Company NameEleven Sheen Park Management Co. Limited
Company StatusActive
Company Number01927331
CategoryPrivate Limited Company
Incorporation Date28 June 1985(38 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Omar Ismat Miqdadi
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2016(31 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 11 Sheen Park
Richmond
London
TW9 1UN
Director NameMiss Jutta Sabine List
Date of BirthOctober 1978 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed09 December 2020(35 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 11 Sheen Park
Richmond
TW9 1UN
Secretary NameMr Omar Ismat Miqdadi
StatusCurrent
Appointed28 December 2022(37 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address11 Sheen Park
Richmond
Surrey
TW9 1UN
Director NameMs Emma Lee
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed10 January 2023(37 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address11 Sheen Park
Richmond
Surrey
TW9 1UN
Director NameMs Susannah Jael Berger
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 1993)
RoleTeacher
Correspondence Address11 Sheen Park
Richmond
Surrey
TW9 1UN
Director NameMiss Christine Elizabeth Miller
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 1995)
RoleMarketing Manager
Correspondence AddressFlat 11 Sheen Park
Richmond
Surrey
TW9 1UN
Secretary NameMr Donald John Stewart
NationalityBritish
StatusResigned
Appointed11 April 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address11 Sheen Park
Richmond
Surrey
TW9 1UN
Director NameEmiko Sako
Date of BirthMarch 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed15 December 1995(10 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 May 2002)
RoleInsurance Broker
Correspondence AddressFlat 1 11 Sheen Park
Richmond
Surrey
TW9 1UN
Secretary NameIan McAndrew
NationalityBritish
StatusResigned
Appointed15 December 1995(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 January 1999)
RoleMusic Manager
Correspondence AddressFlat 3 11 Sheen Park
Richmond
Surrey
TW9 1UN
Secretary NameThomas Roy Logie
NationalityBritish
StatusResigned
Appointed15 January 1999(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 2000)
RoleCompany Director
Correspondence AddressFlat 2 11 Sheen Park
Richmond
Surrey
TW9 1UN
Secretary NameRachel Dawn Welsman
NationalityBritish
StatusResigned
Appointed27 May 2000(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2003)
RoleSales
Correspondence AddressFlat 3 11 Sheen Park
Richmond
Surrey
TW9 1UN
Director NameIan Miller
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(16 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 February 2003)
RoleEngineer
Correspondence AddressFlat 1
11 Sheen Park
London
TW9 1UN
Director NameRobert H Thornton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2002(16 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 April 2008)
RoleManager
Correspondence Address11 Sheen Park
Flat 2
Richmond
TW9 1UN
Director NameDr Christine Ruth Bailey
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(18 years after company formation)
Appointment Duration6 years, 4 months (resigned 08 December 2009)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFlat One
11 Sheen Park
Richmond
Surrey
TW9 1UN
Secretary NameDr Christine Ruth Bailey
NationalityBritish
StatusResigned
Appointed15 July 2003(18 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2009)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFlat One
11 Sheen Park
Richmond
Surrey
TW9 1UN
Director NameMr Danyal Iqbal
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(22 years, 9 months after company formation)
Appointment Duration5 years (resigned 23 April 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 11 Sheen Park
Richmond
Surrey
TW9 1UN
Director NameMr Craig Mark Coburn
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 April 2008(22 years, 9 months after company formation)
Appointment Duration8 years (resigned 14 April 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 3, 11 Sheen Park
Richmond
Surrey
TW9 1UN
Secretary NameMr Craig Mark Coburn
StatusResigned
Appointed30 November 2009(24 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 April 2016)
RoleCompany Director
Correspondence Address11 Sheen Park
Richmond
Surrey
TW9 1UN
Director NameMr Joss Matthew Anstey
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(24 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 July 2015)
RoleBanking
Country of ResidenceEngland
Correspondence Address11 Sheen Park
Richmond
Surrey
TW9 1UN
Director NameMiss Gabrielle Anne Whitfield
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(27 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 March 2019)
RoleCommunications Director
Country of ResidenceEngland
Correspondence AddressInglenook Manor Drive
Wilmcote
Stratford-Upon-Avon
Warwickshire
CV37 9XA
Director NameMartha Bates Bedford
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(30 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 11 Sheen Park
Richmond
Surrey
TW9 1UN
Secretary NameMiss Gabrielle Anne Whitfield
StatusResigned
Appointed28 June 2016(31 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2019)
RoleCompany Director
Correspondence AddressInglenook Manor Drive
Wilmcote
Stratford-Upon-Avon
Warwickshire
CV37 9XA
Director NameMr Alan Anthony Lewis
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2019(33 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 December 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 2, 11 Sheen Park
Richmond
TW9 1UN
Secretary NameMr Omar Ismat Miqdadi
StatusResigned
Appointed15 March 2019(33 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 September 2019)
RoleCompany Director
Correspondence AddressFlat 35d Church Road
Richmond
TW9 1UA
Secretary NameMr Alan Lewis
StatusResigned
Appointed20 September 2019(34 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 2022)
RoleCompany Director
Correspondence Address11 Sheen Park
Richmond
Surrey
TW9 1UN

Location

Registered Address11 Sheen Park
Richmond
Surrey
TW9 1UN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Craig Coburn
33.33%
Ordinary
1 at £1Gabi Whitfield
33.33%
Ordinary
1 at £1Joss Anstey
33.33%
Ordinary

Financials

Year2014
Net Worth£379
Cash£1,101
Current Liabilities£1,908

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 April 2024 (3 weeks, 6 days ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
19 January 2023Appointment of Ms Emma Lee as a director on 10 January 2023 (2 pages)
4 January 2023Appointment of Mr Omar Ismat Miqdadi as a secretary on 28 December 2022 (2 pages)
11 December 2022Termination of appointment of Alan Anthony Lewis as a director on 9 December 2022 (1 page)
11 December 2022Termination of appointment of Alan Lewis as a secretary on 9 December 2022 (1 page)
21 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 May 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
17 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
13 May 2021Confirmation statement made on 11 April 2021 with updates (4 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
27 January 2021Termination of appointment of Martha Bates Bedford as a director on 9 December 2020 (1 page)
27 January 2021Appointment of Miss Jutta Sabine List as a director on 9 December 2020 (2 pages)
27 January 2021Cessation of Martha Bates Bedford as a person with significant control on 9 December 2020 (1 page)
23 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 September 2019Appointment of Mr Alan Lewis as a secretary on 20 September 2019 (2 pages)
20 September 2019Termination of appointment of Omar Ismat Miqdadi as a secretary on 20 September 2019 (1 page)
23 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
23 April 2019Appointment of Mr Alan Anthony Lewis as a director on 15 March 2019 (2 pages)
10 April 2019Termination of appointment of Gabrielle Anne Whitfield as a director on 15 March 2019 (1 page)
28 March 2019Termination of appointment of Gabrielle Anne Whitfield as a secretary on 15 March 2019 (1 page)
28 March 2019Cessation of Gabrielle Anne Whitfield as a person with significant control on 15 March 2019 (1 page)
28 March 2019Appointment of Mr Omar Ismat Miqdadi as a secretary on 15 March 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 May 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
1 May 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 August 2016Appointment of Mr Omar Ismat Miqdadi as a director on 25 July 2016 (3 pages)
1 August 2016Appointment of Mr Omar Ismat Miqdadi as a director on 25 July 2016 (3 pages)
13 July 2016Appointment of Martha Bates Bedford as a director on 14 April 2016 (3 pages)
13 July 2016Appointment of Martha Bates Bedford as a director on 14 April 2016 (3 pages)
1 July 2016Appointment of Miss Gabrielle Anne Whitfield as a secretary on 28 June 2016 (2 pages)
1 July 2016Director's details changed for Ms Gabi Whitfield on 1 July 2016 (2 pages)
1 July 2016Appointment of Miss Gabrielle Anne Whitfield as a secretary on 28 June 2016 (2 pages)
1 July 2016Director's details changed for Ms Gabi Whitfield on 1 July 2016 (2 pages)
30 June 2016Director's details changed for Ms Gabi Whitfield on 29 March 2016 (2 pages)
30 June 2016Director's details changed for Ms Gabi Whitfield on 29 March 2016 (2 pages)
28 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(5 pages)
28 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3
(5 pages)
18 April 2016Termination of appointment of Joss Matthew Anstey as a director on 15 July 2015 (1 page)
18 April 2016Termination of appointment of Craig Mark Coburn as a director on 14 April 2016 (1 page)
18 April 2016Termination of appointment of Craig Mark Coburn as a secretary on 14 April 2016 (1 page)
18 April 2016Termination of appointment of Craig Mark Coburn as a secretary on 14 April 2016 (1 page)
18 April 2016Termination of appointment of Joss Matthew Anstey as a director on 15 July 2015 (1 page)
18 April 2016Termination of appointment of Craig Mark Coburn as a director on 14 April 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(5 pages)
20 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(5 pages)
24 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
23 April 2013Termination of appointment of Danyal Iqbal as a director (1 page)
23 April 2013Appointment of Ms Gabi Whitfield as a director (2 pages)
23 April 2013Termination of appointment of Danyal Iqbal as a director (1 page)
23 April 2013Appointment of Ms Gabi Whitfield as a director (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Director's details changed for Mr Danyal Iqbal on 11 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Craig Coburn on 11 April 2010 (2 pages)
30 April 2010Appointment of Mr Joss Matthew Anstey as a director (2 pages)
30 April 2010Director's details changed for Mr Craig Coburn on 11 April 2010 (2 pages)
30 April 2010Appointment of Mr Joss Matthew Anstey as a director (2 pages)
30 April 2010Director's details changed for Mr Danyal Iqbal on 11 April 2010 (2 pages)
9 December 2009Termination of appointment of Christine Bailey as a director (1 page)
9 December 2009Termination of appointment of Christine Bailey as a director (1 page)
1 December 2009Appointment of Mr Craig Mark Coburn as a secretary (1 page)
1 December 2009Appointment of Mr Craig Mark Coburn as a secretary (1 page)
1 December 2009Termination of appointment of Christine Bailey as a secretary (1 page)
1 December 2009Termination of appointment of Christine Bailey as a secretary (1 page)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 May 2009Return made up to 11/04/09; full list of members (5 pages)
5 May 2009Return made up to 11/04/09; full list of members (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 May 2008Return made up to 11/04/08; full list of members (6 pages)
2 May 2008Return made up to 11/04/08; full list of members (6 pages)
24 April 2008Director appointed mr craig coburn (1 page)
24 April 2008Director appointed mr danyal iqbal (1 page)
24 April 2008Director appointed mr danyal iqbal (1 page)
24 April 2008Director appointed mr craig coburn (1 page)
15 April 2008Appointment terminated director robert thornton (1 page)
15 April 2008Appointment terminated director robert thornton (1 page)
2 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 April 2007Return made up to 11/04/07; full list of members (3 pages)
25 April 2007Return made up to 11/04/07; full list of members (3 pages)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
27 April 2006Return made up to 11/04/06; full list of members (8 pages)
27 April 2006Return made up to 11/04/06; full list of members (8 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 April 2005Return made up to 11/04/05; full list of members (8 pages)
18 April 2005Return made up to 11/04/05; full list of members (8 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 April 2004Return made up to 11/04/04; full list of members (8 pages)
19 April 2004Return made up to 11/04/04; full list of members (8 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003New secretary appointed;new director appointed (2 pages)
28 August 2003New secretary appointed;new director appointed (2 pages)
28 August 2003Secretary resigned (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
25 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
14 May 2002Return made up to 11/04/02; full list of members (7 pages)
14 May 2002Return made up to 11/04/02; full list of members (7 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
31 August 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 August 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 January 2001Full accounts made up to 31 March 2000 (8 pages)
8 January 2001Full accounts made up to 31 March 2000 (8 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
20 April 2000Return made up to 11/04/00; full list of members (6 pages)
20 April 2000Return made up to 11/04/00; full list of members (6 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Return made up to 11/04/99; no change of members (4 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Return made up to 11/04/99; no change of members (4 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
27 April 1998Return made up to 11/04/98; no change of members (4 pages)
27 April 1998Return made up to 11/04/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
7 May 1997Return made up to 11/04/97; full list of members (6 pages)
7 May 1997Return made up to 11/04/97; full list of members (6 pages)
13 February 1997Full accounts made up to 31 March 1996 (8 pages)
13 February 1997Full accounts made up to 31 March 1996 (8 pages)
14 May 1996Return made up to 11/04/96; full list of members (6 pages)
14 May 1996Return made up to 11/04/96; full list of members (6 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1996Full accounts made up to 31 March 1995 (8 pages)
15 March 1996Full accounts made up to 31 March 1995 (8 pages)
27 February 1996Secretary resigned (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996New secretary appointed (2 pages)
27 February 1996New director appointed (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996New director appointed (1 page)
27 February 1996New secretary appointed (2 pages)
27 February 1996New director appointed (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995Secretary resigned (2 pages)
21 December 1995Director resigned (2 pages)
19 May 1995Return made up to 11/04/95; no change of members (4 pages)
19 May 1995Return made up to 11/04/95; no change of members (4 pages)