Company NameHavas Financial Communications Limited
DirectorAlan Ralston Adamson
Company StatusActive
Company Number02023319
CategoryPrivate Limited Company
Incorporation Date28 May 1986(37 years, 11 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Secretary NameMr Jeremy James Dorling
StatusCurrent
Appointed24 March 2015(28 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMr Alan Ralston Adamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(31 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameBarbie Jean Crawley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address6 Dukes Avenue
London
W4 2AE
Director NameMr John Meredydd Balch
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Ryfold Road
Wimbledon
London
SW19 8DF
Director NameJohn Mulford
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address3 Maurice Court
Brentford Dock
Brentford
Middlesex
TW8 8QY
Director NameTerence Murphy
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(5 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address2 Nero Court
Brentford Dock
Middlesex
TW8 8QA
Secretary NameKenneth William Ball
NationalityBritish
StatusResigned
Appointed16 January 1992(5 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address1 Craven Hill
London
W2 3EN
Director NameMr Randle Stonier
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(9 years after company formation)
Appointment Duration10 years, 9 months (resigned 28 February 2006)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressXeres
2a Grove Road
Isleworth
Middlesex
TW7 4JH
Secretary NameMr Simon Kevin Bush
NationalityBritish
StatusResigned
Appointed30 April 1997(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 April 2000)
RoleFinancial Controller
Correspondence Address5 Hollow Way Lane
Chesham Bois
Amersham
Buckinghamshire
HP6 6DJ
Secretary NamePeter William Brand
NationalityBritish
StatusResigned
Appointed17 April 2000(13 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address50 Longtye Drive
Chestfield
Whitstable
Kent
CT5 3NF
Director NameMr Paul Francis Woodhouse
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(15 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 August 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Pancras Square
London
N1C 4AG
Director NameMark Thurloe Reed
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(17 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2004)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 101 Ridgway
Wimbledon
London
SW19 4SX
Director NamePaul Stoddart
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(17 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Buxton Drive
New Malden
Surrey
KT3 3UX
Director NameMr Gregory Peter Oxford
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(17 years, 3 months after company formation)
Appointment Duration3 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Langdale Drive
Ascot
Berkshire
SL5 8TQ
Director NameRonald Rory Henderson Webster
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 October 2004)
RoleChartered Accountant
Correspondence Address21 Sudbourne Road
London
SW2 5AE
Director NameMs Tina Morris
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2006)
RoleDirector Events
Country of ResidenceEngland
Correspondence Address3 Orston Lodge
Old Farm Road
Hampton
Middlesex
TW12 3RQ
Director NameChris Jarvis
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(17 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 June 2004)
RoleCompany Director
Correspondence Address40 St Jamess Avenue
Hampton Hill
Hampton
Middlesex
TW12 1HN
Director NameVictoria Isaacs
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(17 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 2006)
RoleCompany Director
Correspondence Address59 Pepys Road
London
SW20 8NL
Director NameLloyd Emberey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(17 years, 3 months after company formation)
Appointment Duration3 months (resigned 19 December 2003)
RoleChief Operating Officer
Correspondence Address56 Langthorne Street
Fulham
London
SW6 6JY
Director NameYuen Po Tang
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(18 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2008)
RoleChartered Accountant
Correspondence Address30 Harefield Avenue
Cheam
Surrey
SM2 7NE
Secretary NameMr Allan John Ross
NationalityBritish
StatusResigned
Appointed01 December 2006(20 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressIrie
Minster Drive, Minster On Sea
Sheerness
Kent
ME12 2NG
Director NameWendy Elizabeth Peoples
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 December 2008(22 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address85 Bourne Road
Bexley
Kent
DA5 1LW
Director NameMr Aidan Gerard Chapman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2015(28 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Pancras Square
London
N1C 4AG

Contact

Websiteeurorscgskybridge.com

Location

Registered Address3 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Havas Uk Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Filing History

4 September 2023Accounts for a small company made up to 31 December 2022 (16 pages)
25 January 2023Confirmation statement made on 18 November 2022 with no updates (3 pages)
20 September 2022Accounts for a small company made up to 31 December 2021 (16 pages)
19 January 2022Confirmation statement made on 18 November 2021 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (21 pages)
25 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-24
(3 pages)
12 February 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
11 September 2020Termination of appointment of Paul Francis Woodhouse as a director on 31 August 2020 (1 page)
18 August 2020Full accounts made up to 31 December 2019 (21 pages)
19 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (23 pages)
8 January 2019Confirmation statement made on 18 November 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (22 pages)
28 February 2018Termination of appointment of Aidan Gerard Chapman as a director on 31 January 2018 (1 page)
16 January 2018Appointment of Mr Alan Ralston Adamson as a director on 9 January 2018 (2 pages)
16 January 2018Appointment of Mr Alan Ralston Adamson as a director on 9 January 2018 (2 pages)
4 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (20 pages)
18 September 2017Full accounts made up to 31 December 2016 (20 pages)
6 July 2017Director's details changed for Mr Paul Francis Woodhouse on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Paul Francis Woodhouse on 6 July 2017 (2 pages)
10 April 2017Registered office address changed from Cupola House 15 Alfred Place London WC1E 7EB to 3 Pancras Square London N1C 4AG on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Cupola House 15 Alfred Place London WC1E 7EB to 3 Pancras Square London N1C 4AG on 10 April 2017 (1 page)
6 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
15 September 2016Full accounts made up to 31 December 2015 (18 pages)
15 September 2016Full accounts made up to 31 December 2015 (18 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 March 2015Termination of appointment of Allan John Ross as a secretary on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Allan John Ross as a secretary on 24 March 2015 (1 page)
24 March 2015Appointment of Mr Jeremy James Dorling as a secretary on 24 March 2015 (2 pages)
24 March 2015Appointment of Mr Jeremy James Dorling as a secretary on 24 March 2015 (2 pages)
16 February 2015Appointment of Mr Aidan Gerard Chapman as a director on 16 February 2015 (2 pages)
16 February 2015Appointment of Mr Aidan Gerard Chapman as a director on 16 February 2015 (2 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
18 December 2014Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Cupola House 15 Alfred Place London WC1E 7EB on 18 December 2014 (1 page)
18 December 2014Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Cupola House 15 Alfred Place London WC1E 7EB on 18 December 2014 (1 page)
18 December 2014Company name changed skybridge LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
(3 pages)
18 December 2014Termination of appointment of Wendy Elizabeth Peoples as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Wendy Elizabeth Peoples as a director on 18 December 2014 (1 page)
18 December 2014Company name changed skybridge LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-18
(3 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
31 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 March 2013Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Concorde House 10-12 London Road Maidstone Kent ME16 8QF on 12 March 2013 (1 page)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
4 February 2011Termination of appointment of Paul Stoddart as a director (1 page)
4 February 2011Termination of appointment of Paul Stoddart as a director (1 page)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Paul Stoddart on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Paul Stoddart on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Paul Stoddart on 1 October 2009 (2 pages)
27 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 January 2009Return made up to 16/01/09; full list of members (4 pages)
29 January 2009Return made up to 16/01/09; full list of members (4 pages)
29 January 2009Director appointed wendy elizabeth peoples (2 pages)
29 January 2009Director appointed wendy elizabeth peoples (2 pages)
6 January 2009Appointment terminated director yuen tang (1 page)
6 January 2009Appointment terminated director yuen tang (1 page)
22 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 January 2008Return made up to 16/01/08; full list of members (3 pages)
23 January 2008Return made up to 16/01/08; full list of members (3 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 January 2007Return made up to 16/01/07; full list of members (3 pages)
24 January 2007Return made up to 16/01/07; full list of members (3 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
10 December 2006New secretary appointed (4 pages)
10 December 2006New secretary appointed (4 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
11 April 2006Return made up to 16/01/06; full list of members (3 pages)
11 April 2006Return made up to 16/01/06; full list of members (3 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 February 2005Return made up to 16/01/05; full list of members (9 pages)
17 February 2005Return made up to 16/01/05; full list of members (9 pages)
11 November 2004New director appointed (1 page)
11 November 2004New director appointed (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
24 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Return made up to 16/01/04; full list of members (11 pages)
1 March 2004Director resigned (1 page)
1 March 2004Return made up to 16/01/04; full list of members (11 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 September 2003Company name changed merit awards LIMITED\certificate issued on 14/09/03 (2 pages)
15 September 2003Company name changed merit awards LIMITED\certificate issued on 14/09/03 (2 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
20 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 February 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
29 January 2002Return made up to 16/01/02; full list of members (6 pages)
29 January 2002Return made up to 16/01/02; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 February 2001Return made up to 16/01/01; full list of members (6 pages)
5 February 2001Return made up to 16/01/01; full list of members (6 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 July 2000Registered office changed on 20/07/00 from: the old fire station, high street, brentford, middx. TW8 0JW (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: the old fire station, high street, brentford, middx. TW8 0JW (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000New secretary appointed (2 pages)
8 February 2000Return made up to 16/01/00; full list of members (6 pages)
8 February 2000Return made up to 16/01/00; full list of members (6 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 February 1999Return made up to 16/01/99; no change of members (4 pages)
19 February 1999Return made up to 16/01/99; no change of members (4 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
23 March 1998Return made up to 16/01/98; full list of members (5 pages)
23 March 1998Return made up to 16/01/98; full list of members (5 pages)
28 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
28 June 1997Secretary resigned (1 page)
28 June 1997Secretary resigned (1 page)
28 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
28 June 1997Director resigned (1 page)
28 June 1997Director resigned (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
21 January 1997Return made up to 16/01/97; full list of members (7 pages)
21 January 1997Return made up to 16/01/97; full list of members (7 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
23 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
19 February 1996Return made up to 16/01/96; full list of members (6 pages)
19 February 1996Return made up to 16/01/96; full list of members (6 pages)
16 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
16 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
14 July 1995Director resigned;new director appointed (6 pages)
14 July 1995Director resigned;new director appointed (6 pages)
10 May 1995Return made up to 16/01/95; full list of members (12 pages)
10 May 1995Return made up to 16/01/95; full list of members (12 pages)