Hemel Hempstead
Hertfordshire
HP2 4SJ
Secretary Name | Mr Graham Mark Ellinor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(38 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 17 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Director Name | Mr James Alan David Elsey |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2014(44 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 17 September 2021) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Director Name | Mr Hugh Michael Stoneman |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1990(20 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 July 2003) |
Role | Technical Director |
Correspondence Address | 36 Walkhampton Avenue Bradwell Common Milton Keynes Buckinghamshire MK13 8NJ |
Director Name | George Weiss |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 November 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Canon Cottage Well Road London NW3 1LH |
Director Name | Norman Stewart Jones |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 September 1998) |
Role | Engineer |
Correspondence Address | 46 Station Road Ivinghoe Leighton Buzzard Bedfordshire LU7 9EB |
Director Name | Geoffrey Edward Davey-Turner |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 1993) |
Role | Engineer |
Correspondence Address | The Manor House Culworth Northants OX17 2BB |
Director Name | Mr Anthony Richard Cersell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 November 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House 2 Panters Close, Whaddon Road Nash Buckinghamshire MK17 0NH |
Secretary Name | Brian Sydney Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 17 Exenden Park Drive Herne Bay Kent CT6 8UB |
Director Name | Andrew Charles Hough |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(21 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | Dove Cottage Main Street Padbury Bucks MK18 4HZ |
Director Name | Mr Barry Kentish |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 May 2003) |
Role | Accountant |
Correspondence Address | 3 Derwent Drive Dunstable Bedfordshire LU6 3PB |
Secretary Name | Mr Barry Kentish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 May 2003) |
Role | Accountant |
Correspondence Address | 3 Derwent Drive Dunstable Bedfordshire LU6 3PB |
Director Name | Ian Roger Davis |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 February 2004) |
Role | Company Director |
Correspondence Address | Chapel Lane Farmhouse Chapel Lane Thornborough Buckinghamshire MK18 2DJ |
Director Name | Paul Nicholas Addis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2000) |
Role | Production Manager |
Correspondence Address | 39 Durham Close Flitwick Bedford Bedfordshire MK45 1UR |
Director Name | Nicholas Paul Copley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 11 Rushmere Avenue Northampton Northamptonshire NN1 5SD |
Director Name | Ronald Henry Rowland |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | 41 Bridlington Crescent Monkston Milton Keynes Buckinghamshire MK10 9HG |
Director Name | Neil Winterbottom |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 39 Claypole Mead Pewsham Chippenham SN15 3EW |
Secretary Name | Mr Neil Robert John Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(33 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Blackthorn Close Lutterworth Leicestershire LE17 4UX |
Secretary Name | Mr Anthony Richard Cersell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House 2 Panters Close, Whaddon Road Nash Buckinghamshire MK17 0NH |
Director Name | Brian Hurley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(37 years after company formation) |
Appointment Duration | 9 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Brightwell Walk Irthlingborough Northamptonshire NN9 5PJ |
Director Name | Ronald Murray Arthur |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(37 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 06 April 2008) |
Role | Engineer |
Correspondence Address | 8 Roberts Wood Drive Chalfont St Peter Buckinghamshire SL9 0NH |
Director Name | Mr Ian Molyneux |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(37 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Farmhouse 3 Greenacres Northall Buckinghamshire LU6 2GA |
Director Name | Nigel Reginald Parsons |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(37 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 June 2013) |
Role | Vice President Finance And Adm |
Correspondence Address | Acer Lodge Streatley Berkshire RG8 9LA |
Secretary Name | Mr Ian Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(37 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 06 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Farmhouse 3 Greenacres Northall Buckinghamshire LU6 2GA |
Director Name | Mr John Dominic O'Reilly |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ |
Website | kvglobal.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
180 at £1 | Parker Hannifin (Gb) LTD 100.00% Ordinary A |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 March 2007 | Delivered on: 2 March 2007 Satisfied on: 21 September 2007 Persons entitled: Springfield LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The undertaking and all assets present and future by way of fixed and floating charge. Fully Satisfied |
---|---|
6 March 2006 | Delivered on: 8 March 2006 Satisfied on: 21 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
6 March 2006 | Delivered on: 8 March 2006 Satisfied on: 21 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 May 2003 | Delivered on: 28 May 2003 Satisfied on: 13 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of presley way, crownhill t/n BM164676. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 May 1996 | Delivered on: 29 May 1996 Satisfied on: 13 April 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 May 1996 | Delivered on: 29 May 1996 Satisfied on: 13 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a luna house crown hill milton keyns buckinghamshire t/no:- BM164676 an the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
28 March 1977 | Delivered on: 15 April 1977 Satisfied on: 24 June 1997 Persons entitled: Barclays Bank LTD Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deed. Fully Satisfied |
19 December 1974 | Delivered on: 2 January 1975 Satisfied on: 10 December 1996 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and goodwill all property and asset present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
9 September 1974 | Delivered on: 16 September 1974 Satisfied on: 20 January 1996 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and goodwill all property and asset present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 April 2017 | Registered office address changed from Parker House 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 15 Canada Square London E14 5GL on 20 April 2017 (2 pages) |
---|---|
19 April 2017 | Appointment of a voluntary liquidator (2 pages) |
19 April 2017 | Declaration of solvency (3 pages) |
19 April 2017 | Resolutions
|
15 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
22 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
1 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
2 September 2015 | Director's details changed for Mr Graham Mark Ellinor on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Graham Mark Ellinor on 1 September 2015 (2 pages) |
1 September 2015 | Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015 (1 page) |
1 September 2015 | Secretary's details changed for Mr Graham Mark Ellinor on 1 September 2015 (1 page) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
16 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
11 September 2014 | Termination of appointment of John Dominic O'reilly as a director on 31 August 2014 (1 page) |
11 September 2014 | Appointment of James Alan David Elsey as a director on 31 August 2014 (2 pages) |
21 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
22 August 2013 | Termination of appointment of Nigel Parsons as a director (1 page) |
27 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
11 February 2011 | Appointment of John Dominic O'reilly as a director (2 pages) |
12 January 2011 | Termination of appointment of Ian Molyneux as a director (1 page) |
6 April 2010 | Full accounts made up to 30 June 2009 (21 pages) |
1 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
18 March 2010 | Register inspection address has been changed (1 page) |
23 June 2009 | Full accounts made up to 30 June 2008 (27 pages) |
27 March 2009 | Return made up to 11/03/09; full list of members (4 pages) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Return made up to 11/03/08; full list of members (4 pages) |
1 May 2008 | Location of register of members (1 page) |
22 April 2008 | Secretary appointed graham mark ellinor (1 page) |
22 April 2008 | Director appointed graham mark ellinor (1 page) |
22 April 2008 | Appointment terminated secretary ian molyneux (1 page) |
17 April 2008 | Appointment terminated director ronald arthur (1 page) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Auditor's resignation (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned;director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (4 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: mazars LLP, sovereign court witan gate central milton keynes buckinghamshire MK9 2HP (1 page) |
8 November 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
8 November 2007 | New secretary appointed;new director appointed (5 pages) |
1 October 2007 | Full accounts made up to 30 April 2007 (21 pages) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Return made up to 11/03/07; full list of members (4 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Full accounts made up to 30 April 2006 (22 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
12 February 2007 | New director appointed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: mazars sovereign court witan gate central milton keynes buckinghamshire MK9 2HP (1 page) |
21 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (7 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (20 pages) |
17 June 2005 | Full accounts made up to 30 April 2004 (22 pages) |
25 April 2005 | Return made up to 11/03/05; full list of members
|
4 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
8 September 2004 | Full accounts made up to 30 April 2003 (23 pages) |
31 March 2004 | Return made up to 11/03/04; full list of members (9 pages) |
30 March 2004 | Director resigned (1 page) |
8 February 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: neville russell house 1 telford way luton LU1 1HT (1 page) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Director's particulars changed (1 page) |
26 April 2003 | Return made up to 11/03/03; full list of members
|
19 March 2003 | Full accounts made up to 30 April 2002 (25 pages) |
6 June 2002 | Return made up to 11/03/02; full list of members
|
4 March 2002 | Full accounts made up to 30 April 2001 (21 pages) |
3 July 2001 | New director appointed (2 pages) |
31 May 2001 | Full accounts made up to 30 April 2000 (20 pages) |
19 April 2001 | Return made up to 11/03/01; full list of members (8 pages) |
1 March 2001 | Delivery ext'd 3 mth 30/04/00 (2 pages) |
25 January 2001 | New director appointed (2 pages) |
8 September 2000 | New director appointed (3 pages) |
9 May 2000 | Return made up to 11/03/00; full list of members (8 pages) |
20 March 2000 | Director resigned (1 page) |
15 March 2000 | Full accounts made up to 30 April 1999 (20 pages) |
29 March 1999 | Return made up to 11/03/99; full list of members (9 pages) |
15 February 1999 | Full accounts made up to 30 April 1998 (22 pages) |
4 November 1998 | Director resigned (1 page) |
8 July 1998 | Full accounts made up to 30 April 1997 (19 pages) |
31 March 1998 | Return made up to 11/03/98; no change of members (6 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
24 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1997 | Return made up to 11/03/97; no change of members (6 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (19 pages) |
10 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Return made up to 11/03/96; full list of members
|
20 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1995 | Full accounts made up to 30 April 1995 (19 pages) |
12 April 1995 | Return made up to 11/03/95; no change of members (6 pages) |
30 April 1991 | Return made up to 11/03/91; change of members; amend (8 pages) |
18 March 1991 | Accounts for a medium company made up to 30 April 1990 (11 pages) |
21 December 1990 | Ad 30/04/90--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
21 December 1990 | Resolutions
|
17 August 1990 | Company name changed kay pneumatics LIMITED\certificate issued on 20/08/90 (2 pages) |
21 August 1986 | Accounts for a small company made up to 28 April 1985 (4 pages) |
9 May 1984 | Annual return made up to 31/12/83 (4 pages) |
3 March 1983 | Accounts made up to 2 May 1982 (9 pages) |
3 March 1983 | Accounts made up to 2 May 1982 (9 pages) |
1 June 1982 | Accounts made up to 3 May 1981 (7 pages) |
1 June 1982 | Accounts made up to 3 May 1981 (7 pages) |
30 January 1970 | Incorporation (16 pages) |