Company NameLondon Business School Trust Company Limited (The)
DirectorsTracy Siu and David Edmund Ian Pyott
Company StatusActive
Company Number00910968
CategoryPrivate Limited Company
Incorporation Date18 July 1967(56 years, 9 months ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Secretary NameRichard Alan Frost
NationalityBritish
StatusCurrent
Appointed20 September 2004(37 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Effingham Road
London
SE12 8NU
Director NameMs Tracy Siu
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(47 years, 9 months after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Director NameDr David Edmund Ian Pyott
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(55 years, 10 months after company formation)
Appointment Duration12 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Director NameLord David John Sainsbury
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1940
Appointment Duration58 years (resigned 22 October 1998)
RoleChairman
Country of ResidenceEngland
Correspondence Address37 Lansdowne Road
London
W11 2LQ
Director NameProf George Sayers Bain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityCanadian British
StatusResigned
Appointed21 December 1991(24 years, 5 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RolePrincipal Of School
Correspondence Address1 Sussex Place
Regents Park
London
NW1 4SA
Director NameSir William Barlow
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(24 years, 5 months after company formation)
Appointment Duration-1 years, 5 months (resigned 13 June 1991)
RoleChairman
Correspondence Address2 Neville Drive
London
N2 0QR
Director NameSir Peter Ingram Walters
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(24 years, 5 months after company formation)
Appointment Duration-1 years, 5 months (resigned 13 June 1991)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address10 Launceston Place
Kensington
London
W8 5RL
Secretary NameGerald Quincey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(24 years, 5 months after company formation)
Appointment Duration10 months (resigned 23 October 1992)
RoleCompany Director
Correspondence AddressBox Cottage
Manningford Abbots
Pewsey
Wiltshire
SN9 6HZ
Secretary NameGerald Quincey
NationalityBritish
StatusResigned
Appointed21 December 1991(24 years, 5 months after company formation)
Appointment Duration10 months (resigned 23 October 1992)
RoleCompany Director
Correspondence AddressBox Cottage
Manningford Abbots
Pewsey
Wiltshire
SN9 6HZ
Director NameGerald Quincey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(26 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 October 1998)
RoleSecretary And Treasurer Of Lon
Correspondence AddressBox Cottage
Manningford Abbots
Pewsey
Wiltshire
SN9 6HZ
Secretary NameAdrienne Joy Rudkin
NationalityBritish
StatusResigned
Appointed21 December 1993(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 January 1996)
RoleCompany Director
Correspondence Address36 Lancaster Road
London
N4
Director NameMichael John Earl
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(30 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 1998)
RoleActing Principal
Correspondence AddressOakdene Bedwells Heath
Boars Hill
Oxford
Oxfordshire
OX1 5JE
Director NameJohn Anthony Quelch
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(30 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 July 2001)
RoleDean Of Business Sch
Country of ResidenceUnited States
Correspondence Address57 Baker Bridge Road
Lincoln
Massachusetts 01773
United States
Director NameMr Vanni Emanuele Treves
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(31 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 April 2006)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Alwyne Place
Canonbury
London
N1 2NL
Director NameJeffrey Jeffries
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(31 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2001)
RoleDeputy Dean
Correspondence Address13a Deane Way
Ruislip
Middlesex
HA4 8SU
Secretary NamePaul Robert Compton
NationalityBritish
StatusResigned
Appointed15 December 1998(31 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 March 1999)
RoleDirector Of Planning
Country of ResidenceUnited Kingdom
Correspondence Address36 Lancaster Road
London
N4 4PR
Secretary NameRosemary Hill Vipond
NationalityBritish
StatusResigned
Appointed12 March 1999(31 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 September 2004)
RoleDirector Of Facility Research
Correspondence Address5 The Park
London
N6 4EU
Director NameProf Michael George Hay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(34 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 December 2006)
RoleProfessor
Country of ResidenceEngland
Correspondence Address3 Blenheim Drive
Oxford
Oxfordshire
OX2 8DH
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(38 years, 9 months after company formation)
Appointment Duration8 years (resigned 02 May 2014)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameCatherine Webster
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(39 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2008)
RoleChief Financial Officer
Correspondence Address82 Kingfisher House Juniper Drive
London
SW18 1TY
Director NameColin John Munro
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(41 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
60 Cecile Park
London
N8 9AU
Director NameMr Geoffrey Stuart Bailey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(43 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Director NameMs Sharon Julie Costley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(43 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Director NameMr David Harrison
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(45 years after company formation)
Appointment Duration6 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Director NameMs Melanie Jane Armstrong
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(46 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Director NameMr Apurv Bagri
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCypriot
StatusResigned
Appointed02 May 2014(46 years, 10 months after company formation)
Appointment Duration9 years (resigned 01 May 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Director NameMr Mark Simon Griffith Hopley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(47 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 10 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA

Contact

Websitelondon.edu
Telephone020 70007000
Telephone regionLondon

Location

Registered AddressSussex Place
Regents Park
London
NW1 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Apurv Bagri
50.00%
Ordinary
2 at £1John Andrew Likierman
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

1 November 2016Delivered on: 8 November 2016
Persons entitled:
Tariq Ahmed as Trustee of the London Business School Pension and Assurance Scheme
Enid Felice Silverstone as Trustee of the London Business School Pension and Assurance Scheme
Hr Trustees Limited as Trustee of the London Business School Pension and Assurance Scheme

Classification: A registered charge
Outstanding

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with updates (4 pages)
2 May 2023Appointment of Dr David Edmund Ian Pyott as a director on 1 May 2023 (2 pages)
2 May 2023Termination of appointment of Apurv Bagri as a director on 1 May 2023 (1 page)
3 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
3 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
25 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
29 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
5 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
20 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
6 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
2 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
20 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
10 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
8 November 2016Registration of charge 009109680001, created on 1 November 2016 (26 pages)
8 November 2016Registration of charge 009109680001, created on 1 November 2016 (26 pages)
14 January 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
14 January 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(4 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(4 pages)
23 April 2015Appointment of Ms Tracy Siu as a director on 22 April 2015 (2 pages)
23 April 2015Appointment of Ms Tracy Siu as a director on 22 April 2015 (2 pages)
16 April 2015Termination of appointment of Mark Simon Griffith Hopley as a director on 10 April 2015 (1 page)
16 April 2015Termination of appointment of Mark Simon Griffith Hopley as a director on 10 April 2015 (1 page)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
25 March 2015Termination of appointment of Melanie Jane Armstrong as a director on 23 March 2015 (1 page)
25 March 2015Appointment of Mr Mark Simon Griffith Hopley as a director on 23 March 2015 (2 pages)
25 March 2015Termination of appointment of Melanie Jane Armstrong as a director on 23 March 2015 (1 page)
25 March 2015Appointment of Mr Mark Simon Griffith Hopley as a director on 23 March 2015 (2 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4
(4 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4
(4 pages)
19 May 2014Termination of appointment of John Ritblat as a director (1 page)
19 May 2014Termination of appointment of John Ritblat as a director (1 page)
19 May 2014Appointment of The Honourable Apurv Bagri as a director (2 pages)
19 May 2014Appointment of The Honourable Apurv Bagri as a director (2 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
2 April 2014Accounts for a dormant company made up to 31 July 2013 (4 pages)
17 January 2014Appointment of Ms Melanie Jane Armstrong as a director (2 pages)
17 January 2014Appointment of Ms Melanie Jane Armstrong as a director (2 pages)
9 January 2014Termination of appointment of David Harrison as a director (1 page)
9 January 2014Termination of appointment of David Harrison as a director (1 page)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(4 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 4
(4 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
11 December 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
11 December 2012Accounts for a dormant company made up to 31 July 2012 (4 pages)
3 August 2012Appointment of Mr David Harrison as a director (2 pages)
3 August 2012Appointment of Mr David Harrison as a director (2 pages)
2 July 2012Termination of appointment of Sharon Costley as a director (1 page)
2 July 2012Termination of appointment of Sharon Costley as a director (1 page)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
9 December 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
9 December 2011Accounts for a dormant company made up to 31 July 2011 (4 pages)
12 July 2011Appointment of Ms Sharon Julie Costley as a director (2 pages)
12 July 2011Appointment of Ms Sharon Julie Costley as a director (2 pages)
11 July 2011Termination of appointment of Geoffrey Bailey as a director (1 page)
11 July 2011Termination of appointment of Geoffrey Bailey as a director (1 page)
12 January 2011Termination of appointment of Colin Munro as a director (1 page)
12 January 2011Appointment of Mr Geoffrey Stuart Bailey as a director (2 pages)
12 January 2011Appointment of Mr Geoffrey Stuart Bailey as a director (2 pages)
12 January 2011Termination of appointment of Colin Munro as a director (1 page)
5 January 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
5 January 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
23 February 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
23 February 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
6 January 2010Director's details changed for Sir John Henry Ritblat on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Sir John Henry Ritblat on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Colin John Munro on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Colin John Munro on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Sir John Henry Ritblat on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Colin John Munro on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
1 April 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
1 April 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
10 November 2008Director appointed colin john munro (2 pages)
10 November 2008Director appointed colin john munro (2 pages)
3 November 2008Appointment terminated director catherine webster (1 page)
3 November 2008Appointment terminated director catherine webster (1 page)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
17 December 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
17 December 2007Accounts for a dormant company made up to 31 July 2007 (4 pages)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
21 December 2006Return made up to 21/12/06; full list of members (3 pages)
21 December 2006Return made up to 21/12/06; full list of members (3 pages)
25 August 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
25 August 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
11 May 2006New director appointed (46 pages)
11 May 2006New director appointed (46 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
8 February 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
8 February 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
21 December 2005Return made up to 21/12/05; full list of members (2 pages)
21 December 2005Return made up to 21/12/05; full list of members (2 pages)
4 January 2005Return made up to 21/12/04; full list of members (2 pages)
4 January 2005Return made up to 21/12/04; full list of members (2 pages)
28 October 2004Accounts for a dormant company made up to 31 July 2004 (4 pages)
28 October 2004Accounts for a dormant company made up to 31 July 2004 (4 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (1 page)
11 February 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
11 February 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
19 January 2004Return made up to 21/12/03; full list of members (7 pages)
19 January 2004Return made up to 21/12/03; full list of members (7 pages)
8 April 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
8 April 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
22 January 2003Return made up to 21/12/02; full list of members (7 pages)
22 January 2003Return made up to 21/12/02; full list of members (7 pages)
22 March 2002Full accounts made up to 31 July 2001 (6 pages)
22 March 2002Full accounts made up to 31 July 2001 (6 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
14 January 2002Return made up to 21/12/01; full list of members (6 pages)
14 January 2002Return made up to 21/12/01; full list of members (6 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
28 January 2001Full accounts made up to 31 July 2000 (11 pages)
28 January 2001Full accounts made up to 31 July 2000 (11 pages)
4 January 2001Return made up to 21/12/00; full list of members (7 pages)
4 January 2001Return made up to 21/12/00; full list of members (7 pages)
17 January 2000Return made up to 21/12/99; full list of members (7 pages)
17 January 2000Full accounts made up to 31 July 1999 (7 pages)
17 January 2000Return made up to 21/12/99; full list of members (7 pages)
17 January 2000Full accounts made up to 31 July 1999 (7 pages)
13 March 1999Full accounts made up to 31 July 1998 (5 pages)
13 March 1999Director resigned (1 page)
13 March 1999Secretary resigned (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999New secretary appointed (2 pages)
13 March 1999Full accounts made up to 31 July 1998 (5 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999Return made up to 21/12/98; full list of members (6 pages)
13 March 1999New secretary appointed (2 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999Return made up to 21/12/98; full list of members (6 pages)
13 March 1999Director resigned (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999New secretary appointed (2 pages)
13 March 1999New secretary appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
31 January 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 January 1998Full accounts made up to 31 July 1997 (15 pages)
20 January 1998Full accounts made up to 31 July 1997 (15 pages)
24 December 1996Return made up to 21/12/96; no change of members (6 pages)
24 December 1996Full accounts made up to 31 July 1996 (14 pages)
24 December 1996Return made up to 21/12/96; no change of members (6 pages)
24 December 1996Full accounts made up to 31 July 1996 (14 pages)
31 January 1996Secretary resigned (1 page)
31 January 1996New secretary appointed (2 pages)
31 January 1996New secretary appointed (2 pages)
31 January 1996Secretary resigned (1 page)
12 January 1996Return made up to 21/12/95; full list of members (6 pages)
12 January 1996Return made up to 21/12/95; full list of members (6 pages)
2 January 1996Full accounts made up to 31 July 1995 (14 pages)
2 January 1996Full accounts made up to 31 July 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
18 July 1967Incorporation (13 pages)
18 July 1967Incorporation (13 pages)