London
E14 5HP
Director Name | Dr Philip Andrew Frank Byle |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2015(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 August 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Andrew Richards |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2015(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 August 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2003(19 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 09 August 2017) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Stanley Livingston Vinter |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2003) |
Role | Stockbroker |
Correspondence Address | Durrisdeer 9 Burnside Road Whitecraigs Glasgow G46 6TT Scotland |
Director Name | Mr Norman Frederick Andrews |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1998) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Cray Road Crockenhill Kent BR8 8LP |
Director Name | Graham Basil Ashley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 June 2001) |
Role | Stockbroker |
Correspondence Address | 6 Cosgrove Avenue Leigh-On-Sea Essex SS9 3TZ |
Secretary Name | Clement Douglas Halpin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 December 1992(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 75 Lynwood Road Ealing London W5 1JG |
Director Name | Mr Giles Edwin Vardey |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 2000) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Rose Cottage Watery Lane Donhead St Mary Shaftesbury Dorset SP7 9DF |
Director Name | Sharron Jane Wells |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(14 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 January 1999) |
Role | IT |
Correspondence Address | 42 Hooper Street Hooper Square London E1 8BU |
Secretary Name | Ian Nicholas Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 November 2003) |
Role | Company Director |
Correspondence Address | 83a Hervey Road Blackheath London SE3 8BX |
Director Name | Mr Stephen Clark |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 October 2003) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Grey House Langton Road Langton Green Tunbridge Wells Kent TN3 0HP |
Director Name | Robert Paul Stockton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Michael Timothy Bolsover |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wakehurst Limes Close Bramshott Liphook Hampshire GU30 7SL |
Secretary Name | Stephen Roy Slocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 92 Stratton Drive Barking Essex IG11 9HD |
Director Name | David Phillip Monks |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(20 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 June 2005) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Alexander Hamilton Dyce |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(21 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 October 2005) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Anthony Kibblewhite |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2010) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Simon John Weld |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(25 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David McLean Currie |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Nicholas John Garnett |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Website | group.barclays.com |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Greig Middleton Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2017 | Final Gazette dissolved following liquidation (1 page) |
9 May 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 May 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
24 February 2017 | Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 24 February 2017 (2 pages) |
24 February 2017 | Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on 24 February 2017 (2 pages) |
22 February 2017 | Declaration of solvency (3 pages) |
22 February 2017 | Resolutions
|
22 February 2017 | Appointment of a voluntary liquidator (2 pages) |
22 February 2017 | Appointment of a voluntary liquidator (2 pages) |
22 February 2017 | Resolutions
|
22 February 2017 | Declaration of solvency (3 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
20 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 June 2015 | Appointment of Mark Andrew Richards as a director on 19 June 2015 (2 pages) |
24 June 2015 | Appointment of Mark Andrew Richards as a director on 19 June 2015 (2 pages) |
24 June 2015 | Appointment of Dr Philip Andrew Frank Byle as a director on 19 June 2015 (2 pages) |
24 June 2015 | Appointment of Dr Philip Andrew Frank Byle as a director on 19 June 2015 (2 pages) |
24 April 2015 | Termination of appointment of Nicholas John Garnett as a director on 22 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Nicholas John Garnett as a director on 22 April 2015 (1 page) |
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 July 2013 | Termination of appointment of David Currie as a director (1 page) |
11 July 2013 | Appointment of Mr Richard Henry Philipps as a director (2 pages) |
11 July 2013 | Termination of appointment of David Currie as a director (1 page) |
11 July 2013 | Appointment of Mr Richard Henry Philipps as a director (2 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 February 2011 | Appointment of Mr David Mclean Currie as a director (2 pages) |
16 February 2011 | Appointment of Mr David Mclean Currie as a director (2 pages) |
31 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (14 pages) |
31 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (14 pages) |
31 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (14 pages) |
15 September 2010 | Appointment of Nicholas John Garnett as a director (2 pages) |
15 September 2010 | Appointment of Nicholas John Garnett as a director (2 pages) |
3 September 2010 | Termination of appointment of Simon Weld as a director (1 page) |
3 September 2010 | Termination of appointment of Simon Weld as a director (1 page) |
28 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 April 2010 | Termination of appointment of Mark Kibblewhite as a director (1 page) |
8 April 2010 | Termination of appointment of Mark Kibblewhite as a director (1 page) |
8 April 2010 | Appointment of Simon John Weld as a director (2 pages) |
8 April 2010 | Appointment of Simon John Weld as a director (2 pages) |
27 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Resolutions
|
28 October 2009 | Resolutions
|
12 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
18 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
11 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
8 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
2 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (3 pages) |
2 August 2005 | New director appointed (3 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
19 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (1 page) |
18 July 2005 | New director appointed (1 page) |
18 July 2005 | Director resigned (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: old mutual place 2 lambeth hill london EC4V 4GG (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: old mutual place 2 lambeth hill london EC4V 4GG (1 page) |
11 January 2005 | Return made up to 28/12/04; full list of members (2 pages) |
11 January 2005 | Return made up to 28/12/04; full list of members (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
16 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
16 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | New secretary appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Secretary resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
25 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
25 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 March 2002 | Return made up to 28/12/01; full list of members (6 pages) |
14 March 2002 | Return made up to 28/12/01; full list of members (6 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
26 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
4 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 30 lombard street london EC3V 9EN (1 page) |
4 January 2001 | Registered office changed on 04/01/01 from: 30 lombard street london EC3V 9EN (1 page) |
6 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
6 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
5 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
14 July 1999 | Full accounts made up to 28 March 1999 (13 pages) |
14 July 1999 | Full accounts made up to 28 March 1999 (13 pages) |
1 April 1999 | Return made up to 28/12/98; full list of members; amend (6 pages) |
1 April 1999 | Return made up to 28/12/98; full list of members; amend (6 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
13 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
3 November 1998 | Auditor's resignation (1 page) |
3 November 1998 | Auditor's resignation (1 page) |
13 August 1998 | Full accounts made up to 29 March 1998 (11 pages) |
13 August 1998 | Full accounts made up to 29 March 1998 (11 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
11 January 1998 | Return made up to 28/12/97; full list of members
|
11 January 1998 | Return made up to 28/12/97; full list of members
|
7 January 1998 | Auditor's resignation (1 page) |
7 January 1998 | Auditor's resignation (1 page) |
18 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
3 June 1997 | Registered office changed on 03/06/97 from: 66 wilson street london EC2A 2BL (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 66 wilson street london EC2A 2BL (1 page) |
30 January 1997 | Accounting reference date shortened from 24/04/97 to 31/03/97 (1 page) |
30 January 1997 | Accounting reference date shortened from 24/04/97 to 31/03/97 (1 page) |
16 January 1997 | Return made up to 28/12/96; no change of members
|
16 January 1997 | Return made up to 28/12/96; no change of members
|
15 November 1996 | Full accounts made up to 28 April 1996 (10 pages) |
15 November 1996 | Full accounts made up to 28 April 1996 (10 pages) |
8 January 1996 | Return made up to 28/12/95; no change of members
|
8 January 1996 | Return made up to 28/12/95; no change of members
|
30 October 1995 | Full accounts made up to 30 April 1995 (10 pages) |
30 October 1995 | Full accounts made up to 30 April 1995 (10 pages) |
24 January 1995 | Full accounts made up to 24 April 1994 (10 pages) |
24 January 1995 | Full accounts made up to 24 April 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
24 March 1994 | Full accounts made up to 16 July 1993 (9 pages) |
24 March 1994 | Full accounts made up to 16 July 1993 (9 pages) |
25 March 1993 | Full accounts made up to 10 July 1992 (8 pages) |
25 March 1993 | Full accounts made up to 10 July 1992 (8 pages) |
28 February 1992 | Full accounts made up to 12 July 1991 (8 pages) |
28 February 1992 | Full accounts made up to 12 July 1991 (8 pages) |
5 July 1991 | Full accounts made up to 20 July 1990 (8 pages) |
5 July 1991 | Full accounts made up to 20 July 1990 (8 pages) |
14 May 1990 | Full accounts made up to 14 July 1989 (8 pages) |
14 May 1990 | Full accounts made up to 14 July 1989 (8 pages) |
6 June 1989 | Full accounts made up to 15 July 1988 (8 pages) |
6 June 1989 | Full accounts made up to 15 July 1988 (8 pages) |
17 February 1988 | Full accounts made up to 24 July 1987 (7 pages) |
17 February 1988 | Full accounts made up to 24 July 1987 (7 pages) |
28 March 1987 | Full accounts made up to 25 July 1986 (7 pages) |
28 March 1987 | Full accounts made up to 25 July 1986 (7 pages) |
2 May 1986 | Full accounts made up to 14 June 1985 (6 pages) |
2 May 1986 | Full accounts made up to 14 June 1985 (6 pages) |