Company NameTudor Park (East) Management Co. Limited
DirectorsJames Stuart Veal and Emmet Francis Lambe
Company StatusActive
Company Number01826337
CategoryPrivate Limited Company
Incorporation Date20 June 1984(39 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Stuart Veal
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(36 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address26 High Road, East Finchley High Road
London
N2 9PJ
Director NameMr Emmet Francis Lambe
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed11 January 2024(39 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleTrain Driver
Country of ResidenceEngland
Correspondence Address26 High Road, East Finchley High Road
London
N2 9PJ
Secretary NameRennie And Partners Limited (Corporation)
StatusCurrent
Appointed21 November 2022(38 years, 5 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address26 High Road
London
N2 9PJ
Director NameFiona Deborah Logie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 June 1998)
RoleClient Services Manager
Correspondence Address71 Galdana Avenue
Barnet
Hertfordshire
EN5 5JT
Director NameFelicity Jane Ryan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 August 1993)
RoleRetail Store Manager
Correspondence Address59 Galdana Avenue
New Barnet
Barnet
Hertfordshire
EN5 5JT
Director NamePeter John George Knight
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 February 2004)
RoleArchitect
Correspondence Address24 Brook Lane
Berkhamsted
Hertfordshire
HP4 1SX
Director NameCarol Knight
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 19 February 2004)
RoleSenior Client Service Executiv
Correspondence Address24 Brook Lane
Berkhamsted
Hertfordshire
HP4 1SX
Director NamePhyllis Mary Dickinson
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 June 1992)
RoleRetired
Correspondence Address117 Galdana Avenue
New Barnet
Barnet
Hertfordshire
EN5 5LJ
Secretary NamePhyllis Mary Dickinson
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 June 1992)
RoleCompany Director
Correspondence Address117 Galdana Avenue
New Barnet
Barnet
Hertfordshire
EN5 5LJ
Director NameMr Douglas John Briggs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(9 years, 6 months after company formation)
Appointment Duration29 years, 12 months (resigned 22 December 2023)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address119 Galdana Avenue
New Barnet
Hertfordshire
EN5 5LJ
Secretary NameFelicity Jane Ryan
NationalityBritish
StatusResigned
Appointed31 December 1993(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 1996)
RoleCompany Director
Correspondence Address59 Galdana Avenue
New Barnet
Barnet
Hertfordshire
EN5 5JT
Secretary NameFiona Deborah Logie
NationalityBritish
StatusResigned
Appointed07 December 1996(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 June 1998)
RoleMarketing
Correspondence Address71 Galdana Avenue
Barnet
Hertfordshire
EN5 5JT
Director NamePeter Henry Masters
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(13 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 1999)
RoleSenior Cust Services Officer
Correspondence Address143 Galdana Avenue
New Barnet
Hertfordshire
EN5 5JT
Director NameJane Elizabeth Frankau
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(13 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 June 2003)
RoleTeacher
Correspondence Address97 Galdana Avenue
New Barnet
Hertfordshire
EN5 5LJ
Secretary NamePeter John George Knight
NationalityBritish
StatusResigned
Appointed01 January 1999(14 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 February 2004)
RoleCompany Director
Correspondence Address24 Brook Lane
Berkhamsted
Hertfordshire
HP4 1SX
Director NamePrisca Elisheba Abbott Birks
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(14 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 September 1999)
RoleLocal Government Contractor
Correspondence Address137 Galdana Avenue
Barnet
Hertfordshire
EN5 5LJ
Director NameMs Valerie Ann Jerwood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(19 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 08 November 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address109 Galdana Avenue
New Barnet
Hertfordshire
EN5 5LJ
Secretary NameMr Douglas John Briggs
NationalityBritish
StatusResigned
Appointed19 February 2004(19 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 2006)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address119 Galdana Avenue
New Barnet
Hertfordshire
EN5 5LJ
Director NameMiss Jacqueline Anna Cade Davies
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(19 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 November 2010)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Lark Way
West Bourne
Emsworth
West Sussex
PO10 8UU
Secretary NameMr Gary Chambers
NationalityBritish
StatusResigned
Appointed13 July 2006(22 years after company formation)
Appointment Duration12 years, 4 months (resigned 08 November 2018)
RoleSolicitor
Correspondence Address109 Galdana Avenue
New Barnet
Hertfordshire
EN5 5LJ
Director NameMr James Stuart Veal
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(26 years, 4 months after company formation)
Appointment Duration3 years (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Galdana Avenue
Barnet
Herts
EN5 5LJ
Secretary NameMr Ian Andrew Rennie
StatusResigned
Appointed08 November 2018(34 years, 4 months after company formation)
Appointment Duration4 years (resigned 21 November 2022)
RoleCompany Director
Correspondence Address26 High Road, East Finchley High Road
London
N2 9PJ

Location

Registered Address26 High Road, East Finchley
High Road
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Shareholders

30 at £1M. Gardner
6.65%
Ordinary
20 at £1C. Taylor
4.43%
Ordinary
10 at £1A. Mustapha
2.22%
Ordinary
10 at £1A. O'hara
2.22%
Ordinary
10 at £1Arkley Investments LTD
2.22%
Ordinary
10 at £1D.m.p. Marley & L.k.p. Marley
2.22%
Ordinary
10 at £1Doo-hoo LTD
2.22%
Ordinary
10 at £1Fourways Investments LTD
2.22%
Ordinary
10 at £1Frances Stevenson
2.22%
Ordinary
10 at £1Frosco Kyriakidou
2.22%
Ordinary
10 at £1J. Becker & T.r.d.s. Becker
2.22%
Ordinary
10 at £1J. Lai
2.22%
Ordinary
10 at £1James A. Goodwin
2.22%
Ordinary
10 at £1James Veal
2.22%
Ordinary
10 at £1K. Longley
2.22%
Ordinary
10 at £1K.h. Mateland & C.p. Green
2.22%
Ordinary
10 at £1Linda Bingley
2.22%
Ordinary
10 at £1M. King & K. King
2.22%
Ordinary
10 at £1Miss F. Manson & Ms J. Onisto
2.22%
Ordinary
10 at £1Mr A. Gardner & Mr G. Gardner
2.22%
Ordinary
10 at £1Mr A.m. Savvas
2.22%
Ordinary
10 at £1Mr D. Briggs
2.22%
Ordinary
10 at £1Mr D. Kreeger
2.22%
Ordinary
10 at £1Mr D. Nubley
2.22%
Ordinary
10 at £1Mr G. Wright
2.22%
Ordinary
10 at £1Mr G.m. Guy
2.22%
Ordinary
10 at £1Mr J. Watts
2.22%
Ordinary
10 at £1Mr J.f. Collier
2.22%
Ordinary
10 at £1Mr Jenkins
2.22%
Ordinary
10 at £1Mr Nicholas Kelly
2.22%
Ordinary
10 at £1Mr R. Salter
2.22%
Ordinary
10 at £1Mr R.w. Soer
2.22%
Ordinary
10 at £1Mrs N. Fujita
2.22%
Ordinary
10 at £1Ms K. Brown
2.22%
Ordinary
10 at £1Ms R. Claros
2.22%
Ordinary
10 at £1Ms S. Collins
2.22%
Ordinary
10 at £1Ms S. Patel
2.22%
Ordinary
10 at £1Ms V. Jerwood & Gary Chambers
2.22%
Ordinary
10 at £1P. Reed
2.22%
Ordinary
10 at £1T. Marley & P. Marley
2.22%
Ordinary
10 at £1Talahasse LTD
2.22%
Ordinary
10 at £1Timothy Patrick O'sullivan
2.22%
Ordinary
1 at £1Sinclair Gardens Investments (Kensington) LTD
0.22%
Ordinary

Financials

Year2014
Net Worth£451

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

15 June 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
22 December 2022Confirmation statement made on 19 December 2022 with updates (7 pages)
21 November 2022Appointment of Rennie and Partners Limited as a secretary on 21 November 2022 (2 pages)
21 November 2022Termination of appointment of Ian Andrew Rennie as a secretary on 21 November 2022 (1 page)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
21 December 2021Confirmation statement made on 19 December 2021 with updates (7 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
23 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
8 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
27 August 2020Appointment of Mr James Stuart Veal as a director on 21 August 2020 (2 pages)
23 December 2019Confirmation statement made on 19 December 2019 with updates (7 pages)
28 May 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (7 pages)
8 November 2018Appointment of Mr Ian Andrew Rennie as a secretary on 8 November 2018 (2 pages)
8 November 2018Registered office address changed from 109 Galdana Avenue Barnet Hertfordshire EN5 5LJ to 109 Galdana Avenue Galdana Avenue Barnet EN5 5LJ on 8 November 2018 (1 page)
8 November 2018Notification of a person with significant control statement (2 pages)
8 November 2018Cessation of Gary Chambers as a person with significant control on 8 November 2018 (1 page)
8 November 2018Termination of appointment of Gary Chambers as a secretary on 8 November 2018 (1 page)
8 November 2018Termination of appointment of Valerie Ann Jerwood as a director on 8 November 2018 (1 page)
8 November 2018Registered office address changed from 109 Galdana Avenue Galdana Avenue Barnet EN5 5LJ England to 26 High Road, East Finchley High Road London N2 9PJ on 8 November 2018 (1 page)
27 February 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
11 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 April 2017Micro company accounts made up to 31 December 2016 (2 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)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 451
(9 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 451
(9 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 451
(9 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 451
(9 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 January 2014Termination of appointment of James Veal as a director (1 page)
17 January 2014Termination of appointment of James Veal as a director (1 page)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 451
(9 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 451
(9 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
29 January 2011Director's details changed for Douglas John Briggs on 29 January 2011 (2 pages)
29 January 2011Secretary's details changed for Gary Chambers on 29 January 2011 (1 page)
29 January 2011Director's details changed for Valerie Ann Jerwood on 29 January 2011 (2 pages)
29 January 2011Secretary's details changed for Gary Chambers on 29 January 2011 (1 page)
29 January 2011Director's details changed for Douglas John Briggs on 29 January 2011 (2 pages)
29 January 2011Director's details changed for Valerie Ann Jerwood on 29 January 2011 (2 pages)
8 December 2010Termination of appointment of Jacqueline Davies as a director (2 pages)
8 December 2010Appointment of James Veal as a director (3 pages)
8 December 2010Termination of appointment of Jacqueline Davies as a director (2 pages)
8 December 2010Appointment of James Veal as a director (3 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 January 2010Annual return made up to 31 December 2009 (13 pages)
28 January 2010Annual return made up to 31 December 2009 (13 pages)
20 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 January 2009Return made up to 31/12/08; full list of members (12 pages)
20 January 2009Return made up to 31/12/08; full list of members (12 pages)
16 January 2009Registered office changed on 16/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
16 January 2009Registered office changed on 16/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 November 2008Full accounts made up to 31 December 2007 (12 pages)
28 November 2008Full accounts made up to 31 December 2007 (12 pages)
15 January 2008Return made up to 31/12/07; full list of members (8 pages)
15 January 2008Return made up to 31/12/07; full list of members (8 pages)
21 October 2007Full accounts made up to 31 December 2006 (11 pages)
21 October 2007Full accounts made up to 31 December 2006 (11 pages)
26 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006Full accounts made up to 31 December 2005 (11 pages)
28 July 2006Full accounts made up to 31 December 2005 (11 pages)
28 July 2006Secretary resigned (1 page)
20 January 2006Return made up to 31/12/05; no change of members (7 pages)
20 January 2006Return made up to 31/12/05; no change of members (7 pages)
13 January 2006Full accounts made up to 31 December 2004 (11 pages)
13 January 2006Full accounts made up to 31 December 2004 (11 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(10 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(10 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
17 April 2004Full accounts made up to 31 December 2003 (9 pages)
17 April 2004Full accounts made up to 31 December 2003 (9 pages)
6 April 2004Secretary resigned;director resigned (1 page)
6 April 2004Secretary resigned;director resigned (1 page)
30 March 2004New secretary appointed (1 page)
30 March 2004New secretary appointed (1 page)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
27 January 2004Return made up to 31/12/03; full list of members (9 pages)
27 January 2004Return made up to 31/12/03; full list of members (9 pages)
19 December 2003Director's particulars changed (1 page)
19 December 2003Director's particulars changed (1 page)
10 October 2003Full accounts made up to 31 December 2002 (10 pages)
10 October 2003Full accounts made up to 31 December 2002 (10 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
11 March 2003Return made up to 31/12/02; full list of members (10 pages)
11 March 2003Return made up to 31/12/02; full list of members (10 pages)
1 June 2002Full accounts made up to 31 December 2001 (10 pages)
1 June 2002Full accounts made up to 31 December 2001 (10 pages)
28 March 2002Return made up to 31/12/01; full list of members (9 pages)
28 March 2002Return made up to 31/12/01; full list of members (9 pages)
12 September 2001Full accounts made up to 31 December 2000 (9 pages)
12 September 2001Full accounts made up to 31 December 2000 (9 pages)
11 July 2001Registered office changed on 11/07/01 from: 1-3 evron place hertford herts SG14 1PA (1 page)
11 July 2001Registered office changed on 11/07/01 from: 1-3 evron place hertford herts SG14 1PA (1 page)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 June 2000Full accounts made up to 31 December 1999 (8 pages)
6 June 2000Full accounts made up to 31 December 1999 (8 pages)
30 January 2000Return made up to 31/12/99; full list of members (9 pages)
30 January 2000Return made up to 31/12/99; full list of members (9 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
30 July 1999Full accounts made up to 31 December 1998 (8 pages)
30 July 1999Full accounts made up to 31 December 1998 (8 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
26 January 1999Return made up to 31/12/98; full list of members (8 pages)
26 January 1999Return made up to 31/12/98; full list of members (8 pages)
27 August 1998Full accounts made up to 31 December 1997 (8 pages)
27 August 1998Full accounts made up to 31 December 1997 (8 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Secretary resigned;director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998Secretary resigned;director resigned (1 page)
4 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
26 October 1997Full accounts made up to 31 December 1996 (8 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997New secretary appointed (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997New secretary appointed (2 pages)
22 May 1996Full accounts made up to 31 December 1995 (8 pages)
22 May 1996Full accounts made up to 31 December 1995 (8 pages)
5 March 1996Return made up to 31/12/95; full list of members (11 pages)
5 March 1996Return made up to 31/12/95; full list of members (11 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
30 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
5 August 1986Return made up to 31/12/85; full list of members (4 pages)
5 August 1986Return made up to 31/12/85; full list of members (4 pages)
20 June 1984Incorporation (17 pages)
20 June 1984Incorporation (17 pages)