Company NameNeville Court (Croydon) Residents Association Limited
Company StatusActive
Company Number00954255
CategoryPrivate Limited Company
Incorporation Date15 May 1969(55 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDeidre Correa
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(24 years, 3 months after company formation)
Appointment Duration30 years, 8 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Razi Lodhi
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1998(29 years, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleSpecialist In Comp.
Country of ResidenceEngland
Correspondence Address35 Brigstock Road
Thornton Heath
Surrey
CR7 7JH
Director NameSarah Weeks
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1999(30 years after company formation)
Appointment Duration25 years
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address36 Morland Road
East Croydon
Surrey
CR0 6NA
Director NameMrs Derry-Anne Patricia Hammond
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2013(44 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCareers Advisor
Country of ResidenceEngland
Correspondence Address4 Neville Court
33 Canning Road
Croydon
CR0 6QE
Director NameDr Sorab Contractor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2016(46 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oakwood Avenue
Purley
Surrey
CR8 1AQ
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed29 April 2024(54 years, 12 months after company formation)
Appointment Duration2 weeks, 6 days
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMiss Janet Susan Blackburn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(23 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 1995)
RoleAssistant To Accountant
Correspondence AddressFlat 5 Neville Court
Croydon
Surrey
CR0 6QE
Director NameMr Paul Brian Hammond
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(23 years, 2 months after company formation)
Appointment Duration19 years, 12 months (resigned 22 July 2012)
RoleStock Exchange Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Neville Court
Croydon
Surrey
CR0 6QE
Director NameMr Richard John Kelsall
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(23 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 May 1999)
RoleActurial Trainee
Correspondence AddressFlat 1 Neville Court
Croydon
Surrey
CR0 6QE
Director NameMr Kevin Robert Micklewright
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(23 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 November 2001)
RoleLegal Executive
Correspondence Address3 Neville Court
Croydon
Surrey
CR0 6QE
Director NameMiss Daphne Margaret Murrey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1993)
RoleSenior Clerk
Correspondence AddressFlat 6 Neville Court
Croydon
Surrey
CR0 6QE
Director NameDerek Rees
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(23 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 September 1998)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address12 Kings Road
Biggin Hill
Kent
TN16 3XU
Secretary NameMr Kevin Robert Micklewright
NationalityBritish
StatusResigned
Appointed31 July 1992(23 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address3 Neville Court
Croydon
Surrey
CR0 6QE
Director NameClaire Elizabeth Chantal Blomstrom
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1994(25 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 December 2000)
RoleDesign Supervisor
Correspondence Address5 Neville Court 33 Canning Road
Croydon
Surrey
CR0 6QE
Director NameGary Allen Sharpe
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(31 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 10 March 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address128 Lower Addiscombe Road
Croydon
Surrey
CR0 6AE
Secretary NameMr Paul Brian Hammond
NationalityBritish
StatusResigned
Appointed01 May 2001(31 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 November 2001)
RoleIT Support Technician
Country of ResidenceUnited Kingdom
Correspondence Address4 Neville Court
Croydon
Surrey
CR0 6QE
Secretary NameMrs Lilian Waters
NationalityBritish
StatusResigned
Appointed21 November 2001(32 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 06 June 2012)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Cornwall Road
Sutton
Surrey
SM2 6DU
Secretary NameMrs Sheila Spoor
StatusResigned
Appointed01 June 2012(43 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2013)
RoleCompany Director
Correspondence Address6 Lind Road
Suton
Surrey
SM1 4PJ
Director NameMr Kevin Robert Micklewright
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(44 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 2014)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Neville Court
33 Canning Road
Croydon
CR0 6QE
Secretary NameMr Paul Brian Hammond
StatusResigned
Appointed21 August 2013(44 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 2016)
RoleCompany Director
Correspondence Address4 Neville Court
33 Canning Road
Croydon
CR0 6QE
Secretary NameMr Roger Harris
StatusResigned
Appointed13 October 2016(47 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 April 2024)
RoleCompany Director
Correspondence Address12 Clyde Road
Wallington
Surrey
SM6 8PZ

Location

Registered AddressDevonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £3.33Deidre Correa
16.66%
Ordinary
1 at £3.33Derry-anne Hammond
16.66%
Ordinary
1 at £3.33Gary Allen Sharpe
16.66%
Ordinary
1 at £3.33Mr Kevin Robert Micklewright
16.66%
Ordinary
1 at £3.33Razi Khan Lodhi
16.66%
Ordinary
1 at £3.33Sarah Weeks
16.66%
Ordinary
-OTHER
0.05%
-

Financials

Year2014
Turnover£8,974
Net Worth£20,122
Cash£5,247
Current Liabilities£925

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return17 May 2024 (2 days ago)
Next Return Due31 May 2025 (1 year from now)

Charges

29 September 1969Delivered on: 8 October 1969
Satisfied on: 26 February 1994
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from kerrad construction co. LTD. To the bankon any account whatsoever.
Particulars: Neville court, carring road, croydon, surrey. Title no sgl 83054.
Fully Satisfied

Filing History

24 September 2020Total exemption full accounts made up to 25 March 2020 (7 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Gary Allen Sharpe as a director on 10 March 2019 (1 page)
11 November 2019Total exemption full accounts made up to 25 March 2019 (7 pages)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 25 March 2018 (7 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 25 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 25 March 2017 (7 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
21 December 2016Total exemption full accounts made up to 25 March 2016 (10 pages)
21 December 2016Total exemption full accounts made up to 25 March 2016 (10 pages)
21 November 2016Registered office address changed from 4 Neville Court 33 Canning Road Croydon CR0 6QE to 12 Clyde Road Wallington SM6 8PZ on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 4 Neville Court 33 Canning Road Croydon CR0 6QE to 12 Clyde Road Wallington SM6 8PZ on 21 November 2016 (1 page)
13 October 2016Appointment of Mr Roger Harris as a secretary on 13 October 2016 (2 pages)
13 October 2016Appointment of Mr Roger Harris as a secretary on 13 October 2016 (2 pages)
13 October 2016Termination of appointment of Paul Brian Hammond as a secretary on 13 October 2016 (1 page)
13 October 2016Termination of appointment of Paul Brian Hammond as a secretary on 13 October 2016 (1 page)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 120
(9 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 120
(9 pages)
18 May 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 120
(3 pages)
18 May 2016Statement of capital following an allotment of shares on 18 May 2016
  • GBP 120
(3 pages)
26 April 2016Appointment of Dr. Sorab Contractor as a director on 26 April 2016 (2 pages)
26 April 2016Appointment of Dr. Sorab Contractor as a director on 26 April 2016 (2 pages)
12 April 2016Director's details changed for Deidre Correa on 8 April 2016 (2 pages)
12 April 2016Director's details changed for Deidre Correa on 8 April 2016 (2 pages)
10 April 2016Director's details changed for Deidre Correa on 8 April 2016 (2 pages)
10 April 2016Director's details changed for Deidre Correa on 8 April 2016 (2 pages)
5 January 2016Total exemption full accounts made up to 25 March 2015 (9 pages)
5 January 2016Total exemption full accounts made up to 25 March 2015 (9 pages)
26 August 2015Termination of appointment of Kevin Robert Micklewright as a director on 27 November 2014 (1 page)
26 August 2015Termination of appointment of Kevin Robert Micklewright as a director on 27 November 2014 (1 page)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 19.992
(8 pages)
26 August 2015Termination of appointment of Kevin Robert Micklewright as a director on 27 November 2014 (1 page)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 19.992
(8 pages)
26 August 2015Termination of appointment of Kevin Robert Micklewright as a director on 27 November 2014 (1 page)
9 January 2015Total exemption full accounts made up to 25 March 2014 (8 pages)
9 January 2015Total exemption full accounts made up to 25 March 2014 (8 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 19.992
(9 pages)
15 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 19.992
(9 pages)
15 August 2014Director's details changed for Deidre Correa on 19 January 2014 (2 pages)
15 August 2014Director's details changed for Deidre Correa on 19 January 2014 (2 pages)
15 October 2013Total exemption full accounts made up to 25 March 2013 (10 pages)
15 October 2013Total exemption full accounts made up to 25 March 2013 (10 pages)
30 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 19.992
(8 pages)
30 August 2013Termination of appointment of a secretary (1 page)
30 August 2013Termination of appointment of a secretary (1 page)
30 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 19.992
(8 pages)
30 August 2013Director's details changed for Mrs Derry-Anne Patricia Nixon on 21 August 2013 (2 pages)
30 August 2013Director's details changed for Mrs Derry-Anne Patricia Nixon on 21 August 2013 (2 pages)
29 August 2013Appointment of Mr Kevin Robert Micklewright as a director (2 pages)
29 August 2013Appointment of Mrs Derry-Anne Patricia Nixon as a director (2 pages)
29 August 2013Appointment of Mrs Derry-Anne Patricia Nixon as a director (2 pages)
29 August 2013Appointment of Mr Paul Brian Hammond as a secretary (1 page)
29 August 2013Appointment of Mr Paul Brian Hammond as a secretary (1 page)
29 August 2013Appointment of Mr Kevin Robert Micklewright as a director (2 pages)
5 August 2013Registered office address changed from 6 Lind Road Suton Surrey SM1 4PJ on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 6 Lind Road Suton Surrey SM1 4PJ on 5 August 2013 (1 page)
5 August 2013Termination of appointment of Sheila Spoor as a secretary (1 page)
5 August 2013Termination of appointment of Sheila Spoor as a secretary (1 page)
5 August 2013Registered office address changed from 6 Lind Road Suton Surrey SM1 4PJ on 5 August 2013 (1 page)
5 January 2013Total exemption full accounts made up to 25 March 2012 (13 pages)
5 January 2013Total exemption full accounts made up to 25 March 2012 (13 pages)
7 August 2012Termination of appointment of Paul Hammond as a director (1 page)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
7 August 2012Termination of appointment of Paul Hammond as a director (1 page)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
6 June 2012Termination of appointment of Lilian Waters as a secretary (1 page)
6 June 2012Appointment of Mrs Sheila Spoor as a secretary (1 page)
6 June 2012Appointment of Mrs Sheila Spoor as a secretary (1 page)
6 June 2012Termination of appointment of Lilian Waters as a secretary (1 page)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
8 July 2011Total exemption full accounts made up to 25 March 2011 (10 pages)
8 July 2011Total exemption full accounts made up to 25 March 2011 (10 pages)
16 November 2010Total exemption full accounts made up to 25 March 2010 (11 pages)
16 November 2010Total exemption full accounts made up to 25 March 2010 (11 pages)
3 August 2010Director's details changed for Mr Paul Brian Hammond on 30 July 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Gary Allen Sharpe on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Paul Brian Hammond on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Sarah Weeks on 30 July 2010 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
3 August 2010Director's details changed for Gary Allen Sharpe on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Deidre Correa on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Deidre Correa on 30 July 2010 (2 pages)
3 August 2010Director's details changed for Sarah Weeks on 30 July 2010 (2 pages)
13 October 2009Total exemption full accounts made up to 25 March 2009 (11 pages)
13 October 2009Total exemption full accounts made up to 25 March 2009 (11 pages)
5 August 2009Return made up to 31/07/09; full list of members (6 pages)
5 August 2009Return made up to 31/07/09; full list of members (6 pages)
8 October 2008Total exemption full accounts made up to 25 March 2008 (11 pages)
8 October 2008Total exemption full accounts made up to 25 March 2008 (11 pages)
6 August 2008Return made up to 31/07/08; full list of members (6 pages)
6 August 2008Return made up to 31/07/08; full list of members (6 pages)
6 August 2008Secretary's change of particulars / lilian waters / 01/07/2008 (2 pages)
6 August 2008Secretary's change of particulars / lilian waters / 01/07/2008 (2 pages)
6 December 2007Total exemption full accounts made up to 25 March 2007 (11 pages)
6 December 2007Total exemption full accounts made up to 25 March 2007 (11 pages)
3 August 2007Return made up to 31/07/07; full list of members (4 pages)
3 August 2007Registered office changed on 03/08/07 from: 6 lind road suton surrey SM1 1PJ (1 page)
3 August 2007Return made up to 31/07/07; full list of members (4 pages)
3 August 2007Registered office changed on 03/08/07 from: 6 lind road suton surrey SM1 1PJ (1 page)
18 January 2007Total exemption full accounts made up to 25 March 2006 (11 pages)
18 January 2007Total exemption full accounts made up to 25 March 2006 (11 pages)
10 August 2006Return made up to 31/07/06; full list of members (4 pages)
10 August 2006Return made up to 31/07/06; full list of members (4 pages)
21 April 2006Registered office changed on 21/04/06 from: 4 clowser close sutton surrey SM1 4TP (1 page)
21 April 2006Registered office changed on 21/04/06 from: 4 clowser close sutton surrey SM1 4TP (1 page)
23 November 2005Total exemption full accounts made up to 25 March 2005 (11 pages)
23 November 2005Total exemption full accounts made up to 25 March 2005 (11 pages)
11 August 2005Return made up to 31/07/05; full list of members (9 pages)
11 August 2005Return made up to 31/07/05; full list of members (9 pages)
17 August 2004Total exemption full accounts made up to 25 March 2004 (11 pages)
17 August 2004Total exemption full accounts made up to 25 March 2004 (11 pages)
10 August 2004Return made up to 31/07/04; full list of members (9 pages)
10 August 2004Return made up to 31/07/04; full list of members (9 pages)
29 November 2003Total exemption full accounts made up to 25 March 2003 (11 pages)
29 November 2003Total exemption full accounts made up to 25 March 2003 (11 pages)
20 August 2003Return made up to 31/07/03; full list of members (9 pages)
20 August 2003Return made up to 31/07/03; full list of members (9 pages)
20 January 2003Total exemption full accounts made up to 25 March 2002 (11 pages)
20 January 2003Total exemption full accounts made up to 25 March 2002 (11 pages)
23 July 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 July 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 January 2002Total exemption full accounts made up to 25 March 2001 (10 pages)
23 January 2002Total exemption full accounts made up to 25 March 2001 (10 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001Registered office changed on 28/12/01 from: 4 neville court 33 canning road east croydon surrey CR0 6QE (1 page)
28 December 2001Registered office changed on 28/12/01 from: 4 neville court 33 canning road east croydon surrey CR0 6QE (1 page)
30 August 2001New secretary appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/08/01
(9 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/08/01
(9 pages)
30 August 2001Secretary resigned (1 page)
25 January 2001Full accounts made up to 25 March 2000 (9 pages)
25 January 2001Full accounts made up to 25 March 2000 (9 pages)
22 August 2000Return made up to 31/07/00; full list of members (9 pages)
22 August 2000Return made up to 31/07/00; full list of members (9 pages)
27 January 2000Full accounts made up to 25 March 1999 (9 pages)
27 January 2000Full accounts made up to 25 March 1999 (9 pages)
1 September 1999Return made up to 31/07/99; full list of members (8 pages)
1 September 1999Return made up to 31/07/99; full list of members (8 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
29 January 1999Full accounts made up to 25 March 1998 (9 pages)
29 January 1999Full accounts made up to 25 March 1998 (9 pages)
1 September 1998Return made up to 31/07/98; full list of members (8 pages)
1 September 1998Return made up to 31/07/98; full list of members (8 pages)
26 January 1998Full accounts made up to 25 March 1997 (9 pages)
26 January 1998Full accounts made up to 25 March 1997 (9 pages)
2 September 1997Return made up to 31/07/97; full list of members (8 pages)
2 September 1997Return made up to 31/07/97; full list of members (8 pages)
28 January 1997Full accounts made up to 25 March 1996 (9 pages)
28 January 1997Full accounts made up to 25 March 1996 (9 pages)
24 September 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 September 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 1996Full accounts made up to 25 March 1995 (8 pages)
29 January 1996Full accounts made up to 25 March 1995 (8 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
21 November 1995Return made up to 31/07/95; full list of members (8 pages)
21 November 1995Return made up to 31/07/95; full list of members (8 pages)