Company NameHelm Group UK Limited
Company StatusDissolved
Company Number02342879
CategoryPrivate Limited Company
Incorporation Date3 February 1989(35 years, 3 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stuart Richard Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(21 years, 3 months after company formation)
Appointment Duration3 years (closed 30 April 2013)
RoleFinance Business Partner
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(22 years after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(22 years after company formation)
Appointment Duration2 years, 2 months (closed 30 April 2013)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NamePeter Carr Simmonds
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(3 years after company formation)
Appointment Duration11 years, 5 months (resigned 24 July 2003)
RoleIndependent Insurance Intermed
Correspondence AddressCoombe End Big Frith Lane
Cookham Dean
Maidenhead
Berkshire
Director NameBarry McGoun
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(3 years after company formation)
Appointment Duration6 years (resigned 02 February 1998)
RoleAccountant
Correspondence Address52 Dorset Way
Wokingham
Berkshire
RG11 9AL
Secretary NameBarry McGoun
NationalityBritish
StatusResigned
Appointed03 February 1992(3 years after company formation)
Appointment Duration6 years (resigned 02 February 1998)
RoleCompany Director
Correspondence Address52 Dorset Way
Wokingham
Berkshire
RG11 9AL
Director NameMr Arthur William Farrow
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(5 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 August 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHaling Rise
21 Haling Park Road
South Croydon
Surrey
CR2 6NJ
Director NameMr Arthur William Farrow
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(5 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 06 August 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHaling Rise
21 Haling Park Road
South Croydon
Surrey
CR2 6NJ
Director NameDavid Alan Hare
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(9 years after company formation)
Appointment Duration10 years, 6 months (resigned 06 August 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address18 Oak Park Gardens
Wimbledon
London
SW19 6AR
Secretary NamePeter Carr Simmonds
NationalityBritish
StatusResigned
Appointed02 February 1998(9 years after company formation)
Appointment Duration5 years, 4 months (resigned 16 June 2003)
RoleCompany Director
Correspondence AddressCoombe End Big Frith Lane
Cookham Dean
Maidenhead
Berkshire
Director NameJohn William Kenway
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(13 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 August 2008)
RoleInsurance Broker
Correspondence Address38 Westfield Avenue
Sanderstead
South Croydon
Surrey
CR2 9JU
Director NameMr John Frank Stephenson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(13 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 August 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address17 Selkirk Road
Twickenham
Middlesex
TW2 6PS
Director NameMr William Francis Pittman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2002(13 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Ridings
Epsom
Surrey
KT18 5JQ
Secretary NameMr William Francis Pittman
NationalityEnglish
StatusResigned
Appointed16 June 2003(14 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 The Ridings
Epsom
Surrey
KT18 5JQ
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Coombe Gardens
Wimbledon
London
SW20 0QU
Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed06 August 2008(19 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(22 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

50k at £1Bluefin Insurance Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
28 December 2012Application to strike the company off the register (3 pages)
28 December 2012Application to strike the company off the register (3 pages)
20 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2012Solvency statement dated 18/12/12 (1 page)
20 December 2012Solvency Statement dated 18/12/12 (1 page)
20 December 2012Statement of capital on 20 December 2012
  • GBP 1.00
(4 pages)
20 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2012Statement by directors (1 page)
20 December 2012Statement by Directors (1 page)
20 December 2012Statement of capital on 20 December 2012
  • GBP 1.00
(4 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
11 April 2011Re-registration from a public company to a private limited company (2 pages)
11 April 2011Certificate of re-registration from Public Limited Company to Private (1 page)
11 April 2011Statement of company's objects (2 pages)
11 April 2011Re-registration from a public company to a private limited company (2 pages)
11 April 2011Certificate of re-registration from Public Limited Company to Private (1 page)
11 April 2011Statement of company's objects (2 pages)
11 April 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 April 2011Re-registration of Memorandum and Articles (20 pages)
11 April 2011Re-registration of Memorandum and Articles (20 pages)
11 April 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 March 2011Appointment of Martyn Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martyn Keith Tyler as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
7 March 2011Appointment of Ian Graham Story as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
4 March 2011Termination of appointment of Stuart Reid as a director (1 page)
4 March 2011Termination of appointment of Stuart Reid as a director (1 page)
3 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
3 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (5 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (5 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (5 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 May 2010Appointment of Mr Stuart Richard Clarke as a director (2 pages)
6 May 2010Appointment of Mr Stuart Richard Clarke as a director (2 pages)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
6 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
25 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
18 August 2009Accounts made up to 31 December 2008 (13 pages)
18 August 2009Accounts for a dormant company made up to 31 December 2008 (13 pages)
2 March 2009Return made up to 03/02/09; full list of members (4 pages)
2 March 2009Return made up to 03/02/09; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from c/o stuart alexander LTD fountain house 130 fenchurch street london EC3M 5DJ (1 page)
6 January 2009Registered office changed on 06/01/2009 from c/o stuart alexander LTD fountain house 130 fenchurch street london EC3M 5DJ (1 page)
3 September 2008Full accounts made up to 31 December 2007 (17 pages)
3 September 2008Full accounts made up to 31 December 2007 (17 pages)
6 August 2008Secretary appointed mrs lisa michelle mcdonell (1 page)
6 August 2008Appointment terminated director david hare (1 page)
6 August 2008Appointment Terminated Director arthur farrow (1 page)
6 August 2008Director appointed mr darryl martin druckman (2 pages)
6 August 2008Appointment terminated director john stephenson (1 page)
6 August 2008Appointment terminated director arthur farrow (1 page)
6 August 2008Director appointed mr stuart charles reid (2 pages)
6 August 2008Appointment Terminated Secretary william pittman (1 page)
6 August 2008Secretary appointed mrs lisa michelle mcdonell (1 page)
6 August 2008Director appointed mr stuart charles reid (2 pages)
6 August 2008Appointment Terminated Director david hare (1 page)
6 August 2008Director appointed mr darryl martin druckman (2 pages)
6 August 2008Appointment Terminated Director william pittman (1 page)
6 August 2008Appointment Terminated Director john stephenson (1 page)
6 August 2008Appointment terminated secretary william pittman (1 page)
6 August 2008Appointment Terminated Director john kenway (1 page)
6 August 2008Appointment terminated director william pittman (1 page)
6 August 2008Appointment terminated director john kenway (1 page)
20 June 2008Return made up to 03/02/08; full list of members (5 pages)
20 June 2008Return made up to 03/02/08; full list of members (5 pages)
21 December 2007Auditor's resignation (1 page)
21 December 2007Auditor's resignation (1 page)
5 December 2007Registered office changed on 05/12/07 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
5 December 2007Registered office changed on 05/12/07 from: st alphage house 2 fore street london EC2Y 5DH (1 page)
23 May 2007Full accounts made up to 31 December 2006 (22 pages)
23 May 2007Full accounts made up to 31 December 2006 (22 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Return made up to 03/02/07; full list of members (3 pages)
7 February 2007Return made up to 03/02/07; full list of members (3 pages)
12 May 2006Full accounts made up to 31 December 2005 (19 pages)
12 May 2006Full accounts made up to 31 December 2005 (19 pages)
10 February 2006Return made up to 03/02/06; full list of members (3 pages)
10 February 2006Return made up to 03/02/06; full list of members (3 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
1 June 2005Full accounts made up to 31 December 2004 (21 pages)
1 June 2005Full accounts made up to 31 December 2004 (21 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
17 February 2005Return made up to 03/02/05; full list of members (3 pages)
17 February 2005Return made up to 03/02/05; full list of members (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004£ ic 100000/50000 15/03/04 £ sr 50000@1=50000 (2 pages)
5 April 2004£ ic 100000/50000 15/03/04 £ sr 50000@1=50000 (2 pages)
1 April 2004Full accounts made up to 31 December 2003 (20 pages)
1 April 2004Full accounts made up to 31 December 2003 (20 pages)
24 March 2004Return made up to 03/02/04; full list of members (9 pages)
24 March 2004Return made up to 03/02/04; full list of members (9 pages)
12 September 2003Declaration of assistance for shares acquisition (6 pages)
12 September 2003Director resigned (1 page)
12 September 2003Declaration of assistance for shares acquisition (6 pages)
12 September 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
6 August 2003Particulars of mortgage/charge (7 pages)
6 August 2003Particulars of mortgage/charge (7 pages)
4 August 2003£ ic 175000/100000 23/06/03 £ sr 75000@1=75000 (1 page)
4 August 2003£ ic 175000/100000 23/06/03 £ sr 75000@1=75000 (1 page)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2003Certificate of re-registration from Private to Public Limited Company (1 page)
30 July 2003Auditor's statement (1 page)
30 July 2003Balance Sheet (1 page)
30 July 2003Application for reregistration from private to PLC (1 page)
30 July 2003Balance Sheet (1 page)
30 July 2003Auditor's report (1 page)
30 July 2003Certificate of re-registration from Private to Public Limited Company (1 page)
30 July 2003Declaration on reregistration from private to PLC (1 page)
30 July 2003Re-registration of Memorandum and Articles (10 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2003Auditor's report (1 page)
30 July 2003Declaration on reregistration from private to PLC (1 page)
30 July 2003Auditor's statement (1 page)
30 July 2003Re-registration of Memorandum and Articles (10 pages)
30 July 2003Application for reregistration from private to PLC (1 page)
25 July 2003Re-registration of Memorandum and Articles (10 pages)
25 July 2003Certificate of re-registration from Public Limited Company to Private (1 page)
25 July 2003Application for reregistration from PLC to private (1 page)
25 July 2003Re-registration of Memorandum and Articles (10 pages)
25 July 2003Application for reregistration from PLC to private (1 page)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 July 2003Certificate of re-registration from Public Limited Company to Private (1 page)
30 June 2003New secretary appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Secretary resigned (1 page)
4 June 2003Full accounts made up to 31 December 2002 (21 pages)
4 June 2003Full accounts made up to 31 December 2002 (21 pages)
11 February 2003Return made up to 03/02/03; full list of members (9 pages)
11 February 2003Return made up to 03/02/03; full list of members (9 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
29 July 2002Full accounts made up to 31 December 2001 (20 pages)
29 July 2002Full accounts made up to 31 December 2001 (20 pages)
7 February 2002Return made up to 03/02/02; full list of members (8 pages)
7 February 2002Return made up to 03/02/02; full list of members (8 pages)
18 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2002Ad 01/12/00--------- £ si 30000@1 (2 pages)
18 January 2002£ nc 50000/150000 01/12/00 (1 page)
18 January 2002£ nc 50000/150000 01/12/00 (1 page)
18 January 2002£ nc 150000/300000 26/11/01 (1 page)
18 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2002£ nc 150000/300000 26/11/01 (1 page)
18 January 2002Ad 01/12/00--------- £ si 30000@1 (2 pages)
18 January 2002Ad 26/11/01--------- £ si 95000@1=95000 £ ic 80000/175000 (2 pages)
18 January 2002Ad 26/11/01--------- £ si 95000@1=95000 £ ic 80000/175000 (2 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2001Full accounts made up to 31 December 2000 (18 pages)
17 July 2001Full accounts made up to 31 December 2000 (18 pages)
25 May 2001Director's particulars changed (1 page)
25 May 2001Director's particulars changed (1 page)
22 March 2001Return made up to 03/02/01; full list of members (7 pages)
22 March 2001Return made up to 03/02/01; full list of members (7 pages)
18 July 2000Full accounts made up to 31 December 1999 (18 pages)
18 July 2000Full accounts made up to 31 December 1999 (18 pages)
20 April 2000Return made up to 03/02/00; full list of members (9 pages)
20 April 2000Return made up to 03/02/00; full list of members (9 pages)
14 November 1999Full group accounts made up to 31 December 1998 (24 pages)
14 November 1999Full group accounts made up to 31 December 1998 (24 pages)
27 May 1999Return made up to 03/02/99; full list of members (7 pages)
27 May 1999Return made up to 03/02/99; full list of members (7 pages)
31 October 1998Full group accounts made up to 31 December 1997 (21 pages)
31 October 1998Full group accounts made up to 31 December 1997 (21 pages)
17 July 1998Registered office changed on 17/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
17 July 1998Registered office changed on 17/07/98 from: 27-31 blandford street london W1H 3AD (1 page)
16 April 1998Return made up to 03/02/98; full list of members (7 pages)
16 April 1998Return made up to 03/02/98; full list of members (7 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998Secretary resigned;director resigned (1 page)
24 March 1998New secretary appointed (2 pages)
24 March 1998Secretary resigned;director resigned (1 page)
3 August 1997Full group accounts made up to 31 December 1996 (22 pages)
3 August 1997Full group accounts made up to 31 December 1996 (22 pages)
12 March 1997Return made up to 03/02/97; full list of members (7 pages)
12 March 1997Return made up to 03/02/97; full list of members (7 pages)
5 August 1996Full group accounts made up to 31 December 1995 (22 pages)
5 August 1996Full group accounts made up to 31 December 1995 (22 pages)
1 March 1996Return made up to 03/02/96; full list of members (8 pages)
1 March 1996Return made up to 03/02/96; full list of members (8 pages)
3 August 1995Full group accounts made up to 31 December 1994 (22 pages)
3 August 1995Full group accounts made up to 31 December 1994 (22 pages)
1 March 1995Return made up to 03/02/95; full list of members (7 pages)
1 March 1995Return made up to 03/02/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
11 March 1994Return made up to 03/02/94; full list of members (7 pages)
11 March 1993Return made up to 03/02/93; full list of members (8 pages)
26 February 1992Return made up to 03/02/92; full list of members (7 pages)
16 September 1991Memorandum and Articles of Association (7 pages)
16 September 1991Memorandum and Articles of Association (7 pages)
7 August 1991Re-registration of Memorandum and Articles (7 pages)
7 August 1991Re-registration of Memorandum and Articles (7 pages)
12 June 1991Return made up to 03/02/91; full list of members (7 pages)
5 June 1991Director resigned (3 pages)
5 June 1991Director resigned (3 pages)
26 October 1990Return made up to 03/08/90; full list of members (5 pages)
26 October 1990Return made up to 03/08/90; full list of members (5 pages)
14 September 1990Secretary resigned;new secretary appointed (1 page)
14 September 1990Secretary resigned;new secretary appointed (1 page)
20 February 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
20 February 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
3 February 1989Incorporation (15 pages)
3 February 1989Incorporation (15 pages)