Maida Vale
London
W9 1SF
Director Name | Ms Karen Naomi North |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Head Of Hr Operations |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 36 Alexandra Grove London N12 8HG |
Director Name | Laura McDaniel |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(31 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Secondary Science Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 36 Alexandra Grove London N12 8HG |
Director Name | Ms Josephine Eloise Thomas |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 36 Alexandra Grove London N12 8HG |
Director Name | Dionisis Kyriacou |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1990(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 March 1993) |
Role | Sales Assistant |
Correspondence Address | Flat 4 36 Alexandra Grove Finchley London N12 |
Secretary Name | Martine Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1990(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | Flat 2 36 Alexandra Grove London N12 |
Director Name | Mr Simon Elkan Gerrard |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 June 1994) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 4 Oakington Way Crouch End London N8 9EP |
Secretary Name | Mr Simon Elkan Gerrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 June 1994) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 4 Oakington Way Crouch End London N8 9EP |
Director Name | Barbara Averberg |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(6 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 October 1998) |
Role | Legal Secretary |
Correspondence Address | Flat 3 36 Alexandra Grove Finchley London N12 |
Director Name | William Stewart Austin |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 May 1998) |
Role | Film Director |
Correspondence Address | 36 Alexandra Grove London N12 8HG |
Secretary Name | William Stewart Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 May 1998) |
Role | Film Director |
Correspondence Address | 36 Alexandra Grove London N12 8HG |
Director Name | John Healy |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 March 2005) |
Role | Business Development Manager |
Correspondence Address | Flat 2 36 Alexandra Grove Finchley London N12 8HG |
Secretary Name | John Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 March 2005) |
Role | Assistant Accountant |
Correspondence Address | Flat 2 36 Alexandra Grove Finchley London N12 8HG |
Director Name | Rebecca Louise Healy |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 March 2005) |
Role | Tele Sales Manager |
Correspondence Address | Flat 2 36 Alexandra Grove London N12 8HG |
Director Name | Eoin McDonnell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2009) |
Role | Consultant |
Correspondence Address | Flat 1 36 Alexandra Grove Finchley London N12 8HG |
Director Name | Mr Robert Ian Jackson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Avondale Avenue Woodside Park London N12 8ER |
Secretary Name | Mr Robert Ian Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(16 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Avondale Avenue Woodside Park London N12 8ER |
Director Name | David Matty |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 July 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 36 Alexandra Grove London N12 8HG |
Director Name | Mr Yair Nardy Schwartz |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 18 July 2013(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 February 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 36 Alexandra Grove Woodside Parl London N12 8HG |
Director Name | Mr Elliot Sweetman |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 June 2015(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 January 2018) |
Role | Assistant Director Of Operations |
Country of Residence | England |
Correspondence Address | Flat 1 36 Alexandra Grove London N12 8HG |
Director Name | Miss Clare Rebecca Winton |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 August 2022) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 36 Alexandra Grove London N12 8HG |
Director Name | Mr Daniel Paul Lawson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Flat 2 36 Alexandra Grove London N12 8HG |
Director Name | Mr Michael Proctor |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2022(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 November 2023) |
Role | Barrister-At-Law |
Country of Residence | England |
Correspondence Address | Flat 2 36 Alexandra Grove Woodside Park London N12 8HG |
Registered Address | 36 Alexandra Grove London N12 8HG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dr Namdar Baghaei-yazdi 20.00% Ordinary |
---|---|
1 at £1 | Elliot Sweetman & Hannah Morris 20.00% Ordinary |
1 at £1 | Mr Robert Jackson 20.00% Ordinary |
1 at £1 | Nis Kyriacou 20.00% Ordinary |
1 at £1 | Yair Schwartz & Elite Sher 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 December 2023 | Appointment of Mr Joshua Sawyerr as a director on 12 December 2023 (2 pages) |
29 November 2023 | Termination of appointment of Michael Proctor as a director on 10 November 2023 (1 page) |
29 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
11 December 2022 | Appointment of Ms Josephine Eloise Thomas as a director on 15 August 2022 (2 pages) |
11 December 2022 | Confirmation statement made on 1 November 2022 with updates (4 pages) |
9 December 2022 | Termination of appointment of Clare Rebecca Winton as a director on 15 August 2022 (1 page) |
27 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 July 2022 | Appointment of Mr Michael Proctor as a director on 20 July 2022 (2 pages) |
14 December 2021 | Termination of appointment of Daniel Paul Lawson as a director on 8 December 2021 (1 page) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
10 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
1 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 March 2020 | Appointment of Laura Mcdaniel as a director on 2 March 2020 (2 pages) |
20 February 2020 | Termination of appointment of Robert Ian Jackson as a director on 17 February 2020 (1 page) |
18 January 2020 | Registered office address changed from 41 Avondale Avenue Woodside Park London N12 8ER to 36 Alexandra Grove London N12 8HG on 18 January 2020 (1 page) |
8 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
29 September 2019 | Appointment of Mr Daniel Paul Lawson as a director on 26 June 2019 (2 pages) |
26 June 2019 | Termination of appointment of Yair Nardy Schwartz as a director on 18 February 2019 (1 page) |
3 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
11 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 September 2018 | Appointment of Ms Karen North as a director on 27 September 2018 (2 pages) |
26 September 2018 | Appointment of Miss Clare Winton as a director on 25 September 2018 (2 pages) |
24 September 2018 | Termination of appointment of Elliot Sweetman as a director on 16 January 2018 (1 page) |
17 January 2018 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
19 May 2016 | Termination of appointment of Robert Ian Jackson as a secretary on 1 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Robert Ian Jackson as a secretary on 1 May 2016 (1 page) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 June 2015 | Appointment of Mr Elliot Sweetman as a director on 19 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Elliot Sweetman as a director on 19 June 2015 (2 pages) |
20 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
20 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-20
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 July 2013 | Appointment of Mr Yair Nardy Schwartz as a director (2 pages) |
19 July 2013 | Appointment of Mr Yair Nardy Schwartz as a director (2 pages) |
18 July 2013 | Termination of appointment of David Matty as a director (1 page) |
18 July 2013 | Termination of appointment of David Matty as a director (1 page) |
11 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
11 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
28 September 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
1 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
1 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
1 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
25 May 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
25 May 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 July 2010 | Director's details changed for David Matty on 2 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Dr Namdar Baghaei-Yazdi on 2 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for David Matty on 2 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Director's details changed for Dr Namdar Baghaei-Yazdi on 2 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Dr Namdar Baghaei-Yazdi on 2 October 2009 (2 pages) |
16 July 2010 | Director's details changed for David Matty on 2 October 2009 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 May 2009 | Appointment terminated director eoin mcdonnell (1 page) |
20 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
20 May 2009 | Appointment terminated director eoin mcdonnell (1 page) |
20 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
13 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
28 August 2008 | Director appointed david matty (2 pages) |
28 August 2008 | Director appointed david matty (2 pages) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Return made up to 01/05/08; full list of members (6 pages) |
23 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 41 avondale avenue woodside park finchley london N12 8ER (1 page) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 41 avondale avenue woodside park finchley london N12 8ER (1 page) |
23 June 2008 | Return made up to 01/05/08; full list of members (6 pages) |
23 June 2008 | Location of debenture register (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
14 September 2007 | Return made up to 01/05/07; full list of members (7 pages) |
14 September 2007 | Return made up to 01/05/07; full list of members (7 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
2 August 2006 | Return made up to 01/05/06; full list of members
|
2 August 2006 | Return made up to 01/05/06; full list of members
|
26 September 2005 | Return made up to 01/05/05; no change of members (8 pages) |
26 September 2005 | Return made up to 01/05/05; no change of members (8 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: 36 alexandra grove finchley london N12 8HG (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 36 alexandra grove finchley london N12 8HG (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
16 July 2004 | Return made up to 01/05/04; no change of members (7 pages) |
16 July 2004 | Return made up to 01/05/04; no change of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
22 October 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
16 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
10 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
10 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
17 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
30 April 2001 | Return made up to 01/05/01; full list of members (7 pages) |
30 April 2001 | Return made up to 01/05/01; full list of members (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
3 May 2000 | Return made up to 01/05/00; full list of members
|
3 May 2000 | Return made up to 01/05/00; full list of members
|
10 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
24 May 1999 | Return made up to 01/05/99; change of members
|
24 May 1999 | Return made up to 01/05/99; change of members
|
19 January 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Secretary resigned (1 page) |
16 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
12 May 1997 | Return made up to 01/05/97; change of members (6 pages) |
12 May 1997 | Return made up to 01/05/97; change of members (6 pages) |
24 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
24 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
8 August 1995 | Resolutions
|
8 August 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
8 August 1995 | Resolutions
|
5 June 1995 | New secretary appointed;new director appointed (2 pages) |
5 June 1995 | New secretary appointed;new director appointed (2 pages) |
25 May 1995 | Return made up to 19/05/94; full list of members (6 pages) |
25 May 1995 | Return made up to 19/05/94; full list of members (6 pages) |
23 May 1995 | Return made up to 19/05/95; full list of members
|
23 May 1995 | Return made up to 19/05/95; full list of members
|
7 July 1988 | Resolutions
|
19 May 1988 | Incorporation (16 pages) |