Company NameEasibins Limited
Company StatusDissolved
Company Number00915212
CategoryPrivate Limited Company
Incorporation Date12 September 1967(56 years, 7 months ago)
Dissolution Date16 March 2020 (4 years ago)
Previous NameTuthill Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(42 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 16 March 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(46 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 16 March 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2014(46 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 16 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMiss Elaine Margaret Aitken
StatusClosed
Appointed12 August 2014(46 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 16 March 2020)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMrs Katherine Swainsbury
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(50 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 16 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NamePaul Mitchell Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(24 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address5 Kings Court Kingswharf
Kings Road
Burnham On Crouch
Essex
CM0 8PP
Director NamePeter Alexander Milnes Heath
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(24 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Seckford Street
Woodbridge
Suffolk
IP12 4LY
Director NameMr Douglas William Benjafield
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(24 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 28 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunningdale Fambridge Road
Althorne
Chelmsford
Essex
CM3 6DB
Secretary NamePaul Mitchell Levett
NationalityBritish
StatusResigned
Appointed12 October 1991(24 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address5 Kings Court Kingswharf
Kings Road
Burnham On Crouch
Essex
CM0 8PP
Director NameMr Colin Martin Gilligan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(27 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 December 2004)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGregory'S
Sportsman Lane, Hatfield Peverel
Chelmsford
Essex
CM3 2NP
Secretary NameMr Colin Martin Gilligan
NationalityBritish
StatusResigned
Appointed31 March 1995(27 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1999)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGregory'S
Sportsman Lane, Hatfield Peverel
Chelmsford
Essex
CM3 2NP
Secretary NameMr Patrick Guy Netterville Thompson
NationalityBritish
StatusResigned
Appointed01 October 1999(32 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Shooters Hill Road
London
SE3 7BD
Director NameJohn Peter O'Sullivan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(37 years after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 2006)
RoleCommercial Director
Correspondence Address5 Marford Close
Northwich
Cheshire
CW9 8WW
Director NamePaul Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(37 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Swan Walk
Shepperton
Middlesex
TW17 8LY
Secretary NameMrs Kerry Anne Abigail Porritt
NationalityBritish
StatusResigned
Appointed01 April 2005(37 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrushwood House
22 Clarence Road
Great Malvern
Worcestershire
WR14 3EH
Secretary NameMicheal Geoffrey Cane
NationalityBritish
StatusResigned
Appointed10 July 2006(38 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 2006)
RoleCompany Director
Correspondence Address31 Falstaff Close
Walmley
Sutton Coldfield
B76 1YG
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2006(39 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2007)
RoleCompany Director
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2006(39 years after company formation)
Appointment Duration3 years (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed27 September 2006(39 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2009)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(41 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 210
Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(44 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Gavin Howard Graveson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(46 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 October 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY

Contact

Websiteveolia.co.uk

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Veolia Es Cleanaway (Uk) LTD
83.33%
Non-cumulative Preference
10k at £1Veolia Es Cleanaway (Uk) LTD
16.67%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2020Final Gazette dissolved following liquidation (1 page)
16 December 2019Return of final meeting in a members' voluntary winding up (9 pages)
21 November 2019Liquidators' statement of receipts and payments to 13 September 2019 (9 pages)
19 November 2019Liquidators' statement of receipts and payments to 13 September 2019 (9 pages)
6 October 2018Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 6 October 2018 (2 pages)
2 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-14
(1 page)
2 October 2018Appointment of a voluntary liquidator (2 pages)
2 October 2018Declaration of solvency (5 pages)
3 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
13 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 December 2017Solvency Statement dated 04/12/17 (1 page)
13 December 2017Statement of capital on 13 December 2017
  • GBP 1
(3 pages)
13 December 2017Statement by Directors (1 page)
13 December 2017Statement by Directors (1 page)
13 December 2017Statement of capital on 13 December 2017
  • GBP 1
(3 pages)
13 December 2017Solvency Statement dated 04/12/17 (1 page)
1 December 2017Termination of appointment of Gavin Howard Graveson as a director on 25 October 2017 (1 page)
1 December 2017Appointment of Mrs Katherine Swainsbury as a director on 1 December 2017 (2 pages)
1 December 2017Termination of appointment of Gavin Howard Graveson as a director on 25 October 2017 (1 page)
1 December 2017Appointment of Mrs Katherine Swainsbury as a director on 1 December 2017 (2 pages)
24 October 2017Change of share class name or designation (2 pages)
24 October 2017Particulars of variation of rights attached to shares (2 pages)
24 October 2017Change of share class name or designation (2 pages)
24 October 2017Particulars of variation of rights attached to shares (2 pages)
23 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 60,000
(6 pages)
1 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 60,000
(6 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 60,000
(6 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 60,000
(6 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 March 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 September 2014Appointment of Mr Gavin Howard Graveson as a director on 12 August 2014 (2 pages)
4 September 2014Appointment of Miss Celia Rosalind Gough as a director on 12 August 2014 (2 pages)
4 September 2014Appointment of Miss Celia Rosalind Gough as a director on 12 August 2014 (2 pages)
4 September 2014Appointment of Mr Gavin Howard Graveson as a director on 12 August 2014 (2 pages)
15 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
15 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
15 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014 (1 page)
15 August 2014Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 60,000
(5 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 60,000
(5 pages)
2 December 2013Appointment of Mr Robert Charles Hunt as a director (2 pages)
2 December 2013Appointment of Mr Robert Charles Hunt as a director (2 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
11 April 2013Registered office address changed from , 8th Floor 210, Pentonville Road, London, N1 9JY, England on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 11 April 2013 (1 page)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 April 2011Registered office address changed from Veolia House 154 a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from , Veolia House, 154 a Pentonville Road, London, N1 9PE on 12 April 2011 (1 page)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 January 2010Appointment of Mr David Andrew Gerrard as a director (2 pages)
6 January 2010Appointment of Mr David Andrew Gerrard as a director (2 pages)
5 January 2010Termination of appointment of Axel De Saint Quentin as a director (1 page)
5 January 2010Termination of appointment of Axel De Saint Quentin as a director (1 page)
11 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
11 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
11 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary`s 20/10/2008
(1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary`s 20/10/2008
(1 page)
14 January 2009Appointment terminated secretary robert hunt (1 page)
22 October 2008Return made up to 12/10/08; full list of members (3 pages)
22 October 2008Return made up to 12/10/08; full list of members (3 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
3 December 2007Return made up to 12/10/07; full list of members (2 pages)
3 December 2007Return made up to 12/10/07; full list of members (2 pages)
29 October 2007Accounts made up to 31 December 2006 (5 pages)
29 October 2007Accounts made up to 31 December 2006 (5 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
9 November 2006Return made up to 12/10/06; full list of members
  • 363(287) ‐ Registered office changed on 09/11/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
9 November 2006Return made up to 12/10/06; full list of members
  • 363(287) ‐ Registered office changed on 09/11/06
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006New director appointed (4 pages)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (4 pages)
1 November 2006New director appointed (3 pages)
1 November 2006New secretary appointed (2 pages)
31 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
31 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary's particulars changed (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
20 October 2005Return made up to 12/10/05; full list of members (7 pages)
20 October 2005Return made up to 12/10/05; full list of members (7 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
16 November 2004Return made up to 12/10/04; full list of members (7 pages)
16 November 2004Return made up to 12/10/04; full list of members (7 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
10 August 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
10 August 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
5 November 2003Return made up to 12/10/03; full list of members (7 pages)
5 November 2003Return made up to 12/10/03; full list of members (7 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
3 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
21 October 2002Return made up to 12/10/02; full list of members (7 pages)
21 October 2002Return made up to 12/10/02; full list of members (7 pages)
7 August 2002Auditor's resignation (1 page)
7 August 2002Auditor's resignation (1 page)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 October 2001Return made up to 12/10/01; no change of members (6 pages)
17 October 2001Return made up to 12/10/01; no change of members (6 pages)
13 September 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
13 September 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
1 December 2000Return made up to 12/10/00; no change of members (6 pages)
1 December 2000Return made up to 12/10/00; no change of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
27 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
30 April 1999Secretary's particulars changed;director's particulars changed (1 page)
30 April 1999Secretary's particulars changed;director's particulars changed (1 page)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 October 1998Return made up to 12/10/98; full list of members (6 pages)
21 October 1998Return made up to 12/10/98; full list of members (6 pages)
27 October 1997Return made up to 12/10/97; no change of members (4 pages)
27 October 1997Return made up to 12/10/97; no change of members (4 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
10 November 1996Return made up to 12/10/96; no change of members (4 pages)
10 November 1996Return made up to 12/10/96; no change of members (4 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
3 November 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
24 October 1995Return made up to 12/10/95; full list of members (6 pages)
24 October 1995Return made up to 12/10/95; full list of members (6 pages)
3 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
29 October 1990Return made up to 12/10/90; full list of members (7 pages)
29 October 1990Return made up to 12/10/90; full list of members (7 pages)
29 October 1990Full accounts made up to 31 December 1989 (5 pages)
29 October 1990Full accounts made up to 31 December 1989 (5 pages)
29 October 1990Full accounts made up to 31 December 1989 (5 pages)
12 February 1987Full accounts made up to 31 December 1985 (6 pages)
12 February 1987Full accounts made up to 31 December 1985 (6 pages)
12 February 1987Return made up to 10/11/86; full list of members (5 pages)
12 February 1987Return made up to 10/11/86; full list of members (5 pages)
12 February 1987Full accounts made up to 31 December 1985 (6 pages)
12 February 1987Return made up to 10/11/86; full list of members (5 pages)
12 September 1967Incorporation (18 pages)
12 September 1967Incorporation (18 pages)