Company NameM. & J. Engineers Limited
Company StatusActive
Company Number00556831
CategoryPrivate Limited Company
Incorporation Date3 November 1955(68 years, 6 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 Charles Hubert Gallagher
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed10 August 1991(35 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr David John Dawson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1996(41 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Secretary NameMr David John Dawson
StatusCurrent
Appointed22 August 2022(66 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressAbbey House 2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameMr Conor Charles Gallagher
Date of BirthJuly 1997 (Born 26 years ago)
NationalityIrish
StatusCurrent
Appointed27 October 2022(67 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbey House 2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameDennis Arthur Jackson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(35 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 October 2004)
RoleCompany Director
Correspondence Address75 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PD
Director NameHugh Garraway Vaughan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(35 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressMeadow Court Tyrells End
Eversholt
Milton Keynes
Buckinghamshire
MK17 9DS
Director NameRoger Jones
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(35 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 1994)
RoleCompany Director
Correspondence Address2 Langham Close
Westbrook
Margate
Kent
CT9 5BZ
Director NameCharles Gallagher
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed10 August 1991(35 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 1993)
RoleCompany Director
Correspondence AddressToddington Park
Toddington
Bedfordshire
Director NamePatrick Brosnan
Date of BirthNovember 1930 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed10 August 1991(35 years, 9 months after company formation)
Appointment Duration8 months (resigned 10 April 1992)
RoleCompany Director
Correspondence Address11 The Sycamores
Naas
County Kildare
Irish
Secretary NameRoger Jones
NationalityBritish
StatusResigned
Appointed10 August 1991(35 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 1994)
RoleCompany Director
Correspondence Address2 Langham Close
Westbrook
Margate
Kent
CT9 5BZ
Director NameSteven Dennis Breese
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(37 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address62 Friern Mount Drive
Whetstone
London
N20 9DL
Director NameDaniel Andrew Maher
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(37 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 October 1996)
RoleCompany Director
Correspondence Address106 Avenue Road
Southgate
London
N14 4EA
Director NameNicholas Harold Redfern
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(37 years, 10 months after company formation)
Appointment Duration12 months (resigned 08 September 1994)
RoleCompany Director
Correspondence Address20b Canford Road
London
SW11 6NZ
Secretary NameSteven Dennis Breese
NationalityBritish
StatusResigned
Appointed08 September 1994(38 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address62 Friern Mount Drive
Whetstone
London
N20 9DL
Director NameDavid Cadman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(39 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressGoodfellow Farm
Church Lane, Reed
Royston
Hertfordshire
SG8 8AR
Director NameMr Robert Neil Kennedy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(41 years, 1 month after company formation)
Appointment Duration25 years, 10 months (resigned 26 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Secretary NameDavid John Dawson
NationalityBritish
StatusResigned
Appointed11 July 1997(41 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 September 1997)
RoleCompany Director
Correspondence Address98 Park Rise
Harpenden
Hertfordshire
AL5 3AN
Secretary NamePeter David James
NationalityNew Zealander
StatusResigned
Appointed05 September 1997(41 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 12 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCashel House
Cadwell Lane
Hitchin
Hertfordshire
SG4 0SQ
Director NamePeter David James
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 February 1998(42 years, 3 months after company formation)
Appointment Duration24 years, 8 months (resigned 14 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
Director NameJohn Evans
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(42 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 January 1999)
RoleSales And Marketing Director
Correspondence Address24 Orchard Crescent
Enfield
Middlesex
EN1 3NS
Director NameStephen Peter Randall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(42 years, 6 months after company formation)
Appointment Duration22 years (resigned 30 April 2020)
RolePlant Director
Country of ResidenceUnited Kingdom
Correspondence AddressCashel House
Cadwell Lane
Hitchin
Hertfordshire
SG4 0SQ
Secretary NameMr Alexander Leon Ford
StatusResigned
Appointed12 June 2014(58 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 August 2022)
RoleCompany Director
Correspondence AddressCashel House
Cadwell Lane
Hitchin
Hertfordshire
SG4 0SQ
Director NameMr Alexander Leon Ford
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(60 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 August 2022)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressCashel House
Cadwell Lane
Hitchin
Hertfordshire
SG4 0SQ

Contact

Websitemjhire.co.uk

Location

Registered AddressAbbey House
2 Southgate Road
Potters Bar
Hertfordshire
EN6 5DU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5m at £1Abbey Group LTD
100.00%
Ordinary
1 at £1Charles Hubert Gallagher
0.00%
Ordinary

Financials

Year2014
Turnover£15,277,298
Gross Profit£3,640,876
Net Worth£12,614,412
Cash£71,093
Current Liabilities£10,471,534

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

2 June 1980Delivered on: 4 June 1980
Satisfied on: 26 April 1994
Persons entitled: G.C. Power Tools Limited

Classification: Memorandum of deposit
Secured details: £120,714.28 from the company to the chargee.
Particulars: 1) l/h 14 fullhurst avenue, leicester title no: - lt 60268 2) f/h 88/90 alpha street, slough. 3) f/h 101/101A magdalen rd, oxford. Title no. On 35843 3) f/h 138 kingsley park terrace, kettering road, northampton. Title no. Nn 20369 5) 56 aylesbury street fenney stratford.
Fully Satisfied
16 March 1971Delivered on: 6 April 1971
Satisfied on: 7 September 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed plant & machinery all fixtures by way of fixed & floating charges. See doc 49.
Fully Satisfied

Filing History

16 January 2024Group of companies' accounts made up to 30 April 2023 (22 pages)
16 March 2023Confirmation statement made on 16 March 2023 with updates (3 pages)
27 October 2022Appointment of Mr Conor Charles Gallagher as a director on 27 October 2022 (2 pages)
26 October 2022Termination of appointment of Robert Neil Kennedy as a director on 26 October 2022 (1 page)
14 October 2022Termination of appointment of Peter David James as a director on 14 October 2022 (1 page)
13 October 2022Group of companies' accounts made up to 30 April 2022 (23 pages)
22 August 2022Registered office address changed from Cashel House Cadwell Lane Hitchin Hertfordshire SG4 0SQ to Abbey House 2 Southgate Road Potters Bar Hertfordshire EN6 5DU on 22 August 2022 (1 page)
22 August 2022Appointment of Mr David John Dawson as a secretary on 22 August 2022 (2 pages)
22 August 2022Termination of appointment of Alexander Leon Ford as a director on 22 August 2022 (1 page)
22 August 2022Termination of appointment of Alexander Leon Ford as a secretary on 22 August 2022 (1 page)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
12 October 2021Group of companies' accounts made up to 30 April 2021 (23 pages)
24 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
12 October 2020Group of companies' accounts made up to 30 April 2020 (21 pages)
24 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
19 May 2020Termination of appointment of Stephen Peter Randall as a director on 30 April 2020 (1 page)
25 October 2019Group of companies' accounts made up to 30 April 2019 (21 pages)
19 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
12 October 2018Group of companies' accounts made up to 30 April 2018 (21 pages)
21 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
13 October 2017Group of companies' accounts made up to 30 April 2017 (21 pages)
13 October 2017Group of companies' accounts made up to 30 April 2017 (21 pages)
18 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
26 October 2016Group of companies' accounts made up to 30 April 2016 (31 pages)
26 October 2016Group of companies' accounts made up to 30 April 2016 (31 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
16 May 2016Appointment of Mr Alexander Leon Ford as a director on 19 April 2016 (2 pages)
16 May 2016Appointment of Mr Alexander Leon Ford as a director on 19 April 2016 (2 pages)
17 October 2015Group of companies' accounts made up to 30 April 2015 (18 pages)
17 October 2015Group of companies' accounts made up to 30 April 2015 (18 pages)
3 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,500,000
(5 pages)
3 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,500,000
(5 pages)
16 October 2014Group of companies' accounts made up to 30 April 2014 (18 pages)
16 October 2014Group of companies' accounts made up to 30 April 2014 (18 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,500,000
(5 pages)
5 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2,500,000
(5 pages)
12 June 2014Termination of appointment of Peter James as a secretary (1 page)
12 June 2014Termination of appointment of Peter James as a secretary (1 page)
12 June 2014Appointment of Mr Alexander Leon Ford as a secretary (2 pages)
12 June 2014Appointment of Mr Alexander Leon Ford as a secretary (2 pages)
15 October 2013Group of companies' accounts made up to 30 April 2013 (18 pages)
15 October 2013Group of companies' accounts made up to 30 April 2013 (18 pages)
5 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2,500,000
(5 pages)
5 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2,500,000
(5 pages)
11 October 2012Group of companies' accounts made up to 30 April 2012 (18 pages)
11 October 2012Group of companies' accounts made up to 30 April 2012 (18 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
17 October 2011Group of companies' accounts made up to 30 April 2011 (18 pages)
17 October 2011Group of companies' accounts made up to 30 April 2011 (18 pages)
18 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
24 November 2010Group of companies' accounts made up to 30 April 2010 (18 pages)
24 November 2010Group of companies' accounts made up to 30 April 2010 (18 pages)
7 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
6 September 2010Secretary's details changed for Peter David James on 10 August 2010 (1 page)
6 September 2010Director's details changed for Stephen Peter Randall on 10 August 2010 (2 pages)
6 September 2010Director's details changed for Mr David John Dawson on 10 August 2010 (2 pages)
6 September 2010Director's details changed for Peter David James on 10 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Robert Neil Kennedy on 10 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Charles Hubert Gallagher on 10 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Robert Neil Kennedy on 10 August 2010 (2 pages)
6 September 2010Director's details changed for Stephen Peter Randall on 10 August 2010 (2 pages)
6 September 2010Secretary's details changed for Peter David James on 10 August 2010 (1 page)
6 September 2010Director's details changed for Mr David John Dawson on 10 August 2010 (2 pages)
6 September 2010Director's details changed for Peter David James on 10 August 2010 (2 pages)
6 September 2010Director's details changed for Mr Charles Hubert Gallagher on 10 August 2010 (2 pages)
8 October 2009Group of companies' accounts made up to 30 April 2009 (18 pages)
8 October 2009Group of companies' accounts made up to 30 April 2009 (18 pages)
19 August 2009Return made up to 10/08/09; full list of members (5 pages)
19 August 2009Return made up to 10/08/09; full list of members (5 pages)
10 October 2008Group of companies' accounts made up to 30 April 2008 (18 pages)
10 October 2008Group of companies' accounts made up to 30 April 2008 (18 pages)
2 October 2008Resolutions
  • RES13 ‐ Confirming directors responsibilities 29/09/2008
(2 pages)
2 October 2008Resolutions
  • RES13 ‐ Confirming directors responsibilities 29/09/2008
(2 pages)
25 September 2008Return made up to 10/08/08; full list of members (5 pages)
25 September 2008Return made up to 10/08/08; full list of members (5 pages)
15 October 2007Group of companies' accounts made up to 30 April 2007 (18 pages)
15 October 2007Group of companies' accounts made up to 30 April 2007 (18 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Return made up to 10/08/07; full list of members (3 pages)
7 September 2007Return made up to 10/08/07; full list of members (3 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
15 November 2006Group of companies' accounts made up to 30 April 2006 (18 pages)
15 November 2006Group of companies' accounts made up to 30 April 2006 (18 pages)
17 August 2006Return made up to 10/08/06; full list of members (3 pages)
17 August 2006Return made up to 10/08/06; full list of members (3 pages)
20 October 2005Group of companies' accounts made up to 30 April 2005 (17 pages)
20 October 2005Group of companies' accounts made up to 30 April 2005 (17 pages)
26 August 2005Return made up to 10/08/05; full list of members (3 pages)
26 August 2005Return made up to 10/08/05; full list of members (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
11 October 2004Group of companies' accounts made up to 30 April 2004 (17 pages)
11 October 2004Group of companies' accounts made up to 30 April 2004 (17 pages)
2 September 2004Return made up to 10/08/04; full list of members (9 pages)
2 September 2004Return made up to 10/08/04; full list of members (9 pages)
13 October 2003Group of companies' accounts made up to 30 April 2003 (17 pages)
13 October 2003Group of companies' accounts made up to 30 April 2003 (17 pages)
22 August 2003Return made up to 10/08/03; full list of members (9 pages)
22 August 2003Return made up to 10/08/03; full list of members (9 pages)
14 October 2002Group of companies' accounts made up to 30 April 2002 (21 pages)
14 October 2002Group of companies' accounts made up to 30 April 2002 (21 pages)
27 August 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 2002Return made up to 10/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2001Group of companies' accounts made up to 30 April 2001 (17 pages)
15 October 2001Group of companies' accounts made up to 30 April 2001 (17 pages)
24 August 2001Return made up to 10/08/01; full list of members (8 pages)
24 August 2001Return made up to 10/08/01; full list of members (8 pages)
16 June 2001Director's particulars changed (1 page)
16 June 2001Director's particulars changed (1 page)
11 October 2000Full group accounts made up to 30 April 2000 (17 pages)
11 October 2000Full group accounts made up to 30 April 2000 (17 pages)
21 August 2000Return made up to 10/08/00; full list of members (8 pages)
21 August 2000Return made up to 10/08/00; full list of members (8 pages)
8 October 1999Full group accounts made up to 30 April 1999 (17 pages)
8 October 1999Full group accounts made up to 30 April 1999 (17 pages)
16 September 1999Return made up to 10/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1999Return made up to 10/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
7 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Secretary's particulars changed;director's particulars changed (1 page)
15 May 1999Secretary's particulars changed;director's particulars changed (1 page)
1 February 1999Director resigned (1 page)
1 February 1999Director resigned (1 page)
9 October 1998Accounts made up to 30 April 1998 (17 pages)
9 October 1998Accounts made up to 30 April 1998 (17 pages)
28 September 1998Return made up to 10/08/98; full list of members (8 pages)
28 September 1998Return made up to 10/08/98; full list of members (8 pages)
22 May 1998Auditor's resignation (1 page)
22 May 1998Auditor's resignation (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
9 March 1998New director appointed (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (1 page)
9 March 1998Director resigned (1 page)
14 October 1997Full group accounts made up to 30 April 1997 (17 pages)
14 October 1997Full group accounts made up to 30 April 1997 (17 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
26 August 1997Return made up to 10/08/97; full list of members (8 pages)
26 August 1997Return made up to 10/08/97; full list of members (8 pages)
24 July 1997Secretary resigned;director resigned (1 page)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997Secretary resigned;director resigned (1 page)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
6 January 1997Director's particulars changed (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
18 November 1996Full group accounts made up to 30 April 1996 (17 pages)
18 November 1996Full group accounts made up to 30 April 1996 (17 pages)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
4 September 1996Return made up to 10/08/96; full list of members (9 pages)
4 September 1996Return made up to 10/08/96; full list of members (9 pages)
16 August 1995Return made up to 10/08/95; no change of members (8 pages)
16 August 1995Return made up to 10/08/95; no change of members (8 pages)
15 August 1995Full group accounts made up to 30 April 1995 (17 pages)
15 August 1995Full group accounts made up to 30 April 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
14 June 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 June 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 January 1984New secretary appointed (2 pages)
22 January 1981Annual return made up to 01/10/80 (10 pages)
22 January 1981Annual return made up to 01/10/80 (10 pages)
2 September 1957New secretary appointed (2 pages)
12 December 1955Dir / sec appoint / resign (2 pages)