Hersham
Walton-On-Thames
Surrey
KT12 4LJ
Director Name | George Roger Albert Looker |
---|---|
Date of Birth | September 1988 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2007(22 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | West Weylands Farm Esher Road Hersham Walton-On-Thames Surrey KT12 4LJ |
Director Name | Olivia Looker |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2007(22 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | West Weylands Farm Esher Road Hersham Walton-On-Thames Surrey KT12 4LJ |
Secretary Name | Simpsons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2003(18 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Correspondence Address | Exchange House 33 Station Road Liphook Hampshire GU30 7DW |
Secretary Name | Johnsons Financial Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 January 2016(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Correspondence Address | 1-2 Craven Road London W5 2UA |
Director Name | Mrs Jennifer Joan Looker |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 July 2003) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Norwood Farmhouse Cobham Surrey KT11 1BS |
Director Name | Mr Roger Frank Looker |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 July 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Norwood Farmhouse Elvedon Road Cobham Surrey KT11 1BS |
Secretary Name | Mrs Jennifer Joan Looker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 03 April 1991) |
Role | Company Director |
Correspondence Address | Rowan Trees 11 Adelaide Road Walton On Thames Surrey KT12 1NB |
Secretary Name | Mrs Jennifer Joan Looker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norwood Farmhouse Cobham Surrey KT11 1BS |
Secretary Name | Simpsons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 August 2000) |
Correspondence Address | Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL |
Director Name | Simpsons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(6 years, 8 months after company formation) |
Appointment Duration | -1 years, 3 months (resigned 03 April 1991) |
Correspondence Address | Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL |
Registered Address | West Weylands Farm Esher Road Hersham Walton-On-Thames Surrey KT12 4LJ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
350.8k at £1 | Jennifer Joan Looker 80.63% Ordinary |
---|---|
21.8k at £1 | George Roger Albert Looker 5.00% Ordinary |
21.8k at £1 | Olivia Looker 5.00% Ordinary |
21.8k at £1 | William Roger John Looker 5.00% Ordinary |
19k at £1 | Executors Of Roger Frank Looker 4.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,689,905 |
Current Liabilities | £1,610,811 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 1 week from now) |
31 May 2013 | Delivered on: 12 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 5 sorbie close weybridge surrey t/n SY577973. Notification of addition to or amendment of charge. Outstanding |
---|---|
11 March 2013 | Delivered on: 16 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
7 November 2011 | Delivered on: 10 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re o w g management LTD and numbered 48811868 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
16 September 2005 | Delivered on: 23 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 64 alma road london t/no sgl 335464. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 August 2000 | Delivered on: 8 September 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 19 old queen street london SW1H 9JA - NGL770869. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
4 October 2018 | Secretary's details changed for Johnsons Financial Management Limited on 16 March 2018 (1 page) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
10 November 2017 | Change of share class name or designation (2 pages) |
10 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 November 2017 | Change of share class name or designation (2 pages) |
10 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Termination of appointment of Simpsons Secretaries Limited as a secretary on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Johnsons Financial Management Limited as a secretary on 5 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Simpsons Secretaries Limited as a secretary on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Johnsons Financial Management Limited as a secretary on 5 January 2016 (2 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Termination of appointment of Simpsons Secretaries Limited as a secretary on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Johnsons Financial Management Limited as a secretary on 5 January 2016 (2 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Registered office address changed from 3 Wine Office Court London EC4A 3BY to West Weylands Farm Esher Road Hersham Walton-on-Thames Surrey KT12 4LJ on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 3 Wine Office Court London EC4A 3BY to West Weylands Farm Esher Road Hersham Walton-on-Thames Surrey KT12 4LJ on 4 December 2015 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 December 2015 | Registered office address changed from 3 Wine Office Court London EC4A 3BY to West Weylands Farm Esher Road Hersham Walton-on-Thames Surrey KT12 4LJ on 4 December 2015 (1 page) |
12 February 2015 | Director's details changed for George Roger Albert Looker on 1 January 2015 (2 pages) |
12 February 2015 | Secretary's details changed for Simpsons Secretaries Limited on 28 March 2014 (1 page) |
12 February 2015 | Director's details changed for George Roger Albert Looker on 1 January 2015 (2 pages) |
12 February 2015 | Secretary's details changed for Simpsons Secretaries Limited on 28 March 2014 (1 page) |
12 February 2015 | Director's details changed for George Roger Albert Looker on 1 January 2015 (2 pages) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Director's details changed for George Roger Albert Looker on 1 January 2015 (2 pages) |
11 February 2015 | Secretary's details changed for Simpsons Secretaries Limited on 28 March 2014 (1 page) |
11 February 2015 | Director's details changed for George Roger Albert Looker on 1 January 2015 (2 pages) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Director's details changed for George Roger Albert Looker on 1 January 2015 (2 pages) |
11 February 2015 | Secretary's details changed for Simpsons Secretaries Limited on 28 March 2014 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 August 2014 | Termination of appointment of Roger Frank Looker as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Roger Frank Looker as a director on 18 August 2014 (1 page) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2013 | Registration of charge 019066600005 (41 pages) |
12 June 2013 | Registration of charge 019066600005 (41 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Director's details changed for Mr Roger Frank Looker on 10 January 2013 (2 pages) |
21 January 2013 | Director's details changed for George Roger Albert Looker on 10 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Olivia Looker on 10 January 2013 (2 pages) |
21 January 2013 | Director's details changed for William Roger John Looker on 10 January 2013 (2 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Director's details changed for Mr Roger Frank Looker on 10 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Olivia Looker on 10 January 2013 (2 pages) |
21 January 2013 | Director's details changed for George Roger Albert Looker on 10 January 2013 (2 pages) |
21 January 2013 | Director's details changed for William Roger John Looker on 10 January 2013 (2 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for William Roger John Looker on 22 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Simpsons Secretaries Limited on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Olivia Looker on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for George Roger Albert Looker on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for William Roger John Looker on 22 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Simpsons Secretaries Limited on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Olivia Looker on 31 December 2009 (2 pages) |
7 January 2010 | Director's details changed for George Roger Albert Looker on 31 December 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 July 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 July 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
26 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
11 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 19 old queen street london SW1H 9JA (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 19 old queen street, london, SW1H 9JA (1 page) |
30 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
23 September 2005 | Particulars of mortgage/charge (5 pages) |
23 September 2005 | Particulars of mortgage/charge (5 pages) |
9 September 2005 | Secretary's particulars changed (1 page) |
9 September 2005 | Secretary's particulars changed (1 page) |
17 February 2005 | £ sr [email protected] 01/04/04 (1 page) |
17 February 2005 | £ sr [email protected] 01/04/04 (1 page) |
12 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
6 January 2005 | New director appointed (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 January 2005 | New director appointed (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 June 2004 | Return made up to 31/12/03; full list of members (5 pages) |
15 June 2004 | Return made up to 31/12/03; full list of members (5 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 December 2003 | New secretary appointed (2 pages) |
1 December 2003 | New secretary appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Secretary resigned;director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 July 2002 | Ad 06/05/01--------- £ si [email protected] (2 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Nc inc already adjusted 06/06/01 (1 page) |
22 July 2002 | Ad 06/05/01--------- £ si [email protected] (2 pages) |
22 July 2002 | Resolutions
|
22 July 2002 | Nc inc already adjusted 06/06/01 (1 page) |
10 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: rowan house field lane teddington middlesex TW11 9AW (1 page) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: rowan house, field lane, teddington, middlesex TW11 9AW (1 page) |
23 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
23 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 November 2000 | Nc inc already adjusted 02/11/00 (1 page) |
8 November 2000 | Ad 02/11/00--------- £ si [email protected]=62499 £ ic 372501/435000 (2 pages) |
8 November 2000 | Ad 02/11/00--------- £ si [email protected]=62499 £ ic 310002/372501 (2 pages) |
8 November 2000 | Ad 03/11/00--------- £ si [email protected]=310000 £ ic 2/310002 (2 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Nc inc already adjusted 02/11/00 (1 page) |
8 November 2000 | Ad 02/11/00--------- £ si [email protected]=62499 £ ic 372501/435000 (2 pages) |
8 November 2000 | Ad 02/11/00--------- £ si [email protected]=62499 £ ic 310002/372501 (2 pages) |
8 November 2000 | Ad 03/11/00--------- £ si [email protected]=310000 £ ic 2/310002 (2 pages) |
8 November 2000 | Resolutions
|
8 September 2000 | Particulars of mortgage/charge (5 pages) |
8 September 2000 | Particulars of mortgage/charge (5 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Secretary resigned (1 page) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
25 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 December 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
22 December 1997 | Accounts for a small company made up to 31 July 1997 (5 pages) |
22 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
22 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
13 February 1997 | Company name changed O.W. investments LIMITED\certificate issued on 14/02/97 (2 pages) |
13 February 1997 | Company name changed O.W. investments LIMITED\certificate issued on 14/02/97 (2 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 February 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
22 February 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |