London
SW14 8TN
Director Name | Mr John Albert McEwan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2014(28 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Director Name | Melanie Ruth Rom |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2015(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East House 109 South Worple Way London SW14 8TN |
Director Name | Diane Jennifer Rick |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1990(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 March 1999) |
Role | Company Director |
Correspondence Address | 11 Kent Terrace Regents Park London NW1 4RP |
Director Name | Simon Brown |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 April 1999) |
Role | Secretary |
Correspondence Address | 30 Coval Road London SW14 7RL |
Director Name | Graham John Bouvier |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 1992) |
Role | Company Director |
Correspondence Address | Apartment 405 118 Southwark Bridge Road London SE1 0BQ |
Secretary Name | Graham John Bouvier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1990(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 February 1992) |
Role | Company Director |
Correspondence Address | Apartment 405 118 Southwark Bridge Road London SE1 0BQ |
Secretary Name | Simon Brown |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 April 1992) |
Role | Travel Agent |
Correspondence Address | 25a Lyhon Road New Barnet Herts EN5 5XH |
Director Name | Mr Mark Martin Scott |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 22 years (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Secretary Name | Gillian Sadeghi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 1993) |
Role | Travel Consultant |
Correspondence Address | 6 Couchill Drive Seaton Devon EX12 2JG |
Director Name | David Kenneth Harris |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 March 1993) |
Role | Chartered Accountant |
Correspondence Address | 11 Kent Terrace London NW1 4RP |
Secretary Name | Simon Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 October 1999) |
Role | Secretary |
Correspondence Address | 30 Coval Road London SW14 7RL |
Director Name | Michele Montgomery |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1995(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Mr Steven Ross Press |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 March 1999) |
Role | Accountant |
Correspondence Address | 84 Walton Street London SW3 2HH |
Director Name | Mr Anthony David Russell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(10 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 17 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Vassos Georgiou |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Secretary Name | Vassos Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1999(14 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 10 November 1999) |
Role | Company Director |
Correspondence Address | Anndiville 29 Woodhill Avenue Gerrards Cross Buckinghamshire SL9 8DP |
Director Name | William John Dimond |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 167 Park Close Walton On Thames Surrey KT12 1EW |
Director Name | Robert Kovacs |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1999(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Sir Geoffrey Norman Leigh |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 38 Belgrave Square London SW1X 8NT |
Secretary Name | Michael Lavilles |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 10 November 1999(14 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 October 2000) |
Role | Accountant |
Correspondence Address | 273 Conway Crescent Greenford Middlesex UB6 8JG |
Secretary Name | Pamela Delores Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 September 2006) |
Role | Financial Controller |
Correspondence Address | 121 Connaught Road Brookwood Woking Surrey GU24 0EU |
Director Name | Mr Richard Alan Humphreys |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stanford Road London W8 5PP |
Director Name | Stephen Paul Greene |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2005) |
Role | Accountant |
Correspondence Address | Tregarthen 10 Rose Walk Purley Surrey CR8 3LG |
Secretary Name | Mr Mark Martin Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Website | cassistravel.co.uk |
---|---|
Telephone | 020 84217620 |
Telephone region | London |
Registered Address | East House 109 South Worple Way London SW14 8TN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
72k at £1 | Efr Travel LTD 80.00% Ordinary A |
---|---|
18k at £1 | John Mcewan 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £307,945 |
Cash | £805,344 |
Current Liabilities | £1,026,668 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
8 January 2002 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 2010 | Delivered 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 1985 | Delivered 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 1992 | Delivered 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 2011 | Delivered 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 |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
11 February 2016 | Director's details changed for Melanie Ruth Rom on 31 December 2015 (2 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
5 October 2015 | Accounts for a small company made up to 30 June 2015 (8 pages) |
18 February 2015 | Appointment of Melanie Ruth Rom as a director on 17 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
14 October 2014 | Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
25 September 2014 | Accounts for a small company made up to 30 April 2014 (6 pages) |
9 April 2014 | Section 519 (1 page) |
8 April 2014 | Appointment of Mr John Albert Mcewan as a director (3 pages) |
8 April 2014 | Appointment of Mr Edward Richard Rom as a director (3 pages) |
1 April 2014 | Registered office address changed from 55 Loudoun Road London NW8 0DL on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 55 Loudoun Road London NW8 0DL on 1 April 2014 (1 page) |
20 March 2014 | Termination of appointment of Anthony Russell as a director (2 pages) |
20 March 2014 | Termination of appointment of Mark Scott as a director (2 pages) |
20 March 2014 | Termination of appointment of Michele Montgomery as a director (2 pages) |
20 March 2014 | Termination of appointment of Robert Kovacs as a director (2 pages) |
20 March 2014 | Termination of appointment of Mark Scott as a secretary (3 pages) |
7 February 2014 | Director's details changed for Michele Montgomery on 31 December 2013 (2 pages) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Robert Kovacs on 31 December 2013 (2 pages) |
7 February 2014 | Director's details changed for Mr Mark Martin Scott on 31 December 2013 (2 pages) |
5 February 2014 | Satisfaction of charge 7 in full (1 page) |
5 February 2014 | Satisfaction of charge 4 in full (1 page) |
5 February 2014 | Satisfaction of charge 3 in full (1 page) |
5 February 2014 | Satisfaction of charge 8 in full (1 page) |
5 February 2014 | Satisfaction of charge 5 in full (1 page) |
5 February 2014 | Satisfaction of charge 10 in full (1 page) |
5 February 2014 | Satisfaction of charge 6 in full (1 page) |
5 February 2014 | Satisfaction of charge 9 in full (1 page) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
27 June 2011 | Termination of appointment of Vassos Georgiou as a director (2 pages) |
10 June 2011 | Termination of appointment of Vassos Georgiou as a director (1 page) |
24 January 2011 | Director's details changed for Michele Montgomery on 17 January 2011 (2 pages) |
24 January 2011 | Secretary's details changed for Mr Mark Martin Scott on 17 January 2011 (1 page) |
24 January 2011 | Director's details changed for Robert Kovacs on 17 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Anthony David Russell on 17 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Vassos Georgiou on 17 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Director's details changed for Mr Mark Martin Scott on 17 January 2011 (2 pages) |
23 November 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 November 2009 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 October 2008 | Full accounts made up to 30 April 2008 (15 pages) |
28 July 2008 | Return made up to 31/12/07; full list of members (5 pages) |
15 October 2007 | Full accounts made up to 30 April 2007 (15 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
10 November 2006 | Full accounts made up to 30 April 2006 (12 pages) |
29 September 2006 | New secretary appointed (1 page) |
29 September 2006 | Secretary resigned (1 page) |
5 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
12 December 2005 | Full accounts made up to 30 April 2005 (12 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
14 October 2004 | Full accounts made up to 30 April 2004 (12 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (10 pages) |
6 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
3 September 2003 | New director appointed (1 page) |
26 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
2 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
16 October 2002 | Full accounts made up to 30 April 2002 (14 pages) |
16 August 2002 | Director resigned (1 page) |
6 February 2002 | Return made up to 31/12/01; full list of members
|
11 January 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Full accounts made up to 30 April 2001 (14 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | New director appointed (3 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
24 January 2001 | New director appointed (2 pages) |
13 November 2000 | Full accounts made up to 30 April 2000 (14 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | £ sr 10000@1 10/11/99 (2 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Full accounts made up to 30 April 1999 (13 pages) |
15 November 1999 | Secretary resigned (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: 8 baker street london W1M 1DA (1 page) |
15 November 1999 | New secretary appointed (2 pages) |
15 November 1999 | New secretary appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
31 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
12 March 1998 | Return made up to 31/12/97; full list of members (10 pages) |
17 November 1997 | Full accounts made up to 30 April 1997 (14 pages) |
10 February 1997 | Resolutions
|
10 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
10 February 1997 | Ad 19/11/96--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages) |
10 February 1997 | Resolutions
|
10 February 1997 | Nc inc already adjusted 19/11/96 (1 page) |
10 February 1997 | Resolutions
|
4 February 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | New director appointed (2 pages) |
13 November 1996 | Full accounts made up to 30 April 1996 (13 pages) |
7 October 1996 | Return made up to 31/12/95; full list of members (8 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
10 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
3 October 1995 | New director appointed (6 pages) |
3 October 1995 | New director appointed (2 pages) |
31 January 1994 | Return made up to 31/12/93; full list of members
|
31 January 1994 | Director resigned (2 pages) |
13 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1993 | Return made up to 31/12/92; full list of members (6 pages) |
18 August 1992 | New director appointed (2 pages) |
29 June 1992 | £ ic 27500/20000 03/03/92 £ sr 7500@1=7500 (1 page) |
11 June 1992 | Return made up to 31/12/91; no change of members
|
27 May 1992 | Ad 18/05/92--------- £ si 3333@1=3333 £ ic 24167/27500 (2 pages) |
27 May 1992 | New director appointed (2 pages) |
27 May 1992 | Resolutions
|
8 April 1992 | Resolutions
|
7 April 1992 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1992 | Resolutions
|
7 April 1992 | Ad 04/03/92--------- £ si 7500@1=7500 £ ic 16667/24167 (5 pages) |
3 April 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 April 1991 | Return made up to 30/06/90; no change of members (5 pages) |
13 July 1989 | Return made up to 31/12/88; full list of members (4 pages) |
30 June 1988 | Return made up to 31/12/87; full list of members (4 pages) |
17 February 1988 | New director appointed (2 pages) |
15 July 1987 | Return made up to 16/09/86; full list of members (4 pages) |
23 October 1986 | Director resigned;new director appointed (2 pages) |
14 October 1986 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1985 | Incorporation (13 pages) |