Company NameEllswood Court(Surbiton)Residents Association Limited
Company StatusActive
Company Number00857965
CategoryPrivate Limited Company
Incorporation Date1 September 1965(58 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr John Fleetwood
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(26 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NamePaul John Fletcher Sanders
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1997(31 years, 8 months after company formation)
Appointment Duration26 years, 12 months
RoleTeacher Musician
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed18 July 2013(47 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameRebekah Anne Heald
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(56 years, 1 month after company formation)
Appointment Duration2 years, 6 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMaria Marcela Massini
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(56 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleMarketing Analyst
Country of ResidenceEngland
Correspondence Address4 Ellswood Court Lovelace Road
Surbiton
Surrey
KT6 6NQ
Director NamePaul Martin Eyers
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(26 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 1993)
RoleElectrician Fitter
Correspondence Address8 Ellswood Court
Lovelace Road
Surbiton
Surrey
KT6 6NQ
Director NameMrs Doris Irene Powell
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 1994)
RoleLocal Government Officer (Retired)
Correspondence Address4 Ellswood Court
Surbiton
Surrey
KT6 6NQ
Secretary NameMrs Doris Irene Powell
NationalityBritish
StatusResigned
Appointed14 December 1991(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 1994)
RoleCompany Director
Correspondence Address4 Ellswood Court
Surbiton
Surrey
KT6 6NQ
Director NameMiss Elizabeth Mair Owen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(27 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 June 1994)
RoleWard Sister
Correspondence Address18 Ellswood Court
Surbiton
Surrey
KT6 6NQ
Director NameSusan Telbis
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(28 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 November 2000)
RoleRetired
Correspondence Address15 Ellswood Court
Lovelace Road
Surbiton
Surrey
KT6 6NQ
Director NameJanet Helen Webb
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(28 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 November 1997)
RoleSenior Vetinary Officer Maff
Correspondence Address5 Ellswood Court
Lovelace Road
Surbiton
Surrey
KT6 6NQ
Secretary NameMiss Elizabeth Mair Owen
NationalityBritish
StatusResigned
Appointed16 June 1994(28 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 1995)
RoleCompany Director
Correspondence Address18 Ellswood Court
Surbiton
Surrey
KT6 6NQ
Director NameHelen Consolos
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(30 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 January 1999)
RoleSecretary
Correspondence Address13 Ellswood Court
20 Lovelace Road
Surbiton
Surrey
KT6 6NQ
Secretary NameJanet Helen Webb
NationalityBritish
StatusResigned
Appointed01 February 1996(30 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 1997)
RoleMaff Vetinary Advisor
Correspondence Address5 Ellswood Court
Lovelace Road
Surbiton
Surrey
KT6 6NQ
Secretary NameHelen Consolos
NationalityBritish
StatusResigned
Appointed06 May 1997(31 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 January 1999)
RoleSecretary
Correspondence Address13 Ellswood Court
20 Lovelace Road
Surbiton
Surrey
KT6 6NQ
Director NameJane Elizabeth Harrison
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(32 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 August 1998)
RoleCordon Bleu Cook
Correspondence Address16 Ellswood Court
Lovelace Road
Surbiton
Surrey
KT6 6NQ
Director NameSusanna Gale Nutsford
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(33 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 18 November 2013)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameSusanna Gale Nutsford
NationalityBritish
StatusResigned
Appointed07 January 1999(33 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 19 July 2013)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameAnn Rosemary Lundquist
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(34 years, 3 months after company formation)
Appointment Duration16 years (resigned 03 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NamePetra Beikufner
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed04 December 2007(42 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 December 2008)
RoleTechnical Manger Software
Correspondence Address3 Ellswood Court
Lovelace Road
Surbiton
Surrey
KT6 6NQ
Director NameMr Kenneth Leonard Harris
Date of BirthAugust 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed08 December 2009(44 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Ellswood Court Lovelace Road
Surbiton
Surrey
KT6 6NQ

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Carolyn Cartwright
5.56%
Ordinary
1 at £10Florence Marie Flynn
5.56%
Ordinary
1 at £10Janet Helen Webb
5.56%
Ordinary
1 at £10Jo White
5.56%
Ordinary
1 at £10Miss Helen Consolos
5.56%
Ordinary
1 at £10Miss Jane Elizabeth Harrison
5.56%
Ordinary
1 at £10Miss Louise Mary Holder
5.56%
Ordinary
1 at £10Miss Petra Beikufner
5.56%
Ordinary
1 at £10Mr Anthony James Robert Terenzani
5.56%
Ordinary
1 at £10Mr John Fleetwood
5.56%
Ordinary
1 at £10Mr Kenneth Leonard Harris
5.56%
Ordinary
1 at £10Mr Paul John Fletcher Sanders
5.56%
Ordinary
1 at £10Mrs Ann Rosemary Lundquist
5.56%
Ordinary
1 at £10Mrs Susan Ann Telbis
5.56%
Ordinary
1 at £10Murugesu Sivakunaran
5.56%
Ordinary
1 at £10Stephen James Rickerd & Sophie Victoria Rickerd
5.56%
Ordinary
1 at £10Susan Joyce Joshi
5.56%
Ordinary
1 at £10William Angus Clarke Walker
5.56%
Ordinary

Financials

Year2014
Turnover£270
Net Worth£180
Current Liabilities£315

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

6 January 2021Registered 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 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 August 2020 (6 pages)
16 December 2019Total exemption full accounts made up to 31 August 2019 (6 pages)
14 December 2019Confirmation statement made on 14 December 2019 with updates (6 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
14 December 2018Confirmation statement made on 14 December 2018 with updates (6 pages)
5 December 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
18 December 2017Confirmation statement made on 14 December 2017 with updates (6 pages)
14 December 2017Total exemption full accounts made up to 30 August 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 30 August 2017 (6 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
1 December 2016Total exemption full accounts made up to 31 August 2016 (6 pages)
1 December 2016Total exemption full accounts made up to 31 August 2016 (6 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
17 December 2015Total exemption full accounts made up to 31 August 2015 (6 pages)
17 December 2015Total exemption full accounts made up to 31 August 2015 (6 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 180
(7 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 180
(7 pages)
5 December 2015Termination of appointment of Ann Rosemary Lundquist as a director on 3 December 2015 (1 page)
5 December 2015Termination of appointment of Ann Rosemary Lundquist as a director on 3 December 2015 (1 page)
19 November 2015Register 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 2015Register 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 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 180
(8 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 180
(8 pages)
7 November 2014Total exemption full accounts made up to 31 August 2014 (6 pages)
7 November 2014Total exemption full accounts made up to 31 August 2014 (6 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 180
(8 pages)
18 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 180
(8 pages)
25 November 2013Total exemption full accounts made up to 31 August 2013 (6 pages)
25 November 2013Total exemption full accounts made up to 31 August 2013 (6 pages)
18 November 2013Termination of appointment of Susanna Nutsford as a director (1 page)
18 November 2013Termination of appointment of Susanna Nutsford as a director (1 page)
22 July 2013Termination of appointment of Susanna Nutsford as a secretary (1 page)
22 July 2013Registered office address changed from 17 Ellswood Court 20 Lovelace Road Surbiton Surrey KT6 6NQ on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 17 Ellswood Court 20 Lovelace Road Surbiton Surrey KT6 6NQ on 22 July 2013 (1 page)
22 July 2013Termination of appointment of Susanna Nutsford as a secretary (1 page)
22 July 2013Appointment of Mr. Robert Douglas Spencer Heald as a secretary (1 page)
22 July 2013Appointment of Mr. Robert Douglas Spencer Heald as a secretary (1 page)
25 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (9 pages)
25 January 2013Register(s) moved to registered office address (1 page)
25 January 2013Register(s) moved to registered office address (1 page)
25 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (9 pages)
21 November 2012Total exemption full accounts made up to 31 August 2012 (6 pages)
21 November 2012Total exemption full accounts made up to 31 August 2012 (6 pages)
27 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
27 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (9 pages)
21 November 2011Total exemption full accounts made up to 31 August 2011 (6 pages)
21 November 2011Total exemption full accounts made up to 31 August 2011 (6 pages)
7 January 2011Appointment of Mr Kenneth Leonard Harris as a director (2 pages)
7 January 2011Appointment of Mr Kenneth Leonard Harris as a director (2 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
4 January 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
4 January 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Register 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 2010Register 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 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (10 pages)
7 January 2010Director's details changed for Susanna Gale Nutsford on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr John Fleetwood on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr John Fleetwood on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Ann Rosemary Lundquist on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Ann Rosemary Lundquist on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Paul John Fletcher Sanders on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Susanna Gale Nutsford on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Susanna Gale Nutsford on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Susanna Gale Nutsford on 7 January 2010 (1 page)
7 January 2010Director's details changed for Paul John Fletcher Sanders on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Ann Rosemary Lundquist on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr John Fleetwood on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Paul John Fletcher Sanders on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Susanna Gale Nutsford on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Susanna Gale Nutsford on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (10 pages)
16 January 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
16 January 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
9 January 2009Appointment terminated director petra beikufner (1 page)
9 January 2009Return made up to 14/12/08; full list of members (11 pages)
9 January 2009Appointment terminated director petra beikufner (1 page)
9 January 2009Return made up to 14/12/08; full list of members (11 pages)
18 January 2008Return made up to 14/12/07; full list of members (7 pages)
18 January 2008Return made up to 14/12/07; full list of members (7 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
10 December 2007Total exemption full accounts made up to 31 August 2007 (7 pages)
10 December 2007Total exemption full accounts made up to 31 August 2007 (7 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
10 March 2007Return made up to 14/12/06; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 March 2007Return made up to 14/12/06; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 April 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
25 April 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
18 January 2006Return made up to 14/12/05; full list of members (14 pages)
18 January 2006Return made up to 14/12/05; full list of members (14 pages)
29 December 2004Return made up to 14/12/04; change of members (8 pages)
29 December 2004Return made up to 14/12/04; change of members (8 pages)
17 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 January 2004Return made up to 14/12/03; change of members (8 pages)
29 January 2004Return made up to 14/12/03; change of members (8 pages)
16 December 2003Total exemption full accounts made up to 31 August 2003 (11 pages)
16 December 2003Total exemption full accounts made up to 31 August 2003 (11 pages)
16 January 2003Return made up to 14/12/02; full list of members (14 pages)
16 January 2003Return made up to 14/12/02; full list of members (14 pages)
13 December 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
13 December 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
21 December 2001Return made up to 14/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 December 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
21 December 2001Return made up to 14/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 December 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
12 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
17 November 2000Accounts made up to 31 August 2000 (8 pages)
17 November 2000Accounts made up to 31 August 2000 (8 pages)
4 January 2000Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
4 January 2000New director appointed (2 pages)
4 January 2000New director appointed (2 pages)
4 January 2000Return made up to 14/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
22 November 1999Accounts made up to 31 August 1999 (8 pages)
22 November 1999Accounts made up to 31 August 1999 (8 pages)
13 May 1999Secretary resigned;director resigned (1 page)
13 May 1999Secretary resigned;director resigned (1 page)
13 May 1999New secretary appointed;new director appointed (2 pages)
13 May 1999New secretary appointed;new director appointed (2 pages)
15 January 1999Accounts made up to 31 August 1998 (8 pages)
15 January 1999Accounts made up to 31 August 1998 (8 pages)
15 January 1999Return made up to 14/12/98; change of members (6 pages)
15 January 1999Return made up to 14/12/98; change of members (6 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
4 February 1998Accounts made up to 31 August 1997 (8 pages)
4 February 1998Accounts made up to 31 August 1997 (8 pages)
14 January 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
14 January 1998New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997Registered office changed on 13/05/97 from: 11 ellswood court lovelace road surbiton surrey KT6 6NQ (1 page)
13 May 1997Registered office changed on 13/05/97 from: 11 ellswood court lovelace road surbiton surrey KT6 6NQ (1 page)
4 March 1997Return made up to 14/12/96; full list of members (5 pages)
4 March 1997Return made up to 14/12/96; full list of members (5 pages)
7 November 1996Accounts made up to 31 August 1996 (8 pages)
7 November 1996Accounts made up to 31 August 1996 (8 pages)
25 July 1996New secretary appointed (2 pages)
25 July 1996New secretary appointed (2 pages)
13 February 1996New director appointed (2 pages)
13 February 1996Accounts made up to 31 August 1995 (8 pages)
13 February 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 February 1996New director appointed (2 pages)
13 February 1996Accounts made up to 31 August 1995 (8 pages)
13 February 1996Return made up to 14/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)