255 Blackfriars Road
London
SE1 9AX
Director Name | Lucy Glover |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2022(77 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Secretary Name | Kiera Nicole Maloney |
---|---|
Status | Current |
Appointed | 01 March 2024(79 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Director Name | Alan Smith |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(48 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 August 2001) |
Role | Solicitor |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Director Name | Martyn Wenzerul |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 November 1996) |
Role | Accountant |
Correspondence Address | 2 Angel Cottages Milespit Hill Mill Hill London NW7 1RD |
Secretary Name | Mr Neil Robert Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(48 years, 1 month after company formation) |
Appointment Duration | 24 years, 4 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Jeffrey Michael Hawkes |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(52 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 8 St Faiths Close Newton Longville Milton Keynes Buckinghamshire MK17 0BA |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(56 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(62 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Director Name | Ms Sarah Louise Cameron |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(64 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2014) |
Role | Secretary |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(64 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Ms Alexandra Ralph |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(69 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Neil Robert Burdett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 2017) |
Role | Deputy Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Miss Fiona Margaret Gillespie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(72 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Resigned |
Appointed | 21 April 2017(72 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2022) |
Role | Company Director |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Matthew Robin McKeown |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(73 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Secretary Name | Miss Laura Struan Macandrews |
---|---|
Status | Resigned |
Appointed | 14 January 2022(77 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2024) |
Role | Company Director |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Website | smiths-group.com/ |
---|---|
Telephone | 020 78085500 |
Telephone region | London |
Registered Address | Level 10 255 Blackfriars Road London SE1 9AX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
31 January 2024 | Confirmation statement made on 13 January 2024 with updates (5 pages) |
---|---|
8 January 2024 | Change of details for Smiths Group Plc as a person with significant control on 1 December 2023 (2 pages) |
4 December 2023 | Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023 (1 page) |
13 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
13 December 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
27 January 2022 | Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page) |
26 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
18 January 2022 | Secretary's details changed (1 page) |
17 January 2022 | Appointment of Miss Laura Struan Martin as a secretary on 14 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Fiona Margaret Gillespie as a secretary on 14 January 2022 (1 page) |
17 January 2022 | Appointment of Lucy Glover as a director on 14 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Fiona Margaret Gillespie as a director on 14 January 2022 (1 page) |
10 December 2021 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
6 May 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
21 September 2020 | Director's details changed for Miss Fiona Margaret Gillespie on 19 September 2020 (2 pages) |
17 January 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (5 pages) |
15 December 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
15 December 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
2 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
25 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages) |
24 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a secretary on 21 April 2017 (2 pages) |
24 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a secretary on 21 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
21 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
16 October 2014 | Appointment of Mr Neil Robert Burdett as a director on 14 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Neil Robert Burdett as a director on 14 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Sarah Louise Cameron as a director on 30 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Sarah Louise Cameron as a director on 30 September 2014 (1 page) |
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
18 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
27 January 2009 | Director's change of particulars / donald broad / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / sarah cameron / 26/01/2009 (1 page) |
27 January 2009 | Secretary's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / sarah cameron / 26/01/2009 (1 page) |
27 January 2009 | Secretary's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / donald broad / 26/01/2009 (1 page) |
23 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley rd london NW11 8DN (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley rd london NW11 8DN (1 page) |
23 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
22 January 2009 | Director appointed ms sarah louise cameron (1 page) |
22 January 2009 | Director appointed mr donald andrew, robertson broad (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Director appointed mr donald andrew, robertson broad (1 page) |
22 January 2009 | Director appointed ms sarah louise cameron (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
13 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
13 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | New director appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (2 pages) |
15 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
15 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
8 February 2006 | Return made up to 04/12/05; full list of members (5 pages) |
8 February 2006 | Return made up to 04/12/05; full list of members (5 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
5 April 2005 | Secretary's particulars changed (1 page) |
5 April 2005 | Secretary's particulars changed (1 page) |
11 February 2005 | Return made up to 04/12/04; full list of members (5 pages) |
11 February 2005 | Return made up to 04/12/04; full list of members (5 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
27 May 2004 | Accounts for a dormant company made up to 31 July 2003 (3 pages) |
19 December 2003 | Return made up to 04/12/03; full list of members (5 pages) |
19 December 2003 | Return made up to 04/12/03; full list of members (5 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
23 December 2002 | Return made up to 04/12/02; full list of members (5 pages) |
23 December 2002 | Return made up to 04/12/02; full list of members (5 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
20 December 2001 | Return made up to 04/12/01; full list of members (5 pages) |
20 December 2001 | Return made up to 04/12/01; full list of members (5 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
18 December 2000 | Return made up to 04/12/00; full list of members (5 pages) |
18 December 2000 | Return made up to 04/12/00; full list of members (5 pages) |
30 November 2000 | Company name changed smiths group LIMITED\certificate issued on 30/11/00 (2 pages) |
30 November 2000 | Company name changed smiths group LIMITED\certificate issued on 30/11/00 (2 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
3 October 2000 | Company name changed smiths motors accessories limite d\certificate issued on 03/10/00 (2 pages) |
3 October 2000 | Company name changed smiths motors accessories limite d\certificate issued on 03/10/00 (2 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
16 February 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (13 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (13 pages) |
24 February 1999 | Accounts for a dormant company made up to 1 August 1998 (3 pages) |
24 February 1999 | Accounts for a dormant company made up to 1 August 1998 (3 pages) |
24 February 1999 | Accounts for a dormant company made up to 1 August 1998 (3 pages) |
29 December 1998 | Return made up to 04/12/98; full list of members (7 pages) |
29 December 1998 | Return made up to 04/12/98; full list of members (7 pages) |
9 October 1998 | Resolutions
|
9 October 1998 | Resolutions
|
16 September 1998 | Auditor's resignation (4 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
30 May 1998 | Full accounts made up to 2 August 1997 (5 pages) |
30 May 1998 | Full accounts made up to 2 August 1997 (5 pages) |
30 May 1998 | Full accounts made up to 2 August 1997 (5 pages) |
10 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
10 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
19 June 1997 | Auditor's resignation (1 page) |
19 June 1997 | Auditor's resignation (1 page) |
13 February 1997 | Full accounts made up to 3 August 1996 (5 pages) |
13 February 1997 | Full accounts made up to 3 August 1996 (5 pages) |
2 January 1997 | Return made up to 04/12/96; full list of members (5 pages) |
2 January 1997 | Return made up to 04/12/96; full list of members (5 pages) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | Director resigned (1 page) |
12 March 1996 | Full accounts made up to 5 August 1995 (5 pages) |
12 March 1996 | Full accounts made up to 5 August 1995 (5 pages) |
12 March 1996 | Full accounts made up to 5 August 1995 (5 pages) |
3 January 1996 | Return made up to 04/12/95; full list of members (6 pages) |
3 January 1996 | Return made up to 04/12/95; full list of members (6 pages) |
16 February 1995 | Resolutions
|
16 February 1995 | Resolutions
|
24 March 1987 | Full accounts made up to 2 August 1986 (3 pages) |
24 March 1987 | Full accounts made up to 2 August 1986 (3 pages) |
24 March 1987 | Full accounts made up to 2 August 1986 (3 pages) |
22 May 1974 | Alter mem and arts (2 pages) |
22 May 1974 | Alter mem and arts (2 pages) |
9 November 1944 | Certificate of incorporation (2 pages) |
9 November 1944 | Certificate of incorporation (2 pages) |
9 November 1944 | Incorporation (21 pages) |
9 November 1944 | Incorporation (21 pages) |