London
WC1V 7PB
Director Name | Eileen Annabelle Raperport |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(52 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 22 September 2020) |
Role | Pensions Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 45 Arden Road London N3 3AD |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2019(59 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Nigel Edward Robson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(32 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2001) |
Role | Executive Director Charter Con |
Country of Residence | United Kingdom |
Correspondence Address | Far Rockaway Upper Durford Wood Petersfield Hampshire GU31 5AW |
Director Name | Peter Maguire Thwaite |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(32 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Lower Teddington Road Hampton Wick Kingston Upon Thames Surrey KT1 4HJ |
Director Name | Mr Charles Herbert Parker |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(32 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1996) |
Role | Executive Director Charter Con |
Country of Residence | England |
Correspondence Address | Sylvesters House Cheriton Alresford Hampshire SO24 0PU |
Director Name | Mr Jeffrey William Herbert |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(32 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 April 2001) |
Role | Non-Exec Chairman |
Country of Residence | England |
Correspondence Address | Baytrees Long Road West Dedham Colchester Essex CO7 6EL |
Director Name | Mr David Maurice Eilbeck |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 April 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden House Windmill Road Sevenoaks Kent TN13 1TN |
Director Name | Alison Yapp |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 2006) |
Role | Solicitor |
Correspondence Address | 19 Southfield Park North Harrow Middlesex HA2 6HF |
Director Name | John Leonard Avery |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(41 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Robert Arthur Careless |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(43 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 January 2012) |
Role | Accountant Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr James Richard Deeley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Michael George Foster |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(47 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Mr Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(47 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 East Street Kimbolton Huntingdon Cambridgeshire PE28 0HJ |
Secretary Name | Morven Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2011) |
Role | Company Director |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Charles Scott Brannan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2012(51 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Ms Anne Lynne Puckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2012(51 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(51 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 322 High Holborn London WC1V 7PB |
Director Name | William (Bill) Flexon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2012(51 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 February 2020) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 10751 Telegraph Road Suite 201 Glen Allen Virginia 23059 |
Director Name | Mr Mark Paul Lehman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2012(51 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 October 2019) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2012(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Robin Hurst Clark |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Secretary Name | Charter Central Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1992(32 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 09 January 2008) |
Correspondence Address | 2nd Floor 52 Grosvenor Gardens London SW1W 0AU |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2014(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 March 2017) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | charter.ie |
---|
Registered Address | 6th Floor 322 High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
85.2k at £1 | Charter Consolidated LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £152,887,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 May 2012 | Delivered on: 10 May 2012 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: Shares pledge dated 26 april 2012 and creation Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the related rights see image for full details. Fully Satisfied |
---|---|
30 April 2012 | Delivered on: 10 May 2012 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: Shares pledge dated 16 april 2012 and creation Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the related rights see image for full details. Fully Satisfied |
30 April 2012 | Delivered on: 4 May 2012 Satisfied on: 9 June 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page) |
---|---|
2 August 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (14 pages) |
4 April 2017 | Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (16 pages) |
30 September 2016 | Termination of appointment of Daniel Alexis Pryor as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Anne Lynne Puckett as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page) |
1 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
14 July 2015 | Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages) |
9 June 2015 | Satisfaction of charge 3 in full (4 pages) |
9 June 2015 | Satisfaction of charge 1 in full (4 pages) |
9 June 2015 | Satisfaction of charge 2 in full (4 pages) |
15 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
7 October 2014 | Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages) |
13 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Robin Clark on 11 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Guy Rostron on 8 August 2014 (2 pages) |
21 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
9 July 2014 | Director's details changed for Robin Clark on 22 June 2014 (2 pages) |
16 April 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
9 April 2014 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page) |
13 November 2013 | Resolutions
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
13 May 2013 | Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages) |
3 April 2013 | Termination of appointment of Andrew Stockwell as a director (1 page) |
14 March 2013 | Resolutions
|
14 February 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages) |
6 January 2013 | Auditor's resignation (2 pages) |
16 October 2012 | Appointment of Eileen Annabelle Raperport as a director (2 pages) |
11 October 2012 | Appointment of Guy Rostron as a director (2 pages) |
11 October 2012 | Appointment of Robin Clark as a director (2 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
17 July 2012 | Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages) |
4 July 2012 | Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages) |
2 July 2012 | Termination of appointment of John Avery as a director (1 page) |
19 June 2012 | Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
10 May 2012 | Memorandum and Articles of Association (34 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
30 March 2012 | Appointment of Mr Daniel Alexis Pryor as a director (2 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
8 March 2012 | Appointment of William (Bill) Flexon as a director (2 pages) |
8 March 2012 | Appointment of Mark Paul Lehman as a director (2 pages) |
8 March 2012 | Appointment of Mr Andrew James Stockwell as a director (2 pages) |
23 January 2012 | Termination of appointment of Robert Careless as a director (1 page) |
20 January 2012 | Termination of appointment of James Deeley as a director (1 page) |
18 January 2012 | Appointment of Mr Charles Scott Brannan as a director (2 pages) |
18 January 2012 | Appointment of Ms Anne Lynne Puckett as a director (2 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Termination of appointment of Morven Gow as a secretary (1 page) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Resolutions
|
28 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Termination of appointment of Michael Foster as a director (1 page) |
1 July 2010 | Termination of appointment of a director (1 page) |
21 December 2009 | Director's details changed for Michael George Foster on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Michael George Foster on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for John Leonard Avery on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Morven Gow on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr James Richard Deeley on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages) |
21 December 2009 | Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages) |
21 December 2009 | Secretary's details changed for Morven Gow on 1 October 2009 (2 pages) |
12 August 2009 | Return made up to 15/07/09; full list of members (5 pages) |
12 August 2009 | Location of register of members (1 page) |
22 July 2009 | Gbp sr 100@1 (1 page) |
19 March 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 February 2009 | Appointment terminated secretary nicholas giles (1 page) |
10 February 2009 | Secretary appointed morven gow (1 page) |
1 September 2008 | Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page) |
6 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page) |
14 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (2 pages) |
12 August 2007 | Return made up to 15/07/07; full list of members (7 pages) |
19 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
7 March 2007 | New director appointed (4 pages) |
5 September 2006 | Return made up to 15/07/06; full list of members (6 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 June 2006 | Director resigned (1 page) |
10 January 2006 | Nc inc already adjusted 16/12/05 (2 pages) |
10 January 2006 | Ad 16/12/05--------- £ si 80000@1=80000 £ ic 5303/85303 (2 pages) |
10 January 2006 | Resolutions
|
9 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 August 2005 | Return made up to 15/07/05; full list of members
|
13 August 2004 | Return made up to 15/07/04; no change of members (6 pages) |
10 June 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
10 May 2004 | New director appointed (4 pages) |
10 May 2004 | Director resigned (1 page) |
7 November 2003 | Secretary's particulars changed (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 7 hobart place london SW1W 0HH (1 page) |
14 August 2003 | Return made up to 15/07/03; full list of members (9 pages) |
31 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
18 December 2002 | Resolutions
|
7 August 2002 | Return made up to 15/07/02; full list of members (8 pages) |
16 June 2002 | New director appointed (3 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2001 | New director appointed (3 pages) |
18 October 2001 | Director resigned (1 page) |
31 July 2001 | Return made up to 15/07/01; no change of members (4 pages) |
12 July 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (3 pages) |
1 May 2001 | Director resigned (1 page) |
21 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 August 2000 | Return made up to 25/07/00; full list of members
|
7 August 2000 | Ad 27/04/00--------- £ si 1@1=1 £ ic 5202/5203 (2 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 September 1999 | Return made up to 25/07/99; no change of members; amend (8 pages) |
5 August 1999 | Return made up to 25/07/99; no change of members (7 pages) |
24 May 1999 | Ad 27/04/99--------- £ si 101@1=101 £ ic 5202/5303 (2 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | £ nc 10000/10100 27/04/99 (1 page) |
25 March 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 September 1998 | Auditor's resignation (1 page) |
31 July 1998 | Return made up to 25/07/98; no change of members (8 pages) |
2 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
27 August 1997 | Director's particulars changed (1 page) |
5 August 1997 | Return made up to 25/07/97; full list of members (9 pages) |
7 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 January 1997 | Director resigned (1 page) |
13 December 1996 | Director's particulars changed (1 page) |
20 August 1996 | Return made up to 25/07/96; no change of members (8 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 August 1995 | Return made up to 25/07/95; change of members (20 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 June 1994 | Full accounts made up to 31 March 1994 (13 pages) |
25 June 1993 | Full accounts made up to 31 March 1993 (14 pages) |
12 August 1992 | Full accounts made up to 31 March 1992 (13 pages) |
7 August 1991 | Full accounts made up to 31 March 1991 (13 pages) |
31 July 1990 | Full accounts made up to 31 March 1990 (14 pages) |
19 October 1989 | Full accounts made up to 31 March 1989 (13 pages) |
22 December 1988 | Resolutions
|
12 September 1988 | Full accounts made up to 31 March 1988 (13 pages) |
23 August 1987 | Full accounts made up to 31 March 1987 (12 pages) |
8 October 1986 | Full accounts made up to 31 March 1986 (13 pages) |
13 September 1985 | Accounts made up to 31 March 1985 (11 pages) |
13 August 1984 | Accounts made up to 31 March 1984 (9 pages) |
20 September 1983 | Accounts made up to 31 March 1983 (4 pages) |
5 August 1982 | Accounts made up to 31 March 1982 (4 pages) |
15 October 1981 | Accounts made up to 31 March 1981 (4 pages) |
14 July 1960 | Incorporation (44 pages) |