London
EC3R 7AG
Director Name | Mrs Catherine Anne Watts |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2021(88 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr David Philip Roberts |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(89 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Mrs Mariana Daoud O'Connell |
---|---|
Status | Current |
Appointed | 22 February 2023(89 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Edoardo Danti |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | Via Del Lucertolone 28 Arenzano 16011 Genoa Foreign |
Director Name | Leandro Carlo Massimiliano De Andreis |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | San Prugnano 19/D Rignano Sullarno (Florence) 50067 Foreign |
Director Name | Carlo Galeazzi |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | Via Del Conservatorio 15 Milan 20121 Foreign |
Director Name | Michael Arthur Gore |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1995) |
Role | Chartered Accountant |
Correspondence Address | Kingswood Cottage 37 Epsom Lane South Tadworth Surrey KT20 5TP |
Director Name | Sir Raymond Johnstone |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 July 1992) |
Role | Investment Manager |
Correspondence Address | Wards Gartocharn Alexandria Dunbartonshire G83 8SB Scotland |
Director Name | Giorgio Lanz |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 241 Monarch House Kensington High Street London |
Director Name | Sir Simon Alexander Bowes Lyon |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 July 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Pauls Walden Bury Whitwell Hitchin Herts SG4 8BP |
Director Name | Roberto Giovanni Pontremoli |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | Piazza Della Repubblica 7 20121 Milan Foreign |
Secretary Name | Michael Arthur Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 October 1991) |
Role | Company Director |
Correspondence Address | Kingswood Cottage 37 Epsom Lane South Tadworth Surrey KT20 5TP |
Secretary Name | Mr Richard James Ower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(58 years, 1 month after company formation) |
Appointment Duration | 29 years, 8 months (resigned 02 July 2021) |
Role | Company Director |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Giuseppe Bencini |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 January 1992(58 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | Via G Frua No 19 Milan 20146 Foreign |
Director Name | Andrew David Tyler |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(58 years, 10 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 01 September 2020) |
Role | Claims Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillside Avenue Hawkwell Hockley Essex SS5 4NN |
Director Name | Stephen Leslie McCann |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(58 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 1994) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Legends 3 Oxenden Wood Road Chelsfield Orpington Kent BR6 6HR |
Director Name | Richard James Ower |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(58 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 February 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sturmer Court Bramley Chase Kings Hill West Malling Kent ME19 4ST |
Director Name | Mr Simon Janes |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(61 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Willows 1 Walton Road Sidcup Kent DA14 4LJ |
Director Name | Mr John William Pryke |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1995(61 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 11 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ridgetop 188 Hanging Hill Lane Hutton Brentwood Essex CM13 2QH |
Director Name | Mrs Ann Marie Duffy |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(68 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 September 2020) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 59 Old Chimney Road Upper Saddle River New Jersey Nj 07458 Foreign |
Director Name | Mr Henry Sopher |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(68 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 September 2020) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 37 Ferris Drive W Orange Nj 07052 Usa |
Director Name | Mr Zsolt Szalkai |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 01 September 2020(86 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2 Knoll Rise Orpington Kent BR6 0NX |
Director Name | Mr William Trevor Seddon |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(86 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr David Stanley Rooney |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(86 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Robert David Andrews |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Larysa Alla Dlaboha |
---|---|
Status | Resigned |
Appointed | 02 July 2021(87 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Telephone | 01689 814800 |
---|---|
Telephone region | Orpington |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2.2m at £0.5 | Bd Cooke Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
7 December 1951 | Delivered on: 7 December 1951 Classification: Series of debentures Outstanding |
---|
20 November 2023 | Director's details changed for Mrs Catherine Anne Watts on 11 November 2023 (2 pages) |
---|---|
24 October 2023 | Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 24 October 2023 (1 page) |
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
23 February 2023 | Appointment of Mrs Mariana Daoud O'connell as a secretary on 22 February 2023 (2 pages) |
3 October 2022 | Appointment of Mr David Philip Roberts as a director on 29 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Robert David Andrews as a director on 30 September 2022 (1 page) |
31 August 2022 | Termination of appointment of Larysa Alla Dlaboha as a secretary on 31 August 2022 (1 page) |
19 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
7 December 2021 | Appointment of Mrs Catherine Anne Watts as a director on 29 November 2021 (2 pages) |
3 December 2021 | Termination of appointment of David Stanley Rooney as a director on 30 November 2021 (1 page) |
4 October 2021 | Termination of appointment of William Trevor Seddon as a director on 30 September 2021 (1 page) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
5 July 2021 | Termination of appointment of Richard James Ower as a secretary on 2 July 2021 (1 page) |
5 July 2021 | Appointment of Larysa Alla Dlaboha as a secretary on 2 July 2021 (2 pages) |
2 July 2021 | Registered office address changed from 2 Knoll Rise Orpington Kent BR6 0NX to The Minster Building 21 Mincing Lane London EC3R 7AG on 2 July 2021 (1 page) |
8 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
2 April 2021 | Appointment of Mr Robert David Andrews as a director on 1 April 2021 (2 pages) |
31 March 2021 | Termination of appointment of Simon Janes as a director on 31 March 2021 (1 page) |
4 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
29 October 2020 | Appointment of Mr Colin Grint as a director on 23 October 2020 (2 pages) |
26 October 2020 | Termination of appointment of Zsolt Szalkai as a director on 23 October 2020 (1 page) |
21 September 2020 | Appointment of Mr David Stanley Rooney as a director on 1 September 2020 (2 pages) |
19 September 2020 | Secretary's details changed for Mr Richard James Ower on 1 September 2020 (1 page) |
18 September 2020 | Termination of appointment of Ann Marie Duffy as a director on 1 September 2020 (1 page) |
18 September 2020 | Termination of appointment of Henry Sopher as a director on 1 September 2020 (1 page) |
18 September 2020 | Appointment of Mr Zsolt Szalkai as a director on 1 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Andrew David Tyler as a director on 1 September 2020 (1 page) |
18 September 2020 | Appointment of Mr William Trevor Seddon as a director on 1 September 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
9 May 2019 | Satisfaction of charge 1 in full (1 page) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
18 May 2017 | Termination of appointment of John William Pryke as a director on 11 May 2017 (1 page) |
18 May 2017 | Termination of appointment of John William Pryke as a director on 11 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
29 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (8 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (6 pages) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
22 May 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
22 May 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
12 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 07/05/08; full list of members (4 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (6 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (6 pages) |
4 June 2007 | Return made up to 07/05/07; full list of members (3 pages) |
4 June 2007 | Return made up to 07/05/07; full list of members (3 pages) |
4 June 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed (1 page) |
16 June 2006 | Full accounts made up to 31 December 2005 (6 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (6 pages) |
12 June 2006 | Return made up to 07/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 07/05/06; full list of members (3 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (6 pages) |
11 May 2005 | Return made up to 07/05/05; full list of members
|
11 May 2005 | Return made up to 07/05/05; full list of members
|
17 May 2004 | Full accounts made up to 31 December 2003 (6 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (6 pages) |
17 May 2004 | Return made up to 07/05/04; no change of members (8 pages) |
17 May 2004 | Return made up to 07/05/04; no change of members (8 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (6 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (6 pages) |
14 May 2003 | Return made up to 07/05/03; no change of members (8 pages) |
14 May 2003 | Return made up to 07/05/03; no change of members (8 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
22 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
22 May 2002 | Return made up to 07/05/02; full list of members (8 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
13 June 2000 | Return made up to 07/05/00; full list of members (7 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 June 2000 | Return made up to 07/05/00; full list of members (7 pages) |
10 June 1999 | Return made up to 07/05/99; no change of members (5 pages) |
10 June 1999 | Return made up to 07/05/99; no change of members (5 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 June 1998 | Return made up to 07/05/98; full list of members (7 pages) |
2 June 1998 | Return made up to 07/05/98; full list of members (7 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (6 pages) |
12 June 1997 | Return made up to 07/05/97; no change of members
|
12 June 1997 | Return made up to 07/05/97; no change of members
|
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
4 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 June 1996 | Return made up to 07/05/96; full list of members
|
4 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 June 1996 | Return made up to 07/05/96; full list of members
|
9 August 1995 | Registered office changed on 09/08/95 from: 52-54 leadenhall street london EC3A 2AQ (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: 52-54 leadenhall street london EC3A 2AQ (1 page) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
17 July 1995 | Director resigned (2 pages) |
17 July 1995 | Director resigned (2 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
24 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |
24 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |