New Malden
KT3 4QS
Director Name | Mr Neil David McKie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr Joe Jelinek |
---|---|
Date of Birth | January 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | National Account Executive |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr Martin Holmyard |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Grace Miller & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 2020(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Wendy De Paula |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(11 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 June 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Motcombe 62 Palace Road East Molesey Surrey KT8 9DW |
Director Name | Mr Dieter Otto Heinrich |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 July 1994) |
Role | Retired Chartered Engineer |
Correspondence Address | Flat 4 Motcombe Palace Road East Molesey Surrey KT8 9DW |
Director Name | Miss Pamela Margaret Ings |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 August 1998) |
Role | Marketing & Advertising Consultant |
Correspondence Address | Flat 10 Motcombe Palace Road East Molesey Surrey KT8 9DW |
Director Name | John Philip Mercer |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 August 1998) |
Role | Retired Bank Official |
Correspondence Address | Flat 1 Motcombe Palace Road East Molesey Surrey KT8 9DW |
Secretary Name | Mr Dieter Otto Heinrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 July 1994) |
Role | Company Director |
Correspondence Address | Flat 4 Motcombe Palace Road East Molesey Surrey KT8 9DW |
Director Name | Pamela Elizabeth Ruddock |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1993(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 August 1998) |
Role | Pensioner |
Correspondence Address | Flat 8 Motcombe Palace Road East Molesey Surrey KT8 9DW |
Secretary Name | Ms Karen Penelope Boothe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1994(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 January 2003) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | Flat 9 62 Palace Road East Molesey Surrey KT8 9DW |
Director Name | Mr James Martin Pickard |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1998(19 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 January 2004) |
Role | Helpline Worker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Motcombe 62 Palace Road East Molesey Surrey KT8 9DW |
Director Name | Wendy De Paula |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1998(19 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 July 2008) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Motcombe 62 Palace Road East Molesey Surrey KT8 9DW |
Director Name | Mr David Parker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2011) |
Role | Oil Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Gordon George McDowell |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Ms Karen Penelope Boothe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(31 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 November 2022) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mrs Marie Bennett |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | G C S Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(23 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2015(36 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2017) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Secretary Name | Fairoak Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2017(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 August 2020) |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £550 |
Net Worth | £110 |
Current Liabilities | £7,640 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
22 December 2020 | Micro company accounts made up to 24 March 2020 (3 pages) |
---|---|
5 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
8 October 2019 | Micro company accounts made up to 24 March 2019 (10 pages) |
4 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 24 March 2018 (10 pages) |
9 October 2018 | Termination of appointment of Wendy De Paula as a director on 8 October 2018 (1 page) |
4 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 24 March 2017 (10 pages) |
24 November 2017 | Micro company accounts made up to 24 March 2017 (10 pages) |
13 June 2017 | Appointment of Mrs Marie Bennett as a director on 6 April 2017 (2 pages) |
13 June 2017 | Appointment of Mrs Marie Bennett as a director on 6 April 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
4 April 2017 | Appointment of Fairoak Estate Management Ltd as a secretary on 1 March 2017 (2 pages) |
4 April 2017 | Appointment of Fairoak Estate Management Ltd as a secretary on 1 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Building 3 Chiswick Park 566 Chiswick High Road C/O Fairoak Estate Management Chiswick London W4 5YA on 21 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Building 3 Chiswick Park 566 Chiswick High Road C/O Fairoak Estate Management Chiswick London W4 5YA on 21 March 2017 (2 pages) |
11 October 2016 | Total exemption full accounts made up to 24 March 2016 (10 pages) |
11 October 2016 | Total exemption full accounts made up to 24 March 2016 (10 pages) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
15 October 2015 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
15 October 2015 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
15 October 2015 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
15 October 2015 | Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages) |
21 August 2015 | Total exemption full accounts made up to 24 March 2015 (11 pages) |
21 August 2015 | Total exemption full accounts made up to 24 March 2015 (11 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
11 July 2014 | Total exemption full accounts made up to 24 March 2014 (13 pages) |
11 July 2014 | Total exemption full accounts made up to 24 March 2014 (13 pages) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
8 August 2013 | Total exemption full accounts made up to 24 March 2013 (10 pages) |
8 August 2013 | Total exemption full accounts made up to 24 March 2013 (10 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption full accounts made up to 24 March 2012 (10 pages) |
14 June 2012 | Total exemption full accounts made up to 24 March 2012 (10 pages) |
6 June 2012 | Director's details changed for Karen Bothe on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Karen Bothe on 6 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Karen Bothe on 6 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Appointment of Karen Bothe as a director (2 pages) |
30 May 2012 | Appointment of Karen Bothe as a director (2 pages) |
29 May 2012 | Termination of appointment of James Pickard as a director (1 page) |
29 May 2012 | Termination of appointment of James Pickard as a director (1 page) |
29 May 2012 | Termination of appointment of Gordon Mcdowell as a director (1 page) |
29 May 2012 | Termination of appointment of Gordon Mcdowell as a director (1 page) |
22 May 2012 | Appointment of Wendy De Paula as a director (2 pages) |
22 May 2012 | Appointment of Wendy De Paula as a director (2 pages) |
26 October 2011 | Total exemption full accounts made up to 24 March 2011 (10 pages) |
26 October 2011 | Total exemption full accounts made up to 24 March 2011 (10 pages) |
7 July 2011 | Termination of appointment of David Parker as a director (1 page) |
7 July 2011 | Termination of appointment of David Parker as a director (1 page) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption full accounts made up to 24 March 2010 (10 pages) |
14 December 2010 | Total exemption full accounts made up to 24 March 2010 (10 pages) |
23 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (10 pages) |
23 June 2010 | Director's details changed for Mr James Martin Pickard on 2 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for G C S Property Management Limited on 2 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (10 pages) |
23 June 2010 | Director's details changed for Mr James Martin Pickard on 2 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr David Parker on 2 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Gordon George Mcdowell on 2 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Gordon George Mcdowell on 2 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for G C S Property Management Limited on 2 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for G C S Property Management Limited on 2 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr David Parker on 2 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (10 pages) |
23 June 2010 | Director's details changed for Mr David Parker on 2 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Gordon George Mcdowell on 2 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr James Martin Pickard on 2 June 2010 (2 pages) |
27 August 2009 | Director appointed mr james martin pickard (1 page) |
27 August 2009 | Director appointed mr james martin pickard (1 page) |
1 July 2009 | Total exemption full accounts made up to 24 March 2009 (10 pages) |
1 July 2009 | Total exemption full accounts made up to 24 March 2009 (10 pages) |
19 June 2009 | Director appointed gordon george mcdowell (2 pages) |
19 June 2009 | Director appointed gordon george mcdowell (2 pages) |
9 June 2009 | Return made up to 03/06/09; full list of members (8 pages) |
9 June 2009 | Secretary's change of particulars / g c s property management LIMITED / 29/05/2009 (1 page) |
9 June 2009 | Return made up to 03/06/09; full list of members (8 pages) |
9 June 2009 | Secretary's change of particulars / g c s property management LIMITED / 29/05/2009 (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
18 August 2008 | Total exemption full accounts made up to 24 March 2008 (10 pages) |
18 August 2008 | Total exemption full accounts made up to 24 March 2008 (10 pages) |
14 August 2008 | Appointment terminated director wendy de paula (1 page) |
14 August 2008 | Appointment terminated director wendy de paula (1 page) |
13 August 2008 | Director appointed mr david parker (1 page) |
13 August 2008 | Director appointed mr david parker (1 page) |
4 June 2008 | Return made up to 03/06/08; full list of members (7 pages) |
4 June 2008 | Return made up to 03/06/08; full list of members (7 pages) |
12 May 2008 | Accounting reference date shortened from 25/03/2008 to 24/03/2008 (1 page) |
12 May 2008 | Accounting reference date shortened from 25/03/2008 to 24/03/2008 (1 page) |
10 July 2007 | Total exemption full accounts made up to 25 March 2007 (10 pages) |
10 July 2007 | Total exemption full accounts made up to 25 March 2007 (10 pages) |
19 June 2007 | Return made up to 03/06/07; full list of members (5 pages) |
19 June 2007 | Return made up to 03/06/07; full list of members (5 pages) |
28 September 2006 | Return made up to 03/06/06; full list of members (5 pages) |
28 September 2006 | Return made up to 03/06/06; full list of members (5 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
14 August 2006 | Total exemption full accounts made up to 25 March 2006 (10 pages) |
14 August 2006 | Total exemption full accounts made up to 25 March 2006 (10 pages) |
23 July 2005 | Total exemption full accounts made up to 25 March 2005 (9 pages) |
23 July 2005 | Total exemption full accounts made up to 25 March 2005 (9 pages) |
14 July 2005 | Return made up to 03/06/05; full list of members (5 pages) |
14 July 2005 | Return made up to 03/06/05; full list of members (5 pages) |
5 July 2004 | Return made up to 03/06/04; full list of members
|
5 July 2004 | Return made up to 03/06/04; full list of members
|
24 June 2004 | Total exemption full accounts made up to 25 March 2004 (10 pages) |
24 June 2004 | Total exemption full accounts made up to 25 March 2004 (10 pages) |
4 August 2003 | Full accounts made up to 25 March 2003 (11 pages) |
4 August 2003 | Full accounts made up to 25 March 2003 (11 pages) |
6 July 2003 | Return made up to 03/06/03; full list of members (11 pages) |
6 July 2003 | Return made up to 03/06/03; full list of members (11 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: ember house 35-37 creek road east molesey surrey KT8 9BE (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: ember house 35-37 creek road east molesey surrey KT8 9BE (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Secretary resigned (1 page) |
30 July 2002 | Return made up to 03/06/02; full list of members (8 pages) |
30 July 2002 | Return made up to 03/06/02; full list of members (8 pages) |
12 June 2002 | Full accounts made up to 25 March 2002 (12 pages) |
12 June 2002 | Full accounts made up to 25 March 2002 (12 pages) |
10 July 2001 | Return made up to 03/06/01; full list of members (7 pages) |
10 July 2001 | Return made up to 03/06/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 25 March 2001 (12 pages) |
1 May 2001 | Full accounts made up to 25 March 2001 (12 pages) |
16 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
16 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
28 April 2000 | Full accounts made up to 25 March 2000 (12 pages) |
28 April 2000 | Full accounts made up to 25 March 2000 (12 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: westminster bank chambers 11 bridge road east moseley surrey KT8 9EU (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: westminster bank chambers 11 bridge road east moseley surrey KT8 9EU (1 page) |
23 June 1999 | Return made up to 03/06/99; full list of members (7 pages) |
23 June 1999 | Return made up to 03/06/99; full list of members (7 pages) |
4 June 1999 | Full accounts made up to 25 March 1999 (13 pages) |
4 June 1999 | Full accounts made up to 25 March 1999 (13 pages) |
16 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
7 September 1998 | Full accounts made up to 25 March 1998 (12 pages) |
7 September 1998 | Full accounts made up to 25 March 1998 (12 pages) |
7 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1998 | Return made up to 03/06/98; full list of members (7 pages) |
7 July 1998 | Return made up to 03/06/98; full list of members (7 pages) |
7 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 1997 | Return made up to 03/06/97; full list of members (7 pages) |
3 July 1997 | Return made up to 03/06/97; full list of members (7 pages) |
26 June 1997 | Full accounts made up to 25 March 1997 (12 pages) |
26 June 1997 | Full accounts made up to 25 March 1997 (12 pages) |
16 July 1996 | Return made up to 03/06/96; full list of members (7 pages) |
16 July 1996 | Return made up to 03/06/96; full list of members (7 pages) |
25 June 1996 | Full accounts made up to 25 March 1996 (12 pages) |
25 June 1996 | Full accounts made up to 25 March 1996 (12 pages) |
25 July 1995 | Return made up to 03/06/95; full list of members (14 pages) |
25 July 1995 | Return made up to 03/06/95; full list of members (14 pages) |
24 July 1995 | Full accounts made up to 25 March 1995 (11 pages) |
24 July 1995 | Full accounts made up to 25 March 1995 (11 pages) |