Company NameMepstar Finance Limited
Company StatusActive
Company Number01315206
CategoryPrivate Limited Company
Incorporation Date26 May 1977(46 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(13 years, 11 months after company formation)
Appointment Duration33 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2006(28 years, 10 months after company formation)
Appointment Duration18 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameAndrew St Clair Harrison
NationalityBritish
StatusCurrent
Appointed26 April 2006(28 years, 11 months after company formation)
Appointment Duration18 years
RoleAccountant
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Richard John Newman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(38 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr David Anthony Thornton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(38 years, 10 months after company formation)
Appointment Duration8 years
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Nicholas Damante Shipp
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 March 1997)
RoleAccountant
Correspondence AddressClare Hill
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JT
Secretary NameMr Michael Andrew Boyd
NationalityBritish
StatusResigned
Appointed24 April 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address19 Plough Road
Dormansland
Lingfield
Surrey
RH7 6PS
Director NameMichael Ronald Eke
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(15 years, 7 months after company formation)
Appointment Duration6 days (resigned 24 December 1992)
RoleFinancal Director
Correspondence AddressGreenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Secretary NameWendy Jill Hobbs
NationalityBritish
StatusResigned
Appointed23 July 1993(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address36 Cater Gardens
Guildford
Surrey
GU3 3BY
Secretary NameJohn Anderson
NationalityBritish
StatusResigned
Appointed19 April 1996(18 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 1997)
RoleAccountant
Correspondence Address27 Croft Road
London
SW19 2NF
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Director NameMr John Nicholl Sawford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(19 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Aldridge Park
Winkfield Row
Bracknell
Berkshire
RG42 7NU
Secretary NameLisa Joanne Fisher
NationalityBritish
StatusResigned
Appointed04 April 1997(19 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 November 1997)
RoleAccountant
Correspondence Address80 The Mount
Guildford
Surrey
GU2 5JB
Secretary NameMr Andrew Paul Bale
NationalityBritish
StatusResigned
Appointed30 November 1997(20 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 York Road
Woking
Surrey
GU22 7XS
Secretary NameMark Edward Denton
NationalityBritish
StatusResigned
Appointed28 May 1998(21 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Guildford
Surrey
GU4 7JN
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(21 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Secretary NameZoe Rachel Atkins
NationalityBritish
StatusResigned
Appointed11 September 2000(23 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address3 Burden Way
Guildford
Surrey
GU2 9RB
Director NameAmanda Jane Parker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(23 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 October 2013)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge
South Road, St Georges Hill
Weybridge
Surrey
KT13 0NA
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(24 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Secretary NameMr Andrew Christopher Price
NationalityBritish
StatusResigned
Appointed30 August 2002(25 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars
36 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LD
Secretary NameRhydian Hedd Llewelyn
NationalityBritish
StatusResigned
Appointed30 September 2003(26 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2006)
RoleAccountant
Correspondence Address57 New Road
Chilworth
Guildford
Surrey
GU4 8LP
Director NameMr Andrew Paul Bale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(28 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 29 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH

Location

Registered AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1John Newman
100.00%
Ordinary

Financials

Year2014
Turnover£550,364
Net Worth£733,170
Cash£2,569
Current Liabilities£5,685,161

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

23 June 2015Delivered on: 30 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 August 2012Delivered on: 15 September 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed charge over leasing, hire purchase and credit sales agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the hiring, leasing, hire purchase agreements and all agreements under which the purchase.price of goods sold is payable by instalments, all securities and the chattels comprised in the deposited agreements. See image for full details.
Outstanding
22 November 1983Delivered on: 6 December 1983
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and interest of the company in all leasing and hire purchase and all agreements under which the purchase price of goods sold is payable by instalments (see doc M23).
Outstanding

Filing History

6 June 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 November 2022Termination of appointment of Jeremy David Clarkson as a director on 25 November 2022 (1 page)
30 September 2022Termination of appointment of Andrew Paul Bale as a director on 29 September 2022 (1 page)
24 May 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
28 April 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
24 June 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 July 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
23 May 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
29 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
11 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 November 2016Full accounts made up to 31 March 2016 (20 pages)
21 November 2016Full accounts made up to 31 March 2016 (20 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
22 September 2016Satisfaction of charge 2 in full (6 pages)
22 September 2016Satisfaction of charge 2 in full (6 pages)
18 August 2016Satisfaction of charge 1 in full (4 pages)
18 August 2016Satisfaction of charge 1 in full (4 pages)
31 March 2016Appointment of Mr David Anthony Thornton as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr David Anthony Thornton as a director on 31 March 2016 (2 pages)
3 February 2016Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 20,000
(5 pages)
3 February 2016Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 20,000
(5 pages)
3 February 2016Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages)
3 February 2016Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page)
3 February 2016Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages)
13 July 2015Full accounts made up to 31 March 2015 (14 pages)
13 July 2015Full accounts made up to 31 March 2015 (14 pages)
30 June 2015Registration of charge 013152060003, created on 23 June 2015 (23 pages)
30 June 2015Registration of charge 013152060003, created on 23 June 2015 (23 pages)
25 June 2015Appointment of Mr Richard John Newman as a director on 4 June 2015 (2 pages)
25 June 2015Appointment of Mr Richard John Newman as a director on 4 June 2015 (2 pages)
25 June 2015Appointment of Mr Richard John Newman as a director on 4 June 2015 (2 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 20,000
(6 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 20,000
(6 pages)
14 July 2014Full accounts made up to 31 March 2014 (14 pages)
14 July 2014Full accounts made up to 31 March 2014 (14 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20,000
(6 pages)
24 February 2014Termination of appointment of Amanda Parker as a director (1 page)
24 February 2014Termination of appointment of Amanda Parker as a director (1 page)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20,000
(6 pages)
1 July 2013Full accounts made up to 31 March 2013 (13 pages)
1 July 2013Full accounts made up to 31 March 2013 (13 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 August 2012Full accounts made up to 31 March 2012 (13 pages)
8 August 2012Full accounts made up to 31 March 2012 (13 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
8 November 2011Full accounts made up to 31 March 2011 (13 pages)
8 November 2011Full accounts made up to 31 March 2011 (13 pages)
5 May 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 20,000
(3 pages)
5 May 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 20,000
(3 pages)
5 May 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 20,000
(3 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
8 June 2010Full accounts made up to 31 March 2010 (13 pages)
8 June 2010Full accounts made up to 31 March 2010 (13 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
19 June 2009Full accounts made up to 31 March 2009 (13 pages)
19 June 2009Full accounts made up to 31 March 2009 (13 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 August 2008Full accounts made up to 31 March 2008 (13 pages)
4 August 2008Full accounts made up to 31 March 2008 (13 pages)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XD (1 page)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XD (1 page)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 31/01/08; full list of members (3 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 31/01/08; full list of members (3 pages)
14 December 2007Auditor's resignation (1 page)
14 December 2007Auditor's resignation (1 page)
18 July 2007Full accounts made up to 31 March 2007 (13 pages)
18 July 2007Full accounts made up to 31 March 2007 (13 pages)
5 March 2007Return made up to 31/01/07; full list of members (2 pages)
5 March 2007Return made up to 31/01/07; full list of members (2 pages)
11 December 2006Full accounts made up to 31 March 2006 (13 pages)
11 December 2006Full accounts made up to 31 March 2006 (13 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
12 April 2006New director appointed (3 pages)
12 April 2006New director appointed (3 pages)
12 April 2006New director appointed (3 pages)
12 April 2006New director appointed (3 pages)
22 February 2006Return made up to 31/01/06; full list of members (2 pages)
22 February 2006Return made up to 31/01/06; full list of members (2 pages)
12 July 2005Full accounts made up to 31 March 2005 (12 pages)
12 July 2005Full accounts made up to 31 March 2005 (12 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 July 2004Full accounts made up to 31 March 2004 (12 pages)
5 July 2004Full accounts made up to 31 March 2004 (12 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
25 September 2003Auditor's resignation (1 page)
25 September 2003Auditor's resignation (1 page)
15 September 2003Full accounts made up to 31 March 2003 (12 pages)
15 September 2003Full accounts made up to 31 March 2003 (12 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
1 April 2003Return made up to 12/03/03; full list of members (7 pages)
1 April 2003Return made up to 12/03/03; full list of members (7 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
13 August 2002Full accounts made up to 31 March 2002 (12 pages)
13 August 2002Full accounts made up to 31 March 2002 (12 pages)
9 May 2002Return made up to 01/04/02; full list of members (7 pages)
9 May 2002Return made up to 01/04/02; full list of members (7 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
5 October 2001Secretary's particulars changed (1 page)
5 October 2001Secretary's particulars changed (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
9 April 2001Return made up to 01/04/01; full list of members (7 pages)
9 April 2001Return made up to 01/04/01; full list of members (7 pages)
14 December 2000Full accounts made up to 31 March 2000 (12 pages)
14 December 2000Full accounts made up to 31 March 2000 (12 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
13 April 2000Return made up to 01/04/00; full list of members (7 pages)
13 April 2000Return made up to 01/04/00; full list of members (7 pages)
2 February 2000Director's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
28 January 2000Accounts for a small company made up to 27 March 1999 (7 pages)
28 January 2000Accounts for a small company made up to 27 March 1999 (7 pages)
13 May 1999Return made up to 01/04/99; no change of members (10 pages)
13 May 1999Return made up to 01/04/99; no change of members (10 pages)
31 October 1998Accounts for a small company made up to 28 March 1998 (7 pages)
31 October 1998Accounts for a small company made up to 28 March 1998 (7 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
8 April 1998Return made up to 01/04/98; full list of members (11 pages)
8 April 1998Return made up to 01/04/98; full list of members (11 pages)
28 January 1998Accounts for a small company made up to 29 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 29 March 1997 (7 pages)
20 January 1998New secretary appointed (1 page)
20 January 1998Secretary resigned (1 page)
20 January 1998New secretary appointed (1 page)
20 January 1998Secretary resigned (1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
21 April 1997Return made up to 01/04/97; no change of members (4 pages)
21 April 1997New secretary appointed (1 page)
21 April 1997New secretary appointed (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Return made up to 01/04/97; no change of members (4 pages)
21 April 1997Secretary resigned (1 page)
6 April 1997New director appointed (3 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (3 pages)
6 April 1997New director appointed (3 pages)
6 April 1997New director appointed (3 pages)
26 September 1996Full accounts made up to 31 March 1996 (12 pages)
26 September 1996Full accounts made up to 31 March 1996 (12 pages)
8 May 1996New secretary appointed (1 page)
8 May 1996New secretary appointed (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996Secretary resigned (1 page)
29 April 1996Return made up to 01/04/96; full list of members (10 pages)
29 April 1996Return made up to 01/04/96; full list of members (10 pages)
12 September 1995Full accounts made up to 1 April 1995 (12 pages)
12 September 1995Full accounts made up to 1 April 1995 (12 pages)
12 September 1995Full accounts made up to 1 April 1995 (12 pages)
9 May 1995Return made up to 24/04/95; no change of members (12 pages)
9 May 1995Return made up to 24/04/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)