Lingfield
Surrey
RH7 6LW
Director Name | Mr Neil John Altman |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1994(63 years, 10 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Vdbm Chartered Surveyors 30a Green Lane Northwood Middlesex HA6 2QB |
Director Name | Mr Robert Tregellas Elliott |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2015(84 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Secretary Name | Mr Robert Tregellas Elliott |
---|---|
Status | Current |
Appointed | 17 September 2015(85 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Ms Kate Elizabeth Moisson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(88 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 12 Broomfield Road Henfield BN5 9TY |
Director Name | Mr John Ernest Lloyd Gover |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(60 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | 34 Woodcote Avenue Wallington Surrey SM6 0QY |
Director Name | Mr Maurice Gover |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(60 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 January 2001) |
Role | Company Director |
Correspondence Address | Southey Field 7 Park View Bookham Leatherhead Surrey KT23 3JN |
Director Name | Mr Rupert Martin Gover |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(60 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 12 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Lily Hill Road Bullbrook Bracknell Berkshire RG12 2RY |
Director Name | Mr William Alfred Kent |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(60 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 February 1994) |
Role | Company Director |
Correspondence Address | 28 Northwood Road Carshalton Surrey SM5 3JA |
Secretary Name | Mr Maurice Gover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(60 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | Southey Field 7 Park View Bookham Leatherhead Surrey KT23 3JN |
Secretary Name | Mr Peter Albert Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(69 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Coach House 179 Moss Lane Pinner Middlesex HA5 3AL |
Director Name | Mr Peter Albert Elliott |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(70 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 June 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Coach House 179 Moss Lane Pinner Middlesex HA5 3AL |
Director Name | Mr Roger Stuart Harford |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(70 years, 10 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House Abney Court Drive Bourne End Buckinghamshire SL8 5DL |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,658,948 |
Cash | £13,434 |
Current Liabilities | £182,072 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
31 January 2020 | Delivered on: 12 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: F/H 18A orbital 25 tolpits lane watford hertfordshire. T/no HD542972. Outstanding |
---|---|
31 January 2020 | Delivered on: 8 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: F/H unit 7 eastcote industrial estate field end road ruisip. T/no AGL105024. Outstanding |
28 January 2020 | Delivered on: 30 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
5 June 1936 | Delivered on: 6 June 1936 Persons entitled: National Westminster Bank PLC Classification: Deposit of deeds without instrument Secured details: All moneys etc. Particulars: 17 london road, forest hill, S.E. Outstanding |
31 January 2020 | Delivered on: 12 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: F/H 5 and 8 orbital 25 tolpits lane watford hertfordshire. T/nos HD472225 HD473391. Outstanding |
12 December 1932 | Delivered on: 20 December 1932 Persons entitled: E M Gover P E Gover Classification: Mortgage Secured details: £1000. Particulars: 9 the bishopric, horsham, sussex. Outstanding |
3 July 1995 | Delivered on: 21 July 1995 Satisfied on: 8 July 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 15 low march industrial estate london road daventry northants and an assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 1986 | Delivered on: 10 July 1986 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: No 17 ross parade wallington. Fully Satisfied |
14 September 1981 | Delivered on: 18 September 1981 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7 croydon road. Caterham surrey. T.n sy 414957. Fully Satisfied |
19 September 1935 | Delivered on: 20 September 1935 Satisfied on: 4 February 1992 Persons entitled: National Bank LTD Classification: Deposit of deeds without instrument Secured details: All moneys due etc. Particulars: 122/128 consecutive high street ilfracombe devon. Fully Satisfied |
5 June 2023 | Confirmation statement made on 28 May 2023 with updates (10 pages) |
---|---|
23 February 2023 | Director's details changed for Ms Kate Elizabeth Moisson on 23 February 2023 (2 pages) |
16 February 2023 | Director's details changed for Ms Kate Elizabeth Moisson on 16 February 2023 (2 pages) |
15 February 2023 | Accounts for a small company made up to 30 September 2022 (13 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
27 April 2022 | Accounts for a small company made up to 30 September 2021 (13 pages) |
28 June 2021 | Accounts for a small company made up to 30 September 2020 (13 pages) |
28 June 2021 | Confirmation statement made on 28 May 2021 with updates (10 pages) |
16 June 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
16 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
12 February 2020 | Registration of charge 002497500010, created on 31 January 2020
|
12 February 2020 | Registration of charge 002497500009, created on 31 January 2020
|
8 February 2020 | Registration of charge 002497500008, created on 31 January 2020 (38 pages) |
30 January 2020 | Registration of charge 002497500007, created on 28 January 2020 (41 pages) |
31 May 2019 | Confirmation statement made on 28 May 2019 with updates (11 pages) |
14 May 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
10 May 2019 | Termination of appointment of Roger Stuart Harford as a director on 8 May 2019 (1 page) |
16 November 2018 | Statement of capital following an allotment of shares on 16 November 2018
|
16 October 2018 | Appointment of Ms Kate Elizabeth Moisson as a director on 1 October 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 28 May 2018 with updates (11 pages) |
1 May 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 28 May 2017 with updates (10 pages) |
4 July 2017 | Confirmation statement made on 28 May 2017 with updates (10 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
9 May 2017 | Director's details changed for Mr Neil John Altman on 5 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Neil John Altman on 5 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Neil John Altman on 5 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Neil John Altman on 5 May 2017 (2 pages) |
24 April 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
21 April 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
21 April 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
25 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Secretary's details changed for Mr Robert Tregellas Elliott on 29 February 2016 (1 page) |
25 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Secretary's details changed for Mr Robert Tregellas Elliott on 29 February 2016 (1 page) |
23 July 2016 | Register inspection address has been changed from The Old Coach House 179 Moss Lane Pinner Middlesex HA5 3AL England to 71 Queen Victoria Street London EC4V 4BE (1 page) |
23 July 2016 | Director's details changed for Mr Robert Tregellas Elliott on 29 February 2016 (2 pages) |
23 July 2016 | Director's details changed for Mr Robert Tregellas Elliott on 29 February 2016 (2 pages) |
23 July 2016 | Register inspection address has been changed from The Old Coach House 179 Moss Lane Pinner Middlesex HA5 3AL England to 71 Queen Victoria Street London EC4V 4BE (1 page) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
4 June 2016 | Registered office address changed from 30a Green Lane Northwood Middlesex HA6 2QB to 71 Queen Victoria Street London EC4V 4BE on 4 June 2016 (1 page) |
4 June 2016 | Registered office address changed from 30a Green Lane Northwood Middlesex HA6 2QB to 71 Queen Victoria Street London EC4V 4BE on 4 June 2016 (1 page) |
13 November 2015 | Auditor's resignation (1 page) |
13 November 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
23 September 2015 | Appointment of Mr Robert Tregellas Elliott as a secretary on 17 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Robert Tregellas Elliott as a director on 19 June 2015 (2 pages) |
23 September 2015 | Termination of appointment of Peter Albert Elliott as a director on 19 June 2015 (1 page) |
23 September 2015 | Appointment of Mr Robert Tregellas Elliott as a director on 19 June 2015 (2 pages) |
23 September 2015 | Termination of appointment of Peter Albert Elliott as a secretary on 17 September 2015 (1 page) |
23 September 2015 | Appointment of Mr Robert Tregellas Elliott as a secretary on 17 September 2015 (2 pages) |
23 September 2015 | Termination of appointment of Peter Albert Elliott as a secretary on 17 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Peter Albert Elliott as a director on 19 June 2015 (1 page) |
24 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
24 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
9 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
3 July 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
3 July 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
17 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
23 November 2013 | Termination of appointment of Rupert Gover as a director (1 page) |
23 November 2013 | Termination of appointment of Rupert Gover as a director (1 page) |
11 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (14 pages) |
11 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (14 pages) |
24 May 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
24 May 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
18 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (14 pages) |
18 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (14 pages) |
8 May 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
8 May 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (14 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (14 pages) |
18 April 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
18 April 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Director's details changed for Mr Rupert Martin Gover on 28 May 2010 (2 pages) |
30 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (13 pages) |
30 July 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (13 pages) |
30 July 2010 | Director's details changed for Mr Rupert Martin Gover on 28 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Nigel Addington-Smith on 28 May 2010 (2 pages) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Director's details changed for Nigel Addington-Smith on 28 May 2010 (2 pages) |
27 April 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
27 April 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 30 green lane northwood middlesex HA6 2QB united kingdom (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 30 green lane northwood middlesex HA6 2QB united kingdom (1 page) |
16 June 2009 | Director's change of particulars / rupert gover / 28/04/2009 (1 page) |
16 June 2009 | Return made up to 28/05/09; full list of members (22 pages) |
16 June 2009 | Director's change of particulars / rupert gover / 28/04/2009 (1 page) |
16 June 2009 | Return made up to 28/05/09; full list of members (22 pages) |
14 May 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
14 May 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 114-116 curtain road first floor london EC2A 3AH (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 114-116 curtain road first floor london EC2A 3AH (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 30 green lane northwood middlesex HA6 2QB (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 30 green lane northwood middlesex HA6 2QB (1 page) |
19 June 2008 | Return made up to 28/05/08; full list of members (22 pages) |
19 June 2008 | Return made up to 28/05/08; full list of members (22 pages) |
30 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
30 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Resolutions
|
26 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
26 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
15 June 2007 | Return made up to 28/05/07; full list of members (12 pages) |
15 June 2007 | Return made up to 28/05/07; full list of members (12 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: parkville house red lion parade bridge street pinner middlesex HA5 3JD (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: parkville house red lion parade bridge street pinner middlesex HA5 3JD (1 page) |
27 June 2006 | Return made up to 28/05/06; full list of members
|
27 June 2006 | Return made up to 28/05/06; full list of members
|
25 April 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
25 April 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
28 June 2005 | Return made up to 28/05/05; full list of members
|
28 June 2005 | Return made up to 28/05/05; full list of members
|
12 April 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
12 April 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
1 July 2004 | Return made up to 28/05/04; full list of members
|
1 July 2004 | Return made up to 28/05/04; full list of members
|
21 April 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
21 April 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2003 | Return made up to 28/05/03; full list of members (12 pages) |
28 June 2003 | Return made up to 28/05/03; full list of members (12 pages) |
27 March 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
27 March 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | Resolutions
|
28 June 2002 | Return made up to 28/05/02; full list of members (12 pages) |
28 June 2002 | Return made up to 28/05/02; full list of members (12 pages) |
20 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
20 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
26 June 2001 | Return made up to 28/05/01; change of members (7 pages) |
26 June 2001 | Return made up to 28/05/01; change of members (7 pages) |
26 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
26 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 June 2001 | Ad 20/02/01--------- £ si 50@1=50 £ ic 25700/25750 (2 pages) |
19 June 2001 | Ad 20/02/01--------- £ si 50@1=50 £ ic 25700/25750 (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: monument house 215 marsh road pinner middlesex HA5 5NE (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
15 June 2000 | Return made up to 28/05/00; no change of members
|
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
15 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Return made up to 28/05/00; no change of members
|
2 June 2000 | Auditor's resignation (1 page) |
2 June 2000 | Auditor's resignation (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 6 st. Paul's place canonbury london N1 2QD (1 page) |
23 November 1999 | Registered office changed on 23/11/99 from: 6 st. Paul's place canonbury london N1 2QD (1 page) |
7 June 1999 | Return made up to 28/05/99; full list of members
|
7 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
7 June 1999 | Full accounts made up to 30 September 1998 (11 pages) |
7 June 1999 | Return made up to 28/05/99; full list of members
|
12 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
12 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
3 June 1998 | Return made up to 28/05/98; full list of members (8 pages) |
3 June 1998 | Return made up to 28/05/98; full list of members (8 pages) |
5 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
5 June 1997 | Return made up to 28/05/97; change of members (8 pages) |
5 June 1997 | Return made up to 28/05/97; change of members (8 pages) |
5 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
17 June 1996 | Return made up to 28/05/96; change of members (8 pages) |
17 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
17 June 1996 | Return made up to 28/05/96; change of members (8 pages) |
17 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
21 July 1995 | Particulars of mortgage/charge (6 pages) |
21 July 1995 | Particulars of mortgage/charge (6 pages) |
5 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
5 June 1995 | Full accounts made up to 30 September 1994 (10 pages) |
5 June 1995 | Return made up to 28/05/95; full list of members (8 pages) |
5 June 1995 | Return made up to 28/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
25 July 1930 | Incorporation (17 pages) |
25 July 1930 | Incorporation (17 pages) |