Company NameCassis Travel Services Limited
Company StatusDissolved
Company Number01900904
CategoryPrivate Limited Company
Incorporation Date29 March 1985(39 years, 1 month ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Edward Richard Rom
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(28 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast House 109 South Worple Way
London
SW14 8TN
Director NameMr John Albert McEwan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2014(28 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast House 109 South Worple Way
London
SW14 8TN
Director NameMelanie Ruth Rom
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2015(29 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast House 109 South Worple Way
London
SW14 8TN
Director NameDiane Jennifer Rick
Date of BirthMay 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1990(5 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 March 1999)
RoleCompany Director
Correspondence Address11 Kent Terrace
Regents Park
London
NW1 4RP
Director NameSimon Brown
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(5 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 April 1999)
RoleSecretary
Correspondence Address30 Coval Road
London
SW14 7RL
Director NameGraham John Bouvier
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1992)
RoleCompany Director
Correspondence AddressApartment 405
118 Southwark Bridge Road
London
SE1 0BQ
Secretary NameGraham John Bouvier
NationalityBritish
StatusResigned
Appointed30 June 1990(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 February 1992)
RoleCompany Director
Correspondence AddressApartment 405
118 Southwark Bridge Road
London
SE1 0BQ
Secretary NameSimon Brown
NationalityIrish
StatusResigned
Appointed10 February 1992(6 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 April 1992)
RoleTravel Agent
Correspondence Address25a Lyhon Road
New Barnet
Herts
EN5 5XH
Director NameMr Mark Martin Scott
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(6 years, 11 months after company formation)
Appointment Duration22 years (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Secretary NameGillian Sadeghi
NationalityBritish
StatusResigned
Appointed01 April 1992(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 1993)
RoleTravel Consultant
Correspondence Address6 Couchill Drive
Seaton
Devon
EX12 2JG
Director NameDavid Kenneth Harris
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(7 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 1993)
RoleChartered Accountant
Correspondence Address11 Kent Terrace
London
NW1 4RP
Secretary NameSimon Brown
NationalityBritish
StatusResigned
Appointed08 September 1993(8 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 October 1999)
RoleSecretary
Correspondence Address30 Coval Road
London
SW14 7RL
Director NameMichele Montgomery
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1995(10 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMr Steven Ross Press
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 March 1999)
RoleAccountant
Correspondence Address84 Walton Street
London
SW3 2HH
Director NameMr Anthony David Russell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(10 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 17 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameVassos Georgiou
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(13 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 April 2011)
RoleCompany Director
Correspondence Address55 Loudoun Road
London
NW8 0DL
Secretary NameVassos Georgiou
NationalityBritish
StatusResigned
Appointed10 October 1999(14 years, 6 months after company formation)
Appointment Duration1 month (resigned 10 November 1999)
RoleCompany Director
Correspondence AddressAnndiville 29 Woodhill Avenue
Gerrards Cross
Buckinghamshire
SL9 8DP
Director NameWilliam John Dimond
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address167 Park Close
Walton On Thames
Surrey
KT12 1EW
Director NameRobert Kovacs
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1999(14 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameSir Geoffrey Norman Leigh
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address38 Belgrave Square
London
SW1X 8NT
Secretary NameMichael Lavilles
NationalityAustralian
StatusResigned
Appointed10 November 1999(14 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 October 2000)
RoleAccountant
Correspondence Address273 Conway Crescent
Greenford
Middlesex
UB6 8JG
Secretary NamePamela Delores Forbes
NationalityBritish
StatusResigned
Appointed20 October 2000(15 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 September 2006)
RoleFinancial Controller
Correspondence Address121 Connaught Road
Brookwood
Woking
Surrey
GU24 0EU
Director NameMr Richard Alan Humphreys
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stanford Road
London
W8 5PP
Director NameStephen Paul Greene
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2005)
RoleAccountant
Correspondence AddressTregarthen 10 Rose Walk
Purley
Surrey
CR8 3LG
Secretary NameMr Mark Martin Scott
NationalityBritish
StatusResigned
Appointed06 September 2006(21 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 March 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL

Contact

Websitecassistravel.co.uk
Telephone020 84217620
Telephone regionLondon

Location

Registered AddressEast House
109 South Worple Way
London
SW14 8TN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Shareholders

72k at £1Efr Travel LTD
80.00%
Ordinary A
18k at £1John Mcewan
20.00%
Ordinary A

Financials

Year2014
Net Worth£307,945
Cash£805,344
Current Liabilities£1,026,668

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

8 January 2002Delivered on: 11 January 2002
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £139,195 credited to account designation 8121532 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
3 April 2001Delivered on: 14 April 2001
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £132,160.00 together with interest accrued now or to be held by national westminster bank PLC on account numbered 8121532.
Fully Satisfied
23 December 1998Delivered on: 31 December 1998
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee for a bond in favour abta for £110,178.
Particulars: The sum of £146,178 together with interest accrued now or to be held by the bank on an account numbered 8121532.
Fully Satisfied
24 January 1997Delivered on: 4 February 1997
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee bond dated 20 december 1996 in favour of association of british travel agents for £83,171.
Particulars: The sum of £125,171 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8121532.
Fully Satisfied
16 August 1996Delivered on: 30 August 1996
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 1 july 1996 in favour of the association of british travel agents limited for £52,922.
Particulars: The sum of £94,922 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 8121532 and earmarked or designated by reference to the company.
Fully Satisfied
24 August 1993Delivered on: 3 September 1993
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in ralation to a bond dated 18/5/93 in favour of abta for £20,000.
Particulars: The sum of £20,000 together with interest accrued now or to be held by the bank on an account no 60626720 & designated by ref to the company.
Fully Satisfied
9 October 1992Delivered on: 14 October 1992
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bank guarantee in favour of sharps individual bedrooms limited for £21,000 dated 13/05/92 and also a bank guarantee in favour of sonal limited for £21,000 dated 13TH may 1992.
Particulars: The sum of £42,000 tog: with interest accrued now or to be held by national westminster bank PLC on an account no: 60586761 and designated by reference to the company.
Fully Satisfied
6 April 2010Delivered on: 23 April 2010
Satisfied on: 5 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10153977 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
1 July 1985Delivered on: 9 July 1985
Satisfied on: 22 October 1992
Persons entitled: Credit Lyonwais Bank Nederland N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M6). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 October 1992Delivered on: 14 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Fixed and floating charge
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.
Outstanding
14 December 2011Delivered on: 20 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 10234977 with the bank.
Outstanding

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
13 March 2017Application to strike the company off the register (3 pages)
11 February 2016Director's details changed for Melanie Ruth Rom on 31 December 2015 (2 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 90,000
(5 pages)
5 October 2015Accounts for a small company made up to 30 June 2015 (8 pages)
18 February 2015Appointment of Melanie Ruth Rom as a director on 17 February 2015 (2 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 90,000
(5 pages)
14 October 2014Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
25 September 2014Accounts for a small company made up to 30 April 2014 (6 pages)
9 April 2014Section 519 (1 page)
8 April 2014Appointment of Mr John Albert Mcewan as a director (3 pages)
8 April 2014Appointment of Mr Edward Richard Rom as a director (3 pages)
1 April 2014Registered office address changed from 55 Loudoun Road London NW8 0DL on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 55 Loudoun Road London NW8 0DL on 1 April 2014 (1 page)
20 March 2014Termination of appointment of Anthony Russell as a director (2 pages)
20 March 2014Termination of appointment of Mark Scott as a director (2 pages)
20 March 2014Termination of appointment of Michele Montgomery as a director (2 pages)
20 March 2014Termination of appointment of Robert Kovacs as a director (2 pages)
20 March 2014Termination of appointment of Mark Scott as a secretary (3 pages)
7 February 2014Director's details changed for Michele Montgomery on 31 December 2013 (2 pages)
7 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 90,000
(5 pages)
7 February 2014Director's details changed for Robert Kovacs on 31 December 2013 (2 pages)
7 February 2014Director's details changed for Mr Mark Martin Scott on 31 December 2013 (2 pages)
5 February 2014Satisfaction of charge 7 in full (1 page)
5 February 2014Satisfaction of charge 4 in full (1 page)
5 February 2014Satisfaction of charge 3 in full (1 page)
5 February 2014Satisfaction of charge 8 in full (1 page)
5 February 2014Satisfaction of charge 5 in full (1 page)
5 February 2014Satisfaction of charge 10 in full (1 page)
5 February 2014Satisfaction of charge 6 in full (1 page)
5 February 2014Satisfaction of charge 9 in full (1 page)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 June 2011Termination of appointment of Vassos Georgiou as a director (2 pages)
10 June 2011Termination of appointment of Vassos Georgiou as a director (1 page)
24 January 2011Director's details changed for Michele Montgomery on 17 January 2011 (2 pages)
24 January 2011Secretary's details changed for Mr Mark Martin Scott on 17 January 2011 (1 page)
24 January 2011Director's details changed for Robert Kovacs on 17 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Anthony David Russell on 17 January 2011 (2 pages)
24 January 2011Director's details changed for Vassos Georgiou on 17 January 2011 (2 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Director's details changed for Mr Mark Martin Scott on 17 January 2011 (2 pages)
23 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 November 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
13 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 October 2008Full accounts made up to 30 April 2008 (15 pages)
28 July 2008Return made up to 31/12/07; full list of members (5 pages)
15 October 2007Full accounts made up to 30 April 2007 (15 pages)
27 February 2007Return made up to 31/12/06; full list of members (8 pages)
10 November 2006Full accounts made up to 30 April 2006 (12 pages)
29 September 2006New secretary appointed (1 page)
29 September 2006Secretary resigned (1 page)
5 January 2006Return made up to 31/12/05; full list of members (9 pages)
12 December 2005Full accounts made up to 30 April 2005 (12 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
17 January 2005Return made up to 31/12/04; full list of members (10 pages)
14 October 2004Full accounts made up to 30 April 2004 (12 pages)
2 February 2004Return made up to 31/12/03; full list of members (10 pages)
6 November 2003Full accounts made up to 30 April 2003 (12 pages)
3 September 2003New director appointed (1 page)
26 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
17 February 2003Director resigned (1 page)
2 January 2003Return made up to 31/12/02; full list of members (10 pages)
16 October 2002Full accounts made up to 30 April 2002 (14 pages)
16 August 2002Director resigned (1 page)
6 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
5 October 2001Full accounts made up to 30 April 2001 (14 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
24 January 2001New director appointed (3 pages)
24 January 2001New director appointed (2 pages)
24 January 2001Return made up to 31/12/00; full list of members (8 pages)
24 January 2001New director appointed (2 pages)
13 November 2000Full accounts made up to 30 April 2000 (14 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000New secretary appointed (2 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 May 2000£ sr 10000@1 10/11/99 (2 pages)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 January 2000Full accounts made up to 30 April 1999 (13 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999Registered office changed on 15/11/99 from: 8 baker street london W1M 1DA (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
19 April 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
31 January 1999Return made up to 31/12/98; no change of members (6 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
10 November 1998Full accounts made up to 30 April 1998 (12 pages)
12 March 1998Return made up to 31/12/97; full list of members (10 pages)
17 November 1997Full accounts made up to 30 April 1997 (14 pages)
10 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 February 1997Return made up to 31/12/96; full list of members (8 pages)
10 February 1997Ad 19/11/96--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages)
10 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 February 1997Nc inc already adjusted 19/11/96 (1 page)
10 February 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
14 November 1996New director appointed (2 pages)
13 November 1996Full accounts made up to 30 April 1996 (13 pages)
7 October 1996Return made up to 31/12/95; full list of members (8 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
10 November 1995Full accounts made up to 30 April 1995 (13 pages)
3 October 1995New director appointed (6 pages)
3 October 1995New director appointed (2 pages)
31 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
31 January 1994Director resigned (2 pages)
13 September 1993Secretary resigned;new secretary appointed (2 pages)
10 May 1993Return made up to 31/12/92; full list of members (6 pages)
18 August 1992New director appointed (2 pages)
29 June 1992£ ic 27500/20000 03/03/92 £ sr 7500@1=7500 (1 page)
11 June 1992Return made up to 31/12/91; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1992Ad 18/05/92--------- £ si 3333@1=3333 £ ic 24167/27500 (2 pages)
27 May 1992New director appointed (2 pages)
27 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 April 1992Secretary resigned;new secretary appointed (2 pages)
7 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1992Ad 04/03/92--------- £ si 7500@1=7500 £ ic 16667/24167 (5 pages)
3 April 1992Secretary resigned;new secretary appointed;director resigned (2 pages)
16 April 1991Return made up to 30/06/90; no change of members (5 pages)
13 July 1989Return made up to 31/12/88; full list of members (4 pages)
30 June 1988Return made up to 31/12/87; full list of members (4 pages)
17 February 1988New director appointed (2 pages)
15 July 1987Return made up to 16/09/86; full list of members (4 pages)
23 October 1986Director resigned;new director appointed (2 pages)
14 October 1986Secretary resigned;new secretary appointed (2 pages)
29 March 1985Incorporation (13 pages)