Company NameEducational Exhibitions Limited
Company StatusDissolved
Company Number02655217
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 5 months ago)
Dissolution Date8 June 2021 (2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Paul Simon Simpson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2018(26 years, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 08 June 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Roderick John Williams
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2020(28 years, 9 months after company formation)
Appointment Duration11 months (closed 08 June 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMiss Catherine Joanne Trevorrow
StatusClosed
Appointed07 July 2020(28 years, 9 months after company formation)
Appointment Duration11 months (closed 08 June 2021)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMiss Barbara Brookes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991
Appointment Duration11 years, 11 months (resigned 24 September 2003)
RoleExhibition Organiser
Correspondence Address14 Gainsborough Road
North Finchley
London
N12 8AG
Secretary NameMr Rodney Pollock
NationalityBritish
StatusResigned
Appointed08 October 1991
Appointment Duration11 years, 11 months (resigned 24 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Carlton Close
Grove
Wantage
Oxfordshire
OX12 0PU
Director NameMr Rodney Pollock
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 September 2003)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address9 Carlton Close
Grove
Wantage
Oxfordshire
OX12 0PU
Director NameMr Anthony John Evans
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 2005)
RoleFinance And Operations Directo
Country of ResidenceUnited Kingdom
Correspondence Address30 Repton Road
Orpington
Kent
BR6 9HS
Director NameJames Niall Manus Macmanus
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 October 2005)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address150 Court Lane
London
SE21 7EB
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed24 September 2003(11 years, 11 months after company formation)
Appointment Duration2 years (resigned 18 October 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameSimon George Temple Willis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Broadhurst Gardens
London
NW6 3BJ
Director NameMr Bernard Peter Gray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(14 years after company formation)
Appointment Duration4 years, 2 months (resigned 17 December 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMr Anthony John Evans
NationalityBritish
StatusResigned
Appointed18 October 2005(14 years after company formation)
Appointment Duration3 months, 1 week (resigned 23 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Repton Road
Orpington
Kent
BR6 9HS
Director NameStuart Michael Wallis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2007)
RoleAccountant
Correspondence AddressAdmiral House
66-68 East Smithfield
London
E1W 1BX
Director NameMrs Niamh O'Donnell Keenan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2006(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Hampstead Way
Hampstead Garden Suburb
London
NW11 7XH
Secretary NameMrs Niamh O'Donnell Keenan
NationalityIrish
StatusResigned
Appointed23 January 2006(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Hampstead Way
Hampstead Garden Suburb
London
NW11 7XH
Director NameMr Matthew O'Sullivan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(15 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMr Matthew O'Sullivan
NationalityBritish
StatusResigned
Appointed06 March 2007(15 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMs Louise Anne Rogers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(18 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Robert Ian Grimshaw
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(23 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Nathan Giles Runnicles
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(23 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMr Nathan Runnicles
StatusResigned
Appointed21 September 2015(23 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2018)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitetes.com
Email address[email protected]
Telephone020 84451757
Telephone regionLondon

Location

Registered Address26 Red Lion Square
London
WC1R 4HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Tes Global LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

17 July 2014Delivered on: 24 July 2014
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail, see clause 4.8 of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge). For further detail, see clause 4.1 of the charge.
Outstanding

Filing History

11 March 2021Application to strike the company off the register (3 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
8 July 2020Appointment of Mr Roderick John Williams as a director on 7 July 2020 (2 pages)
8 July 2020Appointment of Miss Catherine Joanne Trevorrow as a secretary on 7 July 2020 (2 pages)
1 July 2020Termination of appointment of Robert Ian Grimshaw as a director on 26 June 2020 (1 page)
22 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
10 January 2020Register inspection address has been changed to 3 st Paul's Place Norfolk Street Sheffield S1 2JE (1 page)
10 January 2020Register(s) moved to registered inspection location 3 st Paul's Place Norfolk Street Sheffield S1 2JE (1 page)
30 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
1 February 2019Satisfaction of charge 026552170001 in full (4 pages)
23 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
15 May 2018Appointment of Mr Paul Simpson as a director on 8 May 2018 (2 pages)
15 May 2018Termination of appointment of Nathan Giles Runnicles as a director on 8 May 2018 (1 page)
15 May 2018Termination of appointment of Nathan Runnicles as a secretary on 8 May 2018 (1 page)
26 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
14 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
13 October 2015Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015 (1 page)
13 October 2015Termination of appointment of Matthew O'sullivan as a director on 21 September 2015 (1 page)
13 October 2015Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015 (2 pages)
13 October 2015Appointment of Mr Nathan Giles Runnicles as a director on 21 September 2015 (2 pages)
13 October 2015Termination of appointment of Matthew O'sullivan as a secretary on 21 September 2015 (1 page)
13 October 2015Appointment of Mr Nathan Giles Runnicles as a director on 21 September 2015 (2 pages)
13 October 2015Appointment of Mr Nathan Runnicles as a secretary on 21 September 2015 (2 pages)
13 October 2015Termination of appointment of Matthew O'sullivan as a director on 21 September 2015 (1 page)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
7 April 2015Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages)
7 April 2015Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page)
7 April 2015Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Robert Ian Grimshaw as a director on 1 April 2015 (2 pages)
7 April 2015Termination of appointment of Louise Rogers as a director on 1 April 2015 (1 page)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
24 July 2014Registration of charge 026552170001, created on 17 July 2014 (68 pages)
24 July 2014Registration of charge 026552170001, created on 17 July 2014 (68 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
2 June 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(4 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
23 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
24 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
14 February 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
14 February 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
24 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
14 December 2010Director's details changed for Louise Ann Rogers on 22 November 2010 (2 pages)
14 December 2010Director's details changed for Louise Ann Rogers on 22 November 2010 (2 pages)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
7 May 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
7 May 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
2 February 2010Termination of appointment of Bernard Gray as a director (2 pages)
2 February 2010Termination of appointment of Bernard Gray as a director (2 pages)
2 February 2010Appointment of Louise Rogers as a director (3 pages)
2 February 2010Appointment of Louise Rogers as a director (3 pages)
29 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for Matthew O'sullivan on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Bernard Peter Gray on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Bernard Peter Gray on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Matthew O'sullivan on 15 October 2009 (1 page)
15 October 2009Secretary's details changed for Matthew O'sullivan on 15 October 2009 (1 page)
15 October 2009Director's details changed for Matthew O'sullivan on 15 October 2009 (2 pages)
16 May 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
16 May 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
6 November 2008Return made up to 18/10/08; full list of members (3 pages)
6 November 2008Return made up to 18/10/08; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
4 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
1 November 2007Return made up to 18/10/07; full list of members (2 pages)
1 November 2007Return made up to 18/10/07; full list of members (2 pages)
4 October 2007Registered office changed on 04/10/07 from: admiral house 66-68 east smithfield london E1W 1BX (1 page)
4 October 2007Registered office changed on 04/10/07 from: admiral house 66-68 east smithfield london E1W 1BX (1 page)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2007New secretary appointed;new director appointed (2 pages)
29 March 2007New secretary appointed;new director appointed (2 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
2 November 2006Return made up to 18/10/06; full list of members (2 pages)
2 November 2006Registered office changed on 02/11/06 from: admiral house 66-68 east smithfield london E1 (1 page)
2 November 2006Registered office changed on 02/11/06 from: admiral house 66-68 east smithfield london E1 (1 page)
2 November 2006Return made up to 18/10/06; full list of members (2 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (3 pages)
21 July 2006Secretary resigned (1 page)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (8 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2005Return made up to 18/10/05; full list of members (5 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Return made up to 18/10/05; full list of members (5 pages)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
3 November 2005New secretary appointed (1 page)
3 November 2005New secretary appointed (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
2 November 2005Registered office changed on 02/11/05 from: 1 virginia street london E98 1XY (1 page)
2 November 2005Registered office changed on 02/11/05 from: 1 virginia street london E98 1XY (1 page)
2 November 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
21 March 2005Full accounts made up to 30 June 2004 (12 pages)
21 March 2005Full accounts made up to 30 June 2004 (12 pages)
9 November 2004Return made up to 18/10/04; full list of members (2 pages)
9 November 2004Return made up to 18/10/04; full list of members (2 pages)
18 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
7 November 2003Return made up to 18/10/03; full list of members (6 pages)
7 November 2003Return made up to 18/10/03; full list of members (6 pages)
16 October 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
16 October 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
6 October 2003Registered office changed on 06/10/03 from: c/o foster squires rex house 354 ballards lane north finchley london N12 0EG (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003Secretary resigned;director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003Registered office changed on 06/10/03 from: c/o foster squires rex house 354 ballards lane north finchley london N12 0EG (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned;director resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
6 October 2003New secretary appointed (2 pages)
1 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
1 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
12 November 2002Return made up to 18/10/02; full list of members (7 pages)
12 November 2002Return made up to 18/10/02; full list of members (7 pages)
5 November 2001Return made up to 18/10/01; full list of members (6 pages)
5 November 2001Return made up to 18/10/01; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
1 November 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
14 November 2000Return made up to 18/10/00; full list of members (6 pages)
14 November 2000Return made up to 18/10/00; full list of members (6 pages)
25 October 2000Full accounts made up to 31 July 2000 (11 pages)
25 October 2000Full accounts made up to 31 July 2000 (11 pages)
29 November 1999Full accounts made up to 31 July 1999 (13 pages)
29 November 1999Full accounts made up to 31 July 1999 (13 pages)
21 October 1999Return made up to 18/10/99; full list of members (6 pages)
21 October 1999Return made up to 18/10/99; full list of members (6 pages)
25 November 1998Full accounts made up to 31 July 1998 (12 pages)
25 November 1998Full accounts made up to 31 July 1998 (12 pages)
27 October 1998Return made up to 18/10/98; full list of members (6 pages)
27 October 1998Return made up to 18/10/98; full list of members (6 pages)
9 March 1998Full accounts made up to 31 July 1997 (12 pages)
9 March 1998Full accounts made up to 31 July 1997 (12 pages)
11 November 1997Return made up to 18/10/97; full list of members (6 pages)
11 November 1997Return made up to 18/10/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 July 1996 (11 pages)
30 January 1997Full accounts made up to 31 July 1996 (11 pages)
10 November 1996Return made up to 18/10/96; full list of members (6 pages)
10 November 1996Return made up to 18/10/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 July 1995 (11 pages)
1 February 1996Full accounts made up to 31 July 1995 (11 pages)
18 October 1991Incorporation (17 pages)
18 October 1991Incorporation (17 pages)