Company NameNational Chamber Of Trade Limited
DirectorsSarah Howard and Shevaun Haviland
Company StatusActive
Company Number02730131
CategoryPrivate Limited Company
Incorporation Date10 July 1992(31 years, 9 months ago)
Previous NameRJT 179 Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Sarah Howard
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(27 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMs Shevaun Haviland
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(28 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector General
Country of ResidenceEngland
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr Bernard Tennant
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 1996)
RoleTrade Association Executive
Correspondence Address18 Venetia Close
Caversham
Reading
Berkshire
RG4 8UG
Director NameRonald George Taylor
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1998)
RoleDirector General
Correspondence Address2 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AP
Secretary NameElizabeth Boyd-Adams
NationalityBritish
StatusResigned
Appointed25 August 1993(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 1997)
RoleCommercial Director
Correspondence AddressWalnut Barn
Church Street
Blakesley
Northamptonshire
NN12 8RA
Secretary NameRonald George Taylor
NationalityBritish
StatusResigned
Appointed25 August 1993(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 1994)
RoleDirector General
Correspondence Address2 Hollybush Lane
Harpenden
Hertfordshire
AL5 4AP
Director NameElizabeth Boyd-Adams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 1997)
RoleCommercial Director
Correspondence AddressWalnut Barn
Church Street
Blakesley
Northamptonshire
NN12 8RA
Director NameMr Stanley John Grail
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 October 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUpdown House
57 Switchback Road North
Maidenhead
Berkshire
SL6 7QX
Secretary NameMr Stanley John Grail
NationalityBritish
StatusResigned
Appointed05 December 1996(4 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 October 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUpdown House
57 Switchback Road North
Maidenhead
Berkshire
SL6 7QX
Director NameMr Chris Humphries
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2001)
RoleDirector General
Country of ResidenceEngland
Correspondence Address35 Warwick Road
Ealing
London
W5 5PZ
Director NameDavid Lennan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(8 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 April 2002)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 513
Butlers Wharf
36 Shad Thames London
Greater London
SE1 2YE
Director NameMr David William Midgley
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameRonan Quigley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 2005)
RoleSecretary
Correspondence Address24 Bowmans Drive
Battle
East Sussex
TN33 0LU
Secretary NameRonan Quigley
NationalityBritish
StatusResigned
Appointed07 October 2002(10 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 January 2016)
RoleSecretary
Correspondence AddressSundial
Cripps Corner Road, Staplecross
Roberts Bridge
East Sussex
TN32 5QR
Director NameMr David Stuart Frost
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(10 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Norfolk Gardens
Sutton Coldfield
West Midlands
B75 6SS
Director NameMr Peter Mileham
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Lightfoot Lane
Fulwood
Preston
Lancashire
PR2 3LR
Director NameMr Neville Reyner
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(16 years after company formation)
Appointment Duration3 years (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarkway House 7 Limekiln Close
Royston
Hertfordshire
SG8 9XP
Director NameMr Martyn Thomas Pellew
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(19 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr John Longworth
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(19 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMs Nora Margaret Senior
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(20 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Petty France
London
SW1H 9EU
Secretary NameMr Richard Michael Reger
StatusResigned
Appointed01 February 2016(23 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 November 2016)
RoleCompany Director
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameDr Adam Jay Bressler Marshall
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(24 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr Francis Paul Martin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(24 years, 3 months after company formation)
Appointment Duration3 years (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address65 Petty France
London
SW1H 9EU
Secretary NameMr Ronan Quigley
StatusResigned
Appointed04 November 2016(24 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 2020)
RoleCompany Director
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameSt Andrews Company Services Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
South Glamorgan
CF10 3FN
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed10 July 1992(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
South Glamorgan
CF10 3FN
Wales

Contact

Websitebritishchambers.org.uk
Email address[email protected]
Telephone020 76545800
Telephone regionLondon

Location

Registered Address65 Petty France
London
SW1H 9EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1British Chambers Of Commerce
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Filing History

10 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
28 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Ronan Quigley as a secretary on 6 March 2020 (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 October 2019Termination of appointment of Francis Paul Martin as a director on 16 October 2019 (1 page)
31 October 2019Appointment of Ms Sarah Howard as a director on 16 October 2019 (2 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
30 June 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
30 January 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
30 January 2017Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
4 November 2016Appointment of Mr Ronan Quigley as a secretary on 4 November 2016 (2 pages)
4 November 2016Appointment of Mr Ronan Quigley as a secretary on 4 November 2016 (2 pages)
4 November 2016Termination of appointment of Richard Michael Reger as a secretary on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Richard Michael Reger as a secretary on 4 November 2016 (1 page)
26 October 2016Appointment of Dr Adam Marshall as a director on 6 October 2016 (2 pages)
26 October 2016Appointment of Dr Adam Marshall as a director on 6 October 2016 (2 pages)
25 October 2016Appointment of Mr Francis Paul Martin as a director on 6 October 2016 (2 pages)
25 October 2016Termination of appointment of Nora Senior as a director on 6 October 2016 (1 page)
25 October 2016Termination of appointment of Nora Senior as a director on 6 October 2016 (1 page)
25 October 2016Appointment of Mr Francis Paul Martin as a director on 6 October 2016 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
8 March 2016Termination of appointment of John Longworth as a director on 6 March 2016 (1 page)
8 March 2016Termination of appointment of John Longworth as a director on 6 March 2016 (1 page)
4 February 2016Termination of appointment of Ronan Quigley as a secretary on 31 January 2016 (1 page)
4 February 2016Appointment of Mr Richard Michael Reger as a secretary on 1 February 2016 (2 pages)
4 February 2016Appointment of Mr Richard Michael Reger as a secretary on 1 February 2016 (2 pages)
4 February 2016Termination of appointment of Ronan Quigley as a secretary on 31 January 2016 (1 page)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
16 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 October 2013Appointment of Ms Nora Senior as a director (2 pages)
11 October 2013Appointment of Ms Nora Senior as a director (2 pages)
11 October 2013Termination of appointment of Martyn Pellew as a director (1 page)
11 October 2013Termination of appointment of Martyn Pellew as a director (1 page)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
3 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
18 October 2011Appointment of Mr John Longworth as a director (2 pages)
18 October 2011Appointment of Mr John Longworth as a director (2 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
30 September 2011Termination of appointment of David Frost as a director (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Termination of appointment of David Frost as a director (1 page)
30 September 2011Appointment of Mr Martyn Thomas Pellew as a director (2 pages)
30 September 2011Termination of appointment of Neville Reyner as a director (1 page)
30 September 2011Termination of appointment of Neville Reyner as a director (1 page)
30 September 2011Registered office address changed from Oak Tree Court Binley Business Park, Harry Weston Road Coventry CV3 2UN United Kingdom on 30 September 2011 (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Registered office address changed from Oak Tree Court Binley Business Park, Harry Weston Road Coventry CV3 2UN United Kingdom on 30 September 2011 (1 page)
30 September 2011Appointment of Mr Martyn Thomas Pellew as a director (2 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 October 2009Registered office address changed from 4 Westwood House Westwood Business Park Coventry CV4 8HS on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 4 Westwood House Westwood Business Park Coventry CV4 8HS on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 4 Westwood House Westwood Business Park Coventry CV4 8HS on 7 October 2009 (1 page)
28 July 2009Return made up to 27/07/09; full list of members (4 pages)
28 July 2009Return made up to 27/07/09; full list of members (4 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 March 2009Director appointed mr neville reyner (1 page)
3 March 2009Appointment terminated director peter mileham (1 page)
3 March 2009Appointment terminated director peter mileham (1 page)
3 March 2009Director appointed mr neville reyner (1 page)
2 December 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
2 December 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 July 2008Return made up to 05/07/08; full list of members (4 pages)
8 July 2008Return made up to 05/07/08; full list of members (4 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 July 2007Return made up to 05/07/07; full list of members (2 pages)
5 July 2007Return made up to 05/07/07; full list of members (2 pages)
10 April 2007Withdrawal of application for striking off (1 page)
10 April 2007Withdrawal of application for striking off (1 page)
10 April 2007Compulsory strike-off action has been discontinued (1 page)
10 April 2007Compulsory strike-off action has been discontinued (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
29 November 2006Application for striking-off (1 page)
29 November 2006Application for striking-off (1 page)
23 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Director resigned (1 page)
21 August 2006Secretary's particulars changed (1 page)
21 August 2006Secretary's particulars changed (1 page)
27 July 2006Return made up to 07/07/06; full list of members (2 pages)
27 July 2006Return made up to 07/07/06; full list of members (2 pages)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
28 July 2005Return made up to 07/07/05; full list of members (2 pages)
28 July 2005Return made up to 07/07/05; full list of members (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
15 July 2004Return made up to 07/07/04; full list of members (7 pages)
15 July 2004Return made up to 07/07/04; full list of members (7 pages)
10 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
10 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
22 August 2003Return made up to 26/06/03; full list of members (7 pages)
22 August 2003Return made up to 26/06/03; full list of members (7 pages)
2 April 2003New director appointed (3 pages)
2 April 2003New director appointed (3 pages)
13 March 2003New director appointed (3 pages)
13 March 2003New director appointed (3 pages)
20 December 2002Registered office changed on 20/12/02 from: manning house 22 carlisle place london SW1P 1JA (1 page)
20 December 2002Registered office changed on 20/12/02 from: manning house 22 carlisle place london SW1P 1JA (1 page)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 October 2002New secretary appointed;new director appointed (1 page)
15 October 2002Secretary resigned;director resigned (1 page)
15 October 2002New secretary appointed;new director appointed (1 page)
15 October 2002Secretary resigned;director resigned (1 page)
23 July 2002Return made up to 10/07/02; full list of members (7 pages)
23 July 2002Return made up to 10/07/02; full list of members (7 pages)
10 May 2002Director resigned (2 pages)
10 May 2002Director resigned (2 pages)
3 August 2001Return made up to 10/07/01; full list of members (6 pages)
3 August 2001Return made up to 10/07/01; full list of members (6 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
6 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 June 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
17 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
11 August 1999Return made up to 10/07/99; no change of members (4 pages)
11 August 1999Return made up to 10/07/99; no change of members (4 pages)
22 February 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 February 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
4 August 1998Return made up to 10/07/98; no change of members (4 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Return made up to 10/07/98; no change of members (4 pages)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
28 July 1997Return made up to 10/07/97; full list of members
  • 363(287) ‐ Registered office changed on 28/07/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
28 July 1997Return made up to 10/07/97; full list of members
  • 363(287) ‐ Registered office changed on 28/07/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
4 July 1996Return made up to 10/07/96; no change of members (4 pages)
4 July 1996Return made up to 10/07/96; no change of members (4 pages)
21 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
21 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
30 August 1995Return made up to 10/07/95; full list of members (6 pages)
30 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
30 August 1995Return made up to 10/07/95; full list of members (6 pages)
30 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)