Woodford Green
Essex
IG8 8HD
Director Name | Miss Prakriti Talwar |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(41 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Flat 6 Heath Court 28 Hollybush Hill Wanstead London E11 1SA |
Secretary Name | Mr Peter Gunby |
---|---|
Status | Current |
Appointed | 01 April 2017(41 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 118/120 Cranbrook Road Ilford Essex IG1 4LZ |
Director Name | Ms Ruwanthie Gillian Jayakody |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 118/120 Cranbrook Road Ilford Essex IG1 4LZ |
Director Name | Miss Marsha Rochelle Mendel |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1992) |
Role | Business Owner |
Correspondence Address | 10 Heath Court Wanstead London E11 1SA |
Director Name | Ms Helen Susan Lawrence |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1995) |
Role | Housewife |
Correspondence Address | 2 Heath Court Wanstead London E11 1SA |
Director Name | Mr Martin Ronald Burke |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 12 Heath Court Wanstead London E11 1SA |
Director Name | Mr William McKenzie Lamont |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 September 1992) |
Role | Civil Servant |
Correspondence Address | 9 Heath Court Wanstead London E11 1SA |
Secretary Name | Mrs Rossella Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 12 Heath Court Wanstead London E11 1SA |
Secretary Name | Russell Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 1993) |
Role | Company Director |
Correspondence Address | 6 Heath Court 28 Hollybush Hill Wanstead London E11 1SA |
Director Name | Matthew Hartnell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1993(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 1994) |
Role | Chartered Surveyor |
Correspondence Address | 7 Heath Court 28 Hollybush Hill Wanstead London E11 1SA |
Secretary Name | Ms Helen Susan Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 November 1994) |
Role | Student |
Correspondence Address | 2 Heath Court Wanstead London E11 1SA |
Director Name | Sharon Valerie Gentry |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 1998) |
Role | Development Officer Early Year |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Heath Court 28 Hollybush Hill London E11 1SA |
Director Name | Patrick Antony Warren |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(19 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 December 1997) |
Role | Student |
Correspondence Address | 6 Heath Court Hollybush Hill Wanstead London E11 1SA |
Secretary Name | Maureen Dexter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 1998) |
Role | Housing Office |
Correspondence Address | Flat 3 Heath Court Hollybush Hill London E11 1SA |
Director Name | Sharan Hasset |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(23 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 May 1999) |
Role | Solicitor |
Correspondence Address | 6 Heath Court Hollybush Hill Snaresbrook E11 1SA |
Director Name | Virginia Mary Wilson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(23 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 1999) |
Role | Clerical Assistant |
Correspondence Address | 2 Heath Court Hollybush Hill Wanstead London E11 1SA |
Secretary Name | Antoinette Angeline Pereira |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 20 July 1998(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 November 2001) |
Role | Mentor Officer |
Correspondence Address | 7 Heath Court 28 Hollybush Hill London E11 1SA |
Director Name | Maureen Dexter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 2002) |
Role | Housing Officer |
Correspondence Address | Flat 3 Heath Court Hollybush Hill London E11 1SA |
Director Name | Antoinette Angeline Pereira |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 20 November 2001(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2005) |
Role | Personal Assistant |
Correspondence Address | 7 Heath Court 28 Hollybush Hill London E11 1SA |
Director Name | Danielle Wilkinson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(26 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 21 August 2013) |
Role | Company Director |
Correspondence Address | Flat 10 Heath Court 28 Hollybush Hill Wanstead London E11 1SA |
Secretary Name | Miss Prakriti Talwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 June 2003) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Flat 6 Heath Court 28 Hollybush Hill London E11 1SA |
Secretary Name | Sima Pattani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(28 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Registered Address | 118/120 Cranbrook Road Ilford Essex IG1 4LZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,592 |
Cash | £13,323 |
Current Liabilities | £1,731 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
5 November 2020 | Appointment of Ms Ruwanthie Gillian Jayakody as a director on 2 November 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
15 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 April 2017 | Termination of appointment of Sima Pattani as a secretary on 1 April 2017 (1 page) |
7 April 2017 | Appointment of Ms Prakriti Talwar as a director on 1 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Sima Pattani as a secretary on 1 April 2017 (1 page) |
7 April 2017 | Appointment of Ms Prakriti Talwar as a director on 1 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 118/120 Cranbrook Road Ilford Essex IG1 4LZ on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Mr Peter Gunby as a secretary on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr Peter Gunby as a secretary on 1 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 118/120 Cranbrook Road Ilford Essex IG1 4LZ on 7 April 2017 (1 page) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Director's details changed (2 pages) |
5 January 2017 | Director's details changed for Mr Michael Cornelius Noel on 15 February 2016 (2 pages) |
5 January 2017 | Director's details changed for Mr Michael Cornelius Noel on 15 February 2016 (2 pages) |
5 January 2017 | Director's details changed (2 pages) |
4 January 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 January 2017 (1 page) |
4 January 2017 | Secretary's details changed for Sima Pattani on 15 February 2016 (1 page) |
4 January 2017 | Secretary's details changed for Sima Pattani on 15 February 2016 (1 page) |
4 January 2017 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 4 January 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
4 November 2015 | Termination of appointment of Sharon Valerie Gentry as a director on 28 October 2015 (1 page) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Termination of appointment of Sharon Valerie Gentry as a director on 28 October 2015 (1 page) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Director's details changed for Sharon Valerie Gentry on 31 December 2013 (2 pages) |
29 April 2015 | Director's details changed for Sharon Valerie Gentry on 31 December 2013 (2 pages) |
29 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-29
|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
27 January 2014 | Appointment of Mr Michael Cornelius Noel as a director (2 pages) |
27 January 2014 | Appointment of Mr Michael Cornelius Noel as a director (2 pages) |
27 January 2014 | Director's details changed for Mr Michael Cornelius Noel on 31 December 2013 (2 pages) |
27 January 2014 | Director's details changed for Mr Michael Cornelius Noel on 31 December 2013 (2 pages) |
7 January 2014 | Secretary's details changed for Sima Pattani on 31 December 2013 (1 page) |
7 January 2014 | Secretary's details changed for Sima Pattani on 31 December 2013 (1 page) |
7 January 2014 | Director's details changed for Sharon Valerie Gentry on 31 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Sharon Valerie Gentry on 31 December 2013 (2 pages) |
7 January 2014 | Director's details changed (2 pages) |
7 January 2014 | Director's details changed (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 September 2013 | Termination of appointment of Danielle Wilkinson as a director (2 pages) |
2 September 2013 | Termination of appointment of Danielle Wilkinson as a director (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
12 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
23 June 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
2 June 2005 | Return made up to 31/12/04; full list of members
|
2 June 2005 | Return made up to 31/12/04; full list of members
|
10 February 2005 | Registered office changed on 10/02/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page) |
5 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Return made up to 31/12/03; change of members (7 pages) |
26 March 2004 | Return made up to 31/12/03; change of members (7 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
10 May 2003 | Return made up to 31/12/02; change of members (7 pages) |
10 May 2003 | Return made up to 31/12/02; change of members (7 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
14 November 2002 | Return made up to 31/12/01; full list of members
|
14 November 2002 | Return made up to 31/12/01; full list of members
|
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
11 April 2001 | Return made up to 31/12/00; no change of members (6 pages) |
11 April 2001 | Return made up to 31/12/00; no change of members (6 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 June 2000 | Full accounts made up to 31 March 1999 (8 pages) |
22 June 2000 | Full accounts made up to 31 March 1999 (8 pages) |
15 May 2000 | Return made up to 31/12/99; change of members (6 pages) |
15 May 2000 | Return made up to 31/12/99; change of members (6 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: andrew keen & company solictors 113-115 george lane london E18 1AB (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: andrew keen & company solictors 113-115 george lane london E18 1AB (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
18 May 1999 | Return made up to 31/12/98; full list of members
|
18 May 1999 | Return made up to 31/12/98; full list of members
|
17 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
25 March 1998 | Return made up to 31/12/97; full list of members
|
25 March 1998 | Return made up to 31/12/97; full list of members
|
5 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 April 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 April 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 August 1996 | Registered office changed on 04/08/96 from: 232 high road ilford essex IG1 1QF (1 page) |
4 August 1996 | Registered office changed on 04/08/96 from: 232 high road ilford essex IG1 1QF (1 page) |
5 February 1996 | Return made up to 31/12/95; full list of members
|
5 February 1996 | Return made up to 31/12/95; full list of members
|
29 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
12 July 1995 | Return made up to 31/12/94; no change of members
|
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Return made up to 31/12/94; no change of members
|
12 July 1995 | Secretary resigned;new secretary appointed (2 pages) |