Company NameBrown Shipley Investment Management
Company StatusDissolved
Company Number00309129
CategoryPrivate Unlimited Company
Incorporation Date9 January 1936(88 years, 4 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NameFounders Court Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(80 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Arif Kermalli
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(80 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Nicholas James Kidd
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2018(82 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameAllied Mutual Insurance Services Limited (Corporation)
StatusClosed
Appointed30 June 2014(78 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 06 August 2019)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameWilliam John Armstrong Dacombe
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(56 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1996)
RoleBanker
Correspondence AddressMullion Cottage Well Lane
London
SW14 7AJ
Director NameSir William Royden Stuttaford
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(56 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1993)
RoleInvestment Manager
Correspondence AddressMoulshams Manor
Great Wigborough
Colchester
Essex
CO5 7RL
Director NameTimothy Martin Trowell
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(56 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 1994)
RoleDirector Of Cos
Correspondence AddressThe Old Vicarage
Church Street, West Hanney
Wantage
Oxfordshire
OX12 0LW
Director NameDamien Wigny
Date of BirthJune 1942 (Born 81 years ago)
NationalityBelgian
StatusResigned
Appointed29 June 1992(56 years, 6 months after company formation)
Appointment Duration11 months (resigned 25 May 1993)
RoleDirector Of Cos
Correspondence Address12 Rue Des Dahlias
Luxembourg
L-1441
Director NameTrevor Charles Cooke
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(57 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1996)
RoleInvestment Manager
Correspondence Address6 Douro Stables
Mount Ephraim
Tunbridge Wells
Kent
Director NameTimothy Patrick Saunt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(57 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1996)
RoleChartered Accountant
Correspondence Address81 Wimbledon Hill Road
Wimbledon
London
SW19 7QS
Secretary NameGraham Leslie Symonds
NationalityBritish
StatusResigned
Appointed01 March 1994(58 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address4 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Secretary NameMr James Richard Russell
NationalityBritish
StatusResigned
Appointed08 September 1995(59 years, 8 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameMr Alexander Mark Butcher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(60 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 20 December 2001)
RoleInvestment Manager
Country of ResidenceBritain
Correspondence Address18 River House
The Terrace Barnes
London
SW13 0NR
Director NameClinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(60 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(65 years, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(70 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Margaret Street
London
W1W 8RL
Secretary NameMr Christopher William Healy
StatusResigned
Appointed31 March 2014(78 years, 3 months after company formation)
Appointment Duration3 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address10 Margaret Street
London
W1W 8RL
Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(78 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Charles Frederick Barlow
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(80 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameBrown Shipley & Co Limited (Corporation)
StatusResigned
Appointed29 June 1992(56 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1994)
Correspondence AddressFounders Court Lothbury
London
EC2R 7HE
Director NameAllied Mutual Insurance Services Limited (Corporation)
StatusResigned
Appointed31 March 2014(78 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 October 2016)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD

Contact

Websitewww.brownshipleyfunds.com/

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Gpg March 2004 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2019Change of details for Gpg March 2004 Limited as a person with significant control on 12 June 2019 (2 pages)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
9 May 2019Application to strike the company off the register (3 pages)
24 July 2018Full accounts made up to 31 December 2017 (11 pages)
12 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
1 March 2018Termination of appointment of Charles Frederick Barlow as a director on 28 February 2018 (1 page)
1 March 2018Appointment of Mr Nicholas James Kidd as a director on 28 February 2018 (2 pages)
3 July 2017Notification of Gpg March 2004 Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Gpg March 2004 Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
23 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
23 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
25 October 2016Appointment of Mr Arif Kermalli as a director on 25 October 2016 (2 pages)
25 October 2016Termination of appointment of Allied Mutual Insurance Services Limited as a director on 25 October 2016 (1 page)
25 October 2016Appointment of Mr Charles Frederick Barlow as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Charles Frederick Barlow as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Arif Kermalli as a director on 25 October 2016 (2 pages)
25 October 2016Termination of appointment of Allied Mutual Insurance Services Limited as a director on 25 October 2016 (1 page)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
28 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
28 April 2016Appointment of Mr Andrew James Stockwell as a director on 6 April 2016 (2 pages)
28 April 2016Appointment of Mr Andrew James Stockwell as a director on 6 April 2016 (2 pages)
28 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
16 July 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
16 July 2015Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
16 July 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
16 July 2015Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(4 pages)
14 July 2014Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages)
14 July 2014Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page)
14 July 2014Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages)
14 July 2014Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page)
6 May 2014Full accounts made up to 31 December 2013 (9 pages)
6 May 2014Full accounts made up to 31 December 2013 (9 pages)
8 April 2014Termination of appointment of James Russell as a secretary (1 page)
8 April 2014Termination of appointment of James Russell as a secretary (1 page)
8 April 2014Termination of appointment of James Russell as a director (1 page)
8 April 2014Termination of appointment of James Russell as a director (1 page)
8 April 2014Appointment of Allied Mutual Insurance Services Limited as a director (2 pages)
8 April 2014Appointment of Mr Christopher William Healy as a secretary (2 pages)
8 April 2014Appointment of Allied Mutual Insurance Services Limited as a director (2 pages)
8 April 2014Appointment of Mr Christopher William Healy as a secretary (2 pages)
19 March 2014Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page)
19 March 2014Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page)
2 October 2013Full accounts made up to 31 December 2012 (9 pages)
2 October 2013Full accounts made up to 31 December 2012 (9 pages)
6 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
(4 pages)
6 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
(4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 September 2011Full accounts made up to 31 December 2010 (9 pages)
19 September 2011Full accounts made up to 31 December 2010 (9 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
4 October 2010Full accounts made up to 31 December 2009 (9 pages)
4 October 2010Full accounts made up to 31 December 2009 (9 pages)
13 July 2010Director's details changed for Mr Nicholas James Tarn on 29 June 2010 (2 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mr James Richard Russell on 29 June 2010 (2 pages)
13 July 2010Director's details changed for Mr James Richard Russell on 29 June 2010 (2 pages)
13 July 2010Secretary's details changed for Mr James Richard Russell on 29 June 2010 (1 page)
13 July 2010Director's details changed for Mr Nicholas James Tarn on 29 June 2010 (2 pages)
13 July 2010Secretary's details changed for Mr James Richard Russell on 29 June 2010 (1 page)
10 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 July 2009Return made up to 29/06/09; full list of members (4 pages)
1 July 2009Return made up to 29/06/09; full list of members (4 pages)
19 May 2009Full accounts made up to 31 December 2008 (9 pages)
19 May 2009Full accounts made up to 31 December 2008 (9 pages)
9 July 2008Return made up to 29/06/08; full list of members (3 pages)
9 July 2008Return made up to 29/06/08; full list of members (3 pages)
27 May 2008Full accounts made up to 31 December 2007 (9 pages)
27 May 2008Full accounts made up to 31 December 2007 (9 pages)
5 October 2007Full accounts made up to 31 December 2006 (9 pages)
5 October 2007Full accounts made up to 31 December 2006 (9 pages)
11 July 2007Return made up to 29/06/07; full list of members (2 pages)
11 July 2007Return made up to 29/06/07; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 August 2006Return made up to 29/06/06; full list of members (7 pages)
22 August 2006Return made up to 29/06/06; full list of members (7 pages)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
5 August 2005Return made up to 29/06/05; full list of members (7 pages)
5 August 2005Return made up to 29/06/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (9 pages)
4 August 2004Full accounts made up to 31 December 2003 (9 pages)
8 July 2004Return made up to 29/06/04; full list of members (7 pages)
8 July 2004Return made up to 29/06/04; full list of members (7 pages)
7 August 2003Full accounts made up to 31 December 2002 (10 pages)
7 August 2003Full accounts made up to 31 December 2002 (10 pages)
22 July 2003Return made up to 29/06/03; full list of members (7 pages)
22 July 2003Return made up to 29/06/03; full list of members (7 pages)
28 February 2003Auditor's resignation (2 pages)
28 February 2003Auditor's resignation (2 pages)
8 July 2002Return made up to 29/06/02; full list of members (5 pages)
8 July 2002Return made up to 29/06/02; full list of members (5 pages)
3 July 2002Full accounts made up to 31 December 2001 (10 pages)
3 July 2002Full accounts made up to 31 December 2001 (10 pages)
21 May 2002Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU (1 page)
21 May 2002Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
24 December 2001122/Canc shares (1 page)
24 December 2001122/Canc shares (1 page)
24 December 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 December 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2001Certificate of re-registration from Limited to Unlimited (1 page)
20 December 2001Certificate of re-registration from Limited to Unlimited (1 page)
20 December 2001Re-registration of Memorandum and Articles (11 pages)
20 December 2001Application for reregistration from LTD to UNLTD (2 pages)
20 December 2001Declaration of assent for reregistration to UNLTD (1 page)
20 December 2001Declaration of assent for reregistration to UNLTD (1 page)
20 December 2001Members' assent for rereg from LTD to UNLTD (1 page)
20 December 2001Application for reregistration from LTD to UNLTD (2 pages)
20 December 2001Re-registration of Memorandum and Articles (11 pages)
20 December 2001Members' assent for rereg from LTD to UNLTD (1 page)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2001Return made up to 29/06/01; full list of members (5 pages)
26 June 2001Return made up to 29/06/01; full list of members (5 pages)
22 May 2001Full accounts made up to 31 December 2000 (11 pages)
22 May 2001Full accounts made up to 31 December 2000 (11 pages)
26 June 2000Return made up to 29/06/00; full list of members (5 pages)
26 June 2000Return made up to 29/06/00; full list of members (5 pages)
17 April 2000Full accounts made up to 31 December 1999 (11 pages)
17 April 2000Full accounts made up to 31 December 1999 (11 pages)
28 June 1999Secretary's particulars changed (1 page)
28 June 1999Secretary's particulars changed (1 page)
23 June 1999Return made up to 29/06/99; full list of members (6 pages)
23 June 1999Return made up to 29/06/99; full list of members (6 pages)
15 April 1999Full accounts made up to 31 December 1998 (11 pages)
15 April 1999Full accounts made up to 31 December 1998 (11 pages)
27 October 1998Auditor's resignation (1 page)
27 October 1998Auditor's resignation (1 page)
23 June 1998Return made up to 29/06/98; full list of members (6 pages)
23 June 1998Return made up to 29/06/98; full list of members (6 pages)
7 May 1998Full accounts made up to 31 December 1997 (11 pages)
7 May 1998Full accounts made up to 31 December 1997 (11 pages)
6 July 1997Return made up to 29/06/97; full list of members (5 pages)
6 July 1997Return made up to 29/06/97; full list of members (5 pages)
24 April 1997Full accounts made up to 31 December 1996 (13 pages)
24 April 1997Full accounts made up to 31 December 1996 (13 pages)
9 January 1997Director's particulars changed (1 page)
9 January 1997Director's particulars changed (1 page)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
3 July 1996Return made up to 29/06/96; full list of members (6 pages)
3 July 1996Return made up to 29/06/96; full list of members (6 pages)
25 June 1996New director appointed (3 pages)
25 June 1996New director appointed (3 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
17 June 1996Director resigned (3 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (3 pages)
17 June 1996New director appointed (1 page)
17 June 1996New director appointed (1 page)
17 June 1996Director resigned (1 page)
15 September 1995Secretary resigned (4 pages)
15 September 1995New secretary appointed (4 pages)
15 September 1995Full accounts made up to 31 December 1994 (10 pages)
15 September 1995Secretary resigned (4 pages)
15 September 1995New secretary appointed (4 pages)
15 September 1995Full accounts made up to 31 December 1994 (10 pages)
4 July 1995Return made up to 29/06/95; full list of members (16 pages)
4 July 1995Return made up to 29/06/95; full list of members (16 pages)
7 August 1994Full accounts made up to 31 December 1993 (10 pages)
7 August 1994Full accounts made up to 31 December 1993 (10 pages)
22 August 1993Full accounts made up to 31 March 1993 (9 pages)
22 August 1993Full accounts made up to 31 March 1993 (9 pages)
2 July 1992Full accounts made up to 31 March 1992 (9 pages)
2 July 1992Full accounts made up to 31 March 1992 (9 pages)
2 August 1990Full accounts made up to 31 March 1990 (10 pages)
2 August 1990Full accounts made up to 31 March 1990 (10 pages)
27 September 1988Full accounts made up to 31 March 1988 (10 pages)
27 September 1988Full accounts made up to 31 March 1988 (10 pages)
6 January 1988Full accounts made up to 31 March 1987 (9 pages)
6 January 1988Full accounts made up to 31 March 1987 (9 pages)
9 June 1965Accounts made up to 31 March 2065 (6 pages)
9 June 1965Accounts made up to 31 March 2065 (6 pages)