81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mr Robert John Botterman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2009(46 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr Stephen James Joiner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2012(49 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mrs Jean Botterman |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | Monttaber Bragbury Lane Datchworth Knebworth Hertfordshire SG3 6QZ |
Director Name | Mr Jeremy J Joiner |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 62 Wychford Drive Sawbridgeworth Hertfordshire CM21 0HA |
Secretary Name | Mrs Jean Botterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(29 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 17 July 2009) |
Role | Company Director |
Correspondence Address | Monttaber Bragbury Lane Datchworth Knebworth Hertfordshire SG3 6QZ |
Director Name | Mr Gregg Richard Botterman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(37 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 23 January 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Website | instrumentglasses.com |
---|---|
Email address | [email protected] |
Telephone | 020 88045824 |
Telephone region | London |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
1.4k at £1 | Robert John Botterman 40.00% Ordinary |
---|---|
1.2k at £1 | Brian Richard Botterman 35.00% Ordinary |
875 at £1 | Stephen James Joiner 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,125,866 |
Cash | £416,757 |
Current Liabilities | £561,234 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
21 September 2011 | Delivered on: 22 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 262 alma road, poners end, enfield t/n egl 210585 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
4 March 2011 | Delivered on: 8 March 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
12 December 2003 | Delivered on: 18 December 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 2,3 & 4 258 alma road, enfield, middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 December 2003 | Delivered on: 13 December 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 6 260 alma road enfield middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
6 December 1983 | Delivered on: 13 December 1983 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
19 December 1977 | Delivered on: 4 January 1978 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises on the n/w of alma rd ponders end, enfield together with all fixtures. Title no mx 414900. Outstanding |
19 December 1977 | Delivered on: 4 January 1978 Persons entitled: Midland Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises on the west side of alma rd., Ponders end enfield. Title no mx 50852. together with all fixtures. Outstanding |
15 December 1971 | Delivered on: 22 December 1971 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
6 December 2019 | Delivered on: 6 December 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land and factory premises on the west side of alma road, enfield, registered in hm land registry with title number EGL242308. Outstanding |
6 December 2019 | Delivered on: 6 December 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
26 September 2012 | Delivered on: 27 September 2012 Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Classification: Assignmemt Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assignment over any credit balance due to the assignor in relation to their agreement with hsbc invoice finance (UK) LTD for the purchase of debts as defined within the assignment together with any interests costs & discounting allowances due under the agreement including all the provisions but only in relation to that credit balance. Outstanding |
12 December 1966 | Delivered on: 20 December 1966 Persons entitled: Price Redburn (Fireplaces) LTD Classification: Memo of deposit Secured details: £500. Particulars: Leasehold factory premises of alma road ponders end enfield. Outstanding |
8 January 2024 | Confirmation statement made on 5 January 2024 with updates (5 pages) |
---|---|
8 January 2024 | Cessation of Mr Brian Botterman (Deceased) as a person with significant control on 4 January 2024 (1 page) |
7 January 2024 | Change of details for Mr Robert John Botterman as a person with significant control on 4 January 2024 (2 pages) |
7 January 2024 | Cessation of A Person with Significant Control as a person with significant control on 4 January 2024 (1 page) |
5 January 2024 | Change of details for Mr Robert John Botterman as a person with significant control on 4 January 2024 (2 pages) |
10 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
18 October 2023 | Satisfaction of charge 007436090011 in full (1 page) |
18 October 2023 | Satisfaction of charge 007436090012 in full (1 page) |
6 March 2023 | Confirmation statement made on 5 March 2023 with updates (4 pages) |
20 December 2022 | Change of details for Mr Brian Richard Botterman as a person with significant control on 11 November 2022 (2 pages) |
16 December 2022 | Termination of appointment of Brian Richard Botterman as a director on 11 November 2022 (1 page) |
25 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (13 pages) |
7 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
13 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (15 pages) |
5 March 2021 | Director's details changed for Mr Robert John Botterman on 6 January 2021 (2 pages) |
5 March 2021 | Change of details for Mr Robert John Botterman as a person with significant control on 6 January 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
24 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (15 pages) |
6 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
6 December 2019 | Registration of charge 007436090011, created on 6 December 2019 (51 pages) |
6 December 2019 | Registration of charge 007436090012, created on 6 December 2019 (41 pages) |
29 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (13 pages) |
18 November 2019 | Satisfaction of charge 9 in full (2 pages) |
18 November 2019 | Satisfaction of charge 8 in full (2 pages) |
18 November 2019 | Satisfaction of charge 5 in full (1 page) |
18 November 2019 | Satisfaction of charge 3 in full (1 page) |
18 November 2019 | Satisfaction of charge 4 in full (1 page) |
18 November 2019 | Satisfaction of charge 1 in full (1 page) |
18 November 2019 | Satisfaction of charge 10 in full (2 pages) |
18 November 2019 | Satisfaction of charge 2 in full (1 page) |
18 November 2019 | Satisfaction of charge 6 in full (2 pages) |
18 November 2019 | Satisfaction of charge 7 in full (2 pages) |
22 October 2019 | Change of details for Mr Robert John Botterman as a person with significant control on 23 September 2019 (2 pages) |
22 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 22 October 2019 (1 page) |
22 October 2019 | Change of details for Mr Brian Richard Botterman as a person with significant control on 23 September 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Stephen James Joiner on 23 September 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Robert John Botterman on 23 September 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Brian Richard Botterman on 23 September 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
29 September 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
29 September 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
17 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
26 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
8 May 2012 | Appointment of Mr Stephen Joiner as a director (2 pages) |
8 May 2012 | Appointment of Mr Stephen Joiner as a director (2 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
23 January 2012 | Termination of appointment of Gregg Botterman as a director (1 page) |
23 January 2012 | Termination of appointment of Gregg Botterman as a director (1 page) |
3 January 2012 | Director's details changed for Mr Robert John Botterman on 31 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Director's details changed for Mr Brian Richard Botterman on 31 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Robert John Botterman on 31 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Director's details changed for Mr Gregg Richard Botterman on 31 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Gregg Richard Botterman on 31 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Mr Brian Richard Botterman on 31 December 2011 (2 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Mr Brian Richard Botterman on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Brian Richard Botterman on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Gregg Richard Botterman on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Robert John Botterman on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Gregg Richard Botterman on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Brian Richard Botterman on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Gregg Richard Botterman on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Robert John Botterman on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Robert John Botterman on 4 January 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
13 September 2009 | Appointment terminate, director and secretary jean botterman logged form (1 page) |
13 September 2009 | Appointment terminate, director and secretary jean botterman logged form (1 page) |
11 September 2009 | Director appointed robert john botterman (1 page) |
11 September 2009 | Director appointed robert john botterman (1 page) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from sterling house fulbourne road walthamstow london E17 4EE (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from sterling house fulbourne road walthamstow london E17 4EE (1 page) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 May 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
9 May 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
23 March 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
23 March 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
19 July 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
19 July 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 April 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
6 April 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (8 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (8 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
10 April 2003 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
27 May 2002 | Registered office changed on 27/05/02 from: 1/3 st james chambers north mall edmonton green london N9 0UD (1 page) |
27 May 2002 | Registered office changed on 27/05/02 from: 1/3 st james chambers north mall edmonton green london N9 0UD (1 page) |
4 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
14 January 2002 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
14 January 2002 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
29 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
29 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 February 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
2 February 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Director resigned (1 page) |
24 January 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
24 January 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members
|
21 January 2000 | Return made up to 31/12/99; full list of members
|
1 February 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
1 February 1999 | Accounts for a medium company made up to 31 March 1998 (17 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 March 1998 | Amended full accounts made up to 31 March 1997 (14 pages) |
25 March 1998 | Amended full accounts made up to 31 March 1997 (14 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
10 December 1962 | Incorporation (17 pages) |
10 December 1962 | Incorporation (17 pages) |