Company NameSmith & Nephew Rareletter Limited
DirectorsJoseph Samuel Braunhofer and Sarah Carne
Company StatusActive
Company Number02595444
CategoryPrivate Limited Company
Incorporation Date26 March 1991(33 years ago)
Previous NameRareletter Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Samuel Braunhofer
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(30 years after company formation)
Appointment Duration3 years
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Croxley Park
Hatters Lane
Watford
WD18 8YE
Director NameMrs Sarah Carne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(31 years after company formation)
Appointment Duration1 year, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameEdward Samuel Deville
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 26 March 1993)
RoleTax Manager
Correspondence Address74 Fordwich Rise
Hertford
Hertfordshire
SG14 2DE
Director NameMr Clifford Kenneth Lomax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 1996)
RoleChartered Accountant
Correspondence Address185 Worlds End Lane
Chelsfield
Orpington
Kent
BR6 6AT
Director NameJames William Marshall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 26 March 1993)
RoleChartered Accountant
Correspondence Address2b Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Secretary NameJames William Marshall
NationalityBritish
StatusResigned
Appointed26 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 26 March 1993)
RoleCompany Director
Correspondence Address2b Lonsdale Drive
Oakwood
Enfield
Middlesex
EN2 7LH
Director NameMichael George Parson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 22 July 2002)
RoleCompany Director
Correspondence AddressGrey Flags
Upavon
Wiltshire
SN9 6DT
Director NameMiss Julia Melanie Dale
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Bromwich House
Richmond Hill
Richmond
Surrey
TW10 6RU
Secretary NameMiss Julia Melanie Dale
NationalityBritish
StatusResigned
Appointed26 March 1993(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Bromwich House
Richmond Hill
Richmond
Surrey
TW10 6RU
Director NamePaul Richard Chambers
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(3 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 June 2009)
RoleCompant Secretary
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameDavid Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 September 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Hessle Road
Hull
North Humberside
HU3 2BN
Director NameClifford Kenneth Lomax
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(9 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameJoanna Victoria Sutton
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(11 years, 4 months after company formation)
Appointment Duration11 months (resigned 20 June 2003)
RoleSecretary
Correspondence Address58 Macmillan Way
London
SW17 6AS
Director NamePhilip Lyndon Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2007)
RoleChartered Secretary
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameGemma Elizabeth Mary Parsons
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(16 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMrs Susan Margaret Swabey
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(18 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 April 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Director NameMs Victoria Anne Reuben
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMs Elaine Richardson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(25 years, 1 month after company formation)
Appointment Duration5 months (resigned 03 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMr Timothy John Allison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(25 years, 6 months after company formation)
Appointment Duration7 months (resigned 03 May 2017)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address15 Adam Street
London
WC2N 6LA
Director NameMr Timothy John Allison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(27 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 5, Croxley Park Hatters Lane
Watford
Hertfordshire
WD18 8YE
Secretary NameSmith & Nephew Nominee Services Ltd (Corporation)
StatusResigned
Appointed16 June 1994(3 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 November 2015)
Correspondence Address15 Adam Street
London
WC2N 6LA
Secretary NameSmith & Nephew Nominee Services Limited (Corporation)
StatusResigned
Appointed16 June 1994(3 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2007)
Correspondence Address15 Adam Street
London
WC2N 6LA

Contact

Websitewww.smith-nephew.com
Telephone020 74017646
Telephone regionLondon

Location

Registered AddressBuilding 5, Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8YE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Filing History

22 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
17 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 May 2019Director's details changed for Mrs Susan Margaret Swabey on 3 May 2019 (2 pages)
9 May 2019Director's details changed for Mr Timothy John Allison on 3 May 2019 (2 pages)
8 May 2019Change of details for Smith & Nephew Raisegrade Limited as a person with significant control on 3 May 2019 (2 pages)
3 May 2019Registered office address changed from 15 Adam Street London WC2N 6LA to Building 5, Croxley Park Hatters Lane Watford Hertfordshire WD18 8YE on 3 May 2019 (1 page)
3 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
9 July 2018Appointment of Timothy John Allison as a director on 28 June 2018 (2 pages)
28 June 2018Termination of appointment of Victoria Anne Reuben as a director on 28 June 2018 (1 page)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
5 May 2017Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page)
5 May 2017Termination of appointment of Timothy John Allison as a director on 3 May 2017 (1 page)
4 May 2017Appointment of Mrs Victoria Reuben as a director on 3 May 2017 (2 pages)
4 May 2017Appointment of Mrs Victoria Reuben as a director on 3 May 2017 (2 pages)
30 December 2016Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page)
30 December 2016Termination of appointment of Elaine Richardson as a director on 3 October 2016 (1 page)
30 December 2016Appointment of Mr Timothy John Allison as a director on 3 October 2016 (2 pages)
30 December 2016Appointment of Mr Timothy John Allison as a director on 3 October 2016 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 June 2016Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages)
21 June 2016Appointment of Ms Elaine Richardson as a director on 1 May 2016 (2 pages)
20 June 2016Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page)
20 June 2016Termination of appointment of Victoria Anne Reuben as a director on 1 May 2016 (1 page)
11 November 2015Termination of appointment of Smith & Nephew Nominee Services Ltd as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Smith & Nephew Nominee Services Ltd as a secretary on 1 November 2015 (1 page)
22 September 2015Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages)
22 September 2015Director's details changed for Miss Victoria Anne Grady on 25 July 2015 (2 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 153,714,215
(4 pages)
27 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 153,714,215
(4 pages)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
1 July 2015Director's details changed for Mrs Susan Margaret Swabey on 30 June 2015 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 August 2014Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages)
20 August 2014Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages)
20 August 2014Appointment of Miss Victoria Anne Grady as a director on 6 August 2014 (2 pages)
13 August 2014Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page)
13 August 2014Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page)
13 August 2014Termination of appointment of Gemma Elizabeth Mary Parsons as a director on 6 August 2014 (1 page)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 153,714,215
(5 pages)
24 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 153,714,215
(5 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 October 2012Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Gemma Elizabeth Mary Parsons on 1 October 2012 (2 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
19 July 2012Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages)
19 July 2012Director's details changed for Ms Susan Maragret Henderson on 18 July 2012 (2 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
4 August 2011Secretary's details changed for Smith & Nephew Nominee Services Ltd on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Smith & Nephew Nominee Services Ltd on 4 August 2011 (2 pages)
4 August 2011Secretary's details changed for Smith & Nephew Nominee Services Ltd on 4 August 2011 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages)
5 July 2010Director's details changed for Ms Susan Maragret Henderson on 18 June 2010 (3 pages)
21 July 2009Return made up to 20/07/09; full list of members (3 pages)
21 July 2009Return made up to 20/07/09; full list of members (3 pages)
20 July 2009Secretary appointed smith & nephew nominee services LTD (1 page)
20 July 2009Secretary appointed smith & nephew nominee services LTD (1 page)
23 June 2009Appointment terminated director paul chambers (1 page)
23 June 2009Appointment terminated director paul chambers (1 page)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 June 2009Director appointed ms susan margaret henderson (1 page)
1 June 2009Director appointed ms susan margaret henderson (1 page)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
23 July 2008Appointment terminated director clifford lomax (1 page)
23 July 2008Return made up to 21/07/08; full list of members (3 pages)
23 July 2008Appointment terminated director clifford lomax (1 page)
3 April 2008Director appointed gemma elizabeth mary parsons (2 pages)
3 April 2008Director appointed gemma elizabeth mary parsons (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
26 October 2007Full accounts made up to 31 December 2006 (6 pages)
26 October 2007Full accounts made up to 31 December 2006 (6 pages)
30 July 2007Return made up to 21/07/07; full list of members (2 pages)
30 July 2007Return made up to 21/07/07; full list of members (2 pages)
20 September 2006New director appointed (1 page)
20 September 2006New director appointed (1 page)
16 August 2006Return made up to 21/07/06; full list of members (2 pages)
16 August 2006Return made up to 21/07/06; full list of members (2 pages)
19 July 2006Full accounts made up to 31 December 2005 (7 pages)
19 July 2006Full accounts made up to 31 December 2005 (7 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Return made up to 21/07/05; full list of members (2 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Return made up to 21/07/05; full list of members (2 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
19 August 2004Return made up to 21/07/04; full list of members (7 pages)
19 August 2004Return made up to 21/07/04; full list of members (7 pages)
1 September 2003Return made up to 21/07/03; full list of members (7 pages)
1 September 2003Return made up to 21/07/03; full list of members (7 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
7 January 2003Company name changed rareletter LIMITED\certificate issued on 07/01/03 (2 pages)
7 January 2003Company name changed rareletter LIMITED\certificate issued on 07/01/03 (2 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
12 August 2002Return made up to 21/07/02; full list of members (7 pages)
12 August 2002Return made up to 21/07/02; full list of members (7 pages)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
24 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
16 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 July 2001Registered office changed on 11/07/01 from: heron house 15 adam street london WC2N 6AH (1 page)
11 July 2001Registered office changed on 11/07/01 from: heron house 15 adam street london WC2N 6AH (1 page)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
10 August 2000Return made up to 21/07/00; full list of members (7 pages)
10 August 2000Return made up to 21/07/00; full list of members (7 pages)
26 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 May 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 2 temple place victoria embankment london WC2R 3BP (1 page)
4 October 1999Registered office changed on 04/10/99 from: 2 temple place victoria embankment london WC2R 3BP (1 page)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 August 1999Return made up to 21/07/99; no change of members (4 pages)
19 August 1999Return made up to 21/07/99; no change of members (4 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
28 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 August 1998Return made up to 21/07/98; full list of members (7 pages)
24 August 1998Return made up to 21/07/98; full list of members (7 pages)
9 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
9 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
20 August 1997Return made up to 21/07/97; full list of members (12 pages)
20 August 1997Return made up to 21/07/97; full list of members (12 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
29 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
11 August 1996New director appointed (1 page)
11 August 1996Director resigned (2 pages)
11 August 1996New director appointed (1 page)
11 August 1996Director resigned (2 pages)
4 August 1996Return made up to 21/07/96; full list of members (7 pages)
4 August 1996Return made up to 21/07/96; full list of members (7 pages)
9 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
9 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
28 July 1995Return made up to 21/07/95; no change of members (10 pages)
28 July 1995Return made up to 21/07/95; no change of members (10 pages)