Company NameStaple Nominees Limited
Company StatusDissolved
Company Number02076846
CategoryPrivate Limited Company
Incorporation Date24 November 1986(37 years, 5 months ago)
Dissolution Date8 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Laurence John Mumford
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2004(17 years, 11 months after company formation)
Appointment Duration16 years, 10 months (closed 08 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusClosed
Appointed01 February 2006(19 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 08 September 2021)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameAlan Christopher Wren
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(5 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 November 1992)
RoleChief Executive
Correspondence AddressLych Gate House
Spring Lane Alderton
Towcester
Northamptonshire
NN12 7LW
Director NameKeith Leonard Bedell Pearce
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Ridge
Purley
Surrey
CR8 3PE
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed09 May 1992(5 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Director NameHugh Royston Jenkins
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(5 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleChief Executive Ppm
Correspondence Address67 Limerston Street
London
Sw10
Director NameMs Maria Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address125 Providence Square
Bermondsey Wall West
London
SE1 2ED
Director NameJohn Kenneth Elbourne
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 1998)
RoleManaging Director
Correspondence Address1 Lissoms Road
Chipstead
Surrey
CR5 3LE
Director NameStephen James Cook
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1999)
RoleManaging Director
Correspondence Address1 Wharf Road
Stamford
Lincolnshire
PE9 2OU
Director NameRobert Charles Trant Higginbotham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 1999)
RoleMarketing Manager
Correspondence Address29 Kingswood Rise
Four Marks
Alton
Hampshire
GU34 5BE
Director NameAndrew Tamlyn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 1999)
RoleCompany Director
Correspondence Address160 Potash Road
Billericay
Essex
CM11 1HQ
Secretary NameAdam Paul Rutherford
NationalityBritish
StatusResigned
Appointed08 March 1999(12 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 January 2000)
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Director NameMr Nigel Stephen Boyling
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(12 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2008)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address29 Blakes Way
Welwyn
Hertfordshire
AL6 9RE
Secretary NameAngela Sigley
NationalityBritish
StatusResigned
Appointed14 January 2000(13 years, 1 month after company formation)
Appointment Duration2 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address31 Swanley Road
Welling
Kent
DA16 1LL
Secretary NameSusan Doreen Windridge
NationalityBritish
StatusResigned
Appointed20 March 2000(13 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferns
157 Southwood Lane
London
N6 5TA
Secretary NameMr Jonathan Peter McClelland
NationalityBritish
StatusResigned
Appointed26 February 2001(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed16 August 2002(15 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 January 2006)
RoleSecretary
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Director NameMr David William Dibben
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Nursery Close
Hook
Hampshire
RG27 9QX
Director NameMr Graham Williamson MacDowall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(16 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 04 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Secretary NameKerryn Lynn MacDonald
NationalityBritish
StatusResigned
Appointed30 April 2004(17 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2005)
RoleSurveyor
Correspondence Address19 Levendale Road
London
SE23 2TP
Director NameMr John Richard Talbot
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(22 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Leeroy Robert Tustain
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2019(32 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Sean Andrew Fitzgerald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2019(32 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websitemandg.co.uk

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 February 2021Declaration of solvency (6 pages)
16 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-15
(1 page)
16 February 2021Appointment of a voluntary liquidator (3 pages)
14 January 2021Termination of appointment of Sean Andrew Fitzgerald as a director on 14 January 2021 (1 page)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
22 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
27 September 2019Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages)
18 September 2019Appointment of Mr Sean Andrew Fitzgerald as a director on 13 September 2019 (2 pages)
10 July 2019Termination of appointment of Leeroy Robert Tustain as a director on 26 June 2019 (1 page)
29 May 2019Confirmation statement made on 29 May 2019 with updates (6 pages)
18 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
18 April 2019Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages)
18 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages)
17 April 2019Director's details changed for Mr Laurence John Mumford on 12 April 2019 (2 pages)
17 April 2019Director's details changed for Mr Leeroy Robert Tustain on 12 April 2019 (2 pages)
18 February 2019Appointment of Mr Leeroy Robert Tustain as a director on 13 February 2019 (2 pages)
18 January 2019Termination of appointment of Graham Williamson Macdowall as a director on 4 January 2019 (1 page)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
23 May 2018Change of details for M&G Limited as a person with significant control on 6 April 2016 (2 pages)
23 May 2018Confirmation statement made on 23 May 2018 with updates (6 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
5 November 2013Director's details changed for Laurence John Mumford on 4 October 2013 (2 pages)
5 November 2013Director's details changed for Laurence John Mumford on 4 October 2013 (2 pages)
5 November 2013Director's details changed for Laurence John Mumford on 4 October 2013 (2 pages)
3 July 2013Termination of appointment of John Talbot as a director (1 page)
3 July 2013Termination of appointment of John Talbot as a director (1 page)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Mr John Richard Talbot on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Richard Talbot on 13 October 2009 (2 pages)
8 October 2009Director's details changed for Graham Williamson Macdowall on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Laurence John Mumford on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Laurence John Mumford on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Graham Williamson Macdowall on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Graham Williamson Macdowall on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Laurence John Mumford on 8 October 2009 (2 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 July 2009Director appointed mr john richard talbot (1 page)
3 July 2009Director appointed mr john richard talbot (1 page)
14 May 2009Return made up to 09/05/09; full list of members (3 pages)
14 May 2009Return made up to 09/05/09; full list of members (3 pages)
19 February 2009Appointment terminated director nigel boyling (1 page)
19 February 2009Appointment terminated director nigel boyling (1 page)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
9 May 2008Return made up to 09/05/08; full list of members (4 pages)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 May 2007Return made up to 09/05/07; full list of members (2 pages)
23 May 2007Return made up to 09/05/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
10 May 2006Return made up to 09/05/06; full list of members (2 pages)
10 May 2006Return made up to 09/05/06; full list of members (2 pages)
21 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 May 2005Return made up to 09/05/05; full list of members (3 pages)
11 May 2005Return made up to 09/05/05; full list of members (3 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
20 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
26 May 2004Return made up to 09/05/04; full list of members (7 pages)
26 May 2004Return made up to 09/05/04; full list of members (7 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
9 June 2003Location of register of members (1 page)
9 June 2003Return made up to 09/05/03; full list of members (6 pages)
9 June 2003Return made up to 09/05/03; full list of members (6 pages)
9 June 2003Location of debenture register (1 page)
9 June 2003Location of debenture register (1 page)
9 June 2003Location of register of members (1 page)
13 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
7 May 2003Director's particulars changed (1 page)
7 May 2003Director's particulars changed (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
23 May 2002Return made up to 09/05/02; full list of members (5 pages)
23 May 2002Return made up to 09/05/02; full list of members (5 pages)
10 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 May 2001Return made up to 09/05/01; full list of members (5 pages)
21 May 2001Return made up to 09/05/01; full list of members (5 pages)
24 April 2001Registered office changed on 24/04/01 from: 142 holborn bars london EC1N 2NH (1 page)
24 April 2001Registered office changed on 24/04/01 from: 142 holborn bars london EC1N 2NH (1 page)
11 April 2001Full accounts made up to 31 December 2000 (6 pages)
11 April 2001Full accounts made up to 31 December 2000 (6 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 2000Return made up to 09/05/00; full list of members (6 pages)
2 June 2000Return made up to 09/05/00; full list of members (6 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Full accounts made up to 31 December 1999 (7 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Full accounts made up to 31 December 1999 (7 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000New secretary appointed (2 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
22 October 1999Full accounts made up to 31 December 1998 (9 pages)
22 October 1999Full accounts made up to 31 December 1998 (9 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
25 May 1999Return made up to 09/05/99; full list of members (9 pages)
25 May 1999Return made up to 09/05/99; full list of members (9 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
6 April 1999Secretary resigned (1 page)
19 November 1998Auditor's resignation (2 pages)
19 November 1998Auditor's resignation (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
1 April 1998Full accounts made up to 31 December 1997 (8 pages)
1 April 1998Full accounts made up to 31 December 1997 (8 pages)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
13 June 1997Director's particulars changed (1 page)
13 June 1997Return made up to 09/05/97; full list of members (6 pages)
13 June 1997Director's particulars changed (1 page)
13 June 1997Return made up to 09/05/97; full list of members (6 pages)
4 June 1997Full accounts made up to 31 December 1996 (8 pages)
4 June 1997Full accounts made up to 31 December 1996 (8 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
1 June 1996Full accounts made up to 31 December 1995 (8 pages)
1 June 1996Return made up to 09/05/96; full list of members (7 pages)
1 June 1996Return made up to 09/05/96; full list of members (7 pages)
1 June 1996Full accounts made up to 31 December 1995 (8 pages)
15 January 1996New director appointed (3 pages)
15 January 1996New director appointed (3 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
17 November 1995Director's particulars changed (6 pages)
17 November 1995Director's particulars changed (6 pages)
13 July 1995Secretary's particulars changed (4 pages)
13 July 1995Secretary's particulars changed (4 pages)
8 June 1995Return made up to 09/05/95; full list of members (12 pages)
8 June 1995Return made up to 09/05/95; full list of members (12 pages)
10 April 1995Full accounts made up to 31 December 1994 (8 pages)
10 April 1995Full accounts made up to 31 December 1994 (8 pages)