Company Name8 Cardigan Road Management Co. Ltd
DirectorsChristian Anne Hanna and Ali Hassan
Company StatusActive
Company Number02260953
CategoryPrivate Limited Company
Incorporation Date20 May 1988(35 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Christian Anne Hanna
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(19 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleFilm Editor
Country of ResidenceEngland
Correspondence AddressLeysfield House
53 Ombersley Road
Worcester
WR3 7BS
Director NameMr Ali Hassan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(30 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleLibrarian
Country of ResidenceEngland
Correspondence Address8 Cardigan Road
Flat A (Basement)
Richmond On Thames
Surrey
TW10 6BJ
Director NameMr David Cartwright
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 May 1994)
RoleManagement Consultant
Correspondence Address8f Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameTimothy Howard Ardern
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 20 October 1994)
RoleSolicitor
Correspondence Address8 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameFrancis David Thomas Cobley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(3 years after company formation)
Appointment Duration8 years, 1 month (resigned 10 July 1999)
RoleLighting Designer
Correspondence Address8c Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameSusan Jane Maloney
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(3 years after company formation)
Appointment Duration8 years, 1 month (resigned 10 July 1999)
RoleLegal Secretary
Correspondence Address71 Wick Road
Teddington
Middlesex
TW11 9DN
Secretary NameMs Laurie Cooper Cartwright
NationalityBritish
StatusResigned
Appointed23 May 1991(3 years after company formation)
Appointment Duration3 years (resigned 23 May 1994)
RoleCompany Director
Correspondence Address8 Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameNicholas Mark Maloney
NationalityBritish
StatusResigned
Appointed30 September 1993(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 1995)
RoleCompany Director
Correspondence Address8d Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameMr Arthur Buchanan Spottiswoode Weir
NationalityBritish
StatusResigned
Appointed09 July 1995(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Maidensgrove
Stonor
Henley On Thames
Oxfordshire
RG9 6EX
Director NameNicholas Mark Maloney
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 1999)
RoleRental Manager
Correspondence Address71 Wick Road
Teddington
Middlesex
TW11 9DN
Director NameSusan Catherine Cobley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 1999)
RoleBank Official
Correspondence Address8c Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameMr Arthur Buchanan Spottiswoode Weir
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1996(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Maidensgrove
Stonor
Henley On Thames
Oxfordshire
RG9 6EX
Director NameSteven Caunce
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 1999)
RoleMarketing Manager
Correspondence Address8f Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameCatherine Victoria Devoy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1999(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2004)
RoleAccountant
Correspondence AddressFlat 8f Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameSayer Eliot Crutchford
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1999(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 2003)
RoleIT Manager
Correspondence AddressFlat C 8 Cardigan Road
Richmond
Surrey
TW10 6BJ
Secretary NameSayer Eliot Crutchford
NationalityBritish
StatusResigned
Appointed02 December 1999(11 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2003)
RoleIT
Correspondence AddressFlat C 8 Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameSue Cook
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(15 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 August 2004)
RolePsychotherapist
Correspondence Address8c Cardigan Road
Richmond
Richmond On Thames
Surrey
TW10 6BJ
Director NameKaramjit Gill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(15 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 03 September 2018)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address8 Cardigan Road
Flat D
Richmond
Surrey
TW10 6BJ
Secretary NameSue Cook
NationalityBritish
StatusResigned
Appointed01 November 2003(15 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 August 2004)
RolePsychotherapist
Correspondence Address8c Cardigan Road
Richmond
Richmond On Thames
Surrey
TW10 6BJ
Director NameAli Hassan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(16 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 2007)
RoleFinancial Futures Trader
Correspondence Address8a Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameNina Hilary Wood
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(16 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 26 April 2011)
RoleClinical Researcher
Country of ResidenceUnited Kingdom
Correspondence Address10 Field Lane
Warrington
Cheshire
WA4 5JR
Secretary NameKaramjit Gill
NationalityBritish
StatusResigned
Appointed05 July 2004(16 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 03 September 2018)
RoleProduction Producer
Correspondence Address50 Enmore Road
Southall
Middlesex
UB1 2PG
Director NameBernard Lee Fox
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(19 years after company formation)
Appointment Duration11 years, 3 months (resigned 03 September 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8b Cardigan Road
Richmond
Surrey
TW10 6BJ
Director NameEsben Jensen
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed04 July 2007(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2008)
RoleSolicitor
Correspondence Address8c Cardigan Road
Richmond
TW10 6BJ

Contact

Websitewww.p30management.com

Location

Registered Address8f Cardigan Road
Richmond
TW10 6BJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Shareholders

1 at £1Ali Hassan
16.67%
Ordinary
1 at £1Anna Grotkamp
16.67%
Ordinary
1 at £1Bernard Lee Fox
16.67%
Ordinary
1 at £1Christian Anne Hanna
16.67%
Ordinary
1 at £1Karamjit Gill
16.67%
Ordinary
1 at £1Nina Wood
16.67%
Ordinary

Financials

Year2014
Turnover£6,620
Net Worth£24,418
Cash£22,606
Current Liabilities£188

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

25 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
26 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
15 March 2023Termination of appointment of Christian Anne Hanna as a director on 14 March 2023 (1 page)
6 October 2022Appointment of Miss Anna Grotkamp as a director on 2 October 2022 (2 pages)
2 October 2022Appointment of Miss Samantha Kim Purser as a director on 2 October 2022 (2 pages)
2 October 2022Registered office address changed from 8 Cardigan Road Flat a (Basement) Richmond on Thames Surrey TW10 6BJ England to 8F Cardigan Road Richmond TW10 6BJ on 2 October 2022 (1 page)
1 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 May 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
8 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 October 2021Director's details changed for Ms Christian Anne Hanna on 17 September 2021 (2 pages)
23 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
6 September 2018Registered office address changed from 8 Flat a (Basement) Cardigan Road Richmond on Thames Surrey TW10 6BJ England to 8 Cardigan Road Flat a (Basement) Richmond on Thames Surrey TW10 6BJ on 6 September 2018 (1 page)
5 September 2018Registered office address changed from Flat B 8 Cardigan Road Richmond on Thames Surrey TW10 6BJ to 8 Flat a (Basement) Cardigan Road Richmond on Thames Surrey TW10 6BJ on 5 September 2018 (1 page)
4 September 2018Termination of appointment of Bernard Lee Fox as a director on 3 September 2018 (1 page)
4 September 2018Termination of appointment of Karamjit Gill as a secretary on 3 September 2018 (1 page)
4 September 2018Appointment of Mr Ali Hassan as a director on 3 September 2018 (2 pages)
4 September 2018Termination of appointment of Karamjit Gill as a director on 3 September 2018 (1 page)
3 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
14 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 6
(7 pages)
20 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 6
(7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 June 2015Termination of appointment of Nina Hilary Wood as a director on 26 April 2011 (1 page)
11 June 2015Termination of appointment of Nina Hilary Wood as a director on 26 April 2011 (1 page)
11 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6
(7 pages)
11 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6
(7 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 6
(8 pages)
22 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 6
(8 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
4 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 June 2010Registered office address changed from Flat B 8 Carvigan Road Richmond on Thames Surrey TW10 6BJ on 29 June 2010 (1 page)
29 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
29 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
29 June 2010Registered office address changed from Flat B 8 Carvigan Road Richmond on Thames Surrey TW10 6BJ on 29 June 2010 (1 page)
28 June 2010Director's details changed for Bernard Lee Fox on 23 May 2010 (2 pages)
28 June 2010Director's details changed for Nina Hilary Wood on 23 May 2010 (2 pages)
28 June 2010Director's details changed for Bernard Lee Fox on 23 May 2010 (2 pages)
28 June 2010Director's details changed for Karamjit Gill on 23 May 2010 (2 pages)
28 June 2010Director's details changed for Nina Hilary Wood on 23 May 2010 (2 pages)
28 June 2010Director's details changed for Karamjit Gill on 23 May 2010 (2 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
18 September 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
15 June 2009Appointment terminated director esben jensen (1 page)
15 June 2009Appointment terminated director esben jensen (1 page)
15 June 2009Return made up to 23/05/09; full list of members (5 pages)
15 June 2009Return made up to 23/05/09; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 August 2008Return made up to 23/05/08; no change of members
  • 363(287) ‐ Registered office changed on 28/08/08
(8 pages)
28 August 2008Return made up to 23/05/08; no change of members
  • 363(287) ‐ Registered office changed on 28/08/08
(8 pages)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 September 2007Return made up to 23/05/07; no change of members (7 pages)
1 September 2007Return made up to 23/05/07; no change of members (7 pages)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
14 July 2007Director resigned (1 page)
14 July 2007New director appointed (3 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (3 pages)
14 July 2007New director appointed (2 pages)
14 July 2007Director resigned (1 page)
30 November 2006Return made up to 23/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/11/06
(9 pages)
30 November 2006Return made up to 23/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/11/06
(9 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
30 November 2006Secretary resigned;director resigned (1 page)
30 November 2006Secretary resigned;director resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
15 December 2005Return made up to 23/05/05; full list of members (8 pages)
15 December 2005Return made up to 23/05/05; full list of members (8 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
15 February 2005Return made up to 23/05/04; full list of members (9 pages)
15 February 2005Return made up to 23/05/04; full list of members (9 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
16 December 2004Secretary resigned;director resigned (1 page)
16 December 2004Secretary resigned;director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
30 March 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
30 December 2003New secretary appointed;new director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
30 December 2003New secretary appointed;new director appointed (2 pages)
12 July 2003Return made up to 23/05/03; full list of members (8 pages)
12 July 2003Return made up to 23/05/03; full list of members (8 pages)
14 April 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
14 April 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
19 July 2002Return made up to 23/05/02; full list of members (9 pages)
19 July 2002Return made up to 23/05/02; full list of members (9 pages)
13 March 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
13 March 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
14 June 2001Ad 01/01/01-01/04/01 £ si 1@1=1 £ ic 6/7 (2 pages)
14 June 2001Ad 01/01/01-01/04/01 £ si 1@1=1 £ ic 6/7 (2 pages)
14 June 2001Return made up to 23/05/01; full list of members (7 pages)
14 June 2001Return made up to 23/05/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (3 pages)
5 February 2001Full accounts made up to 31 March 2000 (3 pages)
26 May 2000Return made up to 23/05/00; full list of members (9 pages)
26 May 2000Return made up to 23/05/00; full list of members (9 pages)
7 December 1999Secretary resigned;director resigned (1 page)
7 December 1999Registered office changed on 07/12/99 from: 30 maidensgrove stonor henley-on-thames oxon RG9 6EX (1 page)
7 December 1999Secretary resigned;director resigned (1 page)
7 December 1999Registered office changed on 07/12/99 from: 30 maidensgrove stonor henley-on-thames oxon RG9 6EX (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (2 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
1 July 1999Return made up to 23/05/99; full list of members (7 pages)
1 July 1999Return made up to 23/05/99; full list of members (7 pages)
15 July 1998Accounts for a small company made up to 31 March 1998 (2 pages)
15 July 1998Accounts for a small company made up to 31 March 1998 (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
9 June 1997Return made up to 23/05/97; full list of members (7 pages)
9 June 1997Return made up to 23/05/97; full list of members (7 pages)
13 November 1996New director appointed (1 page)
13 November 1996New director appointed (1 page)
9 September 1996Accounts for a small company made up to 31 March 1996 (2 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (2 pages)
20 August 1996Registered office changed on 20/08/96 from: 8 cardigan road richmond surrey TW10 6BJ (1 page)
20 August 1996Registered office changed on 20/08/96 from: 8 cardigan road richmond surrey TW10 6BJ (1 page)
9 August 1996Director's particulars changed (2 pages)
9 August 1996Secretary's particulars changed (1 page)
9 August 1996New director appointed (1 page)
9 August 1996New director appointed (1 page)
9 August 1996Secretary's particulars changed (1 page)
9 August 1996Return made up to 20/05/96; no change of members (6 pages)
9 August 1996New director appointed (1 page)
9 August 1996New director appointed (1 page)
9 August 1996Secretary resigned (2 pages)
9 August 1996Secretary resigned (2 pages)
9 August 1996Director's particulars changed (2 pages)
9 August 1996Return made up to 20/05/96; no change of members (6 pages)
3 April 1996New secretary appointed (2 pages)
3 April 1996New secretary appointed (2 pages)
20 June 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)