Weybridge
Surrey
KT13 0NY
Secretary Name | Mrs Isobel Jean Hinton |
---|---|
Status | Current |
Appointed | 25 February 2013(55 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Maxime Therrien |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 April 2019(61 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer And Secretary |
Country of Residence | Canada |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Christopher Ronald Thornton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(65 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Senior Vice President Finance |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Michael John Rooney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(34 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 31 October 1991) |
Role | Commercial Director Dairy Crest Dairies |
Correspondence Address | 21 Cowper Road Acton London W3 6PZ |
Director Name | Mr Geoffrey Bar |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(34 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 31 October 1991) |
Role | Chief Executive |
Correspondence Address | 6 Leicester House Thames Ditton Surrey KT7 0DA |
Director Name | Mr Timothy Charles Moruzzi |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 1993) |
Role | Ice Cream Manufacturer |
Correspondence Address | 242 Holyhead Road Wellington Telford Salops TF1 2EB |
Director Name | Mr Stephen James Moruzzi |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 1993) |
Role | Ice Cream Manufacturer |
Correspondence Address | 124 Haygate Road Wellington Telford Salop TF1 2BU |
Director Name | Mr Thomas Gwynfor Jones |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tudor Lodge Ash Whitchurch Shropshire SY13 4DL Wales |
Director Name | David Rodney Lewis |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 July 1994) |
Role | Finance Director |
Correspondence Address | Fairlane Bywood Close Kenley Surrey CR8 5LS |
Secretary Name | Mr John Newton Gilder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(34 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | Pine Grange Grove Road Beaconsfield Buckinghamshire HP9 1UP |
Director Name | Walter John Houliston |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(34 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 July 2002) |
Role | Chief Executive |
Correspondence Address | Somerville House Kier Park Ascot Berkshire |
Director Name | John William Drummond Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(34 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2006) |
Role | Managing Director |
Correspondence Address | 9 Denmark Avenue Wimbledon London SW19 4HF |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(34 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Mr Roger James Newton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(45 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Orchard Frensham Surrey GU10 3AF |
Director Name | Mr Robin Paul Miller |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(50 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 September 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Queens Road North Warnborough Hook Hampshire RG29 1DN |
Secretary Name | Andrew Money |
---|---|
Status | Resigned |
Appointed | 11 September 2009(52 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr Roger James Robotham |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(61 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 June 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
Website | dairycrest.co.uk |
---|
Registered Address | 5 The Heights Brooklands Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
470k at £1 | Dairy Crest LTD 82.51% Redeemable Preference F |
---|---|
19.5k at £1 | Dairy Crest LTD 3.42% Ordinary A |
16k at £1 | Dairy Crest LTD 2.81% Ordinary B |
64k at £1 | Dairy Crest LTD 11.24% Ordinary E |
100 at £1 | Dairy Crest LTD 0.02% Ordinary C |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
27 March 1986 | Delivered on: 12 April 1986 Persons entitled: Midland 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: F/H property k/a units e & f hortonwood, 2 telford in the county of shropshire. Outstanding |
---|---|
12 May 1983 | Delivered on: 23 May 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts now & from time to time owing floating charge over (see doc M43). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 April 1983 | Delivered on: 20 April 1983 Persons entitled: Midland 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: F/H property k/a 1.9 acres of land and f/h premises k/a blewshill creamery haldene halesfield 2 telford shropshire. Fully Satisfied |
23 November 1982 | Delivered on: 4 December 1982 Persons entitled: Telford Development Corporation Classification: Legal charge Secured details: £18,666.67P. Particulars: F/H 1.99 acres with factory unit thereon known as unit halesfield telford in the county of shropshire. Fully Satisfied |
22 April 1981 | Delivered on: 8 May 1981 Persons entitled: Forward Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One-new glacier 600 ice cream manufacturing plant together with ancillary equipment serial number: 441T171. Fully Satisfied |
22 August 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
---|---|
11 July 2023 | Change of details for Dairy Crest Limited as a person with significant control on 5 May 2019 (2 pages) |
22 June 2023 | Appointment of Mr Christopher Ronald Thornton as a director on 14 June 2023 (2 pages) |
22 June 2023 | Termination of appointment of Roger James Robotham as a director on 14 June 2023 (1 page) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
1 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
10 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
12 August 2021 | Resolutions
|
12 August 2021 | Statement of company's objects (3 pages) |
12 August 2021 | Memorandum and Articles of Association (33 pages) |
9 August 2021 | Resolutions
|
9 August 2021 | Change of name notice (2 pages) |
10 February 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
26 August 2020 | Director's details changed for Mr Thomas Alexander Atherton on 13 August 2020 (2 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
8 July 2019 | Director's details changed for Mr Thomas Alexander Atherton on 19 April 2018 (2 pages) |
7 May 2019 | Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 7 May 2019 (1 page) |
15 April 2019 | Appointment of Mr Maxime Therrien as a director on 15 April 2019 (2 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
25 September 2018 | Termination of appointment of Robin Paul Miller as a director on 21 September 2018 (1 page) |
25 September 2018 | Appointment of Mr Roger James Robotham as a director on 21 September 2018 (2 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
7 March 2018 | Satisfaction of charge 5 in full (1 page) |
9 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (8 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (8 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
28 April 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
28 April 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
17 April 2015 | Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (2 pages) |
2 October 2013 | Total exemption full accounts made up to 31 March 2013 (2 pages) |
25 February 2013 | Appointment of Mrs Isobel Jean Hinton as a secretary (1 page) |
25 February 2013 | Termination of appointment of Andrew Money as a secretary (1 page) |
25 February 2013 | Appointment of Mrs Isobel Jean Hinton as a secretary (1 page) |
25 February 2013 | Termination of appointment of Andrew Money as a secretary (1 page) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
19 December 2012 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
1 December 2009 | Director's details changed for Thomas Alexander Atherton on 26 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Andrew Money on 26 November 2009 (1 page) |
1 December 2009 | Director's details changed for Robin Paul Miller on 26 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Thomas Alexander Atherton on 26 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Robin Paul Miller on 26 November 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Andrew Money on 26 November 2009 (1 page) |
26 November 2009 | Termination of appointment of Mark Allen as a director (1 page) |
26 November 2009 | Appointment of Thomas Alexander Atherton as a director (1 page) |
26 November 2009 | Appointment of Thomas Alexander Atherton as a director (1 page) |
26 November 2009 | Termination of appointment of Robin Miller as a secretary (1 page) |
26 November 2009 | Termination of appointment of Robin Miller as a secretary (1 page) |
26 November 2009 | Termination of appointment of Mark Allen as a director (1 page) |
26 November 2009 | Appointment of Andrew Money as a secretary (1 page) |
26 November 2009 | Appointment of Andrew Money as a secretary (1 page) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
18 April 2008 | Director and secretary appointed robin paul miller (3 pages) |
18 April 2008 | Appointment terminated director roger newton (1 page) |
18 April 2008 | Appointment terminated director roger newton (1 page) |
18 April 2008 | Director and secretary appointed robin paul miller (3 pages) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
1 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
9 November 2007 | Return made up to 30/10/07; no change of members (7 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (3 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
30 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
3 January 2006 | Return made up to 30/10/05; full list of members (8 pages) |
3 January 2006 | Return made up to 30/10/05; full list of members (8 pages) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
16 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
16 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
22 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
22 November 2004 | Return made up to 30/10/04; full list of members (8 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
13 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
13 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
7 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
7 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton KT6 5QL (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton KT6 5QL (1 page) |
8 August 2002 | New director appointed (3 pages) |
8 August 2002 | New director appointed (3 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
8 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
26 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
1 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
1 October 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 March 2001 | Return made up to 14/10/00; full list of members (10 pages) |
12 March 2001 | Return made up to 14/10/00; full list of members (10 pages) |
8 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
8 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 October 1999 | Return made up to 30/10/99; full list of members (6 pages) |
25 October 1999 | Return made up to 30/10/99; full list of members (6 pages) |
12 November 1998 | Return made up to 30/10/98; no change of members (5 pages) |
12 November 1998 | Return made up to 30/10/98; no change of members (5 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
20 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
22 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
17 December 1996 | Return made up to 30/10/96; full list of members (6 pages) |
17 December 1996 | Return made up to 30/10/96; full list of members (6 pages) |
28 November 1995 | Return made up to 30/10/95; no change of members (6 pages) |
28 November 1995 | Return made up to 30/10/95; no change of members (6 pages) |
22 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
22 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
16 December 1993 | Return made up to 30/10/93; full list of members
|
16 December 1993 | Return made up to 30/10/93; full list of members
|
20 September 1991 | Full accounts made up to 31 March 1991 (4 pages) |
20 September 1991 | Full accounts made up to 31 March 1991 (4 pages) |
9 November 1990 | Return made up to 30/10/90; full list of members (6 pages) |
9 November 1990 | Return made up to 30/10/90; full list of members (6 pages) |
22 October 1990 | Full accounts made up to 31 March 1990 (4 pages) |
22 October 1990 | Full accounts made up to 31 March 1990 (4 pages) |
26 October 1989 | Return made up to 24/10/89; full list of members (7 pages) |
26 October 1989 | Return made up to 24/10/89; full list of members (7 pages) |
24 October 1989 | Full accounts made up to 31 March 1989 (4 pages) |
24 October 1989 | Full accounts made up to 31 March 1989 (4 pages) |
16 January 1989 | Full accounts made up to 31 March 1988 (15 pages) |
16 January 1989 | Full accounts made up to 31 March 1988 (15 pages) |
23 December 1988 | Return made up to 30/08/88; full list of members (8 pages) |
23 December 1988 | Return made up to 30/08/88; full list of members (8 pages) |
17 June 1987 | Return made up to 02/06/87; full list of members (8 pages) |
17 June 1987 | Return made up to 02/06/87; full list of members (8 pages) |
1 May 1987 | Full accounts made up to 30 September 1986 (16 pages) |
1 May 1987 | Full accounts made up to 30 September 1986 (16 pages) |
14 October 1986 | Full accounts made up to 30 September 1985 (16 pages) |
14 October 1986 | Full accounts made up to 30 September 1985 (16 pages) |