Company NameKersfield Maintenance Limited
Company StatusActive
Company Number00667124
CategoryPrivate Limited Company
Incorporation Date9 August 1960(63 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIrene Taul
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2007(46 years, 12 months after company formation)
Appointment Duration16 years, 8 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameThoxoula Charalambous
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2009(48 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr Richard Andrew Lawrence
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2012(52 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleFinance
Country of ResidenceEngland
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameJulia Michaela Daffy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(53 years, 7 months after company formation)
Appointment Duration10 years
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameJohn Patrick Marc Cheong
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(57 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleGovernance & Secretariat Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Director NameMr John-Paul Paul Sampson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(60 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rendall And Rittner Limited 13b St. George Wha
London
SW8 2LE
Secretary NameRendall & Rittner Limited (Corporation)
StatusCurrent
Appointed15 July 2022(61 years, 11 months after company formation)
Appointment Duration1 year, 8 months
Correspondence Address13b St. George Wharf
London
SW8 2LE
Director NameGrainne Elizabeth Coker
Date of BirthMay 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed04 July 1991(30 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 June 2005)
RoleMgr Trading Policies & Standar
Correspondence Address28 Garden Royal
Kersfield Road
London
SW15 3HE
Director NameMs Ilse Marianne Fuhst
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(30 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 21 March 2007)
RoleRetired
Correspondence Address15 Garden Royal
Putney
London
SW15 3HE
Director NameMr John Lister Good
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(30 years, 11 months after company formation)
Appointment Duration12 years (resigned 02 July 2003)
RoleRetired
Correspondence Address14 Garden Royal
Putney
London
SW15 3HE
Director NameMiss Olga Goodinson
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(30 years, 11 months after company formation)
Appointment Duration15 years (resigned 18 July 2006)
RoleRetired
Correspondence Address34 Garden Royal
Putney
London
SW15 3HE
Director NameMiss Drusilla Wieloch
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(30 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 21 March 2007)
RoleCommittee Secretary
Correspondence Address24 Garden Royal
Putney
London
SW15 3HE
Director NameMiss Sheila Mary Hamilton
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(30 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 September 1996)
RoleGraphic Designer
Correspondence Address39 Garden Royal
Putney
London
SW15 3HE
Director NameMr Jonathan Leonard Startup
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(30 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 29 August 2006)
RoleCivil Servant
Correspondence Address46 Garden Royal
Putney
London
SW15 3HE
Secretary NameMr Gerald Philip Rashbrook
NationalityBritish
StatusResigned
Appointed04 July 1991(30 years, 11 months after company formation)
Appointment Duration11 years, 12 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Grange
29 Sandy Lane
Sutton
Surrey
SM2 7PQ
Director NameFrancis Joseph Caruso
Date of BirthMay 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 1996(36 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2002)
RoleStockbroker
Correspondence Address8 Garden Royal
Kersfield Road Putney
London
SW15 3HE
Director NameKevin John Woolford
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(41 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2003)
RoleFinancial Services Consultant
Correspondence Address27 Garden Royal
Kersfield Road
Putney
London
SW15 3HE
Director NameAndrew John Maggs
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(42 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 November 2004)
RoleAccountant
Correspondence Address6 Garden Royal
Kersfield Road Putney
London
SW15 3HE
Secretary NameJeremy Alexander Brown
NationalityBritish
StatusResigned
Appointed01 July 2003(42 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 2007)
RoleSurveyor
Correspondence AddressBells
138 Plough Road
London
SW11 2AA
Director NameHannah Sophia Gilman
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(45 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 March 2012)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Director NameClare Felicity Ann Hall
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(45 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2008)
RoleBusiness Analyst
Correspondence Address38 Garden Royal
Kersfield Road
London
SW15 3HE
Director NameMarion Rutland
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(46 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 31 August 2015)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameJohn Patrick Marc Cheong
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(46 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 2009)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Garden Royal
Kersfield Road Putney
London
SW15 3HE
Director NameLinda Rose Oldman O'Riordan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(46 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 2010)
RoleIT
Correspondence AddressFlat 5 Garden Royal
Kersfield Road
Putney
SW15 3HE
Director NameMartin Alexander Fall
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(46 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 October 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameJennifer Anne Fraser
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(47 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Director NameMr Michael Obi
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(57 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NamePrior Estates Limited (Corporation)
StatusResigned
Appointed10 August 2007(47 years after company formation)
Appointment Duration7 years, 11 months (resigned 09 July 2015)
Correspondence AddressLeonard House 7 Newman Road
Bromley
BR1 1RJ
Secretary NameJ C Francis & Partners Limited (Corporation)
StatusResigned
Appointed09 July 2015(54 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 2016)
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusResigned
Appointed01 April 2016(55 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2022)
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL

Location

Registered AddressC/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
50.84%
-
66 at £0.05Mrs J.b. Wieloch
3.36%
Ordinary
66 at £0.05Ms P. Beckett
3.36%
Ordinary
51 at £0.05C. Campbell
2.60%
Ordinary
51 at £0.05David John Chambers & Theresa Mary Chambers
2.60%
Ordinary
51 at £0.05H. Gilman
2.60%
Ordinary
51 at £0.05M. Fall
2.60%
Ordinary
51 at £0.05Mr B. Semino
2.60%
Ordinary
51 at £0.05Mr N.j. Cogswell
2.60%
Ordinary
51 at £0.05Mr P. Jonsson
2.60%
Ordinary
51 at £0.05Mr R. Skinner
2.60%
Ordinary
51 at £0.05Mr T. Jenkins
2.60%
Ordinary
51 at £0.05Mrs S.e. Meyrick-cole
2.60%
Ordinary
51 at £0.05S.r. Buckley
2.60%
Ordinary
42 at £0.05S. Chan
2.14%
Ordinary
42 at £0.05T. Charalambous
2.14%
Ordinary
39 at £0.05Miss A. Mounsey
1.98%
Ordinary
39 at £0.05Ms Andrea I. Silveira
1.98%
Ordinary
39 at £0.05Sarah Elizabeth Edwards
1.98%
Ordinary
36 at £0.05M. Fuchs
1.83%
Ordinary
36 at £0.05Ms K. Cornfield
1.83%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Filing History

20 December 2017Termination of appointment of Martin Alexander Fall as a director on 19 October 2017 (1 page)
12 December 2017Director's details changed for Thoxoula Charalambous on 12 December 2017 (2 pages)
6 December 2017Appointment of John Patrick Marc Cheong as a director on 19 October 2017 (2 pages)
5 December 2017Appointment of Mr Michael Obi as a director on 19 October 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
17 July 2017Confirmation statement made on 4 July 2017 with updates (8 pages)
6 July 2017Termination of appointment of Marion Rutland as a director on 31 August 2015 (1 page)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
25 May 2016Register inspection address has been changed to 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
25 May 2016Register(s) moved to registered inspection location 1 Princeton Mews London Road Kingston upon Thames Surrey KT2 6PT (1 page)
19 May 2016Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2016 (2 pages)
19 May 2016Termination of appointment of J C Francis & Partners Limited as a secretary on 1 April 2016 (1 page)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 98.25
(10 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 98.25
(10 pages)
15 July 2015Registered office address changed from First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ to 322 Upper Richmond Road London SW15 6TL on 15 July 2015 (1 page)
15 July 2015Appointment of J C Francis & Partners Limited as a secretary on 9 July 2015 (2 pages)
15 July 2015Termination of appointment of Prior Estates Limited as a secretary on 9 July 2015 (1 page)
15 July 2015Appointment of J C Francis & Partners Limited as a secretary on 9 July 2015 (2 pages)
15 July 2015Termination of appointment of Prior Estates Limited as a secretary on 9 July 2015 (1 page)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
20 April 2015Secretary's details changed for Prior Estates Limited on 4 December 2014 (1 page)
11 December 2014Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF to First Floor Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 11 December 2014 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 98.25
(10 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 98.25
(10 pages)
13 June 2014Appointment of Julia Michaela Daffy as a director (3 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(9 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(9 pages)
4 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
29 November 2012Termination of appointment of Jennifer Fraser as a director (1 page)
5 October 2012Appointment of Richard Andrew Lawrence as a director (3 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (9 pages)
21 June 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
6 March 2012Termination of appointment of Hannah Gilman as a director (1 page)
22 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (10 pages)
22 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (10 pages)
16 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
19 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
19 August 2010Secretary's details changed for Prior Estates Limited on 4 July 2010 (2 pages)
19 August 2010Secretary's details changed for Prior Estates Limited on 4 July 2010 (2 pages)
18 August 2010Director's details changed for Martin Alexander Fall on 4 July 2010 (2 pages)
18 August 2010Director's details changed for Martin Alexander Fall on 4 July 2010 (2 pages)
18 August 2010Director's details changed for Marion Rutland on 4 July 2010 (2 pages)
18 August 2010Director's details changed for Irene Taul on 4 July 2010 (2 pages)
18 August 2010Director's details changed for Hannah Sophia Gilman on 4 July 2010 (2 pages)
18 August 2010Director's details changed for Thoxoula Charalambous on 4 July 2010 (2 pages)
18 August 2010Director's details changed for Irene Taul on 4 July 2010 (2 pages)
18 August 2010Director's details changed for Jennifer Anne Fraser on 4 July 2010 (2 pages)
18 August 2010Director's details changed for Marion Rutland on 4 July 2010 (2 pages)
18 August 2010Director's details changed for Thoxoula Charalambous on 4 July 2010 (2 pages)
18 August 2010Director's details changed for Hannah Sophia Gilman on 4 July 2010 (2 pages)
18 August 2010Director's details changed for Jennifer Anne Fraser on 4 July 2010 (2 pages)
26 January 2010Termination of appointment of Linda O'riordan as a director (1 page)
14 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
10 September 2009Director appointed thoxoula charalambous (2 pages)
17 August 2009Return made up to 04/07/09; full list of members (21 pages)
13 July 2009Appointment terminated director john cheong (1 page)
5 November 2008Director appointed jennifer anne fraser (2 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 August 2008Return made up to 04/07/08; full list of members (21 pages)
17 June 2008Appointment terminated director clare hall (1 page)
9 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Registered office changed on 24/09/07 from: golding house 130-138 plough road london SW11 2AA (1 page)
6 September 2007New director appointed (2 pages)
26 July 2007Return made up to 04/07/07; full list of members (9 pages)
2 July 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
3 January 2007New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
22 September 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
8 September 2006Director resigned (1 page)
31 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
24 August 2006Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
29 July 2005Return made up to 04/07/05; no change of members (8 pages)
14 July 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
25 April 2005Full accounts made up to 31 December 2004 (16 pages)
25 November 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Return made up to 04/07/04; change of members
  • 363(287) ‐ Registered office changed on 05/08/04
(9 pages)
14 April 2004Full accounts made up to 31 December 2003 (11 pages)
8 March 2004Director resigned (1 page)
16 January 2004Return made up to 04/07/03; full list of members (14 pages)
16 August 2003New secretary appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 91 east hill wandsworth london SW18 2QD (1 page)
24 July 2003Secretary resigned (1 page)
5 June 2003New director appointed (2 pages)
6 March 2003Full accounts made up to 31 December 2002 (11 pages)
12 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
18 March 2002Full accounts made up to 31 December 2001 (10 pages)
10 July 2001Return made up to 04/07/01; change of members (8 pages)
19 March 2001Full accounts made up to 31 December 2000 (12 pages)
4 July 2000Return made up to 04/07/00; full list of members (11 pages)
10 April 2000Full accounts made up to 31 December 1999 (11 pages)
15 July 1999Return made up to 04/07/99; full list of members (9 pages)
24 March 1999Full accounts made up to 31 December 1998 (9 pages)
4 July 1998Return made up to 04/07/98; change of members (9 pages)
18 March 1998Full accounts made up to 31 December 1997 (9 pages)
3 July 1997Return made up to 04/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1997Full accounts made up to 31 December 1996 (7 pages)
27 September 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
10 July 1996Return made up to 04/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 1996Full accounts made up to 31 December 1995 (7 pages)
14 July 1995Return made up to 04/07/95; change of members (8 pages)
16 March 1995Full accounts made up to 31 December 1994 (7 pages)
16 March 1995Registered office changed on 16/03/95 from: 91 east hill wandsworth london SW18 2QD (1 page)
13 March 1995Registered office changed on 13/03/95 from: 141 arthur road wimbledon park london SW19 8AB (1 page)
4 July 1994Return made up to 04/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 1994Full accounts made up to 31 December 1993 (7 pages)
22 July 1993Return made up to 04/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 1993Full accounts made up to 31 December 1992 (7 pages)
2 July 1992Return made up to 04/07/92; full list of members (8 pages)
15 April 1992Full accounts made up to 31 December 1991 (6 pages)
2 September 1991Full accounts made up to 31 December 1990 (6 pages)
2 September 1991Return made up to 04/07/91; change of members (8 pages)
29 August 1990Full accounts made up to 31 December 1989 (6 pages)
29 August 1990New director appointed (2 pages)
29 August 1990Return made up to 04/07/90; full list of members (6 pages)
20 July 1989Full accounts made up to 31 December 1988 (8 pages)
20 July 1989Return made up to 28/06/89; full list of members (7 pages)
4 August 1988Return made up to 26/06/88; full list of members (6 pages)
4 August 1988Full accounts made up to 31 December 1987 (7 pages)
10 September 1987Return made up to 01/07/87; full list of members (6 pages)
10 September 1987Full accounts made up to 31 December 1986 (9 pages)
20 November 1986New director appointed (2 pages)
27 October 1986Return made up to 02/07/86; full list of members (5 pages)
29 August 1986Full accounts made up to 31 December 1985 (12 pages)
9 August 1960Incorporation (19 pages)