Company NameSupplies Direct Limited
Company StatusDissolved
Company Number02165422
CategoryPrivate Limited Company
Incorporation Date16 September 1987(36 years, 7 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sharon Elizabeth Yavuz
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(29 years after company formation)
Appointment Duration5 years, 6 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMr Barry Matthews
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2016(29 years after company formation)
Appointment Duration5 years, 6 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameLynda Richards
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(4 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 1992)
RoleCompany Director
Correspondence Address40 Wright Avenue
Stanground
Peterborough
Cambridgeshire
PE2 8TT
Director NameMr Glenn Richards
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(4 years, 7 months after company formation)
Appointment Duration24 years, 5 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Secretary NameSandra Ruth Swepson
NationalityBritish
StatusResigned
Appointed16 April 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Mina Close
Peterborough
Cambridgeshire
PE2 8TG
Director NameTerry Richards
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(7 years, 6 months after company formation)
Appointment Duration7 years (resigned 26 April 2002)
RoleMarketing Manager
Correspondence Address6 Excalibur Close
Northampton
Northamptonshire
NN5 4BJ
Secretary NameMr Glenn Richards
NationalityBritish
StatusResigned
Appointed01 April 1995(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Buckland Close
Netherton
Peterborough
Cambridgeshire
PE3 9UH
Director NameDarin Clifford Bone
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(11 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 January 2010)
RoleOperations Director
Correspondence Address47 Drybread Road
Whittlesey
Peterborough
Cambridgeshire
PE7 1XF
Director NameMrs Diana Jeanine Louise Richards
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(12 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Secretary NameMrs Diana Jeanine Louise Richards
NationalityBritish
StatusResigned
Appointed20 January 2000(12 years, 4 months after company formation)
Appointment Duration16 years, 7 months (resigned 12 September 2016)
RolePa To Managing Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameSandra Ruth Swepson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(12 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Leadenhall Market
London
EC3V 1LT
Director NameMr Benjamin Thomas Clow
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(15 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 February 2010)
RoleSales Director
Correspondence Address9 Sheridan Road
Peterborough
Cambridgeshire
PE1 3LG
Director NameMr Paul Charles Norris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(29 years after company formation)
Appointment Duration3 years (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Leadenhall Market
London
EC3V 1LT

Contact

Websitewww.suppliesdirect.co.uk/
Email address[email protected]
Telephone01733 700700
Telephone regionPeterborough

Location

Registered Address72 Leadenhall Market
London
EC3V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

65 at £1Mr Glenn Richards
65.00%
Ordinary
5 at £1Terry Richards
5.00%
Ordinary
30 at £1Mrs Diana Jeanine Louise Richards
30.00%
Ordinary

Financials

Year2014
Net Worth£288,532
Cash£75,204
Current Liabilities£341,784

Accounts

Latest Accounts24 May 2020 (3 years, 11 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End24 May

Charges

15 July 2005Delivered 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 1991Delivered 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

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
6 January 2022Application to strike the company off the register (1 page)
29 June 2021Consolidated accounts of parent company for subsidiary company period ending 24/05/20 (47 pages)
25 June 2021Audit exemption subsidiary accounts made up to 24 May 2020 (6 pages)
25 June 2021Notice of agreement to exemption from audit of accounts for period ending 24/05/20 (1 page)
25 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/05/20 (47 pages)
25 June 2021Notice of agreement to exemption from audit of accounts for period ending 24/05/20 (1 page)
10 June 2021Audit exemption statement of guarantee by parent company for period ending 24/05/20 (3 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
11 December 2020Director's details changed for Mr Barry Matthews on 11 December 2020 (2 pages)
27 May 2020Notice of agreement to exemption from audit of accounts for period ending 24/05/19 (1 page)
27 May 2020Audit exemption statement of guarantee by parent company for period ending 24/05/19 (3 pages)
22 May 2020Unaudited abridged accounts made up to 24 May 2019 (10 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
20 February 2020Previous accounting period shortened from 25 May 2019 to 24 May 2019 (1 page)
14 October 2019Termination of appointment of Paul Charles Norris as a director on 20 September 2019 (1 page)
1 July 2019Director's details changed for Mr Barry Matthews on 28 June 2019 (2 pages)
1 July 2019Director's details changed for Ms Sharon Elizabeth Yavuz on 28 June 2019 (2 pages)
1 July 2019Director's details changed for Mr Paul Charles Norris on 28 June 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
2 April 2019Current accounting period shortened from 26 May 2019 to 25 May 2019 (1 page)
1 April 2019Unaudited abridged accounts made up to 26 November 2017 (7 pages)
11 January 2019Current accounting period extended from 26 November 2018 to 26 May 2019 (1 page)
27 August 2018Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page)
18 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 March 2018Unaudited abridged accounts made up to 27 November 2016 (9 pages)
29 November 2017Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page)
29 November 2017Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page)
29 November 2017Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
29 November 2017Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
27 November 2017Current accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
27 November 2017Current accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
29 August 2017Previous accounting period shortened from 30 November 2016 to 28 November 2016 (1 page)
29 August 2017Previous accounting period shortened from 30 November 2016 to 28 November 2016 (1 page)
23 August 2017Notification of Ethos Group Holdings Limited as a person with significant control on 7 October 2016 (1 page)
23 August 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
23 August 2017Notification of Ethos Group Holdings Limited as a person with significant control on 23 August 2017 (1 page)
23 August 2017Notification of Ethos Group Holdings Limited as a person with significant control on 7 October 2016 (1 page)
23 August 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Termination of appointment of Diana Jeanine Louise Richards as a director on 12 September 2016 (2 pages)
7 October 2016Appointment of Mrs Sharon Elizabeth Yavuz as a director on 12 September 2016 (3 pages)
7 October 2016Termination of appointment of Sandra Ruth Swepson as a director on 12 September 2016 (2 pages)
7 October 2016Appointment of Mrs Sharon Elizabeth Yavuz as a director on 12 September 2016 (3 pages)
7 October 2016Termination of appointment of Diana Jeanine Louise Richards as a director on 12 September 2016 (2 pages)
7 October 2016Appointment of Paul Charles Norris as a director on 12 September 2016 (3 pages)
7 October 2016Appointment of Paul Charles Norris as a director on 12 September 2016 (3 pages)
7 October 2016Current accounting period shortened from 31 March 2017 to 30 November 2016 (3 pages)
7 October 2016Termination of appointment of Sandra Ruth Swepson as a director on 12 September 2016 (2 pages)
7 October 2016Registered 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 2016Registered 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 2016Appointment of Mr Barry Matthews as a director on 12 September 2016 (3 pages)
7 October 2016Current accounting period shortened from 31 March 2017 to 30 November 2016 (3 pages)
7 October 2016Appointment of Mr Barry Matthews as a director on 12 September 2016 (3 pages)
7 October 2016Termination of appointment of Glenn Richards as a director on 12 September 2016 (2 pages)
7 October 2016Termination of appointment of Diana Jeanine Louise Richards as a secretary on 12 September 2016 (2 pages)
7 October 2016Termination of appointment of Glenn Richards as a director on 12 September 2016 (2 pages)
7 October 2016Termination of appointment of Diana Jeanine Louise Richards as a secretary on 12 September 2016 (2 pages)
31 August 2016Satisfaction of charge 2 in full (1 page)
31 August 2016Satisfaction of charge 2 in full (1 page)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
8 December 2015Sub-division of shares on 27 October 2015 (5 pages)
8 December 2015Sub-division of shares on 27 October 2015 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
21 November 2012Director's details changed for Diana Jeanine Louise Richards on 21 November 2012 (2 pages)
21 November 2012Director's details changed for Sandra Ruth Swepson on 21 November 2012 (2 pages)
21 November 2012Secretary's details changed for Diana Jeanine Louise Richards on 21 November 2012 (1 page)
21 November 2012Secretary's details changed for Diana Jeanine Louise Richards on 21 November 2012 (1 page)
21 November 2012Director's details changed for Glenn Richards on 21 November 2012 (2 pages)
21 November 2012Director's details changed for Diana Jeanine Louise Richards on 21 November 2012 (2 pages)
21 November 2012Director's details changed for Glenn Richards on 21 November 2012 (2 pages)
21 November 2012Director's details changed for Sandra Ruth Swepson on 21 November 2012 (2 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Diana Jeanine Louise Richards on 31 March 2010 (2 pages)
23 April 2010Director's details changed for Diana Jeanine Louise Richards on 31 March 2010 (2 pages)
2 February 2010Termination of appointment of Benjamin Clow as a director (1 page)
2 February 2010Termination of appointment of Benjamin Clow as a director (1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Termination of appointment of Darin Bone as a director (1 page)
4 January 2010Termination of appointment of Darin Bone as a director (1 page)
23 November 2009Resolutions
  • RES13 ‐ Enter into written guarantee 10/11/2009
(1 page)
23 November 2009Resolutions
  • RES13 ‐ Enter into written guarantee 10/11/2009
(1 page)
16 April 2009Director's change of particulars / benjamin clow / 09/04/2009 (2 pages)
16 April 2009Director's change of particulars / benjamin clow / 09/04/2009 (2 pages)
6 April 2009Return made up to 31/03/09; full list of members (5 pages)
6 April 2009Return made up to 31/03/09; full list of members (5 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 April 2008Return made up to 31/03/08; full list of members (5 pages)
15 April 2008Return made up to 31/03/08; full list of members (5 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Return made up to 31/03/07; full list of members (8 pages)
29 May 2007Registered office changed on 29/05/07 from: 31 metro centre welbeck way woodston peterborough cambridgeshire PE2 7UH (1 page)
29 May 2007Registered office changed on 29/05/07 from: 31 metro centre welbeck way woodston peterborough cambridgeshire PE2 7UH (1 page)
29 May 2007Return made up to 31/03/07; full list of members (8 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 May 2006Return made up to 31/03/06; full list of members (8 pages)
22 May 2006Return made up to 31/03/06; full list of members (8 pages)
16 February 2006Full accounts made up to 31 March 2005 (11 pages)
16 February 2006Full accounts made up to 31 March 2005 (11 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Declaration of satisfaction of mortgage/charge (1 page)
28 July 2005Declaration of satisfaction of mortgage/charge (1 page)
28 July 2005Particulars of mortgage/charge (3 pages)
3 May 2005Return made up to 31/03/05; full list of members (3 pages)
3 May 2005Return made up to 31/03/05; full list of members (3 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
1 February 2005Auditor's resignation (1 page)
1 February 2005Auditor's resignation (1 page)
21 April 2004Return made up to 31/03/04; full list of members (8 pages)
21 April 2004Return made up to 31/03/04; full list of members (8 pages)
14 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
18 April 2002Return made up to 31/03/02; full list of members (7 pages)
18 April 2002Return made up to 31/03/02; full list of members (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 April 2001Return made up to 31/03/01; full list of members (7 pages)
23 April 2001Return made up to 31/03/01; full list of members (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
30 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
1 April 1999Return made up to 31/03/99; full list of members (6 pages)
1 April 1999Return made up to 31/03/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 April 1998Return made up to 31/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 1998Return made up to 31/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 November 1997Registered office changed on 07/11/97 from: 29A broadway peterborough cambridgeshire PE1 1SQ (1 page)
7 November 1997Registered office changed on 07/11/97 from: 29A broadway peterborough cambridgeshire PE1 1SQ (1 page)
17 April 1997Return made up to 31/03/97; no change of members (4 pages)
17 April 1997Return made up to 31/03/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 May 1996Return made up to 31/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 May 1996Return made up to 31/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 January 1996Auditor's resignation (1 page)
2 January 1996Auditor's resignation (1 page)
20 October 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/95
(6 pages)
20 October 1995New secretary appointed (2 pages)
20 October 1995New secretary appointed (2 pages)
20 October 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/10/95
(6 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
28 September 1990Return made up to 16/04/90; full list of members (4 pages)
28 September 1990Return made up to 16/04/90; full list of members (4 pages)
29 September 1989Wd 22/09/89 ad 20/02/89--------- £ si 98@1 (2 pages)
29 September 1989Wd 22/09/89 ad 20/02/89--------- £ si 98@1 (2 pages)
16 September 1987Incorporation (17 pages)
16 September 1987Incorporation (17 pages)