Company NameWest Kent Golf Club Limited
Company StatusActive
Company Number00398907
CategoryPrivate Limited Company
Incorporation Date27 September 1945(78 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David John Stoneham
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(72 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMr Peter James Robinson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(75 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe White House Rushmore Hill
Knockholt
Sevenoaks
Kent
TN14 7NS
Director NameMr Michael John Lynch
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(75 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Ivy Lane Knockholt
Sevenoaks
Kent
TN14 7LE
Director NameMr Charles William Stevens
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(76 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMr Kenneth Southern
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(76 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA
Director NameMr James Malcolm Bain
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(78 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
Director NamePeter Allocca
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(46 years, 3 months after company formation)
Appointment Duration8 years (resigned 27 December 1999)
RoleRetired
Correspondence AddressShelleys Shelleys Lane
Knockholt
Sevenoaks
Kent
TN14 7PH
Director NameRandolph Wemyss Dunsire
Date of BirthJanuary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(46 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 05 April 1999)
RoleRetired
Correspondence Address243 Chislehurst Road
Petts Wood
Orpington
Kent
BR5 1NS
Director NameJohn Harry Hawker
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(46 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressHerons House
Herons Ghyll
Uckfield
East Sussex
Tn22
Director NameIan Albert Pearson
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(46 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 April 1992)
RoleRetired
Correspondence Address41 Mayfield Avenue
Orpington
Kent
BR6 0AJ
Director NameFrederick John Robinson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(46 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 28 November 2006)
RoleRetired
Correspondence Address9 Churchfield Court
Girton Cambridge
Cambridgeshire
CB3 0XA
Director NameNeville Clarkson Wright
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(46 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2012)
RoleNotary
Correspondence AddressLovells Cottage
9 Hollybush Lane
Sevenoaks
Kent
TN13 3UN
Secretary NameNeville Clarkson Wright
NationalityBritish
StatusResigned
Appointed28 December 1991(46 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressLovells Cottage
9 Hollybush Lane
Sevenoaks
Kent
TN13 3UN
Director NameMr Leslie John Watmore
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(47 years, 2 months after company formation)
Appointment Duration29 years, 11 months (resigned 31 October 2022)
RoleSolicitor
Correspondence AddressTudor Cottage 10 Downs Hill
Beckenham
Kent
BR3 2HB
Director NameMr Joseph John Brewer
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(54 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 2002)
RoleCompany Director
Correspondence Address18 Westgate Court
21 The Avenue
Beckenham
Kent
BR3 5DW
Director NameDavid John Lawson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(54 years, 2 months after company formation)
Appointment Duration22 years (resigned 03 December 2021)
RolePhotographer
Correspondence AddressBarn Cottage Harvel
Meopham
Kent
DA13 0DE
Director NameMr James Arthur Hewitt
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(55 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 November 2009)
RoleRetired Consulting Engineer
Correspondence Address14 Chadd Drive
Bromley
Kent
BR1 2DP
Director NamePeter John Anthony Smith
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(57 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 12 February 2014)
RoleRetired
Correspondence Address19 Fairbank Avenue
Orpington
Kent
BR6 8JY
Director NameRonald Desmond Anthony
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(61 years, 2 months after company formation)
Appointment Duration9 years, 12 months (resigned 25 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 The Landway
Kemsing
Sevenoaks
Kent
TN15 6TG
Director NameOswald Edgar Longshaw
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(64 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Tree House West Hill
Downe
Kent
BR6 7JJ
Director NameMr Bernard Arthur Reginald Taylor
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(66 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Sandiland Crescent
Hayes
Bromley
Kent
BR2 7DP
Director NameMr Robert Winston Hobson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(68 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2020)
RoleRetired Insurance Broker
Country of ResidenceEngland
Correspondence Address6 Aycliffe Close
Bickley
Kent
BR1 2LX
Director NameMr Allen Frederick Woodcock
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(69 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 The Birches
Farnborough
Kent
BR6 8NH
Director NameMr Leslie Raymond Nurse
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(71 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBeech View Church Road
Chelsfield Park
Chelsfield
Kent
BR6 7SN

Contact

Websitewkgc.co.uk
Telephone01689 851323
Telephone regionOrpington

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Allen Frederick Woodcock
16.67%
Ordinary
1 at £1Bernard Arthur Reginald Taylor
16.67%
Ordinary
1 at £1Mr David John Lawson
16.67%
Ordinary
1 at £1Mr Leslie John Watmore
16.67%
Ordinary
1 at £1Mr Ronald Desmond Anthony
16.67%
Ordinary
1 at £1Robert Winston Hobson
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
28 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
12 September 2023Termination of appointment of Allen Frederick Woodcock as a director on 12 January 2023 (1 page)
12 September 2023Director's details changed for Mr David John Stoneham on 12 September 2023 (2 pages)
12 September 2023Director's details changed for Mr David John Stoneham on 12 September 2023 (2 pages)
12 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
12 December 2022Termination of appointment of Leslie John Watmore as a director on 31 October 2022 (1 page)
28 November 2022Confirmation statement made on 4 November 2022 with updates (5 pages)
23 August 2022Appointment of Mr Charles William Stevens as a director on 29 October 2021 (2 pages)
23 August 2022Appointment of Mr Kenneth Southern as a director on 29 October 2021 (2 pages)
20 June 2022Termination of appointment of David John Lawson as a director on 3 December 2021 (1 page)
17 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
13 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
2 March 2021Termination of appointment of Robert Winston Hobson as a director on 31 March 2020 (1 page)
1 March 2021Confirmation statement made on 28 November 2020 with updates (5 pages)
1 March 2021Appointment of Mr Peter James Robinson as a director on 20 November 2020 (2 pages)
1 March 2021Appointment of Mr Michael John Lynch as a director on 20 November 2020 (2 pages)
1 March 2021Termination of appointment of Leslie Raymond Nurse as a director on 6 July 2020 (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
4 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 December 2017Appointment of Mr David John Stoneham as a director on 26 October 2017 (2 pages)
14 December 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
14 December 2017Termination of appointment of Bernard Arthur Reginald Taylor as a director on 26 October 2017 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2017Appointment of Mr David John Stoneham as a director on 26 October 2017 (2 pages)
14 December 2017Termination of appointment of Bernard Arthur Reginald Taylor as a director on 26 October 2017 (1 page)
14 December 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Appointment of Mr Leslie Raymond Nurse as a director on 25 November 2016 (2 pages)
14 December 2016Appointment of Mr Leslie Raymond Nurse as a director on 25 November 2016 (2 pages)
14 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
14 December 2016Termination of appointment of Ronald Desmond Anthony as a director on 25 November 2016 (1 page)
14 December 2016Termination of appointment of Ronald Desmond Anthony as a director on 25 November 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 6
(9 pages)
3 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 6
(9 pages)
12 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 6
(9 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Appointment of Mr Allen Frederick Woodcock as a director on 28 November 2014 (2 pages)
12 December 2014Appointment of Mr Allen Frederick Woodcock as a director on 28 November 2014 (2 pages)
12 December 2014Termination of appointment of Peter John Anthony Smith as a director on 12 February 2014 (1 page)
12 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 6
(9 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Termination of appointment of Peter John Anthony Smith as a director on 12 February 2014 (1 page)
13 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 6
(8 pages)
13 December 2013Appointment of Mr Robert Winston Hobson as a director (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 6
(8 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Appointment of Mr Robert Winston Hobson as a director (2 pages)
10 January 2013Director's details changed for Ronald Desmond Anthony on 21 December 2012 (2 pages)
10 January 2013Director's details changed for Ronald Desmond Anthony on 21 December 2012 (2 pages)
3 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (10 pages)
3 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (10 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 December 2012Termination of appointment of Neville Wright as a secretary (1 page)
7 December 2012Termination of appointment of Neville Wright as a secretary (1 page)
7 December 2012Termination of appointment of Neville Wright as a director (1 page)
7 December 2012Termination of appointment of Neville Wright as a director (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
8 December 2011Appointment of Mr Bernard Arthur Reginald Taylor as a director (2 pages)
8 December 2011Appointment of Mr Bernard Arthur Reginald Taylor as a director (2 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (9 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (9 pages)
11 October 2011Termination of appointment of Oswald Longshaw as a director (1 page)
11 October 2011Termination of appointment of Oswald Longshaw as a director (1 page)
2 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (10 pages)
2 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (10 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
12 January 2010Termination of appointment of James Hewitt as a director (2 pages)
12 January 2010Termination of appointment of James Hewitt as a director (2 pages)
12 January 2010Appointment of Oswald Edgar Longshaw as a director (3 pages)
12 January 2010Appointment of Oswald Edgar Longshaw as a director (3 pages)
2 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (8 pages)
17 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (8 pages)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 December 2008Return made up to 28/11/08; no change of members (4 pages)
17 December 2008Return made up to 28/11/08; no change of members (4 pages)
21 February 2008Return made up to 28/11/07; full list of members (9 pages)
21 February 2008Return made up to 28/11/07; full list of members (9 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
29 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 December 2006Return made up to 28/11/06; full list of members (10 pages)
29 December 2006Return made up to 28/11/06; full list of members (10 pages)
20 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 February 2006Return made up to 28/11/05; full list of members (10 pages)
20 February 2006Return made up to 28/11/05; full list of members (10 pages)
20 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 January 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 January 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 2004Return made up to 28/11/03; full list of members (10 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 January 2004Return made up to 28/11/03; full list of members (10 pages)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 December 2002Return made up to 28/11/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Return made up to 28/11/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 October 2002Director's particulars changed (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
31 December 2001Return made up to 28/11/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 December 2001Return made up to 28/11/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
31 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
10 December 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 December 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
13 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 December 1998Return made up to 06/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 December 1998Return made up to 06/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
12 December 1997Return made up to 06/12/97; no change of members (6 pages)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
12 December 1997Return made up to 06/12/97; no change of members (6 pages)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 December 1996Return made up to 06/12/96; no change of members (6 pages)
4 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 December 1996Return made up to 06/12/96; no change of members (6 pages)
4 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
11 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
11 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 November 1995Return made up to 06/12/95; full list of members (8 pages)
28 November 1995Return made up to 06/12/95; full list of members (8 pages)
27 September 1945Incorporation (15 pages)
27 September 1945Incorporation (15 pages)