Company NameNatwest Futures
Company StatusDissolved
Company Number01653117
CategoryPrivate Unlimited Company
Incorporation Date21 July 1982(41 years, 8 months ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarkos Papangelou
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2000(18 years after company formation)
Appointment Duration11 years, 10 months (closed 29 May 2012)
RoleCompliance Manager
Country of ResidenceEngland
Correspondence Address12 Palmerston Road
London
SW14 7PZ
Secretary NameMiss Christine Anne Russell
StatusClosed
Appointed25 August 2011(29 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 29 May 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(29 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (closed 29 May 2012)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameVictoria Ann Ward
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 September 1996)
RoleBanker
Correspondence Address40 Aberdeen Road
London
N5 2XD
Director NameMr Simon Andrew Raybould
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 April 1994)
RoleBanker
Correspondence Address35 Spring Street
London
W2 1AJ
Director NameDr John Martin Owen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 April 1993)
RoleInvestment Banker
Correspondence Address1 Sellbourne Park
Frant
Tunbridge Wells
Kent
TN3 9DG
Director NameMr Brian Stewart Larkman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(9 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressTyle Hall
Lower Burnham Road
Latchingdon
Essex
CM3 6HE
Director NameJohn Jarvis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(9 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 October 1992)
RoleBanker
Correspondence Address38 Grosvenor Road
Petts Wood
Kent
BR5 1QU
Director NameMr Duncan Erling Goldie-Morrison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(9 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 January 1993)
RoleBank Officer
Correspondence Address75 Ellerby Street
London
SW6 6EU
Director NameFrancis Amman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(9 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 August 1996)
RoleBanker
Correspondence Address68 Tantallon Road
London
SW12 8DH
Secretary NameRachel Elizabeth Butlin
NationalityBritish
StatusResigned
Appointed15 March 1992(9 years, 8 months after company formation)
Appointment Duration9 months (resigned 14 December 1992)
RoleCompany Director
Correspondence Address44 Stopher House
Webber Street
London
SE1 0SE
Director NameGarry Robin Southern
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 1994)
RoleBarrister-At-Law
Correspondence Address46 Ladbroke Square
London
W11 3ND
Director NameStephan L Harris
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1992(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 July 1996)
RoleBanker
Correspondence Address41 Eaton Terrace
London
SW1W 8TP
Secretary NameMr Timothy Charles Vernon Bryers
NationalityBritish
StatusResigned
Appointed14 December 1992(10 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southbury
Lawn Road
Guildford
Surrey
GU2 4DD
Director NameMr John Reginald Retter
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1996)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address3 Huntsmans Close
Warlingham
Surrey
CR6 9JU
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed30 July 1993(11 years after company formation)
Appointment Duration5 years, 6 months (resigned 18 February 1999)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameMr Robert Alan Mapstone
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(11 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 May 1994)
RoleInvestment Banker
Correspondence Address53 Milson Road
London
W14 0LH
Director NameScott Jamieson Dobbie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1995)
RoleInvestment Banker
Correspondence Address41 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Director NameJohn David Howland-Jackson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(11 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 April 1995)
RoleCompany Director
Correspondence AddressTeh Old Rectory
Loxhill
Hascombe
Surrey
GU8 4BQ
Director NameMr Philip James Young
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1996)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address29 Kings Road
Ealing
London
W5 2SD
Director NameDr John Christiaan Hattingh
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 1997)
RoleInvestment Banker
Correspondence AddressCommon Lane Farm
Radlett
Hertfordshire
WD7 8PJ
Director NameShaun St John Cheverton Cutler
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1996)
RoleOptions & Futures Director
Correspondence AddressTrinity Cottage Upper Church Street
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3UR
Director NameWilliam Fredrick Knottenbelt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(13 years after company formation)
Appointment Duration16 years, 5 months (resigned 11 January 2012)
RoleBanker
Correspondence AddressMarella
The Drive
Woking
Surrey
GU22 0JS
Director NamePhilip Alfred Lotz
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 1996(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 1998)
RoleCompany Director
Correspondence AddressMerrybrook Granville Road
St Georges Hill
Weybridge
Surrey
KT13 0QQ
Director NamePhilip John Surtees Wise
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(14 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1997)
RoleSenior Managing Director
Correspondence Address15 Walpole Road
Surbiton
Surrey
KT6 6BU
Director NamePhilip John Surtees Wise
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(14 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1997)
RoleSenior Managing Director
Correspondence Address15 Walpole Road
Surbiton
Surrey
KT6 6BU
Director NameNigel Webb
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(16 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 02 October 1998)
RoleGlobal Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Half Acre
Hitchin
Hertfordshire
SG5 2XL
Director NameNicola Dempsey
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 2000)
RoleCompliance Officer
Correspondence Address1 Chandlers Court
Heather Road
London
SE12 0US
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed18 February 1999(16 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(21 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed18 November 2005(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Secretary NameMr Marcos Castro
StatusResigned
Appointed02 November 2007(25 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(26 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(27 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 August 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Glyns Nominees LTD
50.00%
Ordinary
1 at £1National Westminster Bank PLC
50.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
2 February 2012Application to strike the company off the register (4 pages)
2 February 2012Application to strike the company off the register (4 pages)
11 January 2012Termination of appointment of William Fredrick Knottenbelt as a director on 11 January 2012 (1 page)
11 January 2012Appointment of Andrew James Nicholson as a director (2 pages)
11 January 2012Appointment of Andrew James Nicholson as a director on 11 January 2012 (2 pages)
11 January 2012Termination of appointment of William Knottenbelt as a director (1 page)
21 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
21 October 2011Appointment of Miss Christine Anne Russell as a secretary on 25 August 2011 (2 pages)
17 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
17 October 2011Termination of appointment of Barbara Charlotte Wallace as a secretary on 25 August 2011 (1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2
(5 pages)
11 April 2011Annual return made up to 15 March 2011 with a full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2
(5 pages)
28 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
28 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
18 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
18 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
18 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
18 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
1 July 2009Accounts made up to 31 December 2008 (7 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 April 2009Return made up to 15/03/09; full list of members (4 pages)
3 April 2009Return made up to 15/03/09; full list of members (4 pages)
5 August 2008Appointment Terminated Secretary marcos castro (1 page)
5 August 2008Secretary appointed robyn fay beresford (1 page)
5 August 2008Secretary appointed robyn fay beresford (1 page)
5 August 2008Appointment terminated secretary marcos castro (1 page)
14 July 2008Accounts made up to 31 December 2007 (6 pages)
14 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 March 2008Return made up to 15/03/08; full list of members (4 pages)
29 March 2008Return made up to 15/03/08; full list of members (4 pages)
7 December 2007New secretary appointed (1 page)
7 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
29 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
29 June 2007Accounts made up to 31 December 2006 (7 pages)
10 April 2007Return made up to 15/03/07; full list of members (5 pages)
10 April 2007Return made up to 15/03/07; full list of members (5 pages)
27 June 2006Accounts made up to 31 December 2005 (8 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
11 April 2006Return made up to 15/03/06; full list of members (5 pages)
11 April 2006Return made up to 15/03/06; full list of members (5 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
8 June 2005Accounts made up to 31 December 2004 (7 pages)
30 March 2005Return made up to 15/03/05; full list of members (5 pages)
30 March 2005Return made up to 15/03/05; full list of members (5 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
13 April 2004Accounts made up to 31 December 2003 (9 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
31 March 2004Return made up to 15/03/04; no change of members (4 pages)
31 March 2004Return made up to 15/03/04; no change of members (4 pages)
26 June 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
26 June 2003Accounts made up to 31 December 2002 (9 pages)
31 March 2003Return made up to 15/03/03; no change of members (4 pages)
31 March 2003Return made up to 15/03/03; no change of members (4 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
15 October 2002Accounts made up to 31 December 2001 (7 pages)
5 April 2002Return made up to 15/03/02; full list of members (5 pages)
5 April 2002Return made up to 15/03/02; full list of members (5 pages)
29 October 2001Accounts made up to 31 December 2000 (10 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (10 pages)
22 March 2001Return made up to 15/03/01; full list of members (5 pages)
22 March 2001Return made up to 15/03/01; full list of members (5 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
18 July 2000Secretary's particulars changed (1 page)
18 July 2000Secretary's particulars changed (1 page)
29 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2000Full accounts made up to 31 December 1999 (12 pages)
21 June 2000Full accounts made up to 31 December 1999 (12 pages)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
23 March 2000Return made up to 15/03/00; no change of members (4 pages)
23 March 2000Return made up to 15/03/00; no change of members (4 pages)
5 October 1999Full accounts made up to 31 December 1998 (13 pages)
5 October 1999Full accounts made up to 31 December 1998 (13 pages)
28 April 1999Location of register of members (1 page)
28 April 1999Location of register of members (1 page)
19 March 1999Return made up to 15/03/99; full list of members (5 pages)
19 March 1999Return made up to 15/03/99; full list of members (5 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed (2 pages)
2 March 1999New secretary appointed (2 pages)
13 January 1999Wres red ic & nc to £2/311298 (1 page)
13 January 1999122 red ic and nc to £2/311298 (1 page)
13 January 1999122 red ic and nc to £2/311298 (1 page)
13 January 1999Wres red ic & nc to £2/311298 (1 page)
30 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 December 1998Declaration of assent for reregistration to UNLTD (1 page)
29 December 1998Re-registration of Memorandum and Articles (15 pages)
29 December 1998Members' assent for rereg from LTD to UNLTD (1 page)
29 December 1998Application for reregistration from LTD to UNLTD (3 pages)
29 December 1998Re-registration of Memorandum and Articles (15 pages)
29 December 1998Declaration of assent for reregistration to UNLTD (1 page)
29 December 1998Members' assent for rereg from LTD to UNLTD (1 page)
29 December 1998Certificate of re-registration from Limited to Unlimited (1 page)
29 December 1998Members' assent for rereg from LTD to UNLTD (1 page)
29 December 1998Members' assent for rereg from LTD to UNLTD (1 page)
29 December 1998Application for reregistration from LTD to UNLTD (3 pages)
29 December 1998Certificate of re-registration from Limited to Unlimited (1 page)
28 October 1998Full accounts made up to 31 December 1997 (14 pages)
28 October 1998Full accounts made up to 31 December 1997 (14 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
22 September 1998Location of register of members (1 page)
22 September 1998Location of register of members (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
19 March 1998Return made up to 15/03/98; no change of members (5 pages)
19 March 1998Return made up to 15/03/98; no change of members (5 pages)
5 September 1997Full accounts made up to 31 December 1996 (14 pages)
5 September 1997Full accounts made up to 31 December 1996 (14 pages)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
14 April 1997Return made up to 15/03/97; no change of members (6 pages)
14 April 1997Return made up to 15/03/97; no change of members (6 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
21 February 1997Director's particulars changed (1 page)
21 February 1997Director's particulars changed (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
14 October 1996Auditor's resignation (1 page)
14 October 1996Auditor's resignation (1 page)
2 October 1996Director resigned (2 pages)
2 October 1996Director resigned (2 pages)
10 September 1996Full accounts made up to 31 December 1995 (17 pages)
10 September 1996Full accounts made up to 31 December 1995 (17 pages)
27 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
30 April 1996Return made up to 15/03/96; full list of members (10 pages)
30 April 1996Return made up to 15/03/96; full list of members (10 pages)
7 August 1995New director appointed (4 pages)
17 May 1995New director appointed (4 pages)
2 May 1995Director resigned (4 pages)
2 May 1995Director resigned (2 pages)
25 April 1995Full accounts made up to 31 December 1994 (18 pages)
25 April 1995Full accounts made up to 31 December 1994 (18 pages)
27 March 1995Return made up to 15/03/95; full list of members (22 pages)
27 March 1995Return made up to 15/03/95; full list of members (11 pages)
6 October 1994Full accounts made up to 31 December 1993 (17 pages)
6 October 1994Full accounts made up to 31 December 1993 (17 pages)
7 April 1993Full accounts made up to 31 December 1992 (17 pages)
7 April 1993Full accounts made up to 31 December 1992 (17 pages)
9 March 1992Full accounts made up to 31 December 1991 (15 pages)
9 March 1992Full accounts made up to 31 December 1991 (15 pages)
23 October 1990Full accounts made up to 31 December 1989 (16 pages)
23 October 1990Full accounts made up to 31 December 1989 (16 pages)
14 August 1987Full accounts made up to 31 December 1986 (13 pages)
14 August 1987Full accounts made up to 31 December 1986 (13 pages)
2 May 1986Full accounts made up to 31 December 1985 (12 pages)
2 May 1986Full accounts made up to 31 December 1985 (12 pages)