1755 Gooik
Belgium
Director Name | Supremia Holdings Nv (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2019(37 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 51 Hanswijkvaart 2800 Mechelen Belgium |
Director Name | Adrian Beston |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years after company formation) |
Appointment Duration | 6 years (resigned 11 June 1997) |
Role | Co Director |
Correspondence Address | 38 Ryhill Close Bovingdon Hemel Hempstead Hertfordshire HP3 0JA |
Director Name | Sedat Kahya |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years after company formation) |
Appointment Duration | 27 years, 2 months (resigned 27 July 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 17 West Hill Court Millfield Lane London N6 6JJ |
Secretary Name | Gregorys Dimitriou Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(10 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 1993) |
Role | Company Director |
Correspondence Address | 15 Brinkworth Road Ilford Essex IG5 0JS |
Director Name | Mr Anthony John Reid |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(12 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Elm Grove Road London W5 3JJ |
Director Name | Vanessa Elaine Buosi |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(13 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 04 January 2008) |
Role | Company Director |
Correspondence Address | 81 Gowan Avenue London SW6 6RQ |
Director Name | Mehmet Tevfik Nalincioglu |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 November 1994(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | 3 Dene Court Dene Gardens Stanmore Middlesex HA7 4TA |
Director Name | Natale Bauducco |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 November 1997(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 5 Stanford Place Princeton Junction New Jersey 085550 |
Director Name | Roy Clifford Morgan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2004) |
Role | Operations Manager |
Correspondence Address | 7 Holland Close Chinnor Oxfordshire OX9 4EN |
Director Name | Richard John Thomson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(18 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 14 January 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lilbourne Drive Hertford Hertfordshire SG13 7WS |
Director Name | Gary Scott Williams |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(35 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 29 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
Director Name | Kristof Jozef Marivoet |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 September 2018(37 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 March 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
Director Name | Mrs Victoria Louise Kinasz |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(38 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1993(12 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 12 June 2015) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | supremia.com |
---|---|
Email address | [email protected] |
Telephone | 020 84161200 |
Telephone region | London |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £27,708,221 |
Gross Profit | £5,546,496 |
Net Worth | £6,864,081 |
Cash | £2,875,673 |
Current Liabilities | £2,041,304 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 14 June 2020 (overdue) |
13 July 2018 | Delivered on: 18 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
20 November 2014 | Delivered on: 20 November 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
10 December 2020 | Administrator's progress report (34 pages) |
---|---|
5 August 2020 | Result of meeting of creditors (7 pages) |
16 July 2020 | Statement of administrator's proposal (50 pages) |
13 July 2020 | Statement of affairs with form AM02SOA (14 pages) |
26 May 2020 | Registered office address changed from 7 Torriano Mews London NW5 2RZ to Tower Bridge House St Katharines Way London E1W 1DD on 26 May 2020 (2 pages) |
20 May 2020 | Appointment of an administrator (5 pages) |
1 April 2020 | Termination of appointment of Victoria Louise Kinasz as a director on 31 March 2020 (1 page) |
20 January 2020 | Termination of appointment of Richard John Thomson as a director on 14 January 2020 (1 page) |
19 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
24 July 2019 | Appointment of Mrs Victoria Louise Kinasz as a director on 23 July 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
23 May 2019 | Cessation of Olivier Somers as a person with significant control on 19 March 2019 (1 page) |
23 May 2019 | Notification of Jos Marie Sluys as a person with significant control on 19 March 2019 (2 pages) |
22 May 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
22 May 2019 | Termination of appointment of Kristof Jozef Marivoet as a director on 19 March 2019 (1 page) |
22 May 2019 | Appointment of Saffelberg Director & Management Services Bvba as a director on 19 March 2019 (2 pages) |
22 May 2019 | Appointment of Supremia Holdings Nv as a director on 19 March 2019 (2 pages) |
23 January 2019 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
22 October 2018 | Notification of Olivier Somers as a person with significant control on 11 July 2018 (2 pages) |
16 October 2018 | Cessation of Sedat Kahya as a person with significant control on 27 July 2018 (1 page) |
11 October 2018 | Resolutions
|
6 September 2018 | Appointment of Kristof Jozef Marivoet as a director on 5 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Sedat Kahya as a director on 27 July 2018 (1 page) |
18 July 2018 | Registration of charge 015597940002, created on 13 July 2018 (22 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
2 May 2018 | Cancellation of shares. Statement of capital on 22 March 2018
|
17 April 2018 | Purchase of own shares. (3 pages) |
2 January 2018 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
2 January 2018 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
18 July 2017 | Termination of appointment of Gary Scott Williams as a director on 29 June 2017 (2 pages) |
18 July 2017 | Termination of appointment of Gary Scott Williams as a director on 29 June 2017 (2 pages) |
11 July 2017 | Termination of appointment of Gary Scott Williams as a director on 29 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Gary Scott Williams as a director on 29 June 2017 (1 page) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
15 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
15 December 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
25 October 2016 | Appointment of Gary Scott Williams as a director on 1 October 2016 (2 pages) |
25 October 2016 | Appointment of Gary Scott Williams as a director on 1 October 2016 (2 pages) |
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
20 June 2016 | Auditor's resignation (1 page) |
20 June 2016 | Auditor's resignation (1 page) |
31 May 2016 | Auditor's resignation (1 page) |
31 May 2016 | Auditor's resignation (1 page) |
19 May 2016 | Resignation of an auditor (2 pages) |
19 May 2016 | Resignation of an auditor (2 pages) |
13 October 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
13 October 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
7 October 2015 | Termination of appointment of Temple Secretaries Limited as a secretary on 12 June 2015 (1 page) |
7 October 2015 | Termination of appointment of Temple Secretaries Limited as a secretary on 12 June 2015 (1 page) |
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
20 April 2015 | Resolutions
|
20 April 2015 | Resolutions
|
20 April 2015 | Re-registration from a public company to a private limited company (2 pages) |
20 April 2015 | Re-registration from a public company to a private limited company
|
20 April 2015 | Resolutions
|
20 April 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 April 2015 | Re-registration of Memorandum and Articles (35 pages) |
20 November 2014 | Registration of charge 015597940001, created on 20 November 2014 (9 pages) |
20 November 2014 | Registration of charge 015597940001, created on 20 November 2014 (9 pages) |
6 October 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
6 October 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
7 October 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
7 October 2013 | Group of companies' accounts made up to 31 March 2013 (23 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
28 September 2012 | Group of companies' accounts made up to 31 March 2012 (23 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
5 October 2011 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
30 September 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
10 June 2010 | Director's details changed for Richard John Thomson on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Richard John Thomson on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Sedat Kahya on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Sedat Kahya on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Richard John Thomson on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Director's details changed for Sedat Kahya on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Temple Secretaries Limited on 1 October 2009 (2 pages) |
27 October 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
27 October 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
13 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
13 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
2 November 2008 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
2 November 2008 | Group of companies' accounts made up to 31 March 2008 (23 pages) |
10 July 2008 | Return made up to 31/05/08; full list of members (6 pages) |
10 July 2008 | Return made up to 31/05/08; full list of members (6 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
21 November 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
21 November 2007 | Group of companies' accounts made up to 31 March 2007 (23 pages) |
7 June 2007 | Return made up to 31/05/07; full list of members (5 pages) |
7 June 2007 | Return made up to 31/05/07; full list of members (5 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (5 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 31/05/06; full list of members (5 pages) |
13 January 2006 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
13 January 2006 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
11 July 2005 | Return made up to 31/05/05; full list of members (5 pages) |
11 July 2005 | Return made up to 31/05/05; full list of members (5 pages) |
5 February 2005 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
5 February 2005 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Director resigned (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
19 October 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
1 July 2004 | Return made up to 31/05/04; full list of members
|
1 July 2004 | Return made up to 31/05/04; full list of members
|
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
28 July 2003 | Return made up to 31/05/03; full list of members
|
28 July 2003 | Return made up to 31/05/03; full list of members
|
4 April 2003 | Registered office changed on 04/04/03 from: jubilee house merrion avenue stanmore middlesex HA7 4RY (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: jubilee house merrion avenue stanmore middlesex HA7 4RY (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: 7A southwood hall muswell hill road highgate london N6 5UF (1 page) |
28 October 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
28 October 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
2 July 2002 | Return made up to 31/05/02; full list of members
|
2 July 2002 | Return made up to 31/05/02; full list of members
|
2 January 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
2 January 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
2 July 2001 | Return made up to 31/05/01; full list of members
|
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Return made up to 31/05/01; full list of members
|
2 July 2001 | Director resigned (1 page) |
13 October 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
13 October 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
27 September 2000 | Ad 04/08/00--------- £ si 8000@1=8000 £ ic 194500/202500 (2 pages) |
27 September 2000 | Resolutions
|
27 September 2000 | £ ic 200000/194500 04/08/00 £ sr 5500@1=5500 (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | £ ic 200000/194500 04/08/00 £ sr 5500@1=5500 (1 page) |
27 September 2000 | Ad 04/08/00--------- £ si 8000@1=8000 £ ic 194500/202500 (2 pages) |
11 July 2000 | Return made up to 31/05/00; full list of members
|
11 July 2000 | Return made up to 31/05/00; full list of members
|
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
19 July 1999 | Return made up to 31/05/99; full list of members
|
19 July 1999 | Return made up to 31/05/99; full list of members
|
2 December 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
2 December 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
1 October 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
1 October 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
19 June 1998 | Return made up to 31/05/98; no change of members
|
19 June 1998 | Return made up to 31/05/98; no change of members
|
1 December 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
1 December 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
2 November 1997 | Delivery ext'd 3 mth 31/03/97 (1 page) |
2 November 1997 | Delivery ext'd 3 mth 31/03/97 (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
22 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
22 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 1/8 college yard highgate road london NW5 1NX (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 1/8 college yard highgate road london NW5 1NX (1 page) |
31 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
4 August 1996 | Ad 01/04/96--------- £ si 100000@1 (2 pages) |
4 August 1996 | Particulars of contract relating to shares (4 pages) |
4 August 1996 | Particulars of contract relating to shares (4 pages) |
4 August 1996 | Ad 01/04/96--------- £ si 100000@1 (2 pages) |
25 July 1996 | Ad 01/04/96--------- £ si 100000@1 (2 pages) |
25 July 1996 | Ad 01/04/96--------- £ si 100000@1 (2 pages) |
24 July 1996 | Return made up to 31/05/96; full list of members (9 pages) |
24 July 1996 | Nc inc already adjusted 29/03/96 (1 page) |
24 July 1996 | Resolutions
|
24 July 1996 | Return made up to 31/05/96; full list of members (9 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Nc inc already adjusted 29/03/96 (1 page) |
3 July 1995 | Return made up to 31/05/95; no change of members (6 pages) |
3 July 1995 | Return made up to 31/05/95; no change of members (6 pages) |
27 July 1994 | Return made up to 31/05/94; full list of members
|
4 November 1993 | Particulars of contract relating to shares (2 pages) |
4 November 1993 | Ad 13/09/93--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
31 October 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 October 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 October 1993 | Resolutions
|
27 July 1993 | Return made up to 31/05/93; no change of members (4 pages) |
3 July 1991 | Return made up to 31/05/91; full list of members (5 pages) |
26 July 1990 | Return made up to 26/06/90; full list of members (4 pages) |
16 August 1989 | Return made up to 31/07/89; full list of members (4 pages) |
18 October 1988 | Return made up to 30/08/88; full list of members (5 pages) |
19 October 1987 | Return made up to 10/09/87; full list of members (4 pages) |
10 November 1986 | Return made up to 06/10/86; full list of members (4 pages) |
6 May 1981 | Incorporation (14 pages) |
6 May 1981 | Incorporation (14 pages) |