Company NameThird Wates Investments Limited
DirectorsTimothy Andrew De Burgh Wates and Philip Michael Wainwright
Company StatusActive
Company Number01039007
CategoryPrivate Limited Company
Incorporation Date19 January 1972(52 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Timothy Andrew De Burgh Wates
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2006(34 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Philip Michael Wainwright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(46 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Paul Christopher Ronald Wates
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 11 months after company formation)
Appointment Duration9 years (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBellasis House
Headley Heath Approach Mickleham
Dorking
Surrey
RH5 6DH
Director NameMichael Edward Wates
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 11 months after company formation)
Appointment Duration9 years (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Langton Long
Blandford Forum
Dorset
DT11 9HS
Director NameSir Christopher Stephen Wates
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 11 months after company formation)
Appointment Duration9 years (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTufton Place
Tufton Lane Northiam
Rye
East Sussex
TN31 6HL
Secretary NameMr Andrew Trace Allan Wates
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenfold House
Henfold Lane
Beare Green
Surrey
RH5 4RW
Director NameMr John Dering Nettleton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1992(20 years, 11 months after company formation)
Appointment Duration8 years (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewington House
Warborough
Oxfordshire
OX10 7AG
Director NamePhilip Smith Lord
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuncton Court Buncton Lane
Bolney
Haywards Heath
West Sussex
RH17 5RE
Director NameMr Andrew Trace Allan Wates
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(20 years, 11 months after company formation)
Appointment Duration8 years (resigned 22 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHenfold House
Henfold Lane
Beare Green
Surrey
RH5 4RW
Secretary NameNarinder Singh Sareen
NationalityBritish
StatusResigned
Appointed07 January 1993(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressBeechcorner
Hazelwood Lane
Chipstead
Surrey
CR5 3QZ
Secretary NameMr William Graham Mackie
NationalityBritish
StatusResigned
Appointed29 April 1994(22 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Foxley Lane
Purley
Surrey
CR8 3HP
Secretary NameAshley Game
NationalityBritish
StatusResigned
Appointed02 October 2000(28 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address118 Hydethorpe Road
London
SW12 0JD
Director NameMr Rodney John Bennion
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(29 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Headmasters House
Rookery Hill Ashtead Park
Ashtead
Surrey
KT21 1HY
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(29 years after company formation)
Appointment Duration4 years (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(30 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Secretary NameMr Jonathan Charles Bennett Houlton
NationalityBritish
StatusResigned
Appointed30 April 2002(30 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Corney Reach Way
Chiswick
London
W4 2TU
Director NameMr Paul David Phipps
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(31 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPurbeck 37 Hammond End
Farnham Common
Buckinghamshire
SL2 3LG
Director NameKenneth George Baker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(31 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 2006)
RoleCompany Director
Correspondence Address3 Marlhurst
Edenbridge
Kent
TN8 6LN
Director NameMr David Huw Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(33 years after company formation)
Appointment Duration10 years, 11 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMs Terry Ann Styant
NationalityBritish
StatusResigned
Appointed30 May 2006(34 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2007)
RoleGroup General Counsel
Correspondence AddressRossett Ghyll Heath View
East Horsley
Surrey
KT24 5EA
Secretary NameMr David Huw Davies
NationalityBritish
StatusResigned
Appointed31 December 2007(35 years, 11 months after company formation)
Appointment Duration8 years (resigned 04 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr David Owen Allen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(43 years, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Secretary NameMr David Owen Allen
StatusResigned
Appointed04 January 2016(43 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW

Contact

Websitewww.wates.co.uk
Email address[email protected]
Telephone01372 861000
Telephone regionEsher

Location

Registered AddressWates House
Station Approach
Leatherhead
Surrey
KT22 7SW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

25 June 2002Delivered on: 26 June 2002
Satisfied on: 2 December 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or wates group limited to the chargee on any account whatsoever.
Particulars: The freehold land known as 1260 london road norbury croydon t/n SY243805. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 February 1993Delivered on: 4 February 1993
Satisfied on: 5 October 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
22 December 1992Delivered on: 23 December 1992
Satisfied on: 1 August 2001
Persons entitled: Midland 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 property k/a 1260 london road norbury london SW16 4EG together with all fixtures and fittings noe or at any time hereafter on the property;and the benefits of all rights licences gurantees rent deposits contracts deeds undertakings and warranties relating to the property and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
5 June 1980Delivered on: 6 June 1980
Persons entitled: Continental Illinois Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 26TH feb. 1980 or in connection with the facility thereby granted.
Particulars: L/Hold, wates way estate, wildmere road, off doventry road, banbury, oxfordshire.
Fully Satisfied

Filing History

2 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
15 April 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
3 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
18 August 2022Termination of appointment of David Owen Allen as a director on 16 August 2022 (1 page)
28 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
4 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
10 December 2018Appointment of Mr Philip Michael Wainwright as a director on 3 December 2018 (2 pages)
10 December 2018Termination of appointment of David Owen Allen as a secretary on 3 December 2018 (1 page)
12 February 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300
(4 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 300
(4 pages)
7 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
7 January 2016Appointment of Mr David Owen Allen as a secretary on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
6 January 2016Termination of appointment of David Huw Davies as a director on 4 January 2016 (1 page)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Appointment of Mr David Owen Allen as a director on 4 January 2016 (2 pages)
6 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
6 January 2016Termination of appointment of David Huw Davies as a secretary on 4 January 2016 (1 page)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 300
(4 pages)
14 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 300
(4 pages)
4 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 February 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 300
(4 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 300
(4 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 January 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
21 December 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mr Timothy Andrew De Burgh Wates on 21 December 2010 (2 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
23 December 2009Secretary's details changed for Mr David Huw Davies on 23 December 2009 (1 page)
23 December 2009Director's details changed for Mr David Huw Davies on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Timothy Andrew De Burgh Wates on 23 December 2009 (2 pages)
23 December 2009Secretary's details changed for Mr David Huw Davies on 23 December 2009 (1 page)
23 December 2009Director's details changed for Mr David Huw Davies on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Timothy Andrew De Burgh Wates on 23 December 2009 (2 pages)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 January 2009Return made up to 29/12/08; full list of members (4 pages)
27 January 2009Return made up to 29/12/08; full list of members (4 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Registered office changed on 26/01/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page)
26 January 2009Registered office changed on 26/01/2009 from wates house station approach leatherhead surrey KT22 7SW (1 page)
26 January 2009Location of debenture register (1 page)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 February 2008Return made up to 29/12/07; full list of members (2 pages)
4 February 2008Return made up to 29/12/07; full list of members (2 pages)
31 January 2008New secretary appointed (1 page)
31 January 2008New secretary appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
18 May 2007Full accounts made up to 31 December 2006 (11 pages)
18 May 2007Full accounts made up to 31 December 2006 (11 pages)
22 January 2007Return made up to 29/12/06; full list of members (5 pages)
22 January 2007Return made up to 29/12/06; full list of members (5 pages)
18 January 2007New director appointed (4 pages)
18 January 2007New director appointed (4 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
11 July 2006Full accounts made up to 31 December 2005 (12 pages)
11 July 2006Full accounts made up to 31 December 2005 (12 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
26 January 2006Return made up to 29/12/05; full list of members (7 pages)
26 January 2006Return made up to 29/12/05; full list of members (7 pages)
26 May 2005Full accounts made up to 31 December 2004 (11 pages)
26 May 2005Full accounts made up to 31 December 2004 (11 pages)
22 February 2005New secretary appointed;new director appointed (3 pages)
22 February 2005New secretary appointed;new director appointed (3 pages)
16 February 2005Secretary resigned;director resigned (1 page)
16 February 2005Secretary resigned;director resigned (1 page)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
24 August 2004Full accounts made up to 31 December 2003 (10 pages)
24 August 2004Full accounts made up to 31 December 2003 (10 pages)
22 January 2004Return made up to 29/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2004Return made up to 29/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (1 page)
2 December 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Section 394 (1 page)
25 November 2003Section 394 (1 page)
21 July 2003New director appointed (3 pages)
21 July 2003New director appointed (4 pages)
21 July 2003New director appointed (4 pages)
21 July 2003New director appointed (3 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
6 July 2003Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page)
6 July 2003Registered office changed on 06/07/03 from: 1260 london road norbury london SW16 4EG (1 page)
17 June 2003Full accounts made up to 31 December 2002 (9 pages)
17 June 2003Full accounts made up to 31 December 2002 (9 pages)
29 January 2003Return made up to 29/12/02; full list of members (7 pages)
29 January 2003Return made up to 29/12/02; full list of members (7 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Full accounts made up to 31 December 2001 (9 pages)
6 June 2002Full accounts made up to 31 December 2001 (9 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
26 January 2002Return made up to 29/12/01; full list of members (6 pages)
26 January 2002Return made up to 29/12/01; full list of members (6 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2001Full accounts made up to 31 December 2000 (10 pages)
29 May 2001Full accounts made up to 31 December 2000 (10 pages)
5 March 2001New director appointed (3 pages)
5 March 2001New director appointed (3 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (4 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (4 pages)
19 January 2001Return made up to 29/12/00; full list of members (7 pages)
19 January 2001Return made up to 29/12/00; full list of members (7 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Secretary resigned (1 page)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Full accounts made up to 31 December 1999 (9 pages)
16 August 2000Full accounts made up to 31 December 1999 (9 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned (1 page)
4 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1999Full accounts made up to 31 December 1998 (9 pages)
2 July 1999Full accounts made up to 31 December 1998 (9 pages)
31 January 1999Return made up to 29/12/98; full list of members (17 pages)
31 January 1999Return made up to 29/12/98; full list of members (17 pages)
22 June 1998Full accounts made up to 31 December 1997 (9 pages)
22 June 1998Full accounts made up to 31 December 1997 (9 pages)
12 January 1998Return made up to 29/12/97; full list of members (10 pages)
12 January 1998Return made up to 29/12/97; full list of members (10 pages)
23 June 1997Full accounts made up to 31 December 1996 (9 pages)
23 June 1997Full accounts made up to 31 December 1996 (9 pages)
8 January 1997Return made up to 29/12/96; full list of members (10 pages)
8 January 1997Return made up to 29/12/96; full list of members (10 pages)
12 January 1996Return made up to 29/12/95; full list of members (12 pages)
12 January 1996Return made up to 29/12/95; full list of members (12 pages)