Company NamePentland Management Services Limited
DirectorsAndrew Keith Rubin and Timothy Edward Cullen
Company StatusActive
Company Number02435721
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Keith Rubin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1994(4 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Timothy Edward Cullen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(25 years, 6 months after company formation)
Appointment Duration9 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed20 April 2015(25 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr David Alan Bernstein
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Fitzalan Road
Finchley
London
N3 3PE
Director NameAnthony John De Keyser
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address2 Constable Close
London
NW11 6TY
Director NameRichard Anthony Stevens
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameMr Patrick James Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(3 years after company formation)
Appointment Duration22 years, 6 months (resigned 20 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed24 October 1992(3 years after company formation)
Appointment Duration12 years, 2 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameFrank Arthur Farrant
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 1997)
RoleCompany Director
Correspondence AddressGlenmore Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4RB
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(4 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelfa House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameNicholas Peter Hamilton Webster
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(7 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressYew Tree Cottage
40 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PQ
Director NameMr Andrew Marvin Leslie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(10 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadlands
Hillside Road
Radlett
Hertfordshire
WD7 7BX
Director NameChristopher John Matchan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2001)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmitage House
11 Armitage Court Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameMr Ean Bryan Brown
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(13 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(15 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameSamantha Elizabeth Gilburd
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(22 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH

Contact

Websitepentland.com
Email address[email protected]
Telephone020 83462600
Telephone regionLondon

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
13 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
18 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
17 April 2018Termination of appointment of Samantha Elizabeth Gilburd as a director on 1 March 2018 (1 page)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
(6 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
(6 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
(6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 May 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
8 May 2015Appointment of Mr Timothy Edward Cullen as a director on 20 April 2015 (2 pages)
30 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
30 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
29 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 20 April 2015 (2 pages)
29 April 2015Termination of appointment of Patrick James Campbell as a director on 20 April 2015 (1 page)
12 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3
(5 pages)
12 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3
(5 pages)
12 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3
(5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 3
(5 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
5 October 2012Appointment of Samantha Elizabeth Gilburd as a director (2 pages)
5 October 2012Appointment of Samantha Elizabeth Gilburd as a director (2 pages)
11 September 2012Termination of appointment of Ean Brown as a director (1 page)
11 September 2012Termination of appointment of Ean Brown as a director (1 page)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
21 January 2011Director's details changed for Mr Patrick James Campbell on 12 January 2011 (2 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
3 September 2010Full accounts made up to 31 December 2009 (11 pages)
3 September 2010Full accounts made up to 31 December 2009 (11 pages)
18 December 2009Statement of capital on 18 December 2009
  • GBP 3
(4 pages)
18 December 2009Solvency statement dated 30/11/09 (1 page)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2009Statement of capital on 18 December 2009
  • GBP 3
(4 pages)
18 December 2009Solvency statement dated 30/11/09 (1 page)
18 December 2009Statement by directors (1 page)
18 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2009Statement by directors (1 page)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Andrew Keith Rubin on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Keith Rubin on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Ean Bryan Brown on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Ean Bryan Brown on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Patrick James Campbell on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Patrick James Campbell on 13 October 2009 (1 page)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 November 2008Appointment terminated director andrew leslie (1 page)
11 November 2008Appointment terminated director andrew leslie (1 page)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 October 2008Return made up to 01/10/08; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland management services LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(4 pages)
15 October 2008Return made up to 01/10/08; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
11 March 2008Director's change of particulars / ean brown / 10/03/2008 (1 page)
11 March 2008Director's change of particulars / ean brown / 10/03/2008 (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 October 2007Return made up to 01/10/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland management services LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(6 pages)
25 October 2007Return made up to 01/10/07; full list of members (6 pages)
20 November 2006Return made up to 24/10/06; full list of members (2 pages)
20 November 2006Return made up to 24/10/06; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland management services LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
1 November 2005Return made up to 24/10/05; full list of members (2 pages)
1 November 2005Return made up to 24/10/05; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland management services LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
29 October 2004Return made up to 24/10/04; full list of members (8 pages)
29 October 2004Return made up to 24/10/04; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland management services LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
27 November 2003Return made up to 24/10/03; full list of members (8 pages)
27 November 2003Return made up to 24/10/03; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland management services LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
20 October 2003Amended accounts made up to 31 December 2002 (6 pages)
20 October 2003Amended accounts made up to 31 December 2002 (6 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 pages)
18 November 2002Return made up to 24/10/02; full list of members (8 pages)
18 November 2002Return made up to 24/10/02; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland management services LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
1 August 2002Registered office changed on 01/08/02 from: pentland centre lakeside, squires lane london N3 2QL (1 page)
1 August 2002Registered office changed on 01/08/02 from: pentland centre lakeside, squires lane london N3 2QL (1 page)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
8 March 2002Director's particulars changed (1 page)
8 March 2002Director's particulars changed (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
8 November 2001Return made up to 24/10/01; full list of members (8 pages)
8 November 2001Return made up to 24/10/01; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland management services LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
30 May 2001Full accounts made up to 31 December 2000 (11 pages)
30 May 2001Full accounts made up to 31 December 2000 (11 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
23 November 2000Return made up to 24/10/00; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland management services LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
23 November 2000Return made up to 24/10/00; full list of members (8 pages)
2 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
21 April 2000Full accounts made up to 31 December 1999 (13 pages)
21 April 2000Full accounts made up to 31 December 1999 (13 pages)
30 March 2000Ad 22/12/99--------- £ si 30000000@1=30000000 £ ic 2/30000002 (2 pages)
30 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 2000Nc inc already adjusted 22/12/99 (1 page)
30 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 2000Nc inc already adjusted 22/12/99 (1 page)
30 March 2000Ad 22/12/99--------- £ si 30000000@1=30000000 £ ic 2/30000002 (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
24 November 1999Return made up to 24/10/99; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland management services LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(9 pages)
24 November 1999Return made up to 24/10/99; full list of members (9 pages)
7 April 1999Full accounts made up to 31 December 1998 (14 pages)
7 April 1999Full accounts made up to 31 December 1998 (14 pages)
25 November 1998Return made up to 24/10/98; no change of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland management services LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
25 November 1998Return made up to 24/10/98; no change of members (8 pages)
23 September 1998Auditor's resignation (2 pages)
23 September 1998Auditor's resignation (2 pages)
29 July 1998Full accounts made up to 31 December 1997 (13 pages)
29 July 1998Full accounts made up to 31 December 1997 (13 pages)
23 December 1997Director's particulars changed
  • ANNOTATION Other The address of andrew keith rubin, director of pentland management services LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
(1 page)
23 December 1997Director's particulars changed (1 page)
17 November 1997Return made up to 24/10/97; no change of members (8 pages)
17 November 1997Return made up to 24/10/97; no change of members (8 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
20 May 1997New director appointed (3 pages)
20 May 1997New director appointed (3 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
21 November 1996Return made up to 24/10/96; full list of members (9 pages)
21 November 1996Return made up to 24/10/96; full list of members (9 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 July 1996Full accounts made up to 31 December 1995 (13 pages)
28 July 1996Full accounts made up to 31 December 1995 (13 pages)
23 November 1995Return made up to 24/10/95; no change of members (14 pages)
23 November 1995Return made up to 24/10/95; no change of members (14 pages)
9 November 1995Amended full accounts made up to 31 December 1994 (13 pages)
9 November 1995Amended full accounts made up to 31 December 1994 (13 pages)
31 August 1995Full accounts made up to 31 December 1994 (13 pages)
31 August 1995Full accounts made up to 31 December 1994 (13 pages)