Oxshott
Surrey
KT22 0JE
Director Name | Mrs Valerie Clare Rogers |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1991(19 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallard Lodge Wilmerhatch Lane Epsom Surrey KT18 7EQ |
Secretary Name | Mrs Valerie Clare Rogers |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2006(34 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | D |
Country of Residence | United Kingdom |
Correspondence Address | Mallard Lodge Wilmerhatch Lane Epsom Surrey KT18 7EQ |
Director Name | Raymond William Skilton |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 1992) |
Role | Company Director |
Correspondence Address | Greenways Effingham Road Copthorne Crawley West Sussex RH10 3HY |
Director Name | Mr John Horace Rogers |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(19 years, 5 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallard Lodge Wilmerhatch Lane Epsom Surrey KT18 7EQ |
Secretary Name | Mr John Horace Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallard Lodge Wilmerhatch Lane Epsom Surrey KT18 7EQ |
Secretary Name | Mr Leonard James Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(23 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 14 Rosedale Ashtead Surrey KT21 2JJ |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Conifercourt Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,608,155 |
Cash | £388,161 |
Current Liabilities | £98,618 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 4 weeks from now) |
16 January 1978 | Delivered on: 26 January 1978 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with house erected thereon and known as 20 thicket road, sutton. Title no sgl 119737. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
---|---|
10 October 1995 | Delivered on: 16 October 1995 Persons entitled: Barclays 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 east side of high street purley l/b of croydon t/no.SGL484981. Outstanding |
24 July 1989 | Delivered on: 4 August 1989 Persons entitled: Barclays 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: 5, 7 & 9 cheam road sutton l/b sutton. Outstanding |
17 March 1987 | Delivered on: 2 April 1987 Persons entitled: Barclays 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: 128 high street, purley london borough of croydon. Outstanding |
20 May 1986 | Delivered on: 28 May 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and /or hillview court limited to the chargee on any account whatsoever. Particulars: All that l/hold property k/as flats and premises at hillside road whyteleafe surrey as the same is more particularly described in a lease dated 20TH may 1986 for full details see doc M65. Outstanding |
14 March 1986 | Delivered on: 25 March 1986 Persons entitled: Barclays 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: 1 & 3 cheam road, sutton t/n sgl 174309. Outstanding |
10 June 1985 | Delivered on: 24 June 1985 Persons entitled: Barclays 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 off hillside road warlingham surrey t/n sy 93292. Outstanding |
9 December 1983 | Delivered on: 29 December 1983 Persons entitled: Barclays 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: F/H altdam farm, brighton road, salford, surrey title no: sy 476482. Outstanding |
27 October 1983 | Delivered on: 8 November 1983 Persons entitled: Barclays 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: F/H the orchard banstead surrey title no sy 126397 & sy 440860. Outstanding |
18 May 1983 | Delivered on: 24 May 1983 Persons entitled: Barclays 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: F/H 7, 9, & 11 holmwood gardens wallington london borough of sutton title nos sy 80584 sy 185194. Outstanding |
24 September 1982 | Delivered on: 7 October 1982 Persons entitled: Barclays 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: F/H land at rose hill farm, park road, banstead surrey. Title no sy 81700. Outstanding |
19 July 1982 | Delivered on: 26 July 1982 Persons entitled: Barclays 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: F/H 52 sutton common road sutton london borough of sutton title no sgl 340652. Outstanding |
19 July 1982 | Delivered on: 26 July 1982 Persons entitled: Barclays 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: F/H 48 sutton common road, sutton, london borough of sutton title nos sy 326977 & sgl 272491. Outstanding |
19 July 1982 | Delivered on: 26 July 1982 Persons entitled: Barclays 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: F/H 50 sutton common road, sutton london borough of sutton title no sgl 169685. Outstanding |
7 July 1981 | Delivered on: 10 July 1981 Persons entitled: Barclays 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: F/H ardoch, furze hill kingswood, surrey title no: sy 499083. Outstanding |
16 September 1980 | Delivered on: 23 September 1980 Persons entitled: Barclays 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: F/H 60 canning road, east croydon, london borough of croydon title no sy 63467. Outstanding |
14 April 1980 | Delivered on: 15 April 1980 Persons entitled: Barclays 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: F/H - the cottage grange gardens banstead surrey. Outstanding |
12 April 1979 | Delivered on: 20 April 1979 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H : land on north west side of banstead road south, london borough of sutton. Title no: sgl 234126. Outstanding |
12 April 1979 | Delivered on: 20 April 1979 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H: land on north west side of banstead road south, london borough of sutton title no: sgl 228365. Outstanding |
12 April 1979 | Delivered on: 20 April 1979 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H: 132 banstead road, south sutton, london borough of sutton title no: sgl 223820. Outstanding |
6 February 1979 | Delivered on: 22 February 1979 Persons entitled: Barclays 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: 1 cheam road sutton london borough of sutton title number sy 157702. Outstanding |
6 February 1979 | Delivered on: 13 February 1979 Persons entitled: Barclays 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: F/H land at south side of kimberly road poole dorset title number dt 18138. Outstanding |
6 February 1979 | Delivered on: 13 February 1979 Persons entitled: Barclays 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: F/H 3 cheam road sutton london borough of sutton title number sgl 174309. Outstanding |
7 February 1978 | Delivered on: 14 February 1978 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 18, thicket road, sutton, london. Title no: sgl 222324 together with and all fixtures whatsoever now or at any time hereafter affixed or attached in the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
16 January 1978 | Delivered on: 26 January 1978 Satisfied on: 31 May 2022 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with property erected thereon and known as 3, cream road, sutton, title no sgl 174309. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
29 April 1977 | Delivered on: 12 May 1977 Satisfied on: 31 May 2022 Persons entitled: Glen Usk Hotels LTD Classification: Legal charge Secured details: £12,000. Particulars: Gilwern lodge, 26, st winifred's road, bournemouth, hants. Fully Satisfied |
17 February 1977 | Delivered on: 24 February 1977 Satisfied on: 31 May 2022 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land forming part of no 138, banstead road, south belmont, forming part of title no :- sy 146883 as comprised in a transfer dated 17.2.77 tog with all fixtures other than trade machinery as defined by section 5 of the bills of sale act 1878. all fixed & moveable plant machinery & fixtures implements & utensils (see doc M41). Fully Satisfied |
10 January 1977 | Delivered on: 13 January 1977 Satisfied on: 31 May 2022 Persons entitled: Williams & Glyn's Bank LTD 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 north west side of banstead road south sutton registered at H.M. registry under title no sgl 228365. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
10 January 1977 | Delivered on: 13 January 1977 Satisfied on: 31 May 2022 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 132 banstend road south sutton registered under title no sgl 223820. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
20 July 1987 | Delivered on: 3 August 1987 Satisfied on: 5 February 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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. Fully Satisfied |
15 July 1976 | Delivered on: 3 August 1976 Satisfied on: 31 May 2022 Persons entitled: Ivan Lancelot Bawtree Classification: Legal charge Secured details: £45,000. Particulars: Freehold land and premises clapham lodge 132 banstead road south sutton surrey together with adjacent land as described in transfer dated 15TH july 1976. Fully Satisfied |
29 January 1976 | Delivered on: 3 February 1976 Satisfied on: 31 May 2022 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at kimberley road, poole, dorset. Title no dj 18138 with all fixtures fixed and movable plant machinery and fixtures implements and utensils. Fully Satisfied |
31 July 1975 | Delivered on: 6 August 1975 Satisfied on: 31 May 2022 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20, 22 and 24 st winifreds road, bournemouth and 17 & 19 st anthonys road bournemouth all fixed and movable plant machinery and fixtures implements and utensils. Fully Satisfied |
6 July 2020 | Confirmation statement made on 5 July 2020 with updates (5 pages) |
---|---|
16 April 2020 | Termination of appointment of John Horace Rogers as a director on 9 April 2020 (1 page) |
27 March 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
25 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
10 May 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
10 May 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
18 May 2016 | Accounts for a small company made up to 28 February 2016 (7 pages) |
18 May 2016 | Accounts for a small company made up to 28 February 2016 (7 pages) |
21 July 2015 | Accounts for a small company made up to 28 February 2015 (14 pages) |
21 July 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
21 July 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
10 June 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
10 June 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
14 June 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
14 June 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Accounts for a small company made up to 28 February 2012 (6 pages) |
21 May 2012 | Accounts for a small company made up to 28 February 2012 (6 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
9 June 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
8 July 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
8 July 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Full accounts made up to 28 February 2009 (6 pages) |
11 August 2009 | Full accounts made up to 28 February 2009 (6 pages) |
27 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
28 July 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
28 July 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
20 August 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
20 August 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
1 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 05/07/07; full list of members (3 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
3 June 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
3 June 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
10 August 2005 | Full accounts made up to 28 February 2005 (13 pages) |
10 August 2005 | Full accounts made up to 28 February 2005 (13 pages) |
9 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page) |
9 December 2004 | Registered office changed on 09/12/04 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Return made up to 05/07/04; full list of members
|
13 July 2004 | Return made up to 05/07/04; full list of members
|
14 June 2004 | Full accounts made up to 29 February 2004 (14 pages) |
14 June 2004 | Full accounts made up to 29 February 2004 (14 pages) |
26 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
26 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
10 June 2003 | Full accounts made up to 28 February 2003 (13 pages) |
10 June 2003 | Full accounts made up to 28 February 2003 (13 pages) |
19 August 2002 | Full accounts made up to 28 February 2002 (11 pages) |
19 August 2002 | Full accounts made up to 28 February 2002 (11 pages) |
17 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
23 July 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
23 July 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
19 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
19 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
22 September 2000 | Full accounts made up to 29 February 2000 (11 pages) |
22 September 2000 | Full accounts made up to 29 February 2000 (11 pages) |
1 August 2000 | Return made up to 05/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 05/07/00; full list of members (7 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: horton park country club hook road epsom KT19 8QG (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: horton park country club hook road epsom KT19 8QG (1 page) |
10 September 1999 | Full accounts made up to 28 February 1999 (10 pages) |
10 September 1999 | Full accounts made up to 28 February 1999 (10 pages) |
26 July 1999 | Return made up to 05/07/99; no change of members
|
26 July 1999 | Return made up to 05/07/99; no change of members
|
13 July 1999 | Secretary's particulars changed (1 page) |
13 July 1999 | Secretary's particulars changed (1 page) |
22 September 1998 | Full accounts made up to 28 February 1998 (11 pages) |
22 September 1998 | Full accounts made up to 28 February 1998 (11 pages) |
3 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
3 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
23 September 1997 | Full accounts made up to 28 February 1997 (13 pages) |
23 September 1997 | Full accounts made up to 28 February 1997 (13 pages) |
4 August 1997 | Return made up to 05/07/97; no change of members (4 pages) |
4 August 1997 | Return made up to 05/07/97; no change of members (4 pages) |
8 August 1996 | Return made up to 05/07/96; no change of members (4 pages) |
8 August 1996 | Return made up to 05/07/96; no change of members (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
16 October 1995 | Particulars of mortgage/charge (4 pages) |
21 August 1995 | Full accounts made up to 28 February 1995 (12 pages) |
21 August 1995 | Full accounts made up to 28 February 1995 (12 pages) |
18 July 1995 | Return made up to 05/07/95; full list of members
|
18 July 1995 | Return made up to 05/07/95; full list of members
|
17 July 1995 | New secretary appointed (2 pages) |
17 July 1995 | New secretary appointed (2 pages) |
14 January 1972 | Incorporation (15 pages) |
14 January 1972 | Incorporation (15 pages) |