Company NameFranrod Investment Company Limited
Company StatusDissolved
Company Number01483127
CategoryPrivate Limited Company
Incorporation Date5 March 1980(44 years, 2 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(34 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusClosed
Appointed20 June 2011(31 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 19 September 2017)
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameNoris Conti
Date of BirthJune 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed02 October 1991(11 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 June 1992)
RoleLawyer
Correspondence AddressVia Cantonale 16 Lugano
Foreign
Director NameAnton Hofer
Date of BirthJune 1939 (Born 84 years ago)
NationalitySwiss
StatusResigned
Appointed02 October 1991(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 August 1994)
RoleLawyer
Correspondence AddressVia Cantonale 16 Lugano
Foreign
Director NameMr Claudio Casellini
Date of BirthMay 1935 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed30 June 1992(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 1994)
RoleBanker
Correspondence AddressBesazio
Ticino 6963
Switzerland
Director NamePatrizia Mugnai
Date of BirthApril 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed25 August 1994(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 1996)
RoleCompany Director
Correspondence AddressVia Cantonale 16
Lugano 6901
Switzerland
Foreign
Director NameMr Marco Nicola
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed02 October 1994(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 1996)
RoleManager
Correspondence Address6984 Pura
Ticiano
Switzerland
Foreign
Director NameJonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(16 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 1999)
RoleManager
Correspondence AddressFlat 3
18 Derby Square
Douglas
Isle Of Man
IM1 3LS
Director NameMatthew Scott George
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(16 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1997)
RoleManager
Correspondence Address11 Hereward Road
London
SW17 7EY
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1997(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(18 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 August 2004)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(18 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(18 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 July 2002)
RoleFiduciary Manager
Correspondence Address3 Orchid Close
Abbeyfields
Douglas
Isle Of Man
IM2 7EN
Director NameMr Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(30 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 June 2011)
RoleConsultant
Country of ResidenceMauritius
Correspondence AddressCie Sucriere De St Antoine M59 St Antoine Se
Goodlands
Gpo Box 244
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(31 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressFort Champ 10 Fort Road
St. Peter Port
Guernsey
GY1 1ZU
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed02 October 1991(11 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 06 August 2004)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMcWilliams, Dudley & Associates Limited (Corporation)
StatusResigned
Appointed06 August 2004(24 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 June 2005)
Correspondence Address21 Leigh Street
London
WC1H 9QX
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2004(24 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 June 2005)
Correspondence Address4th Floor 22 Buckingham Gate
London
SW1E 6LB
Director NameGlobservices Limited (Corporation)
StatusResigned
Appointed24 June 2005(25 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 20 June 2011)
Correspondence Address34 South Molton Street
Mayfair
London
W1K 5RG
Secretary NameFocus Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2005(25 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 2009)
Correspondence Address15 Stratton Street
London
W1J 8LQ

Location

Registered Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at $1Woodford Fiduciary Corporation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£392,961
Cash£12,149
Current Liabilities£856

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017Application to strike the company off the register (3 pages)
27 June 2017Application to strike the company off the register (3 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (8 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (8 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • USD 2
(3 pages)
2 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • USD 2
(3 pages)
2 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • USD 2
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 December 2014Appointment of Mrs Sarah Lynn Hulme as a director on 10 June 2014 (2 pages)
19 December 2014Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page)
19 December 2014Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page)
19 December 2014Appointment of Mrs Sarah Lynn Hulme as a director on 10 June 2014 (2 pages)
19 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • USD 2
(3 pages)
19 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • USD 2
(3 pages)
19 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • USD 2
(3 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • USD 2
(4 pages)
14 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • USD 2
(4 pages)
14 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • USD 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 November 2011Amended accounts made up to 31 December 2010 (4 pages)
1 November 2011Amended accounts made up to 31 December 2010 (4 pages)
27 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 June 2011Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
23 June 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 23 June 2011 (1 page)
23 June 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 23 June 2011 (1 page)
23 June 2011Appointment of Woodford Directors Limited as a director (2 pages)
23 June 2011Appointment of Woodford Directors Limited as a director (2 pages)
23 June 2011Appointment of Mr Douglas James Morley Hulme as a director (2 pages)
22 June 2011Termination of appointment of Andrew Stuart as a director (1 page)
22 June 2011Termination of appointment of Globservices Limited as a director (1 page)
22 June 2011Termination of appointment of Globservices Limited as a director (1 page)
22 June 2011Termination of appointment of Andrew Stuart as a director (1 page)
26 January 2011Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages)
26 January 2011Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages)
26 January 2011Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
29 September 2010Appointment of Andrew Moray Stuart as a director (2 pages)
29 September 2010Appointment of Andrew Moray Stuart as a director (2 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (4 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Globservices Limited on 7 October 2009 (1 page)
8 October 2009Director's details changed for Globservices Limited on 7 October 2009 (1 page)
8 October 2009Director's details changed for Globservices Limited on 7 October 2009 (1 page)
10 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
10 September 2009Accounts for a small company made up to 31 December 2008 (4 pages)
4 February 2009Appointment terminated secretary focus secretaries LIMITED (1 page)
4 February 2009Appointment terminated secretary focus secretaries LIMITED (1 page)
27 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (4 pages)
21 October 2008Return made up to 02/10/08; full list of members (3 pages)
21 October 2008Return made up to 02/10/08; full list of members (3 pages)
16 April 2008Location of register of members (1 page)
16 April 2008Location of register of members (1 page)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
13 November 2007Location of register of members (1 page)
13 November 2007Location of register of members (1 page)
26 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (4 pages)
8 October 2007Return made up to 02/10/07; full list of members (2 pages)
8 October 2007Return made up to 02/10/07; full list of members (2 pages)
26 June 2007Registered office changed on 26/06/07 from: 29-30 margaret street london W1W 8SA (1 page)
26 June 2007Registered office changed on 26/06/07 from: 29-30 margaret street london W1W 8SA (1 page)
6 October 2006Return made up to 02/10/06; full list of members (2 pages)
6 October 2006Return made up to 02/10/06; full list of members (2 pages)
7 September 2006Accounts for a small company made up to 31 December 2005 (4 pages)
7 September 2006Accounts for a small company made up to 31 December 2005 (4 pages)
24 January 2006Accounts for a small company made up to 31 December 2004 (4 pages)
24 January 2006Accounts for a small company made up to 31 December 2004 (4 pages)
14 October 2005Return made up to 02/10/05; full list of members (2 pages)
14 October 2005Return made up to 02/10/05; full list of members (2 pages)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 August 2005Location of register of members (1 page)
26 August 2005Location of register of members (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New secretary appointed (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005New secretary appointed (1 page)
13 July 2005Registered office changed on 13/07/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
13 July 2005New director appointed (1 page)
13 July 2005Registered office changed on 13/07/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
1 March 2005New director appointed (4 pages)
1 March 2005New director appointed (4 pages)
23 February 2005New secretary appointed (1 page)
23 February 2005New secretary appointed (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Registered office changed on 22/10/04 from: 5 bourlet close london W1W 7BL (1 page)
22 October 2004Registered office changed on 22/10/04 from: 5 bourlet close london W1W 7BL (1 page)
14 October 2004Return made up to 02/10/04; full list of members (6 pages)
14 October 2004Return made up to 02/10/04; full list of members (6 pages)
3 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
3 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
31 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
31 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
11 October 2002Return made up to 02/10/02; no change of members (6 pages)
11 October 2002Return made up to 02/10/02; no change of members (6 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
20 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
20 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
25 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
29 January 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
31 October 2001Total exemption full accounts made up to 31 December 1999 (8 pages)
31 October 2001Total exemption full accounts made up to 31 December 1999 (8 pages)
17 October 2001Return made up to 02/10/01; full list of members (7 pages)
17 October 2001Return made up to 02/10/01; full list of members (7 pages)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
27 October 2000Return made up to 02/10/00; no change of members (7 pages)
27 October 2000Return made up to 02/10/00; no change of members (7 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
8 June 2000Full accounts made up to 31 December 1998 (8 pages)
8 June 2000Full accounts made up to 31 December 1998 (8 pages)
20 March 2000Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 March 2000Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 December 1999Director's particulars changed (1 page)
8 December 1999Director's particulars changed (1 page)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 September 1999Secretary's particulars changed (1 page)
15 September 1999Secretary's particulars changed (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Director resigned (1 page)
18 January 1999Full accounts made up to 31 December 1997 (8 pages)
18 January 1999Full accounts made up to 31 December 1997 (8 pages)
16 October 1998Return made up to 02/10/98; full list of members (6 pages)
16 October 1998Return made up to 02/10/98; full list of members (6 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
12 August 1998Full accounts made up to 31 December 1996 (9 pages)
12 August 1998Full accounts made up to 31 December 1996 (9 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
15 October 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1997Return made up to 02/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1997New director appointed (1 page)
22 August 1997New director appointed (1 page)
22 August 1997New director appointed (1 page)
22 August 1997New director appointed (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
10 November 1996Full accounts made up to 31 December 1995 (9 pages)
10 November 1996Full accounts made up to 31 December 1995 (9 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
25 October 1996Return made up to 02/10/96; no change of members (14 pages)
25 October 1996Return made up to 02/10/96; no change of members (14 pages)
21 May 1996New director appointed (4 pages)
21 May 1996New director appointed (4 pages)
21 May 1996Director resigned (1 page)
21 May 1996New director appointed (4 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996New director appointed (4 pages)
5 October 1995Return made up to 02/10/95; full list of members (10 pages)
5 October 1995Return made up to 02/10/95; full list of members (10 pages)
5 March 1980Incorporation (18 pages)
5 March 1980Incorporation (18 pages)