London
SE1 1SZ
Director Name | Sir George Douglas Pinker |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 November 1998) |
Role | Obstetrician/Gynaecologist |
Correspondence Address | Sycamore House Willersey Broadway Worcestershire WR12 7PJ |
Director Name | Mr Bruce Alexander Noble |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 25 September 2003) |
Role | School Principal |
Country of Residence | England |
Correspondence Address | Quinneys The Glade Kingswood Tadworth Surrey KT20 6LH |
Director Name | Mr John Malvern |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 November 1998) |
Role | Obstetrician/Gynaecologist |
Correspondence Address | 30 Roedean Crescent Roehampton London SW15 5JU |
Director Name | Prof Geoffrey Victor Price Chamberlain |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 1994) |
Role | Gynaecologist/Obstetrician |
Correspondence Address | 10 Burghley Road London SW19 5BH |
Secretary Name | Paul Andrew Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(10 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 1 Brecon Close Worcester Park Surrey KT4 8JW |
Director Name | Narendrakumar Babubhai Patel |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | 19 Canisp Crescent Dundee DD2 4TP Scotland |
Director Name | John Michael Brudenell |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 September 2003) |
Role | Gynaecologist |
Correspondence Address | The Barn Hever Edenbridge Kent TN8 7ER |
Director Name | Peter Bowen Simpkins |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(16 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 February 2012) |
Role | Gynaecologist |
Country of Residence | Wales |
Correspondence Address | Cysgod-Y-Bryn Brynview Close Reynoldston Swansea West Glamorgan SA3 1AG Wales |
Director Name | Prof Robert Wayne Shaw |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 September 2003) |
Role | Doctor |
Correspondence Address | 17 The Rise Cardiff CF4 5RB Wales |
Director Name | Marcus Setchell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 February 2012) |
Role | Mediacal Practitioner |
Country of Residence | England |
Correspondence Address | 149 Harley Street London W1G 6DE |
Director Name | Mrs Rosalind Mary Wythe Morgan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Perowne Street Cambridge CB1 2AY |
Director Name | Prof William Dunlop |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2003(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 November 2005) |
Role | Doctor |
Correspondence Address | 30 Eslington Terrace Newcastle Upon Tyne Tyne And Wear NE2 4RN |
Director Name | Helen Moffatt |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 June 2010) |
Role | Chief Executive |
Correspondence Address | Cob Cottage Borough Green Road Ightham Sevenoaks Kent TN15 9HS |
Secretary Name | Mrs Helen Elizabeth Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 June 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Cob Cottage Borough Green Road Ightham Sevenoaks Kent TN15 9HS |
Secretary Name | Mr Martin Paul Jeffery |
---|---|
Status | Resigned |
Appointed | 02 June 2010(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 August 2016) |
Role | Company Director |
Correspondence Address | 1st Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Director Name | Ms Frances Elizabeth Campbell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 July 2018) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | 1st Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Secretary Name | Mrs Tracy Jones |
---|---|
Status | Resigned |
Appointed | 19 August 2016(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2017) |
Role | Company Director |
Correspondence Address | 1st Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Secretary Name | Miss Karen Jenkins |
---|---|
Status | Resigned |
Appointed | 23 September 2017(35 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 26 February 2018) |
Role | Company Director |
Correspondence Address | 1st Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Website | rcog.org.uk |
---|---|
Telephone | 020 77726200 |
Telephone region | London |
Registered Address | 10-18 Union Street London SE1 1SZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Wellbeing Of Women 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,185 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
24 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
4 September 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
18 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 September 2021 | Registered office address changed from 1st Floor Fairgate House 78 New Oxford Street London WC1A 1HB to 10-18 Union Street London SE1 1SZ on 2 September 2021 (1 page) |
2 September 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 October 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
11 September 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
25 July 2018 | Termination of appointment of Frances Elizabeth Campbell as a director on 25 July 2018 (1 page) |
19 March 2018 | Notification of Wellbeing of Women as a person with significant control on 19 March 2018 (2 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
26 February 2018 | Termination of appointment of Karen Jenkins as a secretary on 26 February 2018 (1 page) |
6 October 2017 | Termination of appointment of Tracy Jones as a secretary on 23 September 2017 (1 page) |
6 October 2017 | Appointment of Miss Karen Jenkins as a secretary on 23 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of Tracy Jones as a secretary on 23 September 2017 (1 page) |
6 October 2017 | Appointment of Miss Karen Jenkins as a secretary on 23 September 2017 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 August 2017 | Termination of appointment of Martin Paul Jeffery as a secretary on 19 August 2016 (1 page) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 August 2017 | Appointment of Mrs Tracy Jones as a secretary on 19 August 2016 (2 pages) |
15 August 2017 | Termination of appointment of Martin Paul Jeffery as a secretary on 19 August 2016 (1 page) |
15 August 2017 | Appointment of Mrs Tracy Jones as a secretary on 19 August 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 June 2013 | Registered office address changed from 27 Sussex Place Regent's Park London NW1 4SP on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 27 Sussex Place Regent's Park London NW1 4SP on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from 27 Sussex Place Regent's Park London NW1 4SP on 7 June 2013 (1 page) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
27 March 2012 | Appointment of Frances Elizabeth Campbell as a director (2 pages) |
27 March 2012 | Appointment of Frances Elizabeth Campbell as a director (2 pages) |
20 March 2012 | Termination of appointment of Rosalind Wythe Morgan as a director (1 page) |
20 March 2012 | Appointment of Mr Philip Eric Rene Jansen as a director (2 pages) |
20 March 2012 | Termination of appointment of Peter Bowen Simpkins as a director (1 page) |
20 March 2012 | Appointment of Mr Philip Eric Rene Jansen as a director (2 pages) |
20 March 2012 | Termination of appointment of Marcus Setchell as a director (1 page) |
20 March 2012 | Termination of appointment of Marcus Setchell as a director (1 page) |
20 March 2012 | Termination of appointment of Peter Bowen Simpkins as a director (1 page) |
20 March 2012 | Termination of appointment of Rosalind Wythe Morgan as a director (1 page) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Director's details changed for Mrs Rosalind Mary Wythe Morgan on 1 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Mrs Rosalind Mary Wythe Morgan on 1 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Mrs Rosalind Mary Wythe Morgan on 1 August 2011 (2 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Marcus Setchell on 1 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Marcus Setchell on 1 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Marcus Setchell on 1 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Peter Bowen Simpkins on 1 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Peter Bowen Simpkins on 1 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Peter Bowen Simpkins on 1 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Termination of appointment of Helen Moffatt as a director (1 page) |
11 June 2010 | Termination of appointment of Helen Gordon as a secretary (1 page) |
11 June 2010 | Termination of appointment of Helen Gordon as a secretary (1 page) |
11 June 2010 | Appointment of Mr Martin Paul Jeffery as a secretary (1 page) |
11 June 2010 | Termination of appointment of Helen Moffatt as a director (1 page) |
11 June 2010 | Appointment of Mr Martin Paul Jeffery as a secretary (1 page) |
24 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 January 2010 | Secretary's details changed for Helen Moffatt on 1 January 2010 (1 page) |
25 January 2010 | Secretary's details changed for Helen Moffatt on 1 January 2010 (1 page) |
25 January 2010 | Secretary's details changed for Helen Elizabeth Gordon on 1 January 2010 (1 page) |
25 January 2010 | Secretary's details changed for Helen Elizabeth Gordon on 1 January 2010 (1 page) |
25 January 2010 | Secretary's details changed for Helen Moffatt on 1 January 2010 (1 page) |
25 January 2010 | Secretary's details changed for Helen Elizabeth Gordon on 1 January 2010 (1 page) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
19 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
19 August 2008 | Director's change of particulars / rosalind wythe / 12/09/2007 (1 page) |
19 August 2008 | Director's change of particulars / rosalind wythe / 12/09/2007 (1 page) |
19 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 September 2007 | Return made up to 01/08/07; no change of members
|
1 September 2007 | Return made up to 01/08/07; no change of members
|
9 October 2006 | Return made up to 01/08/06; full list of members (8 pages) |
9 October 2006 | Return made up to 01/08/06; full list of members (8 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
2 September 2005 | Return made up to 01/08/05; full list of members (8 pages) |
2 September 2005 | Return made up to 01/08/05; full list of members (8 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 October 2004 | Return made up to 01/08/04; full list of members (8 pages) |
5 October 2004 | Return made up to 01/08/04; full list of members (8 pages) |
13 November 2003 | Secretary's particulars changed (1 page) |
13 November 2003 | Secretary's particulars changed (1 page) |
13 November 2003 | Director's particulars changed (1 page) |
13 November 2003 | Director's particulars changed (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Return made up to 01/08/03; full list of members (8 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Return made up to 01/08/03; full list of members (8 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 September 2002 | Return made up to 01/08/02; full list of members (8 pages) |
25 September 2002 | Return made up to 01/08/02; full list of members (8 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
1 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 September 2001 | Return made up to 01/08/01; full list of members
|
17 September 2001 | Return made up to 01/08/01; full list of members
|
18 September 2000 | Return made up to 01/08/00; full list of members (7 pages) |
18 September 2000 | Return made up to 01/08/00; full list of members (7 pages) |
29 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
29 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
24 August 2000 | Full accounts made up to 30 September 1999 (12 pages) |
24 August 2000 | Full accounts made up to 30 September 1999 (12 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Return made up to 01/08/99; no change of members
|
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Return made up to 01/08/99; no change of members
|
4 October 1999 | Director resigned (1 page) |
4 October 1999 | New director appointed (2 pages) |
26 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
26 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
20 October 1998 | Return made up to 01/08/98; full list of members (6 pages) |
20 October 1998 | Return made up to 01/08/98; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 30 September 1997 (12 pages) |
1 September 1998 | Full accounts made up to 30 September 1997 (12 pages) |
24 June 1998 | Auditor's resignation (1 page) |
24 June 1998 | Auditor's resignation (1 page) |
25 September 1997 | Return made up to 01/08/97; full list of members
|
25 September 1997 | Return made up to 01/08/97; full list of members
|
26 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
26 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
15 October 1996 | Return made up to 01/08/96; no change of members
|
15 October 1996 | Return made up to 01/08/96; no change of members
|
10 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
10 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
15 November 1995 | Company name changed birthright trading LIMITED\certificate issued on 16/11/95 (4 pages) |
15 November 1995 | Company name changed birthright trading LIMITED\certificate issued on 16/11/95 (4 pages) |
26 September 1995 | Return made up to 01/08/95; no change of members
|
26 September 1995 | Return made up to 01/08/95; no change of members
|
13 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
13 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |