Company NameColesgrove Trustees Limited
Company StatusActive
Company Number00835100
CategoryPrivate Limited Company
Incorporation Date22 January 1965(59 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Janet Miriam Wilkins
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(46 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleTaxation Accountant
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Christopher James Whale
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(54 years, 2 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Michael David Bridger
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(54 years, 2 months after company formation)
Appointment Duration5 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr Paul Anthony O'Dell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(54 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Secretary NameSpringfield Secretaries Limited (Corporation)
StatusCurrent
Appointed23 November 2001(36 years, 10 months after company formation)
Appointment Duration22 years, 5 months
Correspondence AddressUnit 14 Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameThomas John Mines
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(26 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 June 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
5 The Orchard
Bengeo
Hertfordshire
SG14 3HQ
Director NameGordon Watson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(26 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 May 1995)
RoleChartered Accountant
Correspondence Address98 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JJ
Director NameMr Paul Beaumont Leach
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(26 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 June 1995)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Lordship
Cottered
Buntingford
Hertfordshire
SG9 9QL
Director NamePeter William Lane
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(26 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 10 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameDavid Andrew Brown
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(26 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 June 1995)
RoleChartered Accountant
Correspondence Address24 Furlong Way
Great Amwell
Ware
Hertfordshire
SG12 9TS
Secretary NameCatherine Patricia McClure Keens
NationalityBritish
StatusResigned
Appointed11 November 1991(26 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 June 1995)
RoleCompany Director
Correspondence AddressEscana Munts Meadow
Weston
Hitchin
Hertfordshire
SG4 7AE
Director NameMr Richard William Lane
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(30 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NamePauline Anne Somers
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(30 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameBrenda Dorothy Lane
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(30 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameAntonia Paulina Lane
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(30 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameBrenda Dorothy Lane
NationalityBritish
StatusResigned
Appointed22 June 1995(30 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Yewlands
Hoddesdon
Hertfordshire
EN11 8BX
Director NameMr Timothy Gervase Somers
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(31 years, 11 months after company formation)
Appointment Duration22 years, 2 months (resigned 01 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Timothy Hall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(46 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9 at £1Timothy Gervase Somers
30.00%
Ordinary A
9 at £1Timothy John Hall
30.00%
Ordinary A
6 at £1Michelle Sharon Hall
20.00%
Ordinary B
6 at £1Pauline Anne Somers
20.00%
Ordinary B

Financials

Year2014
Net Worth£7,710
Cash£18,313
Current Liabilities£11,845

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 April 2024 (3 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

26 June 2012Delivered on: 12 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the rear of 1-18 pix court & stotfold, arlesey, beds t/no BD118312 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
9 January 2020Appointment of Mr Paul Anthony O'dell as a director on 4 December 2019 (2 pages)
18 December 2019Cessation of Timothy Gervase Somers as a person with significant control on 4 December 2019 (1 page)
18 December 2019Notification of Paul Anthony O'dell as a person with significant control on 4 December 2019 (2 pages)
18 December 2019Notification of Michael David Bridger as a person with significant control on 4 December 2019 (2 pages)
18 December 2019Notification of Christopher James Whale as a person with significant control on 4 December 2019 (2 pages)
17 December 2019Purchase of own shares. (3 pages)
17 December 2019Purchase of own shares. (3 pages)
17 December 2019Particulars of variation of rights attached to shares (2 pages)
16 December 2019Cancellation of shares. Statement of capital on 4 December 2019
  • GBP 3
(4 pages)
16 December 2019Cancellation of shares. Statement of capital on 4 December 2019
  • GBP 3
(4 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 May 2019Termination of appointment of Timothy Gervase Somers as a director on 1 April 2019 (1 page)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
8 May 2019Appointment of Mr Christopher James Whale as a director on 1 April 2019 (2 pages)
8 May 2019Appointment of Mr Michael David Bridger as a director on 1 April 2019 (2 pages)
10 July 2018Second filing of a statement of capital following an allotment of shares on 19 February 2018
  • GBP 16
(3 pages)
21 June 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
18 June 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
22 February 2018Resolutions
  • RES13 ‐ Creation of one 'c' ordinary share of £1 each 19/02/2018
(1 page)
19 February 2018Statement of capital following an allotment of shares on 19 February 2018
  • GBP 31
  • ANNOTATION Clarification a second filed SH01 was registered on 10/07/2018
(4 pages)
21 August 2017Purchase of own shares. (3 pages)
21 August 2017Purchase of own shares. (3 pages)
7 August 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 15
(4 pages)
7 August 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 15
(4 pages)
26 July 2017Termination of appointment of Timothy John Hall as a director on 30 June 2017 (1 page)
26 July 2017Cessation of Timothy John Hall as a person with significant control on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Timothy John Hall as a director on 30 June 2017 (1 page)
26 July 2017Cessation of Timothy John Hall as a person with significant control on 30 June 2017 (1 page)
20 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 30
(5 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 30
(5 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 30
(5 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 30
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2014Director's details changed for Mrs Janet Wilkins on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mrs Janet Wilkins on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mrs Janet Wilkins on 7 July 2014 (2 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 30
(5 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 30
(5 pages)
8 April 2014Particulars of variation of rights attached to shares (2 pages)
8 April 2014Change of share class name or designation (2 pages)
8 April 2014Particulars of variation of rights attached to shares (2 pages)
8 April 2014Change of share class name or designation (2 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
15 May 2012Termination of appointment of Richard Lane as a director (1 page)
15 May 2012Termination of appointment of Richard Lane as a director (1 page)
16 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 December 2011Appointment of Mrs Janet Wilkins as a director (2 pages)
1 December 2011Appointment of Mrs Janet Wilkins as a director (2 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Appointment of Mr Timothy John Hall as a director (2 pages)
5 April 2011Appointment of Mr Timothy John Hall as a director (2 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 February 2010Termination of appointment of Antonia Lane as a director (1 page)
10 February 2010Termination of appointment of Pauline Somers as a director (1 page)
10 February 2010Termination of appointment of Brenda Lane as a director (1 page)
10 February 2010Termination of appointment of Brenda Lane as a director (1 page)
10 February 2010Termination of appointment of Antonia Lane as a director (1 page)
10 February 2010Termination of appointment of Pauline Somers as a director (1 page)
4 January 2010Termination of appointment of Peter Lane as a director (1 page)
4 January 2010Termination of appointment of Peter Lane as a director (1 page)
11 November 2009Director's details changed for Timothy Gervase Somers on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Pauline Anne Somers on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard William Lane on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Brenda Dorothy Lane on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Antonia Paulina Lane on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Timothy Gervase Somers on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Brenda Dorothy Lane on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (8 pages)
11 November 2009Director's details changed for Pauline Anne Somers on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (8 pages)
11 November 2009Director's details changed for Antonia Paulina Lane on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Springfield Secretaries Limited on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard William Lane on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Timothy Gervase Somers on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Pauline Anne Somers on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard William Lane on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Peter William Lane on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Peter William Lane on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Brenda Dorothy Lane on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Peter William Lane on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Antonia Paulina Lane on 1 October 2009 (2 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2008Return made up to 11/11/08; full list of members (6 pages)
12 November 2008Return made up to 11/11/08; full list of members (6 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2007Return made up to 11/11/07; full list of members (4 pages)
12 November 2007Return made up to 11/11/07; full list of members (4 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2006Return made up to 11/11/06; full list of members (4 pages)
13 November 2006Return made up to 11/11/06; full list of members (4 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2005Return made up to 11/11/05; full list of members (4 pages)
11 November 2005Return made up to 11/11/05; full list of members (4 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 November 2004Return made up to 11/11/04; full list of members (9 pages)
19 November 2004Return made up to 11/11/04; full list of members (9 pages)
18 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 November 2003Return made up to 11/11/03; full list of members (9 pages)
27 November 2003Return made up to 11/11/03; full list of members (9 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 October 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 November 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 November 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Return made up to 11/11/01; full list of members (8 pages)
27 November 2001Return made up to 11/11/01; full list of members (8 pages)
27 November 2001New secretary appointed (2 pages)
28 November 2000Return made up to 11/11/00; full list of members (8 pages)
28 November 2000Return made up to 11/11/00; full list of members (8 pages)
5 July 2000Full accounts made up to 31 March 2000 (8 pages)
5 July 2000Full accounts made up to 31 March 2000 (8 pages)
19 November 1999Return made up to 11/11/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1999Return made up to 11/11/99; full list of members
  • 363(287) ‐ Registered office changed on 19/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1999Full accounts made up to 31 March 1999 (7 pages)
21 July 1999Full accounts made up to 31 March 1999 (7 pages)
9 December 1998Full accounts made up to 31 March 1998 (6 pages)
9 December 1998Full accounts made up to 31 March 1998 (6 pages)
10 November 1998Return made up to 11/11/98; no change of members (8 pages)
10 November 1998Return made up to 11/11/98; no change of members (8 pages)
19 December 1997Return made up to 11/11/97; full list of members (9 pages)
19 December 1997Return made up to 11/11/97; full list of members (9 pages)
12 December 1997Full accounts made up to 31 March 1997 (6 pages)
12 December 1997Full accounts made up to 31 March 1997 (6 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Ad 06/01/97--------- £ si 10@1=10 £ ic 20/30 (2 pages)
22 January 1997Ad 06/01/97--------- £ si 10@1=10 £ ic 20/30 (2 pages)
12 December 1996Full accounts made up to 31 March 1996 (6 pages)
12 December 1996Full accounts made up to 31 March 1996 (6 pages)
20 November 1996Return made up to 11/11/96; no change of members (8 pages)
20 November 1996Return made up to 11/11/96; no change of members (8 pages)
8 November 1995Return made up to 11/11/95; full list of members (14 pages)
8 November 1995Return made up to 11/11/95; full list of members (14 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995Director resigned (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
7 December 1967Alter mem and arts (1 page)