Company NameCollege Court Management Co. Limited
Company StatusActive
Company Number01498729
CategoryPrivate Limited Company
Incorporation Date28 May 1980(43 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 Martin Suzan
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(36 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC4 Belcon Industrial Estate, Geddings Road
Hoddesdon
EN11 0NT
Director NameMr Richard Glyn Barnes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(36 years, 10 months after company formation)
Appointment Duration7 years
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressC4 Belcon Industrial Estate, Geddings Road
Hoddesdon
EN11 0NT
Director NameMr Tony Fitzgerald
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(38 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC4 Belcon Industrial Estate, Geddings Road
Hoddesdon
EN11 0NT
Director NameKevin Precious
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 1994)
RoleInsurance Executive
Correspondence Address3 College Court
Hoddesdon
Hertfordshire
EN11 9DP
Director NameAnn Gwendolin Curlewis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 February 1992)
RoleTeacher
Correspondence Address4 College Court
Hoddesdon
Hertfordshire
EN11 9DP
Director NameEnid Valerie Alden
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 May 1992)
RoleSecretary
Correspondence Address1 College Court
Hoddesdon
Hertfordshire
EN11 9DP
Secretary NameEnid Valerie Alden
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 May 1992)
RoleCompany Director
Correspondence Address1 College Court
Hoddesdon
Hertfordshire
EN11 9DP
Director NameJerry Brooke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(13 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 June 1994)
RoleManagement Surveyor
Correspondence Address36 Salisbury Road
Batford
Harpenden
Herts
AL5 5AY
Director NameMelanie Jane Newton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1994(13 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 April 1997)
RolePolice Officer
Correspondence Address2 College Court
College Road
Hoddesdon
Hertfordshire
EN11 9DP
Director NameCetin Osman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1994(13 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 1997)
RoleMaintenance Worker
Correspondence Address3 College Court
College Road
Hoddesdon
Hertfordshire
EN11 9DP
Secretary NameKaty Jane Ruggeri
NationalityBritish
StatusResigned
Appointed06 March 1994(13 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 April 1997)
RoleMidwife
Correspondence Address1 College Court
College Road
Hoddesdon
Hertfordshire
EN7 9DP
Director NameAlexander Louis Ruggeri
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1997)
RoleSecurity Officer
Correspondence Address1 College Court
College Road
Hoddesdon
Hertfordshire
EN11 9DP
Director NameIan Andrew Sales
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(16 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 January 2003)
RoleDomestic Engineer
Correspondence AddressApartment 5 College Court
37 College Road
Hoddesdon
Hertfordshire
EN11 9DP
Director NameMr David John Wright
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(16 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 College Court
37 College Road
Hoddesdon
Hertfordshire
EN11 9DP
Secretary NamePenelope Anne Wright
NationalityBritish
StatusResigned
Appointed24 April 1997(16 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2005)
RoleCompany Director
Correspondence AddressApartment 5 College Court
37 College Road
Hoddesdon
Hertfordshire
EN11 9DP
Director NameGary Harding
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(22 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 2005)
RoleEstate Agent
Correspondence AddressApartment 1 College Court
37 College Road
Hoddesdon
Hertfordshire
EN11 9DP
Director NameMrs Lucia Reynolds
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish,Italian
StatusResigned
Appointed08 April 2005(24 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 June 2012)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address130 Ware Road
Hoddesdon
Hertfordshire
EN11 9EU
Director NameCeline Ann Bell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed13 July 2005(25 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 04 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMcS Unit 2 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Secretary NameMark Anthony Reynolds
NationalityBritish
StatusResigned
Appointed31 October 2005(25 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 June 2006)
RoleTraffic Eng
Country of ResidenceUnited Kingdom
Correspondence Address130 Ware Road
Hoddesdon
Hertfordshire
EN11 9EU
Director NameJodie Isabel Chapman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(25 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 College Court
37 College Road
Hoddesdon
Hertfordshire
EN11 9DP
Secretary NameJodie Isabel Chapman
NationalityBritish
StatusResigned
Appointed12 May 2006(25 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 College Court
37 College Road
Hoddesdon
Hertfordshire
EN11 9DP
Director NameMr Daniel Mark Winger
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(35 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressMcS Unit 2 Netherfield Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8HE
Secretary NameHeath Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed18 May 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 March 1994)
Correspondence Address63 High Road
Bushey Heath
Herts
WD23 1EE
Secretary NameManagement Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2012(32 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 01 April 2024)
Correspondence AddressSaxon House 6a St. Andrew Street
Hertford
SG14 1JA

Location

Registered AddressC4 Belcon Industrial Estate
Geddings Road
Hoddesdon
EN11 0NT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

50 at £1B. Regan
16.67%
Ordinary
50 at £1C. Bell & T. Bell
16.67%
Ordinary
50 at £1Hilary Jeanne Kendrick & Richard Glyn Barnes
16.67%
Ordinary
50 at £1M. Winger
16.67%
Ordinary
50 at £1Martin David Suzan
16.67%
Ordinary
50 at £1Mr T. Fitzgerald
16.67%
Ordinary

Financials

Year2014
Turnover£5,919
Net Worth£8,324
Cash£4,407
Current Liabilities£532

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

6 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 December 2019Secretary's details changed for Management Secretaries Limited on 14 November 2017 (1 page)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 March 2019Appointment of Mr Tony Fitzgerald as a director on 18 March 2019 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
20 March 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 November 2017Registered office address changed from C/O Management Company Services Mcs Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 2 November 2017 (1 page)
2 November 2017Registered office address changed from C/O Management Company Services Mcs Unit 2 Netherfield Lane Stanstead Abbotts Ware Hertfordshire SG12 8HE to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 2 November 2017 (1 page)
19 April 2017Termination of appointment of Daniel Mark Winger as a director on 13 April 2017 (1 page)
19 April 2017Appointment of Mr Martin Suzan as a director on 13 April 2017 (2 pages)
19 April 2017Appointment of Mr Richard Glyn Barnes as a director on 13 April 2017 (2 pages)
19 April 2017Appointment of Mr Richard Glyn Barnes as a director on 13 April 2017 (2 pages)
19 April 2017Appointment of Mr Martin Suzan as a director on 13 April 2017 (2 pages)
19 April 2017Termination of appointment of Daniel Mark Winger as a director on 13 April 2017 (1 page)
21 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
21 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 300
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 300
(4 pages)
5 January 2016Appointment of Mr Daniel Mark Winger as a director on 4 December 2015 (2 pages)
5 January 2016Appointment of Mr Daniel Mark Winger as a director on 4 December 2015 (2 pages)
5 January 2016Termination of appointment of Celine Ann Bell as a director on 4 December 2015 (1 page)
5 January 2016Termination of appointment of Celine Ann Bell as a director on 4 December 2015 (1 page)
15 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
15 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 300
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 300
(4 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 300
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 300
(4 pages)
22 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
22 August 2013Amended accounts made up to 31 December 2011 (8 pages)
22 August 2013Amended accounts made up to 31 December 2011 (8 pages)
22 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
2 January 2013Director's details changed for Celine Ann Bell on 2 January 2013 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Director's details changed for Celine Ann Bell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Celine Ann Bell on 2 January 2013 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 August 2012Termination of appointment of Jodie Chapman as a secretary (1 page)
3 August 2012Termination of appointment of Jodie Chapman as a secretary (1 page)
3 August 2012Registered office address changed from Apartment 3 College Court 37 College Road Hoddesdon Hertfordshire EN11 9DP on 3 August 2012 (1 page)
3 August 2012Termination of appointment of David Wright as a director (1 page)
3 August 2012Termination of appointment of Lucia Reynolds as a director (1 page)
3 August 2012Registered office address changed from Apartment 3 College Court 37 College Road Hoddesdon Hertfordshire EN11 9DP on 3 August 2012 (1 page)
3 August 2012Appointment of Management Secretaries Limited as a secretary (2 pages)
3 August 2012Registered office address changed from Apartment 3 College Court 37 College Road Hoddesdon Hertfordshire EN11 9DP on 3 August 2012 (1 page)
3 August 2012Appointment of Management Secretaries Limited as a secretary (2 pages)
3 August 2012Termination of appointment of Jodie Chapman as a director (1 page)
3 August 2012Termination of appointment of Jodie Chapman as a director (1 page)
3 August 2012Termination of appointment of Lucia Reynolds as a director (1 page)
3 August 2012Termination of appointment of David Wright as a director (1 page)
8 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
8 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
10 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
10 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
18 January 2010Director's details changed for Celine Ann Bell on 31 December 2009 (2 pages)
18 January 2010Director's details changed for David John Wright on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Jodie Isabel Chapman on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Jodie Isabel Chapman on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Celine Ann Bell on 31 December 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Lucia Reynolds on 31 December 2009 (2 pages)
18 January 2010Director's details changed for Lucia Reynolds on 31 December 2009 (2 pages)
18 January 2010Director's details changed for David John Wright on 31 December 2009 (2 pages)
8 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
14 January 2009Return made up to 31/12/08; full list of members (6 pages)
14 January 2009Return made up to 31/12/08; full list of members (6 pages)
10 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 January 2008Return made up to 31/12/07; full list of members (4 pages)
11 January 2008Return made up to 31/12/07; full list of members (4 pages)
24 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007Return made up to 31/12/06; full list of members (5 pages)
12 January 2007Return made up to 31/12/06; full list of members (5 pages)
27 July 2006New secretary appointed;new director appointed (2 pages)
27 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 130 ware road hoddesdon herts EN11 9EU (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 130 ware road hoddesdon herts EN11 9EU (1 page)
19 July 2006New director appointed (2 pages)
17 February 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 February 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (5 pages)
24 January 2006Return made up to 31/12/05; full list of members (5 pages)
16 January 2006Registered office changed on 16/01/06 from: 130 ware road hoddesdon herts EN11 9EU (1 page)
16 January 2006Registered office changed on 16/01/06 from: 130 ware road hoddesdon herts EN11 9EU (1 page)
6 December 2005Registered office changed on 06/12/05 from: apartment 5 college court 37 college road hoddesdon hertfordshire EN11 9DP (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Registered office changed on 06/12/05 from: apartment 5 college court 37 college road hoddesdon hertfordshire EN11 9DP (1 page)
15 November 2005Director resigned (2 pages)
15 November 2005Director resigned (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
21 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2004Return made up to 31/12/03; full list of members (8 pages)
7 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 January 2003New director appointed (2 pages)
25 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/01/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/01/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2003New director appointed (2 pages)
29 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 March 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
31 December 2001Return made up to 31/12/01; full list of members (7 pages)
31 December 2001Return made up to 31/12/01; full list of members (7 pages)
22 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
22 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2000Full accounts made up to 31 December 1999 (9 pages)
20 July 2000Full accounts made up to 31 December 1999 (9 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 1999Full accounts made up to 31 December 1998 (7 pages)
1 February 1999Full accounts made up to 31 December 1998 (7 pages)
27 January 1999Return made up to 31/12/98; change of members (6 pages)
27 January 1999Return made up to 31/12/98; change of members (6 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
23 February 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
10 April 1997Full accounts made up to 31 December 1996 (9 pages)
10 April 1997Full accounts made up to 31 December 1996 (9 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 August 1996Full accounts made up to 31 December 1995 (7 pages)
16 August 1996Full accounts made up to 31 December 1995 (7 pages)
30 October 1995Full accounts made up to 31 December 1994 (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (6 pages)