Sidcup
Kent
DA15 7JH
Director Name | Mr Anthony Steven Smith |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(28 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Claims Agent |
Country of Residence | England |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Director Name | Mr Timothy Ross Champkins |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Director Name | Mr Mark Allison |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(32 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Claims Settling |
Country of Residence | England |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Director Name | Mr Alan Douglas Munro |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(32 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | IT |
Country of Residence | England |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Director Name | Mr Michael Edward Hird |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(33 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Secretary Name | Rebecca Roberts |
---|---|
Status | Current |
Appointed | 01 January 2023(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Director Name | Mr Stephen John Montigue |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Claims Agent |
Country of Residence | England |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Director Name | Mr Martin Bedwell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 March 2004) |
Role | Surveyor |
Correspondence Address | 9 Broadstreet Green Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7JA |
Director Name | Mr John William Rolfe Martin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 01 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Director Name | Mr Raymond Oliver |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1993) |
Role | Surveyor |
Correspondence Address | Woodlands 23 Chowdene Road Low Fell Gateshead Tyne & Wear NE9 6JC |
Director Name | Mr Norman Millard |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 1997) |
Role | Surveyor |
Correspondence Address | Mount Hall Maypole Road Chelsfield Orpington Kent BR6 7RB |
Secretary Name | Mr John William Rolfe Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Director Name | John Nicholas Wakeford |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 1996) |
Role | Loss Adviser |
Correspondence Address | 328 Claremont Road Hextable Kent BR8 7QZ |
Director Name | Roger Patrick Daniells |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 February 2008) |
Role | Marine Surveyor |
Correspondence Address | 57 Lashbrooks Road Uckfield East Sussex TN22 2AY |
Director Name | Mr John Michael Redman |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 19 September 2012) |
Role | Claims Agent |
Country of Residence | England |
Correspondence Address | Christopher House Station Road Sidcup Kent DA15 7BS |
Director Name | John Christopher Argent |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 February 2008) |
Role | Cargo Surveyor |
Correspondence Address | Clarwych Stansted Road, Elsenham Bishops Stortford Hertfordshire CM22 6LJ |
Director Name | Andrew Peter Joannou |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 May 2016) |
Role | Claims Agent |
Country of Residence | United Kingdom |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Director Name | Mr Gregg Victor Newman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(28 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 April 2023) |
Role | Claims Agent |
Country of Residence | United Kingdom |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Secretary Name | Ms Ann Castle |
---|---|
Status | Resigned |
Appointed | 01 March 2018(31 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Secretary Name | Ms Melanie Louise Bailey |
---|---|
Status | Resigned |
Appointed | 01 March 2022(35 years, 12 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
Website | www.isa-surveys.com |
---|
Registered Address | Webster House 207 Longlands Road Sidcup Kent DA15 7JH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £112,105 |
Cash | £1,599,447 |
Current Liabilities | £1,865,558 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Full accounts made up to 28 February 2023 (29 pages) |
13 April 2023 | Termination of appointment of Gregg Victor Newman as a director on 5 April 2023 (1 page) |
24 January 2023 | Appointment of Mr Stephen John Montigue as a director on 11 January 2023 (2 pages) |
5 January 2023 | Appointment of Rebecca Roberts as a secretary on 1 January 2023 (2 pages) |
5 January 2023 | Termination of appointment of Melanie Louise Bailey as a secretary on 31 December 2022 (1 page) |
27 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
11 May 2022 | Full accounts made up to 28 February 2022 (29 pages) |
14 March 2022 | Termination of appointment of Ann Castle as a secretary on 1 March 2022 (1 page) |
14 March 2022 | Appointment of Ms Melanie Louise Bailey as a secretary on 1 March 2022 (2 pages) |
14 March 2022 | Director's details changed for Mr Mark Allison on 1 March 2022 (2 pages) |
29 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
7 May 2021 | Full accounts made up to 28 February 2021 (29 pages) |
24 September 2020 | Director's details changed for Mr Mark Allison on 20 April 2019 (2 pages) |
21 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
29 April 2020 | Full accounts made up to 29 February 2020 (28 pages) |
6 March 2020 | Appointment of Mr Michael Edward Hird as a director on 1 March 2020 (2 pages) |
14 August 2019 | Director's details changed for Mr Anthony Steven Smith on 7 August 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
8 May 2019 | Full accounts made up to 28 February 2019 (28 pages) |
12 March 2019 | Appointment of Mr Mark Allison as a director on 1 March 2019 (2 pages) |
11 March 2019 | Appointment of Mr Alan Douglas Munro as a director on 1 March 2019 (2 pages) |
8 February 2019 | Appointment of Mr Timothy Ross Champkins as a director on 4 February 2019 (2 pages) |
24 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
3 May 2018 | Full accounts made up to 28 February 2018 (28 pages) |
2 March 2018 | Termination of appointment of John William Rolfe Martin as a director on 1 March 2018 (1 page) |
2 March 2018 | Appointment of Ms Ann Castle as a secretary on 1 March 2018 (2 pages) |
2 March 2018 | Termination of appointment of John William Rolfe Martin as a secretary on 1 March 2018 (1 page) |
21 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
11 May 2017 | Full accounts made up to 28 February 2017 (27 pages) |
11 May 2017 | Full accounts made up to 28 February 2017 (27 pages) |
3 May 2017 | Director's details changed for Mr Christopher John Osman on 25 April 2017 (2 pages) |
3 May 2017 | Director's details changed for Mr Christopher John Osman on 25 April 2017 (2 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
26 May 2016 | Full accounts made up to 29 February 2016 (31 pages) |
26 May 2016 | Full accounts made up to 29 February 2016 (31 pages) |
25 May 2016 | Termination of appointment of Andrew Peter Joannou as a director on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Andrew Peter Joannou as a director on 25 May 2016 (1 page) |
7 December 2015 | Auditor's resignation (1 page) |
7 December 2015 | Auditor's resignation (1 page) |
6 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
14 May 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
14 May 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
2 March 2015 | Appointment of Mr Anthony Steven Smith as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Anthony Steven Smith as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Anthony Steven Smith as a director on 2 March 2015 (2 pages) |
22 July 2014 | Appointment of Mr Christopher John Osman as a director on 30 June 2014 (2 pages) |
22 July 2014 | Appointment of Mr Gregg Victor Newman as a director on 30 June 2014 (2 pages) |
22 July 2014 | Appointment of Mr Christopher John Osman as a director on 30 June 2014 (2 pages) |
22 July 2014 | Appointment of Mr Gregg Victor Newman as a director on 30 June 2014 (2 pages) |
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
7 May 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
7 May 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
2 August 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
2 August 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
26 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
2 October 2012 | Registered office address changed from Christopher House Station Road Sidcup Kent DA15 7BS on 2 October 2012 (1 page) |
2 October 2012 | Termination of appointment of John Redman as a director (1 page) |
2 October 2012 | Termination of appointment of John Redman as a director (1 page) |
2 October 2012 | Secretary's details changed for Mr John William Rolfe Martin on 1 October 2012 (1 page) |
2 October 2012 | Secretary's details changed for Mr John William Rolfe Martin on 1 October 2012 (1 page) |
2 October 2012 | Appointment of Andrew Peter Joannou as a director (2 pages) |
2 October 2012 | Appointment of Andrew Peter Joannou as a director (2 pages) |
2 October 2012 | Director's details changed for Mr John William Rolfe Martin on 1 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from Christopher House Station Road Sidcup Kent DA15 7BS on 2 October 2012 (1 page) |
2 October 2012 | Director's details changed for Mr John William Rolfe Martin on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr John William Rolfe Martin on 1 October 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Mr John William Rolfe Martin on 1 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Christopher House Station Road Sidcup Kent DA15 7BS on 2 October 2012 (1 page) |
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
8 May 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
16 May 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
12 October 2010 | Auditor's resignation (1 page) |
12 October 2010 | Auditor's resignation (1 page) |
9 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
11 May 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
7 October 2009 | Secretary's details changed for Mr John William Rolfe Martin on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr John William Rolfe Martin on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr John William Rolfe Martin on 6 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr John Michael Redman on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Michael Redman on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Michael Redman on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr John William Rolfe Martin on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr John William Rolfe Martin on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr John William Rolfe Martin on 6 October 2009 (2 pages) |
12 August 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
12 August 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
10 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
15 August 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
15 August 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
11 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 15/07/08; full list of members (3 pages) |
4 April 2008 | Director and secretary's change of particulars / john martin / 20/03/2008 (1 page) |
4 April 2008 | Director and secretary's change of particulars / john martin / 20/03/2008 (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
11 February 2008 | Company name changed international surveyors and adju sters LTD\certificate issued on 11/02/08 (2 pages) |
11 February 2008 | Company name changed international surveyors and adju sters LTD\certificate issued on 11/02/08 (2 pages) |
2 August 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
2 August 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
26 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
18 August 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
18 August 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
8 August 2006 | Director's particulars changed (1 page) |
29 July 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
29 July 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
20 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
20 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
5 August 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
5 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
5 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
5 August 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
9 August 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
9 August 2003 | Return made up to 15/07/03; full list of members (8 pages) |
9 August 2003 | Return made up to 15/07/03; full list of members (8 pages) |
9 August 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
30 July 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
30 July 2002 | Return made up to 15/07/02; full list of members
|
30 July 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
30 July 2002 | Return made up to 15/07/02; full list of members
|
16 October 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
16 October 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Return made up to 15/07/01; full list of members
|
7 August 2001 | Return made up to 15/07/01; full list of members
|
7 August 2001 | Director's particulars changed (1 page) |
19 April 2001 | Director's particulars changed (1 page) |
19 April 2001 | Director's particulars changed (1 page) |
2 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
2 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
2 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
2 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
27 July 1999 | Return made up to 15/07/99; full list of members (8 pages) |
27 July 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
27 July 1999 | Return made up to 15/07/99; full list of members (8 pages) |
27 July 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
27 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
27 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
5 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
5 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
27 August 1997 | Return made up to 15/07/97; no change of members (4 pages) |
27 August 1997 | Return made up to 15/07/97; no change of members (4 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
9 August 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
9 August 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
25 July 1996 | Return made up to 15/07/96; full list of members (8 pages) |
25 July 1996 | Return made up to 15/07/96; full list of members (8 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
8 December 1995 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
8 December 1995 | Accounting reference date extended from 31/12 to 28/02 (1 page) |
5 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 July 1995 | Return made up to 15/07/95; no change of members (6 pages) |
19 July 1995 | Return made up to 15/07/95; no change of members (6 pages) |