Aldersgate Street
London
EC1A 4DD
Director Name | Richard Graham Prime |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 September 1992) |
Role | Financial Director |
Correspondence Address | 24 Birkett Way Chalfont St Giles Buckinghamshire HP8 4BJ |
Director Name | Anthony Robert Pickup |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(2 years after company formation) |
Appointment Duration | 1 week (resigned 14 May 1992) |
Role | Managing Director |
Correspondence Address | 5 Old School Court School Lane Buckingham Buckinghamshire MK18 1WE |
Director Name | Terence John Norris |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 September 1992) |
Role | M D Cityvision Plc |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Dukes Covert Bagshot Surrey GU19 5HU |
Secretary Name | Robin Edward Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(2 years after company formation) |
Appointment Duration | 1 month (resigned 12 June 1992) |
Role | Company Director |
Correspondence Address | 57 Kings Road Walton On Thames Surrey KT12 2RB |
Director Name | Joseph Richard Baczko |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1992(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 1993) |
Role | President |
Correspondence Address | 144 Alexander Palm Road Boca Raton Florida Foreign |
Director Name | Steven Richard Berrard |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1992(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 March 1996) |
Role | Vice Chairman |
Correspondence Address | 508 Bontana Avenue Fort Lauderdale Florida 33301 Usa |
Director Name | Thomas William Hawkins |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1992(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1996) |
Role | Associate General Counsel & Secretary |
Correspondence Address | 621 Solar Isle Drive Fort Lauderdale Florida 33301 United States |
Director Name | Gerald Richard Geddis |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 1994) |
Role | Vice President-Operations |
Correspondence Address | 45 Riverside Way Uxbridge Middlesex UB8 2YF |
Director Name | Richard Graham Prime |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1996) |
Role | Financial Director |
Correspondence Address | 24 Birkett Way Chalfont St Giles Buckinghamshire HP8 4BJ |
Director Name | Nigel Travis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 May 2002) |
Role | President Worldwide Retail Ope |
Correspondence Address | 5109 Heather Court Flower Mound Texas 75028 |
Director Name | Nicholas Paul Shepherd |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1999) |
Role | Managing Director |
Correspondence Address | 10 Spring Lane Clifton Reynes Olney Buckinghamshire MK46 5DS |
Secretary Name | Karen Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 1998) |
Role | Company Director |
Correspondence Address | 5 Woodfield Park Amersham Buckinghamshire HP6 5QQ |
Director Name | Mr Phillip Mark Elliott |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Stowe Crescent Ruislip Middlesex HA4 7SR |
Secretary Name | Jacqueline Frances Moreton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(8 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 May 1999) |
Role | Company Director |
Correspondence Address | 6b Lonsdale Place Islington London N1 1EL |
Secretary Name | Deborah Waddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(9 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 38 Haslemere Avenue London W13 9UJ |
Director Name | Mr Simon Jeremy Clarke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1999(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 68 The Drive Uxbridge Middlesex UB10 8AQ |
Secretary Name | Mr Phillip Mark Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 November 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Stowe Crescent Ruislip Middlesex HA4 7SR |
Director Name | Mr Eamonn Feeney |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harefield Place The Drive Uxbridge Middlesex UB10 8AQ |
Director Name | Mr Martin Higgins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2006(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 June 2013) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Eamonn Feeney |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(20 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Harefield Place The Drive Uxbridge Middlesex UB10 8AQ |
Director Name | Charles W. Ergen |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2011(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 07 June 2013) |
Role | Chairman Of The Board Of Directors |
Country of Residence | United States |
Correspondence Address | 9601 S.Meridian Blvd. Englewood Colorado 80112 United States |
Director Name | Robert Stanton Dodge |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2011(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 07 June 2013) |
Role | Executive Vp General Counsel & Secretary |
Country of Residence | United States |
Correspondence Address | 9601 S.Meridian Blvd. Englewood Colorado 80112 United States |
Director Name | James Defranco Ii |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2011(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 07 June 2013) |
Role | Executive Vp Dish Network Corporation |
Country of Residence | United States |
Correspondence Address | 9601 S.Meridian Blvd. Englewood Colorado 80112 United States |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Blockbuster Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 2 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2014 | Final Gazette dissolved following liquidation (1 page) |
26 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
26 June 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
18 July 2013 | Termination of appointment of Charles Ergen as a director (2 pages) |
18 July 2013 | Termination of appointment of James Defranco Ii as a director (2 pages) |
18 July 2013 | Termination of appointment of Robert Dodge as a director (2 pages) |
18 July 2013 | Termination of appointment of James Defranco Ii as a director (2 pages) |
18 July 2013 | Termination of appointment of Robert Dodge as a director (2 pages) |
18 July 2013 | Termination of appointment of Charles Ergen as a director (2 pages) |
27 June 2013 | Termination of appointment of Martin Higgins as a director (2 pages) |
27 June 2013 | Termination of appointment of Martin Higgins as a director (2 pages) |
17 May 2013 | Registered office address changed from Harefield Place the Drive Uxbridge Middlesex UB10 8AQ on 17 May 2013 (2 pages) |
17 May 2013 | Registered office address changed from Harefield Place the Drive Uxbridge Middlesex UB10 8AQ on 17 May 2013 (2 pages) |
16 May 2013 | Statement of affairs with form 4.19 (6 pages) |
16 May 2013 | Statement of affairs with form 4.19 (6 pages) |
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
9 May 2013 | Appointment of a voluntary liquidator (1 page) |
9 May 2013 | Appointment of a voluntary liquidator (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
11 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
2 November 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
2 November 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
7 October 2011 | Appointment of Charles W Ergen as a director (3 pages) |
7 October 2011 | Appointment of James Defranco Ii as a director (3 pages) |
7 October 2011 | Appointment of James Defranco Ii as a director (3 pages) |
7 October 2011 | Appointment of Charles W Ergen as a director (3 pages) |
7 October 2011 | Appointment of Robert Stanton Dodge as a director (3 pages) |
7 October 2011 | Appointment of Robert Stanton Dodge as a director (3 pages) |
21 July 2011 | Termination of appointment of Eamonn Feeney as a director (1 page) |
21 July 2011 | Termination of appointment of Eamonn Feeney as a director (1 page) |
15 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Secretary's details changed for Mitre Secretaries Limited on 10 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Secretary's details changed for Mitre Secretaries Limited on 10 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Eamonn Feeney on 10 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Eamonn Feeney on 10 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Martin Higgins on 10 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Martin Higgins on 10 April 2011 (2 pages) |
14 April 2011 | Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom (1 page) |
14 April 2011 | Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom (1 page) |
28 October 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
28 October 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
28 October 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
22 October 2010 | Appointment of Mr Eamonn Feeney as a director (2 pages) |
22 October 2010 | Appointment of Mr Eamonn Feeney as a director (2 pages) |
21 June 2010 | Termination of appointment of Eamonn Feeney as a director (1 page) |
21 June 2010 | Termination of appointment of Eamonn Feeney as a director (1 page) |
26 May 2010 | Director's details changed for Eamonn Feeney on 23 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Martin Higgins on 23 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Martin Higgins on 23 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Eamonn Feeney on 23 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Secretary's details changed for Mitre Secretaries Limited on 10 April 2010 (2 pages) |
22 April 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Secretary's details changed for Mitre Secretaries Limited on 10 April 2010 (2 pages) |
22 April 2010 | Register(s) moved to registered inspection location (1 page) |
31 October 2009 | Accounts for a dormant company made up to 4 January 2009 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 4 January 2009 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 4 January 2009 (4 pages) |
14 May 2009 | Return made up to 10/04/09; full list of members (8 pages) |
14 May 2009 | Return made up to 10/04/09; full list of members (8 pages) |
18 September 2008 | Accounts for a dormant company made up to 6 January 2008 (4 pages) |
18 September 2008 | Accounts for a dormant company made up to 6 January 2008 (4 pages) |
18 September 2008 | Accounts for a dormant company made up to 6 January 2008 (4 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
29 May 2007 | Return made up to 10/04/07; full list of members (7 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Secretary resigned;director resigned (1 page) |
6 December 2006 | Secretary resigned;director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 10/04/06; full list of members (7 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
8 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
8 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
21 March 2005 | Company name changed cityvision investments LIMITED\certificate issued on 21/03/05 (2 pages) |
21 March 2005 | Company name changed cityvision investments LIMITED\certificate issued on 21/03/05 (2 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
28 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
4 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
10 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
10 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 May 2002 | Return made up to 07/05/02; full list of members
|
27 May 2002 | Return made up to 07/05/02; full list of members
|
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
19 February 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
19 February 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 June 2001 | Return made up to 07/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 07/05/01; full list of members (7 pages) |
15 January 2001 | Location of register of members (1 page) |
15 January 2001 | Location of register of directors' interests (1 page) |
15 January 2001 | Location of register of members (1 page) |
15 January 2001 | Location of register of directors' interests (1 page) |
25 May 2000 | Return made up to 07/05/00; full list of members
|
25 May 2000 | Return made up to 07/05/00; full list of members
|
10 April 2000 | Secretary's particulars changed (1 page) |
10 April 2000 | Secretary's particulars changed (1 page) |
15 February 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 February 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: blockbuster house 45 riverside way cowley uxbridge middlesex UB8 2YF (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: blockbuster house 45 riverside way cowley uxbridge middlesex UB8 2YF (1 page) |
17 September 1999 | Director's particulars changed (1 page) |
17 September 1999 | Director's particulars changed (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | Director resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 07/05/99; full list of members (6 pages) |
2 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
2 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | New secretary appointed (2 pages) |
27 November 1998 | Registered office changed on 27/11/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
27 November 1998 | Registered office changed on 27/11/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | New secretary appointed (2 pages) |
15 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
15 June 1998 | Return made up to 07/05/98; no change of members (4 pages) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
8 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
23 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
23 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
23 May 1997 | Accounts made up to 31 December 1995 (6 pages) |
23 May 1997 | Accounts made up to 31 December 1995 (6 pages) |
23 May 1997 | Return made up to 07/05/97; no change of members
|
23 May 1997 | Return made up to 07/05/97; no change of members
|
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
3 September 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
3 September 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
24 May 1996 | Return made up to 07/05/96; full list of members (6 pages) |
24 May 1996 | Return made up to 07/05/96; full list of members (6 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
4 April 1996 | Memorandum and Articles of Association (29 pages) |
4 April 1996 | Memorandum and Articles of Association (29 pages) |
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
13 March 1996 | Resolutions
|
7 February 1996 | Accounts made up to 31 December 1994 (7 pages) |
7 February 1996 | Accounts made up to 31 December 1994 (7 pages) |
5 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
5 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
11 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |
11 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |