London
W1T 3JH
Director Name | Ms Rachel Elizabeth Jacobs |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Mr Peter Stephen Rigby |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 January 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Mr Adam Christopher Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 January 2013) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2011(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Secretary Name | Emily Louise Martin |
---|---|
Status | Closed |
Appointed | 01 June 2011(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 08 January 2013) |
Role | Company Director |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 08 January 2013) |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | Gubelstrasse 11 Zug 6300 Switzerland |
Director Name | Ms Katherine Griffin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Uk/New Zealand |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 1995) |
Role | Marketing Director |
Correspondence Address | 8 Dynevor Road London N16 0DJ |
Director Name | Mr Lloyd Flintom Timberlake |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 December 1991) |
Role | Senior Editor |
Correspondence Address | 27 Hadyn Park Road London W12 9AQ |
Director Name | Jonathan Sinclair-Wilson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 January 2011) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Azad Shivdasani |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 December 1991) |
Role | Business Director |
Correspondence Address | PO Box 145 Ch 1211 48 Avenue Guiseppe-Motta Geneva 1211 Geneva 20 Foreign |
Director Name | Mr John Richard Sandbrook |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 November 2003) |
Role | Environmentalist |
Correspondence Address | 15 Cambridge Road London SW20 0SQ |
Director Name | Mr Neil Alphonse Middleton |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 15 April 1996) |
Role | Publisher |
Correspondence Address | 96 Shakespeare Road London SE24 0QQ |
Director Name | Ivan Hattingh |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 05 November 2003) |
Role | Environmentalist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gardnor Road Hampstead London NW3 1HA |
Secretary Name | Mr Stephen Thomas Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | 44 Greenwich Row London SE10 8UN |
Director Name | Mr Praba Kan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 July 1995) |
Role | Accountant |
Correspondence Address | 118 Riefield Road London SE9 2RA |
Director Name | Mr Philip Kogan |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 05 November 2003) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 2 St Thomass Gardens London NW5 4EX |
Secretary Name | Mr Praba Kan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 July 1995) |
Role | Accountant |
Correspondence Address | 118 Riefield Road London SE9 2RA |
Director Name | Gordon Vernon Watts |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 November 2003) |
Role | Finance Director |
Correspondence Address | 8 Astley House 42 Trinity Church Road London SW13 8EA |
Secretary Name | Gordon Vernon Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 November 2003) |
Role | Finance Director |
Correspondence Address | 8 Astley House 42 Trinity Church Road London SW13 8EA |
Director Name | Mr Edward Michael Milford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2011) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Mr Edward Michael Milford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2011) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Mark Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(25 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37/41 Mortimer Street London W1T 3JH |
Director Name | John William Burton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(25 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 37/41 Mortimer Street London W1T 3JH |
Director Name | Ms Rachel Elizabeth Jacobs |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(25 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Registered Address | 37/41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
316k at £1 | Earthscan LTD 100.00% Deferred |
---|---|
196 at £0.01 | Earthscan LTD 0.00% Ordinary B |
804 at £0.01 | Earthscan LTD 0.00% Ordinary A |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2012 | Application to strike the company off the register (3 pages) |
17 September 2012 | Application to strike the company off the register (3 pages) |
6 September 2012 | Statement of capital on 6 September 2012
|
6 September 2012 | Statement of capital on 6 September 2012
|
6 September 2012 | Resolutions
|
6 September 2012 | Solvency Statement dated 06/09/12 (1 page) |
6 September 2012 | Statement of capital on 6 September 2012
|
6 September 2012 | Statement by directors (1 page) |
6 September 2012 | Solvency statement dated 06/09/12 (1 page) |
6 September 2012 | Statement by Directors (1 page) |
6 September 2012 | Resolutions
|
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director (2 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages) |
16 September 2011 | Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page) |
16 September 2011 | Termination of appointment of Rachel Jacobs as a director (1 page) |
7 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
7 September 2011 | Termination of appointment of John Burton as a director (1 page) |
7 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
7 September 2011 | Termination of appointment of John William Burton as a director on 31 August 2011 (1 page) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
2 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
2 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Appointment of Adam Christopher Walker as a director (3 pages) |
20 April 2011 | Appointment of Miss Rachel Elizabeth Jacobs as a director (3 pages) |
20 April 2011 | Termination of appointment of Mark Kerswell as a director (2 pages) |
20 April 2011 | Termination of appointment of Mark Kerswell as a director (2 pages) |
20 April 2011 | Appointment of Miss Rachel Elizabeth Jacobs as a director (3 pages) |
20 April 2011 | Appointment of Adam Christopher Walker as a director (3 pages) |
20 April 2011 | Appointment of Mr Gareth Richard Wright as a director (3 pages) |
20 April 2011 | Appointment of Mr Gareth Richard Wright as a director (3 pages) |
20 April 2011 | Appointment of Peter Stephen Rigby as a director (3 pages) |
20 April 2011 | Appointment of Peter Stephen Rigby as a director (3 pages) |
15 April 2011 | Appointment of Miss Rachel Elizabeth Jacobs as a director (2 pages) |
15 April 2011 | Appointment of Miss Rachel Elizabeth Jacobs as a director (2 pages) |
9 March 2011 | Appointment of John William Burton as a director (3 pages) |
9 March 2011 | Appointment of John William Burton as a director (3 pages) |
21 February 2011 | Termination of appointment of Edward Milford as a director (2 pages) |
21 February 2011 | Appointment of Mr Mark Kerswell as a director (3 pages) |
21 February 2011 | Termination of appointment of Jonathan Sinclair-Wilson as a director (2 pages) |
21 February 2011 | Termination of appointment of Edward Milford as a secretary (2 pages) |
21 February 2011 | Appointment of Mrs Julie Louise Woollard as a secretary (3 pages) |
21 February 2011 | Appointment of Mrs Julie Louise Woollard as a secretary (3 pages) |
21 February 2011 | Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 21 February 2011 (2 pages) |
21 February 2011 | Termination of appointment of Edward Milford as a director (2 pages) |
21 February 2011 | Termination of appointment of Edward Milford as a secretary (2 pages) |
21 February 2011 | Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom on 21 February 2011 (2 pages) |
21 February 2011 | Termination of appointment of Jonathan Sinclair-Wilson as a director (2 pages) |
21 February 2011 | Appointment of Mr Mark Kerswell as a director (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Jonathan Sinclair-Wilson on 30 March 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Mr Edward Michael Milford on 30 March 2010 (1 page) |
16 June 2010 | Director's details changed for Mr Edward Michael Milford on 30 March 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Edward Michael Milford on 30 March 2010 (2 pages) |
16 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Mr Edward Michael Milford on 30 March 2010 (1 page) |
16 June 2010 | Director's details changed for Jonathan Sinclair-Wilson on 30 March 2010 (2 pages) |
15 January 2010 | Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from Mackenzie House Coach & Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP on 15 January 2010 (1 page) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
8 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 August 2007 | Accounts made up to 31 December 2006 (5 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 July 2007 | Return made up to 31/03/07; full list of members
|
3 July 2007 | Return made up to 31/03/07; full list of members (7 pages) |
20 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
20 June 2006 | Accounts made up to 31 December 2005 (5 pages) |
20 June 2006 | Return made up to 31/03/06; full list of members (7 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
24 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
12 May 2004 | Secretary resigned;director resigned (1 page) |
12 May 2004 | Secretary resigned;director resigned (1 page) |
8 May 2004 | Return made up to 31/03/04; full list of members
|
8 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
17 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
17 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Resolutions
|
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Resolutions
|
19 November 2003 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 120 pentonville road london N1 9JN (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: 120 pentonville road london N1 9JN (1 page) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | Declaration of assistance for shares acquisition (11 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | Declaration of assistance for shares acquisition (11 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2003 | Full accounts made up to 30 June 2002 (11 pages) |
30 June 2003 | Full accounts made up to 30 June 2002 (11 pages) |
16 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
16 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
12 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
29 March 2002 | Full accounts made up to 30 June 2001 (11 pages) |
5 March 2002 | Particulars of mortgage/charge (4 pages) |
5 March 2002 | Particulars of mortgage/charge (4 pages) |
20 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
20 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members
|
11 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members
|
12 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
26 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
26 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
18 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
18 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
7 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
7 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
24 April 1997 | Return made up to 31/03/97; no change of members
|
24 April 1997 | Return made up to 31/03/97; no change of members (6 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
14 May 1996 | Return made up to 31/03/96; full list of members (8 pages) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Return made up to 31/03/96; full list of members
|
14 May 1996 | Director resigned (1 page) |
30 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
17 July 1995 | Secretary resigned;director resigned (2 pages) |
13 July 1995 | New secretary appointed;new director appointed (2 pages) |
27 June 1995 | Return made up to 31/03/95; no change of members
|
27 June 1995 | Return made up to 31/03/95; no change of members (6 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
8 January 1992 | Resolutions
|
8 January 1992 | Resolutions
|
8 January 1992 | Conve 20/12/91 (1 page) |
8 January 1992 | Conve 20/12/91 (1 page) |
7 October 1991 | Resolutions
|
7 October 1991 | Resolutions
|
21 December 1990 | Resolutions
|
21 December 1990 | Resolutions
|
29 December 1988 | Return made up to 31/03/88; full list of members (5 pages) |
29 December 1988 | Return made up to 31/03/88; full list of members (5 pages) |
30 September 1985 | Incorporation (13 pages) |
30 September 1985 | Incorporation (13 pages) |