East End Pollington
Goole
Yorkshire
DN14 0DL
Director Name | Dr Adam Kent |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(22 years, 5 months after company formation) |
Appointment Duration | 16 years |
Role | Shipping Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 121 Mill Street East Malling Kent ME19 6BX |
Director Name | Mr Daniel Ivor Arthur Hall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2012(26 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsted Marsh House Elsted Marsh Midhurst West Sussex GU29 0JT |
Director Name | Mr Guy Christopher Blair Hindley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(31 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dumbledore Warren Row Reading Berkshire RG10 8QS |
Director Name | Mr Robin George Adams |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 November 2003) |
Role | Company Director |
Correspondence Address | 3001 Becker Road PO Box 1303 Langley Wa 98260 United States |
Director Name | Mr Kenneth Hanby |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 258 Eshelman Road Lancaster Pa 17601 Foreign |
Director Name | Mrs Marie Sheila Jessel |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 47 The Chase London SW4 0NP |
Director Name | Dr Daniel Philip Jessel |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2008) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 47 The Chase London SW4 0NP |
Secretary Name | Mrs Marie Sheila Jessel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 47 The Chase London SW4 0NP |
Director Name | Michael Payne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(14 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 28 May 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Croham Park Avenue South Croydon Surrey CR2 7HN |
Director Name | Nicholas James Bailey |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2012) |
Role | Ship Broker |
Correspondence Address | 31 Hagedornstrasse Hamburg 29149 |
Director Name | Mr Peter Brodrick Kerr-Dineen |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 July 2017) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House Bishopsgate Road Englefield Green Egham Surrey TW20 0XY |
Director Name | Mr Paul Edward Dowell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(22 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 September 2019) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Maltings Close Bures Suffolk CO8 5EJ |
Secretary Name | Mr Richard Anton Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2011) |
Role | Accountant |
Correspondence Address | 21 Canvey Road Leigh-On-Sea Essex SS9 2NN |
Director Name | Michael Payne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(32 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 25 May 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pastures Hookwood Park Oxted RH8 0SQ |
Director Name | Mr Michael Payne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2018(32 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pastures Hookwood Park Oxted RH8 0SQ |
Website | msiltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 79400070 |
Telephone region | London |
Registered Address | Ground Floor 24 Southwark Bridge Road London SE1 9HF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1.2k at £0.01 | John Stuart Nicoll 8.91% Ordinary |
---|---|
6.7k at £0.01 | Howe Robinson Group Private LTD 50.10% Ordinary |
700 at £0.01 | Dr Adam Kent 5.24% Ordinary |
440 at £0.01 | Paul Edward Dowell 3.30% Ordinary |
3.8k at £0.01 | Michael Payne 28.64% Ordinary |
304 at £0.01 | William Fray 2.28% Ordinary |
203 at £0.01 | Tim Smith 1.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £907,138 |
Cash | £1,539,850 |
Current Liabilities | £1,171,221 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
11 June 2008 | Delivered on: 18 June 2008 Persons entitled: Rumney Manor Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account and the deposit from time to time and all money from time to time withdrawn from the account see image for full details. Outstanding |
---|
9 January 2024 | Confirmation statement made on 31 December 2023 with updates (5 pages) |
---|---|
28 September 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
9 August 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
12 November 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
17 November 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
12 September 2019 | Termination of appointment of Paul Edward Dowell as a director on 6 September 2019 (1 page) |
12 August 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
16 January 2019 | Notification of a person with significant control statement (2 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
2 January 2019 | Cessation of Michael Payne as a person with significant control on 28 May 2018 (1 page) |
6 July 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
29 May 2018 | Termination of appointment of Michael Payne as a director on 28 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Michael Payne as a director on 28 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Michael Payne as a director on 25 May 2018 (1 page) |
29 May 2018 | Appointment of Michael Payne as a director on 24 May 2018 (2 pages) |
29 May 2018 | Appointment of Michael Payne as a director on 28 May 2018 (2 pages) |
19 April 2018 | Resolutions
|
27 March 2018 | Appointment of Mr Guy Christopher Blair Hindley as a director on 3 July 2017 (2 pages) |
27 March 2018 | Termination of appointment of Peter Brodrick Kerr-Dineen as a director on 3 July 2017 (1 page) |
5 February 2018 | Registered office address changed from No. 6 Baden Place Crosby Row London SE1 1YW to Ground Floor 24 Southwark Bridge Road London SE1 9HF on 5 February 2018 (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
17 August 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
17 August 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 July 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
5 July 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
1 July 2016 | Auditor's resignation (1 page) |
1 July 2016 | Auditor's resignation (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
1 July 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
1 July 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
31 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
31 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
22 February 2013 | Registered office address changed from 2 Baden Place London SE1 1YW United Kingdom on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from 2 Baden Place London SE1 1YW United Kingdom on 22 February 2013 (1 page) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
11 January 2013 | Director's details changed for Paul Edward Dowell on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Paul Edward Dowell on 11 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Paul Edward Dowell on 9 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Paul Edward Dowell on 9 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Paul Edward Dowell on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for John Stuart Nicoll on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Michael Payne on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for John Stuart Nicoll on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Dr Adam Kent on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Michael Payne on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for John Stuart Nicoll on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Michael Payne on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Dr Adam Kent on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Dr Adam Kent on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for John Stuart Nicoll on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for John Stuart Nicoll on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Michael Payne on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Michael Payne on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for John Stuart Nicoll on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Michael Payne on 9 January 2013 (2 pages) |
11 September 2012 | Termination of appointment of Nicholas Bailey as a director (1 page) |
11 September 2012 | Appointment of Daniel Ivor Arthur Hall as a director (2 pages) |
11 September 2012 | Appointment of Daniel Ivor Arthur Hall as a director (2 pages) |
11 September 2012 | Termination of appointment of Nicholas Bailey as a director (1 page) |
31 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
31 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
8 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
8 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
31 May 2011 | Termination of appointment of Richard Wood as a secretary (1 page) |
31 May 2011 | Termination of appointment of Richard Wood as a secretary (1 page) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
25 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
22 March 2010 | Registered office address changed from 1St Floor Mint House 77 Mansell Street London E1 8AF on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from 1St Floor Mint House 77 Mansell Street London E1 8AF on 22 March 2010 (1 page) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 March 2009 | Return made up to 31/12/08; full list of members (10 pages) |
12 March 2009 | Return made up to 31/12/08; full list of members (10 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 May 2008 | Director appointed nicholas james bailey (2 pages) |
14 May 2008 | Director appointed nicholas james bailey (2 pages) |
9 May 2008 | Director appointed dr adam kent (2 pages) |
9 May 2008 | Director appointed dr adam kent (2 pages) |
8 May 2008 | Director appointed paul edward dowell (2 pages) |
8 May 2008 | Director appointed paul edward dowell (2 pages) |
8 May 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
8 May 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 47 the chase london SW4 0NP (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 47 the chase london SW4 0NP (1 page) |
28 April 2008 | Appointment terminated director and secretary marie jessel (1 page) |
28 April 2008 | Director appointed peter brodrick kerr-dineen (2 pages) |
28 April 2008 | Secretary appointed richard anton wood (2 pages) |
28 April 2008 | Appointment terminated director daniel jessel (1 page) |
28 April 2008 | Appointment terminated director daniel jessel (1 page) |
28 April 2008 | Secretary appointed richard anton wood (2 pages) |
28 April 2008 | Director appointed peter brodrick kerr-dineen (2 pages) |
28 April 2008 | Appointment terminated director and secretary marie jessel (1 page) |
18 April 2008 | Return made up to 31/12/07; full list of members (5 pages) |
18 April 2008 | Return made up to 31/12/07; full list of members (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 April 2008 | Nc inc already adjusted 04/01/88 (1 page) |
14 April 2008 | Nc inc already adjusted 04/01/88 (1 page) |
8 April 2008 | Capitals not rolled up (2 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Capitals not rolled up (2 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Capitals not rolled up (2 pages) |
8 April 2008 | Capitals not rolled up (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 April 2007 | Return made up to 31/12/06; full list of members (4 pages) |
25 April 2007 | Return made up to 31/12/06; full list of members (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members
|
24 January 2002 | Return made up to 31/12/01; full list of members
|
5 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Return made up to 31/12/00; full list of members
|
4 July 2000 | New director appointed (3 pages) |
4 July 2000 | New director appointed (3 pages) |
9 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
9 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members
|
30 January 2000 | Return made up to 31/12/99; full list of members
|
2 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
24 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
21 June 1998 | Full accounts made up to 31 July 1997 (9 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
19 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
20 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Resolutions
|
15 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
14 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
11 March 1994 | Return made up to 31/12/93; full list of members
|
11 March 1994 | Return made up to 31/12/93; full list of members
|
17 February 1993 | Return made up to 31/12/92; full list of members (6 pages) |
17 February 1993 | Return made up to 31/12/92; full list of members (6 pages) |
10 March 1992 | Return made up to 31/12/91; no change of members (6 pages) |
10 March 1992 | Return made up to 31/12/91; no change of members (6 pages) |
19 April 1990 | Return made up to 31/12/88; full list of members (4 pages) |
19 April 1990 | Return made up to 31/12/88; full list of members (4 pages) |
6 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
6 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
14 December 1988 | Return made up to 30/08/88; full list of members (4 pages) |
14 December 1988 | Return made up to 30/08/88; full list of members (4 pages) |
5 August 1987 | Return made up to 30/05/87; full list of members (4 pages) |
5 August 1987 | Return made up to 30/05/87; full list of members (4 pages) |
7 November 1985 | Incorporation (20 pages) |
7 November 1985 | Incorporation (20 pages) |