Company NameMillbank Securities Limited
Company StatusDissolved
Company Number01719696
CategoryPrivate Limited Company
Incorporation Date29 April 1983(41 years ago)
Dissolution Date30 November 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJoy Moore
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(20 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 30 November 2011)
RolePension Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Grove
Earlswood
Monmouthshire
NP16 6AS
Wales
Director NameMr David Sayers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(22 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 30 November 2011)
RoleAccountant
Correspondence AddressElectricity Pensions Services Ltd 52-54 Southwark
London
SE1 1UN
Secretary NameMr Paul Michael Wallis
NationalityBritish
StatusClosed
Appointed02 October 2006(23 years, 5 months after company formation)
Appointment Duration5 years, 2 months (closed 30 November 2011)
RoleCompany Director
Correspondence Address45 Grangefields Road
Guildford
Surrey
GU4 7NR
Director NameMr Peter Henry Leonard Southee
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(24 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 30 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address90 St Helens Park Road
Hastings
East Sussex
TN34 2JW
Director NameMr Anthony Colin Bentley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(24 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 30 November 2011)
RoleManager, Unitisation & Segregation
Correspondence AddressElectricity Pensions Services Ltd 52-54 Southwark
London
SE1 1UN
Director NameMr Stephen John Bott
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2009(26 years, 7 months after company formation)
Appointment Duration2 years (closed 30 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElectricity Pensions Services Ltd 52-54 Southwark
London
SE1 1UN
Director NameMr William Brian Matthews
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 May 1996)
RoleChartered Accountant
Correspondence Address52 High Street
Langford
Biggleswade
Bedfordshire
SG18 9RU
Director NameCharles Denis Lewis
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleRetired
Correspondence Address21 Erringham Road
Shoreham By Sea
West Sussex
BN43 5NQ
Director NameTerence Allan Rae Johnston
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(8 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 May 2000)
RoleManagement Services Assistant
Correspondence Address16 Burghley Road
Lincoln
Lincolnshire
LN6 7YE
Secretary NamePercy John Wright
NationalityBritish
StatusResigned
Appointed19 September 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 1993)
RoleCompany Director
Correspondence Address15 Rose Dale
Orpington
Kent
BR6 8LD
Director NameBrian Joseph Wilson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 November 1995)
RoleFinance Director
Correspondence Address10 Edgemoor Park Road
Bowdon
Altrincham
Cheshire
WA14 3JN
Secretary NameBrian George Collis
NationalityBritish
StatusResigned
Appointed12 June 1993(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address69 Cranbourne Drive
Otterbourne
Winchester
Hampshire
SO21 2ES
Director NameRobert James McIntosh Gibson
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(11 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 1996)
RoleInvestment Manager
Correspondence Address42 Farm Lane
Tonbridge
Kent
TN10 3DG
Director NameJohn Barry Butler
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(11 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 05 February 2007)
RoleElectrician
Correspondence Address83 Calbourne Avenue
Elm Park
Hornchurch
Essex
RM12 5BH
Secretary NameAlison Susan Williams
NationalityBritish
StatusResigned
Appointed30 September 1995(12 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address9 Badgers Walk
Whyteleafe
Surrey
CR3 0AS
Director NameJohn Connell Allison
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years after company formation)
Appointment Duration12 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address12 Hunters Park
Berkhamsted
Hertfordshire
HP4 2PT
Director NameAlan Malcolm Harmer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years after company formation)
Appointment Duration7 years, 7 months (resigned 15 December 2003)
RoleConsultant
Correspondence Address20 Queen Victoria Court
Farnborough
Hampshire
GU14 8AR
Director NameJohn William Cotterell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 2000)
RoleSolicitor
Correspondence Address79 Grasmere Avenue
Merton Park
London
SW19 3DY
Director NameWilliam Hamilton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(13 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address23 Crescent Road
Sidcup
Kent
DA15 7HN
Director NameRichard Alexander Barlow
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(14 years after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Heron Close
Sandy
Bedfordshire
SG19 1NN
Secretary NameClare Efa Boothroyd Brooks
NationalityBritish
StatusResigned
Appointed01 May 2000(17 years after company formation)
Appointment Duration5 years, 3 months (resigned 11 August 2005)
RoleSecretary
Correspondence Address33 Abbott Avenue
Raynes Park
London
SW20 8SG
Director NamePeter Miles Browne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(17 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 26 January 2006)
RoleAccountant
Correspondence Address60 Kingsfield Road
Oxhey
Watford
Hertfordshire
WD19 4TR
Director NameRobert Charles Tongate Wardley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2002)
RoleSafety Advisor
Correspondence AddressThe Square
Dennington
Woodbridge
Suffolk
IP13 8AA
Director NameAnthony Allen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(17 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 April 2008)
RoleHead Of Consultancy
Correspondence Address4 Wessex Close
Thames Ditton
Surrey
KT7 0EJ
Director NameRichard Savinson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(18 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 December 2002)
RoleRetired
Correspondence Address12 Beresford Avenue
East Twickenham
Twickenham
Middlesex
TW1 2PY
Director NameRichard Savinson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(18 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 December 2002)
RoleRetired
Correspondence Address12 Beresford Avenue
East Twickenham
Twickenham
Middlesex
TW1 2PY
Director NameJohn Thomas Dyke
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(19 years, 9 months after company formation)
Appointment Duration4 years (resigned 05 February 2007)
RoleElectrical Engineer
Correspondence AddressWinniwing Lodge Leamington Road
Princethorpe
Rugby
Warwickshire
CV23 9PU
Secretary NameChristine Ann Lee
NationalityBritish
StatusResigned
Appointed11 August 2005(22 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressKeam House
3 St Agnes Gate
Wendover
Bucks
HP22 6DP
Secretary NameCaroline Anne Rose
NationalityBritish
StatusResigned
Appointed11 August 2005(22 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 June 2006)
RoleCompany Director
Correspondence Address192 Boundary Road
London
N22 6AJ
Director NameMr David Sayers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(22 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 October 2006)
RoleAccountant
Correspondence Address32 The Chase
Reigate
Surrey
RH2 7DH
Secretary NameSinead Frances Mary McQuillan
NationalityBritish
StatusResigned
Appointed02 October 2006(23 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Horner Court
3 South Birkbeck Road
London
E11 4HY

Location

Registered Address52-54 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,166,135
Cash£432,769
Current Liabilities£3,192,703

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2011Final Gazette dissolved following liquidation (1 page)
30 November 2011Final Gazette dissolved following liquidation (1 page)
31 August 2011Return of final meeting in a members' voluntary winding up (8 pages)
31 August 2011Return of final meeting in a members' voluntary winding up (8 pages)
16 August 2010Termination of appointment of Sinead Mcquillan as a secretary (1 page)
16 August 2010Termination of appointment of Sinead Mcquillan as a secretary (1 page)
12 July 2010Declaration of solvency (3 pages)
12 July 2010Declaration of solvency (3 pages)
8 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-01
(1 page)
8 July 2010Appointment of a voluntary liquidator (1 page)
8 July 2010Appointment of a voluntary liquidator (1 page)
21 April 2010Termination of appointment of Richard Barlow as a director (1 page)
21 April 2010Appointment of Mr Stephen John Bott as a director (2 pages)
21 April 2010Appointment of Mr Stephen John Bott as a director (2 pages)
21 April 2010Termination of appointment of Richard Barlow as a director (1 page)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
3 February 2010Full accounts made up to 31 March 2009 (10 pages)
16 December 2009Director's details changed for Mr David Sayers on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr David Sayers on 16 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Anthony Colin Bentley on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Anthony Colin Bentley on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Anthony Colin Bentley on 4 December 2009 (2 pages)
21 September 2009Director appointed david sayers (2 pages)
21 September 200919/09/09 no member list (4 pages)
21 September 2009Director appointed david sayers (2 pages)
21 September 200919/09/09 no member list (4 pages)
2 February 2009Full accounts made up to 31 March 2008 (9 pages)
2 February 2009Full accounts made up to 31 March 2008 (9 pages)
19 September 2008Return made up to 19/09/08; full list of members (4 pages)
19 September 2008Return made up to 19/09/08; full list of members (4 pages)
18 September 2008Appointment terminated director anthony allen (1 page)
18 September 2008Appointment Terminated Director anthony allen (1 page)
21 April 2008Director appointed mr anthony colin bentley (1 page)
21 April 2008Director appointed mr anthony colin bentley (1 page)
28 January 2008Full accounts made up to 31 March 2007 (9 pages)
28 January 2008Full accounts made up to 31 March 2007 (9 pages)
15 October 2007Return made up to 19/09/07; no change of members (7 pages)
15 October 2007Return made up to 19/09/07; no change of members (7 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
25 April 2007Registered office changed on 25/04/07 from: 185 park street london SE1 9DY (1 page)
25 April 2007Registered office changed on 25/04/07 from: 185 park street london SE1 9DY (1 page)
5 February 2007Full accounts made up to 31 March 2006 (9 pages)
5 February 2007Full accounts made up to 31 March 2006 (9 pages)
21 November 2006New secretary appointed (1 page)
21 November 2006Return made up to 19/09/06; full list of members (3 pages)
21 November 2006Return made up to 19/09/06; full list of members (3 pages)
21 November 2006New secretary appointed (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006New secretary appointed (1 page)
20 November 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
13 February 2006New director appointed (3 pages)
13 February 2006New director appointed (3 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
9 November 2005Return made up to 19/09/05; full list of members (3 pages)
9 November 2005Return made up to 19/09/05; full list of members (3 pages)
5 October 2005Full accounts made up to 31 March 2005 (9 pages)
5 October 2005Full accounts made up to 31 March 2005 (9 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Secretary resigned (1 page)
27 September 2004Return made up to 19/09/04; no change of members (7 pages)
27 September 2004Return made up to 19/09/04; no change of members (7 pages)
5 August 2004Full accounts made up to 31 March 2004 (10 pages)
5 August 2004Full accounts made up to 31 March 2004 (10 pages)
21 January 2004Full accounts made up to 31 March 2003 (10 pages)
21 January 2004Full accounts made up to 31 March 2003 (10 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
12 November 2003Secretary's particulars changed (1 page)
12 November 2003Secretary's particulars changed (1 page)
9 October 2003Return made up to 19/09/03; full list of members (8 pages)
9 October 2003Return made up to 19/09/03; full list of members (8 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
10 January 2003Director's particulars changed (1 page)
10 January 2003Director's particulars changed (1 page)
17 December 2002Full accounts made up to 31 March 2002 (10 pages)
17 December 2002Full accounts made up to 31 March 2002 (10 pages)
26 September 2002Return made up to 19/09/02; full list of members (9 pages)
26 September 2002Return made up to 19/09/02; full list of members (9 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
22 November 2001Full accounts made up to 31 March 2001 (9 pages)
22 November 2001Full accounts made up to 31 March 2001 (9 pages)
21 November 2001Secretary's particulars changed (1 page)
21 November 2001Secretary's particulars changed (1 page)
5 October 2001Return made up to 19/09/01; full list of members (7 pages)
5 October 2001Return made up to 19/09/01; full list of members (7 pages)
26 April 2001Secretary's particulars changed (1 page)
26 April 2001Secretary's particulars changed (1 page)
31 January 2001Secretary's particulars changed (1 page)
31 January 2001Secretary's particulars changed (1 page)
17 January 2001Full accounts made up to 31 March 2000 (9 pages)
17 January 2001Full accounts made up to 31 March 2000 (9 pages)
8 December 2000Director's particulars changed (1 page)
8 December 2000Director's particulars changed (1 page)
8 November 2000Return made up to 19/09/00; full list of members (8 pages)
8 November 2000Return made up to 19/09/00; full list of members (8 pages)
19 October 2000Director's particulars changed (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Director's particulars changed (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
15 May 2000New secretary appointed (2 pages)
15 May 2000New secretary appointed (2 pages)
13 January 2000Full accounts made up to 31 March 1999 (10 pages)
13 January 2000Full accounts made up to 31 March 1999 (10 pages)
1 October 1999Return made up to 19/09/99; full list of members (9 pages)
1 October 1999Return made up to 19/09/99; full list of members (9 pages)
12 January 1999Full accounts made up to 31 March 1998 (10 pages)
12 January 1999Full accounts made up to 31 March 1998 (10 pages)
29 September 1998Return made up to 19/09/98; no change of members (8 pages)
29 September 1998Return made up to 19/09/98; no change of members (8 pages)
25 July 1998Auditor's resignation (1 page)
25 July 1998Auditor's resignation (1 page)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
2 October 1997Return made up to 19/09/97; no change of members (8 pages)
2 October 1997Return made up to 19/09/97; no change of members (8 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
23 December 1996Full accounts made up to 31 March 1996 (13 pages)
23 December 1996Full accounts made up to 31 March 1996 (13 pages)
22 November 1996Director's particulars changed (1 page)
22 November 1996Director's particulars changed (1 page)
2 October 1996Registered office changed on 02/10/96 from: 110,buckingham palace road london SW1W 9SL (1 page)
2 October 1996Registered office changed on 02/10/96 from: 110,buckingham palace road london SW1W 9SL (1 page)
30 September 1996Return made up to 19/09/96; full list of members (8 pages)
30 September 1996Return made up to 19/09/96; full list of members (8 pages)
17 May 1996Director resigned (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Director resigned (2 pages)
18 October 1995Full accounts made up to 31 March 1995 (13 pages)
18 October 1995Secretary resigned;new secretary appointed (4 pages)
18 October 1995Full accounts made up to 31 March 1995 (13 pages)
28 September 1995Return made up to 19/09/95; no change of members (7 pages)
28 September 1995Return made up to 19/09/95; no change of members (14 pages)
9 December 1993Amended full accounts made up to 31 March 1993 (13 pages)
9 December 1993Amended full accounts made up to 31 March 1993 (13 pages)
6 September 1993Full accounts made up to 31 March 1993 (13 pages)
6 September 1993Full accounts made up to 31 March 1993 (13 pages)
20 October 1992Full accounts made up to 31 March 1992 (12 pages)
20 October 1992Full accounts made up to 31 March 1992 (12 pages)
25 September 1991Full accounts made up to 31 March 1991 (12 pages)
25 September 1991Full accounts made up to 31 March 1991 (12 pages)
12 November 1990Full accounts made up to 31 March 1990 (11 pages)
12 November 1990Full accounts made up to 31 March 1990 (11 pages)
11 January 1990Full accounts made up to 31 March 1989 (11 pages)
11 January 1990Full accounts made up to 31 March 1989 (11 pages)
23 November 1988Full accounts made up to 31 March 1988 (12 pages)
23 November 1988Full accounts made up to 31 March 1988 (12 pages)
26 January 1988Full accounts made up to 31 March 1987 (12 pages)
26 January 1988Full accounts made up to 31 March 1987 (12 pages)
22 January 1987Full accounts made up to 31 March 1986 (11 pages)
22 January 1987Full accounts made up to 31 March 1986 (12 pages)
21 December 1985Accounts made up to 31 March 1985 (11 pages)
21 December 1985Accounts made up to 31 March 1985 (11 pages)
24 November 1984Accounts made up to 31 March 1984 (11 pages)
24 November 1984Accounts made up to 31 March 1984 (11 pages)
29 April 1983Incorporation (18 pages)
29 April 1983Incorporation (18 pages)