6-20 Elizabeth Street
London
SW1W 9RB
Director Name | Mr Bruce Malcolm Lee Gray |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2011(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 31 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mountbarrow House 6-20 Elizabeth Street London SW1W 9RB |
Director Name | Maj Gen Martin John Rutledge |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2012(45 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 31 October 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Mountbarrow House 6-20 Elizabeth Street London SW1W 9RB |
Director Name | Mr Sean Anthony Charles Bonnington |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2012(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 31 October 2017) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 403 Antonine Heights City Walk London SE1 3DB |
Secretary Name | Mrs Temidayo Ajakaiye |
---|---|
Status | Closed |
Appointed | 15 November 2012(45 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 31 October 2017) |
Role | Company Director |
Correspondence Address | 207 Phoenix Place Phoenix Place Dartford DA1 2XQ |
Director Name | Mrs Temidayo Ajakaiye |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2016(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 31 October 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mountbarrow House 6-20 Elizabeth Street London SW1W 9RB |
Director Name | Maj Gen George Michael Geoffrey Swindells |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 September 1997) |
Role | Charity Official/Retired Army Officer |
Correspondence Address | Wilcot Lodge Wilcot Pewsey Wiltshire SN9 5NS |
Director Name | Col John Albert Dilliway |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 1996) |
Role | Charity Official/Retired Army Officer |
Correspondence Address | 1 Primrose Way Cliffsend Ramsgate Kent CT12 5LF |
Director Name | Col Henry Malcolm Chitty Havergal |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 1999) |
Role | Charity Official/Retired Army Officer |
Correspondence Address | Spero House Hindon Salisbury Wiltshire SP3 6ER |
Secretary Name | Col John Albert Dilliway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 1 Primrose Way Cliffsend Ramsgate Kent CT12 5LF |
Director Name | Peter Anthony Rawlinson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 January 2000) |
Role | Retired Army Officer-Charity O |
Correspondence Address | 13 Sparkford Close St Cross Winchester Hampshire SO22 4NH |
Secretary Name | Peter Anthony Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 January 2000) |
Role | Retired Army Officer-Charity O |
Correspondence Address | 13 Sparkford Close St Cross Winchester Hampshire SO22 4NH |
Director Name | Maj Gen Michael Dalrymple Regan |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2003) |
Role | Charity Official/Retired Army |
Country of Residence | United Kingdom |
Correspondence Address | The Old Livery West Winterslow Salisbury Wiltshire SP5 1RJ |
Director Name | Brigadier Andrew Fisher |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2003) |
Role | Director Charity |
Correspondence Address | 8 Church Hill Camberley Surrey GU15 2HH |
Director Name | Patrick Frank Shervington |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 2002) |
Role | Director Charity |
Correspondence Address | The Davy House 55 High Street Coaford Wiltshire BA12 0NB |
Director Name | David Knight Thomas Turnbull |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halfway Grange Chantry View Road Guildford Surrey GU1 3XW |
Secretary Name | David Knight Thomas Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halfway Grange Chantry View Road Guildford Surrey GU1 3XW |
Director Name | Mr Tweedie McGarth Brown |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Ridgeway Close Lightwater Surrey GU18 5XX |
Director Name | Major General Sir Evelyn John Webb Carter |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(36 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 February 2012) |
Role | Charity Ce |
Country of Residence | United Kingdom |
Correspondence Address | Horcott House Fairford Cirencester Gloucestershire GL7 4BY Wales |
Director Name | Sian Kathryn Mexsom |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2005(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2008) |
Role | Fund Raiser |
Country of Residence | England |
Correspondence Address | 41 Bridgman Road London W4 5BA |
Director Name | Mr Roger Geoffrey Musson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(39 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 June 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Laurier Road Croydon CR0 6JQ |
Secretary Name | Mr Roger Geoffrey Musson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 November 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Laurier Road Croydon CR0 6JQ |
Director Name | Miss Emma Jane Harvey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 July 2012) |
Role | Director Of Fundraising |
Country of Residence | United Kingdom |
Correspondence Address | 8 Harrow Close Chessington Surrey SM5 2LB |
Website | www.armybenfund.org |
---|
Registered Address | Mountbarrow House 6-20 Elizabeth Street London SW1W 9RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £82,140 |
Gross Profit | £40,620 |
Net Worth | £577 |
Cash | £29,473 |
Current Liabilities | £35,758 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2017 | Application to strike the company off the register (3 pages) |
27 July 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
20 July 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 May 2017 | Secretary's details changed for Mrs Temidayo Ajakaiye on 1 May 2017 (1 page) |
4 May 2017 | Secretary's details changed for Mrs Temidayo Ajakaiye on 1 May 2017 (1 page) |
7 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
11 August 2016 | Appointment of Mrs Temidayo Ajakaiye as a director on 7 June 2016 (2 pages) |
11 August 2016 | Termination of appointment of Roger Geoffrey Musson as a director on 7 June 2016 (1 page) |
11 August 2016 | Termination of appointment of Roger Geoffrey Musson as a director on 7 June 2016 (1 page) |
11 August 2016 | Appointment of Mrs Temidayo Ajakaiye as a director on 7 June 2016 (2 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (10 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (10 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
12 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 May 2015 | Auditor's resignation (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
15 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 November 2013 | Appointment of Mrs Temidayo Ajakaiye as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Roger Musson as a secretary (1 page) |
7 November 2013 | Termination of appointment of Roger Musson as a secretary (1 page) |
7 November 2013 | Appointment of Mrs Temidayo Ajakaiye as a secretary (2 pages) |
11 September 2013 | Full accounts made up to 31 March 2013 (10 pages) |
11 September 2013 | Full accounts made up to 31 March 2013 (10 pages) |
2 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 March 2013 | Termination of appointment of Emma Harvey as a director (1 page) |
28 March 2013 | Appointment of Mr Sean Anthony Charles Bonnington as a director (2 pages) |
28 March 2013 | Appointment of Mr Sean Anthony Charles Bonnington as a director (2 pages) |
28 March 2013 | Termination of appointment of Emma Harvey as a director (1 page) |
29 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
29 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Appointment of Major General Martin Rutledge as a director (2 pages) |
17 May 2012 | Appointment of Major General Martin Rutledge as a director (2 pages) |
16 May 2012 | Director's details changed for Brigadier Robin John Bacon on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Bruce Malcolm Lee Gray on 16 May 2012 (2 pages) |
16 May 2012 | Termination of appointment of Evelyn Webb Carter as a director (1 page) |
16 May 2012 | Director's details changed for Brigadier Robin John Bacon on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Bruce Malcolm Lee Gray on 16 May 2012 (2 pages) |
16 May 2012 | Termination of appointment of Evelyn Webb Carter as a director (1 page) |
28 March 2012 | Appointment of Mr Bruce Malcolm Lee Gray as a director (2 pages) |
28 March 2012 | Appointment of Mr Bruce Malcolm Lee Gray as a director (2 pages) |
27 March 2012 | Appointment of Brigadier Robin John Bacon as a director (2 pages) |
27 March 2012 | Appointment of Brigadier Robin John Bacon as a director (2 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
22 October 2010 | Full accounts made up to 31 March 2010 (10 pages) |
6 August 2010 | Director's details changed for Miss Emma Jane Harvey on 31 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Major General Sir Evelyn John Ewebb Carter on 31 July 2010 (3 pages) |
6 August 2010 | Director's details changed for Miss Emma Jane Harvey on 31 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Major General Sir Evelyn John Ewebb Carter on 31 July 2010 (3 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Mr Roger Geoffrey Musson on 2 August 2010 (3 pages) |
2 August 2010 | Secretary's details changed for Roger Geoffrey Musson on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Roger Geoffrey Musson on 2 August 2010 (3 pages) |
2 August 2010 | Secretary's details changed for Roger Geoffrey Musson on 2 August 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Roger Geoffrey Musson on 2 August 2010 (3 pages) |
2 August 2010 | Secretary's details changed for Roger Geoffrey Musson on 2 August 2010 (2 pages) |
5 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
5 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
25 March 2009 | Director appointed miss emma jane harvey (1 page) |
25 March 2009 | Director appointed miss emma jane harvey (1 page) |
29 January 2009 | Appointment terminated director sian mexsom (1 page) |
29 January 2009 | Appointment terminated director sian mexsom (1 page) |
2 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
2 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
3 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Location of debenture register (1 page) |
21 September 2007 | Location of debenture register (1 page) |
21 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: mountbarrow house 6-20 elizabeth street london SW1W 9RB (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: mountbarrow house 6-20 elizabeth street london SW1W 9RB (1 page) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 41 queen's gate south kensington london SW7 5HR (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 41 queen's gate south kensington london SW7 5HR (1 page) |
29 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
24 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
21 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
9 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
1 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
1 October 2003 | Return made up to 31/07/03; full list of members (7 pages) |
21 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
21 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
24 September 2002 | Return made up to 31/07/02; full list of members
|
24 September 2002 | Return made up to 31/07/02; full list of members
|
25 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
22 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
22 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
22 February 2001 | Company name changed army benevolent fund trading com pany LIMITED(the)\certificate issued on 22/02/01 (4 pages) |
22 February 2001 | Company name changed army benevolent fund trading com pany LIMITED(the)\certificate issued on 22/02/01 (4 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members
|
24 August 2000 | Return made up to 31/07/00; full list of members
|
4 May 2000 | Secretary resigned;director resigned (1 page) |
4 May 2000 | New secretary appointed;new director appointed (2 pages) |
4 May 2000 | Secretary resigned;director resigned (1 page) |
4 May 2000 | New secretary appointed;new director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
24 November 1999 | Full accounts made up to 28 February 1999 (8 pages) |
24 November 1999 | Full accounts made up to 28 February 1999 (8 pages) |
24 November 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
24 November 1999 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
23 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
23 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
28 September 1998 | Full accounts made up to 28 February 1998 (9 pages) |
28 September 1998 | Full accounts made up to 28 February 1998 (9 pages) |
21 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
21 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Full accounts made up to 28 February 1997 (8 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Full accounts made up to 28 February 1997 (8 pages) |
26 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
26 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
5 September 1996 | Secretary resigned;director resigned (1 page) |
5 September 1996 | New secretary appointed;new director appointed (2 pages) |
5 September 1996 | Secretary resigned;director resigned (1 page) |
5 September 1996 | New secretary appointed;new director appointed (2 pages) |
4 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
4 September 1996 | Return made up to 31/07/96; full list of members (6 pages) |
20 August 1996 | Full accounts made up to 29 February 1996 (8 pages) |
20 August 1996 | Full accounts made up to 29 February 1996 (8 pages) |
26 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |
26 July 1995 | Return made up to 31/07/95; no change of members (4 pages) |
26 July 1995 | Full accounts made up to 28 February 1995 (9 pages) |
26 July 1995 | Full accounts made up to 28 February 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
6 March 1982 | Resolutions
|
6 March 1982 | Resolutions
|
9 February 1967 | Incorporation (16 pages) |
9 February 1967 | Incorporation (16 pages) |