Company NameCrofton Management Company Limited
Company StatusActive
Company Number01954505
CategoryPrivate Limited Company
Incorporation Date5 November 1985(38 years, 5 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 NameMrs Gillian Ann Bird
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2011(25 years, 5 months after company formation)
Appointment Duration13 years
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Crofton
Woodfield Lane
Ashtead
Surrey
KT21 2BH
Director NameMrs Philippa Mary Morrison
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Crofton Woodfield Lane
Ashtead
KT21 2BH
Director NameMrs Sue Mary Clarke
Date of BirthMay 1933 (Born 91 years ago)
NationalityEnglish
StatusCurrent
Appointed08 July 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Crofton Woodfield Lane
Ashtead
KT21 2BH
Director NameMr Barrie Trevor Mould
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed15 December 2021(36 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Crofton Woodfield Lane
Ashtead
KT21 2BH
Director NameMr Christopher Noel Conway
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(37 years, 5 months after company formation)
Appointment Duration12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Crofton
Woodfield Lane
Ashtead
Surrey
KT21 2BH
Director NameReginald Sidney Lionel Combes
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(5 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2002)
RoleRetired
Correspondence Address5 Crofton
Ashtead
Surrey
KT21 2BH
Director NameMr Einar Melsom Sander Larsen
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 November 1995)
RoleRetired
Correspondence Address1 Crofton
Ashtead
Surrey
KT21 2BH
Director NameMr John Charles Frank Claxton
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 1995)
RoleRetired
Correspondence Address4 Crofton
Ashtead
Surrey
KT21 2BH
Director NameFreda Brownhill
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 1993)
RoleRetired
Correspondence Address7 Crofton
Woodfield Lane
Ashtead
Surrey
KT21 2BH
Director NameMr Peter Oswald Horden Brown
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(5 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 03 April 2006)
RoleRetired
Correspondence Address2 Crofton
Ashtead
Surrey
KT21 2BH
Secretary NameMr Peter Oswald Horden Brown
NationalityBritish
StatusResigned
Appointed20 February 1991(5 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 03 April 2006)
RoleCompany Director
Correspondence Address2 Crofton
Ashtead
Surrey
KT21 2BH
Director NameMrs Iris Doreen Brown
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(7 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 23 April 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Crofton
Woodfield Lane
Ashtead
Surrey
KT21 2BH
Director NameFreda Brownhill
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(9 years, 5 months after company formation)
Appointment Duration7 years (resigned 08 April 2002)
RoleRetired
Correspondence Address7 Crofton
Woodfield Lane
Ashtead
Surrey
KT21 2BH
Director NameMrs Bridget Mary Barton
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 4 months after company formation)
Appointment Duration15 years (resigned 11 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Crofton
Woodfield Lane
Ashtead
Surrey
KT21 2BH
Director NameWilliam John Gale
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 April 2003)
RoleRetired
Correspondence Address12 Crofton
Woodfield Lane
Ashtead
Surrey
KT21 2BH
Director NameMr Richard Geoffrey Joe Bird
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(16 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 15 December 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Crofton
Woodfield Lane
Ashtead
Surrey
KT21 2BH
Director NameDilys Ann Brosnan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2002(16 years, 5 months after company formation)
Appointment Duration5 years (resigned 23 April 2007)
RoleRetired
Correspondence Address4 Crofton
Woodfield Lane
Ashtead
Surrey
KT21 2BH
Director NameMr Stanley Brown
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(20 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 April 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Crofton , Crofton Woodfield Lane
Ashtead
Surrey
KT21 2BH
Secretary NameMr Stanley Brown
NationalityBritish
StatusResigned
Appointed03 April 2006(20 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 April 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Crofton , Crofton Woodfield Lane
Ashtead
Surrey
KT21 2BH
Director NameMrs Jean Dorothea Velda Combes
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(21 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Crofton Woodfield Lane
Ashtead
Surrey
KT21 2BH
Director NameMrs Patricia Emela Gale
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(21 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Crofton Woodfield Lane
Ashtead
Surrey
KT21 2BH
Director NameMr Alan Charles Bonfield
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(23 years, 5 months after company formation)
Appointment Duration14 years (resigned 19 April 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Crofton
Woodfield Lane
Ashtead
Surrey
KT21 2BH
Secretary NameMr Alan Charles Bonfield
NationalityBritish
StatusResigned
Appointed07 April 2009(23 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 18 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Crofton
Woodfield Lane
Ashtead
Surrey
KT21 2BH
Secretary NameMr Peter David Exworthy
StatusResigned
Appointed28 April 2016(30 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 February 2023)
RoleCompany Director
Correspondence Address13 Crofton
Woodfield Lane
Ashtead
Surrey
KT21 2BH
Director NameMrs Susan Mary Clarke
Date of BirthMay 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 2017(31 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Crofton Woodfield Lane
Ashtead
KT21 2BH
Director NameMr Peter David Exworthy
Date of BirthMarch 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed10 March 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 April 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Crofton, Woodfield Lane Woodfield Lane
Ashtead
KT21 2BH

Contact

Telephone01372 273244
Telephone regionEsher

Location

Registered Address13 Crofton
Woodfield Lane
Ashtead
Surrey
KT21 2BH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London

Shareholders

61 at £10Alan Charles Bonfield
8.33%
Ordinary
61 at £10Gillian Ann Bird & Richard Geoffrey Bird
8.33%
Ordinary
61 at £10James Oliver & Phillipa Mary Morrison
8.33%
Ordinary
61 at £10Jeanne Marthe Menjou
8.33%
Ordinary
61 at £10Michael James Douglas Freestone
8.33%
Ordinary
61 at £10Mrs Iris Doreen Brown
8.33%
Ordinary
61 at £10Mrs Jean Dorothea Velda Combes
8.33%
Ordinary
61 at £10Pamela Marjorie Malone
8.33%
Ordinary
61 at £10Patricia Amelia Gale
8.33%
Ordinary
61 at £10Penelope Rose Mills
8.33%
Ordinary
61 at £10Peter David Exworthy
8.33%
Ordinary
61 at £10Winifred Teresa Thompson
8.33%
Ordinary

Financials

Year2014
Turnover£10,514
Net Worth£16,233
Cash£8,533

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 2 weeks from now)

Filing History

28 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
27 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
22 February 2019Termination of appointment of Susan Mary Clarke as a director on 18 April 2018 (1 page)
22 February 2019Micro company accounts made up to 31 January 2019 (2 pages)
27 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 February 2018Termination of appointment of Patricia Emela Gale as a director on 10 March 2017 (1 page)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
16 March 2017Appointment of Mrs Susan Mary Clarke as a director on 10 March 2017 (2 pages)
16 March 2017Appointment of Mrs Susan Mary Clarke as a director on 10 March 2017 (2 pages)
15 March 2017Appointment of Mr Peter David Exworthy as a director on 10 March 2017 (2 pages)
15 March 2017Appointment of Mr Peter David Exworthy as a director on 10 March 2017 (2 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
16 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 February 2017Termination of appointment of Jean Dorothea Velda Combes as a director on 31 January 2016 (1 page)
14 February 2017Appointment of Mr Peter David Exworthy as a secretary on 28 April 2016 (2 pages)
14 February 2017Termination of appointment of Jean Dorothea Velda Combes as a director on 31 January 2016 (1 page)
14 February 2017Appointment of Mr Peter David Exworthy as a secretary on 28 April 2016 (2 pages)
6 April 2016Total exemption full accounts made up to 31 January 2016 (4 pages)
6 April 2016Total exemption full accounts made up to 31 January 2016 (4 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 7,320
(10 pages)
14 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 7,320
(10 pages)
15 April 2015Total exemption full accounts made up to 31 January 2015 (4 pages)
15 April 2015Total exemption full accounts made up to 31 January 2015 (4 pages)
14 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 7,320
(10 pages)
14 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 7,320
(10 pages)
28 March 2014Total exemption full accounts made up to 31 January 2014 (4 pages)
28 March 2014Total exemption full accounts made up to 31 January 2014 (4 pages)
8 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 7,320
(10 pages)
8 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 7,320
(10 pages)
26 March 2013Total exemption full accounts made up to 31 January 2013 (4 pages)
26 March 2013Total exemption full accounts made up to 31 January 2013 (4 pages)
11 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (10 pages)
11 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (10 pages)
28 March 2012Total exemption full accounts made up to 31 January 2012 (4 pages)
28 March 2012Total exemption full accounts made up to 31 January 2012 (4 pages)
13 March 2012Termination of appointment of Bridget Barton as a director (1 page)
13 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (10 pages)
13 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (10 pages)
13 March 2012Termination of appointment of Bridget Barton as a director (1 page)
1 June 2011Appointment of Mrs Gillian Ann Bird as a director (2 pages)
1 June 2011Appointment of Mrs Gillian Ann Bird as a director (2 pages)
7 April 2011Total exemption full accounts made up to 31 January 2011 (4 pages)
7 April 2011Total exemption full accounts made up to 31 January 2011 (4 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (10 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (10 pages)
16 March 2010Total exemption full accounts made up to 31 January 2010 (4 pages)
16 March 2010Total exemption full accounts made up to 31 January 2010 (4 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Mrs Bridget Mary Barton on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (11 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (11 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Director's details changed for Jean Dorothea Velda Combes on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Bridget Mary Barton on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Patricia Emela Gale on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Patricia Emela Gale on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Bridget Mary Barton on 22 February 2010 (2 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Director's details changed for Bridget Mary Barton on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Patricia Emela Gale on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Patricia Emela Gale on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Jean Dorothea Velda Combes on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Jean Dorothea Velda Combes on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Jean Dorothea Velda Combes on 22 February 2010 (2 pages)
14 April 2009Appointment terminated director stanley brown (1 page)
14 April 2009Appointment terminated director stanley brown (1 page)
8 April 2009Director appointed mr alan bonfield (1 page)
8 April 2009Director appointed mr alan bonfield (1 page)
8 April 2009Secretary appointed mr alan bonfield (1 page)
8 April 2009Secretary appointed mr alan bonfield (1 page)
7 April 2009Appointment terminated secretary stanley brown (1 page)
7 April 2009Appointment terminated secretary stanley brown (1 page)
17 March 2009Total exemption full accounts made up to 31 January 2009 (4 pages)
17 March 2009Total exemption full accounts made up to 31 January 2009 (4 pages)
23 February 2009Return made up to 20/02/09; full list of members (9 pages)
23 February 2009Return made up to 20/02/09; full list of members (9 pages)
29 April 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
29 April 2008Total exemption full accounts made up to 31 January 2008 (4 pages)
20 February 2008Return made up to 20/02/08; full list of members (6 pages)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
20 February 2008Return made up to 20/02/08; full list of members (6 pages)
20 February 2008Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (1 page)
25 April 2007Total exemption full accounts made up to 31 January 2007 (4 pages)
25 April 2007Total exemption full accounts made up to 31 January 2007 (4 pages)
28 February 2007Return made up to 20/02/07; full list of members (6 pages)
28 February 2007Return made up to 20/02/07; full list of members (6 pages)
10 April 2006New secretary appointed (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (1 page)
7 March 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
7 March 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
27 February 2006Return made up to 20/02/06; full list of members (6 pages)
27 February 2006Return made up to 20/02/06; full list of members (6 pages)
1 March 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
1 March 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
22 February 2005Return made up to 20/02/05; full list of members (6 pages)
22 February 2005Return made up to 20/02/05; full list of members (6 pages)
10 March 2004Total exemption full accounts made up to 31 January 2004 (4 pages)
10 March 2004Return made up to 20/02/04; full list of members (14 pages)
10 March 2004Return made up to 20/02/04; full list of members (14 pages)
10 March 2004Total exemption full accounts made up to 31 January 2004 (4 pages)
27 April 2003New director appointed (2 pages)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
27 April 2003New director appointed (2 pages)
7 March 2003Total exemption full accounts made up to 31 January 2003 (4 pages)
7 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 March 2003Total exemption full accounts made up to 31 January 2003 (4 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
8 March 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
8 March 2002Return made up to 20/02/02; full list of members (12 pages)
8 March 2002Return made up to 20/02/02; full list of members (12 pages)
8 March 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
1 March 2001Return made up to 20/02/01; full list of members (12 pages)
1 March 2001Full accounts made up to 31 January 2001 (4 pages)
1 March 2001Return made up to 20/02/01; full list of members (12 pages)
1 March 2001Full accounts made up to 31 January 2001 (4 pages)
25 February 2000Return made up to 20/02/00; full list of members (13 pages)
25 February 2000Full accounts made up to 31 January 2000 (8 pages)
25 February 2000Return made up to 20/02/00; full list of members (13 pages)
25 February 2000Full accounts made up to 31 January 2000 (8 pages)
24 February 1999Full accounts made up to 31 January 1999 (8 pages)
24 February 1999Return made up to 20/02/99; no change of members (6 pages)
24 February 1999Full accounts made up to 31 January 1999 (8 pages)
24 February 1999Return made up to 20/02/99; no change of members (6 pages)
17 March 1998Return made up to 20/02/98; full list of members (8 pages)
17 March 1998Full accounts made up to 31 January 1998 (6 pages)
17 March 1998Full accounts made up to 31 January 1998 (6 pages)
17 March 1998Return made up to 20/02/98; full list of members (8 pages)
14 March 1997Return made up to 20/02/97; change of members (8 pages)
14 March 1997Full accounts made up to 31 January 1997 (4 pages)
14 March 1997Return made up to 20/02/97; change of members (8 pages)
14 March 1997Full accounts made up to 31 January 1997 (4 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
7 March 1996Return made up to 20/02/96; no change of members (4 pages)
7 March 1996Full accounts made up to 31 January 1996 (7 pages)
7 March 1996Return made up to 20/02/96; no change of members (4 pages)
7 March 1996Full accounts made up to 31 January 1996 (7 pages)
1 December 1995Director resigned (2 pages)
1 December 1995Director resigned (2 pages)
7 September 1995Registered office changed on 07/09/95 from: 2,crofton, woodfield lane, ashtead, surrey, KT21 2BQ (1 page)
7 September 1995Registered office changed on 07/09/95 from: 2,crofton, woodfield lane, ashtead, surrey, KT21 2BQ (1 page)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
15 March 1995Full accounts made up to 31 January 1995 (11 pages)
15 March 1995Return made up to 20/02/95; full list of members (8 pages)
15 March 1995Return made up to 20/02/95; full list of members (8 pages)
15 March 1995Full accounts made up to 31 January 1995 (11 pages)