Cheam
Sutton
SM3 8SN
Secretary Name | Mr Stewart Reed |
---|---|
Status | Current |
Appointed | 04 February 2022(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Reed And Woods, 1 South Parade, 5 Stafford Road Wallington SM6 9AJ |
Director Name | Ms Jennifer Ann Hurley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(31 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Reed And Woods, 1 South Parade, 5 Stafford Road Wallington SM6 9AJ |
Director Name | Mrs Mary Elizabeth Blunsom |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(31 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Reed And Woods, 1 South Parade, 5 Stafford Road Wallington SM6 9AJ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | James Austin Keates |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(8 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 November 1996) |
Role | Company Director |
Correspondence Address | Estate House Waterhouse Lane Kingswood Tadworth Surrey KT20 6HT |
Secretary Name | Mr Peter John Curran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(8 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 1994) |
Role | Solicitor |
Correspondence Address | 36 Grove Road Sutton Surrey SM1 1BS |
Director Name | Marten Terrence Cox Waugh |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 03 February 2005) |
Role | Chartered Surveyor |
Correspondence Address | 4 Heathfield Reigate Heath Reigate Surrey RH2 8QR |
Director Name | Mr Frederick McKenzie |
---|---|
Date of Birth | March 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 24 February 2000) |
Role | Retired |
Correspondence Address | Flat 2 Farriers Court Forge Lane Sutton Surrey SM3 8SN |
Secretary Name | Mr Frederick McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 24 February 2000) |
Role | Retired |
Correspondence Address | Flat 2 Farriers Court Forge Lane Sutton Surrey SM3 8SN |
Director Name | Roy John William Wells |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 February 2005) |
Role | Retired |
Correspondence Address | 11 Farriers Court Forge Lane Cheam Surrey SM3 8SN |
Director Name | Jean May Shergold |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 22 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Farriers Court Forge Lane Cheam Surrey SM3 8SN |
Director Name | Joseph Ingatius Dillon |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 August 2002) |
Role | Retired |
Correspondence Address | 9 Farriers Court Forge Lane Sutton Surrey SM3 8SN |
Secretary Name | Gillian Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(9 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | 1 Farriers Court Forge Lane Sutton Surrey SM3 8SN |
Director Name | Shirley Milsom |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(9 years, 11 months after company formation) |
Appointment Duration | 21 years (resigned 07 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 8 Farriers Court Forge Lane, Cheam Sutton Surrey SM3 8SN |
Director Name | Doreen Phyllis Terry |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2004) |
Role | Retired |
Correspondence Address | 7 Farriers Court Forge Lane Cheam Surrey SM3 8SN |
Director Name | Mary Dornan Holley |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 February 2006) |
Role | Retired |
Correspondence Address | 5 Farriers Court Forge Lane Cheam Surrey SM3 8SN |
Director Name | Sheila Mary Eglington |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(13 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 22 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Farriers Court Forge Lane Sutton Surrey SM3 8SN |
Director Name | Pamela Eileen Rees |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(14 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Farriers Court Forge Lane Cheam Surrey SM3 8SN |
Secretary Name | Lynn Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 February 2022) |
Role | Company Director |
Correspondence Address | 30 Station Way Cheam Sutton Surrey SM3 8SQ |
Registered Address | Reed And Woods, 1 South Parade, 5 Stafford Road Wallington SM6 9AJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
12 at £0.2 | Diana Tombs 6.82% Ordinary B |
---|---|
12 at £0.2 | Eileen Burroughs 6.82% Ordinary B |
12 at £0.2 | Evelyn Palmer 6.82% Ordinary B |
12 at £0.2 | Jean Loftus 6.82% Ordinary B |
12 at £0.2 | Mr R. Wells & Mrs R. Wells 6.82% Ordinary B |
12 at £0.2 | Mrs P. Hunt 6.82% Ordinary B |
12 at £0.2 | Pamela Eileen Rees 6.82% Ordinary B |
12 at £0.2 | Sheila Egglington 6.82% Ordinary B |
12 at £0.2 | Shirley Milsom 6.82% Ordinary B |
8 at £0.2 | Mr J. Shergold & Mrs J. Shergold 4.55% Ordinary A |
4 at £0.2 | Diana Tombs 2.27% Ordinary A |
4 at £0.2 | Eileen Burroughs 2.27% Ordinary A |
4 at £0.2 | Evelyn Palmer 2.27% Ordinary A |
4 at £0.2 | Jean Loftus 2.27% Ordinary A |
4 at £0.2 | Mrs P. Hunt 2.27% Ordinary A |
4 at £0.2 | Mrs R. Wells & Mr R. Wells 2.27% Ordinary A |
4 at £0.2 | Pamela Eileen Rees 2.27% Ordinary A |
4 at £0.2 | Sheila Egglington 2.27% Ordinary A |
4 at £0.2 | Shirley Milsom 2.27% Ordinary A |
24 at £0.2 | Mr J. Shergold & Mrs J. Shergold 13.64% Ordinary B |
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 | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
18 April 2024 | Appointment of Mrs Sheila Lesley Gurney as a director on 18 April 2024 (2 pages) |
---|---|
15 February 2024 | Termination of appointment of Jennifer Ann Hurley as a director on 14 February 2024 (1 page) |
22 January 2024 | Confirmation statement made on 20 January 2024 with updates (5 pages) |
2 October 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
12 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
17 March 2022 | Appointment of Mrs Mary Elizabeth Blunsom as a director on 17 March 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 14 February 2022 with updates (5 pages) |
11 March 2022 | Appointment of Ms Jennifer Ann Hurley as a director on 11 March 2022 (2 pages) |
9 March 2022 | Termination of appointment of Shirley Milsom as a director on 7 March 2022 (1 page) |
7 February 2022 | Appointment of Mr Stewart Reed as a secretary on 4 February 2022 (2 pages) |
4 February 2022 | Registered office address changed from 30 Station Way Cheam Sutton Surrey SM3 8SQ to Reed and Woods, 1 South Parade, 5 Stafford Road Wallington SM6 9AJ on 4 February 2022 (1 page) |
4 February 2022 | Termination of appointment of Lynn Bryant as a secretary on 4 February 2022 (1 page) |
11 November 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 August 2021 | Appointment of Mr Terence Laing as a director on 11 August 2021 (2 pages) |
16 May 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
22 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
29 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 March 2018 | Termination of appointment of Pamela Eileen Rees as a director on 20 March 2018 (1 page) |
19 February 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 March 2016 | Termination of appointment of Sheila Mary Eglington as a director on 22 February 2016 (1 page) |
14 March 2016 | Termination of appointment of Jean May Shergold as a director on 22 February 2016 (1 page) |
14 March 2016 | Termination of appointment of Jean May Shergold as a director on 22 February 2016 (1 page) |
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Termination of appointment of Sheila Mary Eglington as a director on 22 February 2016 (1 page) |
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
6 November 2013 | Registered office address changed from Flat 1 Farriers Court Forge Lane Cheam Sutton Surrey SM3 8SN on 6 November 2013 (2 pages) |
6 November 2013 | Registered office address changed from Flat 1 Farriers Court Forge Lane Cheam Sutton Surrey SM3 8SN on 6 November 2013 (2 pages) |
6 November 2013 | Termination of appointment of Gillian Reynolds as a secretary (2 pages) |
6 November 2013 | Appointment of Lynn Bryant as a secretary (3 pages) |
6 November 2013 | Termination of appointment of Gillian Reynolds as a secretary (2 pages) |
6 November 2013 | Registered office address changed from Flat 1 Farriers Court Forge Lane Cheam Sutton Surrey SM3 8SN on 6 November 2013 (2 pages) |
6 November 2013 | Appointment of Lynn Bryant as a secretary (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (9 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (9 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (9 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (9 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (9 pages) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (9 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
26 February 2010 | Director's details changed for Pamela Eileen Rees on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Sheila Mary Eglington on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Sheila Mary Eglington on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Shirley Milsom on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Shirley Milsom on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (14 pages) |
26 February 2010 | Director's details changed for Jean May Shergold on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (14 pages) |
26 February 2010 | Director's details changed for Jean May Shergold on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Pamela Eileen Rees on 26 February 2010 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (12 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (12 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 March 2008 | Return made up to 14/02/08; full list of members (13 pages) |
10 March 2008 | Return made up to 14/02/08; full list of members (13 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 March 2007 | Return made up to 14/02/07; full list of members (15 pages) |
1 March 2007 | Return made up to 14/02/07; full list of members (15 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
8 March 2006 | Return made up to 14/02/06; change of members
|
8 March 2006 | Return made up to 14/02/06; change of members
|
27 February 2006 | New director appointed (1 page) |
27 February 2006 | New director appointed (1 page) |
27 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Return made up to 14/02/05; full list of members
|
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 March 2005 | Return made up to 14/02/05; full list of members
|
4 March 2005 | Director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Director resigned (1 page) |
24 February 2004 | Return made up to 14/02/04; change of members (9 pages) |
24 February 2004 | Return made up to 14/02/04; change of members (9 pages) |
23 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Return made up to 14/02/03; full list of members (11 pages) |
7 March 2003 | Return made up to 14/02/03; full list of members (11 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
1 March 2002 | Return made up to 14/02/02; full list of members (10 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 March 2002 | Return made up to 14/02/02; full list of members (10 pages) |
1 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 2 farriers court forge lane cheam sutton surrey SM3 8SN (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 2 farriers court forge lane cheam sutton surrey SM3 8SN (1 page) |
5 March 2001 | Return made up to 14/02/01; full list of members (10 pages) |
5 March 2001 | Return made up to 14/02/01; full list of members (10 pages) |
21 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 February 2001 | New director appointed (2 pages) |
5 March 2000 | Secretary resigned;director resigned (1 page) |
5 March 2000 | Secretary resigned;director resigned (1 page) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
21 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
21 February 2000 | Return made up to 14/02/00; full list of members (11 pages) |
21 February 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
21 February 2000 | Return made up to 14/02/00; full list of members (11 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
19 February 1999 | Return made up to 14/02/99; no change of members
|
19 February 1999 | Return made up to 14/02/99; no change of members
|
21 August 1998 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
21 August 1998 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
7 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
7 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
17 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
17 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
23 July 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
23 July 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
8 July 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
8 July 1996 | New director appointed (2 pages) |
27 February 1996 | Return made up to 21/02/96; no change of members (4 pages) |
27 February 1996 | Return made up to 21/02/96; no change of members (4 pages) |
6 July 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
6 July 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
25 April 1995 | Director's particulars changed;new director appointed (2 pages) |
25 April 1995 | Director's particulars changed;new director appointed (2 pages) |
25 April 1995 | Return made up to 21/02/95; full list of members (6 pages) |
25 April 1995 | Return made up to 21/02/95; full list of members (6 pages) |
27 July 1994 | Resolutions
|
27 July 1994 | Resolutions
|
7 July 1993 | Resolutions
|
7 July 1993 | Resolutions
|
14 March 1991 | Memorandum and Articles of Association (8 pages) |
14 March 1991 | Memorandum and Articles of Association (8 pages) |