Croydon
Surrey
CR0 2EE
Director Name | Mr James Huw Keir Harris |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Ian Martin Richard Galbraith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Ms Catherine Helen Travers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mrs Debra Ann Batchelor |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(2 years after company formation) |
Appointment Duration | 17 years (resigned 06 March 2009) |
Role | Director/Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Home Meadow Barn Lumb Carr Road Holcombe Village Bury Lancashire BL8 4NW |
Director Name | John Batchelor |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(2 years after company formation) |
Appointment Duration | 17 years (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | Home Meadow Barn Lumb Carr Road Holcombe Village Bury Lancashire BL8 4NW |
Secretary Name | John Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(2 years after company formation) |
Appointment Duration | 17 years (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | Home Meadow Barn Lumb Carr Road Holcombe Village Bury Lancashire BL8 4NW |
Director Name | Mr Peter John Wickens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(19 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2010) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Richard Williams |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(19 years after company formation) |
Appointment Duration | 6 years (resigned 31 March 2015) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Kevin Paul Dixon |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(19 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 November 2015) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Kevin John Stovell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(19 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 November 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Keith John Howells |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(19 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2019) |
Role | Engineer Group Managing Director |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Guy William Ingledew Leonard |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(19 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2020) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Secretary Name | Miss Marjorie Eva Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(19 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 January 2015) |
Role | Company Director |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Secretary Name | Miss Joanna Maria Field |
---|---|
Status | Resigned |
Appointed | 27 January 2015(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Mr Michael David Haigh |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2022) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 8-10 Sydenham Road Croydon Surrey CR0 2EE |
Website | mottmac.com |
---|---|
Telephone | 07 250725072 |
Telephone region | Mobile |
Registered Address | Mott MacDonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mott Macdonald Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
31 December 2020 | Appointment of Mr Ian Martin Richard Galbraith as a director on 31 December 2020 (2 pages) |
---|---|
31 December 2020 | Termination of appointment of Guy William Ingledew Leonard as a director on 31 December 2020 (1 page) |
29 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
5 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
10 July 2019 | Appointment of Mr James Huw Keir Harris as a director on 30 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page) |
18 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 March 2016 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page) |
1 March 2016 | Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renaissance House 12 Dingwall Road Croydon Surrey CR0 2NA (1 page) |
29 February 2016 | Register(s) moved to registered office address 8-10 Sydenham Road Croydon Surrey CR0 2EE (1 page) |
29 February 2016 | Register(s) moved to registered office address 8-10 Sydenham Road Croydon Surrey CR0 2EE (1 page) |
2 December 2015 | Termination of appointment of Kevin Paul Dixon as a director on 27 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Kevin Paul Dixon as a director on 27 November 2015 (1 page) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 April 2015 | Appointment of Mr Michael David Haigh as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Edwin George Roud as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Michael David Haigh as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Richard Williams as a director on 31 March 2015 (1 page) |
8 April 2015 | Appointment of Mr Edwin George Roud as a director on 31 March 2015 (2 pages) |
8 April 2015 | Termination of appointment of Richard Williams as a director on 31 March 2015 (1 page) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
3 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
3 February 2015 | Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
28 January 2015 | Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page) |
21 August 2014 | Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon Surrey CR9 2UL to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
21 August 2014 | Register inspection address has been changed from C/O Mott Macdonald Limited Meridian House 11 Wellesley Road Croydon Surrey CR9 2UL to Voyager House 30 Wellesley Road Croydon CR0 2AD (1 page) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
22 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (6 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
13 January 2011 | Termination of appointment of Peter Wickens as a director (2 pages) |
13 December 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
13 December 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Guy William Ingledew Leonard on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Kevin Paul Dixon on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Richard Williams on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Miss Marjorie Eva Lynn on 25 March 2010 (1 page) |
25 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Director's details changed for Mr Peter John Wickens on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Keith Howells on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Kevin John Stovell on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Richard Williams on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Kevin John Stovell on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Kevin Paul Dixon on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Guy William Ingledew Leonard on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Peter John Wickens on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Keith Howells on 25 March 2010 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
1 March 2010 | Previous accounting period shortened from 28 February 2010 to 31 December 2009 (1 page) |
30 January 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
30 January 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
14 November 2009 | Previous accounting period shortened from 30 April 2009 to 28 February 2009 (3 pages) |
14 November 2009 | Previous accounting period shortened from 30 April 2009 to 28 February 2009 (3 pages) |
28 August 2009 | Director's change of particulars / kevin dixon / 24/08/2009 (1 page) |
28 August 2009 | Director's change of particulars / kevin dixon / 24/08/2009 (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from st anne house 20-26 wellesley road croydon surrey CR9 2UL (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from st anne house 20-26 wellesley road croydon surrey CR9 2UL (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Return made up to 26/02/09; full list of members (5 pages) |
23 April 2009 | Return made up to 26/02/09; full list of members (5 pages) |
9 April 2009 | Director appointed kevin paul dixon (2 pages) |
9 April 2009 | Director appointed kevin paul dixon (2 pages) |
1 April 2009 | Appointment terminated director debra batchelor (1 page) |
1 April 2009 | Appointment terminated director and secretary john batchelor (1 page) |
1 April 2009 | Appointment terminated director debra batchelor (1 page) |
1 April 2009 | Appointment terminated director and secretary john batchelor (1 page) |
23 March 2009 | Director appointed peter john wickens (10 pages) |
23 March 2009 | Director appointed peter john wickens (10 pages) |
23 March 2009 | Director appointed richard williams (2 pages) |
23 March 2009 | Secretary appointed marjorie eva lynn (2 pages) |
23 March 2009 | Secretary appointed marjorie eva lynn (2 pages) |
23 March 2009 | Director appointed guy william ingledew leonard (3 pages) |
23 March 2009 | Director appointed keith john howells (9 pages) |
23 March 2009 | Director appointed keith john howells (9 pages) |
23 March 2009 | Director appointed guy william ingledew leonard (3 pages) |
23 March 2009 | Director appointed richard williams (2 pages) |
19 March 2009 | Director appointed kevin john stovell (7 pages) |
19 March 2009 | Director appointed kevin john stovell (7 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from top floor eagley house deakins park egerton bolton BL7 9RP (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from top floor eagley house deakins park egerton bolton BL7 9RP (1 page) |
23 February 2009 | Director and secretary's change of particulars / john batchelor / 16/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / debra batchelor / 16/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / debra batchelor / 16/02/2009 (1 page) |
23 February 2009 | Director and secretary's change of particulars / john batchelor / 16/02/2009 (1 page) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 April 2008 | Return made up to 26/02/08; full list of members (5 pages) |
14 April 2008 | Return made up to 26/02/08; full list of members (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
27 March 2007 | Return made up to 26/02/07; full list of members (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
29 March 2006 | Return made up to 26/02/06; full list of members
|
29 March 2006 | Return made up to 26/02/06; full list of members
|
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
7 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
7 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
16 May 2003 | Return made up to 26/02/03; full list of members
|
16 May 2003 | Return made up to 26/02/03; full list of members
|
30 April 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
27 May 2002 | Return made up to 26/02/02; full list of members (5 pages) |
27 May 2002 | Return made up to 26/02/02; full list of members (5 pages) |
27 November 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
27 November 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
20 June 2001 | Resolutions
|
20 June 2001 | Ad 26/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 2001 | Resolutions
|
20 June 2001 | Ad 26/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: iveco ford house station road watford herts WD1 1TG (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: iveco ford house station road watford herts WD1 1TG (1 page) |
30 March 2001 | Return made up to 26/02/01; full list of members (5 pages) |
30 March 2001 | Return made up to 26/02/01; full list of members (5 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
11 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2000 | Return made up to 26/02/00; full list of members (6 pages) |
11 April 2000 | Return made up to 26/02/00; full list of members (6 pages) |
11 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
7 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
13 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
13 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
7 September 1998 | Full accounts made up to 30 April 1997 (12 pages) |
7 September 1998 | Full accounts made up to 30 April 1997 (12 pages) |
9 June 1997 | Full accounts made up to 30 April 1996 (13 pages) |
9 June 1997 | Full accounts made up to 30 April 1996 (13 pages) |
29 April 1997 | Return made up to 26/02/97; full list of members (6 pages) |
29 April 1997 | Return made up to 26/02/97; full list of members (6 pages) |
9 April 1997 | Director's particulars changed (1 page) |
9 April 1997 | Director's particulars changed (1 page) |
4 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
18 April 1995 | Location of register of members (non legible) (1 page) |
18 April 1995 | Location of register of members (non legible) (1 page) |
18 April 1995 | Return made up to 26/02/95; full list of members (14 pages) |
18 April 1995 | Return made up to 26/02/95; full list of members (14 pages) |
26 February 1990 | Incorporation (13 pages) |
26 February 1990 | Incorporation (13 pages) |