Company NameBuzzacott Financial Services Limited
DirectorRachel Ellen O'Donoghue
Company StatusActive
Company Number01862661
CategoryPrivate Limited Company
Incorporation Date9 November 1984(39 years, 5 months ago)
Previous NameBuzzacott Insurance Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Rachel Ellen O'Donoghue
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2008(23 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address130 Wood Street
London
EC2V 6DL
Secretary NameBuzzacott Secretaries Limited (Corporation)
StatusCurrent
Appointed18 April 2002(17 years, 5 months after company formation)
Appointment Duration22 years
Correspondence Address130 Wood Street
London
EC2V 6DL
Director NameMr Derek Bell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Ferry Cottage
Ferry Lane
Guildford
GU2 4EE
Director NameMaurice David Brian Campbell Regan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(6 years, 6 months after company formation)
Appointment Duration6 years (resigned 23 May 1997)
RoleChartered Accountant
Correspondence AddressBeauchamps
Wyddial
Buntingford
Hertfordshire
SG9 0EP
Director NameDavid Taylor Urquhart Watson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(6 years, 6 months after company formation)
Appointment Duration6 years (resigned 23 May 1997)
RoleChartered Accountant
Correspondence AddressCrossways Little Heath
Potten End
Berkhamsted
Herts
HP4 2RY
Director NameJames Darrell Nightingirl
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 1994)
RoleChartered Accountant
Correspondence Address114a Warwick Way
Pimlico
London
SW1V 1SD
Director NameMr Anthony Joseph Lloyd
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(6 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 June 2000)
RoleChartered Accountant
Correspondence AddressWillow Cottage Darr's Lane
Northchurch
Berkhamsted
Herts
HP4 3TT
Secretary NameMr David John Breen
NationalityBritish
StatusResigned
Appointed15 May 1991(6 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address11 St Johns Close
Welwyn
Hertfordshire
AL6 9RB
Secretary NameWilliam Brown Hamilton
NationalityBritish
StatusResigned
Appointed17 May 1995(10 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 April 2002)
RoleCompany Director
Correspondence Address31 The Spinney
Winchmore Hill
London
N21 1LL
Director NameMr Anthony Herbert Wakeford
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 1997)
RoleAccountant
Correspondence Address54 Woodfields
Chipstead
Sevenoaks
Kent
TN13 2RB
Director NameMr David Torquil Matheson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(11 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Hyde Vale
London
SE10 8QH
Director NameDavid James Frost
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(12 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 September 2004)
RoleCompany Director
Correspondence Address6 Weardale Gardens
Enfield
Middlesex
EN2 0BA
Director NameMr Mark Philip Farmar
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(12 years, 6 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 September 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameEdwin Michael Gomme
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2001)
RoleFinancial Advisor
Correspondence Address54 Hotham Road
Putney
London
SW15 1QJ
Director NameMr Richard Neil Cobbold
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(14 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 September 2017)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address130 Wood Street
London
EC2V 6DL
Director NameMr Jonathan Peter Ager
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(19 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlencathra
51 Ashley Park Avenue
Walton On Thames
Surrey
KT12 1EU
Director NameMr David Michael Fardell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(23 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 New Fetter Lane
London
EC4A 1AG
Director NameMr Akintunde Olumide Coker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(23 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 October 2010)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMs Amanda Susannah Francis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(25 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address130 Wood Street
London
EC2V 6DL

Contact

Websitebuzzacott.co.uk
Email address[email protected]
Telephone020 75561200
Telephone regionLondon

Location

Registered Address130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Buzzacott LLP
95.24%
Ordinary A
50 at £1Wheatfield (Uk) LTD
4.76%
Ordinary B

Financials

Year2014
Net Worth£253,270
Cash£461,126
Current Liabilities£332,295

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
18 May 2020Accounts for a small company made up to 30 September 2019 (8 pages)
11 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
24 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
10 December 2018Termination of appointment of Amanda Susannah Francis as a director on 30 November 2018 (1 page)
27 June 2018Accounts for a small company made up to 30 September 2017 (8 pages)
24 May 2018Confirmation statement made on 15 May 2018 with updates (6 pages)
2 October 2017Termination of appointment of Richard Neil Cobbold as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Richard Neil Cobbold as a director on 30 September 2017 (1 page)
11 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
3 August 2016Director's details changed for Richard Neil Cobbold on 12 April 2012 (2 pages)
3 August 2016Director's details changed for Richard Neil Cobbold on 12 April 2012 (2 pages)
6 July 2016Statement of company's objects (2 pages)
6 July 2016Statement of company's objects (2 pages)
4 July 2016Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 130 Wood Street London EC2V 6DL on 4 July 2016 (1 page)
4 July 2016Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 130 Wood Street London EC2V 6DL on 4 July 2016 (1 page)
1 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
31 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,050
(5 pages)
31 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,050
(5 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (5 pages)
1 July 2015Accounts for a small company made up to 30 September 2014 (5 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,050
(5 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,050
(5 pages)
1 October 2014Termination of appointment of Mark Philip Farmar as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Mark Philip Farmar as a director on 30 September 2014 (1 page)
7 July 2014Accounts for a small company made up to 30 September 2013 (5 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (5 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,050
(6 pages)
19 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,050
(6 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
22 April 2014Change of share class name or designation (2 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
22 April 2014Change of share class name or designation (2 pages)
7 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 1,050
(4 pages)
7 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 1,050
(4 pages)
28 March 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2014Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
20 December 2012Director's details changed for Ms Rachel Ellen O'donoghue on 15 December 2012 (2 pages)
20 December 2012Director's details changed for Ms Rachel Ellen O'donoghue on 15 December 2012 (2 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
2 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
15 March 2011Secretary's details changed for Buzzacott Secretaries Limited on 14 February 2011 (2 pages)
15 March 2011Secretary's details changed for Buzzacott Secretaries Limited on 14 February 2011 (2 pages)
17 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page)
14 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
14 February 2011Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page)
4 November 2010Termination of appointment of David Fardell as a director (1 page)
4 November 2010Termination of appointment of a director (1 page)
4 November 2010Termination of appointment of a director (1 page)
4 November 2010Termination of appointment of David Fardell as a director (1 page)
20 October 2010Director's details changed for Amanda Susannah Francis on 1 October 2010 (2 pages)
20 October 2010Director's details changed for Amanda Susannah Francis on 1 October 2010 (2 pages)
20 October 2010Director's details changed for Amanda Susannah Francis on 1 October 2010 (2 pages)
4 October 2010Director's details changed (2 pages)
4 October 2010Appointment of Amanda Susannah Francis as a director (2 pages)
4 October 2010Appointment of Amanda Susannah Francis as a director (2 pages)
4 October 2010Director's details changed (2 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (5 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (5 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
5 October 2009Secretary's details changed for Buzzacott Secretaries Limited on 1 October 2009 (1 page)
5 October 2009Director's details changed for Mark Philip Farmar on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Richard Neil Cobbold on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Buzzacott Secretaries Limited on 1 October 2009 (1 page)
5 October 2009Director's details changed for Richard Neil Cobbold on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Michael Fardell on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mark Philip Farmar on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mark Philip Farmar on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Rachel Ellen O'donoghue on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Michael Fardell on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Michael Fardell on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Akintunde Olumide Coker on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Richard Neil Cobbold on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Rachel Ellen O'donoghue on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Rachel Ellen O'donoghue on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Akintunde Olumide Coker on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Buzzacott Secretaries Limited on 1 October 2009 (1 page)
5 October 2009Director's details changed for Akintunde Olumide Coker on 1 October 2009 (2 pages)
12 June 2009Accounts for a small company made up to 30 September 2008 (5 pages)
12 June 2009Accounts for a small company made up to 30 September 2008 (5 pages)
21 May 2009Return made up to 15/05/09; full list of members (4 pages)
21 May 2009Return made up to 15/05/09; full list of members (4 pages)
2 October 2008Director appointed david michael fardell (1 page)
2 October 2008Director appointed rachel ellen o'donoghue (1 page)
2 October 2008Director appointed rachel ellen o'donoghue (1 page)
2 October 2008Director appointed akintunde olumide coker (1 page)
2 October 2008Director appointed david michael fardell (1 page)
2 October 2008Director appointed akintunde olumide coker (1 page)
1 October 2008Appointment terminated director david matheson (1 page)
1 October 2008Appointment terminated director david matheson (1 page)
1 October 2008Appointment terminated director jonathan ager (1 page)
1 October 2008Appointment terminated director jonathan ager (1 page)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
16 May 2008Return made up to 15/05/08; full list of members (4 pages)
16 May 2008Return made up to 15/05/08; full list of members (4 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
27 July 2007Full accounts made up to 30 September 2006 (15 pages)
27 July 2007Full accounts made up to 30 September 2006 (15 pages)
23 May 2007Return made up to 15/05/07; full list of members (3 pages)
23 May 2007Return made up to 15/05/07; full list of members (3 pages)
1 August 2006Full accounts made up to 30 September 2005 (15 pages)
1 August 2006Full accounts made up to 30 September 2005 (15 pages)
16 May 2006Return made up to 15/05/06; full list of members (3 pages)
16 May 2006Return made up to 15/05/06; full list of members (3 pages)
19 July 2005Auditor's resignation (1 page)
19 July 2005Auditor's resignation (1 page)
15 July 2005Return made up to 15/05/05; full list of members (3 pages)
15 July 2005Return made up to 15/05/05; full list of members (3 pages)
16 June 2005Full accounts made up to 30 September 2004 (15 pages)
16 June 2005Full accounts made up to 30 September 2004 (15 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
26 May 2004Return made up to 15/05/04; full list of members (8 pages)
26 May 2004Return made up to 15/05/04; full list of members (8 pages)
23 April 2004Full accounts made up to 30 September 2003 (15 pages)
23 April 2004Full accounts made up to 30 September 2003 (15 pages)
10 June 2003Full accounts made up to 30 September 2002 (29 pages)
10 June 2003Full accounts made up to 30 September 2002 (29 pages)
21 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2002Full accounts made up to 30 September 2001 (14 pages)
14 July 2002Full accounts made up to 30 September 2001 (14 pages)
22 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (1 page)
24 April 2002New secretary appointed (1 page)
24 April 2002Secretary resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
27 June 2001Full accounts made up to 30 September 2000 (15 pages)
27 June 2001Full accounts made up to 30 September 2000 (15 pages)
1 June 2001Return made up to 15/05/01; full list of members (7 pages)
1 June 2001Return made up to 15/05/01; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (14 pages)
31 July 2000Full accounts made up to 30 September 1999 (14 pages)
19 July 2000Auditor's resignation (1 page)
19 July 2000Auditor's resignation (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
6 June 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(8 pages)
6 June 2000Return made up to 15/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
(8 pages)
9 December 1999Full accounts made up to 30 September 1998 (13 pages)
9 December 1999Full accounts made up to 30 September 1998 (13 pages)
18 May 1999Return made up to 15/05/99; no change of members (6 pages)
18 May 1999Return made up to 15/05/99; no change of members (6 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
2 October 1998Full accounts made up to 30 September 1997 (12 pages)
2 October 1998Full accounts made up to 30 September 1997 (12 pages)
4 June 1998Return made up to 15/05/98; full list of members (8 pages)
4 June 1998Return made up to 15/05/98; full list of members (8 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
28 May 1997Return made up to 15/05/97; full list of members (8 pages)
28 May 1997Return made up to 15/05/97; full list of members (8 pages)
23 August 1996Registered office changed on 23/08/96 from: 4 wood street london EC2V 7JB (1 page)
23 August 1996Registered office changed on 23/08/96 from: 4 wood street london EC2V 7JB (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996Return made up to 15/05/96; no change of members (6 pages)
29 May 1996Return made up to 15/05/96; no change of members (6 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
13 March 1996Company name changed buzzacott insurance services lim ited\certificate issued on 14/03/96 (2 pages)
13 March 1996Company name changed buzzacott insurance services lim ited\certificate issued on 14/03/96 (2 pages)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
27 February 1996Full accounts made up to 30 September 1995 (9 pages)
27 February 1996Full accounts made up to 30 September 1995 (9 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Return made up to 15/05/95; no change of members (4 pages)
17 May 1995Return made up to 15/05/95; no change of members (4 pages)
15 March 1995Full accounts made up to 30 September 1994 (9 pages)
15 March 1995Full accounts made up to 30 September 1994 (9 pages)