Company NameFourth Southfleet Maintenance Limited
Company StatusActive
Company Number00741231
CategoryPrivate Limited Company
Incorporation Date19 November 1962(61 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Alessandra Rose Williams
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(55 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address20 Denehurst Gardens
Woodford Green
IG8 0PA
Director NameMrs Yvonne Mary Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(55 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 61 Greenhill High Road
Buckhurst Hill
IG9 5SQ
Director NameMr Mark David Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(55 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 61 Greenhill High Road
Buckhurst Hill
IG9 5SQ
Secretary NameMr Peter Gunby
StatusCurrent
Appointed21 September 2022(59 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address118/120 Cranbrook Road
Ilford
IG1 4LZ
Director NameBernice Anne Maxine Sharp
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(29 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 1995)
RoleAccount Director
Correspondence Address55 Greenhill High Road
Buckhurst Hill
Essex
IG9 5SQ
Director NameMuriel Evelyn Adcock
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(29 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 1995)
RoleRetired Bookeeper
Correspondence Address50 Greenhill High Road
Buckhurst Hill
Essex
IG9 5SQ
Director NameJohn Francis Bonnett
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(29 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 1995)
RoleRetired
Correspondence Address61 Greenhill High Road
Buckhurst Hill
Essex
IG9 5SQ
Director NameRuth Hedning Gertrud Knight
Date of BirthOctober 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed07 August 1992(29 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 1995)
RoleStore Buyer
Correspondence Address60 Greenhill High Road
Buckhurst Hill
Essex
IG9 5SQ
Director NameHenry Joseph Rose
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(29 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2003)
RoleEstate Manager
Correspondence Address56 Greenhill High Road
Buckhurst Hill
Essex
IG9 5SQ
Secretary NameMrs Joy Bradley
NationalityBritish
StatusResigned
Appointed07 August 1992(29 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1993)
RoleCompany Director
Correspondence Address51 Green Hill
Buckhurst Hill
Essex
IG9 5SQ
Secretary NameRenee Monica Roberts
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(30 years, 10 months after company formation)
Appointment Duration10 months (resigned 07 August 1994)
RoleRetired
Correspondence Address57 Greenhill
High Road
Buckhurst Hill
Essex
IG9 5SQ
Director NameRenee Monica Roberts
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(31 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 December 1998)
RoleRetired-Appeals Organiser
Correspondence Address57 Greenhill
High Road
Buckhurst Hill
Essex
IG9 5SQ
Secretary NameRenee Monica Roberts
NationalityBritish
StatusResigned
Appointed05 September 1994(31 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 1998)
RoleRetired-Appeals Organiser
Correspondence Address57 Greenhill
High Road
Buckhurst Hill
Essex
IG9 5SQ
Director NameMs Ann Mary Haigh
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(32 years, 7 months after company formation)
Appointment Duration27 years, 4 months (resigned 17 October 2022)
RoleGuardian Ad Litem
Country of ResidenceEngland
Correspondence Address118/120 Cranbrook Road
Ilford
IG1 4LZ
Secretary NameGeorge James King
NationalityBritish
StatusResigned
Appointed14 December 1998(36 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 December 1999)
RoleRetired
Correspondence Address53 Greenhill
High Road
Buckhurst Hill
Essex
IG9 5SQ
Director NameMuriel Evelyn Adcock
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(37 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address50 Greenhill High Road
Buckhurst Hill
Essex
IG9 5SQ
Secretary NameMuriel Evelyn Adcock
NationalityBritish
StatusResigned
Appointed16 December 1999(37 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address50 Greenhill High Road
Buckhurst Hill
Essex
IG9 5SQ
Director NameMr Keith Geoffrey Mitchell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(38 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address98 Westbury Lane
Buckhurst Hill
IG9 5PW
Secretary NameMr Keith Geoffrey Mitchell
NationalityBritish
StatusResigned
Appointed29 March 2001(38 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address98 Westbury Lane
Buckhurst Hill
IG9 5PW
Director NameMr Keith Geoffrey Mitchell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(55 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 September 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address98 Westbury Lane
Buckhurst Hill
IG9 5PW
Secretary NameMr Keith Geoffrey Mitchell
StatusResigned
Appointed30 July 2018(55 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 September 2018)
RoleCompany Director
Correspondence Address98 Westbury Lane
Buckhurst Hill
IG9 5PW
Director NameMr Ernest Plume
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(55 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 57 Greenhill High Road
Buckhurst Hill
IG9 5SQ
Secretary NameMr Keith Geoffrey Mitchell
StatusResigned
Appointed20 December 2018(56 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 May 2019)
RoleCompany Director
Correspondence Address98 Westbury Lane
Buckhurst Hill
IG9 5PW
Secretary NameMr Graham Barry Williams
StatusResigned
Appointed14 May 2019(56 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2020)
RoleCompany Director
Correspondence Address20 Denehurst Gardens
Woodford Green
IG8 0PA

Location

Registered Address118/120 Cranbrook Road
Ilford
IG1 4LZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ann Haigh
8.33%
Ordinary
1 at £1D. Rose
8.33%
Ordinary
1 at £1G. Harris
8.33%
Ordinary
1 at £1K. Mitchell
8.33%
Ordinary
1 at £1L. Bawden
8.33%
Ordinary
1 at £1Mr J. Bonnet
8.33%
Ordinary
1 at £1Mrs E. Plume
8.33%
Ordinary
1 at £1Mrs M. Adcock
8.33%
Ordinary
1 at £1P. Austin
8.33%
Ordinary
1 at £1R. Knight
8.33%
Ordinary
1 at £1Victoria H. Specterman
8.33%
Ordinary
1 at £1W. Newman
8.33%
Ordinary

Financials

Year2014
Net Worth£14,062
Cash£16,150
Current Liabilities£4,701

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End25 March

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

3 February 2021Termination of appointment of Ernest Plume as a director on 20 January 2021 (1 page)
23 December 2020Unaudited abridged accounts made up to 25 March 2020 (10 pages)
18 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
17 July 2020Termination of appointment of Graham Barry Williams as a secretary on 17 July 2020 (1 page)
12 February 2020Registered office address changed from 204 Moulsham Street Chelmsford CM2 0LG England to 51 Greenhill High Road Buckhurst Hill IG9 5SQ on 12 February 2020 (1 page)
10 December 2019Unaudited abridged accounts made up to 25 March 2019 (9 pages)
20 November 2019Registered office address changed from 98 Westbury Lane Buckhurst Hill IG9 5PW to 204 Moulsham Street Chelmsford CM2 0LG on 20 November 2019 (1 page)
14 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
3 July 2019Appointment of Mr Graham Barry Williams as a secretary on 14 May 2019 (2 pages)
28 May 2019Termination of appointment of Keith Geoffrey Mitchell as a secretary on 13 May 2019 (1 page)
20 December 2018Appointment of Mr Keith Geoffrey Mitchell as a secretary on 20 December 2018 (2 pages)
20 December 2018Termination of appointment of Keith Geoffrey Mitchell as a director on 10 September 2018 (1 page)
20 December 2018Unaudited abridged accounts made up to 25 March 2018 (10 pages)
20 September 2018Appointment of Miss Alessandra Rose Williams as a director on 28 August 2018 (2 pages)
20 September 2018Appointment of Mrs Yvonne Mary Smith as a director on 28 August 2018 (2 pages)
20 September 2018Appointment of Mr Mark David Smith as a director on 28 August 2018 (2 pages)
20 September 2018Appointment of Mr Ernest Plume as a director on 28 August 2018 (2 pages)
20 September 2018Termination of appointment of Keith Geoffrey Mitchell as a secretary on 10 September 2018 (1 page)
22 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
3 August 2018Appointment of Mr Keith Geoffrey Mitchell as a secretary on 30 July 2018 (2 pages)
3 August 2018Termination of appointment of Keith Geoffrey Mitchell as a secretary on 30 July 2018 (1 page)
3 August 2018Appointment of Mr Keith Geoffrey Mitchell as a director on 30 July 2018 (2 pages)
3 August 2018Termination of appointment of Keith Geoffrey Mitchell as a director on 30 July 2018 (1 page)
21 December 2017Micro company accounts made up to 25 March 2017 (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
30 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 12
(5 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 12
(5 pages)
13 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 12
(5 pages)
11 December 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
22 August 2014Secretary's details changed for Mr Keith Geoffrey Mitchell on 1 August 2014 (1 page)
22 August 2014Secretary's details changed for Mr Keith Geoffrey Mitchell on 1 August 2014 (1 page)
22 August 2014Director's details changed for Ann Haigh on 1 August 2014 (2 pages)
22 August 2014Director's details changed for Ann Haigh on 1 August 2014 (2 pages)
22 August 2014Director's details changed for Mr Keith Geoffrey Mitchell on 1 August 2014 (2 pages)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 12
(5 pages)
22 August 2014Director's details changed for Mr Keith Geoffrey Mitchell on 1 August 2014 (2 pages)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 12
(5 pages)
22 August 2014Director's details changed for Mr Keith Geoffrey Mitchell on 1 August 2014 (2 pages)
22 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 12
(5 pages)
22 August 2014Director's details changed for Ann Haigh on 1 August 2014 (2 pages)
22 August 2014Secretary's details changed for Mr Keith Geoffrey Mitchell on 1 August 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 12
(6 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 12
(6 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 12
(6 pages)
21 December 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption full accounts made up to 25 March 2011 (13 pages)
23 December 2011Total exemption full accounts made up to 25 March 2011 (13 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
23 March 2011Total exemption full accounts made up to 25 March 2010 (11 pages)
23 March 2011Total exemption full accounts made up to 25 March 2010 (11 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Keith Geoffrey Mitchell on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Keith Geoffrey Mitchell on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Keith Geoffrey Mitchell on 1 January 2010 (2 pages)
22 January 2010Total exemption full accounts made up to 25 March 2009 (11 pages)
22 January 2010Total exemption full accounts made up to 25 March 2009 (11 pages)
5 November 2009Annual return made up to 3 August 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 3 August 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 3 August 2009 with a full list of shareholders (7 pages)
24 October 2009Registered office address changed from 51 Greenhill High Road Buckhurst Hill Essex IG9 5SQ on 24 October 2009 (2 pages)
24 October 2009Registered office address changed from 51 Greenhill High Road Buckhurst Hill Essex IG9 5SQ on 24 October 2009 (2 pages)
23 April 2009Total exemption full accounts made up to 25 March 2008 (13 pages)
23 April 2009Total exemption full accounts made up to 25 March 2008 (13 pages)
5 August 2008Return made up to 03/08/08; no change of members (4 pages)
5 August 2008Return made up to 03/08/08; no change of members (4 pages)
14 April 2008Total exemption full accounts made up to 25 March 2007 (12 pages)
14 April 2008Total exemption full accounts made up to 25 March 2007 (12 pages)
14 August 2007Return made up to 24/07/07; no change of members (7 pages)
14 August 2007Return made up to 24/07/07; no change of members (7 pages)
26 January 2007Total exemption small company accounts made up to 25 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 25 March 2006 (6 pages)
24 August 2006Return made up to 24/07/06; full list of members (10 pages)
24 August 2006Return made up to 24/07/06; full list of members (10 pages)
24 January 2006Total exemption full accounts made up to 25 March 2005 (11 pages)
24 January 2006Total exemption full accounts made up to 25 March 2005 (11 pages)
27 July 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 July 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 January 2005Total exemption full accounts made up to 25 March 2004 (11 pages)
17 January 2005Total exemption full accounts made up to 25 March 2004 (11 pages)
4 October 2004Return made up to 24/07/04; full list of members (10 pages)
4 October 2004Return made up to 24/07/04; full list of members (10 pages)
13 January 2004Total exemption full accounts made up to 25 March 2003 (11 pages)
13 January 2004Total exemption full accounts made up to 25 March 2003 (11 pages)
10 November 2003Return made up to 24/07/03; full list of members (8 pages)
10 November 2003Return made up to 24/07/03; full list of members (8 pages)
3 December 2002Total exemption full accounts made up to 25 March 2002 (9 pages)
3 December 2002Total exemption full accounts made up to 25 March 2002 (9 pages)
27 August 2002Return made up to 24/07/02; no change of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
27 August 2002Return made up to 24/07/02; no change of members
  • 363(287) ‐ Registered office changed on 27/08/02
(7 pages)
6 December 2001Total exemption full accounts made up to 25 March 2001 (9 pages)
6 December 2001Total exemption full accounts made up to 25 March 2001 (9 pages)
23 July 2001Return made up to 24/07/01; no change of members (7 pages)
23 July 2001Return made up to 24/07/01; no change of members (7 pages)
14 May 2001Secretary resigned;director resigned (1 page)
14 May 2001New secretary appointed;new director appointed (2 pages)
14 May 2001New secretary appointed;new director appointed (2 pages)
14 May 2001Secretary resigned;director resigned (1 page)
3 January 2001Full accounts made up to 25 March 2000 (10 pages)
3 January 2001Full accounts made up to 25 March 2000 (10 pages)
21 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/08/00
(11 pages)
21 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/08/00
(11 pages)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Full accounts made up to 25 March 1999 (10 pages)
11 January 2000Full accounts made up to 25 March 1999 (10 pages)
17 December 1999Return made up to 24/07/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
(10 pages)
17 December 1999Return made up to 24/07/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
(10 pages)
29 November 1999Location of register of members (1 page)
29 November 1999Secretary resigned (1 page)
29 November 1999New secretary appointed (2 pages)
29 November 1999Secretary resigned (1 page)
29 November 1999Location of register of members (1 page)
29 November 1999New secretary appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
30 September 1999New secretary appointed (2 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999New secretary appointed (2 pages)
9 February 1999Full accounts made up to 25 March 1998 (11 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999Full accounts made up to 25 March 1998 (11 pages)
2 September 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1997Full accounts made up to 25 March 1997 (11 pages)
9 October 1997Full accounts made up to 25 March 1997 (11 pages)
30 July 1997Return made up to 24/07/97; full list of members (6 pages)
30 July 1997Return made up to 24/07/97; full list of members (6 pages)
4 September 1996Full accounts made up to 25 March 1996 (6 pages)
4 September 1996Full accounts made up to 25 March 1996 (6 pages)
9 August 1996Return made up to 07/08/96; full list of members (6 pages)
9 August 1996Return made up to 07/08/96; full list of members (6 pages)
17 August 1995Return made up to 07/08/95; full list of members
  • 363(287) ‐ Registered office changed on 17/08/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Return made up to 07/08/95; full list of members
  • 363(287) ‐ Registered office changed on 17/08/95
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 August 1995New director appointed (2 pages)
1 August 1995Full accounts made up to 25 March 1995 (6 pages)
1 August 1995New secretary appointed;new director appointed (2 pages)
1 August 1995New secretary appointed;new director appointed (2 pages)
1 August 1995Full accounts made up to 25 March 1995 (6 pages)
19 November 1962Incorporation (13 pages)