Surbiton
Surrey
KT6 4NX
Director Name | Paul John Fletcher Sanders |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1997(31 years, 8 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Teacher Musician |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2013(47 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Rebekah Anne Heald |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(56 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Maria Marcela Massini |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2021(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Marketing Analyst |
Country of Residence | England |
Correspondence Address | 4 Ellswood Court Lovelace Road Surbiton Surrey KT6 6NQ |
Director Name | Paul Martin Eyers |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 1993) |
Role | Electrician Fitter |
Correspondence Address | 8 Ellswood Court Lovelace Road Surbiton Surrey KT6 6NQ |
Director Name | Mrs Doris Irene Powell |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 1994) |
Role | Local Government Officer (Retired) |
Correspondence Address | 4 Ellswood Court Surbiton Surrey KT6 6NQ |
Secretary Name | Mrs Doris Irene Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 1994) |
Role | Company Director |
Correspondence Address | 4 Ellswood Court Surbiton Surrey KT6 6NQ |
Director Name | Miss Elizabeth Mair Owen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 June 1994) |
Role | Ward Sister |
Correspondence Address | 18 Ellswood Court Surbiton Surrey KT6 6NQ |
Director Name | Susan Telbis |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 November 2000) |
Role | Retired |
Correspondence Address | 15 Ellswood Court Lovelace Road Surbiton Surrey KT6 6NQ |
Director Name | Janet Helen Webb |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 November 1997) |
Role | Senior Vetinary Officer Maff |
Correspondence Address | 5 Ellswood Court Lovelace Road Surbiton Surrey KT6 6NQ |
Secretary Name | Miss Elizabeth Mair Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | 18 Ellswood Court Surbiton Surrey KT6 6NQ |
Director Name | Helen Consolos |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 January 1999) |
Role | Secretary |
Correspondence Address | 13 Ellswood Court 20 Lovelace Road Surbiton Surrey KT6 6NQ |
Secretary Name | Janet Helen Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 May 1997) |
Role | Maff Vetinary Advisor |
Correspondence Address | 5 Ellswood Court Lovelace Road Surbiton Surrey KT6 6NQ |
Secretary Name | Helen Consolos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 January 1999) |
Role | Secretary |
Correspondence Address | 13 Ellswood Court 20 Lovelace Road Surbiton Surrey KT6 6NQ |
Director Name | Jane Elizabeth Harrison |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(32 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 August 1998) |
Role | Cordon Bleu Cook |
Correspondence Address | 16 Ellswood Court Lovelace Road Surbiton Surrey KT6 6NQ |
Director Name | Susanna Gale Nutsford |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(33 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 18 November 2013) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Secretary Name | Susanna Gale Nutsford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(33 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 19 July 2013) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Ann Rosemary Lundquist |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(34 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 03 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Petra Beikufner |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 December 2007(42 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 December 2008) |
Role | Technical Manger Software |
Correspondence Address | 3 Ellswood Court Lovelace Road Surbiton Surrey KT6 6NQ |
Director Name | Mr Kenneth Leonard Harris |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 December 2009(44 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 August 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Ellswood Court Lovelace Road Surbiton Surrey KT6 6NQ |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Carolyn Cartwright 5.56% Ordinary |
---|---|
1 at £10 | Florence Marie Flynn 5.56% Ordinary |
1 at £10 | Janet Helen Webb 5.56% Ordinary |
1 at £10 | Jo White 5.56% Ordinary |
1 at £10 | Miss Helen Consolos 5.56% Ordinary |
1 at £10 | Miss Jane Elizabeth Harrison 5.56% Ordinary |
1 at £10 | Miss Louise Mary Holder 5.56% Ordinary |
1 at £10 | Miss Petra Beikufner 5.56% Ordinary |
1 at £10 | Mr Anthony James Robert Terenzani 5.56% Ordinary |
1 at £10 | Mr John Fleetwood 5.56% Ordinary |
1 at £10 | Mr Kenneth Leonard Harris 5.56% Ordinary |
1 at £10 | Mr Paul John Fletcher Sanders 5.56% Ordinary |
1 at £10 | Mrs Ann Rosemary Lundquist 5.56% Ordinary |
1 at £10 | Mrs Susan Ann Telbis 5.56% Ordinary |
1 at £10 | Murugesu Sivakunaran 5.56% Ordinary |
1 at £10 | Stephen James Rickerd & Sophie Victoria Rickerd 5.56% Ordinary |
1 at £10 | Susan Joyce Joshi 5.56% Ordinary |
1 at £10 | William Angus Clarke Walker 5.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £270 |
Net Worth | £180 |
Current Liabilities | £315 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
6 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 (1 page) |
---|---|
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
1 December 2020 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
16 December 2019 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
14 December 2019 | Confirmation statement made on 14 December 2019 with updates (6 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
14 December 2018 | Confirmation statement made on 14 December 2018 with updates (6 pages) |
5 December 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
18 December 2017 | Confirmation statement made on 14 December 2017 with updates (6 pages) |
14 December 2017 | Total exemption full accounts made up to 30 August 2017 (6 pages) |
14 December 2017 | Total exemption full accounts made up to 30 August 2017 (6 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
1 December 2016 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
1 December 2016 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
17 December 2015 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
17 December 2015 | Total exemption full accounts made up to 31 August 2015 (6 pages) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
5 December 2015 | Termination of appointment of Ann Rosemary Lundquist as a director on 3 December 2015 (1 page) |
5 December 2015 | Termination of appointment of Ann Rosemary Lundquist as a director on 3 December 2015 (1 page) |
19 November 2015 | Register inspection address has been changed from C/O Rhoda Brummitt 2 Castle Business Village Staion Road Hampton Middlesex TW12 2BX England to C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX (1 page) |
19 November 2015 | Register inspection address has been changed from C/O Rhoda Brummitt 2 Castle Business Village Staion Road Hampton Middlesex TW12 2BX England to C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX (1 page) |
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
7 November 2014 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
7 November 2014 | Total exemption full accounts made up to 31 August 2014 (6 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
25 November 2013 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
25 November 2013 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
18 November 2013 | Termination of appointment of Susanna Nutsford as a director (1 page) |
18 November 2013 | Termination of appointment of Susanna Nutsford as a director (1 page) |
22 July 2013 | Termination of appointment of Susanna Nutsford as a secretary (1 page) |
22 July 2013 | Registered office address changed from 17 Ellswood Court 20 Lovelace Road Surbiton Surrey KT6 6NQ on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 17 Ellswood Court 20 Lovelace Road Surbiton Surrey KT6 6NQ on 22 July 2013 (1 page) |
22 July 2013 | Termination of appointment of Susanna Nutsford as a secretary (1 page) |
22 July 2013 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (1 page) |
22 July 2013 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary (1 page) |
25 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (9 pages) |
25 January 2013 | Register(s) moved to registered office address (1 page) |
25 January 2013 | Register(s) moved to registered office address (1 page) |
25 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (9 pages) |
21 November 2012 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
21 November 2012 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
27 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (9 pages) |
27 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (9 pages) |
21 November 2011 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
21 November 2011 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
7 January 2011 | Appointment of Mr Kenneth Leonard Harris as a director (2 pages) |
7 January 2011 | Appointment of Mr Kenneth Leonard Harris as a director (2 pages) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
4 January 2011 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
18 May 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
18 May 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Register inspection address has been changed from C/O Pb Associates 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX England (1 page) |
8 January 2010 | Register inspection address has been changed from C/O Pb Associates 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX England (1 page) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
7 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (10 pages) |
7 January 2010 | Director's details changed for Susanna Gale Nutsford on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr John Fleetwood on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr John Fleetwood on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Ann Rosemary Lundquist on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Ann Rosemary Lundquist on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul John Fletcher Sanders on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Susanna Gale Nutsford on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Susanna Gale Nutsford on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Susanna Gale Nutsford on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Paul John Fletcher Sanders on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Ann Rosemary Lundquist on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr John Fleetwood on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Paul John Fletcher Sanders on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Susanna Gale Nutsford on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Susanna Gale Nutsford on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (10 pages) |
16 January 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
16 January 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
9 January 2009 | Appointment terminated director petra beikufner (1 page) |
9 January 2009 | Return made up to 14/12/08; full list of members (11 pages) |
9 January 2009 | Appointment terminated director petra beikufner (1 page) |
9 January 2009 | Return made up to 14/12/08; full list of members (11 pages) |
18 January 2008 | Return made up to 14/12/07; full list of members (7 pages) |
18 January 2008 | Return made up to 14/12/07; full list of members (7 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
10 December 2007 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
10 December 2007 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
13 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
13 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
10 March 2007 | Return made up to 14/12/06; no change of members
|
10 March 2007 | Return made up to 14/12/06; no change of members
|
25 April 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
25 April 2006 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
18 January 2006 | Return made up to 14/12/05; full list of members (14 pages) |
18 January 2006 | Return made up to 14/12/05; full list of members (14 pages) |
29 December 2004 | Return made up to 14/12/04; change of members (8 pages) |
29 December 2004 | Return made up to 14/12/04; change of members (8 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 January 2004 | Return made up to 14/12/03; change of members (8 pages) |
29 January 2004 | Return made up to 14/12/03; change of members (8 pages) |
16 December 2003 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
16 December 2003 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members (14 pages) |
16 January 2003 | Return made up to 14/12/02; full list of members (14 pages) |
13 December 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
13 December 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members
|
21 December 2001 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members
|
21 December 2001 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
12 January 2001 | Return made up to 14/12/00; full list of members
|
12 January 2001 | Return made up to 14/12/00; full list of members
|
17 November 2000 | Accounts made up to 31 August 2000 (8 pages) |
17 November 2000 | Accounts made up to 31 August 2000 (8 pages) |
4 January 2000 | Return made up to 14/12/99; full list of members
|
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | Return made up to 14/12/99; full list of members
|
22 November 1999 | Accounts made up to 31 August 1999 (8 pages) |
22 November 1999 | Accounts made up to 31 August 1999 (8 pages) |
13 May 1999 | Secretary resigned;director resigned (1 page) |
13 May 1999 | Secretary resigned;director resigned (1 page) |
13 May 1999 | New secretary appointed;new director appointed (2 pages) |
13 May 1999 | New secretary appointed;new director appointed (2 pages) |
15 January 1999 | Accounts made up to 31 August 1998 (8 pages) |
15 January 1999 | Accounts made up to 31 August 1998 (8 pages) |
15 January 1999 | Return made up to 14/12/98; change of members (6 pages) |
15 January 1999 | Return made up to 14/12/98; change of members (6 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
4 February 1998 | Accounts made up to 31 August 1997 (8 pages) |
4 February 1998 | Accounts made up to 31 August 1997 (8 pages) |
14 January 1998 | Return made up to 14/12/97; full list of members
|
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Return made up to 14/12/97; full list of members
|
14 January 1998 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: 11 ellswood court lovelace road surbiton surrey KT6 6NQ (1 page) |
13 May 1997 | Registered office changed on 13/05/97 from: 11 ellswood court lovelace road surbiton surrey KT6 6NQ (1 page) |
4 March 1997 | Return made up to 14/12/96; full list of members (5 pages) |
4 March 1997 | Return made up to 14/12/96; full list of members (5 pages) |
7 November 1996 | Accounts made up to 31 August 1996 (8 pages) |
7 November 1996 | Accounts made up to 31 August 1996 (8 pages) |
25 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | New secretary appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | Accounts made up to 31 August 1995 (8 pages) |
13 February 1996 | Return made up to 14/12/95; full list of members
|
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | Accounts made up to 31 August 1995 (8 pages) |
13 February 1996 | Return made up to 14/12/95; full list of members
|