London
EC4A 3AE
Director Name | Huibert Nicolaas Van Gijn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 20 February 2012(24 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 May 2013) |
Role | Finance Director |
Country of Residence | Netherlands |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Ignacio Walker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Argentinian |
Status | Closed |
Appointed | 20 February 2012(24 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 May 2013) |
Role | Vice President & Assistant General Counsel Emea & |
Country of Residence | Netherlands |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Ignacio Walker |
---|---|
Status | Closed |
Appointed | 20 February 2012(24 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 May 2013) |
Role | Company Director |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Alain Guerrini |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 24 September 1992) |
Role | Company Director |
Correspondence Address | Vence Boulevard Dellatre Vence 06140 Foreign |
Director Name | Mr Quentin Dean St Clair-Pearce |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One The Briars West Kingsdown Sevenoaks Kent TN15 6EZ |
Director Name | Mr Norman Keith Dinnadge |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodcote Hall Woodcote Avenue Wallington Surrey SM6 0QT |
Director Name | Robert Bruce Barnes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 December 1992) |
Role | Finance Director |
Correspondence Address | 11 Manor Lane Lewisham London SE13 5QW |
Secretary Name | Michael Thomas Riddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 September 1993) |
Role | Company Director |
Correspondence Address | 7 Oakfield Court 252 Pampisford Road South Croydon Surrey CR2 6DD |
Director Name | Mr Angelo Depietri |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 December 1992(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2000) |
Role | Company Manager |
Correspondence Address | Via Don Mazzolari No 33 Carpi 41012 |
Director Name | Mr Francesco Ippolito |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 December 1992(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 1994) |
Role | Financial Director |
Correspondence Address | Via Torino 48 Milan 20123 |
Director Name | Aldo Hugo Sallustro |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 December 1992(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Via Gioberti No 64 Fabrino Oncona 60044 Italy |
Secretary Name | Mr Michael Donald Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Belvedere Court Alwoodley Leeds West Yorkshire LS17 8NF |
Director Name | Brian Norman Watkin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(6 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | 21 Broomfield Road Deepcar Sheffield South Yorkshire S30 5AR |
Director Name | Jose Eduardo Severo Martins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 27 April 1994(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1996) |
Role | Finance And Administration Dir |
Correspondence Address | Viale Emilio Po 380 Modena 41100 |
Director Name | Luigi Zirpoli |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 1996(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Via Maleri Mallta Ii Forli Italy |
Secretary Name | Mr Peter Roman Wasylyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Banks Lane Keighley West Yorkshire BD20 5PJ |
Director Name | John Peter Harris |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Vialle Delle Costellazion 114 41100 Modena Italy |
Secretary Name | Steven Robert Jamie Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 15 Bethel Street East Morton Keighley West Yorkshire BD20 5SR |
Director Name | Richard Parks Randall |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2000(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2010) |
Role | Comp Lawyer |
Country of Residence | United States |
Correspondence Address | 2104 Adair Street San Marino California United States |
Director Name | Alida Gerarda Maria Van Leeuwen |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2000(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 February 2012) |
Role | Legal Counsel |
Country of Residence | Netherlands |
Correspondence Address | Bakhuis Roozenboomstraat 24 Leiden 2313 Rd |
Director Name | Robert Gordon Van Schoonenberg |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2000(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 October 2008) |
Role | Vice President General Counsel |
Correspondence Address | 2234 Channel Road Newport Beach California Ca 92661 |
Secretary Name | Alida Gerarda Maria Van Leeuwen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2000(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 February 2012) |
Role | Legal Counsel |
Country of Residence | Netherlands |
Correspondence Address | Bakhuis Roozenboomstraat 24 Leiden 2313 Rd |
Director Name | Susan Calabrese Miller |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2008(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 2012) |
Role | Vp General Counsel |
Country of Residence | United States |
Correspondence Address | 850 Winthrop Road San Marino California Ca91108 |
Director Name | Karyn Elizabeth Rodriguez |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2010(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 February 2012) |
Role | Vp & Treasurer |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
893.5k at £1 | Avery Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2013 | Application to strike the company off the register (3 pages) |
14 January 2013 | Application to strike the company off the register (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
4 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
4 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders Statement of capital on 2012-09-04
|
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
23 February 2012 | Termination of appointment of Alida Gerarda Maria Van Leeuwen as a secretary on 20 February 2012 (1 page) |
23 February 2012 | Termination of appointment of Alida Van Leeuwen as a secretary (1 page) |
23 February 2012 | Appointment of Michael Collins as a director (2 pages) |
23 February 2012 | Termination of appointment of Alida Van Leeuwen as a director (1 page) |
23 February 2012 | Appointment of Michael Collins as a director on 20 February 2012 (2 pages) |
23 February 2012 | Termination of appointment of Alida Gerarda Maria Van Leeuwen as a director on 20 February 2012 (1 page) |
22 February 2012 | Appointment of Ignacio Walker as a secretary (1 page) |
22 February 2012 | Termination of appointment of Susan Miller as a director (1 page) |
22 February 2012 | Appointment of Ignacio Walker as a secretary on 20 February 2012 (1 page) |
22 February 2012 | Appointment of Ignacio Walker as a director (2 pages) |
22 February 2012 | Termination of appointment of Karyn Elizabeth Rodriguez as a director on 20 February 2012 (1 page) |
22 February 2012 | Termination of appointment of Susan Calabrese Miller as a director on 20 February 2012 (1 page) |
22 February 2012 | Appointment of Ignacio Walker as a director on 20 February 2012 (2 pages) |
22 February 2012 | Appointment of Huibert Nicolaas Van Gijn as a director on 20 February 2012 (2 pages) |
22 February 2012 | Appointment of Huibert Nicolaas Van Gijn as a director (2 pages) |
22 February 2012 | Termination of appointment of Karyn Rodriguez as a director (1 page) |
14 November 2011 | Director's details changed for Karyn Elizabeth Rodriguez on 30 September 2011 (2 pages) |
14 November 2011 | Director's details changed for Karyn Elizabeth Rodriguez on 30 September 2011 (2 pages) |
14 November 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 14 November 2011 (1 page) |
6 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
28 January 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
10 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Appointment of Karyn Elizabeth Rodriguez as a director (2 pages) |
8 September 2010 | Appointment of Karyn Elizabeth Rodriguez as a director (2 pages) |
7 September 2010 | Termination of appointment of Richard Randall as a director (1 page) |
7 September 2010 | Termination of appointment of Richard Randall as a director (1 page) |
21 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
18 December 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 18 December 2009 (1 page) |
24 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
24 August 2009 | Location of register of members (1 page) |
24 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
24 August 2009 | Location of register of members (1 page) |
3 March 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
3 March 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
29 January 2009 | Return made up to 23/08/08; full list of members (4 pages) |
29 January 2009 | Return made up to 23/08/07; full list of members (4 pages) |
29 January 2009 | Return made up to 23/08/08; full list of members (4 pages) |
29 January 2009 | Return made up to 23/08/07; full list of members (4 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 8 salisbury square london EC4Y 8BB (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 8 salisbury square london EC4Y 8BB (1 page) |
17 November 2008 | Director appointed susan calabrese miller (1 page) |
17 November 2008 | Appointment Terminated Director robert van schoonenberg (1 page) |
17 November 2008 | Appointment terminated director robert van schoonenberg (1 page) |
17 November 2008 | Director appointed susan calabrese miller (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (14 pages) |
23 September 2008 | Accounts made up to 31 December 2007 (14 pages) |
20 December 2007 | Accounts made up to 31 December 2006 (14 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 December 2006 (14 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 10 upper bank street london E14 5JJ (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 10 upper bank street london E14 5JJ (1 page) |
22 November 2006 | Accounts for a dormant company made up to 31 December 2005 (14 pages) |
22 November 2006 | Accounts made up to 31 December 2005 (14 pages) |
24 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 23/08/06; full list of members (2 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
4 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (15 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
8 April 2005 | Full accounts made up to 31 December 2003 (15 pages) |
8 April 2005 | Full accounts made up to 31 December 2003 (15 pages) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 23/08/04; full list of members
|
28 October 2003 | Return made up to 23/08/03; full list of members (6 pages) |
28 October 2003 | Return made up to 23/08/03; full list of members (6 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
11 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
11 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 March 2003 | Auditor's resignation (1 page) |
19 March 2003 | Auditor's resignation (1 page) |
27 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
8 October 2002 | Return made up to 23/08/02; full list of members (6 pages) |
8 October 2002 | Return made up to 23/08/02; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 October 2001 | Return made up to 23/08/01; full list of members (6 pages) |
3 October 2001 | Return made up to 23/08/01; full list of members (6 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: thornes mill denby dale road wakefield west yorkshire WF2 7AZ (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: thornes mill denby dale road wakefield west yorkshire WF2 7AZ (1 page) |
25 September 2001 | Ad 20/03/00--------- £ si 293500@1 (2 pages) |
25 September 2001 | Ad 20/03/00--------- £ si 293500@1 (2 pages) |
6 September 2001 | Ad 20/03/00--------- £ si 293500@1 (2 pages) |
6 September 2001 | Ad 20/03/00--------- £ si 293500@1 (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
9 November 2000 | Return made up to 23/08/00; full list of members
|
9 November 2000 | Return made up to 23/08/00; full list of members (8 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New director appointed (3 pages) |
8 November 2000 | New director appointed (3 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 December 1999 | Auditor's resignation (1 page) |
23 December 1999 | Auditor's resignation (1 page) |
17 September 1999 | Return made up to 23/08/99; full list of members (6 pages) |
17 September 1999 | Return made up to 23/08/99; full list of members (6 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
10 May 1999 | New secretary appointed (2 pages) |
18 January 1999 | Ad 21/12/98--------- £ si 550000@1=550000 £ ic 50000/600000 (2 pages) |
18 January 1999 | £ nc 100000/1100000 18/12/98 (1 page) |
18 January 1999 | Resolutions
|
18 January 1999 | Resolutions
|
18 January 1999 | £ nc 100000/1100000 18/12/98 (1 page) |
18 January 1999 | Ad 21/12/98--------- £ si 550000@1=550000 £ ic 50000/600000 (2 pages) |
4 November 1998 | Return made up to 23/08/98; no change of members (6 pages) |
4 November 1998 | Return made up to 23/08/98; no change of members (6 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
3 February 1998 | Return made up to 23/08/97; full list of members (6 pages) |
3 February 1998 | Return made up to 23/08/97; full list of members (6 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Secretary resigned (1 page) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | New secretary appointed (2 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
15 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 October 1996 | Return made up to 23/08/96; full list of members (6 pages) |
8 October 1996 | Return made up to 23/08/96; full list of members
|
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 1 latchmore park latchmore road leeds LS12 6DN (1 page) |
20 August 1996 | Registered office changed on 20/08/96 from: 1 latchmore park latchmore road leeds LS12 6DN (1 page) |
7 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
23 November 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
23 November 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
1 September 1995 | Return made up to 23/08/95; no change of members (4 pages) |
1 September 1995 | Return made up to 23/08/95; no change of members
|
12 January 1995 | Memorandum and Articles of Association (13 pages) |
12 January 1995 | Memorandum and Articles of Association (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
30 December 1994 | Company name changed\certificate issued on 30/12/94 (2 pages) |
30 December 1994 | Company name changed\certificate issued on 30/12/94 (2 pages) |
19 August 1994 | Return made up to 23/08/94; full list of members
|
15 December 1993 | Return made up to 23/08/93; no change of members (6 pages) |
8 October 1992 | Return made up to 23/08/92; no change of members (5 pages) |
15 October 1991 | Return made up to 23/08/91; full list of members (11 pages) |
7 May 1991 | Return made up to 29/08/90; full list of members (6 pages) |
7 May 1991 | Return made up to 29/08/90; full list of members (6 pages) |
26 March 1990 | Return made up to 23/08/89; full list of members (10 pages) |
26 March 1990 | Return made up to 23/08/89; full list of members (10 pages) |
11 February 1988 | Incorporation (14 pages) |
11 February 1988 | Incorporation (14 pages) |