Company NameT.F. Tull Limited
Company StatusActive
Company Number01026256
CategoryPrivate Limited Company
Incorporation Date5 October 1971(52 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Iain Link
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(44 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Wayne Long
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(44 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Michael Sugrue
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(44 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopperdale Old Uxbridge Road
West Hyde
Rickmansworth
Hertfordshire
WD3 9XP
Secretary NameMr Iain Link
StatusCurrent
Appointed01 May 2021(49 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Jack Dodsworth Allison
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(19 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 October 2002)
RoleManaging Director
Correspondence AddressCold Harbour Cottage
High Wycombe
Buckinghamshire
HP10 9QG
Director NameMr Dennis Philip Tozer
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(19 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 March 1998)
RoleAdministrative Manager
Correspondence Address9 West Way
Rickmansworth
Hertfordshire
WD3 2ER
Director NameMrs Eileen Valentine Tull
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressTrimbles Loudwater Drive
Loudwater
Rickmansworth
Hertfordshire
WD3 4HJ
Director NameMr Trevor Francis Tull
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1992)
RoleElectrical Engineer
Correspondence AddressTrimbles Loudwater Drive
Loudwater
Rickmansworth
Hertfordshire
WD3 4HJ
Director NameMr Alan Williams
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 1993)
RoleTechnical Sales Manager
Correspondence Address100 Churchfield Road
Houghton Regis
Dunstable
Bedfordshire
LU5 5HW
Secretary NameMrs Eileen Valentine Tull
NationalityBritish
StatusResigned
Appointed20 February 1991(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressTrimbles Loudwater Drive
Loudwater
Rickmansworth
Hertfordshire
WD3 4HJ
Secretary NameMr Dennis Philip Tozer
NationalityBritish
StatusResigned
Appointed01 December 1992(21 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address9 West Way
Rickmansworth
Hertfordshire
WD3 2ER
Director NameChristopher Hugh Allan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(26 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 October 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
New Barnet
Barnet
Hertfordshire
EN5 5BY
Director NameMr Roland James Evans
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(26 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 October 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
New Barnet
Barnet
Hertfordshire
EN5 5BY
Director NamePeter Brendan O'Grady
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(26 years, 5 months after company formation)
Appointment Duration23 years, 2 months (resigned 01 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
New Barnet
Barnet
Hertfordshire
EN5 5BY
Secretary NamePeter Brendan O'Grady
NationalityBritish
StatusResigned
Appointed01 March 1998(26 years, 5 months after company formation)
Appointment Duration23 years, 2 months (resigned 01 May 2021)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
New Barnet
Barnet
Hertfordshire
EN5 5BY

Contact

Websitetftull.co.uk
Email address[email protected]
Telephone01923 235288
Telephone regionWatford

Location

Registered AddressUnit D Caxton Court
Caxton Way
Watford
Hertfordshire
WD18 8RH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Shareholders

32.2k at £1Trustee Of T.f.tull Employee Benefit Trust
94.70%
Ordinary
250 at £1Gai Susan Mckenzie
0.74%
Ordinary F
250 at £1Mr Christopher Hugh Allan
0.74%
Ordinary F
250 at £1Mr Peter Brendan O'grady
0.74%
Ordinary B
250 at £1Mr Roland James Evans
0.74%
Ordinary D
250 at £1Mrs Susan O'grady
0.74%
Ordinary C
250 at £1Ms Carol Feasy
0.74%
Ordinary E
100 at £1Mr Iain Link
0.29%
Ordinary
100 at £1Mr Michael Sugrue
0.29%
Ordinary
100 at £1Mr Wayne Long
0.29%
Ordinary
1 at £1Rje Investments 2015 LTD
0.00%
Ordinary H
1 at £1Tallpines Developments LTD
0.00%
Ordinary G
1 at £1Trustee Of T.f.tull Employee Benefit Trust
0.00%
Ordinary A Non Voting

Financials

Year2014
Net Worth£966,321
Cash£939,322
Current Liabilities£1,214,625

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months from now)

Charges

26 June 2009Delivered on: 3 July 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: t f tull limited and numbered 00828434 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
31 January 1992Delivered on: 7 February 1992
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding
28 April 1980Delivered on: 1 May 1980
Persons entitled: Lloyds 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 charge on undertaking and all property and assets present and future including goodwill & uncalled capital with all fixtures, fixed plant and machinery.
Outstanding

Filing History

26 July 2023Full accounts made up to 31 October 2022 (26 pages)
20 December 2022Confirmation statement made on 18 December 2022 with updates (6 pages)
18 July 2022Full accounts made up to 31 October 2021 (27 pages)
10 May 2022Purchase of own shares. (3 pages)
10 May 2022Cancellation of shares. Statement of capital on 10 May 2022
  • GBP 33,002
(9 pages)
10 May 2022Purchase of own shares. (3 pages)
18 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
18 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
18 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
22 December 2021Confirmation statement made on 18 December 2021 with updates (7 pages)
7 May 2021Full accounts made up to 31 October 2020 (19 pages)
4 May 2021Termination of appointment of Peter Brendan O'grady as a director on 1 May 2021 (1 page)
4 May 2021Termination of appointment of Peter Brendan O'grady as a secretary on 1 May 2021 (1 page)
4 May 2021Appointment of Mr Iain Link as a secretary on 1 May 2021 (2 pages)
21 April 2021Second filing of Confirmation Statement dated 18 December 2020 (6 pages)
18 February 202118/12/20 Statement of Capital gbp 34003
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 21/04/21
(8 pages)
18 February 2021Confirmation statement made on 18 December 2020 with updates (7 pages)
8 September 2020Accounts for a small company made up to 31 October 2019 (9 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
11 July 2019Accounts for a small company made up to 31 October 2018 (9 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (8 pages)
25 July 2018Audited abridged accounts made up to 31 October 2017 (8 pages)
25 July 2018Change of share class name or designation (2 pages)
8 February 2018Change of details for Mr Peter Brendan O'grady as a person with significant control on 8 February 2018 (2 pages)
8 February 2018Cessation of Wayne Long as a person with significant control on 8 February 2018 (1 page)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
31 July 2017Accounts for a small company made up to 31 October 2016 (7 pages)
31 July 2017Accounts for a small company made up to 31 October 2016 (7 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (10 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (10 pages)
26 July 2016Accounts for a small company made up to 31 October 2015 (8 pages)
26 July 2016Accounts for a small company made up to 31 October 2015 (8 pages)
27 January 2016Director's details changed for Mr Wayne Long on 27 January 2016 (2 pages)
27 January 2016Director's details changed for Mr Wayne Long on 27 January 2016 (2 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 34,003
(10 pages)
6 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 34,003
(10 pages)
9 December 2015Director's details changed for Mr Wayne Long on 2 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Wayne Long on 2 November 2015 (2 pages)
23 November 2015Termination of appointment of Roland James Evans as a director on 31 October 2015 (1 page)
23 November 2015Appointment of Mr Wayne Long as a director on 31 October 2015 (2 pages)
23 November 2015Appointment of Mr Iain Link as a director on 31 October 2015 (2 pages)
23 November 2015Appointment of Mr Michael Sugrue as a director on 31 October 2015 (2 pages)
23 November 2015Termination of appointment of Christopher Hugh Allan as a director on 31 October 2015 (1 page)
23 November 2015Appointment of Mr Wayne Long as a director on 31 October 2015 (2 pages)
23 November 2015Termination of appointment of Christopher Hugh Allan as a director on 31 October 2015 (1 page)
23 November 2015Appointment of Mr Iain Link as a director on 31 October 2015 (2 pages)
23 November 2015Termination of appointment of Roland James Evans as a director on 31 October 2015 (1 page)
23 November 2015Appointment of Mr Michael Sugrue as a director on 31 October 2015 (2 pages)
5 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
5 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 34,001
(9 pages)
15 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 34,001
(9 pages)
2 June 2014Accounts for a small company made up to 31 October 2013 (7 pages)
2 June 2014Accounts for a small company made up to 31 October 2013 (7 pages)
8 January 2014Director's details changed for Christopher Hugh Allan on 1 December 2013 (2 pages)
8 January 2014Secretary's details changed for Peter Brendan O'grady on 1 December 2013 (1 page)
8 January 2014Secretary's details changed for Peter Brendan O'grady on 1 December 2013 (1 page)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 34,001
(9 pages)
8 January 2014Director's details changed for Peter Brendan O'grady on 1 December 2013 (2 pages)
8 January 2014Director's details changed for Peter Brendan O'grady on 1 December 2013 (2 pages)
8 January 2014Director's details changed for Roland James Evans on 1 December 2013 (2 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 34,001
(9 pages)
8 January 2014Director's details changed for Roland James Evans on 1 December 2013 (2 pages)
8 January 2014Secretary's details changed for Peter Brendan O'grady on 1 December 2013 (1 page)
8 January 2014Director's details changed for Christopher Hugh Allan on 1 December 2013 (2 pages)
8 January 2014Director's details changed for Roland James Evans on 1 December 2013 (2 pages)
8 January 2014Director's details changed for Peter Brendan O'grady on 1 December 2013 (2 pages)
8 January 2014Director's details changed for Christopher Hugh Allan on 1 December 2013 (2 pages)
22 May 2013Accounts for a small company made up to 31 October 2012 (7 pages)
22 May 2013Accounts for a small company made up to 31 October 2012 (7 pages)
8 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
8 January 2013Director's details changed for Christopher Hugh Allan on 18 December 2012 (2 pages)
8 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
8 January 2013Director's details changed for Christopher Hugh Allan on 18 December 2012 (2 pages)
7 January 2013Secretary's details changed for Peter Brendan O`Grady on 29 June 2012 (1 page)
7 January 2013Director's details changed for Roland James Evans on 29 June 2012 (2 pages)
7 January 2013Director's details changed for Peter Brendan O`Grady on 29 June 2012 (2 pages)
7 January 2013Director's details changed for Peter Brendan O`Grady on 29 June 2012 (2 pages)
7 January 2013Director's details changed for Roland James Evans on 29 June 2012 (2 pages)
7 January 2013Secretary's details changed for Peter Brendan O`Grady on 29 June 2012 (1 page)
31 May 2012Registered office address changed from 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY on 31 May 2012 (1 page)
15 May 2012Accounts for a small company made up to 31 October 2011 (7 pages)
15 May 2012Accounts for a small company made up to 31 October 2011 (7 pages)
30 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (9 pages)
30 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (9 pages)
10 March 2011Accounts for a small company made up to 31 October 2010 (7 pages)
10 March 2011Accounts for a small company made up to 31 October 2010 (7 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (9 pages)
7 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (9 pages)
12 March 2010Full accounts made up to 31 October 2009 (14 pages)
12 March 2010Full accounts made up to 31 October 2009 (14 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (11 pages)
18 December 2009Director's details changed for Peter Brendan O`Grady on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Roland James Evans on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Peter Brendan O`Grady on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Roland James Evans on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (11 pages)
18 December 2009Director's details changed for Christopher Hugh Allan on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Christopher Hugh Allan on 18 December 2009 (2 pages)
20 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
20 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 April 2009Registered office changed on 09/04/2009 from faraday house 5 faraday close watford business park watford hertfordshire WD18 8SA (1 page)
9 April 2009Registered office changed on 09/04/2009 from faraday house 5 faraday close watford business park watford hertfordshire WD18 8SA (1 page)
7 April 2009Return made up to 20/02/09; full list of members (7 pages)
7 April 2009Return made up to 20/02/09; full list of members (7 pages)
4 June 2008Accounts for a small company made up to 31 October 2007 (8 pages)
4 June 2008Accounts for a small company made up to 31 October 2007 (8 pages)
21 May 2008Return made up to 20/02/08; full list of members (12 pages)
21 May 2008Return made up to 20/02/08; full list of members (12 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Location of register of members (1 page)
15 May 2008Director and secretary's change of particulars / peter o`grady / 16/04/2007 (1 page)
15 May 2008Director and secretary's change of particulars / peter o`grady / 16/04/2007 (1 page)
6 June 2007Accounts for a small company made up to 31 October 2006 (7 pages)
6 June 2007Accounts for a small company made up to 31 October 2006 (7 pages)
3 May 2007Return made up to 20/02/07; full list of members (11 pages)
3 May 2007Return made up to 20/02/07; full list of members (11 pages)
22 March 2007Notice of assignment of name or new name to shares (1 page)
22 March 2007Notice of assignment of name or new name to shares (1 page)
11 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
11 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
25 April 2006Return made up to 20/02/06; full list of members (10 pages)
25 April 2006Return made up to 20/02/06; full list of members (10 pages)
26 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
26 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
13 April 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 April 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
28 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 April 2004Return made up to 20/02/04; full list of members (10 pages)
27 April 2004Return made up to 20/02/04; full list of members (10 pages)
25 November 2003Location of register of members (1 page)
25 November 2003Location of register of members (1 page)
14 October 2003Accounts made up to 31 October 2002 (9 pages)
14 October 2003Accounts made up to 31 October 2002 (9 pages)
13 April 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/03
(10 pages)
13 April 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/03
(10 pages)
26 March 2003Ad 04/11/02--------- £ si 1@1=1 £ ic 34000/34001 (2 pages)
26 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 March 2003Ad 04/11/02--------- £ si 1@1=1 £ ic 34000/34001 (2 pages)
26 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
27 March 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(10 pages)
27 March 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(10 pages)
21 March 2002Accounts made up to 31 October 2001 (9 pages)
21 March 2002Accounts made up to 31 October 2001 (9 pages)
16 March 2001Accounts made up to 31 October 2000 (9 pages)
16 March 2001Accounts made up to 31 October 2000 (9 pages)
1 March 2001Return made up to 20/02/01; full list of members (10 pages)
1 March 2001Return made up to 20/02/01; full list of members (10 pages)
4 July 2000Accounts made up to 31 October 1999 (9 pages)
4 July 2000Accounts made up to 31 October 1999 (9 pages)
7 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 1999Accounts made up to 31 October 1998 (8 pages)
23 May 1999Accounts made up to 31 October 1998 (8 pages)
13 April 1999Return made up to 20/02/99; full list of members (6 pages)
13 April 1999Return made up to 20/02/99; full list of members (6 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
4 March 1998Accounts made up to 31 October 1997 (8 pages)
4 March 1998Accounts made up to 31 October 1997 (8 pages)
23 February 1998Return made up to 20/02/98; full list of members (6 pages)
23 February 1998Return made up to 20/02/98; full list of members (6 pages)
18 March 1997Accounts made up to 31 October 1996 (8 pages)
18 March 1997Accounts made up to 31 October 1996 (8 pages)
13 March 1997Return made up to 20/02/97; full list of members (6 pages)
13 March 1997Return made up to 20/02/97; full list of members (6 pages)
2 May 1996Accounts made up to 31 October 1995 (8 pages)
2 May 1996Accounts made up to 31 October 1995 (8 pages)
14 February 1996Return made up to 20/02/96; full list of members (6 pages)
14 February 1996Return made up to 20/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
14 February 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 February 1993Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 April 1988Memorandum and Articles of Association (12 pages)
20 April 1988Memorandum and Articles of Association (12 pages)