Company NameFreeway Cam (UK) Limited
DirectorMartijn Marinus Meerstadt
Company StatusActive
Company Number01004509
CategoryPrivate Limited Company
Incorporation Date11 March 1971(53 years, 2 months ago)
Previous NameNational Film Trustee Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMartijn Marinus Meerstadt
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed05 May 2010(39 years, 2 months after company formation)
Appointment Duration13 years, 12 months
RoleManaging Director
Country of ResidenceHungary
Correspondence AddressPiarista Koz 2
Budapest
1052
Director NameAlun Tyers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1990(18 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 July 2003)
RoleCEO
Correspondence Address1 Clos Y Carw
Llantwit Fardre
Pontypridd
Mid Glamorgan
CF38 2BP
Wales
Director NameAlun Tyers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(20 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 September 2000)
RoleAccountant
Correspondence Address1 Clos Y Carw
Llantwit Fardre
Pontypridd
Mid Glamorgan
CF38 2BP
Wales
Director NameJane Margaret Headland
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(20 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 July 1991)
RoleAccountant
Correspondence Address78 Fawe Park Road
London
SW15 2EA
Director NameThe Right Honourable Lord Barnett Joel Barnett
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(20 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QQ
Secretary NameJane Margaret Headland
NationalityBritish
StatusResigned
Appointed05 June 1991(20 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 July 1991)
RoleCompany Director
Correspondence Address78 Fawe Park Road
London
SW15 2EA
Director NameMr Michael Craig Stoddart
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(20 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House
Kinver
Stourbridge
West Midlands
DY7 5LY
Director NameLeslie Kim Michael Ballard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(20 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 01 August 1991)
RoleAccountant
Correspondence Address12 Lanercost Road
Tulse Hill
London
SW2 3DN
Secretary NameLeslie Kim Michael Ballard
NationalityBritish
StatusResigned
Appointed18 July 1991(20 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 February 1998)
RoleAccountant
Correspondence Address12 Lanercost Road
Tulse Hill
London
SW2 3DN
Director NameLord John Leonard Eatwell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(26 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2000)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressPresident's Lodge
Queens College
Cambridge
CB3 9ET
Director NameJames Anthony Boyd Joll
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(26 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 September 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Kensington Park Gardens
London
W11 2QS
Secretary NameAlun Tyers
NationalityBritish
StatusResigned
Appointed07 April 2000(29 years, 1 month after company formation)
Appointment Duration9 months (resigned 03 January 2001)
RoleAccountant
Correspondence Address1 Clos Y Carw
Llantwit Fardre
Pontypridd
Mid Glamorgan
CF38 2BP
Wales
Director NameMr John Collin Woodward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(29 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 May 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence Address123 The Colonnades
Porchester Square
London
W2 4SW
Director NameCharles Henry Denton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(29 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 January 2008)
RoleRetired
Correspondence AddressSouth Barn Durlston
Swanage
Dorset
BH19 2JG
Director NameMr Michael Kelly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(29 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMistoe Ridge
47 White Rose Lane
Woking
Surrey
GU22 7LB
Secretary NameMr Michael Kelly
NationalityBritish
StatusResigned
Appointed29 September 2000(29 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMistoe Ridge
47 White Rose Lane
Woking
Surrey
GU22 7LB
Secretary NameMr Alan Gregory Bushell
NationalityBritish
StatusResigned
Appointed31 July 2001(30 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHazel Cottage
Water Lane
Bisley
Surrey
GU24 9BA
Director NameStephen Abbott
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(31 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2006)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address34 Tavistock Street
London
WC2E 7PB
Director NameMs Louisa Mary Bewley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed21 July 2003(32 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 3
356 Camden Road
London
N7 0LG
Director NameMr Alan Gregory Bushell
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(32 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 May 2010)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressHazel Cottage
Water Lane
Bisley
Surrey
GU24 9BA
Director NameMr Leslie Kim Michael Ballard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(36 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 May 2010)
RoleFilm Services Provider
Country of ResidenceEngland
Correspondence AddressThe Sycamores Sycamore Drive
Burnt Hill Road
Farnham
Surrey
GU10 4RY
Director NameMr Ian David Kirk
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(38 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSecond Floor 44-45 Chancery Lane
London
WC2A 1JB
Director NameMr Jonathan Glyn Vickers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(39 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPellipar House, 1st Floor 9 Cloak Lane
London
EC4R 2RU

Contact

Websitenftc.co.uk

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Freeway Cam Bv
100.00%
Ordinary

Financials

Year2014
Turnover£40,000
Net Worth£135,000
Cash£125,000
Current Liabilities£57,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

5 December 2020Compulsory strike-off action has been discontinued (1 page)
4 December 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
12 March 2020Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB on 12 March 2020 (1 page)
13 December 2019Full accounts made up to 31 December 2018 (13 pages)
2 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (13 pages)
15 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (12 pages)
4 October 2017Full accounts made up to 31 December 2016 (12 pages)
4 August 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
4 August 2017Notification of a person with significant control statement (2 pages)
4 August 2017Notification of a person with significant control statement (2 pages)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
6 October 2015Full accounts made up to 31 December 2014 (10 pages)
6 October 2015Full accounts made up to 31 December 2014 (10 pages)
29 September 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2014Full accounts made up to 31 December 2013 (10 pages)
29 September 2014Full accounts made up to 31 December 2013 (10 pages)
12 June 2014Director's details changed for Martijn Marinus Meerstadt on 5 June 2014 (2 pages)
12 June 2014Director's details changed for Martijn Marinus Meerstadt on 5 June 2014 (2 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Director's details changed for Martijn Marinus Meerstadt on 5 June 2014 (2 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
21 March 2012Full accounts made up to 31 December 2010 (13 pages)
21 March 2012Full accounts made up to 31 December 2010 (13 pages)
28 December 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages)
28 December 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (2 pages)
20 September 2011Registered office address changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU England on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU England on 20 September 2011 (1 page)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
11 January 2011Full accounts made up to 31 March 2010 (13 pages)
11 January 2011Full accounts made up to 31 March 2010 (13 pages)
2 August 2010Termination of appointment of Jonathan Vickers as a director (1 page)
2 August 2010Termination of appointment of Jonathan Vickers as a director (1 page)
15 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
30 June 2010Termination of appointment of Alan Bushell as a secretary (2 pages)
30 June 2010Termination of appointment of Alan Bushell as a secretary (2 pages)
29 June 2010Registered office address changed from Second Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom on 29 June 2010 (1 page)
29 June 2010Registered office address changed from Second Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom on 29 June 2010 (1 page)
24 June 2010Company name changed national film trustee company LIMITED\certificate issued on 24/06/10 (2 pages)
24 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-09
(2 pages)
24 June 2010Company name changed national film trustee company LIMITED\certificate issued on 24/06/10 (2 pages)
24 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-09
(2 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Change of name notice (2 pages)
22 June 2010Appointment of Martijn Marinus Meerstadt as a director (3 pages)
22 June 2010Termination of appointment of Alan Bushell as a director (2 pages)
22 June 2010Termination of appointment of Alan Bushell as a director (2 pages)
22 June 2010Termination of appointment of John Woodward as a director (2 pages)
22 June 2010Termination of appointment of Leslie Ballard as a director (2 pages)
22 June 2010Appointment of Martijn Marinus Meerstadt as a director (3 pages)
22 June 2010Appointment of Jonathan Vickers as a director (3 pages)
22 June 2010Termination of appointment of John Woodward as a director (2 pages)
22 June 2010Termination of appointment of Ian Kirk as a director (2 pages)
22 June 2010Appointment of Jonathan Vickers as a director (3 pages)
22 June 2010Termination of appointment of Leslie Ballard as a director (2 pages)
22 June 2010Termination of appointment of Ian Kirk as a director (2 pages)
17 May 2010Auditor's resignation (1 page)
17 May 2010Auditor's resignation (1 page)
30 November 2009Termination of appointment of Louisa Bewley as a director (1 page)
30 November 2009Termination of appointment of Louisa Bewley as a director (1 page)
20 November 2009Appointment of Mr Ian David Kirk as a director (2 pages)
20 November 2009Appointment of Mr Ian David Kirk as a director (2 pages)
11 November 2009Full accounts made up to 31 March 2009 (11 pages)
11 November 2009Full accounts made up to 31 March 2009 (11 pages)
24 June 2009Return made up to 05/06/09; full list of members (4 pages)
24 June 2009Return made up to 05/06/09; full list of members (4 pages)
23 February 2009Auditor's resignation (1 page)
23 February 2009Auditor's resignation (1 page)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
10 November 2008Registered office changed on 10/11/2008 from fourth floor 66-68 margaret street london W1W 8SR (1 page)
10 November 2008Registered office changed on 10/11/2008 from fourth floor 66-68 margaret street london W1W 8SR (1 page)
9 June 2008Return made up to 05/06/08; full list of members (4 pages)
9 June 2008Return made up to 05/06/08; full list of members (4 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 November 2007Full accounts made up to 31 March 2007 (12 pages)
29 November 2007Full accounts made up to 31 March 2007 (12 pages)
18 June 2007Return made up to 05/06/07; full list of members (8 pages)
18 June 2007Return made up to 05/06/07; full list of members (8 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
4 December 2006Full accounts made up to 31 March 2006 (10 pages)
4 December 2006Full accounts made up to 31 March 2006 (10 pages)
20 June 2006Return made up to 05/06/06; full list of members (8 pages)
20 June 2006Return made up to 05/06/06; full list of members (8 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
2 August 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2004Full accounts made up to 31 March 2004 (10 pages)
7 December 2004Full accounts made up to 31 March 2004 (10 pages)
15 June 2004Return made up to 05/06/04; full list of members (8 pages)
15 June 2004Return made up to 05/06/04; full list of members (8 pages)
6 January 2004Full accounts made up to 31 March 2003 (10 pages)
6 January 2004Full accounts made up to 31 March 2003 (10 pages)
26 September 2003Return made up to 05/06/03; full list of members (9 pages)
26 September 2003Return made up to 05/06/03; full list of members (9 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 February 2003New director appointed (3 pages)
19 February 2003New director appointed (3 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
30 July 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 30/07/02
(7 pages)
30 July 2002Return made up to 05/06/02; full list of members
  • 363(287) ‐ Registered office changed on 30/07/02
(7 pages)
29 March 2002Full accounts made up to 31 March 2001 (10 pages)
29 March 2002Full accounts made up to 31 March 2001 (10 pages)
3 December 2001Director resigned (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001Director resigned (1 page)
3 December 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
31 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 July 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
28 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
12 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
12 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 December 2000Registered office changed on 07/12/00 from: 14-17 wells mews london W1P 3FL (1 page)
7 December 2000Registered office changed on 07/12/00 from: 14-17 wells mews london W1P 3FL (1 page)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
10 August 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
9 July 1999Return made up to 05/06/99; no change of members (7 pages)
9 July 1999Return made up to 05/06/99; no change of members (7 pages)
8 October 1998Full accounts made up to 31 December 1997 (10 pages)
8 October 1998Full accounts made up to 31 December 1997 (10 pages)
18 June 1998Return made up to 05/06/98; full list of members (8 pages)
18 June 1998Return made up to 05/06/98; full list of members (8 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
13 January 1998New director appointed (3 pages)
13 January 1998New director appointed (3 pages)
13 October 1997New director appointed (4 pages)
13 October 1997New director appointed (4 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
25 June 1997Return made up to 05/06/97; no change of members (7 pages)
25 June 1997Return made up to 05/06/97; no change of members (7 pages)
29 July 1996Full accounts made up to 31 December 1995 (12 pages)
29 July 1996Full accounts made up to 31 December 1995 (12 pages)
19 June 1996Return made up to 05/06/96; no change of members (8 pages)
19 June 1996Return made up to 05/06/96; no change of members (8 pages)
16 August 1995Full accounts made up to 31 December 1994 (11 pages)
16 August 1995Full accounts made up to 31 December 1994 (11 pages)
30 June 1995Return made up to 05/06/95; full list of members (14 pages)
30 June 1995Return made up to 05/06/95; full list of members (14 pages)
11 March 1971Incorporation (15 pages)
11 March 1971Incorporation (15 pages)