Maxted Road Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7BE
Secretary Name | Mr David Leonard Williams |
---|---|
Status | Current |
Appointed | 22 July 2015(63 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 4 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BE |
Director Name | Mr Jonathan Ghyll Simpson |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(68 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Joint Ceo |
Country of Residence | England |
Correspondence Address | 4 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BE |
Director Name | Mr David Leonard Williams |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(69 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Joint Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 4 Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BE |
Director Name | Mrs Adelaide Marie Simpson |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(39 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 05 February 2008) |
Role | Company Director |
Correspondence Address | Heronsgate Adelaide Close Aylmer Drive Stanmore Middx Ha7 |
Secretary Name | Mrs Diane Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(39 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 1992) |
Role | Company Director |
Correspondence Address | 18 The Parade South Oxhey Watford Hertfordshire WD1 6ED |
Secretary Name | Mr Terence Colin Glencross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(40 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 November 2001) |
Role | Company Director |
Correspondence Address | 2 Winchmore Hill Road Southgate London N14 6PT |
Secretary Name | Mr John Edward Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(49 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Marchmont Gate Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BE |
Secretary Name | Mr Jonathan Ghyll Simpson |
---|---|
Status | Resigned |
Appointed | 24 September 2014(62 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 22 July 2015) |
Role | Company Director |
Correspondence Address | 4 Marchmont Gate Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BE |
Website | csoparkhomes.com |
---|---|
Telephone | 01442 235448 |
Telephone region | Hemel Hempstead |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
47k at £1 | Charles Simpson Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,418,563 |
Cash | £406,624 |
Current Liabilities | £291,327 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
30 November 2021 | Delivered on: 7 December 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the south side of crane lane, grove (land registry title no: BK40133). Outstanding |
---|---|
25 February 2020 | Delivered on: 4 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the north west side of wallow lane, offton. Land registry title no. SK220131 and SK88197, references to property include any part of it and the other assets charged by clause 2. Outstanding |
25 February 2020 | Delivered on: 3 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Blisworth park, station road, blisworth. Outstanding |
3 July 2018 | Delivered on: 10 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 January 2008 | Delivered on: 17 January 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Limit home park north church berkhamsted t/n HD448954. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 September 1997 | Delivered on: 7 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 10, 12, 14 and 16 high street rickmansworth hertfordshire t/n HD37259. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 November 1989 | Delivered on: 29 November 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 280 lower high st watford hertfordshire & the proceeds of sale thereof tog with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 July 1969 | Delivered on: 25 July 1969 Satisfied on: 27 January 1992 Persons entitled: Barclays Bank PLC Classification: Memo or deposit Secured details: All monies due etc. Particulars: Land & buildings at staples corner hendon monaco garage, high street watford, herts. Fully Satisfied |
26 July 1965 | Delivered on: 29 July 1965 Satisfied on: 4 November 1991 Persons entitled: Credit for Industry LTD Classification: Mortgage Secured details: £40,000 all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) land at wantage, berks; known as the haven rale caravan site 2) the land on the south of cane lane, grove, berks 3) land at montage banks known as 47,48,58 mill street, and land lying tothe north of mills street. Fully Satisfied |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
27 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
29 December 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
15 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
7 December 2021 | Registration of charge 005029960009, created on 30 November 2021 (7 pages) |
14 April 2021 | Appointment of Mr David Leonard Williams as a director on 1 April 2021 (2 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
7 October 2020 | Appointment of Mr Jonathan Ghyll Simpson as a director on 7 October 2020 (2 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 March 2020 | Registration of charge 005029960008, created on 25 February 2020 (8 pages) |
3 March 2020 | Registration of charge 005029960007, created on 25 February 2020 (8 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 July 2018 | Registration of charge 005029960006, created on 3 July 2018 (6 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
22 July 2015 | Appointment of Mr David Leonard Williams as a secretary on 22 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Jonathan Ghyll Simpson as a secretary on 22 July 2015 (1 page) |
22 July 2015 | Appointment of Mr David Leonard Williams as a secretary on 22 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Jonathan Ghyll Simpson as a secretary on 22 July 2015 (1 page) |
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
1 October 2014 | Secretary's details changed for Mr Jonathan Gyhll Simpson on 24 September 2014 (1 page) |
1 October 2014 | Secretary's details changed for Mr Jonathan Gyhll Simpson on 24 September 2014 (1 page) |
30 September 2014 | Termination of appointment of John Edward Williams as a secretary on 24 September 2014 (1 page) |
30 September 2014 | Termination of appointment of John Edward Williams as a secretary on 24 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Jonathan Gyhll Simpson as a secretary on 24 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Jonathan Gyhll Simpson as a secretary on 24 September 2014 (2 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
17 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
4 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
7 August 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
26 September 2011 | Amended accounts made up to 31 December 2010 (10 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
19 September 2011 | Accounts for a small company made up to 31 December 2010 (10 pages) |
14 September 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 14 September 2011 (1 page) |
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (10 pages) |
6 January 2010 | Secretary's details changed for John Edward Williams on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Mr John Simpson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr John Simpson on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for John Edward Williams on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Secretary's details changed for John Edward Williams on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Mr John Simpson on 6 January 2010 (2 pages) |
3 July 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
3 July 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (11 pages) |
16 October 2008 | Nc inc already adjusted 30/06/07 (1 page) |
16 October 2008 | Nc inc already adjusted 30/06/07 (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
5 August 2008 | Return made up to 12/12/07; full list of members; amend
|
5 August 2008 | Return made up to 12/12/07; full list of members; amend
|
18 June 2008 | Particulars of contract relating to shares (2 pages) |
18 June 2008 | Particulars of contract relating to shares (2 pages) |
16 June 2008 | Appointment terminated director adelaide simpson (1 page) |
16 June 2008 | Appointment terminated director adelaide simpson (1 page) |
19 May 2008 | Capitals not rolled up (2 pages) |
19 May 2008 | Capitals not rolled up (2 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 October 2007 | Company name changed charles simpson motors LIMITED\certificate issued on 08/10/07 (2 pages) |
8 October 2007 | Company name changed charles simpson motors LIMITED\certificate issued on 08/10/07 (2 pages) |
16 July 2007 | Ad 30/06/07--------- £ si 1049@1=1049 £ ic 5000/6049 (2 pages) |
16 July 2007 | Particulars of contract relating to shares (3 pages) |
16 July 2007 | Particulars of contract relating to shares (3 pages) |
16 July 2007 | Ad 30/06/07--------- £ si 1049@1=1049 £ ic 5000/6049 (2 pages) |
28 April 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 April 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
17 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: sterling house fulbourne road london E17 4EE (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: sterling house fulbourne road london E17 4EE (1 page) |
4 January 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
4 January 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 December 2005 | Return made up to 12/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 12/12/05; full list of members (7 pages) |
29 January 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
29 January 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: 211 burnt oak broadway edgware middlesex HA8 5EG (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 211 burnt oak broadway edgware middlesex HA8 5EG (1 page) |
11 January 2005 | Return made up to 12/12/04; full list of members
|
11 January 2005 | Return made up to 12/12/04; full list of members
|
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 May 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 March 2004 | Return made up to 12/12/03; full list of members (7 pages) |
29 March 2004 | Return made up to 12/12/03; full list of members (7 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
12 February 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
12 February 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
19 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
11 February 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 February 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
28 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
31 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
31 August 2000 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 August 2000 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
8 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 December 1999 | Return made up to 12/12/99; full list of members (6 pages) |
10 December 1999 | Return made up to 12/12/99; full list of members (6 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
31 December 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
31 December 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
30 December 1998 | Return made up to 12/12/98; no change of members (6 pages) |
30 December 1998 | Return made up to 12/12/98; no change of members (6 pages) |
4 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
4 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
13 January 1998 | Accounts for a small company made up to 31 December 1996 (10 pages) |
13 January 1998 | Accounts for a small company made up to 31 December 1996 (10 pages) |
19 December 1997 | Return made up to 12/12/97; full list of members
|
19 December 1997 | Return made up to 12/12/97; full list of members
|
15 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
15 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Return made up to 12/12/96; no change of members (6 pages) |
13 January 1997 | Return made up to 12/12/96; no change of members (6 pages) |
18 December 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
18 December 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
29 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
28 December 1995 | Return made up to 12/12/95; no change of members (8 pages) |
28 December 1995 | Return made up to 12/12/95; no change of members (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
15 February 1995 | Return made up to 29/12/94; full list of members
|
15 February 1995 | Return made up to 29/12/94; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
18 January 1994 | Return made up to 29/12/93; no change of members (6 pages) |
18 January 1994 | Return made up to 29/12/93; no change of members (6 pages) |
4 March 1993 | Return made up to 29/12/92; full list of members
|
4 March 1993 | Return made up to 29/12/92; full list of members
|
23 December 1991 | Return made up to 29/12/91; no change of members (6 pages) |
23 December 1991 | Return made up to 29/12/91; no change of members (6 pages) |
5 February 1991 | Return made up to 28/12/90; no change of members (8 pages) |
5 February 1991 | Return made up to 28/12/90; no change of members (8 pages) |
2 February 1990 | Return made up to 29/12/89; full list of members (5 pages) |
2 February 1990 | Return made up to 29/12/89; full list of members (5 pages) |
28 June 1989 | Nc inc already adjusted (1 page) |
28 June 1989 | Wd 20/06/89 ad 05/01/87--------- £ si 4000@1=4000 (2 pages) |
28 June 1989 | Nc inc already adjusted (1 page) |
28 June 1989 | Resolutions
|
28 June 1989 | Wd 20/06/89 ad 05/01/87--------- £ si 4000@1=4000 (2 pages) |
28 June 1989 | Resolutions
|
19 June 1989 | Return made up to 29/12/88; full list of members (5 pages) |
19 June 1989 | Return made up to 29/12/88; full list of members (5 pages) |
3 February 1988 | Return made up to 30/12/87; full list of members (5 pages) |
3 February 1988 | Return made up to 30/12/87; full list of members (5 pages) |
25 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
25 June 1986 | Return made up to 31/12/85; full list of members (4 pages) |
24 February 1982 | Return made up to 19/12/86; full list of members (5 pages) |
24 February 1982 | Return made up to 19/12/86; full list of members (5 pages) |
2 January 1952 | Incorporation (15 pages) |
2 January 1952 | Certificate of incorporation (1 page) |
2 January 1952 | Certificate of incorporation (1 page) |
2 January 1952 | Incorporation (15 pages) |