Company NameEdelman Associates Limited
Company StatusDissolved
Company Number01720297
CategoryPrivate Limited Company
Incorporation Date4 May 1983(41 years ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NameEdelman & Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDavid Clarke
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration26 years, 11 months (closed 20 November 2018)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address323 Stratford Road
Shirley
Solihull
B90 3BL
Director NameSusan Todd
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration26 years, 11 months (closed 20 November 2018)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hampshire Terrace
Portsmouth
PO1 2QF
Director NameJennifer Anne Bryant Pearson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration26 years, 11 months (closed 20 November 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Royal York Crescent
Clifton
Bristol
BS8 4JY
Director NameMichael Richard Stathers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1994(11 years, 2 months after company formation)
Appointment Duration24 years, 4 months (closed 20 November 2018)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDarlington Villa
6 Barmby Road Pocklington
York
North Yorkshire
YO42 2DP
Director NameMs Isabel Claire Dobson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(22 years, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 20 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Hartley Way
Purley
Surrey
CR8 4EG
Secretary NameMrs Carolyn Foxall
StatusClosed
Appointed06 July 2016(33 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 20 November 2018)
RoleCompany Director
Correspondence AddressSouthside C/O Daniel J Edelman Ltd
105 Victoria Street
London
SW1E 6QT
Director NameMiss Philippa Mary Dale-Thomas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address36 Waynflete Street
London
SW18 3QE
Director NameMr John Dunn Laird
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 1994)
RolePublic Relations Consultant
Country of ResidenceNorthern Ireland
Correspondence Address43 Earlswood Road
Belfast
County Antrim
BT4 3EA
Northern Ireland
Director NameMr John Michael Haschak
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 April 1995)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressThe Wickets
8 Gt Hautbois Road Coltishall
Norwich
Norfolk
NR12 7JN
Director NamePaul Greenwood
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 1994)
RolePublic Relations Consultant
Correspondence Address37 South Park Road
Gatley
Cheadle
Cheshire
SK8 4AL
Director NameAlan Niall McGuinness
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 April 2000)
RolePublic Relations Consultant
Correspondence Address30 Falkland Street
Glasgow
Lanarkshire
G12 9QY
Scotland
Director NameArfon Michael Edwards
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 1994)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAspen Ghyl Penyfron Road
Pantymwyn
Mold
Clwyd
Ch7
Director NameYvonne Margaret Purvis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 1994)
RolePublic Relations Consultant
Correspondence Address14 Rushsyde Close
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5UW
Director NameDavid Henry Davis
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 July 1992)
RolePublic Relations Consultant
Correspondence Address67 Albion Gate
Albion Street
London
W2 2LA
Director NameMr John Leonard Cooper
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 1994)
RolePublic Relations Consultant
Correspondence AddressRoundells Manor
Old Scriven
Knaresborough
Yorkshire
HG5 9EA
Secretary NameRichard Hornsby
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 May 1995)
RoleCompany Director
Correspondence Address4 Earls Corner
Blanche Lane
South Mimms
Herts
EN6 3PF
Director NameJohn Bradshaw
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 1993)
RolePublic Relations Consultant
Correspondence AddressBrayton House
Cleveley Road
Enstone
Oxfordshire
Director NameRobert Holdheim
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1994(11 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 1994)
RoleConsultant Edelman Pr
Correspondence Address191 Cromwell Road
London
SW5 0SE
Director NamePatrick Roberts
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 March 1999)
RolePublic Relations Consultant
Correspondence Address81 Fawnbrake Avenue
London
SE24 0BG
Director NameAbel Robert Hadden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 March 1998)
RolePublic Relations Consultant
Correspondence Address21 Rumbold Road
London
SW6 2HX
Secretary NameHugh Francis
NationalityBritish
StatusResigned
Appointed24 May 1995(12 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 1997)
RoleCompany Director
Correspondence Address49 Richmond Park Road
East Sheen
London
SW14 8JU
Director NameHugh Francis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(14 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 September 1998)
RoleAccountant
Correspondence Address49 Richmond Park Road
East Sheen
London
SW14 8JU
Secretary NameRobin Henry Payne
NationalityBritish
StatusResigned
Appointed04 November 1997(14 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 25 July 2014)
RoleCompany Director
Correspondence AddressGarden Flat 72 Loftus Road
London
W12 7EL
Director NameTari Hibbitt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(14 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 October 2001)
RolePublic Relations Consultant
Correspondence Address42 Grandison Road
London
SW11 6LW
Director NameMr Andrew Sinclair Duncan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(15 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address98 Addison Gardens
London
W14 0DR
Director NameCllr Robin Arthur John Ashby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(17 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 October 2009)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address5 Rudby Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5JF
Director NameMr John Mahony
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2001(18 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 June 2002)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApt 7
103 Union Street
London
SE1 0LA
Director NameMr James Hugh Thellusson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed06 December 2002(19 years, 7 months after company formation)
Appointment Duration11 months (resigned 05 November 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Mayfield Avenue
London
W4 1PN
Director NameStuart James Risbridger Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(20 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 April 2007)
RoleCompany Director
Correspondence Address79 Crown Road
Twickenham
TW1 3EX
Director NameMr Nigel Eric Breakwell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazelnut Cottage
13a Fullmer Way
Woodham
Surrey
KT15 3TL
Director NameJane Ryan
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2005(22 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 November 2005)
RoleAccountant
Correspondence Address11 Aria House
Newton Street
London
WC2 5EN
Secretary NameMr Jared William Robinson
StatusResigned
Appointed01 July 2013(30 years, 2 months after company formation)
Appointment Duration3 years (resigned 06 July 2016)
RoleCompany Director
Correspondence AddressSouthside C/O Daniel J Edelman Ltd
105 Victoria Street
London
SW1E 6QT

Contact

Websiteedelman.co.uk

Location

Registered AddressSouthside C/O Daniel J Edelman Ltd
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

685 at £1Daniel J. Edelman LTD
68.50%
Ordinary
45 at £1David Clarke Associates LTD
4.50%
Ordinary
45 at £1Jbp Associates LTD
4.50%
Ordinary
45 at £1John Laird Public Relations LTD
4.50%
Ordinary
45 at £1Partnership Plus LTD
4.50%
Ordinary
45 at £1Proscot P.r. Consultants
4.50%
Ordinary
45 at £1Public Relations Co LTD
4.50%
Ordinary
45 at £1Susan Todd
4.50%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
24 August 2018Application to strike the company off the register (3 pages)
9 April 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
14 July 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
6 July 2016Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
6 July 2016Termination of appointment of Jared William Robinson as a secretary on 6 July 2016 (1 page)
6 July 2016Appointment of Mrs Carolyn Foxall as a secretary on 6 July 2016 (2 pages)
10 March 2016Termination of appointment of Robin Arthur John Ashby as a director on 1 October 2009 (1 page)
10 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(8 pages)
10 March 2016Termination of appointment of Robin Arthur John Ashby as a director on 1 October 2009 (1 page)
10 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(8 pages)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
16 January 2015Termination of appointment of Robin Henry Payne as a secretary on 25 July 2014 (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(9 pages)
16 January 2015Termination of appointment of Robin Henry Payne as a secretary on 25 July 2014 (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
(9 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (1 page)
26 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(10 pages)
26 March 2014Appointment of Mr Jared William Robinson as a secretary (2 pages)
26 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(10 pages)
26 March 2014Appointment of Mr Jared William Robinson as a secretary (2 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
22 January 2010Director's details changed for Jennifer Anne Bryant Pearson on 31 December 2009 (2 pages)
22 January 2010Director's details changed for David Clarke on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Susan Todd on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
22 January 2010Director's details changed for Jennifer Anne Bryant Pearson on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Susan Todd on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Michael Richard Stathers on 31 December 2009 (2 pages)
22 January 2010Director's details changed for David Clarke on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Michael Richard Stathers on 31 December 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 January 2009Return made up to 31/12/08; full list of members (7 pages)
15 January 2009Return made up to 31/12/08; full list of members (7 pages)
4 June 2008Registered office changed on 04/06/2008 from haymarket house 28/29 haymarket house london SW1Y 4SP (1 page)
4 June 2008Registered office changed on 04/06/2008 from haymarket house 28/29 haymarket house london SW1Y 4SP (1 page)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (4 pages)
17 January 2007Return made up to 31/12/06; full list of members (4 pages)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (4 pages)
27 January 2006Return made up to 31/12/05; full list of members (4 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
28 January 2005Return made up to 31/12/04; full list of members (11 pages)
28 January 2005Return made up to 31/12/04; full list of members (11 pages)
6 May 2004Full accounts made up to 30 June 2003 (9 pages)
6 May 2004Full accounts made up to 30 June 2003 (9 pages)
30 January 2004Return made up to 31/12/03; full list of members (11 pages)
30 January 2004Return made up to 31/12/03; full list of members (11 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
4 May 2003Full accounts made up to 30 June 2002 (9 pages)
4 May 2003Full accounts made up to 30 June 2002 (9 pages)
11 February 2003Return made up to 31/12/02; full list of members (10 pages)
11 February 2003Return made up to 31/12/02; full list of members (10 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
11 June 2002Full accounts made up to 30 June 2001 (9 pages)
11 June 2002Full accounts made up to 30 June 2001 (9 pages)
28 January 2002Return made up to 31/12/01; full list of members (10 pages)
28 January 2002Return made up to 31/12/01; full list of members (10 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 September 2001Auditor's resignation (1 page)
4 September 2001Auditor's resignation (1 page)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
30 January 2001Return made up to 31/12/00; full list of members (10 pages)
30 January 2001Return made up to 31/12/00; full list of members (10 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
3 May 2000Auditor's resignation (1 page)
3 May 2000Auditor's resignation (1 page)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
2 May 2000Full accounts made up to 30 June 1999 (9 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 July 1999Full accounts made up to 30 June 1998 (8 pages)
16 July 1999Full accounts made up to 30 June 1998 (8 pages)
2 February 1999Return made up to 31/12/98; full list of members (8 pages)
2 February 1999Return made up to 31/12/98; full list of members (8 pages)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
28 April 1998Full accounts made up to 30 June 1997 (7 pages)
28 April 1998Full accounts made up to 30 June 1997 (7 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 January 1997Return made up to 31/12/96; no change of members (6 pages)
30 January 1997Return made up to 31/12/96; no change of members (6 pages)
30 January 1997Full accounts made up to 30 June 1996 (7 pages)
30 January 1997Full accounts made up to 30 June 1996 (7 pages)
21 May 1996Full accounts made up to 30 June 1995 (8 pages)
21 May 1996Full accounts made up to 30 June 1995 (8 pages)
19 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 1995Secretary resigned;new secretary appointed (2 pages)
2 June 1995Secretary resigned;new secretary appointed (2 pages)
2 June 1995New director appointed (2 pages)
2 June 1995New director appointed (2 pages)
1 May 1995Full accounts made up to 30 June 1994 (7 pages)
1 May 1995Full accounts made up to 30 June 1994 (7 pages)
23 March 1995Return made up to 31/12/94; no change of members (6 pages)
23 March 1995Return made up to 31/12/94; no change of members (6 pages)