Company NameLombard Facilities Limited
Company StatusDissolved
Company Number00565652
CategoryPrivate Limited Company
Incorporation Date4 May 1956(68 years ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(58 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 14 June 2016)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address135 Bishpsgate
London
EC2M 3UR
Director NameMr Adam Holden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(59 years after company formation)
Appointment Duration1 year, 1 month (closed 14 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressSmith House
Elmwood Avenue
Feltham
Middlesex
TW13 7QD
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 September 2012(56 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 14 June 2016)
Correspondence Address24-25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameJohn Douglas Purdy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(36 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence AddressKendals
Little Heath Lane, Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameMichael Alan Maberly
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(36 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressEndellion
Money Row Green Holyport
Maidenhead
Berkshire
SL6 2NA
Director NameJohn Derek Fitch
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(36 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1996)
RoleDeputy Chief Executive
Correspondence AddressDouglas Cottage
Coombe End
Kingston
Surrey
KT2 7DQ
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(36 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 1996)
RoleBanker/Governor Of Motability
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Secretary NamePatricia Ann Stranaghan
NationalityBritish
StatusResigned
Appointed31 October 1992(36 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 March 1993)
RoleCompany Director
Correspondence AddressFlat 1
25 Somers Road
Reigate
Surrey
RH2 9DY
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed18 March 1993(36 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 April 1998)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Director NameJeffrey Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(38 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 November 1999)
RoleAccountant
Correspondence AddressHill House
28 Maldon Road Danbury
Chelmsford
Essex
CM3 4QH
Director NameMr Harry McCrea Roome
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(40 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 1999)
RoleAccountant/Banker
Country of ResidenceEngland
Correspondence AddressThe Duchies
Mill Lane, Pirbright
Woking
Surrey
GU24 0BT
Director NameAlistair John Beeston
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(40 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1998)
RoleBanker
Correspondence AddressThree Oaks Vauxhall Lane
Southborough
Tunbridge Wells
Kent
TN4 0XD
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed27 April 1998(42 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address40 Hitchings Way
Reigate
Surrey
RH2 8EW
Director NameMr Martin Edward Powell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(42 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 1999)
RoleDirector Risk & Regulation
Country of ResidenceUnited Kingdom
Correspondence AddressMonroe Station Road
Hatfield Peverel
Chelmsford
CM3 2DS
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(42 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(43 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 2000)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameChristopher Paul Sullivan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(43 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 February 2004)
RoleAccountant/Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP
Director NameChristopher George Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(43 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 2004)
RoleBank Executive
Correspondence AddressWhispering Well House
Chander Hill Lane, Holymoorside
Chesterfield
Derbyshire
S42 7HN
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 August 2000(44 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameJohn David Stuart
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(45 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address69 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NU
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed01 February 2002(45 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(47 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(47 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Director NameMr George Smith-Salmond Ashworth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(47 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Laurelsfield
St Albans
Hertfordshire
AL3 4BZ
Director NameMr Paul Marrow
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(47 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 October 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shutters 2 Nightjar Close
Ewshot
Farnham
Surrey
GU10 5TQ
Director NameMr Paul Anthony Lynam
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2004(48 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Warwick Road
Reading
Berkshire
RG2 7AX
Secretary NameGillian Wraith Carter
NationalityBritish
StatusResigned
Appointed28 November 2005(49 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address8 Great Lime Kilns
Southwater
Horsham
West Sussex
RH13 9JL
Director NameMr Richard Mark Priestman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(51 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Hove Park Villas
Hove
Sussex
BN3 6HH
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(51 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Hillside Road
Frensham
Surrey
GU10 3AJ
Director NameMr Alexander David Baldock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(52 years, 3 months after company formation)
Appointment Duration4 years (resigned 31 August 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address218 Westbourne Park Road
London
W11 1EP
Secretary NameLindsey Helen Cameron
StatusResigned
Appointed08 August 2008(52 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressSuite Gleann Cottage, 1 The Terrace
Glenlomond
Kinross
KY13 9HF
Scotland
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(53 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Cottage
Bell Road
Warnham
West Sussex
RH12 3QL
Secretary NameKirsty Daly
StatusResigned
Appointed01 June 2011(55 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameAmy Williamson
StatusResigned
Appointed22 February 2012(55 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 September 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(57 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR

Contact

Websitelombard.co.uk
Telephone01980 157954
Telephone regionAmesbury

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

5k at £1Lombard North Central PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

29 October 1982Delivered on: 29 October 1982
Satisfied on: 11 September 2015
Persons entitled: United States Trust Company of New York

Classification: Ship mortgage
Secured details: All monies due or to become due from shell international petroleum company limitited to the chargee on an account current under the terms of deed of covenant 29-10-83 and demise charter 30-1-79.
Particulars: 64/64 shares in M.A. "isocardia" registered at the port of london with official no. 703216 and in her boats, guns, ammunition, shall arms and appurtenances.
Fully Satisfied
29 October 1982Delivered on: 29 October 1982
Satisfied on: 11 September 2015
Persons entitled: United States Trust Company of New York

Classification: Deed of covenants
Secured details: For further securing all monie due or to become due from shell international petroleum company limited to the chargee secured by a mortgage 29/10/82 pursuant to a demise charter dated 30-1-1979 and secured by deed of covenants dated 29 october 1982.
Particulars: All right, title and interest, present and future of the mortgagor in and to M.S. "isocardia" registered at the port of london with official no 703216 and to the "ancillary benefits" as defined.
Fully Satisfied
30 April 1982Delivered on: 30 April 1982
Satisfied on: 11 September 2015
Persons entitled: United States Trust Company of New York

Classification: Deed of covenants
Secured details: For further securing all monies due or to become due from shell international petroleum company limited to the chargee account to a demise charter dated 30 jan 1979 and secured by a mortgage dated 30 april 1982.
Particulars: All right title & interest present & future in & to M.S. isomeria. Official no 399061 & to the "ancillary benefits" as defined.
Fully Satisfied
30 April 1982Delivered on: 30 April 1982
Satisfied on: 11 September 2015
Persons entitled: United States Trust Company of New York

Classification: Mortgage
Secured details: All monies due or to become due from shell international petroleum company limited on an account current under the terms of a demise charter dated 30 jan 1979 and a deed of covenant dated 30 april 1982.
Particulars: 64/64 ms "isomeria" official no:399061 and in her boats guns, ammunition, small arms and appurtenances.
Fully Satisfied
8 September 1980Delivered on: 8 September 1980
Satisfied on: 11 September 2015
Persons entitled: First National Bank in Dallas

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of various agreements d/d 8/9/80.
Particulars: First fixed charge on one mcdonnell douglas corporation dc-10 series 30 aircraft, serial no. 47816 & u k nationality - registration mark g-bhdh including its airframe & the 3 general electric model CF6-soc engines installed thereon. (See doc mss schedule 2 for full details).
Fully Satisfied

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
18 March 2016Application to strike the company off the register (3 pages)
26 February 2016Statement of capital on 26 February 2016
  • GBP 1
(4 pages)
26 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 February 2016Statement by Directors (1 page)
26 February 2016Solvency Statement dated 15/02/16 (1 page)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,000
(5 pages)
11 September 2015Satisfaction of charge 1 in full (4 pages)
11 September 2015Satisfaction of charge 2 in full (4 pages)
11 September 2015Satisfaction of charge 5 in full (4 pages)
11 September 2015Satisfaction of charge 3 in full (4 pages)
11 September 2015Satisfaction of charge 4 in full (4 pages)
23 June 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
23 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
28 May 2015Full accounts made up to 30 September 2014 (15 pages)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,000
(5 pages)
7 April 2014Full accounts made up to 30 September 2013 (20 pages)
19 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 5,000
(5 pages)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
2 July 2013Full accounts made up to 30 September 2012 (21 pages)
18 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
17 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
8 October 2012Termination of appointment of Amy Williamson as a secretary (1 page)
8 October 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
18 September 2012Termination of appointment of Alexander Baldock as a director (1 page)
23 February 2012Termination of appointment of Kirsty Daly as a secretary (1 page)
23 February 2012Appointment of Amy Williamson as a secretary (2 pages)
1 February 2012Full accounts made up to 30 September 2011 (21 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
13 June 2011Appointment of Kirsty Daly as a secretary (2 pages)
9 June 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
7 March 2011Full accounts made up to 30 September 2010 (22 pages)
23 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
2 September 2010Termination of appointment of Richard Priestman as a director (1 page)
22 March 2010Full accounts made up to 30 September 2009 (22 pages)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
4 April 2009Full accounts made up to 30 September 2008 (42 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 August 2008Director appointed mr alexander david baldock (1 page)
26 August 2008Secretary appointed lindsey helen cameron (1 page)
26 August 2008Appointment terminated secretary gillian wraith carter (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
1 April 2008Full accounts made up to 30 September 2007 (21 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
11 July 2007Director resigned (1 page)
12 June 2007New director appointed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (1 page)
7 June 2007Full accounts made up to 30 September 2006 (22 pages)
16 November 2006Return made up to 31/10/06; full list of members (6 pages)
5 June 2006Full accounts made up to 30 September 2005 (14 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
18 November 2005Return made up to 31/10/05; full list of members (6 pages)
3 August 2005Full accounts made up to 30 September 2004 (14 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
31 October 2004Return made up to 31/10/04; full list of members (6 pages)
5 October 2004Full accounts made up to 30 September 2003 (15 pages)
15 March 2004New director appointed (3 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
12 March 2004New director appointed (3 pages)
2 December 2003Return made up to 31/10/03; full list of members (6 pages)
21 June 2003New director appointed (6 pages)
19 June 2003New director appointed (8 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
5 June 2003Full accounts made up to 30 September 2002 (14 pages)
2 December 2002Full accounts made up to 30 September 2001 (22 pages)
8 November 2002Return made up to 31/10/02; full list of members (6 pages)
1 June 2002Secretary's particulars changed (1 page)
11 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
26 November 2001Director's particulars changed (1 page)
9 November 2001Return made up to 31/10/01; full list of members (6 pages)
1 August 2001Full accounts made up to 30 September 2000 (15 pages)
18 July 2001New director appointed (3 pages)
1 December 2000Director's particulars changed (1 page)
8 November 2000Return made up to 31/10/00; full list of members (6 pages)
30 August 2000Auditor's resignation (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000New secretary appointed (2 pages)
31 July 2000Full accounts made up to 30 September 1999 (15 pages)
27 April 2000New director appointed (3 pages)
4 April 2000Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (4 pages)
16 November 1999Return made up to 31/10/99; full list of members (6 pages)
16 November 1999Registered office changed on 16/11/99 from: lombard house 3 princess way redhill surrey RH1 1NJ (1 page)
26 July 1999Full accounts made up to 30 September 1998 (23 pages)
26 May 1999New director appointed (3 pages)
26 May 1999Director resigned (1 page)
16 March 1999New director appointed (3 pages)
9 March 1999Director resigned (1 page)
24 November 1998Return made up to 31/10/98; full list of members (10 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
10 August 1998Full accounts made up to 30 September 1997 (14 pages)
21 June 1998Director's particulars changed (2 pages)
26 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
27 November 1997Return made up to 31/10/97; full list of members (10 pages)
10 September 1997Director's particulars changed (1 page)
31 July 1997Full accounts made up to 30 September 1996 (15 pages)
28 April 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
13 November 1996Return made up to 31/10/96; full list of members (11 pages)
3 October 1996New director appointed (1 page)
2 October 1996Director resigned (2 pages)
29 July 1996Auditor's resignation (1 page)
22 July 1996Full accounts made up to 30 September 1995 (13 pages)
4 July 1996Director resigned (1 page)
28 February 1996Director's particulars changed (3 pages)
20 November 1995Return made up to 31/10/95; full list of members (16 pages)
12 September 1995Director's particulars changed (6 pages)
18 August 1995Director's particulars changed (6 pages)
21 July 1995Full accounts made up to 30 September 1994 (15 pages)
15 June 1994Full accounts made up to 30 September 1993 (16 pages)
21 February 1993Full accounts made up to 30 September 1992 (15 pages)
27 January 1992Full accounts made up to 30 September 1991 (15 pages)
1 February 1991Full accounts made up to 30 September 1990 (15 pages)
31 January 1990Full accounts made up to 30 September 1989 (14 pages)
2 February 1989Full accounts made up to 30 September 1988 (14 pages)
2 February 1988Full accounts made up to 30 September 1987 (14 pages)
9 January 1987Full accounts made up to 30 September 1986 (12 pages)
1 February 1986Accounts made up to 30 September 1985 (12 pages)
21 January 1985Accounts made up to 30 September 1984 (14 pages)
31 December 1983Accounts made up to 30 September 1983 (12 pages)
18 January 1983Accounts made up to 30 September 1982 (11 pages)
29 January 1982Accounts made up to 30 September 1981 (10 pages)
4 February 1981Accounts made up to 30 September 1980 (11 pages)
29 March 1980Accounts made up to 30 September 1979 (10 pages)
24 February 1979Accounts made up to 30 September 1978 (8 pages)
6 July 1978Accounts made up to 30 September 1977 (6 pages)
6 December 1977Accounts made up to 30 September 1976 (5 pages)
13 September 1976Accounts made up to 30 September 1975 (5 pages)