Company NameSedgwick Aviation Limited
Company StatusDissolved
Company Number00959379
CategoryPrivate Limited Company
Incorporation Date1 August 1969(54 years, 9 months ago)
Dissolution Date11 April 2011 (13 years ago)
Previous NamesSedgwick Forbes Aviation Limited and Sedgwick Forbes Bland Payne Aviation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusClosed
Appointed22 February 2008(38 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 11 April 2011)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2009(39 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 11 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMichael Frederick Bruce Ward
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1997)
RoleInsurance Broker
Correspondence Address1 Charlwood Place
London
SW1V 2LX
Director NameDavid Peter Trezies
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(23 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressLower Owls Croft Butcherfield Lane
Hartfield
East Sussex
TN7 4LD
Director NameJames Arthur Titterton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1994)
RoleInsurance Broker
Correspondence Address48 Woodside
Wimbledon
London
SW19 7AF
Director NameDavid Swinhoe Thompson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1997)
RoleInsurance Broker
Correspondence Address14 Manor Way
Guildford
Surrey
GU2 5RN
Director NameGraham Denis Taylor
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(23 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1996)
RoleInsurance Broker
Correspondence AddressBeech Bridge House
Goudhurst Road
Marden
Kent
TN12 9NL
Director NameAlan Alfred Skinner
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(23 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1999)
RoleInsurance Broker
Correspondence Address25 Waring Drive
Orpington
Kent
BR6 6DN
Director NameHerbert Benyon Poole
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1997)
RoleInsurance Broker
Correspondence AddressKnights Hill
19 Knight Street
Sawbridgeworth
Hertfordshire
CM21 9AT
Director NamePeter Nigel Robert Mills
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 April 1994)
RoleInsurance Broker
Correspondence AddressHallam House North Street
Headcorn
Ashford
Kent
TN27 9NN
Director NameJohn Stewart McKay
Date of BirthApril 1945 (Born 79 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 February 1993(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1994)
RoleAviation
Correspondence AddressCedar Lodge
62 Fairmile Lane
Cobham
Surrey
KT11 2DE
Director NamePatrick Joseph McGloin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed08 February 1993(23 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1998)
RoleInsurance Broker
Correspondence Address20 Chace Avenue
Potters Bar
Hertfordshire
EN6 5LX
Director NameRichard Charles Draper
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1997)
RoleInsurance Broker
Correspondence AddressLyndhurst Hillwood Grove Woodway
Hutton
Brentwood
Essex
CM13 2PF
Director NameJohn Michael Chard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(23 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 August 1995)
RoleInsurance Broker
Correspondence Address15 Woodcourt Close
Sittingbourne
Kent
ME10 1QT
Director NameClive Bower
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(23 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1997)
RoleInsurance Broker
Correspondence AddressWoodlands 55 Manor Road South
Esher
Surrey
KT10 0QA
Director NameStephen Roy Anderson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1997)
RoleInsurance Broker
Correspondence AddressThe Coach House
Furzefield Chase Dormans Park
East Grinstead
West Sussex
RH19 2LY
Director NameCharles William Bridges
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(23 years, 6 months after company formation)
Appointment Duration9 years (resigned 06 March 2002)
RoleInsurance Broker
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameColin Arthur Nicholls Binfield
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(23 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1997)
RoleInsurance Broker
Correspondence Address14 Garden Court
Loddon
Norwich
Norfolk
NR14 6LP
Secretary NameVivienne Ruth Copestake
NationalityBritish
StatusResigned
Appointed08 February 1993(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 February 1994)
RoleCompany Director
Correspondence Address157b Hither Green Lane
London
SE13 6QF
Director NameMr Anthony Peters
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(24 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 December 1997)
RoleInsurance Broker
Correspondence Address99 Monks Orchard Road
Beckenham
Kent
BR3 3BJ
Director NameJohn Michael Radley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(24 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 December 1997)
RoleCompany Director
Correspondence Address29 Newton Road
Wimbledon
London
SW19 3PJ
Director NameJohn Michael William Buckley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(24 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 July 2009)
RoleInsurance Broker
Correspondence Address50 Pelham Road
Clavering
Saffron Walden
Essex
CB11 4PQ
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed01 March 1994(24 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 March 1998)
RoleCompany Director
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameJohn Richard Aris
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(25 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 December 1997)
RoleCompany Director
Correspondence Address6 Tamarisk Drive
Moulton
Northampton
Northants
NN3 7BL
Director NameMichael Charles David Cusack
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(25 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1996)
RoleProduct Director
Correspondence Address8 Greenlands Close
Burgess Hill
West Sussex
RH15 0AR
Director NameBrian Michael Russell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(26 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 December 1997)
RoleInsurance Broker
Correspondence Address35 Essex Road
Chingford
London
E4 6DG
Director NameGraeme Peter Birch
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(26 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 December 1997)
RoleTechnical Director
Correspondence Address405 Sutton Common Road
Sutton
Surrey
SM3 9JD
Director NameMichael James Bannon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(27 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 December 1997)
RoleCompany Director
Correspondence Address30 Cedars Road
Kingston Upon Thames
Surrey
KT1 4BE
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed30 March 1998(28 years, 8 months after company formation)
Appointment Duration11 months (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed26 February 1999(29 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 1999)
RoleSecretary
Correspondence Address14 Kingwood Road
London
SW6 6SR
Secretary NameMarie Elizabeth Edwards
NationalityBritish
StatusResigned
Appointed09 December 1999(30 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2003)
RoleSecretary
Correspondence Address108 Peak Hill
London
SE26 4LQ
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(32 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2004)
RoleChartered Accountant
Correspondence Address88 Longmoor Road
Liphook
Hampshire
GU30 7NZ
Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2004(35 years after company formation)
Appointment Duration8 months (resigned 30 March 2005)
RoleChartered Accountant
Correspondence AddressKinvarra 142 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(35 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 June 2009)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 September 2003(34 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 2008)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Location

Registered AddressBroughton Tuite Tan & Co
Bentima House 168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2011Final Gazette dissolved following liquidation (1 page)
11 January 2011Return of final meeting in a members' voluntary winding up (4 pages)
11 January 2011Return of final meeting in a members' voluntary winding up (4 pages)
12 August 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
12 August 2010Liquidators statement of receipts and payments to 8 July 2010 (5 pages)
12 August 2010Liquidators' statement of receipts and payments to 8 July 2010 (5 pages)
17 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-07-09
(1 page)
17 July 2009Declaration of solvency (3 pages)
17 July 2009Appointment of a voluntary liquidator (2 pages)
17 July 2009Declaration of solvency (3 pages)
17 July 2009Registered office changed on 17/07/2009 from 1 tower place west tower place london EC3R 5BU (1 page)
17 July 2009Appointment of a voluntary liquidator (2 pages)
17 July 2009Registered office changed on 17/07/2009 from 1 tower place west tower place london EC3R 5BU (1 page)
17 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 July 2009Appointment terminated director john buckley (1 page)
6 July 2009Appointment Terminated Director john buckley (1 page)
1 July 2009Director appointed angus kenneth cameron (2 pages)
1 July 2009Director appointed angus kenneth cameron (2 pages)
23 June 2009Appointment terminated director toni foster (1 page)
23 June 2009Appointment Terminated Director toni foster (1 page)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 June 2009Accounts made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
5 March 2008Appointment Terminated Secretary marsh secretarial services LIMITED (1 page)
5 March 2008Appointment terminated secretary marsh secretarial services LIMITED (1 page)
5 March 2008Secretary appointed adrianne helen marie cormack (2 pages)
5 March 2008Secretary appointed adrianne helen marie cormack (2 pages)
26 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
26 February 2008Accounts made up to 31 December 2007 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
7 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 July 2006Accounts made up to 31 December 2005 (5 pages)
28 March 2006Return made up to 01/03/06; full list of members (5 pages)
28 March 2006Return made up to 01/03/06; full list of members (5 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 June 2005Accounts made up to 31 December 2004 (5 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (3 pages)
17 May 2005New director appointed (3 pages)
17 May 2005Director resigned (1 page)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
25 August 2004New director appointed (1 page)
25 August 2004New director appointed (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 June 2004Accounts made up to 31 December 2003 (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
19 March 2004Return made up to 01/03/04; full list of members (5 pages)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
9 June 2003Location of register of members (1 page)
9 June 2003Location of register of members (1 page)
2 April 2003Accounts made up to 31 December 2002 (5 pages)
2 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
1 April 2003Registered office changed on 01/04/03 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
1 April 2003Registered office changed on 01/04/03 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 March 2003Return made up to 01/03/03; full list of members (5 pages)
24 January 2003Secretary's particulars changed (1 page)
24 January 2003Secretary's particulars changed (1 page)
7 October 2002Accounts made up to 31 December 2001 (5 pages)
7 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
4 March 2002Director's particulars changed (1 page)
13 February 2002Location of register of members (1 page)
13 February 2002Return made up to 07/02/02; full list of members (5 pages)
13 February 2002Return made up to 07/02/02; full list of members (5 pages)
13 February 2002Location of register of members (1 page)
31 October 2001Accounts made up to 31 December 2000 (5 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 March 2001Return made up to 07/02/01; full list of members (5 pages)
6 March 2001Return made up to 07/02/01; full list of members (5 pages)
11 January 2001Director's particulars changed (1 page)
11 January 2001Director's particulars changed (1 page)
16 October 2000Secretary's particulars changed (1 page)
16 October 2000Secretary's particulars changed (1 page)
2 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2000Full accounts made up to 31 December 1999 (8 pages)
27 September 2000Full accounts made up to 31 December 1999 (8 pages)
7 March 2000Return made up to 07/02/00; full list of members (5 pages)
7 March 2000Return made up to 07/02/00; full list of members (5 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999New secretary appointed (1 page)
23 December 1999New secretary appointed (1 page)
23 December 1999Secretary resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page)
6 August 1999Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page)
4 August 1999Full accounts made up to 31 December 1998 (7 pages)
4 August 1999Full accounts made up to 31 December 1998 (7 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Secretary resigned (1 page)
19 March 1999New secretary appointed (2 pages)
4 March 1999Return made up to 07/02/99; full list of members (6 pages)
4 March 1999Return made up to 07/02/99; full list of members (6 pages)
6 February 1999Auditor's resignation (5 pages)
6 February 1999Auditor's resignation (5 pages)
31 July 1998Auditor's resignation (3 pages)
31 July 1998Auditor's resignation (3 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
2 April 1998Full accounts made up to 31 December 1997 (6 pages)
2 April 1998Full accounts made up to 31 December 1997 (6 pages)
5 March 1998Return made up to 07/02/98; full list of members (6 pages)
5 March 1998Return made up to 07/02/98; full list of members (6 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
12 March 1997Full accounts made up to 31 December 1996 (7 pages)
12 March 1997Full accounts made up to 31 December 1996 (7 pages)
10 March 1997Return made up to 07/02/97; full list of members (15 pages)
10 March 1997Return made up to 07/02/97; full list of members (15 pages)
13 February 1997Director's particulars changed (1 page)
13 February 1997Director's particulars changed (1 page)
18 December 1996Director's particulars changed (1 page)
18 December 1996Director's particulars changed (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
15 April 1996Full accounts made up to 31 December 1995 (7 pages)
15 April 1996Full accounts made up to 31 December 1995 (7 pages)
5 March 1996Return made up to 07/02/96; full list of members (15 pages)
5 March 1996Return made up to 07/02/96; full list of members (15 pages)
16 February 1996New director appointed (2 pages)
1 November 1995New director appointed (4 pages)
20 October 1995Location of register of directors' interests (1 page)
20 October 1995Location of register of directors' interests (1 page)
19 October 1995Location of register of members (non legible) (1 page)
19 October 1995Location of register of members (non legible) (1 page)
1 September 1995Director resigned (2 pages)
1 September 1995Director resigned (4 pages)