Company NamePraxis Systems Limited
Company StatusDissolved
Company Number01883553
CategoryPrivate Limited Company
Incorporation Date6 February 1985(39 years, 2 months ago)
Dissolution Date2 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2015(30 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 02 March 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(30 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 02 March 2021)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(30 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 02 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameStonecutter Limited (Corporation)
StatusClosed
Appointed31 May 2001(16 years, 3 months after company formation)
Appointment Duration19 years, 9 months (closed 02 March 2021)
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr David George Allen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Stephens Close
Lansdowne
Bath
BA1 5PP
Director NameMr David George Bean
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 1995)
RoleExecutive Director
Correspondence AddressThe Tithe Barn Trimnells
Colerne
Chippenham
Wiltshire
SN14 8EP
Director NameMr John Kevin Ellison
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lansdown Crescent
Bath
BA1 5EX
Director NameMelvyn Ian Jackson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleChartered Engineer
Correspondence Address2 Rodwell Hall
St Thomas Road
Trowbridge
Wiltshire
BA14 7LU
Director NameMr George Edwin Owen
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleExecutive Director
Correspondence AddressThe Mill House
Norton St Philip
Bath
Avon
BA3 6NB
Director NameDavid Thomson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 1992)
RoleManagement Consultant
Correspondence AddressSwanston
Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BP
Director NameMr John Lindsay Marchbank Thornton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleSoftware Engineer
Correspondence AddressSandfield Drove Lane
Market Lavington
Devizes
Wiltshire
SN10 4NT
Secretary NameMr John Kevin Ellison
NationalityBritish
StatusResigned
Appointed25 September 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lansdown Crescent
Bath
BA1 5EX
Director NameJohn Patrick Connolly
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 June 1999)
RoleChartered Accountant
Correspondence Address22 Wilton Place
London
SW1X 8RL
Secretary NameBrian William Caines
NationalityBritish
StatusResigned
Appointed08 December 1992(7 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2001)
RoleDirector Of Legal Affairs
Correspondence Address9 Lissel Road
Simpson
Milton Keynes
Buckinghamshire
MK6 3AX
Director NameDr Martyn Charles Thomas
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1995(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lawn Prospect Place
Beechen Cliff
Bath
Avon
BA2 4QP
Director NameSir Brian Walter Pomeroy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 1999)
RoleSnr Ptnr Mgmt Consultants
Country of ResidenceEngland
Correspondence Address7 Ferncroft Avenue
London
NW3 7PG
Director NameRobert William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(14 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Director NameDavid Goldsmith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(14 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2005)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(20 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Director NameMr David Sproul
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(20 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(26 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(30 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2015(30 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2015)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ

Contact

Websitewww.praxis-his.com

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

27 June 1989Delivered on: 3 July 1989
Satisfied on: 7 February 1994
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H new orchard house, henry street, bath avon title no: av 36791 and f/h land to the rear thereof and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 July 1987Delivered on: 11 August 1987
Satisfied on: 7 February 1994
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 December 2020Return of final meeting in a members' voluntary winding up (9 pages)
3 August 2020Liquidators' statement of receipts and payments to 23 May 2020 (9 pages)
7 August 2019Liquidators' statement of receipts and payments to 23 May 2019 (10 pages)
15 June 2018Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 6 Snow Hill London EC1A 2AY on 15 June 2018 (2 pages)
11 June 2018Declaration of solvency (5 pages)
11 June 2018Appointment of a voluntary liquidator (3 pages)
11 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-24
(1 page)
2 February 2018Accounts for a dormant company made up to 31 May 2017 (8 pages)
8 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (8 pages)
15 February 2017Accounts for a dormant company made up to 31 May 2016 (8 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
17 May 2016Termination of appointment of Donna Louise Ward as a director on 1 June 2015 (1 page)
17 May 2016Termination of appointment of Paul Anthony Robinson as a director on 1 June 2015 (1 page)
17 May 2016Termination of appointment of Donna Louise Ward as a director on 1 June 2015 (1 page)
17 May 2016Termination of appointment of Paul Anthony Robinson as a director on 1 June 2015 (1 page)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
18 February 2016Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
18 February 2016Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
18 February 2016Appointment of Glyn Bunting as a director (2 pages)
18 February 2016Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
18 February 2016Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
18 February 2016Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
18 February 2016Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
18 February 2016Appointment of Glyn Bunting as a director (2 pages)
18 February 2016Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
18 February 2016Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
29 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(6 pages)
29 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 50,000
(6 pages)
23 October 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
23 October 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
23 October 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
23 October 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
23 October 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
23 October 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
23 October 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
23 October 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
23 October 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
23 October 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
23 October 2015Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
23 October 2015Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
23 October 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 50,000
(5 pages)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 50,000
(5 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (7 pages)
21 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(5 pages)
21 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 50,000
(5 pages)
11 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
11 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
19 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
29 February 2012Termination of appointment of Robert Warburton as a director (1 page)
14 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
14 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
3 November 2011Appointment of Stephen Griggs as a director (2 pages)
3 November 2011Appointment of Stephen Griggs as a director (2 pages)
24 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
3 February 2011Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
3 February 2011Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
3 February 2011Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
3 February 2011Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
3 February 2011Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
23 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
13 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
13 October 2009Accounts for a dormant company made up to 31 May 2009 (6 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
10 October 2008Return made up to 25/09/08; full list of members (4 pages)
10 October 2008Return made up to 25/09/08; full list of members (4 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
12 November 2007Return made up to 25/09/07; full list of members (2 pages)
12 November 2007Return made up to 25/09/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
24 October 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
2 October 2006Return made up to 25/09/06; full list of members (2 pages)
2 October 2006Return made up to 25/09/06; full list of members (2 pages)
17 February 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
17 February 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
19 October 2005Return made up to 25/09/05; full list of members (2 pages)
19 October 2005Return made up to 25/09/05; full list of members (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
21 March 2005Accounts for a dormant company made up to 31 May 2004 (6 pages)
6 October 2004Return made up to 25/09/04; full list of members (7 pages)
6 October 2004Return made up to 25/09/04; full list of members (7 pages)
15 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
15 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
7 November 2003Return made up to 25/09/03; full list of members (5 pages)
7 November 2003Return made up to 25/09/03; full list of members (5 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
15 January 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
15 January 2003Accounts for a dormant company made up to 31 May 2002 (6 pages)
25 October 2002Return made up to 25/09/02; full list of members (5 pages)
25 October 2002Return made up to 25/09/02; full list of members (5 pages)
9 January 2002Return made up to 25/09/01; full list of members (5 pages)
9 January 2002Return made up to 25/09/01; full list of members (5 pages)
17 October 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
17 October 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
11 October 2000Return made up to 25/09/00; full list of members (5 pages)
11 October 2000Return made up to 25/09/00; full list of members (5 pages)
8 August 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
8 August 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
21 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
21 March 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
16 December 1999Return made up to 25/09/99; full list of members (6 pages)
16 December 1999Return made up to 25/09/99; full list of members (6 pages)
19 August 1999Director resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (3 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (3 pages)
19 August 1999Director resigned (1 page)
19 August 1999New director appointed (3 pages)
19 August 1999New director appointed (3 pages)
11 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/09/98
(1 page)
11 December 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
11 December 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
19 October 1998Return made up to 25/09/98; full list of members (7 pages)
19 October 1998Return made up to 25/09/98; full list of members (7 pages)
30 April 1998Accounting reference date extended from 15/04/98 to 31/05/98 (1 page)
30 April 1998Accounting reference date extended from 15/04/98 to 31/05/98 (1 page)
9 March 1998Certificate of re-registration from Public Limited Company to Private (1 page)
9 March 1998Application for reregistration from PLC to private (1 page)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 March 1998Certificate of re-registration from Public Limited Company to Private (1 page)
9 March 1998Re-registration of Memorandum and Articles (11 pages)
9 March 1998Application for reregistration from PLC to private (1 page)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 March 1998Re-registration of Memorandum and Articles (11 pages)
17 November 1997Accounts for a dormant company made up to 15 April 1997 (2 pages)
17 November 1997Accounts for a dormant company made up to 15 April 1997 (2 pages)
30 October 1997Return made up to 25/09/97; full list of members (7 pages)
30 October 1997Return made up to 25/09/97; full list of members (7 pages)
18 April 1997Auditor's resignation (1 page)
18 April 1997Auditor's resignation (1 page)
7 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 1997New director appointed (3 pages)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (3 pages)
7 March 1997Director resigned (1 page)
15 October 1996Return made up to 25/09/96; full list of members (6 pages)
15 October 1996Return made up to 25/09/96; full list of members (6 pages)
17 September 1996Full accounts made up to 15 April 1996 (7 pages)
17 September 1996Full accounts made up to 15 April 1996 (7 pages)
20 March 1996Auditor's resignation (1 page)
20 March 1996Auditor's resignation (1 page)
17 February 1996Full accounts made up to 15 April 1995 (11 pages)
17 February 1996Full accounts made up to 15 April 1995 (11 pages)
6 October 1995Return made up to 25/09/95; full list of members (14 pages)
6 October 1995Return made up to 25/09/95; full list of members (14 pages)
16 May 1995New director appointed (4 pages)
16 May 1995Director resigned (6 pages)
16 May 1995New director appointed (4 pages)
16 May 1995Director resigned (6 pages)