St Albans
Hertfordshire
AL1 3XW
Director Name | Karita Lassila |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 20 October 2006(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 30 November 2010) |
Role | Attorney |
Country of Residence | Finland |
Correspondence Address | 5 Nihtisillankuja Espoo Fi02630 |
Secretary Name | Karita Lassila |
---|---|
Nationality | Finnish |
Status | Closed |
Appointed | 27 January 2009(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 30 November 2010) |
Role | Associate General Counsel |
Correspondence Address | 15c Ankkurisaarentie Espoo 02160 |
Director Name | Mr Anthony William Fay |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatesdene House Gatesdene Close Little Gaddesden Berkhamsted Hertfordshire HP4 1PB |
Director Name | Mr Patrick John Reynolds |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | Old Manor Bucks Alley Little Berkhamsted Hertford Hertfordshire SG13 8LR |
Director Name | James McEwan McIntyre Neilson |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 June 2000) |
Role | Company Director |
Correspondence Address | 4 Whitehouse Terrace Edinburgh Midlothian EH9 2EU Scotland |
Director Name | Michael Francis Maze |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 February 2005) |
Role | Company Director |
Correspondence Address | High Lodge 16 Shrubbery Grove Royston Hertfordshire SG8 9LJ |
Director Name | Wolfgang Kurt Distler |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 24995 Buckskin Drive Laguna Hills Ca92653 United States |
Secretary Name | Michael Francis Maze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | High Lodge 16 Shrubbery Grove Royston Hertfordshire SG8 9LJ |
Director Name | Mr Alastair Ian Mutch |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 February 2005) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Eh5 |
Director Name | Charles Paul James Neilson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 February 2005) |
Role | Marketing Manager |
Correspondence Address | 27502 Marriot Grove Laguna Niguel Ca 92677 United States |
Director Name | Mr Michael William James |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2002) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Humphries Way Milton Cambridge Cambridgeshire CB4 6DL |
Director Name | Mr Steven Geoffrey Mills |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House 11 The Park Cheltenham Gloucestershire GL50 2SL Wales |
Secretary Name | Mr Michael William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2003) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Humphries Way Milton Cambridge Cambridgeshire CB4 6DL |
Director Name | Mr Kevin Alphonso D'Silva |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(34 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 June 2003) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Preston Bissett Buckingham Buckinghamshire MK18 4LU |
Director Name | Mr Simon Gerald Dighton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(34 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2006) |
Role | Group Finanicial Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lightwoods Hill Bearwood Warley West Midlands B67 5EA |
Director Name | Dr Raphael Henkin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2003(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 2005) |
Role | President |
Correspondence Address | 32324 Calle Linda Lane Monarch Beach California 92629 United States |
Secretary Name | Mr Simon Gerald Dighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lightwoods Hill Bearwood Warley West Midlands B67 5EA |
Director Name | Russell Lewis Ayers |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2003(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 February 2005) |
Role | Vp Marketing & Operations |
Correspondence Address | 223 21st Street Huntington Beach Ca 92648 United States |
Director Name | Gary L Grenter |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2004(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 October 2009) |
Role | Group President |
Correspondence Address | 3266 Novara Way Pleasanton California Ca 94566 United States |
Director Name | Bruce Arthur Blessington |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2005(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2006) |
Role | CEO |
Correspondence Address | 55 White Road Georgetown Maine 04548 United States |
Director Name | Gregory Scott Stewart |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2006(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 June 2009) |
Role | Company Director |
Correspondence Address | 15205, 80th Avenue N.E Kenmore Washington United States |
Secretary Name | Kathleen Callaghan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 July 2006(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 January 2009) |
Role | Lawyer |
Correspondence Address | 12730 N.E 28th Street Bellevue Washington 98005 United States |
Director Name | Mr Leslie Smith |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(41 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 09 June 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Registered Address | 110 Cannon Street London EC4N 6AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | Application to strike the company off the register (2 pages) |
3 August 2010 | Application to strike the company off the register (2 pages) |
15 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
15 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
14 June 2010 | Termination of appointment of Leslie Smith as a director (1 page) |
14 June 2010 | Termination of appointment of Leslie Smith as a director (1 page) |
14 June 2010 | Director's details changed for Robert Lines on 17 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Karita Lassila on 17 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Robert Lines on 17 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Karita Lassila on 17 May 2010 (2 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
23 November 2009 | Termination of appointment of Gregory Stewart as a director (1 page) |
23 November 2009 | Termination of appointment of Gary Grenter as a director (1 page) |
23 November 2009 | Termination of appointment of Gregory Stewart as a director (1 page) |
23 November 2009 | Appointment of Leslie Smith as a director (2 pages) |
23 November 2009 | Termination of appointment of Gary Grenter as a director (1 page) |
23 November 2009 | Appointment of Leslie Smith as a director (2 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
23 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
23 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
28 January 2009 | Secretary appointed karita lassila (1 page) |
28 January 2009 | Appointment terminated secretary kathleen callaghan (1 page) |
28 January 2009 | Appointment Terminated Secretary kathleen callaghan (1 page) |
28 January 2009 | Secretary appointed karita lassila (1 page) |
3 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / karita salokangas / 01/05/2008 (2 pages) |
3 June 2008 | Director's Change of Particulars / karita salokangas / 01/05/2008 / Surname was: salokangas, now: lassila; HouseName/Number was: , now: 5; Street was: spacelabs medical, now: nihtisillankuja; Area was: nihtisillankuja 5, now: (2 pages) |
3 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (21 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (21 pages) |
8 October 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
8 October 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
6 August 2007 | Full accounts made up to 31 August 2006 (22 pages) |
6 August 2007 | Full accounts made up to 31 August 2006 (22 pages) |
29 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
23 October 2006 | New director appointed (1 page) |
23 October 2006 | New director appointed (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 6TH floor 39 bennetts hill birmingham B2 5SN (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 6TH floor 39 bennetts hill birmingham B2 5SN (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
7 September 2006 | Resolutions
|
7 September 2006 | Conve 22/08/06 (1 page) |
7 September 2006 | Resolutions
|
7 September 2006 | Resolutions
|
7 September 2006 | Resolutions
|
7 September 2006 | Conve 22/08/06 (1 page) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (21 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (21 pages) |
31 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
31 May 2006 | Director's particulars changed (1 page) |
24 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (1 page) |
19 May 2005 | New director appointed (1 page) |
21 March 2005 | Full accounts made up to 31 August 2004 (22 pages) |
21 March 2005 | Full accounts made up to 31 August 2004 (22 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: concorde house trinity park solihull west midlands B37 7ES (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: concorde house trinity park solihull west midlands B37 7ES (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 June 2004 | Full accounts made up to 31 August 2003 (22 pages) |
25 June 2004 | Full accounts made up to 31 August 2003 (22 pages) |
21 May 2004 | Return made up to 17/05/04; full list of members (9 pages) |
21 May 2004 | Return made up to 17/05/04; full list of members (9 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (1 page) |
9 August 2003 | New director appointed (1 page) |
29 June 2003 | Full accounts made up to 31 August 2002 (22 pages) |
29 June 2003 | Full accounts made up to 31 August 2002 (22 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
9 June 2003 | Return made up to 17/05/03; full list of members
|
9 June 2003 | Return made up to 17/05/03; full list of members (9 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: chatteris business park honeysome lane chatteris cambridgeshire PE16 6QY (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: chatteris business park honeysome lane chatteris cambridgeshire PE16 6QY (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
26 February 2003 | New secretary appointed (1 page) |
26 February 2003 | New secretary appointed (1 page) |
25 February 2003 | Company name changed reynolds medical LIMITED\certificate issued on 25/02/03 (2 pages) |
25 February 2003 | Company name changed reynolds medical LIMITED\certificate issued on 25/02/03 (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (1 page) |
8 August 2002 | New director appointed (4 pages) |
8 August 2002 | New director appointed (4 pages) |
8 August 2002 | New director appointed (1 page) |
7 August 2002 | Particulars of mortgage/charge (4 pages) |
7 August 2002 | Particulars of mortgage/charge (4 pages) |
5 July 2002 | Auditor's resignation (1 page) |
5 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Full accounts made up to 31 August 2001 (21 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (21 pages) |
2 June 2002 | Return made up to 17/05/02; full list of members (9 pages) |
2 June 2002 | Return made up to 17/05/02; full list of members
|
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: chatteris engineering works chatteris cambridgeshire PE16 6SA (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: chatteris engineering works chatteris cambridgeshire PE16 6SA (1 page) |
9 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
9 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Return made up to 17/05/01; full list of members
|
18 June 2001 | Return made up to 17/05/01; full list of members (7 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 1 harforde court john tate road hertford hertfordshire SG13 7NW (1 page) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 1 harforde court john tate road hertford hertfordshire SG13 7NW (1 page) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Auditors resignation letter (1 page) |
15 June 2001 | Auditors resignation letter (1 page) |
24 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
24 May 2001 | Declaration of assistance for shares acquisition (6 pages) |
23 May 2001 | Particulars of mortgage/charge (8 pages) |
23 May 2001 | Particulars of mortgage/charge (8 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
18 September 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed
|
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
22 May 2000 | Return made up to 17/05/00; full list of members
|
22 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
13 September 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
13 September 1999 | Accounts for a medium company made up to 31 December 1998 (19 pages) |
2 June 1999 | Return made up to 17/05/99; no change of members (7 pages) |
2 June 1999 | Return made up to 17/05/99; no change of members (7 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
28 May 1998 | Return made up to 17/05/98; no change of members
|
28 May 1998 | Return made up to 17/05/98; no change of members (6 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
23 May 1997 | Return made up to 17/05/97; full list of members (9 pages) |
23 May 1997 | Return made up to 17/05/97; full list of members (9 pages) |
15 September 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
15 September 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
29 May 1996 | Return made up to 17/05/96; no change of members (7 pages) |
29 May 1996 | Return made up to 17/05/96; no change of members (7 pages) |
20 November 1995 | Full accounts made up to 31 December 1994 (19 pages) |
20 November 1995 | Full accounts made up to 31 December 1994 (19 pages) |
19 May 1995 | Return made up to 17/05/95; no change of members
|
19 May 1995 | Return made up to 17/05/95; no change of members (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
17 July 1992 | Ad 11/03/92--------- £ si 3329@1 (2 pages) |
17 July 1992 | Ad 11/03/92--------- £ si 3329@1 (2 pages) |
17 July 1992 | Statement of affairs (4 pages) |
17 July 1992 | Statement of affairs (4 pages) |
23 June 1992 | Ad 11/03/92--------- £ si 3329@1 (2 pages) |
23 June 1992 | Ad 11/03/92--------- £ si 3329@1 (2 pages) |
27 March 1992 | Resolutions
|
27 March 1992 | Resolutions
|
20 June 1986 | Return made up to 22/05/86; full list of members (7 pages) |
20 June 1986 | Return made up to 22/05/86; full list of members (7 pages) |
11 February 1982 | Resolutions
|
15 May 1980 | Resolutions
|
15 May 1980 | Resolutions
|
6 November 1967 | Incorporation (13 pages) |
6 November 1967 | Incorporation (13 pages) |