Sutton Scotney
Winchester
Hampshire
SO21 3ND
Secretary Name | Margaret Ann Gage |
---|---|
Status | Current |
Appointed | 31 December 2009(63 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Ms Margaret Ann Gage |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2012(65 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Philip Lionel Brazier |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(45 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 1992) |
Role | Manager |
Correspondence Address | The Elms Aspenden Buntingford Hertfordshire SG9 9PG |
Director Name | Clive James William Haines |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(45 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 January 1993) |
Role | Manager |
Correspondence Address | 44 Dornden Drive Langton Green Tunbridge Wells Kent TN3 0AF |
Director Name | Mr Dipak Kumar Banerjee |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 May 1992(45 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 January 1993) |
Role | Manager |
Correspondence Address | 33 Dorset Square London NW1 6QJ |
Secretary Name | Ian Alan Charles Shrimpton |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 8 Wood End Hill Harpenden Hertfordshire AL5 3EZ |
Director Name | Mr Timothy George Stewart Maxwell |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(45 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 December 1992) |
Role | Manager |
Correspondence Address | Upper Farm Upper Wraxall Chippenham Wiltshire SN14 7AG |
Director Name | Mr Glaister Boyd St Ledger Anderson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 December 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 23 Orchard Avenue Shirley Croydon Surrey CR0 8UB |
Director Name | Ian Alan Charles Shrimpton |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 December 1996) |
Role | Manager |
Correspondence Address | 8 Wood End Hill Harpenden Hertfordshire AL5 3EZ |
Director Name | Robert Michael Tomlinson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 December 1996) |
Role | Solicitor |
Correspondence Address | 89 Cambridge Road London SW20 0PU |
Director Name | Barry John Wakefield |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 1995) |
Role | Chartered Secretary |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Secretary Name | Ian Alan Charles Shrimpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | 8 Wood End Hill Harpenden Hertfordshire AL5 3EZ |
Director Name | Cheryl Jane Hampton-Coutts |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 1996) |
Role | Chartered Secretary |
Correspondence Address | 17 Grosvenor Gardens East Sheen London SW14 8BY |
Director Name | Valerie Ann Roberts |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 1996) |
Role | Solicitor |
Correspondence Address | 19 Clonmel Road London SW6 5BL |
Director Name | Mr Konrad Patrick Legg |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(50 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 04 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudeley Hall Hartlake Road Tudeley Tonbridge Kent TN11 0PQ |
Secretary Name | Mr Douglas George Saveker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(50 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | East Lodge 47 Doods Park Road Reigate Surrey RH2 0PU |
Director Name | Mr Geoffrey Moores |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(50 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 20 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dovedale Close High Lane Stockport Cheshire SK6 8DU |
Secretary Name | Margaret Ann Gage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(63 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 August 2012) |
Role | Company Director |
Correspondence Address | 81 Carter Lane London EC4V 5EP |
Registered Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,870,091 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
28 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages) |
---|---|
28 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (40 pages) |
28 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
20 June 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
28 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages) |
28 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
28 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (41 pages) |
28 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 June 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
20 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages) |
4 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (41 pages) |
4 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
4 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
9 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
7 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages) |
7 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
7 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
21 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
14 August 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (7 pages) |
14 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (43 pages) |
13 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
13 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
22 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
11 July 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
11 July 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (7 pages) |
11 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
11 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages) |
11 June 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
21 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
21 July 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
21 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
21 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
21 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
21 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages) |
21 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages) |
21 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
11 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (39 pages) |
11 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (39 pages) |
11 August 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
11 August 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
31 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
31 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
7 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages) |
7 July 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages) |
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
27 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 January 2013 | Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page) |
20 August 2012 | Termination of appointment of Margaret Gage as a secretary (1 page) |
20 August 2012 | Appointment of Ms Margaret Ann Gage as a director (2 pages) |
20 August 2012 | Termination of appointment of Geoffrey Moores as a director (1 page) |
20 August 2012 | Termination of appointment of Geoffrey Moores as a director (1 page) |
20 August 2012 | Appointment of Ms Margaret Ann Gage as a director (2 pages) |
20 August 2012 | Termination of appointment of Margaret Gage as a secretary (1 page) |
20 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Appointment of Margaret Ann Gage as a secretary (1 page) |
18 January 2010 | Appointment of Margaret Ann Gage as a secretary (1 page) |
14 January 2010 | Appointment of Margaret Ann Gage as a secretary (3 pages) |
14 January 2010 | Termination of appointment of Douglas Saveker as a secretary (2 pages) |
14 January 2010 | Appointment of Margaret Ann Gage as a secretary (3 pages) |
14 January 2010 | Termination of appointment of Douglas Saveker as a secretary (2 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
18 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
13 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 07/05/06; full list of members (7 pages) |
16 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 07/05/05; full list of members (7 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (9 pages) |
9 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 07/05/04; full list of members (7 pages) |
19 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
24 June 2002 | Return made up to 07/05/02; full list of members (7 pages) |
24 June 2002 | Return made up to 07/05/02; full list of members (7 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
5 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
20 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
14 June 1999 | Return made up to 07/05/99; no change of members (4 pages) |
14 June 1999 | Return made up to 07/05/99; no change of members (4 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 June 1998 | Return made up to 07/05/98; full list of members (10 pages) |
16 June 1998 | Return made up to 07/05/98; full list of members (10 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
18 September 1997 | New director appointed (4 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (4 pages) |
2 September 1997 | Secretary resigned;director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Secretary resigned;director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (4 pages) |
2 September 1997 | Return made up to 07/05/97; change of members (8 pages) |
2 September 1997 | New director appointed (4 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Return made up to 07/05/97; change of members (8 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: number one watergate london EC4Y 0AE (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: number one watergate london EC4Y 0AE (1 page) |
7 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 October 1996 | Director's particulars changed (1 page) |
20 October 1996 | Director's particulars changed (1 page) |
16 September 1996 | Ad 11/09/96--------- £ si 2218939@1=2218939 £ ic 645000/2863939 (2 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | £ nc 647500/2865000 11/09/96 (1 page) |
16 September 1996 | Resolutions
|
16 September 1996 | £ nc 647500/2865000 11/09/96 (1 page) |
16 September 1996 | Ad 11/09/96--------- £ si 2218939@1=2218939 £ ic 645000/2863939 (2 pages) |
22 May 1996 | Return made up to 07/05/96; full list of members (8 pages) |
22 May 1996 | Return made up to 07/05/96; full list of members (8 pages) |
9 October 1995 | New director appointed (4 pages) |
9 October 1995 | New director appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | Director resigned (4 pages) |
6 October 1995 | Director resigned (4 pages) |
6 October 1995 | New director appointed (4 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 May 1995 | Return made up to 07/05/95; no change of members (10 pages) |
16 May 1995 | Return made up to 07/05/95; no change of members (10 pages) |