London
EC3V 1LT
Director Name | Mr Barry Matthews |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2016(29 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Lynda Richards |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 40 Wright Avenue Stanground Peterborough Cambridgeshire PE2 8TT |
Director Name | Mr Glenn Richards |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Secretary Name | Sandra Ruth Swepson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Mina Close Peterborough Cambridgeshire PE2 8TG |
Director Name | Terry Richards |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(7 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 26 April 2002) |
Role | Marketing Manager |
Correspondence Address | 6 Excalibur Close Northampton Northamptonshire NN5 4BJ |
Secretary Name | Mr Glenn Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Buckland Close Netherton Peterborough Cambridgeshire PE3 9UH |
Director Name | Darin Clifford Bone |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 January 2010) |
Role | Operations Director |
Correspondence Address | 47 Drybread Road Whittlesey Peterborough Cambridgeshire PE7 1XF |
Director Name | Mrs Diana Jeanine Louise Richards |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(12 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Secretary Name | Mrs Diana Jeanine Louise Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(12 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 September 2016) |
Role | Pa To Managing Director |
Country of Residence | England |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Sandra Ruth Swepson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(12 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Director Name | Mr Benjamin Thomas Clow |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(15 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 February 2010) |
Role | Sales Director |
Correspondence Address | 9 Sheridan Road Peterborough Cambridgeshire PE1 3LG |
Director Name | Mr Paul Charles Norris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(29 years after company formation) |
Appointment Duration | 3 years (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Leadenhall Market London EC3V 1LT |
Website | www.suppliesdirect.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01733 700700 |
Telephone region | Peterborough |
Registered Address | 72 Leadenhall Market London EC3V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
65 at £1 | Mr Glenn Richards 65.00% Ordinary |
---|---|
5 at £1 | Terry Richards 5.00% Ordinary |
30 at £1 | Mrs Diana Jeanine Louise Richards 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £288,532 |
Cash | £75,204 |
Current Liabilities | £341,784 |
Latest Accounts | 24 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 24 May |
15 July 2005 | Delivered on: 28 July 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 August 1991 | Delivered on: 13 August 1991 Satisfied on: 28 July 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2022 | Application to strike the company off the register (1 page) |
29 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 24/05/20 (47 pages) |
25 June 2021 | Audit exemption subsidiary accounts made up to 24 May 2020 (6 pages) |
25 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 24/05/20 (1 page) |
25 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 (47 pages) |
25 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 24/05/20 (1 page) |
10 June 2021 | Audit exemption statement of guarantee by parent company for period ending 24/05/20 (3 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
11 December 2020 | Director's details changed for Mr Barry Matthews on 11 December 2020 (2 pages) |
27 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 24/05/19 (1 page) |
27 May 2020 | Audit exemption statement of guarantee by parent company for period ending 24/05/19 (3 pages) |
22 May 2020 | Unaudited abridged accounts made up to 24 May 2019 (10 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
20 February 2020 | Previous accounting period shortened from 25 May 2019 to 24 May 2019 (1 page) |
14 October 2019 | Termination of appointment of Paul Charles Norris as a director on 20 September 2019 (1 page) |
1 July 2019 | Director's details changed for Mr Barry Matthews on 28 June 2019 (2 pages) |
1 July 2019 | Director's details changed for Ms Sharon Elizabeth Yavuz on 28 June 2019 (2 pages) |
1 July 2019 | Director's details changed for Mr Paul Charles Norris on 28 June 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
2 April 2019 | Current accounting period shortened from 26 May 2019 to 25 May 2019 (1 page) |
1 April 2019 | Unaudited abridged accounts made up to 26 November 2017 (7 pages) |
11 January 2019 | Current accounting period extended from 26 November 2018 to 26 May 2019 (1 page) |
27 August 2018 | Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page) |
18 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 March 2018 | Unaudited abridged accounts made up to 27 November 2016 (9 pages) |
29 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page) |
29 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page) |
29 November 2017 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages) |
29 November 2017 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages) |
27 November 2017 | Current accounting period shortened from 28 November 2016 to 27 November 2016 (1 page) |
27 November 2017 | Current accounting period shortened from 28 November 2016 to 27 November 2016 (1 page) |
29 August 2017 | Previous accounting period shortened from 30 November 2016 to 28 November 2016 (1 page) |
29 August 2017 | Previous accounting period shortened from 30 November 2016 to 28 November 2016 (1 page) |
23 August 2017 | Notification of Ethos Group Holdings Limited as a person with significant control on 7 October 2016 (1 page) |
23 August 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
23 August 2017 | Notification of Ethos Group Holdings Limited as a person with significant control on 23 August 2017 (1 page) |
23 August 2017 | Notification of Ethos Group Holdings Limited as a person with significant control on 7 October 2016 (1 page) |
23 August 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Termination of appointment of Diana Jeanine Louise Richards as a director on 12 September 2016 (2 pages) |
7 October 2016 | Appointment of Mrs Sharon Elizabeth Yavuz as a director on 12 September 2016 (3 pages) |
7 October 2016 | Termination of appointment of Sandra Ruth Swepson as a director on 12 September 2016 (2 pages) |
7 October 2016 | Appointment of Mrs Sharon Elizabeth Yavuz as a director on 12 September 2016 (3 pages) |
7 October 2016 | Termination of appointment of Diana Jeanine Louise Richards as a director on 12 September 2016 (2 pages) |
7 October 2016 | Appointment of Paul Charles Norris as a director on 12 September 2016 (3 pages) |
7 October 2016 | Appointment of Paul Charles Norris as a director on 12 September 2016 (3 pages) |
7 October 2016 | Current accounting period shortened from 31 March 2017 to 30 November 2016 (3 pages) |
7 October 2016 | Termination of appointment of Sandra Ruth Swepson as a director on 12 September 2016 (2 pages) |
7 October 2016 | Registered office address changed from 15 Station Road St Ives Cambridgeshire PE27 5BH to 72 Leadenhall Market London EC3V 1LT on 7 October 2016 (2 pages) |
7 October 2016 | Registered office address changed from 15 Station Road St Ives Cambridgeshire PE27 5BH to 72 Leadenhall Market London EC3V 1LT on 7 October 2016 (2 pages) |
7 October 2016 | Appointment of Mr Barry Matthews as a director on 12 September 2016 (3 pages) |
7 October 2016 | Current accounting period shortened from 31 March 2017 to 30 November 2016 (3 pages) |
7 October 2016 | Appointment of Mr Barry Matthews as a director on 12 September 2016 (3 pages) |
7 October 2016 | Termination of appointment of Glenn Richards as a director on 12 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Diana Jeanine Louise Richards as a secretary on 12 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Glenn Richards as a director on 12 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Diana Jeanine Louise Richards as a secretary on 12 September 2016 (2 pages) |
31 August 2016 | Satisfaction of charge 2 in full (1 page) |
31 August 2016 | Satisfaction of charge 2 in full (1 page) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
8 December 2015 | Sub-division of shares on 27 October 2015 (5 pages) |
8 December 2015 | Sub-division of shares on 27 October 2015 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Director's details changed for Diana Jeanine Louise Richards on 21 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Sandra Ruth Swepson on 21 November 2012 (2 pages) |
21 November 2012 | Secretary's details changed for Diana Jeanine Louise Richards on 21 November 2012 (1 page) |
21 November 2012 | Secretary's details changed for Diana Jeanine Louise Richards on 21 November 2012 (1 page) |
21 November 2012 | Director's details changed for Glenn Richards on 21 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Diana Jeanine Louise Richards on 21 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Glenn Richards on 21 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Sandra Ruth Swepson on 21 November 2012 (2 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Diana Jeanine Louise Richards on 31 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Diana Jeanine Louise Richards on 31 March 2010 (2 pages) |
2 February 2010 | Termination of appointment of Benjamin Clow as a director (1 page) |
2 February 2010 | Termination of appointment of Benjamin Clow as a director (1 page) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Termination of appointment of Darin Bone as a director (1 page) |
4 January 2010 | Termination of appointment of Darin Bone as a director (1 page) |
23 November 2009 | Resolutions
|
23 November 2009 | Resolutions
|
16 April 2009 | Director's change of particulars / benjamin clow / 09/04/2009 (2 pages) |
16 April 2009 | Director's change of particulars / benjamin clow / 09/04/2009 (2 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 31 metro centre welbeck way woodston peterborough cambridgeshire PE2 7UH (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 31 metro centre welbeck way woodston peterborough cambridgeshire PE2 7UH (1 page) |
29 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
22 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
16 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
16 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 February 2005 | Auditor's resignation (1 page) |
1 February 2005 | Auditor's resignation (1 page) |
21 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
14 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members
|
23 April 2003 | Return made up to 31/03/03; full list of members
|
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
18 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
23 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members
|
27 April 2000 | Return made up to 31/03/00; full list of members
|
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
25 February 2000 | New secretary appointed;new director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
1 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 April 1998 | Return made up to 31/03/98; full list of members
|
28 April 1998 | Return made up to 31/03/98; full list of members
|
15 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: 29A broadway peterborough cambridgeshire PE1 1SQ (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: 29A broadway peterborough cambridgeshire PE1 1SQ (1 page) |
17 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
17 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
5 May 1996 | Return made up to 31/03/96; no change of members
|
5 May 1996 | Return made up to 31/03/96; no change of members
|
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 January 1996 | Auditor's resignation (1 page) |
2 January 1996 | Auditor's resignation (1 page) |
20 October 1995 | Return made up to 31/03/95; full list of members
|
20 October 1995 | New secretary appointed (2 pages) |
20 October 1995 | New secretary appointed (2 pages) |
20 October 1995 | Return made up to 31/03/95; full list of members
|
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
28 September 1990 | Return made up to 16/04/90; full list of members (4 pages) |
28 September 1990 | Return made up to 16/04/90; full list of members (4 pages) |
29 September 1989 | Wd 22/09/89 ad 20/02/89--------- £ si 98@1 (2 pages) |
29 September 1989 | Wd 22/09/89 ad 20/02/89--------- £ si 98@1 (2 pages) |
16 September 1987 | Incorporation (17 pages) |
16 September 1987 | Incorporation (17 pages) |