London
W1K 4QY
Director Name | Mrs Diana Caroline MacDuff |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Anthony John Dalton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 October 1997) |
Role | Sales Representative |
Country of Residence | England |
Correspondence Address | 188 Thorpe Road Peterborough Cambridgeshire PE3 6LB |
Director Name | Mr Ronald Francis Fox |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 October 1997) |
Role | Sales Occupation |
Correspondence Address | Elmtrees Crowland Road Eye Peterborough Cambs PE6 7TT |
Director Name | Mr Jack Francis |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 September 1991) |
Role | Sales Representative |
Correspondence Address | 194 Fulbridge Road Paston Peterborough Cambridgeshire PE4 6SP |
Director Name | Mr Paul Anthony Boothman |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(15 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 26 March 2015) |
Role | Agronomist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Woodlands Avenue Bourne Lincolnshire PE10 9RU |
Secretary Name | Mr Anthony John Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Thorpe Road Peterborough Cambridgeshire PE3 6LB |
Director Name | Mr David Paul Boothman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(22 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 August 2016) |
Role | Agronomist |
Country of Residence | England |
Correspondence Address | Kellington House South Fen Business Park South Fen Road Bourne Lincolnshire PE10 0DN |
Director Name | Mr Robert William Boothman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(22 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 August 2016) |
Role | Agronomist |
Country of Residence | United Kingdom |
Correspondence Address | Kellington House South Fen Business Park South Fen Road Bourne Lincolnshire PE10 0DN |
Secretary Name | Paul Anthony Boothman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(22 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 August 2010) |
Role | Agronomist |
Correspondence Address | 9 Woodland Avenue Bourne Lincolnshire PE10 9RU |
Secretary Name | Mr David Paul Boothman |
---|---|
Status | Resigned |
Appointed | 18 August 2010(35 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Kellington House South Fen Business Park South Fen Road Bourne Lincolnshire PE10 0DN |
Director Name | Mr Stephen Wooldridge |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Swallow Hill Thurlby Bourne Lincolnshire PE10 0JB |
Secretary Name | Miss Rosalyn Sharon Schofield |
---|---|
Status | Resigned |
Appointed | 24 August 2016(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 December 2020) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 20 January 2021(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | boothmans.co.uk |
---|
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
686 at £1 | David Paul Boothman 35.00% Ordinary |
---|---|
490 at £1 | Lesley Ann Boothman 25.00% Ordinary |
490 at £1 | Robert William Boothman 25.00% Ordinary |
294 at £1 | Louise Mary Boothman 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £720,689 |
Cash | £422,149 |
Current Liabilities | £564,381 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
10 October 1979 | Delivered on: 31 October 1979 Satisfied on: 1 April 2015 Persons entitled: National Westminster Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Stocks shares and other securities. Fully Satisfied |
---|
21 January 2021 | Appointment of Mr Georgios Chatzopoulos as a secretary on 20 January 2021 (2 pages) |
---|---|
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
24 June 2020 | Director's details changed for Mrs Diana Caroline Macduff on 19 June 2020 (2 pages) |
22 June 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
21 February 2020 | Director's details changed for Mr Kenneth Mark Aitchison on 13 February 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 13 February 2020 with updates (3 pages) |
11 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
1 March 2019 | Director's details changed for Mr Kenneth Mark Aitchison on 10 January 2017 (2 pages) |
19 July 2018 | Notification of Frontier Agriculture Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2018 | Withdrawal of a person with significant control statement on 18 July 2018 (2 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
16 March 2018 | Appointment of Diana Caroline Macduff as a director on 21 February 2018 (2 pages) |
16 March 2018 | Termination of appointment of Stephen Wooldridge as a director on 21 February 2018 (1 page) |
5 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
29 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
29 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
17 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
2 September 2016 | Termination of appointment of David Paul Boothman as a secretary on 31 August 2016 (1 page) |
2 September 2016 | Termination of appointment of David Paul Boothman as a director on 31 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Robert William Boothman as a director on 31 August 2016 (1 page) |
2 September 2016 | Termination of appointment of David Paul Boothman as a director on 31 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Robert William Boothman as a director on 31 August 2016 (1 page) |
2 September 2016 | Termination of appointment of David Paul Boothman as a secretary on 31 August 2016 (1 page) |
1 September 2016 | Appointment of Miss Rosalyn Sharon Schofield as a secretary on 24 August 2016 (2 pages) |
1 September 2016 | Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
1 September 2016 | Appointment of Miss Rosalyn Sharon Schofield as a secretary on 24 August 2016 (2 pages) |
1 September 2016 | Registered office address changed from Kellington House South Fen Business Park South Fen Road Bourne Lincolnshire PE10 0DN to Weston Centre 10 Grosvenor Street London W1K 4QY on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Kellington House South Fen Business Park South Fen Road Bourne Lincolnshire PE10 0DN to Weston Centre 10 Grosvenor Street London W1K 4QY on 1 September 2016 (1 page) |
1 September 2016 | Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page) |
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
7 July 2015 | Secretary's details changed for Mr David Paul Boothman on 7 July 2015 (1 page) |
7 July 2015 | Director's details changed for Mr Robert William Boothman on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr David Paul Boothman on 7 July 2015 (2 pages) |
7 July 2015 | Secretary's details changed for Mr David Paul Boothman on 7 July 2015 (1 page) |
7 July 2015 | Director's details changed for Mr Robert William Boothman on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr David Paul Boothman on 7 July 2015 (2 pages) |
7 July 2015 | Secretary's details changed for Mr David Paul Boothman on 7 July 2015 (1 page) |
7 July 2015 | Director's details changed for Mr Robert William Boothman on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr David Paul Boothman on 7 July 2015 (2 pages) |
6 June 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
6 June 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
27 April 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
1 April 2015 | Termination of appointment of Paul Anthony Boothman as a director on 26 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Stephen Wooldridge as a director on 26 March 2015 (2 pages) |
1 April 2015 | Satisfaction of charge 1 in full (1 page) |
1 April 2015 | Satisfaction of charge 1 in full (1 page) |
1 April 2015 | Appointment of Mr Kenneth Mark Aitchison as a director on 26 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Stephen Wooldridge as a director on 26 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Kenneth Mark Aitchison as a director on 26 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Paul Anthony Boothman as a director on 26 March 2015 (1 page) |
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
19 August 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
24 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (17 pages) |
30 May 2013 | Resolutions
|
30 May 2013 | Resolutions
|
25 April 2013 | Memorandum and Articles of Association (29 pages) |
25 April 2013 | Statement of company's objects (2 pages) |
25 April 2013 | Statement of company's objects (2 pages) |
25 April 2013 | Memorandum and Articles of Association (29 pages) |
4 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Director's details changed for Mr David Paul Boothman on 25 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Mr David Paul Boothman on 25 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr David Paul Boothman on 25 February 2013 (2 pages) |
27 February 2013 | Secretary's details changed for Mr David Paul Boothman on 25 February 2013 (2 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
19 August 2010 | Termination of appointment of Paul Boothman as a secretary (1 page) |
19 August 2010 | Appointment of Mr David Paul Boothman as a secretary (2 pages) |
19 August 2010 | Appointment of Mr David Paul Boothman as a secretary (2 pages) |
19 August 2010 | Termination of appointment of Paul Boothman as a secretary (1 page) |
19 April 2010 | Director's details changed for Mr Paul Anthony Boothman on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Robert William Boothman on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mr Paul Anthony Boothman on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for David Paul Boothman on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for David Paul Boothman on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Robert William Boothman on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for David Paul Boothman on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mr Paul Anthony Boothman on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Robert William Boothman on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
24 November 2009 | Registered office address changed from Kellington House South Fen Business Park South Fen Road Bourne Lincs PE10 0DN on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from Kellington House South Fen Business Park South Fen Road Bourne Lincs PE10 0DN on 24 November 2009 (1 page) |
13 November 2009 | Registered office address changed from Unit 6 Hereward Estate Cherry Holt Road Bourne Lincolnshire PE10 9LA on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from Unit 6 Hereward Estate Cherry Holt Road Bourne Lincolnshire PE10 9LA on 13 November 2009 (1 page) |
16 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
16 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (11 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (11 pages) |
29 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
28 February 2008 | Location of debenture register (1 page) |
28 February 2008 | Location of debenture register (1 page) |
27 February 2008 | Location of register of members (1 page) |
27 February 2008 | Location of register of members (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 March 2007 | Return made up to 13/02/07; full list of members
|
21 March 2007 | Return made up to 13/02/07; full list of members
|
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
14 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
14 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
4 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
4 November 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
18 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
20 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
20 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
17 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
17 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
12 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
12 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
20 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
20 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
25 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
1 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
23 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
13 March 2000 | Return made up to 13/02/00; full list of members
|
13 March 2000 | Return made up to 13/02/00; full list of members
|
11 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
11 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
16 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
14 April 1998 | Return made up to 13/02/98; full list of members (8 pages) |
14 April 1998 | Return made up to 13/02/98; full list of members (8 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
27 November 1997 | Full accounts made up to 31 January 1997 (13 pages) |
27 November 1997 | Full accounts made up to 31 January 1997 (13 pages) |
19 November 1997 | Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page) |
19 November 1997 | Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
18 November 1997 | Secretary resigned;director resigned (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: dalmark house eye peterborough (1 page) |
18 November 1997 | Location of register of members (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: dalmark house eye peterborough (1 page) |
18 November 1997 | Location of register of members (1 page) |
30 April 1997 | Return made up to 13/02/97; full list of members (6 pages) |
30 April 1997 | Return made up to 13/02/97; full list of members (6 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
19 February 1997 | Company name changed francis & boothman (dalmark) lim ited\certificate issued on 20/02/97 (2 pages) |
19 February 1997 | Company name changed francis & boothman (dalmark) lim ited\certificate issued on 20/02/97 (2 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
9 February 1996 | Return made up to 13/02/96; change of members (6 pages) |
9 February 1996 | Return made up to 13/02/96; change of members (6 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
11 April 1994 | Return made up to 13/02/94; full list of members
|
11 April 1994 | Return made up to 13/02/94; full list of members
|
17 March 1991 | Return made up to 13/02/91; full list of members (8 pages) |
17 March 1991 | Return made up to 13/02/91; full list of members (8 pages) |
22 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
22 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
14 September 1989 | Return made up to 14/02/89; full list of members (4 pages) |
14 September 1989 | Return made up to 14/02/89; full list of members (4 pages) |
23 May 1988 | Return made up to 23/02/88; full list of members (4 pages) |
23 May 1988 | Return made up to 23/02/88; full list of members (4 pages) |
14 January 1988 | Return made up to 27/08/87; full list of members (4 pages) |
14 January 1988 | Return made up to 27/08/87; full list of members (4 pages) |
31 October 1986 | Return made up to 01/07/86; full list of members (4 pages) |
31 October 1986 | Return made up to 01/07/86; full list of members (4 pages) |
16 April 1983 | Accounts made up to 30 September 1982 (12 pages) |
16 April 1983 | Accounts made up to 30 September 1982 (12 pages) |
2 July 1975 | Incorporation (15 pages) |
2 July 1975 | Incorporation (15 pages) |