Company NameEXEL Management Services No 2 Limited
Company StatusDissolved
Company Number01900170
CategoryPrivate Limited Company
Incorporation Date28 March 1985(39 years ago)
Dissolution Date8 November 2013 (10 years, 4 months ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Paul Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(24 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 08 November 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2a High Street
Ringstead
Kettering
Northamptonshire
NN14 4DA
Director NameMs Jane Sargeant
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2011(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 08 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameEXEL Secretarial Services Limited (Corporation)
StatusClosed
Appointed21 October 2004(19 years, 7 months after company formation)
Appointment Duration9 years (closed 08 November 2013)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMr Sidney Gould
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCervantes Pinner Hill
Pinner
Middlesex
HA5 3XU
Director NameMr John Anthony Harvey
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(7 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Frithwood Avenue
Northwood
Middlesex
HA6 3LU
Director NameSean Donald Farley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 December 1995)
RoleManager
Correspondence AddressWeinzinge Gasse
10/14 A
Vienna 1190
Austria
Director NameMr David Musgrave
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(7 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Misbourne House
Amersham Road
Chalfont St Giles
Buckinghamshire
HP8 4RY
Director NameMichael Evans
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 December 1995)
RoleManager
Correspondence Address27 Artemis Court
Cyclops Wharf Homer Drive
London
E14 3UH
Director NameDavid Michael Cass
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 1997)
RoleCompany Director
Correspondence AddressThe Mill House 31 Mill Lane
Welwyn
Hertfordshire
AL6 9EU
Director NameMr Michael Robert Stalbow
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(7 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 St Marys Avenue
Northwood
Middlesex
HA6 3AZ
Director NameMr Michael Anthony Sweet
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(7 years, 2 months after company formation)
Appointment Duration10 years (resigned 30 June 2002)
RoleManager
Correspondence AddressGate House
Fenwicks Lane Fulford
York
YO1 4PL
Director NameMr Robert Vickers
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 1994)
RoleCompany Director
Correspondence AddressCove Lea Cove Road
Silverdale
Carnforth
Lancashire
LA5 0SQ
Secretary NameMr Michael Robert Stalbow
NationalityBritish
StatusResigned
Appointed07 June 1992(7 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 St Marys Avenue
Northwood
Middlesex
HA6 3AZ
Director NameMr Kevin Donald Mellor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 1997)
RoleCompany Director
Correspondence Address115 Pine Hill
Epsom
Surrey
KT18 7BJ
Director NameJonathan Edward Friend
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(7 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 December 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Bush Grove
Stanmore
Middlesex
HA7 2DZ
Director NameMr Michael Richard Arrowsmith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(14 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenbanks
154 Piccotts End Road
Hemel Hempstead
Hertfordshire
HP1 3AU
Secretary NameMr Michael Richard Arrowsmith
NationalityBritish
StatusResigned
Appointed30 June 1999(14 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenbanks
154 Piccotts End Road
Hemel Hempstead
Hertfordshire
HP1 3AU
Secretary NameMr John Michael Mills
NationalityBritish
StatusResigned
Appointed09 February 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Moffats Lane
Brookmans Park
Hertfordshire
AL9 7RP
Secretary NameMr Keith James Austin
NationalityBritish
StatusResigned
Appointed20 September 2002(17 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 February 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittle Orchard House 41 New Road
Tylers Green
High Wycombe
Buckinghamshire
HP10 8DN
Secretary NameMr Keith James Austin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(17 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 February 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittle Orchard House 41 New Road
Tylers Green
High Wycombe
Buckinghamshire
HP10 8DN
Secretary NameMr Nicholas Leigh Smith
NationalityBritish
StatusResigned
Appointed26 February 2003(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Castle Hill Avenue
Berkhamsted
Hertfordshire
HP4 1HJ
Director NameMr Jonathan Culver Bumstead
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastland Cottage
Hall Place
Cranleigh
Surrey
GU6 8LA
Director NameMr Christopher Stephen Waters
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(24 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Five Acres
Kings Langley
Hertfordshire
WD4 9JU
Director NameMr Steven Fink
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(25 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOcean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameMr Dermot Francis Woolliscroft
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(25 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2012)
RoleHead Of Uk Tax
Country of ResidenceEngland
Correspondence AddressOcean House
The Ring
Bracknell
Berkshire
RG12 1AN
Director NameEXEL Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 August 2004(19 years, 4 months after company formation)
Appointment Duration8 years (resigned 02 August 2012)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN
Director NameEXEL Nominee No 2 Limited (Corporation)
StatusResigned
Appointed02 August 2004(19 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2011)
Correspondence AddressOcean House The Ring
Bracknell
Berkshire
RG12 1AN

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

100 at £1Tibbett & Britten Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 November 2013Final Gazette dissolved following liquidation (1 page)
8 November 2013Final Gazette dissolved following liquidation (1 page)
8 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2013Return of final meeting in a members' voluntary winding up (13 pages)
8 August 2013Return of final meeting in a members' voluntary winding up (13 pages)
17 January 2013Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on 17 January 2013 (2 pages)
17 January 2013Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on 17 January 2013 (2 pages)
1 October 2012Appointment of a voluntary liquidator (1 page)
1 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-24
(1 page)
1 October 2012Appointment of a voluntary liquidator (1 page)
1 October 2012Declaration of solvency (3 pages)
1 October 2012Declaration of solvency (3 pages)
1 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 August 2012Termination of appointment of Exel Secretarial Services Limited as a director on 2 August 2012 (1 page)
2 August 2012Termination of appointment of Dermot Woolliscroft as a director (1 page)
2 August 2012Termination of appointment of Exel Secretarial Services Limited as a director (1 page)
2 August 2012Termination of appointment of Steven Fink as a director (1 page)
2 August 2012Termination of appointment of Dermot Francis Woolliscroft as a director on 2 August 2012 (1 page)
2 August 2012Termination of appointment of Steven Fink as a director on 2 August 2012 (1 page)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 100
(6 pages)
25 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 100
(6 pages)
18 November 2011Appointment of Ms Jane Sargeant as a director on 17 November 2011 (2 pages)
18 November 2011Appointment of Ms Jane Sargeant as a director (2 pages)
6 September 2011Termination of appointment of Exel Nominee No 2 Limited as a director (1 page)
6 September 2011Termination of appointment of Exel Nominee No 2 Limited as a director on 1 September 2011 (1 page)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 March 2011Appointment of Mr Dermot Woolliscroft as a director (2 pages)
18 March 2011Appointment of Mr Dermot Woolliscroft as a director (2 pages)
17 March 2011Appointment of Mr Steven Fink as a director (2 pages)
17 March 2011Termination of appointment of Christopher Waters as a director (1 page)
17 March 2011Appointment of Mr Steven Fink as a director (2 pages)
17 March 2011Termination of appointment of Christopher Waters as a director (1 page)
7 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
7 February 2011Secretary's details changed for Exel Secretarial Services Limited on 11 January 2011 (2 pages)
7 February 2011Secretary's details changed for Exel Secretarial Services Limited on 11 January 2011 (2 pages)
7 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 September 2010Full accounts made up to 31 December 2009 (10 pages)
10 September 2010Full accounts made up to 31 December 2009 (10 pages)
10 February 2010Secretary's details changed for Exel Secretarial Services Limited on 14 January 2010 (2 pages)
10 February 2010Director's details changed for Exel Secretarial Services Limited on 14 January 2010 (2 pages)
10 February 2010Director's details changed for Exel Nominee No 2 Limited on 14 January 2010 (2 pages)
10 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Exel Nominee No 2 Limited on 14 January 2010 (2 pages)
10 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Exel Secretarial Services Limited on 14 January 2010 (2 pages)
10 February 2010Secretary's details changed for Exel Secretarial Services Limited on 14 January 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (9 pages)
31 October 2009Full accounts made up to 31 December 2008 (9 pages)
4 September 2009Director appointed christopher stephen waters (2 pages)
4 September 2009Director appointed christopher stephen waters (2 pages)
4 September 2009Appointment terminated director jonathan bumstead (1 page)
4 September 2009Director appointed paul taylor (2 pages)
4 September 2009Director appointed paul taylor (2 pages)
4 September 2009Appointment Terminated Director jonathan bumstead (1 page)
30 January 2009Return made up to 15/01/09; full list of members (4 pages)
30 January 2009Return made up to 15/01/09; full list of members (4 pages)
16 June 2008Full accounts made up to 31 December 2007 (10 pages)
16 June 2008Full accounts made up to 31 December 2007 (10 pages)
21 January 2008Return made up to 15/01/08; full list of members (2 pages)
21 January 2008Return made up to 15/01/08; full list of members (2 pages)
9 November 2007Full accounts made up to 31 December 2006 (10 pages)
9 November 2007Full accounts made up to 31 December 2006 (10 pages)
22 September 2007Auditor's resignation (1 page)
22 September 2007Auditor's resignation (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
12 February 2007Return made up to 15/01/07; full list of members (2 pages)
12 February 2007Return made up to 15/01/07; full list of members (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
13 September 2006Full accounts made up to 31 December 2004 (16 pages)
13 September 2006Full accounts made up to 31 December 2004 (16 pages)
3 July 2006Return made up to 07/06/06; full list of members (2 pages)
3 July 2006Return made up to 07/06/06; full list of members (2 pages)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 July 2005Return made up to 07/06/05; no change of members (4 pages)
11 July 2005Return made up to 07/06/05; no change of members (4 pages)
26 November 2004Company name changed tibbett & britten group manageme nt services LIMITED\certificate issued on 26/11/04 (2 pages)
26 November 2004Company name changed tibbett & britten group manageme nt services LIMITED\certificate issued on 26/11/04 (2 pages)
23 November 2004New director appointed (3 pages)
23 November 2004New director appointed (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (24 pages)
2 November 2004Full accounts made up to 31 December 2003 (24 pages)
31 October 2004Secretary resigned (1 page)
31 October 2004New director appointed (5 pages)
31 October 2004New secretary appointed (2 pages)
31 October 2004Secretary resigned (1 page)
31 October 2004Director resigned (1 page)
31 October 2004Director resigned (1 page)
31 October 2004New director appointed (5 pages)
31 October 2004New secretary appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: centennial park elstree hertfordshire WD6 3TL (1 page)
28 October 2004Registered office changed on 28/10/04 from: centennial park elstree hertfordshire WD6 3TL (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Return made up to 07/06/04; full list of members (5 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Return made up to 07/06/04; full list of members (5 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
9 September 2003Full accounts made up to 31 December 2002 (21 pages)
9 September 2003Full accounts made up to 31 December 2002 (21 pages)
12 June 2003Return made up to 07/06/03; full list of members (7 pages)
12 June 2003Return made up to 07/06/03; full list of members (7 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
19 February 2003Full accounts made up to 31 December 2001 (20 pages)
19 February 2003Full accounts made up to 31 December 2001 (20 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned (1 page)
18 September 2002Registered office changed on 18/09/02 from: ross house 1 shirley road windmill hill enfield middlesex EN2 6SB (1 page)
18 September 2002Registered office changed on 18/09/02 from: ross house 1 shirley road windmill hill enfield middlesex EN2 6SB (1 page)
17 July 2002Return made up to 28/05/02; no change of members (6 pages)
17 July 2002Return made up to 28/05/02; no change of members (6 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
4 September 2001Full accounts made up to 31 December 2000 (16 pages)
4 September 2001Full accounts made up to 31 December 2000 (16 pages)
19 June 2001Return made up to 07/06/01; no change of members (6 pages)
19 June 2001Return made up to 07/06/01; no change of members (6 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
19 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
7 July 2000Full accounts made up to 31 December 1999 (15 pages)
7 July 2000Full accounts made up to 31 December 1999 (15 pages)
20 June 2000Return made up to 07/06/00; full list of members (7 pages)
20 June 2000Return made up to 07/06/00; full list of members (7 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000New secretary appointed (2 pages)
21 April 2000Secretary resigned (1 page)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
13 July 1999Secretary resigned;director resigned (1 page)
13 July 1999Full accounts made up to 31 December 1998 (15 pages)
13 July 1999Secretary resigned;director resigned (1 page)
13 July 1999Full accounts made up to 31 December 1998 (15 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999New secretary appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
23 June 1999Return made up to 07/06/99; full list of members (7 pages)
23 June 1999Return made up to 07/06/99; full list of members (7 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1998Full accounts made up to 31 December 1997 (15 pages)
15 December 1998Full accounts made up to 31 December 1997 (15 pages)
22 June 1998Return made up to 07/06/98; full list of members (7 pages)
22 June 1998Return made up to 07/06/98; full list of members (7 pages)
23 September 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
23 September 1997Accounts made up to 31 December 1996 (6 pages)
10 September 1997Company name changed retail consolidation services li mited\certificate issued on 11/09/97 (6 pages)
10 September 1997Company name changed retail consolidation services li mited\certificate issued on 11/09/97 (6 pages)
3 July 1997Return made up to 07/06/97; full list of members (7 pages)
3 July 1997Return made up to 07/06/97; full list of members (7 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
5 September 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
5 September 1996Accounts made up to 31 December 1995 (7 pages)
26 June 1996Return made up to 07/06/96; full list of members (10 pages)
26 June 1996Return made up to 07/06/96; full list of members (10 pages)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
29 January 1996Director resigned (1 page)
23 October 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
23 October 1995Accounts made up to 31 December 1994 (7 pages)
20 June 1995Return made up to 07/06/95; full list of members (10 pages)
20 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)