Company NameI F R Publishing Limited
Company StatusDissolved
Company Number01157136
CategoryPrivate Limited Company
Incorporation Date15 January 1974(50 years, 3 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameAgefi Press Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(37 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(38 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(39 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr William Andrew Ferguson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration6 years (resigned 02 January 1998)
RolePublisher
Correspondence Address8 Pageant Crescent
London
SE16 1FZ
Director NameDr Ian William Mackenzie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 1993)
RoleManaging Director
Correspondence Address80 Park Road
Chiswick
London
W4 3HL
Director NameMr Alastair Hepburn Hazell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 August 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address31 Highbury Place
London
N5 1QP
Director NameMichael Martin Doyle
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration6 months (resigned 01 July 1992)
RoleFinance Director
Correspondence Address3 Eton Avenue
London
NW3 3EL
Secretary NameMrs Barbara Simpson
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 April 1992)
RoleCompany Director
Correspondence Address95 Hadleigh Road
Leigh On Sea
Essex
SS9 2LY
Secretary NameMichael Martin Doyle
NationalityAmerican
StatusResigned
Appointed01 May 1992(18 years, 3 months after company formation)
Appointment Duration2 months (resigned 01 July 1992)
RoleFinance Director
Correspondence Address3 Eton Avenue
London
NW3 3EL
Director NameJames Frank Lawson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 1995)
RoleAccountant
Correspondence Address265 Brooklands Road
Weybridge
Surrey
KT13 0RB
Secretary NameJames Frank Lawson
NationalityBritish
StatusResigned
Appointed01 July 1992(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 1995)
RoleAccountant
Correspondence Address265 Brooklands Road
Weybridge
Surrey
KT13 0RB
Director NameMichael Joseph O'Hanlon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(19 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Woods
Braxted Chart
Westerham
Kent
TN16 1LS
Director NameMr Mark David Knight
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(20 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressThe Old Rectory
Ightham
Sevenoaks
Kent
TN15 9AJ
Director NameAngela Russell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(20 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 01 December 1994)
RoleCS
Correspondence Address22 Bishops Close
Barnet
Hertfordshire
EN5 2QH
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(20 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 01 December 1994)
RoleChartered Accountant
Correspondence Address4 The Dene
Sevenoaks
Kent
TN13 1PB
Director NameOlivier Eric Gindraux
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1995(21 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1998)
RoleFinance Professional
Correspondence AddressBlue Cedar 102 Kippington Road
Sevenoaks
Kent
TN13 2LL
Secretary NameOlivier Eric Gindraux
NationalityAmerican
StatusResigned
Appointed16 August 1995(21 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1998)
RoleFinance Professional
Correspondence AddressBlue Cedar 102 Kippington Road
Sevenoaks
Kent
TN13 2LL
Director NameMr Mark Stanton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(23 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Secretary NameMr Mark Stanton
NationalityBritish
StatusResigned
Appointed01 January 1998(23 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Director NameJames Maurice Malkin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2000(26 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address3 Vernon Yard
Nottinghill
London
W11 2DX
Director NameIan Belinsky
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2002(28 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Secretary NameIan Belinsky
NationalityAmerican
StatusResigned
Appointed07 June 2002(28 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(29 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameMr Hywel Rees Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(29 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Secretary NameMr Hywel Rees Thomas
NationalityBritish
StatusResigned
Appointed26 August 2003(29 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(35 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(35 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed31 March 2009(35 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2011)
RoleCompany Director
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(37 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL

Location

Registered AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

30.1k at £1Thomson Financial LTD
100.00%
Ordinary
1 at £1Thomson Incentives LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
3 November 2014Application to strike the company off the register (3 pages)
3 November 2014Application to strike the company off the register (3 pages)
24 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2014Statement of capital on 24 October 2014
  • GBP 1,000
(4 pages)
24 October 2014Statement by directors (1 page)
24 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 October 2014Statement by directors (1 page)
24 October 2014Solvency statement dated 24/10/14 (1 page)
24 October 2014Solvency statement dated 24/10/14 (1 page)
24 October 2014Statement of capital on 24 October 2014
  • GBP 1,000
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
14 March 2014Accounts made up to 31 December 2013 (4 pages)
14 March 2014Accounts made up to 31 December 2013 (4 pages)
14 August 2013Accounts made up to 31 December 2012 (4 pages)
14 August 2013Accounts made up to 31 December 2012 (4 pages)
16 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
16 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
16 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
16 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 April 2012Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages)
23 April 2012Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages)
23 April 2012Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
21 March 2012Accounts made up to 31 December 2011 (4 pages)
21 March 2012Accounts made up to 31 December 2011 (4 pages)
8 October 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
8 October 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
13 April 2011Accounts made up to 31 December 2010 (4 pages)
13 April 2011Accounts made up to 31 December 2010 (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts made up to 31 December 2009 (1 page)
28 September 2010Accounts made up to 31 December 2009 (1 page)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
13 May 2009Accounts made up to 31 December 2008 (1 page)
13 May 2009Accounts made up to 31 December 2008 (1 page)
30 April 2009Return made up to 31/03/09; full list of members (4 pages)
30 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 April 2009Appointment terminated director richard oliver (1 page)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
21 April 2009Director appointed nicholas david harding (1 page)
21 April 2009Director appointed daragh patrick feltrim fagan (2 pages)
21 April 2009Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house, c/o thomson services LIMITED, 33 aldgate high street london EC3N 1DL (1 page)
21 April 2009Director appointed nicholas david harding (1 page)
21 April 2009Appointment terminated director richard oliver (1 page)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
21 April 2009Director appointed daragh patrick feltrim fagan (2 pages)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
21 April 2009Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house, c/o thomson services LIMITED, 33 aldgate high street london EC3N 1DL (1 page)
7 October 2008Accounts made up to 31 December 2007 (1 page)
7 October 2008Accounts made up to 31 December 2007 (1 page)
15 May 2008Return made up to 31/03/08; full list of members (4 pages)
15 May 2008Return made up to 31/03/08; full list of members (4 pages)
12 February 2008Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
12 February 2008Registered office changed on 12/02/08 from: aldgate house 33 aldgate high street london EC3N 1DL (1 page)
12 November 2007Accounts made up to 31 December 2006 (1 page)
12 November 2007Accounts made up to 31 December 2006 (1 page)
20 April 2007Return made up to 31/03/07; full list of members (2 pages)
20 April 2007Return made up to 31/03/07; full list of members (2 pages)
6 June 2006Accounts made up to 31 December 2005 (1 page)
6 June 2006Accounts made up to 31 December 2005 (1 page)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
20 April 2005Return made up to 31/03/05; full list of members (3 pages)
20 April 2005Return made up to 31/03/05; full list of members (3 pages)
23 March 2005Accounts made up to 31 December 2004 (1 page)
23 March 2005Accounts made up to 31 December 2004 (1 page)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
3 August 2004Accounts made up to 31 December 2003 (1 page)
3 August 2004Accounts made up to 31 December 2003 (1 page)
14 April 2004Return made up to 31/03/04; full list of members (3 pages)
14 April 2004Return made up to 31/03/04; full list of members (3 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New secretary appointed;new director appointed (3 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New secretary appointed;new director appointed (3 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
29 April 2003Return made up to 31/03/03; full list of members (5 pages)
29 April 2003Return made up to 31/03/03; full list of members (5 pages)
14 March 2003Accounts made up to 31 December 2002 (4 pages)
14 March 2003Accounts made up to 31 December 2002 (4 pages)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
23 July 2002Accounts made up to 31 December 2001 (4 pages)
23 July 2002Accounts made up to 31 December 2001 (4 pages)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
11 April 2002Return made up to 31/03/02; full list of members (5 pages)
11 April 2002Return made up to 31/03/02; full list of members (5 pages)
12 September 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
12 September 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
25 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Director's particulars changed (1 page)
18 April 2001Director's particulars changed (1 page)
18 October 2000Full accounts made up to 31 December 1999 (4 pages)
18 October 2000Full accounts made up to 31 December 1999 (4 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
16 May 2000Return made up to 30/04/00; full list of members (6 pages)
16 May 2000Return made up to 30/04/00; full list of members (6 pages)
13 October 1999Return made up to 30/04/99; full list of members (6 pages)
13 October 1999Director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
13 October 1999Return made up to 30/04/99; full list of members (6 pages)
6 June 1999Full accounts made up to 31 December 1998 (4 pages)
6 June 1999Full accounts made up to 31 December 1998 (4 pages)
26 May 1998Full accounts made up to 31 December 1997 (4 pages)
26 May 1998Full accounts made up to 31 December 1997 (4 pages)
19 May 1998Return made up to 30/04/98; no change of members (4 pages)
19 May 1998Return made up to 30/04/98; no change of members (4 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 March 1998Secretary resigned;director resigned (1 page)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998Secretary resigned;director resigned (1 page)
13 June 1997Full accounts made up to 31 December 1996 (6 pages)
13 June 1997Full accounts made up to 31 December 1996 (6 pages)
9 May 1997Return made up to 30/04/97; no change of members
  • 363(287) ‐ Registered office changed on 09/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 May 1997Return made up to 30/04/97; no change of members
  • 363(287) ‐ Registered office changed on 09/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 November 1996Full accounts made up to 31 December 1995 (5 pages)
13 November 1996Full accounts made up to 31 December 1995 (5 pages)
13 June 1996New secretary appointed;new director appointed (2 pages)
13 June 1996New secretary appointed;new director appointed (2 pages)
14 May 1996Return made up to 30/04/96; full list of members (7 pages)
14 May 1996Return made up to 30/04/96; full list of members (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
26 September 1995Secretary resigned;director resigned (2 pages)
26 September 1995Secretary resigned;director resigned (2 pages)
26 September 1995Secretary resigned;director resigned (1 page)
26 September 1995Secretary resigned;director resigned (1 page)
15 August 1995Director resigned (1 page)
15 August 1995Director resigned (1 page)
8 June 1995Return made up to 30/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 1995Return made up to 30/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
31 October 1994Full accounts made up to 31 December 1993 (8 pages)
31 October 1994Full accounts made up to 31 December 1993 (8 pages)
10 November 1993Full accounts made up to 31 December 1992 (11 pages)
10 November 1993Full accounts made up to 31 December 1992 (11 pages)
4 November 1991Full accounts made up to 31 December 1990 (12 pages)
4 November 1991Full accounts made up to 31 December 1990 (12 pages)
7 March 1990Full accounts made up to 31 December 1988 (5 pages)
7 March 1990Full accounts made up to 31 December 1988 (5 pages)