Littleworth Road
Esher
Surrey
KT10 9PN
Director Name | Mr Robin Paul Miller |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 June 2012) |
Role | Company Secretary & General Cousel |
Country of Residence | England |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Secretary Name | Andrew Money |
---|---|
Status | Closed |
Appointed | 11 September 2009(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 June 2012) |
Role | Company Director |
Correspondence Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
Director Name | Mr John William Drummond Hall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(23 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 September 1997) |
Role | Managing Director |
Correspondence Address | Compton 14 Castle Road Weybridge Surrey KT13 9RN |
Director Name | Mr Gary Ward |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(23 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 1995) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | Anthony David Swallow |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(23 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 5 The Fairways Walton Heath Drive Macclesfield Cheshire SK10 2SR |
Director Name | William James McMichael-Phillips |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(23 years after company formation) |
Appointment Duration | 2 years (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 15 Westfield Road Cheadle Hulme Cheadle Cheshire SK8 6EH |
Director Name | Miss Janet Anne Llyod |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(23 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 December 1997) |
Role | Managing Director |
Correspondence Address | 92 Fulwell Road Teddington Middlesex TW11 0RQ |
Director Name | Mr Maurice Elliott |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(23 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 1995) |
Role | Dairy Manager |
Correspondence Address | 127 Southland Park Road Wembury Plymouth Devon PL9 0HH |
Director Name | Peter Allanson Bailey |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(23 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 September 2001) |
Role | Managing Director |
Correspondence Address | The Monastery Gardens Edington Westbury Wiltshire BA13 4QJ |
Director Name | James Roger Davenport |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(23 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 September 1996) |
Role | Managing Director |
Correspondence Address | Firbanks 13 Donnay Close Gerrards Cross Buckinghamshire SL9 7PZ |
Secretary Name | Mr Roger James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(23 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Peter Glover |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(25 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 1996) |
Role | Commercial Manager |
Correspondence Address | 13 Laxford Grove Ladybridge Bolton Lancashire BL3 4PW |
Director Name | Mr Roger James Newton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 September 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Holmelea Sonning Lane Sonning Reading Berkshire RG4 6ST |
Director Name | Timothy Callanan |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2002) |
Role | General Manager |
Correspondence Address | 7 Park Gates Drive Cheadle Hulme Cheadle Cheshire SK8 7DD |
Director Name | Robert Edwin Trott |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(26 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 July 1999) |
Role | Chief Executive |
Correspondence Address | 32 Ledborough Lane Beaconsfield Bucks HP9 2DD |
Director Name | Catherine Lois Mason |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(27 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 1998) |
Role | Marketing Director |
Correspondence Address | 10 Meadowcroft Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9DH |
Director Name | Ms Belinda Gooding |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2000) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Boxgrove Avenue Guildford Surrey GU1 1XG |
Director Name | Richard James Tolley |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(29 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 August 2008) |
Role | Marketing Director Spreads |
Correspondence Address | 86 Chadwick Place Balaclava Road Surbiton Surrey KT6 5RG |
Director Name | Graham Whiley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(29 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 January 2000) |
Role | Chief Executive Glanbia Food S |
Correspondence Address | The White House Dalefords Lane Whitegate Northwich Cheshire CW8 2BN |
Director Name | Sarah Anne Summers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 2001) |
Role | Trading Director |
Correspondence Address | 49 The Ridings Latimer Chesham Buckinghamshire HP5 1UF |
Director Name | Mr Michael Simon Ader |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2002) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Whitegable House Kirk Lane Ruddington NG11 6NN |
Director Name | Mr Peter William Thornton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(32 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 November 2007) |
Role | Executive Managing Director |
Country of Residence | England |
Correspondence Address | Beaulieu Stapley Lane Ropley SO24 0EL |
Director Name | Mr Simon Mark Higgins |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2002(32 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2004) |
Role | Commercial Director |
Correspondence Address | Whitestown 10 Fulmer Way Gerrards Cross Buckinghamshire SL9 8AH |
Director Name | Ian Frost |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2003) |
Role | Operations Manager |
Correspondence Address | 29 Southgate Road Chadderton Oldham OL9 9PT |
Director Name | Mr Christopher Alexander Green |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(34 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | 3 Elletson Street Poulton Le Fylde Lancashire FY6 7AE |
Secretary Name | Mr Robin Paul Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Queens Road North Warnborough Hook Hampshire RG29 1DN |
Director Name | Mr Alastair Sholto Neil Murray |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Woodpeckers 21 Littleworth Road Esher Surrey KT10 9PD |
Registered Address | Claygate House Littleworth Road Esher Surrey KT10 9PN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
5k at £0.01 | Dairy Crest LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2012 | Application to strike the company off the register (3 pages) |
9 February 2012 | Application to strike the company off the register (3 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
29 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders Statement of capital on 2011-09-29
|
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 September 2010 | Director's details changed for Mr Thomas Alexander Atherton on 28 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Robin Paul Miller on 28 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Thomas Alexander Atherton on 28 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Director's details changed for Mr Robin Paul Miller on 28 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Andrew Money on 28 September 2010 (1 page) |
28 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (3 pages) |
28 September 2010 | Secretary's details changed for Andrew Money on 28 September 2010 (1 page) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
17 December 2009 | Termination of appointment of Robin Miller as a secretary (1 page) |
17 December 2009 | Appointment of Robin Paul Miller as a director (2 pages) |
17 December 2009 | Appointment of Andrew Money as a secretary (1 page) |
17 December 2009 | Appointment of Thomas Alexander Atherton as a director (2 pages) |
17 December 2009 | Termination of appointment of Alastair Murray as a director (1 page) |
17 December 2009 | Termination of appointment of Robin Miller as a secretary (1 page) |
17 December 2009 | Appointment of Thomas Alexander Atherton as a director (2 pages) |
17 December 2009 | Appointment of Andrew Money as a secretary (1 page) |
17 December 2009 | Appointment of Robin Paul Miller as a director (2 pages) |
17 December 2009 | Termination of appointment of Alastair Murray as a director (1 page) |
26 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
30 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
30 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
29 October 2008 | Director appointed mr alastair sholto neil murray (2 pages) |
29 October 2008 | Appointment Terminated Director richard tolley (1 page) |
29 October 2008 | Appointment terminated director richard tolley (1 page) |
29 October 2008 | Director appointed mr alastair sholto neil murray (2 pages) |
18 April 2008 | Secretary appointed robin paul miller (2 pages) |
18 April 2008 | Secretary appointed robin paul miller (2 pages) |
17 April 2008 | Appointment terminated secretary roger newton (1 page) |
17 April 2008 | Appointment Terminated Secretary roger newton (1 page) |
30 December 2007 | Full accounts made up to 31 March 2007 (8 pages) |
30 December 2007 | Full accounts made up to 31 March 2007 (8 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
9 November 2007 | Return made up to 28/09/07; no change of members (7 pages) |
9 November 2007 | Return made up to 28/09/07; no change of members (7 pages) |
8 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
8 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
7 November 2006 | Return made up to 28/09/06; full list of members (7 pages) |
7 November 2006 | Return made up to 28/09/06; full list of members (7 pages) |
24 March 2006 | Return made up to 28/09/05; full list of members (2 pages) |
24 March 2006 | Return made up to 28/09/05; full list of members (2 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
13 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
30 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
30 October 2004 | Director resigned (1 page) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
29 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (12 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
14 January 2004 | Return made up to 28/09/99; no change of members; amend (8 pages) |
14 January 2004 | Return made up to 28/09/00; full list of members; amend (8 pages) |
14 January 2004 | Return made up to 28/09/03; full list of members; amend
|
14 January 2004 | Return made up to 28/09/03; full list of members; amend (8 pages) |
14 January 2004 | Return made up to 28/09/02; full list of members; amend (8 pages) |
14 January 2004 | Return made up to 25/09/01; full list of members; amend (8 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (14 pages) |
14 October 2003 | Return made up to 28/09/03; full list of members
|
14 October 2003 | Return made up to 28/09/03; full list of members (8 pages) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
21 November 2002 | New director appointed (3 pages) |
21 November 2002 | New director appointed (3 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: 41 vine street london EC3N 2AA (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: 41 vine street london EC3N 2AA (1 page) |
29 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (10 pages) |
24 October 2002 | Return made up to 28/09/02; full list of members
|
24 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
30 November 2001 | Return made up to 25/09/01; full list of members; amend (8 pages) |
30 November 2001 | Return made up to 25/09/01; full list of members; amend (8 pages) |
1 November 2001 | Return made up to 25/09/01; full list of members
|
1 November 2001 | Return made up to 25/09/01; full list of members (8 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
8 November 2000 | Return made up to 28/09/00; full list of members
|
8 November 2000 | Return made up to 28/09/00; full list of members (8 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
2 November 1999 | Return made up to 28/09/99; no change of members
|
2 November 1999 | Return made up to 28/09/99; no change of members (8 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
27 October 1998 | Return made up to 28/09/98; full list of members (13 pages) |
27 October 1998 | Return made up to 28/09/98; full list of members (13 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | Director resigned (1 page) |
27 October 1997 | Return made up to 28/09/97; full list of members (15 pages) |
27 October 1997 | Return made up to 28/09/97; full list of members
|
24 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
28 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
13 October 1996 | Return made up to 28/09/96; full list of members
|
13 October 1996 | Return made up to 28/09/96; full list of members (14 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
31 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |
18 October 1995 | Return made up to 28/09/95; full list of members (12 pages) |
18 October 1995 | Return made up to 28/09/95; full list of members (16 pages) |
5 April 1995 | Director resigned;new director appointed (2 pages) |
5 April 1995 | Director resigned;new director appointed (2 pages) |
4 April 1995 | Resolutions
|
4 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
5 November 1994 | Return made up to 28/09/94; full list of members (10 pages) |
5 November 1994 | Return made up to 28/09/94; full list of members
|
7 January 1993 | Return made up to 28/09/92; full list of members (9 pages) |
7 January 1993 | Return made up to 28/09/92; full list of members (9 pages) |
30 October 1991 | Resolutions
|
30 October 1991 | Resolutions
|
23 October 1990 | Return made up to 28/09/90; full list of members (9 pages) |
23 October 1990 | Return made up to 28/09/90; full list of members (9 pages) |
23 October 1989 | Return made up to 10/10/89; full list of members (9 pages) |
23 October 1989 | Return made up to 10/10/89; full list of members (9 pages) |
10 January 1989 | Return made up to 11/10/88; full list of members (11 pages) |
10 January 1989 | Return made up to 11/10/88; full list of members (11 pages) |
20 October 1988 | Resolutions
|
20 October 1988 | Resolutions
|
5 May 1988 | Resolutions
|
5 May 1988 | Resolutions
|
4 November 1987 | Return made up to 23/09/87; full list of members (9 pages) |
4 November 1987 | Return made up to 23/09/87; full list of members (9 pages) |
27 November 1986 | Return made up to 17/09/86; full list of members (9 pages) |
27 November 1986 | Return made up to 17/09/86; full list of members (9 pages) |
2 October 1969 | Incorporation (14 pages) |
2 October 1969 | Incorporation (14 pages) |