Company NameENI Resources Limited
Company StatusDissolved
Company Number02161862
CategoryPrivate Limited Company
Incorporation Date7 September 1987(36 years, 8 months ago)
Dissolution Date11 April 2011 (13 years ago)
Previous Names4

Business Activity

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

Directors

Director NameNicholas Mark Keenan
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed07 August 2008(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Lauderdale Mansions
Lauderdale Road
London
W9 1NF
Director NameMarco Talamonti
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed07 August 2008(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 11 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Queenstown Road
Chelsea Bridge Wharf
London
SW8 4NT
Secretary NameFrancesca Dal Bello
NationalityBritish
StatusClosed
Appointed07 August 2008(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 11 April 2011)
RoleCompany Director
Correspondence Address203b Garratt Lane
London
SW18 4DS
Director NameDr Franco Polo
Date of BirthDecember 1957 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed14 July 2010(22 years, 10 months after company formation)
Appointment Duration9 months (closed 11 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEni House 10 Ebury Bridge Road
London
SW1W 8PZ
Director NameJohn Alexander Patrick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(3 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleCommercial Director
Correspondence AddressMarley Mere
Marley Lane
Haslemere
Surrey
GU27 3PZ
Director NameMs Elisabeth Patricia Airey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(3 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Jamess Walk
London
EC1R 0AP
Director NameMr James Trevor Hornabrook
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 1995)
RoleExploration Director
Country of ResidenceEngland
Correspondence AddressMiddle Luxton
Upottery
Honiton
Devon
EX14 9PA
Director NameMr James William Guest
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(3 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Farm Schoolhouse Lane
Horsmonden
Tonbridge
Kent
TN12 8BJ
Secretary NameMrs Penelope Jane Montague
NationalityBritish
StatusResigned
Appointed13 June 1991(3 years, 9 months after company formation)
Appointment Duration5 months (resigned 15 November 1991)
RoleCompany Director
Correspondence AddressPegsdon Barns
Pegsdon
Hitchin
Herts
SG5 3JY
Director NameAntony Craven Walker
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 February 1998)
RoleCompany Director
Correspondence AddressSquare Du Val De La Cambre 3
Bruxelles
1050
Secretary NameMiss Janette Lesley Steer
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address29 Hollingbourne Road
Herne Hill
London
SE24 9NB
Secretary NameMiss Janette Lesley Steer
NationalityBritish
StatusResigned
Appointed15 November 1991(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address48 Dorchester Court
Herne Hill
London
SE24 9QX
Director NameDavid Lawson Bremner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address21 Seaforth Gardens
Winchmore Hill
London
N21 3BT
Director NameMr Timothy John Crommelin Eggar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNettlebed House
Nettlebed, Nr Henley On Thames
Henley-On Thames
Oxfordshire
RG9 5DD
Director NameMr John Adrian Franke
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queensdale Place
London
W11 4SQ
Director NamePaul Colbeck Murray
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2001)
RoleOil & Gas Executive
Correspondence Address4 Milner Place
London
N1 1TN
Director NameMr David Howard Thomas
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(11 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 August 2008)
RoleRegional Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressPilton Manor
Pilton
Peterborough
PE8 5SN
Director NameDr Christopher Alan Wright
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(11 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 December 1999)
RoleOil Executive
Correspondence AddressOld Byways House
Gravel Path
Berkhamstead
Hertfordshire
HP4 2PS
Secretary NameAlan O'Brien
NationalityBritish
StatusResigned
Appointed30 June 1999(11 years, 9 months after company formation)
Appointment Duration3 years (resigned 19 July 2002)
RoleCompany Director
Correspondence Address21 Wethered Park
Marlow
Buckinghamshire
SL7 2BH
Director NameMark McAllister
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2001)
RoleOil Executive
Correspondence Address131 Parkside Drive
Watford
Hertfordshire
WD17 3BA
Director NameGianluigi Ferrara
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed24 August 2001(13 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address33 Binghill Road
Milltimber
Aberdeen
AB13 0JA
Scotland
Director NameRoberto Lorato
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(13 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 August 2002)
RoleManaging Director Agip Uk
Correspondence Address56 Gladstone Place
Queens Cross
Aberdeen
Grampian
AB10 6XA
Scotland
Secretary NameDaragh Patrick Feltrim Fagan
NationalityBritish
StatusResigned
Appointed08 August 2002(14 years, 11 months after company formation)
Appointment Duration6 years (resigned 07 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Director NameDaragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(15 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grena Road
Richmond
Surrey
TW9 1XU
Director NameMatilde Giulianelli
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed21 August 2003(15 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 August 2008)
RoleFinance And Control Manager
Correspondence Address2 Queensgate
Aberdeen
Aberdeenshire
AB15 5XZ
Scotland
Director NameLuigino Lusuriello
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed07 August 2008(20 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 June 2009)
RoleCompany Director
Correspondence Address708 The View 20 Palace Street
London
SW1E 5BA
Director NameMr Fabio Castiglioni
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed15 June 2009(21 years, 9 months after company formation)
Appointment Duration1 year (resigned 14 July 2010)
RoleManaging Director
Country of ResidenceItaly
Correspondence Address27 Via E. De Amicis
Bollate (Mi)
20021

Location

Registered AddressEni House
10 Ebury Bridge Road
London
SW1W 8PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardChurchill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2011Final Gazette dissolved following liquidation (1 page)
11 January 2011Return of final meeting in a members' voluntary winding up (5 pages)
11 January 2011Return of final meeting in a members' voluntary winding up (5 pages)
11 August 2010Appointment of a voluntary liquidator (1 page)
11 August 2010Appointment of a voluntary liquidator (1 page)
30 July 2010Declaration of solvency (3 pages)
30 July 2010Declaration of solvency (3 pages)
30 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-22
(1 page)
30 July 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 July 2010Termination of appointment of Fabio Castiglioni as a director (2 pages)
28 July 2010Appointment of Franco Polo as a director (3 pages)
28 July 2010Termination of appointment of Fabio Castiglioni as a director (2 pages)
28 July 2010Appointment of Franco Polo as a director (3 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
30 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 37,106,616
(15 pages)
4 March 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 37,106,616
(15 pages)
19 June 2009Appointment Terminated Director luigino lusuriello (1 page)
19 June 2009Appointment terminated director luigino lusuriello (1 page)
19 June 2009Director appointed mr fabio castiglioni (2 pages)
19 June 2009Director appointed mr fabio castiglioni (2 pages)
5 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 April 2009Accounts made up to 31 December 2008 (6 pages)
2 March 2009Return made up to 31/01/09; full list of members (9 pages)
2 March 2009Return made up to 31/01/09; full list of members (9 pages)
21 January 2009Location of debenture register (1 page)
21 January 2009Location of debenture register (1 page)
21 January 2009Registered office changed on 21/01/2009 from ebury bridge house 10 ebury bridge road london SW1W 8PZ (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Registered office changed on 21/01/2009 from ebury bridge house 10 ebury bridge road london SW1W 8PZ (1 page)
21 January 2009Location of register of members (1 page)
8 September 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
8 September 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
14 August 2008Resolutions
  • RES13 ‐ Re sec 912 07/08/2008
(3 pages)
14 August 2008Director appointed marco talamonti (2 pages)
14 August 2008Appointment Terminated Secretary daragh fagan (1 page)
14 August 2008Appointment terminated director daragh fagan (1 page)
14 August 2008Appointment terminated secretary daragh fagan (1 page)
14 August 2008Resolutions
  • RES13 ‐ Re sec 912 07/08/2008
(3 pages)
14 August 2008Appointment Terminated Director matilde giulianelli (1 page)
14 August 2008Director appointed nicholas mark keenan (2 pages)
14 August 2008Director appointed nicholas mark keenan (2 pages)
14 August 2008Secretary appointed francesca dal bello (2 pages)
14 August 2008Director appointed marco talamonti (2 pages)
14 August 2008Appointment Terminated Director daragh fagan (1 page)
14 August 2008Secretary appointed francesca dal bello (2 pages)
14 August 2008Appointment terminated director matilde giulianelli (1 page)
14 August 2008Director appointed luigino lusuriello (2 pages)
14 August 2008Director appointed luigino lusuriello (2 pages)
14 August 2008Appointment Terminated Director david thomas (1 page)
14 August 2008Appointment terminated director david thomas (1 page)
15 March 2008Liquidators statement of receipts and payments to 19 August 2008 (5 pages)
15 March 2008Liquidators' statement of receipts and payments to 19 August 2008 (5 pages)
19 September 2007Liquidators statement of receipts and payments (5 pages)
19 September 2007Liquidators' statement of receipts and payments (5 pages)
19 March 2007Liquidators' statement of receipts and payments (5 pages)
19 March 2007Liquidators statement of receipts and payments (5 pages)
5 September 2006Liquidators statement of receipts and payments (5 pages)
5 September 2006Liquidators' statement of receipts and payments (5 pages)
9 March 2006Liquidators' statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Sec of state's release of liq (1 page)
17 February 2006Sec of state's release of liq (1 page)
10 February 2006O/C replacement of liquidator (37 pages)
10 February 2006O/C replacement of liquidator (37 pages)
26 January 2006Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2006Appointment of a voluntary liquidator (1 page)
26 January 2006Appointment of a voluntary liquidator (1 page)
26 January 2006Notice of ceasing to act as a voluntary liquidator (1 page)
24 August 2005Liquidators statement of receipts and payments (5 pages)
24 August 2005Liquidators' statement of receipts and payments (5 pages)
3 September 2004Appointment of a voluntary liquidator (1 page)
3 September 2004Res re: liquidators powers (1 page)
3 September 2004Declaration of solvency (3 pages)
3 September 2004Declaration of solvency (3 pages)
3 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 2004Res re: liquidators powers (1 page)
3 September 2004Appointment of a voluntary liquidator (1 page)
29 April 2004Full accounts made up to 31 December 2003 (13 pages)
29 April 2004Full accounts made up to 31 December 2003 (13 pages)
23 February 2004Return made up to 31/01/04; full list of members (6 pages)
23 February 2004Return made up to 31/01/04; full list of members (6 pages)
2 September 2003Director resigned (1 page)
2 September 2003New director appointed (1 page)
2 September 2003New director appointed (1 page)
2 September 2003Director resigned (1 page)
3 June 2003Full accounts made up to 31 December 2002 (17 pages)
3 June 2003Full accounts made up to 31 December 2002 (17 pages)
10 April 2003Company name changed monument resources LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed monument resources LIMITED\certificate issued on 10/04/03 (2 pages)
20 March 2003Auditor's resignation (2 pages)
20 March 2003Auditor's resignation (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
9 February 2003Return made up to 31/01/03; full list of members (5 pages)
9 February 2003Return made up to 31/01/03; full list of members (5 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002Secretary resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Director resigned (2 pages)
23 August 2002Director resigned (2 pages)
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2002Full accounts made up to 31 December 2001 (19 pages)
20 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2002Full accounts made up to 31 December 2001 (19 pages)
30 April 2002Return made up to 22/03/02; full list of members (6 pages)
30 April 2002Return made up to 22/03/02; full list of members (6 pages)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
22 January 2002Registered office changed on 22/01/02 from: 101 bishopsgate london EC2M 3XH (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
9 August 2001Full accounts made up to 31 December 2000 (15 pages)
9 August 2001Full accounts made up to 31 December 2000 (15 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
11 April 2001Return made up to 22/03/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
11 July 2000Return made up to 13/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2000Return made up to 13/06/00; full list of members (7 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
20 July 1999Return made up to 13/06/99; full list of members (13 pages)
20 July 1999Return made up to 13/06/99; full list of members (13 pages)
19 July 1999New director appointed (3 pages)
19 July 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999Full accounts made up to 31 December 1998 (12 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: kierran cross 11 strand london WC2N 5HR (1 page)
16 July 1999Full accounts made up to 31 December 1998 (12 pages)
16 July 1999Director resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (3 pages)
16 July 1999Director resigned (1 page)
16 July 1999New director appointed (3 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: kierran cross 11 strand london WC2N 5HR (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
20 July 1998Return made up to 13/06/98; no change of members (9 pages)
20 July 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 1998Full accounts made up to 31 December 1997 (12 pages)
30 May 1998Full accounts made up to 31 December 1997 (12 pages)
5 March 1998Director resigned (2 pages)
5 March 1998Director resigned (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
27 July 1997Return made up to 13/06/97; no change of members (8 pages)
27 July 1997Return made up to 13/06/97; no change of members (8 pages)
17 June 1997Full accounts made up to 31 December 1996 (12 pages)
17 June 1997Full accounts made up to 31 December 1996 (12 pages)
8 January 1997Registered office changed on 08/01/97 from: 80 petty france london SW1H 9EX (1 page)
8 January 1997Registered office changed on 08/01/97 from: 80 petty france london SW1H 9EX (1 page)
12 July 1996Return made up to 13/06/96; full list of members (6 pages)
12 July 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 1996Full accounts made up to 31 December 1995 (15 pages)
17 June 1996Full accounts made up to 31 December 1995 (15 pages)
26 June 1995Return made up to 13/06/95; full list of members (8 pages)
26 June 1995Return made up to 13/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 1995Director resigned (2 pages)
30 May 1995Director resigned (2 pages)
26 May 1995Full accounts made up to 31 December 1994 (16 pages)
26 May 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (77 pages)
28 June 1994Full accounts made up to 31 December 1993 (15 pages)
28 June 1994Full accounts made up to 31 December 1993 (15 pages)
9 June 1992Full accounts made up to 31 December 1991 (15 pages)
9 June 1992Full accounts made up to 31 December 1991 (15 pages)
5 June 1991Full accounts made up to 31 December 1990 (15 pages)
5 June 1991Full accounts made up to 31 December 1990 (15 pages)
20 June 1990Full accounts made up to 31 December 1989 (19 pages)
20 June 1990Full accounts made up to 31 December 1989 (19 pages)
16 June 1989Full accounts made up to 31 December 1988 (16 pages)
16 June 1989Full accounts made up to 31 December 1988 (16 pages)
13 September 1988Return made up to 08/08/88; full list of members (11 pages)
13 September 1988Return made up to 08/08/88; full list of members (11 pages)
2 March 1988Wd 27/01/88 ad 13/01/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 March 1988Wd 27/01/88 ad 13/01/88--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)