Company NameBeechwood (Block B) Management Company Limited
DirectorsOliver Lloyd Storey and Sophie Jane Esther Legrand Green
Company StatusActive
Company Number02474169
CategoryPrivate Limited Company
Incorporation Date26 February 1990(34 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Oliver Lloyd Storey
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(23 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMrs Sophie Jane Esther Legrand Green
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(31 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameBernard David Wales
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(1 year, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1994)
RoleManagement Surveyor
Correspondence AddressFlora Fountain
The Vale
Chalfont St Peter
Buckinghamshire
SL9 9SD
Secretary NameMiss Karen Jane Ingram
NationalityBritish
StatusResigned
Appointed23 February 1994(3 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 February 1999)
RoleSecretary
Correspondence Address30 Cottons Avenue
Westcott Park Acton
London
W3
Secretary NameMiss Karen Jane Ingram
NationalityBritish
StatusResigned
Appointed23 February 1994(3 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 February 1999)
RoleSecretary
Correspondence Address30 Cottons Avenue
Westcott Park Acton
London
W3
Secretary NameChristopher Martin Wales
NationalityBritish
StatusResigned
Appointed24 February 1994(3 years, 12 months after company formation)
Appointment Duration-1 years, 12 months (resigned 23 February 1994)
RoleAccounts Manager
Correspondence Address13 Nordons
Bothenhampton
Bridport
Dorset
DT6 4DU
Director NameChrsitine Gordon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 2000)
RoleBusiness Co-Ordinator
Correspondence Address18 Burbage House
Samuel Close Mercury Way
London
Se14
Director NameRobert John Hall
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(4 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 October 2000)
RoleBroadcast Engineer
Correspondence Address8 Burbage House
Samuel Close
London
SE14 5RP
Secretary NameSabine Kaminska
NationalityBritish
StatusResigned
Appointed01 November 1994(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 October 2000)
RoleBank Clerk
Correspondence AddressCrestien
10 Burbage House
1 Samuel Close
London
SE14 5RP
Director NamePaul Rayden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(10 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 February 2008)
RoleCompany Director
Correspondence AddressFlat 3 Castleacre
Hyde Park Crescent
London
W2 2PT
Secretary NameGaji Ullah
NationalityBritish
StatusResigned
Appointed11 October 2000(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2002)
RoleCompany Director
Correspondence AddressFlat 12 Block I Peabody Buildings
John Fisher Street
London
E1 8LD
Secretary NameCharles Herbert Humphrey
NationalityBritish
StatusResigned
Appointed20 November 2002(12 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 August 2005)
RoleCompany Director
Correspondence AddressFlat 1
16 Percy Circus
London
WC1X 9EE
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(20 years, 7 months after company formation)
Appointment Duration5 days (resigned 05 October 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressStation House 9-13 Swiss Terrace
Swiss Cottage
NW6 4RR
Director NameMs Efe Erhisere
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(20 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5 Craven Road
Orpington
Kent
BR6 7RU
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(15 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 July 2010)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Director NameCounty Estate Directors Services Limited (Corporation)
StatusResigned
Appointed20 February 2008(17 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2010)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Director NamePeverel Nominee Services Limited (Corporation)
StatusResigned
Appointed27 July 2010(20 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 January 2015)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameOm Property Management Limited (Corporation)
StatusResigned
Appointed27 July 2010(20 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameFirstport Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 2012(22 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 November 2016)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mr Emmanouil Pantelidakis
9.52%
Ordinary
1 at £1Christopher Enti
4.76%
Ordinary
1 at £1Domcode LTD
4.76%
Ordinary
1 at £1Geoffrey Richard Maidment
4.76%
Ordinary
1 at £1Giancarlo Muruzzi
4.76%
Ordinary
1 at £1Katie Anne Doherty
4.76%
Ordinary
1 at £1M. Badley
4.76%
Ordinary
1 at £1Mr A. Spahiu & Ms A. Kelementova
4.76%
Ordinary
1 at £1Mr J. Olaleye & Mrs M.t. Olaleye & Mr J.o. Olaleye
4.76%
Ordinary
1 at £1Mr J.p. Mcclelland
4.76%
Ordinary
1 at £1Mr M. Lewis
4.76%
Ordinary
1 at £1Mr Oliver Lloyd Storey
4.76%
Ordinary
1 at £1Mr P.d. Bell
4.76%
Ordinary
1 at £1Mr S. Kallar & Mrs R. Kallar
4.76%
Ordinary
1 at £1Ms E. Gomaa
4.76%
Ordinary
1 at £1Ms E.h. Erhisere
4.76%
Ordinary
1 at £1Ms Florence Nwakaego Nwako-oraelosi
4.76%
Ordinary
1 at £1Ms Maureen Hemmington
4.76%
Ordinary
1 at £1Phu Phun Lam
4.76%
Ordinary
1 at £1Tryfones Karalis & Olga-daykova
4.76%
Ordinary

Accounts

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

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

21 March 2024Accounts for a dormant company made up to 31 March 2023 (4 pages)
26 February 2024Confirmation statement made on 23 February 2024 with no updates (3 pages)
13 June 2023Compulsory strike-off action has been discontinued (1 page)
10 June 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
1 March 2023Confirmation statement made on 23 February 2023 with updates (7 pages)
23 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
9 December 2021Appointment of Mrs Sophie Jane Esther Legrand Green as a director on 30 November 2021 (2 pages)
8 November 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
2 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
2 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 23 February 2020 with updates (5 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
19 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
9 March 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
10 January 2018Director's details changed for Mr Oliver Lloyd Storey on 10 January 2018 (2 pages)
10 January 2018Director's details changed for Mr Oliver Lloyd Storey on 10 January 2018 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
6 January 2017Registered office address changed from 4th Floor 9 White Lion Street London N1 9PD England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 6 January 2017 (1 page)
6 January 2017Registered office address changed from 4th Floor 9 White Lion Street London N1 9PD England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 6 January 2017 (1 page)
9 November 2016Termination of appointment of Firstport Secretarial Limited as a secretary on 7 November 2016 (1 page)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 November 2016Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 4th Floor 9 White Lion Street London N1 9PD on 9 November 2016 (1 page)
9 November 2016Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to 4th Floor 9 White Lion Street London N1 9PD on 9 November 2016 (1 page)
9 November 2016Termination of appointment of Firstport Secretarial Limited as a secretary on 7 November 2016 (1 page)
9 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 21
(7 pages)
11 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 21
(6 pages)
4 February 2016Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 4 February 2016 (1 page)
4 February 2016Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 4 February 2016 (1 page)
4 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
4 February 2016Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page)
21 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 21
  • ANNOTATION Other The address of Oliver Lloyd storey, director of beechwood (block b) management company LIMITED, was replaced with a service address on 05/08/2019 under section 1088 of the Companies Act 2006
(6 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 21
(6 pages)
21 January 2015Termination of appointment of Peverel Nominee Services Limited as a director on 21 January 2015 (1 page)
21 January 2015Termination of appointment of Peverel Nominee Services Limited as a director on 21 January 2015 (1 page)
28 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 21
  • ANNOTATION Other The address of Oliver Lloyd storey, director of beechwood (block b) management company LIMITED, was replaced with a service address on 05/08/2019 under section 1088 of the Companies Act 2006
(7 pages)
3 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 21
(7 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 October 2013Appointment of Mr Oliver Lloyd Storey as a director (2 pages)
8 October 2013Appointment of Mr Oliver Lloyd Storey as a director (2 pages)
4 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
12 February 2013Termination of appointment of Efe Erhisere as a director (1 page)
12 February 2013Termination of appointment of Efe Erhisere as a director (1 page)
23 April 2012Termination of appointment of Om Property Management Limited as a secretary (1 page)
23 April 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
23 April 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
23 April 2012Termination of appointment of Om Property Management Limited as a secretary (1 page)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (7 pages)
6 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
6 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
16 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page)
16 June 2011Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page)
21 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 October 2010Termination of appointment of David Edwards as a director (1 page)
6 October 2010Termination of appointment of David Edwards as a director (1 page)
5 October 2010Appointment of Ms Efe Erhisere as a director (2 pages)
5 October 2010Appointment of Ms Efe Erhisere as a director (2 pages)
30 September 2010Appointment of Mr David Charles Edwards as a director (2 pages)
30 September 2010Appointment of Mr David Charles Edwards as a director (2 pages)
3 August 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
3 August 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
3 August 2010Appointment of Om Property Management Limited as a secretary (2 pages)
3 August 2010Appointment of Peverel Nominee Services Limited as a director (2 pages)
3 August 2010Termination of appointment of County Estate Directors Services Limited as a director (1 page)
3 August 2010Appointment of Peverel Nominee Services Limited as a director (2 pages)
3 August 2010Termination of appointment of County Estate Directors Services Limited as a director (1 page)
3 August 2010Appointment of Om Property Management Limited as a secretary (2 pages)
24 February 2010Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages)
24 February 2010Director's details changed for County Estate Directors Services Limited on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (10 pages)
24 February 2010Director's details changed for County Estate Directors Services Limited on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages)
24 February 2010Director's details changed for County Estate Directors Services Limited on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (10 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 23/02/09; full list of members (11 pages)
11 March 2009Return made up to 23/02/09; full list of members (11 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
11 August 2008Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB (1 page)
6 March 2008Return made up to 23/02/08; full list of members (9 pages)
6 March 2008Return made up to 23/02/08; full list of members (9 pages)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (1 page)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
9 March 2007Return made up to 23/02/07; full list of members (7 pages)
9 March 2007Return made up to 23/02/07; full list of members (7 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
28 April 2006Return made up to 23/02/06; full list of members (7 pages)
28 April 2006Return made up to 23/02/06; full list of members (7 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
9 July 2005Registered office changed on 09/07/05 from: c/o county estate management 9 harley street london W1M 1DA (1 page)
9 July 2005Registered office changed on 09/07/05 from: c/o county estate management 9 harley street london W1M 1DA (1 page)
21 March 2005Return made up to 23/02/05; change of members (6 pages)
21 March 2005Return made up to 23/02/05; change of members (6 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
12 March 2004Return made up to 23/02/04; no change of members (6 pages)
12 March 2004Return made up to 23/02/04; no change of members (6 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
19 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
5 March 2003Return made up to 23/02/03; full list of members (11 pages)
5 March 2003Return made up to 23/02/03; full list of members (11 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
26 November 2002Secretary resigned (1 page)
26 November 2002New secretary appointed (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002New secretary appointed (1 page)
6 August 2002Return made up to 23/02/02; change of members (6 pages)
6 August 2002Return made up to 23/02/02; change of members (6 pages)
5 June 2001Full accounts made up to 31 March 2001 (8 pages)
5 June 2001Full accounts made up to 31 March 2001 (8 pages)
27 February 2001Return made up to 23/02/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2001Return made up to 23/02/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2001New director appointed (4 pages)
5 January 2001New director appointed (4 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Secretary resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Return made up to 23/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(11 pages)
23 November 2000Director resigned (1 page)
23 November 2000Return made up to 23/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(11 pages)
9 August 2000Full accounts made up to 31 March 2000 (8 pages)
9 August 2000Full accounts made up to 31 March 2000 (8 pages)
6 January 2000Full accounts made up to 31 March 1999 (8 pages)
6 January 2000Full accounts made up to 31 March 1999 (8 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999Return made up to 23/02/99; full list of members (6 pages)
11 March 1999Return made up to 23/02/99; full list of members (6 pages)
7 August 1998Full accounts made up to 31 March 1998 (8 pages)
7 August 1998Full accounts made up to 31 March 1998 (8 pages)
4 March 1998Return made up to 23/02/98; full list of members (6 pages)
4 March 1998Return made up to 23/02/98; full list of members (6 pages)
18 August 1997Full accounts made up to 31 March 1997 (12 pages)
18 August 1997Full accounts made up to 31 March 1997 (12 pages)
11 August 1996Full accounts made up to 31 March 1996 (10 pages)
11 August 1996Full accounts made up to 31 March 1996 (10 pages)
19 September 1995Full accounts made up to 31 March 1995 (10 pages)
19 September 1995Full accounts made up to 31 March 1995 (10 pages)
19 May 1995Full accounts made up to 31 March 1994 (8 pages)
19 May 1995Full accounts made up to 31 March 1994 (8 pages)
3 May 1995Return made up to 23/02/95; full list of members (6 pages)
3 May 1995Return made up to 23/02/95; full list of members (6 pages)
26 February 1990Incorporation (12 pages)
26 February 1990Incorporation (12 pages)