11 Av. Princesse Grace
Monaco
Mc 98000
Foreign
Director Name | Mr John Stuart Tyres |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 February 1997) |
Role | Company Director |
Correspondence Address | 45a Town Street Old Malton Malton North Yorkshire YO17 7HB |
Director Name | Hon Edward David Grant Davies |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 October 1997) |
Role | Company Director |
Correspondence Address | 30 Southacre London W2 2QB |
Director Name | Hon Jonathan Hugh Davies |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 11 May 2001) |
Role | Chairman |
Correspondence Address | The Forest Kerry Newtown Powys SY16 4DW Wales |
Director Name | John Alastair Christopher Gaze |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | Stoneleigh House Waltham-On-The-Wold Melton Mowbray Leics LE14 4AH |
Director Name | James Donald Liggatt |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 December 1995) |
Role | Chartered Accountant |
Correspondence Address | The Old Manor House Wormley Broxbourne Herts EN10 6DU |
Secretary Name | John Howard Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(44 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allerston 1 Birchwood Avenue Tunbridge Wells Kent TN4 0UE |
Secretary Name | Mr John Stuart Tyres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | 45a Town Street Old Malton Malton North Yorkshire YO17 7HB |
Director Name | Ms Hilary Elizabeth Stewart |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 1997) |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | Garryvoe High Street Burwash Etchingham East Sussex TN19 7HA |
Director Name | Mr Michael John Mansfield |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(49 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 January 2000) |
Role | Television Producer |
Country of Residence | England |
Correspondence Address | The Gate House 4 Ellerton Road London SW20 0EP |
Director Name | Peter Maurice Crystal |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1998) |
Role | Solicitor |
Correspondence Address | 9 Thames Quay Chelsea Harbour London SW10 0UY |
Director Name | Mr Michael Edward Cutting |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Garden Flat 4b Belsize Lane London NW3 5AB |
Secretary Name | Mr Michael Edward Cutting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Garden Flat 4b Belsize Lane London NW3 5AB |
Director Name | John David Webber |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(50 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 1997) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Uphill Road Mill Hill London NW7 4PR |
Director Name | Mr Christopher John Moran |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelsea Cloisters Sloane Avenue London SW3 3DW |
Director Name | John Norton Braithwaite Whitney |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 January 2000) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | The Long Barn Church Close Todber Sturminster Newton Dorset DT10 1JH |
Director Name | Robert Colin Stigwood |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 June 1997(50 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 03 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barton Manor Barton Estate Whippingham East Cowes Isle Of Wight PO32 6LB |
Director Name | Graham Martin Gutteridge |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(51 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | 79 Brookfield Road Chiswick London W4 1DF |
Secretary Name | Mr Peter Maurice Crystal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(51 years, 12 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 28 July 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3a Wellington Close Notting Hill London W11 2AN |
Director Name | Mr Fiaz Ur Rehman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(52 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 January 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Queens Grove Road London E4 7BT |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(52 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mr Ian Michael Ryden |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 479a Wellingborough Road Northampton NN3 3HN |
Director Name | Mr Richard Howard Kleiner |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Atwood Avenue Kew Richmond Surrey TW9 4HG |
Director Name | Richard Mark Kay |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | La Domaine Due Lac Le Rue De Saut Falluet St. Peter Jersey Channel Islands JE3 7BY |
Secretary Name | Mr Daniel Alexis Garcia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Allen Close Shenley Radlett Hertfordshire WD7 9JS |
Director Name | Lord Stuart Polak |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 June 2003) |
Role | Political Lobbyist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Markham Close Borehamwood Hertfordshire WD6 4PQ |
Director Name | David Sanderson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(54 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | 11 Clarewood Court Seymour Place London W1H 2NL |
Director Name | Ian Dennis Hayes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 73 Park Hill London SW4 9NS |
Director Name | Mr Thomas Matthew Betts |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beckwith Road Dulwich London SE24 9LH |
Director Name | David Warren |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Le Rocamar 10 Rue Colonel Belando De Castro Monaco Ville Monaco Mc 98000 Foreign |
Director Name | Mr Haresh Damodar Kanabar |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barley Close Glenfield Leicester Leicestershire LE3 8SB |
Secretary Name | Mr Haresh Damodar Kanabar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barley Close Glenfield Leicester Leicestershire LE3 8SB |
Director Name | Mr Kaushik Thakkar |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Windrush Drive Oadby Leicester Leicestershire LE2 4GH |
Secretary Name | Mr Kaushik Thakkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Windrush Drive Oadby Leicester Leicestershire LE2 4GH |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,539,000 |
Cash | £13,000 |
Current Liabilities | £1,566,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2009 | Completion of winding up (1 page) |
17 September 2008 | Order of court to wind up (2 pages) |
25 January 2008 | Secretary resigned;director resigned (1 page) |
19 July 2007 | Return made up to 06/06/07; bulk list available separately (8 pages) |
26 June 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
13 September 2006 | Secretary resigned;director resigned (1 page) |
21 July 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
10 July 2006 | Return made up to 06/06/06; bulk list available separately (8 pages) |
3 August 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
29 June 2005 | Return made up to 06/06/05; bulk list available separately (8 pages) |
20 September 2004 | Director's particulars changed (1 page) |
19 July 2004 | Return made up to 06/06/04; bulk list available separately (8 pages) |
13 July 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
13 July 2004 | Director resigned (1 page) |
11 May 2004 | Return made up to 06/06/03; bulk list available separately (10 pages) |
28 January 2004 | Director resigned (1 page) |
22 January 2004 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
12 January 2004 | Director resigned (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
21 November 2003 | New director appointed (1 page) |
6 August 2003 | Director resigned (1 page) |
7 April 2003 | Location of register of members (non legible) (1 page) |
27 January 2003 | New secretary appointed;new director appointed (2 pages) |
22 October 2002 | Secretary resigned (2 pages) |
3 September 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
19 August 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
6 July 2002 | Director resigned (1 page) |
3 July 2002 | Return made up to 06/06/02; bulk list available separately (7 pages) |
18 December 2001 | Ad 04/12/01--------- £ si [email protected]=100000 £ ic 39083885/39183885 (2 pages) |
9 October 2001 | Return made up to 06/06/01; bulk list available separately (8 pages) |
24 September 2001 | Location of register of members (1 page) |
20 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Ad 27/07/01--------- £ si [email protected]=506880 £ ic 38577005/39083885 (45 pages) |
31 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
23 July 2001 | Company name changed gaming internet PLC\certificate issued on 23/07/01 (6 pages) |
11 July 2001 | New director appointed (2 pages) |
4 July 2001 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
3 July 2001 | Prospectus (115 pages) |
2 July 2001 | Secretary resigned (1 page) |
20 June 2001 | New director appointed (3 pages) |
20 June 2001 | Director resigned (1 page) |
11 May 2001 | Ad 03/05/01--------- £ si [email protected]=600000 £ ic 37977005/38577005 (2 pages) |
11 May 2001 | Ad 24/11/00--------- £ si [email protected]=600000 £ ic 37377005/37977005 (2 pages) |
22 February 2001 | New director appointed (2 pages) |
1 February 2001 | Secretary's particulars changed (1 page) |
19 January 2001 | Ad 02/01/01--------- £ si [email protected]=6 £ ic 37376999/37377005 (2 pages) |
10 November 2000 | Director's particulars changed (1 page) |
18 September 2000 | New director appointed (2 pages) |
7 July 2000 | Return made up to 06/06/00; bulk list available separately (9 pages) |
8 June 2000 | Ad 07/01/00--------- £ si [email protected]=4000000 £ ic 1330105/5330105 (19 pages) |
8 June 2000 | Statement of affairs (99 pages) |
8 June 2000 | Ad 07/01/00--------- £ si [email protected]=32000000 £ ic 5330105/37330105 (3 pages) |
15 April 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
12 April 2000 | Ad 25/02/00--------- £ si [email protected]=34904 £ ic 41295201/41330105 (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (1 page) |
9 February 2000 | New director appointed (3 pages) |
7 February 2000 | Ad 07/01/00--------- £ si [email protected]=81466 £ ic 1117735/1199201 (2 pages) |
7 February 2000 | Ad 07/01/00--------- £ si [email protected]=8800 £ ic 966063/974863 (2 pages) |
7 February 2000 | Ad 07/01/00--------- £ si [email protected]=142872 £ ic 974863/1117735 (2 pages) |
7 February 2000 | Ad 07/01/00--------- £ si [email protected]=96000 £ ic 1199201/1295201 (2 pages) |
7 February 2000 | Conso s-div conve 10/01/00 (2 pages) |
3 February 2000 | New director appointed (3 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: 25 harley street, london, W1N 2BR (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: 61 woodside road, new malden, surrey KT3 3AW (1 page) |
25 January 2000 | Director resigned (1 page) |
21 January 2000 | Resolutions
|
21 January 2000 | Resolutions
|
21 January 2000 | Amended 882R/183572 shares (2 pages) |
7 January 2000 | Company name changed galaxy media corporation PLC\certificate issued on 07/01/00 (7 pages) |
5 January 2000 | Full group accounts made up to 30 June 1999 (20 pages) |
5 January 2000 | Resolutions
|
5 December 1999 | Prospectus (83 pages) |
27 July 1999 | Return made up to 06/06/99; bulk list available separately (10 pages) |
9 March 1999 | Ad 26/01/99--------- £ si [email protected]=48187 £ ic 917876/966063 (2 pages) |
7 January 1999 | Full group accounts made up to 30 June 1998 (25 pages) |
23 September 1998 | Director resigned (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Registered office changed on 19/08/98 from: 41/42 berners street, london, W1P 3AA (1 page) |
19 August 1998 | Secretary resigned (2 pages) |
31 July 1998 | New director appointed (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 48 grays inn road, london, WC1X 8LT (1 page) |
6 July 1998 | Return made up to 06/06/98; bulk list available separately (12 pages) |
10 March 1998 | Director resigned (1 page) |
20 February 1998 | Full group accounts made up to 30 June 1997 (28 pages) |
5 January 1998 | Resolutions
|
10 November 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 July 1997 | Return made up to 06/06/97; bulk list available separately
|
3 July 1997 | Ad 12/06/97--------- £ si [email protected]=62 £ ic 880314/880376 (2 pages) |
13 June 1997 | New director appointed (3 pages) |
15 May 1997 | New director appointed (3 pages) |
15 May 1997 | Director resigned (1 page) |
24 February 1997 | Resolutions
|
11 December 1996 | Full group accounts made up to 30 June 1996 (31 pages) |
29 November 1996 | New director appointed (3 pages) |
30 October 1996 | New director appointed (3 pages) |
16 January 1996 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
13 December 1995 | Secretary resigned;new director appointed (2 pages) |
13 December 1995 | Director resigned;new director appointed (2 pages) |
13 December 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Memorandum and Articles of Association (172 pages) |
13 December 1995 | £ nc 600000/1500000 04/12/95 (1 page) |
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
4 December 1995 | Company name changed c s c investment trust P L C\certificate issued on 04/12/95 (8 pages) |
15 November 1995 | Listing of particulars (48 pages) |
3 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
7 July 1995 | Return made up to 06/06/95; full list of members (10 pages) |
7 July 1994 | Return made up to 06/06/94; bulk list available separately (12 pages) |
30 June 1994 | Full accounts made up to 31 December 1993 (19 pages) |
30 June 1993 | Return made up to 06/06/93; bulk list available separately (7 pages) |
25 May 1993 | Full accounts made up to 31 December 1992 (10 pages) |
13 August 1992 | Return made up to 06/06/92; bulk list available separately
|
22 July 1992 | Registered office changed on 22/07/92 from: sheffield house, 29 boltro road, haywards heath, sussex RH16 1BP (1 page) |
22 July 1992 | New secretary appointed (2 pages) |
9 June 1992 | Full accounts made up to 31 December 1991 (16 pages) |
1 July 1991 | Return made up to 06/06/91; bulk list available separately (10 pages) |
1 July 1991 | Full accounts made up to 31 December 1990 (16 pages) |
3 August 1990 | Location of register of members (non legible) (1 page) |
4 July 1990 | Full accounts made up to 31 December 1989 (14 pages) |
4 July 1990 | Return made up to 06/06/90; bulk list available separately (9 pages) |
24 October 1989 | Secretary resigned;new secretary appointed (2 pages) |
19 September 1989 | Full accounts made up to 31 December 1988 (16 pages) |
19 September 1989 | Return made up to 27/06/89; bulk list available separately (9 pages) |
25 August 1988 | Return made up to 18/05/88; no change of members (9 pages) |
25 August 1988 | Full accounts made up to 31 December 1987 (17 pages) |
5 August 1987 | Return made up to 14/05/87; bulk list available separately (9 pages) |
5 August 1987 | Full accounts made up to 31 December 1986 (15 pages) |
12 June 1986 | Return made up to 08/05/86; full list of members (9 pages) |
12 June 1986 | Full accounts made up to 31 December 1985 (15 pages) |
23 May 1985 | Accounts made up to 31 December 1984 (15 pages) |
10 May 1984 | Accounts made up to 31 December 1983 (15 pages) |
14 August 1982 | New secretary appointed (2 pages) |