Hornchurch
RM12 6RD
Secretary Name | Amy Lilian Furness |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2004(31 years, 4 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Suttons Lane Hornchurch RM12 6RD |
Director Name | Amy Lilian Furness |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(38 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Administration |
Country of Residence | England |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Director Name | Miss Claire Furness |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(44 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Administration |
Country of Residence | England |
Correspondence Address | 25 Suttons Lane Hornchurch RM12 6RD |
Director Name | Mr Kenneth George Butler |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 November 1998) |
Role | Company Director |
Correspondence Address | 52 Connaught Road Barnet Hertfordshire EN5 2PY |
Director Name | Mrs Valerie Ann Butler |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 49 Highgate West Hill London N6 6DA |
Director Name | Mr Ernest George White |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 January 1995) |
Role | Company Director |
Correspondence Address | 79 Barrenger Road London N10 1HU |
Secretary Name | Mr Kenneth George Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 January 1995) |
Role | Company Director |
Correspondence Address | 52 Connaught Road Barnet Hertfordshire EN5 2PY |
Secretary Name | Rachel Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 19 Pond Square Highgate Village London N6 6BA |
Director Name | Amy Lilian Sheekey |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(25 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 05 May 1999) |
Role | Managing Director |
Correspondence Address | 62 Upperton Road West London E13 9LS |
Secretary Name | Judith Ann Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 2000) |
Role | Company Director |
Correspondence Address | 5 Red House Cottages The Green Knodishall Saxmundham Suffolk IP17 1TH |
Director Name | Darren Paul Solomon |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 November 2001) |
Role | Painter |
Correspondence Address | 34 Clifton Road London E16 4PS |
Secretary Name | Jamie Spencer Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | 136 Lyndhurst Drive Hornchurch Essex RM11 1JZ |
Secretary Name | Mrs June Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2004) |
Role | Accountant |
Correspondence Address | 3 Copper Beech Close Clayhall Ilford Essex IG5 0RX |
Director Name | James William Furness |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2016) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Director Name | Miss Claire Furness |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(44 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2018) |
Role | Administration |
Country of Residence | England |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Website | tebbuilders.com |
---|---|
Telephone | 01708 472305 |
Telephone region | Romford |
Registered Address | 25 Suttons Lane Hornchurch RM12 6RD |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Amy Furness 33.33% Ordinary |
---|---|
300 at £1 | James Furness 33.33% Ordinary |
300 at £1 | Jamie Furness 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £359,280 |
Cash | £2,349 |
Current Liabilities | £410,506 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 4 weeks from now) |
27 February 2013 | Delivered on: 5 March 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
14 September 2011 | Delivered on: 16 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 25 suttons lane, hornchurch t/no EGL27013 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 July 2005 | Delivered on: 4 August 2005 Satisfied on: 7 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 December 2002 | Delivered on: 24 December 2002 Satisfied on: 7 May 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
18 February 1985 | Delivered on: 4 March 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: 19 college lane, london borough of camden - title no. LN56976. Fully Satisfied |
13 July 1984 | Delivered on: 31 July 1984 Satisfied on: 28 February 2013 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/Hold 3 moray mews, finsbury park, london borough of islington N4 title no- ln 149112. Fully Satisfied |
13 July 1984 | Delivered on: 31 July 1984 Satisfied on: 28 February 2013 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/Hold 2A moray mews, finsbury park, london borough of islington N4 title no - ln 149115. Fully Satisfied |
26 May 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
20 January 2020 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
20 January 2020 | Change of details for Mr Jamie Spencer Furness as a person with significant control on 1 April 2019 (2 pages) |
31 July 2019 | Registered office address changed from Genesis House High Street Westerham Kent TN16 1AH England to Abacus House, 68a North Street Romford Essex RM1 1DA on 31 July 2019 (1 page) |
23 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
11 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
16 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
29 May 2018 | Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA to Genesis House High Street Westerham Kent TN16 1AH on 29 May 2018 (1 page) |
5 March 2018 | Cessation of Amy Lilian Furness as a person with significant control on 30 December 2017 (1 page) |
5 March 2018 | Change of details for Mr Jamie Spencer Furness as a person with significant control on 30 December 2017 (2 pages) |
5 March 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
2 February 2018 | Termination of appointment of Claire Furness as a director on 1 January 2018 (1 page) |
2 February 2018 | Appointment of Miss Claire Furness as a director on 1 January 2018 (2 pages) |
26 January 2018 | Appointment of Miss Claire Furness as a director on 1 January 2018 (2 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
10 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
20 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 December 2015 (22 pages) |
20 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 December 2015 (22 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 April 2016 | Termination of appointment of James William Furness as a director on 1 January 2016 (1 page) |
26 April 2016 | Termination of appointment of James William Furness as a director on 1 January 2016 (1 page) |
19 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 May 2015 | Satisfaction of charge 5 in full (1 page) |
7 May 2015 | Satisfaction of charge 4 in full (1 page) |
7 May 2015 | Satisfaction of charge 4 in full (1 page) |
7 May 2015 | Satisfaction of charge 5 in full (1 page) |
2 February 2015 | Appointment of James William Furness as a director on 1 March 2014 (2 pages) |
2 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Appointment of James William Furness as a director on 1 March 2014 (2 pages) |
2 February 2015 | Appointment of James William Furness as a director on 1 March 2014 (2 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
20 November 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
20 November 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
20 November 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Appointment of Amy Lilian Furness as a director (3 pages) |
20 January 2012 | Appointment of Amy Lilian Furness as a director (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
16 September 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
4 July 2011 | Registered office address changed from Imperial House 21-25 North Street Bromley Kent BR1 1SD on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from , Imperial House 21-25 North Street, Bromley, Kent, BR1 1SD on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from Imperial House 21-25 North Street Bromley Kent BR1 1SD on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from , Imperial House 21-25 North Street, Bromley, Kent, BR1 1SD on 4 July 2011 (2 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (3 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 March 2010 | Secretary's details changed for Amy Lilian Furness on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for Mr Jamie Spencer Furness on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Amy Lilian Furness on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Mr Jamie Spencer Furness on 29 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from , 61 New City Road, London, E13 9LN on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from , 61 New City Road, London, E13 9LN on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from 61 New City Road London E13 9LN on 25 March 2010 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 June 2009 | Return made up to 31/12/08; full list of members (8 pages) |
8 June 2009 | Return made up to 31/12/08; full list of members (8 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 March 2008 | Return made up to 31/12/07; full list of members (6 pages) |
8 March 2008 | Return made up to 31/12/07; full list of members (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 April 2007 | Return made up to 31/12/06; full list of members (6 pages) |
23 April 2007 | Return made up to 31/12/06; full list of members (6 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members
|
21 February 2005 | Return made up to 31/12/04; full list of members
|
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | Secretary resigned (1 page) |
27 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 May 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
9 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
29 September 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
20 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
8 July 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
10 January 2002 | Return made up to 31/12/01; full list of members
|
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members
|
17 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
17 August 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 June 2000 | New secretary appointed;new director appointed (2 pages) |
30 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
19 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
24 December 1999 | Return made up to 31/12/99; full list of members
|
24 December 1999 | Return made up to 31/12/99; full list of members
|
20 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | New director appointed (2 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members
|
11 January 1999 | Return made up to 31/12/98; full list of members
|
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | Registered office changed on 17/11/98 from: 52 connaught road barnet hertfordshire EN5 2PY (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 52 connaught road, barnet, hertfordshire EN5 2PY (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Secretary resigned (1 page) |
21 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: coburg house, 63 coburg road, london, N22 6UB (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: coburg house 63 coburg road london N22 6UB (1 page) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: 61 coburg road wood green london N22 6UB (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 61 coburg road, wood green, london, N22 6UB (1 page) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
30 May 1973 | Incorporation (13 pages) |
30 May 1973 | Incorporation (13 pages) |