Company NameMall Developments Limited
Company StatusDissolved
Company Number00639856
CategoryPrivate Limited Company
Incorporation Date16 October 1959(64 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameR. Green Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(40 years, 3 months after company formation)
Appointment Duration18 years (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(48 years, 12 months after company formation)
Appointment Duration9 years, 3 months (closed 09 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Secretary NameMr Stuart Andrew Wetherly
StatusClosed
Appointed28 March 2013(53 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Brian Rout
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(31 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 1994)
RoleCompany Director
Correspondence AddressBirchways
Sheepwash Lane Riverside
Blackboys
East Sussex
TN22 4HA
Secretary NameMr Leonard James Warran
NationalityBritish
StatusResigned
Appointed16 May 1991(31 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address22 Lashmere
Copthorne
Crawley
West Sussex
RH10 3RT
Director NameMichael Thomas Homewood
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(31 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 1992)
RoleManaging Director
Correspondence AddressParkfield Cottage Bedlam Street
Hurstpierpoint
Hassocks
West Sussex
BN6 9EW
Director NameMr Ian Francis Aitken
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(31 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 April 1994)
RoleChartered Surveyor
Correspondence AddressThrums Storrington Road
Thakeham
Pulborough
West Sussex
RH20 3EQ
Director NameMichael Edward Bartlett
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(31 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 1995)
RoleChartered Builder
Correspondence Address377 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5NB
Director NameMichael Keith Gibbins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(31 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 1992)
RoleChartered Surveyor
Correspondence AddressCanal Cottage Station Road
Grove
Wantage
Oxfordshire
OX12 7PE
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(34 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 February 2005)
RoleChartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(34 years, 6 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(34 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 October 2002)
RoleChartered Accountant
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Street
London
SW1W 8AL
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(34 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Norfolk Road
London
NW8 6AX
Secretary NameLynda Sharon Coral
NationalityBritish
StatusResigned
Appointed29 July 1994(34 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address26 Dene Road
Northwood
Middlesex
HA6 2BT
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(40 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 June 2007)
RoleChartered Survyeor
Correspondence Address61 Blandford Street
London
W1U 7HR
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed05 May 2000(40 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(43 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(54 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU

Contact

Websitecapreg.com
Telephone020 79328000
Telephone regionLondon

Location

Registered Address52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3m at £0.000001Capital & Regional PLC
66.75%
Ordinary
-OTHER
33.25%
-

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

20 May 1991Delivered on: 23 May 1991
Satisfied on: 11 September 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a the aylesham centre 1-41 rye lane peckham london title nos sgl 423569 and 246721 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 January 1973Delivered on: 15 January 1973
Satisfied on: 22 June 2005
Persons entitled: Midland Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at billing northampton forming part of title no nn.16854 And the benefit thereof.
Fully Satisfied
14 January 1972Delivered on: 17 January 1972
Satisfied on: 22 June 2005
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at windwill farm, bletchley.
Fully Satisfied

Filing History

2 September 2021Bona Vacantia disclaimer (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
27 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1.341648
(5 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1.341648
(5 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2.01
(5 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2.01
(5 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2.012
(5 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2.012
(5 pages)
7 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
7 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
7 January 2014Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
7 January 2014Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
12 July 2013Full accounts made up to 31 December 2012 (12 pages)
12 July 2013Full accounts made up to 31 December 2012 (12 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
16 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
16 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
16 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
16 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
11 September 2012Solvency statement dated 03/01/12 (1 page)
11 September 2012Statement by directors (1 page)
11 September 2012Statement of capital on 11 September 2012
  • GBP 0.54
(4 pages)
11 September 2012Statement by directors (1 page)
11 September 2012Solvency statement dated 03/01/12 (1 page)
11 September 2012Statement of capital on 11 September 2012
  • GBP 0.54
(4 pages)
11 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share premium account 03/01/2012
(1 page)
11 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share premium account 03/01/2012
(1 page)
2 July 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 1,341,649
(4 pages)
2 July 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 1,341,649
(4 pages)
2 July 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 1,341,649
(4 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 July 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
25 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 25 February 2010 (2 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
26 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
26 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
18 May 2009Return made up to 16/05/09; full list of members (4 pages)
18 May 2009Return made up to 16/05/09; full list of members (4 pages)
9 October 2008Director appointed charles andrew rover staveley (1 page)
9 October 2008Director appointed charles andrew rover staveley (1 page)
1 October 2008Full accounts made up to 31 December 2007 (12 pages)
1 October 2008Full accounts made up to 31 December 2007 (12 pages)
1 October 2008Appointment terminated director william sunnucks (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
16 May 2008Return made up to 16/05/08; full list of members (4 pages)
16 May 2008Return made up to 16/05/08; full list of members (4 pages)
1 April 2008Appointment terminated director martin barber (1 page)
1 April 2008Appointment terminated director martin barber (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
16 May 2007Return made up to 16/05/07; full list of members (3 pages)
16 May 2007Return made up to 16/05/07; full list of members (3 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 June 2006Return made up to 16/05/06; full list of members (3 pages)
15 June 2006Return made up to 16/05/06; full list of members (3 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
13 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
13 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
3 June 2005Return made up to 16/05/05; full list of members (8 pages)
3 June 2005Return made up to 16/05/05; full list of members (8 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
6 October 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
13 November 2003Full accounts made up to 31 December 2002 (11 pages)
13 November 2003Full accounts made up to 31 December 2002 (11 pages)
12 July 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2003New director appointed (4 pages)
13 January 2003New director appointed (4 pages)
28 October 2002Full accounts made up to 31 December 2001 (11 pages)
28 October 2002Full accounts made up to 31 December 2001 (11 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
2 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
10 April 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
10 April 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
25 October 2001Full accounts made up to 25 December 2000 (12 pages)
25 October 2001Full accounts made up to 25 December 2000 (12 pages)
15 October 2001Company name changed R. green properties LIMITED\certificate issued on 15/10/01 (2 pages)
15 October 2001Company name changed R. green properties LIMITED\certificate issued on 15/10/01 (2 pages)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
8 June 2001Return made up to 16/05/01; full list of members (8 pages)
8 June 2001Return made up to 16/05/01; full list of members (8 pages)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
28 June 2000Full accounts made up to 25 December 1999 (14 pages)
28 June 2000Full accounts made up to 25 December 1999 (14 pages)
5 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
28 April 2000Director's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
5 January 2000Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH (1 page)
5 January 2000Registered office changed on 05/01/00 from: 22 grosvenor gardens london SW1W 0DH (1 page)
1 July 1999Return made up to 16/05/99; full list of members (14 pages)
1 July 1999Return made up to 16/05/99; full list of members (14 pages)
18 June 1999Full accounts made up to 25 December 1998 (16 pages)
18 June 1999Full accounts made up to 25 December 1998 (16 pages)
12 June 1998Return made up to 16/05/98; no change of members (12 pages)
12 June 1998Return made up to 16/05/98; no change of members (12 pages)
30 May 1998Full accounts made up to 25 December 1997 (13 pages)
30 May 1998Full accounts made up to 25 December 1997 (13 pages)
2 January 1998Auditor's resignation (1 page)
2 January 1998Auditor's resignation (1 page)
10 June 1997Return made up to 16/05/97; full list of members (14 pages)
10 June 1997Return made up to 16/05/97; full list of members (14 pages)
4 June 1997Full accounts made up to 25 December 1996 (12 pages)
4 June 1997Full accounts made up to 25 December 1996 (12 pages)
16 June 1996Full accounts made up to 25 December 1995 (13 pages)
16 June 1996Full accounts made up to 25 December 1995 (13 pages)
14 June 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
14 June 1996Return made up to 16/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
16 January 1996Memorandum and Articles of Association (14 pages)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1996Conso conve 08/01/96 (1 page)
16 January 1996Memorandum and Articles of Association (14 pages)
16 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1996Conso conve 08/01/96 (1 page)
14 August 1995Full accounts made up to 25 December 1994 (12 pages)
14 August 1995Full accounts made up to 25 December 1994 (12 pages)
16 June 1995Declaration of assistance for shares acquisition (6 pages)
16 June 1995Declaration of assistance for shares acquisition (6 pages)
21 May 1993Return made up to 16/05/93; full list of members (10 pages)
21 May 1993Return made up to 16/05/93; full list of members (10 pages)
13 June 1986Return made up to 15/04/86; full list of members (12 pages)
13 June 1986Return made up to 15/04/86; full list of members (12 pages)
16 October 1959Incorporation (16 pages)
16 October 1959Incorporation (16 pages)