Company NameHeathfield Park Residents Association Limited
Company StatusActive
Company Number01188188
CategoryPrivate Limited Company
Incorporation Date23 October 1974(49 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Nicholas John Wilcock
NationalityBritish
StatusCurrent
Appointed20 November 2002(28 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45a Heathfield Road
Wandsworth
London
SW18 2PH
Director NameMr Nicholas John Wilcock
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(41 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address45a Heathfield Road
London
SW18 2PH
Director NameMrs Roberta Christina Anderson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(43 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Heathfield Road
London
SW18 2PH
Director NameMr Matthew Charles Stallion
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(44 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleGardening Business
Country of ResidenceEngland
Correspondence Address2e Westover Road
London
SW18 2RG
Director NameMr Edward Stanley Levene
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(44 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2d Westover Road
London
SW18 2RG
Director NameAnnabel Evelyn Abbott
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 1995)
RoleFlorist
Correspondence Address45a Heathfield Road
London
SW18 2PH
Director NameDavid William Cook
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(17 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 12 December 1991)
RoleGovernment Service
Correspondence Address2 Westover Road
London
SW18 2RG
Director NameEdward George Cowdery
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(17 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 1995)
RoleRetired
Correspondence Address2 Westover Road
London
SW18 2RG
Director NameEdward Roland Haslewood Perks
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 1993)
RoleSolicitor
Correspondence Address45 Heathfield Road
London
SW18 2PH
Director NameSusan Elizabeth Lambert
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(17 years, 2 months after company formation)
Appointment Duration12 months (resigned 15 December 1992)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address2 Westover Road
London
SW18 2RG
Secretary NameEdward Roland Haslewood Perks
NationalityBritish
StatusResigned
Appointed20 December 1991(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 1993)
RoleCompany Director
Correspondence Address45 Heathfield Road
London
SW18 2PH
Director NameCharles William Mathiesen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(18 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 24 January 2002)
RoleSolicitor
Correspondence Address41a Heathfield Road
London
SW18 2PH
Secretary NameCharles William Mathiesen
NationalityBritish
StatusResigned
Appointed13 September 1993(18 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 20 November 2002)
RoleSolicitor
Correspondence Address41a Heathfield Road
London
SW18 2PH
Director NameColin Frederick Lambert
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(21 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 20 November 2002)
RoleCivil Servant
Correspondence Address2d Westover Road
London
SW18 2RG
Director NameMrs Susan Bousfield
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(21 years, 1 month after company formation)
Appointment Duration23 years, 3 months (resigned 15 March 2019)
RoleMarketing
Country of ResidenceEngland
Correspondence Address2f Westover Road
London
SW18 2RG
Director NameMarcus Aubrey Hunt
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(21 years, 1 month after company formation)
Appointment Duration2 years (resigned 04 December 1997)
RoleBanker
Correspondence Address2e Westover Road
London
SW18 2RG
Director NameChristopher Noel Edwards
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(21 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 December 1998)
RoleEditorial Director
Correspondence Address2h Westover Road
London
SW18 2RG
Director NameCaroline Jane Hunt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(23 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 May 2000)
RoleTeacher
Correspondence Address2e Westover Road
London
SW18 2RG
Director NameMr Nicholas John Wilcock
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(25 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45a Heathfield Road
Wandsworth
London
SW18 2PH
Director NameNicola Heidi Swift
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(27 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 April 2010)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address2b Westover Road
London
SW18 2RG
Director NameSusan Harrington
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(28 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 12 April 2010)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Heathfield Road
London
SW18 2PH
Director NameChristopher Noel Edwards
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(30 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2007)
RoleRetired Publisher
Correspondence Address2h Westover Road
London
SW18 2RG
Director NameMr Matthew Charles Stallion
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(33 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 September 2014)
RoleCommunications
Country of ResidenceEngland
Correspondence Address2e Westover Road
Wandsworth
London
SW18 2RG
Director NameAnnette Jean Brotherton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(36 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 March 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2a Westover Road
London
SW18 2RG
Director NameMr Nicholas Thomas Lidstone
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(43 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Westover Road
London
SW18 2RG

Contact

Telephone020 88740334
Telephone regionLondon

Location

Registered Address69 Magdalen Road
London
SW18 3NE
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £10C.f. Lambert & S.e. Lambert
6.67%
Ordinary
1 at £10C.n. Edwards
6.67%
Ordinary
1 at £10C.w. Mathieson
6.67%
Ordinary
1 at £10Katherine Tidy
6.67%
Ordinary
1 at £10Laurence George Barton
6.67%
Ordinary
1 at £10Margaret Josephine Danby
6.67%
Ordinary
1 at £10Matthew Charles Stallion
6.67%
Ordinary
1 at £10Mrs Maureen Tidy
6.67%
Ordinary
1 at £10Mrs V.j. Cowdery
6.67%
Ordinary
1 at £10Ms A.j. Brotherton
6.67%
Ordinary
1 at £10R.w. Harrington
6.67%
Ordinary
1 at £10Robert A. Anderson
6.67%
Ordinary
1 at £10V.r. Shroot & Susan Bousfield
6.67%
Ordinary
2 at £10I.n. Wilcock & N.s. Wilcock
13.33%
Ordinary

Financials

Year2014
Turnover£9,976
Net Worth£9,569
Cash£8,395
Current Liabilities£401

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

29 December 2023Confirmation statement made on 20 December 2023 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
6 March 2023Termination of appointment of Nicholas John Wilcock as a director on 23 February 2023 (1 page)
6 March 2023Appointment of Mr Martin Theodore Testar as a director on 23 February 2023 (2 pages)
30 December 2022Confirmation statement made on 20 December 2022 with updates (5 pages)
11 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
24 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
21 December 2020Confirmation statement made on 20 December 2020 with updates (5 pages)
9 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 December 2019Registered office address changed from 24 Frewin Road London SW18 3LP to 69 Magdalen Road London SW18 3NE on 27 December 2019 (1 page)
22 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
14 December 2019Termination of appointment of Nicholas Thomas Lidstone as a director on 5 December 2019 (1 page)
12 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
22 March 2019Appointment of Mr Edward Stanley Levene as a director on 15 March 2019 (2 pages)
20 March 2019Appointment of Mr Matthew Charles Stallion as a director on 15 March 2019 (2 pages)
15 March 2019Termination of appointment of Susan Bousfield as a director on 15 March 2019 (1 page)
15 March 2019Termination of appointment of Annette Jean Brotherton as a director on 15 March 2019 (1 page)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 June 2018Appointment of Mrs Roberta Christina Anderson as a director on 1 May 2018 (2 pages)
22 June 2018Appointment of Mr Nicholas Thomas Lidstone as a director on 1 May 2018 (2 pages)
29 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
25 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
25 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
18 May 2016Appointment of Mr Nicholas John Wilcock as a director on 25 November 2015 (2 pages)
18 May 2016Appointment of Mr Nicholas John Wilcock as a director on 25 November 2015 (2 pages)
15 January 2016Termination of appointment of Susan Elizabeth Lambert as a director on 25 November 2015 (1 page)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 150
(6 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 150
(6 pages)
15 January 2016Termination of appointment of Susan Elizabeth Lambert as a director on 25 November 2015 (1 page)
14 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
14 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
13 January 2015Termination of appointment of Matthew Stallion as a director on 19 September 2014 (1 page)
13 January 2015Termination of appointment of Matthew Stallion as a director on 19 September 2014 (1 page)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 150
(8 pages)
13 January 2015Termination of appointment of Matthew Stallion as a director on 19 September 2014 (1 page)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 150
(8 pages)
13 January 2015Termination of appointment of Matthew Stallion as a director on 19 September 2014 (1 page)
29 April 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 150
(8 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 150
(8 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
28 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
30 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
30 April 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
15 June 2011Appointment of Annette Jean Brotherton as a director (3 pages)
15 June 2011Appointment of Annette Jean Brotherton as a director (3 pages)
1 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
1 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
20 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
20 January 2011Termination of appointment of Susan Harrington as a director (1 page)
20 January 2011Termination of appointment of Nicholas Wilcock as a director (1 page)
20 January 2011Termination of appointment of Susan Harrington as a director (1 page)
20 January 2011Termination of appointment of Nicola Swift as a director (1 page)
20 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
20 January 2011Termination of appointment of Nicola Swift as a director (1 page)
20 January 2011Termination of appointment of Nicholas Wilcock as a director (1 page)
13 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
13 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 May 2010Termination of appointment of Annette Brotherton as a director (1 page)
24 May 2010Termination of appointment of Annette Brotherton as a director (1 page)
18 May 2010Appointment of Susan Elizabeth Lambert as a director (3 pages)
18 May 2010Appointment of Susan Elizabeth Lambert as a director (3 pages)
14 January 2010Director's details changed for Susan Bousfield on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Susan Harrington on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Nicholas John Wilcock on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (11 pages)
14 January 2010Director's details changed for Susan Harrington on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Susan Harrington on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Nicola Heidi Swift on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Nicholas John Wilcock on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Annette Jean Brotherton on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Matthew Stallion on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Nicola Heidi Swift on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Nicholas John Wilcock on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Annette Jean Brotherton on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Nicola Heidi Swift on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (11 pages)
14 January 2010Director's details changed for Susan Bousfield on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Susan Bousfield on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Annette Jean Brotherton on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Matthew Stallion on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Matthew Stallion on 1 October 2009 (2 pages)
18 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
18 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 January 2009Director appointed matthew charles stallion (2 pages)
29 January 2009Director appointed matthew charles stallion (2 pages)
26 January 2009Return made up to 20/12/08; full list of members (10 pages)
26 January 2009Return made up to 20/12/08; full list of members (10 pages)
18 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
18 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
8 January 2008Director resigned (1 page)
8 January 2008Return made up to 20/12/07; full list of members (6 pages)
8 January 2008Return made up to 20/12/07; full list of members (6 pages)
8 January 2008Director resigned (1 page)
22 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
22 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
15 January 2007Return made up to 20/12/06; full list of members (6 pages)
15 January 2007Return made up to 20/12/06; full list of members (6 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
17 January 2006Return made up to 20/12/05; full list of members (6 pages)
17 January 2006Return made up to 20/12/05; full list of members (6 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
24 January 2005Return made up to 20/12/04; change of members (8 pages)
24 January 2005Return made up to 20/12/04; change of members (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
24 January 2004Return made up to 20/12/03; no change of members (8 pages)
24 January 2004Return made up to 20/12/03; no change of members (8 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
24 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
24 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
21 January 2002Return made up to 20/12/01; full list of members (13 pages)
21 January 2002Return made up to 20/12/01; full list of members (13 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Return made up to 20/12/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
29 January 2001Return made up to 20/12/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
29 January 2001New director appointed (2 pages)
1 November 2000Accounts made up to 31 December 1999 (6 pages)
1 November 2000Accounts made up to 31 December 1999 (6 pages)
17 January 2000Return made up to 20/12/99; no change of members (5 pages)
17 January 2000Return made up to 20/12/99; no change of members (5 pages)
28 October 1999Accounts made up to 31 December 1998 (6 pages)
28 October 1999Accounts made up to 31 December 1998 (6 pages)
6 February 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 February 1999Return made up to 20/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 November 1998Accounts made up to 31 December 1997 (6 pages)
2 November 1998Accounts made up to 31 December 1997 (6 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Return made up to 20/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1997Accounts made up to 31 December 1996 (6 pages)
3 November 1997Accounts made up to 31 December 1996 (6 pages)
11 February 1997Return made up to 20/12/96; change of members (8 pages)
11 February 1997Return made up to 20/12/96; change of members (8 pages)
1 November 1996Accounts made up to 31 December 1995 (6 pages)
1 November 1996Accounts made up to 31 December 1995 (6 pages)
27 February 1996Return made up to 20/12/95; full list of members (10 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Return made up to 20/12/95; full list of members (10 pages)
2 February 1996Director resigned (1 page)
2 February 1996Director resigned (1 page)
2 February 1996Director resigned (1 page)
2 February 1996Director resigned (1 page)
31 October 1995Accounts made up to 31 December 1994 (6 pages)
31 October 1995Accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)