Leatherhead
Surrey
KT22 8BZ
Director Name | Mr Adrian John Stiff |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 April 2013) |
Role | Golf Course Architect |
Country of Residence | England |
Correspondence Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
Secretary Name | Jean Margaret Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Broad Field West Hoathly East Grinstead West Sussex RH19 4QR |
Director Name | Neil Kennedy Frost Newell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 30 June 2012) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
Secretary Name | Timothy John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 May 2000) |
Role | Software Engineer |
Correspondence Address | 1 The Holdens Bosham West Sussex PO18 8LN |
Director Name | Mr Ian Walter Lindsey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kinderscout Leverstock Green Hertfordshire HP3 8HW |
Director Name | Peter Farid Faisal Abdullah |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 March 1999(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | 12 Jalan 9-3 Petaling Jaya Selangor 46000 Malaysia |
Secretary Name | Amanda Jane Rawlings Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1999(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2012) |
Role | Company Director |
Correspondence Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
Director Name | Amanda Jane Rawlings Lloyd |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 2001) |
Role | General Manager |
Correspondence Address | Willingale Cottage Henfield Road, Cowfold Horsham West Sussex RH13 8DR |
Director Name | Mr Colin Keith Harrison |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(8 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 26 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hill Top Road West Hoathly West Sussex RH19 4QJ |
Director Name | Timothy John Richardson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 2003) |
Role | Commercial Director |
Correspondence Address | 2 Newstone Cottages East Street Turners Hill Crawley West Sussex RH10 4PX |
Director Name | Christopher John Howard Aitken |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 February 2008) |
Role | Consultant |
Correspondence Address | Fryern House Storrington Pulborough West Sussex RH20 4HG |
Director Name | Ms Jennifer Jane Allsop |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 42 Atney Road London SW15 2PS |
Director Name | Mr Scott Jonathan Fletcher |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(15 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Park Road Hale Altrincham Cheshire WA15 9LF |
Director Name | Mr Martin Charles Heath |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(17 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
774.8k at £0.02 | M.j. Gossage 8.27% Ordinary |
---|---|
764.9k at £0.02 | Td Waterhouse Nominees 8.16% Ordinary |
- | OTHER 6.63% - |
539.5k at £0.02 | Nominees Ferlim 5.76% Ordinary |
3.2m at £0.02 | Rock Nominees 33.73% Ordinary |
359.2k at £0.02 | F.h.f. Nominees LTD A/c C16233 3.83% Ordinary |
334.2k at £0.02 | Adrian Stiff 3.57% Ordinary |
300.1k at £0.02 | Jim Nominees Limited A/c Jarvis 3.20% Ordinary |
235.2k at £0.02 | Capital Lowry Investments 2.51% Ordinary |
225.2k at £0.02 | Valiant Investments 2.40% Ordinary |
946.1k at £0.02 | Luckland LTD 10.09% Ordinary |
178.8k at £0.02 | Lr Nominees LTD 1.91% Ordinary |
163.4k at £0.02 | Carol Anne Newell 1.74% Ordinary |
141.9k at £0.02 | Martin Heath 1.51% Ordinary |
126k at £0.02 | John Carrington 1.34% Ordinary |
103.4k at £0.02 | James Newell 1.10% Ordinary |
102.8k at £0.02 | Kenneth Woolley 1.10% Ordinary |
102.4k at £0.02 | Amanda Newell 1.09% Ordinary |
90.3k at £0.02 | Barclays Stockbrokers Limited 0.96% Ordinary |
59.8k at £0.02 | Dorothy Henderson 0.64% Ordinary |
42.3k at £0.02 | Graham Kumm 0.45% Ordinary |
Year | 2014 |
---|---|
Turnover | £79,719 |
Gross Profit | £955 |
Net Worth | -£30,691 |
Cash | £8,296 |
Current Liabilities | £63,461 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | Application to strike the company off the register (3 pages) |
8 January 2013 | Application to strike the company off the register (3 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Resolutions
|
2 October 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 October 2012 | Re-registration from a public company to a private limited company (1 page) |
2 October 2012 | Re-registration from a public company to a private limited company (1 page) |
2 October 2012 | Re-registration of Memorandum and Articles (23 pages) |
2 October 2012 | Re-registration of Memorandum and Articles (23 pages) |
2 October 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 September 2012 | Termination of appointment of Amanda Jane Rawlings Lloyd as a secretary on 30 June 2012 (1 page) |
2 September 2012 | Termination of appointment of Amanda Rawlings Lloyd as a secretary (1 page) |
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
2 July 2012 | Termination of appointment of Neil Newell as a director (1 page) |
2 July 2012 | Termination of appointment of Neil Kennedy Frost Newell as a director on 30 June 2012 (1 page) |
25 January 2012 | Termination of appointment of Martin Heath as a director (1 page) |
25 January 2012 | Termination of appointment of Martin Charles Heath as a director on 22 December 2011 (1 page) |
4 January 2012 | Full accounts made up to 30 June 2011 (24 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (24 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (17 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (17 pages) |
4 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (17 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (20 pages) |
31 January 2011 | Full accounts made up to 30 June 2010 (20 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (67 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (67 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (67 pages) |
5 July 2010 | Director's details changed for Michael Julian Gossage on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Neil Kennedy Frost Newell on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Neil Kennedy Frost Newell on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Martin Charles Heath on 9 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Amanda Jane Rawlings Lloyd on 9 June 2010 (1 page) |
5 July 2010 | Secretary's details changed for Amanda Jane Rawlings Lloyd on 9 June 2010 (1 page) |
5 July 2010 | Secretary's details changed for Amanda Jane Rawlings Lloyd on 9 June 2010 (1 page) |
5 July 2010 | Director's details changed for Martin Charles Heath on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Martin Charles Heath on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael Julian Gossage on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Neil Kennedy Frost Newell on 9 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Michael Julian Gossage on 9 June 2010 (2 pages) |
30 June 2010 | Appointment of Adrian John Stiff as a director (3 pages) |
30 June 2010 | Appointment of Adrian John Stiff as a director (3 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 3 March 2010
|
5 February 2010 | Full accounts made up to 30 June 2009 (20 pages) |
5 February 2010 | Full accounts made up to 30 June 2009 (20 pages) |
22 September 2009 | Director appointed martin charles heath (2 pages) |
22 September 2009 | Return made up to 09/06/09; full list of members (32 pages) |
22 September 2009 | Director appointed martin charles heath (2 pages) |
22 September 2009 | Return made up to 09/06/09; full list of members (32 pages) |
25 June 2009 | Appointment terminated director jennifer allsop (1 page) |
25 June 2009 | Appointment terminated director scott fletcher (1 page) |
25 June 2009 | Appointment Terminated Director scott fletcher (1 page) |
25 June 2009 | Appointment Terminated Director jennifer allsop (1 page) |
12 February 2009 | Appointment terminate, director colin keith harrison logged form (1 page) |
12 February 2009 | Appointment Terminate, Director Colin Keith Harrison Logged Form (1 page) |
11 February 2009 | Appointment terminated director colin harrison (1 page) |
11 February 2009 | Appointment Terminated Director colin harrison (1 page) |
29 January 2009 | Full accounts made up to 30 June 2008 (20 pages) |
29 January 2009 | Full accounts made up to 30 June 2008 (20 pages) |
10 November 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
10 November 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
13 August 2008 | Ad 07/07/08\gbp si [email protected]=35960\gbp ic 171198/207158\ (4 pages) |
13 August 2008 | Particulars of contract relating to shares (2 pages) |
13 August 2008 | Director appointed scott jonathan fletcher (2 pages) |
13 August 2008 | Director appointed scott jonathan fletcher (2 pages) |
13 August 2008 | Particulars of contract relating to shares (2 pages) |
13 August 2008 | Ad 07/07/08 gbp si [email protected]=35960 gbp ic 171198/207158 (4 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from, F1 worth corner, turners hill road, pound hill, crawley, west sussex, RH10 7SL (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from, F1 worth corner, turners hill road, pound hill, crawley, west sussex, RH10 7SL (1 page) |
16 July 2008 | Memorandum and Articles of Association (42 pages) |
16 July 2008 | Memorandum and Articles of Association (42 pages) |
15 July 2008 | Company name changed ashpool telecom PLC\certificate issued on 15/07/08 (2 pages) |
15 July 2008 | Company name changed ashpool telecom PLC\certificate issued on 15/07/08 (2 pages) |
4 July 2008 | Return made up to 09/06/08; bulk list available separately (10 pages) |
4 July 2008 | Return made up to 09/06/08; bulk list available separately (10 pages) |
29 May 2008 | Director appointed jennifer jane allsop (2 pages) |
29 May 2008 | Director appointed jennifer jane allsop (2 pages) |
25 April 2008 | Appointment Terminated Director christopher aitken (1 page) |
25 April 2008 | Appointment terminated director christopher aitken (1 page) |
27 February 2008 | Full accounts made up to 31 July 2007 (22 pages) |
27 February 2008 | Full accounts made up to 31 July 2007 (22 pages) |
21 June 2007 | Return made up to 09/06/07; full list of members (55 pages) |
21 June 2007 | Return made up to 09/06/07; full list of members (55 pages) |
5 March 2007 | Full accounts made up to 31 July 2006 (20 pages) |
5 March 2007 | Full accounts made up to 31 July 2006 (20 pages) |
11 August 2006 | Sect 394 (1 page) |
11 August 2006 | Sect 394 (1 page) |
19 July 2006 | Return made up to 09/06/06; bulk list available separately (9 pages) |
19 July 2006 | Return made up to 09/06/06; bulk list available separately (9 pages) |
23 February 2006 | Full accounts made up to 31 July 2005 (20 pages) |
23 February 2006 | Full accounts made up to 31 July 2005 (20 pages) |
6 February 2006 | Resolutions
|
6 February 2006 | Ad 20/01/06--------- £ si [email protected]=1250 £ ic 169948/171198 (2 pages) |
6 February 2006 | Ad 20/01/06--------- £ si [email protected]=1250 £ ic 169948/171198 (2 pages) |
6 February 2006 | Resolutions
|
27 June 2005 | Return made up to 09/06/05; full list of members (43 pages) |
27 June 2005 | Return made up to 09/06/05; full list of members (43 pages) |
4 February 2005 | Group of companies' accounts made up to 31 July 2004 (21 pages) |
4 February 2005 | Group of companies' accounts made up to 31 July 2004 (21 pages) |
19 July 2004 | Return made up to 09/06/04; bulk list available separately (9 pages) |
19 July 2004 | Return made up to 09/06/04; bulk list available separately
|
22 January 2004 | Group of companies' accounts made up to 31 July 2003 (21 pages) |
22 January 2004 | Group of companies' accounts made up to 31 July 2003 (21 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
13 August 2003 | Return made up to 09/06/03; change of members (33 pages) |
13 August 2003 | Return made up to 09/06/03; change of members (33 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
28 February 2003 | Group of companies' accounts made up to 31 July 2002 (22 pages) |
28 February 2003 | Group of companies' accounts made up to 31 July 2002 (22 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: mill green house, mill green road, haywards heath, west sussex RH16 1XJ (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: mill green house, mill green road, haywards heath, west sussex RH16 1XJ (1 page) |
3 July 2002 | Return made up to 09/06/02; bulk list available separately
|
3 July 2002 | Return made up to 09/06/02; bulk list available separately (30 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
23 November 2001 | Group of companies' accounts made up to 31 July 2001 (23 pages) |
23 November 2001 | Group of companies' accounts made up to 31 July 2001 (23 pages) |
26 July 2001 | Return made up to 09/06/01; full list of members
|
26 July 2001 | Return made up to 09/06/01; full list of members (35 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
7 September 2000 | Full group accounts made up to 31 July 2000 (23 pages) |
7 September 2000 | Full group accounts made up to 31 July 2000 (23 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Return made up to 09/06/00; full list of members
|
27 June 2000 | Return made up to 09/06/00; full list of members (37 pages) |
27 June 2000 | New director appointed (2 pages) |
11 October 1999 | Full accounts made up to 31 July 1999 (20 pages) |
11 October 1999 | Full accounts made up to 31 July 1999 (20 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
16 August 1999 | Return made up to 09/06/99; bulk list available separately (5 pages) |
16 August 1999 | Return made up to 09/06/99; bulk list available separately (5 pages) |
19 July 1999 | Ad 26/05/99-16/06/99 £ si [email protected]=9447 £ ic 10700/20147 (3 pages) |
19 July 1999 | Ad 26/05/99-16/06/99 £ si [email protected]=9447 £ ic 10700/20147 (3 pages) |
16 June 1999 | Ad 06/04/99--------- £ si 500@1=500 £ ic 10200/10700 (2 pages) |
16 June 1999 | Ad 06/04/99--------- £ si 500@1=500 £ ic 10200/10700 (2 pages) |
24 April 1999 | Balance sheet for re-reg (1 page) |
24 April 1999 | Balance sheet for re-reg (1 page) |
23 April 1999 | Ad 06/04/99--------- £ si 200@1=200 £ ic 10000/10200 (2 pages) |
23 April 1999 | Ad 06/04/99--------- £ si 200@1=200 £ ic 10000/10200 (2 pages) |
23 April 1999 | Prospectus (43 pages) |
23 April 1999 | Prospectus (43 pages) |
15 April 1999 | Nc inc already adjusted 12/04/99 (1 page) |
15 April 1999 | Resolutions
|
15 April 1999 | Resolutions
|
15 April 1999 | Nc inc already adjusted 12/04/99 (1 page) |
15 April 1999 | S-div 12/04/99 (1 page) |
15 April 1999 | S-div 12/04/99 (1 page) |
12 April 1999 | Auditor's statement (1 page) |
12 April 1999 | Declaration on reregistration from private to PLC (1 page) |
12 April 1999 | Declaration on reregistration from private to PLC (1 page) |
12 April 1999 | Balance Sheet (1 page) |
12 April 1999 | Application for reregistration from private to PLC (1 page) |
12 April 1999 | Application for reregistration from private to PLC (1 page) |
12 April 1999 | Auditor's statement (1 page) |
12 April 1999 | Auditor's report (1 page) |
12 April 1999 | Auditor's report (1 page) |
12 April 1999 | Re-registration of Memorandum and Articles (40 pages) |
12 April 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 April 1999 | Resolutions
|
12 April 1999 | Balance Sheet (1 page) |
12 April 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
12 April 1999 | Resolutions
|
12 April 1999 | Re-registration of Memorandum and Articles (40 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
1 March 1999 | Full accounts made up to 31 July 1998 (12 pages) |
1 March 1999 | Full accounts made up to 31 July 1998 (12 pages) |
18 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: office F4 worth corner, turners hill rd, pound hill, crawley west sussex RH10 7SL (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: office F4 worth corner, turners hill rd, pound hill, crawley west sussex RH10 7SL (1 page) |
5 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
5 May 1998 | Full accounts made up to 31 July 1997 (12 pages) |
26 June 1997 | Return made up to 09/06/97; full list of members (6 pages) |
26 June 1997 | Return made up to 09/06/97; full list of members (6 pages) |
17 January 1997 | Resolutions
|
17 January 1997 | Particulars of contract relating to shares (3 pages) |
17 January 1997 | Particulars of contract relating to shares (3 pages) |
17 January 1997 | Ad 16/12/96--------- £ si 9900@1 (2 pages) |
17 January 1997 | Ad 16/12/96--------- £ si 9900@1 (2 pages) |
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
3 January 1997 | Full accounts made up to 31 July 1996 (12 pages) |
3 January 1997 | Full accounts made up to 31 July 1996 (12 pages) |
17 September 1996 | Secretary resigned (1 page) |
17 September 1996 | Secretary resigned (1 page) |
17 September 1996 | New secretary appointed (2 pages) |
1 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
1 July 1996 | Return made up to 09/06/96; full list of members (6 pages) |
15 February 1996 | Full accounts made up to 31 July 1995 (12 pages) |
15 February 1996 | Full accounts made up to 31 July 1995 (12 pages) |
29 June 1995 | Return made up to 09/06/95; full list of members
|
29 June 1995 | Return made up to 09/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |