminated secretary amy hughes (1 page)
21 October 2008Appointment terminated secretary amy hughes (1 page)
21 October 2008Secretary appointed ms elizabeth connell (1 page)
30 May 2008Director appointed anthony edward latham (2 pages)
30 May 2008Director appointed anthony edward latham (2 pages)
2 May 2008Full accounts made up to 30 June 2007 (18 pages)
2 May 2008Full accounts made up to 30 June 2007 (18 pages)
24 April 2008Appointment terminated director paul lower (1 page)
24 April 2008Appointment terminated director paul lower (1 page)
26 March 2008Return made up to 23/03/08; full list of members (4 pages)
26 March 2008Return made up to 23/03/08; full list of members (4 pages)
5 October 2007Return made up to 18/09/07; full list of members (3 pages)
5 October 2007Return made up to 18/09/07; full list of members (3 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 June 2007Div conve 24/05/07 (1 page)
7 June 2007Div conve 24/05/07 (1 page)
8 February 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
8 February 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
6 January 2007Auditor's resignation (1 page)
6 January 2007Auditor's resignation (1 page)
19 September 2006Location of register of members (1 page)
19 September 2006Full accounts made up to 31 December 2005 (22 pages)
19 September 2006Return made up to 18/09/06; full list of members (3 pages)
19 September 2006Location of debenture register (1 page)
19 September 2006Registered office changed on 19/09/06 from: 14-15 berners street london W1T 3LJ (1 page)
19 September 2006Return made up to 18/09/06; full list of members (3 pages)
19 September 2006Registered office changed on 19/09/06 from: 14-15 berners street london W1T 3LJ (1 page)
19 September 2006Location of debenture register (1 page)
19 September 2006Location of register of members (1 page)
19 September 2006Full accounts made up to 31 December 2005 (22 pages)
16 August 2006Secretary's particulars changed (1 page)
16 August 2006Secretary's particulars changed (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
27 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 May 2006New secretary appointed (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006New secretary appointed (1 page)
15 May 2006Registered office changed on 15/05/06 from: 8/9 frith street london W1D 3JB (1 page)
15 May 2006Registered office changed on 15/05/06 from: 8/9 frith street london W1D 3JB (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
11 October 2005Return made up to 18/09/05; full list of members (3 pages)
11 October 2005Return made up to 18/09/05; full list of members (3 pages)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
18 July 2005Full accounts made up to 31 December 2004 (20 pages)
18 July 2005Full accounts made up to 31 December 2004 (20 pages)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
15 December 2004Declaration of satisfaction of mortgage/charge (1 page)
4 October 2004Return made up to 18/09/04; full list of members (8 pages)
4 October 2004Return made up to 18/09/04; full list of members (8 pages)
21 July 2004Full accounts made up to 31 December 2003 (20 pages)
21 July 2004Full accounts made up to 31 December 2003 (20 pages)
14 October 2003Return made up to 18/09/03; full list of members (8 pages)
14 October 2003Return made up to 18/09/03; full list of members (8 pages)
16 July 2003Full accounts made up to 31 December 2002 (17 pages)
16 July 2003Full accounts made up to 31 December 2002 (17 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
15 October 2002Return made up to 18/09/02; full list of members; amend (7 pages)
15 October 2002Return made up to 18/09/02; full list of members; amend (7 pages)
1 October 2002Return made up to 18/09/02; full list of members (7 pages)
1 October 2002Return made up to 18/09/02; full list of members (7 pages)
21 August 2002Secretary's particulars changed (1 page)
21 August 2002Secretary's particulars changed (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
8 July 2002Full accounts made up to 31 December 2001 (16 pages)
8 July 2002Full accounts made up to 31 December 2001 (16 pages)
19 November 2001Particulars of mortgage/charge (4 pages)
19 November 2001Particulars of mortgage/charge (4 pages)
16 October 2001Return made up to 18/09/01; full list of members (8 pages)
16 October 2001Return made up to 18/09/01; full list of members (8 pages)
11 July 2001Full accounts made up to 31 December 2000 (14 pages)
11 July 2001Full accounts made up to 31 December 2000 (14 pages)
11 October 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(7 pages)
11 October 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(7 pages)
6 July 2000Full accounts made up to 31 December 1999 (14 pages)
6 July 2000Full accounts made up to 31 December 1999 (14 pages)
26 October 1999Return made up to 18/09/99; full list of members (9 pages)
26 October 1999Return made up to 18/09/99; full list of members (9 pages)
2 August 1999Full accounts made up to 31 December 1998 (15 pages)
2 August 1999Full accounts made up to 31 December 1998 (15 pages)
15 October 1998Return made up to 18/09/98; full list of members (9 pages)
15 October 1998Return made up to 18/09/98; full list of members (9 pages)
28 July 1998Full accounts made up to 31 December 1997 (15 pages)
28 July 1998Full accounts made up to 31 December 1997 (15 pages)
5 January 1998New director appointed (3 pages)
5 January 1998New director appointed (3 pages)
16 October 1997Return made up to 18/09/97; no change of members (7 pages)
16 October 1997Return made up to 18/09/97; no change of members (7 pages)
28 July 1997Full accounts made up to 31 December 1996 (15 pages)
28 July 1997Full accounts made up to 31 December 1996 (15 pages)
20 October 1996Return made up to 18/09/96; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
20 October 1996Return made up to 18/09/96; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
23 July 1996Full accounts made up to 31 December 1995 (16 pages)
23 July 1996Full accounts made up to 31 December 1995 (16 pages)
18 October 1995Return made up to 18/09/95; full list of members (14 pages)
18 October 1995Return made up to 18/09/95; full list of members (14 pages)
12 September 1995Full accounts made up to 31 December 1994 (16 pages)
12 September 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
9 November 1989Full accounts made up to 31 December 1988 (14 pages)
9 November 1989Full accounts made up to 31 December 1988 (14 pages)
17 October 1988Full accounts made up to 31 December 1987 (14 pages)
17 October 1988Full accounts made up to 31 December 1987 (14 pages)
14 January 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
14 January 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
2 February 1973Memorandum and Articles of Association (16 pages)
2 February 1973Memorandum and Articles of Association (16 pages)