Company NameAllisend Limited
Company StatusActive
Company Number01425974
CategoryPrivate Limited Company
Incorporation Date6 June 1979(44 years, 11 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

Director NameMr Samuel Marsden
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(37 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Daniel Belton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(37 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleRelationship Manager
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMs Alice Underwood
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(42 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Lynne Elizabeth Higham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(43 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beech House Oakfield Drive
Reigate
Surrey
RH2 9NS
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed08 August 2017(38 years, 2 months after company formation)
Appointment Duration6 years, 8 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Reginald Alfred Downs
Date of BirthDecember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 March 1995)
RoleRetired
Correspondence Address1 Maple House
Oakfield Drive
Reigate
Surrey
RH2 9NT
Director NameMr David Victor Fowke
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 1993)
RoleCollege Secretary
Correspondence Address6 Maple House
Reigate
Surrey
RH2 9NT
Director NameMrs Gillian Eve Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(12 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 November 2002)
RoleMarketing Assistant
Correspondence Address3 Maple House
Oakfield Drive
Reigate
Surrey
RH2 9NT
Director NameMr Alexander William Robson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(12 years, 5 months after company formation)
Appointment Duration12 years (resigned 10 November 2003)
RoleRetired
Correspondence Address4 Maple House
Oakfield Drive
Reigate
Surrey
RH2 9NT
Director NameMrs Evelyn Irene Mulloy
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 October 1994)
RoleRetired
Correspondence Address1 Beech House
Reigate
Surrey
RH2 9NS
Secretary NameMrs Gillian Eve Jones
NationalityBritish
StatusResigned
Appointed13 November 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 1993)
RoleMarketing Assistant
Correspondence Address3 Maple House
Oakfield Drive
Reigate
Surrey
RH2 9NT
Director NameDonald Roy Hunt-Smith
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(14 years, 4 months after company formation)
Appointment Duration9 years (resigned 04 November 2002)
RoleRetired
Correspondence Address6 Beech House
Oakfield Drive
Reigate
Surrey
RH2 9NS
Secretary NameValerie Jean Williams
NationalityBritish
StatusResigned
Appointed25 October 1993(14 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 March 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Maple House
Oakfield Drive
Reigate
Surrey
RH2 9NT
Director NameWinifred Maud Davies
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(16 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 January 2001)
RoleRetired
Correspondence Address3 Beech House
Oakfield Drive
Reigate
Surrey
RH2 9NS
Secretary NameMr Paul Anthony Fairbrother
NationalityBritish
StatusResigned
Appointed25 March 2001(21 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 May 2015)
RoleChartered Surveyor
Correspondence Address37 Bell Street
Reigate
Surrey
RH2 7AG
Director NameFergus McIver
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(23 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 April 2007)
RoleEngineer
Correspondence Address6 Maple House
Oakfield Drive
Reigate
Surrey
RH2 9NT
Director NamePeter John Friend
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(23 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 November 2005)
RoleDesigner
Correspondence Address3 Beech House
Oakfield Drive
Reigate
Surrey
RH2 9NS
Director NameTracy Anne Dalby
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(24 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 November 2007)
RoleOffice Manager
Correspondence Address5 Maple House
Oakfield Drive
Reigate
Surrey
RH2 9NT
Director NameDaryl Arnold
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(27 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beech House
Oakfield Drive
Reigate
Surrey
RH2 9NS
Director NameValerie Jean Williams
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(28 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 September 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Maple House
Oakfield Drive
Reigate
Surrey
RH2 9NT
Director NameAlistair Lloyd
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(33 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2015)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address37 Bell Street
Reigate
Surrey
RH2 7AG
Director NameMrs Lynne Elizabeth Higham
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(37 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 December 2020)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameGordon & Company (Property Consultants) Limited (Corporation)
StatusResigned
Appointed14 May 2015(35 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2017)
Correspondence AddressThe Georgian House 37 Bell Street
Reigate
RH2 7AG

Location

Registered AddressC/O Axe Block Management Ltd Thomas House
84 Eccleston Square
Victoria
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at £1Angela Margaret Gilbert
8.33%
Ordinary
8 at £1Barrington Thompson
8.33%
Ordinary
8 at £1Christian Simon Spencer Smith & Georgina Louise Smith
8.33%
Ordinary
8 at £1Christopher Stuart Chance
8.33%
Ordinary
8 at £1Daryl Graham Arnold
8.33%
Ordinary
8 at £1Diane Belton & Daniel James Belton
8.33%
Ordinary
8 at £1Janet Elizabeth Farnfield
8.33%
Ordinary
8 at £1Jean Shirley Marsden & Miss Samuel Marsden
8.33%
Ordinary
8 at £1Lynne Elizabeth Higham
8.33%
Ordinary
8 at £1M.e. Bennie
8.33%
Ordinary
8 at £1Mr D.r. Hunt-smith
8.33%
Ordinary
8 at £1Mrs Sally A. Kempton
8.33%
Ordinary

Financials

Year2014
Net Worth£2,144

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

21 December 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
16 December 2020Termination of appointment of Lynne Elizabeth Higham as a director on 14 December 2020 (1 page)
18 November 2019Micro company accounts made up to 24 March 2019 (2 pages)
18 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
20 November 2018Confirmation statement made on 13 November 2018 with updates (6 pages)
27 September 2018Micro company accounts made up to 24 March 2018 (2 pages)
11 December 2017Confirmation statement made on 13 November 2017 with updates (3 pages)
11 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
27 November 2017Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page)
27 November 2017Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page)
27 November 2017Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AG England to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2017 (1 page)
27 November 2017Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AG England to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2017 (1 page)
27 November 2017Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (2 pages)
27 November 2017Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (2 pages)
5 December 2016Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to The Georgian House 37 Bell Street Reigate RH2 7AG on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to The Georgian House 37 Bell Street Reigate RH2 7AG on 5 December 2016 (1 page)
4 December 2016Secretary's details changed for Gordon & Company (Property Consultants) Limited on 13 November 2016 (1 page)
4 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
4 December 2016Secretary's details changed for Gordon & Company (Property Consultants) Limited on 13 November 2016 (1 page)
4 December 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
16 September 2016Termination of appointment of Daryl Arnold as a director on 16 September 2016 (1 page)
16 September 2016Appointment of Mr Samuel Marsden as a director on 15 September 2016 (2 pages)
16 September 2016Appointment of Mr Samuel Marsden as a director on 15 September 2016 (2 pages)
16 September 2016Appointment of Mrs Lynne Elizabeth Higham as a director on 15 September 2016 (2 pages)
16 September 2016Appointment of Mrs Lynne Elizabeth Higham as a director on 15 September 2016 (2 pages)
16 September 2016Termination of appointment of Daryl Arnold as a director on 16 September 2016 (1 page)
16 September 2016Appointment of Mr Daniel Belton as a director on 15 September 2016 (2 pages)
16 September 2016Appointment of Mr Daniel Belton as a director on 15 September 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 25 March 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 25 March 2015 (3 pages)
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 96
(5 pages)
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 96
(5 pages)
12 November 2015Termination of appointment of Alistair Lloyd as a director on 10 July 2015 (1 page)
12 November 2015Termination of appointment of Alistair Lloyd as a director on 10 July 2015 (1 page)
14 May 2015Termination of appointment of Paul Anthony Fairbrother as a secretary on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Paul Anthony Fairbrother as a secretary on 14 May 2015 (1 page)
14 May 2015Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 14 May 2015 (2 pages)
14 May 2015Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 14 May 2015 (2 pages)
6 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 96
(5 pages)
6 January 2015Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 96
(5 pages)
11 December 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 96
(5 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 96
(5 pages)
11 November 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
17 January 2013Appointment of Alistair Lloyd as a director (3 pages)
17 January 2013Appointment of Alistair Lloyd as a director (3 pages)
10 December 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
23 October 2012Termination of appointment of Valerie Williams as a director (1 page)
23 October 2012Termination of appointment of Valerie Williams as a director (1 page)
18 November 2011Total exemption small company accounts made up to 24 March 2011 (3 pages)
18 November 2011Total exemption small company accounts made up to 24 March 2011 (3 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
14 November 2011Secretary's details changed for Mr Paul Anthony Fairbrother on 13 November 2011 (1 page)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
14 November 2011Secretary's details changed for Mr Paul Anthony Fairbrother on 13 November 2011 (1 page)
10 November 2011Termination of appointment of Lynne Higham as a director (1 page)
10 November 2011Termination of appointment of Lynne Higham as a director (1 page)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
2 November 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 24 March 2010 (4 pages)
4 January 2010Total exemption small company accounts made up to 25 March 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 25 March 2009 (3 pages)
13 November 2009Director's details changed for Daryl Arnold on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Valerie Jean Williams on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (9 pages)
13 November 2009Director's details changed for Valerie Jean Williams on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (9 pages)
13 November 2009Director's details changed for Lynne Elizabeth Higham on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Lynne Elizabeth Higham on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Daryl Arnold on 13 November 2009 (2 pages)
13 November 2008Return made up to 13/11/08; full list of members (8 pages)
13 November 2008Return made up to 13/11/08; full list of members (8 pages)
28 October 2008Total exemption small company accounts made up to 24 March 2008 (3 pages)
28 October 2008Total exemption small company accounts made up to 24 March 2008 (3 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
14 November 2007Return made up to 13/11/07; full list of members (5 pages)
14 November 2007Return made up to 13/11/07; full list of members (5 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
13 September 2007Total exemption small company accounts made up to 24 March 2007 (3 pages)
13 September 2007Total exemption small company accounts made up to 24 March 2007 (3 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
15 November 2006Return made up to 13/11/06; full list of members (6 pages)
15 November 2006Return made up to 13/11/06; full list of members (6 pages)
27 October 2006Total exemption small company accounts made up to 24 March 2006 (3 pages)
27 October 2006Total exemption small company accounts made up to 24 March 2006 (3 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
14 November 2005Return made up to 13/11/05; full list of members (5 pages)
14 November 2005Return made up to 13/11/05; full list of members (5 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 October 2005Total exemption full accounts made up to 24 March 2005 (8 pages)
14 October 2005Total exemption full accounts made up to 24 March 2005 (8 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
2 December 2004Total exemption full accounts made up to 24 March 2004 (8 pages)
2 December 2004Total exemption full accounts made up to 24 March 2004 (8 pages)
23 November 2004Return made up to 13/11/04; full list of members (11 pages)
23 November 2004Return made up to 13/11/04; full list of members (11 pages)
23 December 2003Return made up to 13/11/03; full list of members (11 pages)
23 December 2003Return made up to 13/11/03; full list of members (11 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
23 September 2003Total exemption full accounts made up to 24 March 2003 (6 pages)
23 September 2003Total exemption full accounts made up to 24 March 2003 (6 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2002Return made up to 13/11/02; full list of members (12 pages)
18 November 2002Return made up to 13/11/02; full list of members (12 pages)
6 October 2002Full accounts made up to 24 March 2002 (6 pages)
6 October 2002Full accounts made up to 24 March 2002 (6 pages)
14 November 2001Return made up to 13/11/01; full list of members (11 pages)
14 November 2001Return made up to 13/11/01; full list of members (11 pages)
8 November 2001Full accounts made up to 24 March 2001 (6 pages)
8 November 2001Full accounts made up to 24 March 2001 (6 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 2 maple house oakfield drive reigate surrey RH2 9NT (1 page)
5 April 2001Registered office changed on 05/04/01 from: 2 maple house oakfield drive reigate surrey RH2 9NT (1 page)
28 February 2001Director resigned (2 pages)
28 February 2001Director resigned (2 pages)
20 November 2000Return made up to 13/11/00; full list of members (11 pages)
20 November 2000Return made up to 13/11/00; full list of members (11 pages)
5 September 2000Full accounts made up to 24 March 2000 (6 pages)
5 September 2000Full accounts made up to 24 March 2000 (6 pages)
25 November 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 November 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 1999Full accounts made up to 24 March 1999 (6 pages)
21 October 1999Full accounts made up to 24 March 1999 (6 pages)
18 November 1998Return made up to 13/11/98; change of members (8 pages)
18 November 1998Return made up to 13/11/98; change of members (8 pages)
8 September 1998Full accounts made up to 24 March 1998 (6 pages)
8 September 1998Full accounts made up to 24 March 1998 (6 pages)
14 November 1997Return made up to 13/11/97; change of members (8 pages)
14 November 1997Return made up to 13/11/97; change of members (8 pages)
26 October 1997Full accounts made up to 24 March 1997 (6 pages)
26 October 1997Full accounts made up to 24 March 1997 (6 pages)
14 November 1996Return made up to 13/11/96; full list of members (9 pages)
14 November 1996Return made up to 13/11/96; full list of members (9 pages)
6 November 1996Full accounts made up to 24 March 1996 (5 pages)
6 November 1996Full accounts made up to 24 March 1996 (5 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
16 November 1995Return made up to 13/11/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 November 1995Return made up to 13/11/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 October 1995Full accounts made up to 24 March 1995 (6 pages)
17 October 1995Full accounts made up to 24 March 1995 (6 pages)