New Malden
KT3 4QS
Director Name | Mrs Josephine Dallal |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr David George Burton |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2020(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mrs Ellen Stephanie Ley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2021(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr Armando Treppiccione |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(36 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Grace Miller & Co. Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 2017(30 years after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Wojtek Michael Katny |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 December 1997) |
Role | Chartered Civil Engineer |
Correspondence Address | 14 Cotman Close London SW15 6RG |
Director Name | Henry Allan Packett |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 22 July 1998) |
Role | Retired Bank Manager |
Correspondence Address | 24 Cotman Close London SW15 6RG |
Director Name | Robert Howard Dudley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 December 1994) |
Role | Chartered Accountant |
Correspondence Address | 17 Cotman Close London SW15 6RG |
Director Name | Jon Dennis Harwood Catleugh |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 07 January 2009) |
Role | Architect |
Correspondence Address | 15 Cotman Close London SW15 6RG |
Director Name | David Anthony Willis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 13 April 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr Derek John Oyler Brown |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 11 December 2023) |
Role | Telecommunications Engineer |
Country of Residence | England |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | Katherine Catleugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cotman Close London SW15 6RG |
Secretary Name | David Anthony Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(7 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months (resigned 14 November 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cotman Close Putney London SW15 6RG |
Director Name | Katherine Catleugh |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(11 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 18 January 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cotman Close London SW15 6RG |
Director Name | Julia Clare Hollis |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 April 2004) |
Role | Accountant |
Correspondence Address | 14 Cotman Close London SW15 6RG |
Director Name | Ian Fenton |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(14 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 06 December 2004) |
Role | Consultant |
Correspondence Address | 27 Cotman Close Putney London SW15 6RG |
Director Name | Mr Richard Brian Bennett |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Luttrell Avenue Putney London SW15 6PF |
Director Name | Dr Carol Anne Cameron |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(18 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mrs Deobrah Claire Geary |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(22 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 September 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cotman Close London SW15 6RG |
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
500 at £1 | A. Azarmi 3.57% Ordinary |
---|---|
500 at £1 | A. Bhalla & R. Sondi & K. Sondi & M. Sondi 3.57% Ordinary |
500 at £1 | A.g. Raza 3.57% Ordinary |
500 at £1 | A.l. Evans 3.57% Ordinary |
500 at £1 | B. Barker 3.57% Ordinary |
500 at £1 | C.b. Zwennes & J.l. Zwennes 3.57% Ordinary |
500 at £1 | C.m. Bass 3.57% Ordinary |
500 at £1 | David A. Willis 3.57% Ordinary |
500 at £1 | Derek J. Brown 3.57% Ordinary |
500 at £1 | E.s. Ley 3.57% Ordinary |
500 at £1 | J. Krystoforski 3.57% Ordinary |
500 at £1 | J.k. Penwill 3.57% Ordinary |
500 at £1 | K.w. Matthews 3.57% Ordinary |
500 at £1 | L.r. Sackley & A.d. Sackley 3.57% Ordinary |
500 at £1 | Mr S.g. Lewis & Mrs I. Yahazkelly 3.57% Ordinary |
500 at £1 | N. Al-rufaie 3.57% Ordinary |
500 at £1 | R.c. Nelson-jones 3.57% Ordinary |
500 at £1 | R.p. Sharman 3.57% Ordinary |
500 at £1 | W. Cameron & C.a. Cameron 3.57% Ordinary |
500 at £1 | Yeung Fan Leung 3.57% Ordinary |
- | OTHER 28.57% - |
Year | 2014 |
---|---|
Net Worth | £79,010 |
Cash | £22,868 |
Current Liabilities | £3,278 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
24 February 2021 | Director's details changed for David Anthony Willis on 24 February 2021 (2 pages) |
---|---|
24 February 2021 | Director's details changed for Dr Carol Anne Cameron on 24 February 2021 (2 pages) |
24 February 2021 | Director's details changed for Mr Derek John Oyler Brown on 24 February 2021 (2 pages) |
24 February 2021 | Director's details changed for Dr William Cameron on 24 February 2021 (2 pages) |
21 January 2021 | Termination of appointment of Katherine Catleugh as a director on 18 January 2021 (1 page) |
19 October 2020 | Statement of capital following an allotment of shares on 19 October 2020
|
19 August 2020 | Appointment of Mr David George Burton as a director on 19 August 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with updates (6 pages) |
27 May 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 July 2019 | Confirmation statement made on 10 July 2019 with updates (6 pages) |
27 July 2018 | Confirmation statement made on 10 July 2018 with updates (6 pages) |
3 July 2018 | Director's details changed for Mr Derek John Oliver Brown on 2 July 2018 (2 pages) |
18 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 February 2018 | Appointment of Mrs Josephine Dallal as a director on 19 February 2018 (2 pages) |
14 November 2017 | Termination of appointment of David Anthony Willis as a secretary on 14 November 2017 (1 page) |
14 November 2017 | Appointment of Grace Miller & Co. Ltd as a secretary on 14 November 2017 (2 pages) |
14 November 2017 | Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ to 84 Coombe Road New Malden KT3 4QS on 14 November 2017 (1 page) |
14 November 2017 | Appointment of Grace Miller & Co. Ltd as a secretary on 14 November 2017 (2 pages) |
14 November 2017 | Registered office address changed from 13 Princeton Court 53-55 Felsham Road London SW15 1AZ to 84 Coombe Road New Malden KT3 4QS on 14 November 2017 (1 page) |
14 November 2017 | Termination of appointment of David Anthony Willis as a secretary on 14 November 2017 (1 page) |
16 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
1 August 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 10 July 2016 with updates (4 pages) |
16 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (11 pages) |
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (11 pages) |
1 July 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (10 pages) |
1 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (10 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (10 pages) |
2 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (10 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 September 2010 | Appointment of Mrs Deobrah Claire Geary as a director (2 pages) |
20 September 2010 | Termination of appointment of Deobrah Geary as a director (1 page) |
20 September 2010 | Appointment of Mrs Deobrah Claire Geary as a director (2 pages) |
20 September 2010 | Termination of appointment of Deobrah Geary as a director (1 page) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (10 pages) |
20 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (10 pages) |
19 July 2010 | Director's details changed for Dr Carol Anne Cameron on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for David Anthony Willis on 1 January 2010 (2 pages) |
19 July 2010 | Termination of appointment of Richard Bennett as a director (1 page) |
19 July 2010 | Director's details changed for Dr Carol Anne Cameron on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr William Cameron on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for David Anthony Willis on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Derek John Oliver Brown on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr William Cameron on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Derek John Oliver Brown on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Dr Carol Anne Cameron on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for Derek John Oliver Brown on 1 January 2010 (2 pages) |
19 July 2010 | Termination of appointment of Richard Bennett as a director (1 page) |
19 July 2010 | Director's details changed for Dr William Cameron on 1 January 2010 (2 pages) |
19 July 2010 | Director's details changed for David Anthony Willis on 1 January 2010 (2 pages) |
17 July 2009 | Director's change of particulars / derek brown / 01/01/2009 (1 page) |
17 July 2009 | Director's change of particulars / katherine catleugh / 01/01/2009 (1 page) |
17 July 2009 | Director and secretary's change of particulars / david willis / 01/01/2009 (1 page) |
17 July 2009 | Return made up to 10/07/09; full list of members (15 pages) |
17 July 2009 | Return made up to 10/07/09; full list of members (15 pages) |
17 July 2009 | Director's change of particulars / derek brown / 01/01/2009 (1 page) |
17 July 2009 | Director and secretary's change of particulars / david willis / 01/01/2009 (1 page) |
17 July 2009 | Director's change of particulars / katherine catleugh / 01/01/2009 (1 page) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 March 2009 | Appointment terminated director jon catleugh (1 page) |
5 March 2009 | Appointment terminated director jon catleugh (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 July 2008 | Return made up to 10/07/08; full list of members (16 pages) |
21 July 2008 | Return made up to 10/07/08; full list of members (16 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 July 2007 | Return made up to 10/07/07; full list of members (8 pages) |
27 July 2007 | Return made up to 10/07/07; full list of members (8 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
4 September 2006 | Return made up to 10/07/06; full list of members (8 pages) |
4 September 2006 | Return made up to 10/07/06; full list of members (8 pages) |
4 August 2006 | Ad 18/06/06--------- £ si 500@1=500 £ ic 13000/13500 (2 pages) |
4 August 2006 | Ad 18/06/06--------- £ si 500@1=500 £ ic 13000/13500 (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 21 winthorpe road putney london SW15 2LW (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 21 winthorpe road putney london SW15 2LW (1 page) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (9 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (9 pages) |
24 January 2005 | Ad 12/01/05--------- £ si 500@1=500 £ ic 12000/12500 (2 pages) |
24 January 2005 | Ad 12/01/05--------- £ si 500@1=500 £ ic 12000/12500 (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
19 March 2004 | Ad 17/02/04--------- £ si 500@1=500 £ ic 11500/12000 (2 pages) |
19 March 2004 | Ad 17/02/04--------- £ si 500@1=500 £ ic 11500/12000 (2 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 August 2003 | Return made up to 10/07/03; full list of members (10 pages) |
18 August 2003 | Return made up to 10/07/03; full list of members (10 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 August 2002 | Return made up to 10/07/02; full list of members (10 pages) |
4 August 2002 | Return made up to 10/07/02; full list of members (10 pages) |
15 June 2002 | New director appointed (1 page) |
15 June 2002 | New director appointed (1 page) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
28 August 2001 | Return made up to 10/07/01; full list of members (8 pages) |
28 August 2001 | Return made up to 10/07/01; full list of members (8 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 August 2000 | Return made up to 10/07/00; full list of members (10 pages) |
4 August 2000 | Return made up to 10/07/00; full list of members (10 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 July 1999 | Return made up to 10/07/99; full list of members (7 pages) |
21 July 1999 | Return made up to 10/07/99; full list of members (7 pages) |
5 January 1999 | New director appointed (2 pages) |
5 January 1999 | New director appointed (2 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 October 1998 | £ sr 2375@1 01/01/96 (1 page) |
16 October 1998 | £ sr 2375@1 01/01/96 (1 page) |
16 October 1998 | £ sr 2375@1 01/08/97 (1 page) |
16 October 1998 | £ sr 2375@1 01/08/97 (1 page) |
16 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
28 July 1998 | Return made up to 10/07/98; full list of members (8 pages) |
28 July 1998 | Return made up to 10/07/98; full list of members (8 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
24 July 1997 | Return made up to 10/07/97; full list of members (8 pages) |
24 July 1997 | Return made up to 10/07/97; full list of members (8 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 July 1996 | Return made up to 10/07/96; change of members (8 pages) |
16 July 1996 | Return made up to 10/07/96; change of members (8 pages) |
7 August 1995 | Return made up to 21/07/95; no change of members
|
7 August 1995 | Return made up to 21/07/95; no change of members
|
20 December 1991 | Resolutions
|
20 December 1991 | Resolutions
|
9 January 1989 | Resolutions
|
9 January 1989 | Resolutions
|
27 October 1987 | Incorporation (15 pages) |
27 October 1987 | Incorporation (15 pages) |