Company NameA Plus Windows & Doors Limited
Company StatusActive
Company Number01983401
CategoryPrivate Limited Company
Incorporation Date29 January 1986(38 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2812Manufacture builders' carpentry of metal
SIC 25120Manufacture of doors and windows of metal
Section FConstruction
SIC 43342Glazing

Directors

Secretary NameMr Steven Daniel Warr
NationalityBritish
StatusCurrent
Appointed01 April 2006(20 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 14-18 Moor Park Industrial Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9EZ
Director NameMr Steven Daniel Warr
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(21 years, 3 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 14-18 Moor Park Industrial Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9EZ
Director NameMr Peter Warr
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(24 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnits 14-18 Moor Park Industrial Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9EZ
Director NameMr Jonathan Peter Montgrove Palethorpe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(31 years, 3 months after company formation)
Appointment Duration7 years
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressUnits 14-18 Moor Park Industrial Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9EZ
Director NameMiss Eileen Burnham
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 1997)
RoleOffice Manager
Correspondence Address39 Oakdale Avenue
Northwood
Middlesex
HA6 1PG
Director NameMr Peter Warr
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 May 2007)
RoleWindow & Door Manufacturer
Country of ResidenceEngland
Correspondence Address10 Tippendell Lane
St. Albans
Hertfordshire
AL2 3HL
Director NameMrs Janet Elizabeth Warr
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 31 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnits 14-18 Moor Park Industrial Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9EZ
Secretary NameMrs Janet Elizabeth Warr
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Topstreet Way
Harpenden
Hertfordshire
AL5 5TS
Director NameMr Barry Charles Talbott
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(7 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 August 2006)
RoleProduction Manager
Correspondence Address1 Ravensmead
Chinnor
Oxfordshire
OX9 4JG
Secretary NameMrs Diana Lorraine Curling
NationalityBritish
StatusResigned
Appointed15 November 1995(9 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address81 Keats Way
West Drayton
Middlesex
UB7 9DU
Director NameGlenn Francis Upton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2002)
RoleManaging Director
Correspondence Address72 Herkomer Road
Bushey
Watford
WD2 3LU
Director NameRaymond Penfold
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(15 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2005)
RoleManager
Correspondence Address20 Ferring Close
Harrow
Middlesex
HA2 0AR
Director NameMr David John Boast
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(20 years after company formation)
Appointment Duration7 years, 4 months (resigned 04 July 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27-28 Moor Park Industrial
Centre Tolpits Lane
Watford
Herts
WD18 9ND
Director NameMr Jonathan Peter Montgrove Palethorpe
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2007(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 27-28 Moor Park Industrial
Centre Tolpits Lane
Watford
Herts
WD18 9ND

Contact

Websiteapluswindows.co.uk
Email address[email protected]
Telephone01923 225855
Telephone regionWatford

Location

Registered AddressUnits 14-18 Moor Park Industrial Centre
Tolpits Lane
Watford
Hertfordshire
WD18 9EZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2k at £0.05Stillwater Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,517,875
Cash£317,424
Current Liabilities£1,163,856

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (3 months, 4 weeks from now)

Charges

15 June 2023Delivered on: 16 June 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 March 2015Delivered on: 14 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 August 2011Delivered on: 9 September 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 May 1990Delivered on: 7 June 1990
Satisfied on: 23 September 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
23 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
23 August 2023Cessation of Peter Warr as a person with significant control on 30 September 2022 (1 page)
16 June 2023Registration of charge 019834010004, created on 15 June 2023 (81 pages)
30 October 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
18 October 2022Termination of appointment of Peter Warr as a director on 30 September 2022 (1 page)
22 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
24 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
27 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
28 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
23 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
1 September 2017Notification of Jonathan Peter Montgrove Palethorpe as a person with significant control on 1 May 2017 (2 pages)
1 September 2017Notification of Jonathan Peter Montgrove Palethorpe as a person with significant control on 1 May 2017 (2 pages)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
8 May 2017Appointment of Mr Jonathan Peter Montgrove Palethorpe as a director on 1 May 2017 (2 pages)
8 May 2017Appointment of Mr Jonathan Peter Montgrove Palethorpe as a director on 1 May 2017 (2 pages)
8 November 2016Accounts for a small company made up to 31 January 2016 (6 pages)
8 November 2016Accounts for a small company made up to 31 January 2016 (6 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
4 April 2016Termination of appointment of Janet Elizabeth Warr as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Janet Elizabeth Warr as a director on 31 March 2016 (1 page)
12 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
12 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
14 April 2015Registration of charge 019834010003, created on 31 March 2015 (26 pages)
14 April 2015Registration of charge 019834010003, created on 31 March 2015 (26 pages)
9 February 2015Registered office address changed from Unit 27-28 Moor Park Industrial Centre Tolpits Lane Watford Herts WD18 9ND to Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Unit 27-28 Moor Park Industrial Centre Tolpits Lane Watford Herts WD18 9ND to Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from Unit 27-28 Moor Park Industrial Centre Tolpits Lane Watford Herts WD18 9ND to Units 14-18 Moor Park Industrial Centre Tolpits Lane Watford Hertfordshire WD18 9EZ on 9 February 2015 (1 page)
7 November 2014Accounts for a small company made up to 31 January 2014 (7 pages)
7 November 2014Accounts for a small company made up to 31 January 2014 (7 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Director's details changed for Mr Steven Daniel Warr on 31 May 2014 (2 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Director's details changed for Mr Steven Daniel Warr on 31 May 2014 (2 pages)
4 November 2013Accounts for a small company made up to 31 January 2013 (7 pages)
4 November 2013Accounts for a small company made up to 31 January 2013 (7 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
22 July 2013Termination of appointment of David Boast as a director (1 page)
22 July 2013Termination of appointment of David Boast as a director (1 page)
2 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
2 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (7 pages)
1 November 2010Accounts for a small company made up to 31 January 2010 (7 pages)
8 September 2010Director's details changed for Mr David John Boast on 1 January 2010 (2 pages)
8 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mr David John Boast on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Mr David John Boast on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Mr Steven Daniel Warr on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Mr Steven Daniel Warr on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Mr Steven Daniel Warr on 1 January 2010 (2 pages)
2 September 2010Appointment of Mr Peter Warr as a director (2 pages)
2 September 2010Appointment of Mr Peter Warr as a director (2 pages)
3 August 2010Termination of appointment of Jonathan Palethorpe as a director (1 page)
3 August 2010Termination of appointment of Jonathan Palethorpe as a director (1 page)
7 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
7 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
4 December 2009Director's details changed for Mrs Janet Elizabeth Warr on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mrs Janet Elizabeth Warr on 1 December 2009 (2 pages)
4 December 2009Director's details changed for Mrs Janet Elizabeth Warr on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mrs Janet Elizabeth Warr on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mrs Janet Elizabeth Warr on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Steven Daniel Warr on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Steven Daniel Warr on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Steven Daniel Warr on 1 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Steven Daniel Warr on 1 December 2009 (1 page)
3 December 2009Director's details changed for David John Boast on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mrs Janet Elizabeth Warr on 1 December 2009 (2 pages)
3 December 2009Director's details changed for David John Boast on 1 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Steven Daniel Warr on 1 December 2009 (1 page)
3 December 2009Director's details changed for David John Boast on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Jonathan Peter Montgrove Palethorpe on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Jonathan Peter Montgrove Palethorpe on 1 December 2009 (2 pages)
3 December 2009Director's details changed for Mr Jonathan Peter Montgrove Palethorpe on 1 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Steven Daniel Warr on 1 December 2009 (1 page)
3 September 2009Return made up to 22/08/09; full list of members (4 pages)
3 September 2009Return made up to 22/08/09; full list of members (4 pages)
2 September 2009Director's change of particulars / david boast / 01/12/2008 (1 page)
2 September 2009Director and secretary's change of particulars / steven warr / 01/12/2008 (2 pages)
2 September 2009Director and secretary's change of particulars / steven warr / 01/12/2008 (2 pages)
2 September 2009Director's change of particulars / david boast / 01/12/2008 (1 page)
1 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
9 October 2008Return made up to 22/08/08; full list of members (5 pages)
9 October 2008Return made up to 22/08/08; full list of members (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 October 2007Return made up to 22/08/07; full list of members (3 pages)
9 October 2007Return made up to 22/08/07; full list of members (3 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
30 March 2007Registered office changed on 30/03/07 from: c/o simon kaplin & co 19 carlisle road colindale london NW9 ohd (1 page)
30 March 2007Registered office changed on 30/03/07 from: c/o simon kaplin & co 19 carlisle road colindale london NW9 ohd (1 page)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 October 2006Return made up to 22/08/06; full list of members (8 pages)
30 October 2006Return made up to 22/08/06; full list of members (8 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
23 September 2006Declaration of satisfaction of mortgage/charge (1 page)
23 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006New director appointed (2 pages)
5 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
5 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
6 October 2005Return made up to 22/08/05; full list of members (8 pages)
6 October 2005Return made up to 22/08/05; full list of members (8 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
26 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
26 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
20 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2003Accounts for a small company made up to 31 January 2003 (9 pages)
24 October 2003Accounts for a small company made up to 31 January 2003 (9 pages)
4 September 2003Return made up to 22/08/03; full list of members (8 pages)
4 September 2003Return made up to 22/08/03; full list of members (8 pages)
7 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
7 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
10 September 2002Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 10/09/02
(8 pages)
10 September 2002Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 10/09/02
(8 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
20 November 2001Return made up to 22/08/01; full list of members (7 pages)
20 November 2001Return made up to 22/08/01; full list of members (7 pages)
28 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
28 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
6 November 2000Secretary resigned (1 page)
6 November 2000Secretary resigned (1 page)
4 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
4 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1999Full accounts made up to 31 January 1999 (7 pages)
24 December 1999Full accounts made up to 31 January 1999 (7 pages)
21 October 1999Return made up to 22/08/99; full list of members (8 pages)
21 October 1999Return made up to 22/08/99; full list of members (8 pages)
21 December 1998Return made up to 22/08/98; full list of members (8 pages)
21 December 1998Return made up to 22/08/98; full list of members (8 pages)
6 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
6 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
10 September 1998Registered office changed on 10/09/98 from: allweather house high street edgware middlesex HA8 5AB (1 page)
10 September 1998Registered office changed on 10/09/98 from: allweather house high street edgware middlesex HA8 5AB (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 October 1997Return made up to 22/08/97; full list of members (6 pages)
16 October 1997Return made up to 22/08/97; full list of members (6 pages)
7 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
7 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
18 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
18 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
8 October 1996Return made up to 22/08/96; full list of members (8 pages)
8 October 1996Return made up to 22/08/96; full list of members (8 pages)
29 November 1995New secretary appointed (2 pages)
29 November 1995New secretary appointed (2 pages)
5 October 1995Return made up to 22/08/95; full list of members (6 pages)
5 October 1995Return made up to 22/08/95; full list of members (6 pages)
29 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
29 August 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
7 June 1990Particulars of mortgage/charge (3 pages)
7 June 1990Particulars of mortgage/charge (3 pages)
10 September 1987Return made up to 01/07/87; full list of members (4 pages)
10 September 1987Return made up to 01/07/87; full list of members (4 pages)
29 January 1986Certificate of incorporation (1 page)
29 January 1986Certificate of incorporation (1 page)