Company NameSebergham Nominees Limited
Company StatusDissolved
Company Number00709937
CategoryPrivate Limited Company
Incorporation Date7 December 1961(62 years, 5 months ago)
Dissolution Date31 January 2017 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(46 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 31 January 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Christopher Brian Waples
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(46 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 31 January 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMs Carolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2012(50 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 31 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Philip Naylor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2015(53 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 31 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NamePhilip Naylor
StatusClosed
Appointed04 September 2015(53 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 31 January 2017)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Denis Christopher Madden
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2001)
RolePersonnel Director
Correspondence AddressThe Old Barn Cottage
Luton Road, Kimpton
Hitchin
Hertfordshire
SG4 8HA
Director NameMr Robert Alec Wood
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2002)
RoleBarrister
Country of ResidenceEngland
Correspondence Address8 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameMr Richard Ian Sumner
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2005)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address5 Deva Close
St Albans
Hertfordshire
AL3 4JS
Director NameDerek William Featherstone
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 1999)
RoleChartered Secretary
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Secretary NameDerek William Featherstone
NationalityBritish
StatusResigned
Appointed31 May 1991(29 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Director NameRoger Keith Miller
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(37 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 September 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed01 November 1999(37 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameDerrick Ardern
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(40 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTwyvidales
85 Eythrope Road
Stone Aylesbury
Buckinghamshire
HP17 8PH
Director NameGraham Douglas Gibson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(40 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 October 2004)
RoleSolicitor
Correspondence Address31 Sarre Road
London
NW2 3SN
Director NameMr David Bruce Marshall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(42 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(43 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 March 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameLynette Gillian Krige
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(46 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2011)
RoleChartered Accountant Sa
Country of ResidenceUnited Kingdom
Correspondence Address8 Marsh Close
Mill Hill
London
NW7 4NY
Director NameRoger Paul Greville
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 December 2008(47 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Sundial House
108-114 Kensington High Street
London
W8 4NP
Director NameMr Antonie Paul Woodbury
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(47 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
23 Clifton Gardens
London
W9 1AR
Director NameMr Guy Roland Marc Pigache
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(47 years after company formation)
Appointment Duration5 years, 6 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMrs Maria Bernadette Lewis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(49 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 September 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMaria Lewis
NationalityBritish
StatusResigned
Appointed27 September 2012(50 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2015)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN

Location

Registered Address1 Kingsway
London
WC2B 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (3 pages)
2 November 2016Application to strike the company off the register (3 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 September 2015Appointment of Mr Philip Naylor as a director on 4 September 2015 (3 pages)
21 September 2015Termination of appointment of Maria Bernadette Lewis as a director on 4 September 2015 (2 pages)
21 September 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
21 September 2015Appointment of Mr Philip Naylor as a director on 4 September 2015 (3 pages)
21 September 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
21 September 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
21 September 2015Termination of appointment of Maria Bernadette Lewis as a director on 4 September 2015 (2 pages)
21 September 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 July 2014Termination of appointment of Guy Roland Marc Pigache as a director on 9 July 2014 (2 pages)
21 July 2014Termination of appointment of Guy Roland Marc Pigache as a director on 9 July 2014 (2 pages)
21 July 2014Termination of appointment of Guy Roland Marc Pigache as a director on 9 July 2014 (2 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 April 2014Termination of appointment of David Marshall as a director (2 pages)
11 April 2014Termination of appointment of David Marshall as a director (2 pages)
9 April 2014Termination of appointment of Adrian Ewer as a director (2 pages)
9 April 2014Termination of appointment of Adrian Ewer as a director (2 pages)
28 January 2014Director's details changed for Mr Adrian James Henry Ewer on 14 January 2014 (3 pages)
28 January 2014Director's details changed for Mr Adrian James Henry Ewer on 14 January 2014 (3 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 October 2012Appointment of Ms Carolyn Tracy Cattermole as a director (3 pages)
8 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
8 October 2012Appointment of Ms Carolyn Tracy Cattermole as a director (3 pages)
8 October 2012Appointment of Maria Lewis as a secretary (3 pages)
8 October 2012Termination of appointment of Roger Miller as a director (2 pages)
8 October 2012Termination of appointment of Roger Miller as a director (2 pages)
8 October 2012Appointment of Maria Lewis as a secretary (3 pages)
8 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
6 June 2012Director's details changed for Mrs Maria Bernadette Lewis on 31 May 2012 (2 pages)
6 June 2012Director's details changed for Mr David Bruce Marshall on 31 May 2012 (2 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
6 June 2012Director's details changed for Adrian James Henry Ewer on 31 May 2012 (2 pages)
6 June 2012Director's details changed for Guy Roland Marc Pigache on 31 May 2012 (2 pages)
6 June 2012Director's details changed for Adrian James Henry Ewer on 31 May 2012 (2 pages)
6 June 2012Director's details changed for Mr David Bruce Marshall on 31 May 2012 (2 pages)
6 June 2012Director's details changed for Mr Derek Potts on 31 May 2012 (2 pages)
6 June 2012Director's details changed for Guy Roland Marc Pigache on 31 May 2012 (2 pages)
6 June 2012Director's details changed for Mrs Maria Bernadette Lewis on 31 May 2012 (2 pages)
6 June 2012Director's details changed for Mr Derek Potts on 31 May 2012 (2 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
6 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
27 January 2012Termination of appointment of Roger Greville as a director (2 pages)
27 January 2012Termination of appointment of Roger Greville as a director (2 pages)
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
19 January 2012Director's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
19 January 2012Director's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (11 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (11 pages)
17 May 2011Appointment of Mrs Maria Bernadette Lewis as a director (3 pages)
17 May 2011Termination of appointment of Lynette Krige as a director (2 pages)
17 May 2011Termination of appointment of Lynette Krige as a director (2 pages)
17 May 2011Appointment of Mrs Maria Bernadette Lewis as a director (3 pages)
7 October 2010Termination of appointment of Antonie Woodbury as a director (2 pages)
7 October 2010Termination of appointment of Antonie Woodbury as a director (2 pages)
4 June 2010Director's details changed for Mr Christopher Brian Waples on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Christopher Brian Waples on 31 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 June 2009Return made up to 31/05/09; full list of members (6 pages)
12 June 2009Return made up to 31/05/09; full list of members (6 pages)
27 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
21 January 2009Director appointed roger paul greville (3 pages)
21 January 2009Director appointed antonie paul woodbury (4 pages)
21 January 2009Director appointed roger paul greville (3 pages)
21 January 2009Director appointed antonie paul woodbury (4 pages)
21 January 2009Director appointed guy roland marc pigache (3 pages)
21 January 2009Director appointed guy roland marc pigache (3 pages)
17 September 2008Director's change of particulars / lynette krige / 12/09/2008 (1 page)
17 September 2008Director's change of particulars / lynette krige / 12/09/2008 (1 page)
23 July 2008Director appointed derek potts (4 pages)
23 July 2008Director appointed derek potts (4 pages)
17 July 2008Director appointed christopher brain waples (4 pages)
17 July 2008Director appointed lynette gillian krige (3 pages)
17 July 2008Director appointed christopher brain waples (4 pages)
17 July 2008Director appointed lynette gillian krige (3 pages)
4 July 2008Return made up to 31/05/08; full list of members (4 pages)
4 July 2008Return made up to 31/05/08; full list of members (4 pages)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
16 June 2006Return made up to 31/05/06; full list of members (3 pages)
16 June 2006Return made up to 31/05/06; full list of members (3 pages)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 May 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2005New director appointed (4 pages)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (4 pages)
2 August 2005Director resigned (1 page)
16 June 2005Return made up to 31/05/05; full list of members (8 pages)
16 June 2005Return made up to 31/05/05; full list of members (8 pages)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
14 June 2004Return made up to 31/05/04; full list of members (8 pages)
14 June 2004Return made up to 31/05/04; full list of members (8 pages)
20 January 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 January 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 December 2003Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
18 December 2003Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
5 September 2003Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR (1 page)
5 September 2003Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR (1 page)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 June 2003Return made up to 31/05/03; full list of members (6 pages)
26 June 2003Return made up to 31/05/03; full list of members (6 pages)
9 July 2002Registered office changed on 09/07/02 from: 133 page street london NW7 2ER (1 page)
9 July 2002Registered office changed on 09/07/02 from: 133 page street london NW7 2ER (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
10 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 April 2002New director appointed (3 pages)
11 April 2002New director appointed (3 pages)
5 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
22 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
7 July 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(8 pages)
7 July 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
(8 pages)
4 July 2000Full accounts made up to 31 December 1999 (5 pages)
4 July 2000Full accounts made up to 31 December 1999 (5 pages)
6 April 2000Director's particulars changed (1 page)
6 April 2000Director's particulars changed (1 page)
25 February 2000Director's particulars changed (1 page)
25 February 2000Director's particulars changed (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999New director appointed (5 pages)
2 December 1999New director appointed (5 pages)
2 December 1999Director resigned (1 page)
12 August 1999Full accounts made up to 31 December 1998 (5 pages)
12 August 1999Full accounts made up to 31 December 1998 (5 pages)
19 July 1999Return made up to 31/05/99; full list of members (7 pages)
19 July 1999Return made up to 31/05/99; full list of members (7 pages)
31 October 1998Full accounts made up to 31 December 1997 (5 pages)
31 October 1998Full accounts made up to 31 December 1997 (5 pages)
19 June 1998Return made up to 31/05/98; full list of members (10 pages)
19 June 1998Return made up to 31/05/98; full list of members (10 pages)
29 July 1997Full accounts made up to 31 December 1996 (5 pages)
29 July 1997Full accounts made up to 31 December 1996 (5 pages)
30 June 1997Return made up to 31/05/97; full list of members (11 pages)
30 June 1997Return made up to 31/05/97; full list of members (11 pages)
17 June 1996Return made up to 31/05/96; full list of members (11 pages)
17 June 1996Return made up to 31/05/96; full list of members (11 pages)
28 June 1995Return made up to 31/05/95; change of members (7 pages)
28 June 1995Return made up to 31/05/95; change of members (7 pages)
6 June 1995Full accounts made up to 31 December 1994 (5 pages)
6 June 1995Full accounts made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)