Egg Farm Lane Off Station Road
Kings Langley
Hertfordshire
WD4 8LR
Director Name | Ms Rachel Ruffle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2008(15 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (closed 24 October 2023) |
Role | Projects Director, Western Europe And Deputy Md |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Richard Paul Russell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2017(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 24 October 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Secretary Name | Mr Martin Donald Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Spofforth Walk Garforth Leeds West Yorkshire LS25 2LZ |
Secretary Name | Valerie Codling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 1994) |
Role | Secretary |
Correspondence Address | 18 Barnard Way Crossgates Leeds LS15 8UX |
Secretary Name | Caroline Louise Farbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 47 Woodhill Road Leeds West Yorkshire LS16 7BZ |
Director Name | William John Wilkinson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 August 1996) |
Role | Chartered Engineer |
Correspondence Address | 1 Ferry Lane Bishopthorpe York North Yorkshire YO23 2SB |
Secretary Name | Elaine Phillippa Delamer House |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 March 1995) |
Role | Secretary |
Correspondence Address | 10 Morris View Kirkstall Leeds West Yorkshire LS5 3EY |
Director Name | Jonathan Edward Russell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 1996) |
Role | Regulations Manager |
Correspondence Address | 8 St Johns Mews St Johns Close Wakefield West Yorkshire WF1 2QY |
Secretary Name | Sarah Marie Davenport Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | 29 Millfield Road York North Yorkshire YO2 1NH |
Director Name | Roger Dickinson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 March 1997) |
Role | Company Secretary & Solicitor |
Correspondence Address | 2 Castle Hill Drive Harrogate North Yorkshire HG2 9JJ |
Director Name | Dr Ian David Mays |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 October 2003) |
Role | Engineer |
Correspondence Address | Threeways Bragmans Lane Belsize Sarratt Rickmansworth Hertfordshire WD3 4NR |
Secretary Name | Mr Michael Robert O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley Vale 134 Chipperfield Road Kings Langley Hertfordshire WD4 9JD |
Director Name | Mr Peter Moore Quilleash |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2003) |
Role | Senior Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage 5 High Street Haddenham Aylesbury Buckinghamshire HP17 8ES |
Director Name | Mr Michael Robert O'Neill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langley Vale 134 Chipperfield Road Kings Langley Hertfordshire WD4 9JD |
Director Name | Mr Andrew Paine |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12a Percival Road Rugby Warwickshire CV22 5JP |
Director Name | Dr William Douglas Wright |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(15 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Balgonie Avenue Paisley Renfrewshire PA2 9LP Scotland |
Director Name | Miss Annette Marion Deveson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(15 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 25 July 2017) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Gordon Alan MacDougall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 July 2016) |
Role | Managing Director, Western Europe |
Country of Residence | Scotland |
Correspondence Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
Website | res-group.com |
---|
Registered Address | Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Res Uk & Ireland LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
29 July 2020 | Accounts for a dormant company made up to 31 October 2019 (8 pages) |
---|---|
30 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
13 August 2019 | Director's details changed for Richard Paul Russell on 1 July 2019 (2 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 October 2018 (8 pages) |
25 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
23 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
7 August 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
25 July 2017 | Termination of appointment of Annette Marion Deveson as a director on 25 July 2017 (1 page) |
25 July 2017 | Appointment of Richard Paul Russell as a director on 25 July 2017 (2 pages) |
25 July 2017 | Appointment of Richard Paul Russell as a director on 25 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Annette Marion Deveson as a director on 25 July 2017 (1 page) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
1 August 2016 | Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Gordon Alan Macdougall as a director on 29 July 2016 (1 page) |
20 April 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
18 April 2016 | Director's details changed for Mr Gordon Alan Macdougall on 10 March 2016 (2 pages) |
18 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Ms Rachel Ruffle on 10 March 2016 (2 pages) |
18 April 2016 | Secretary's details changed for Dominic James Hearth on 10 March 2016 (1 page) |
18 April 2016 | Director's details changed for Miss Annette Marion Deveson on 10 March 2016 (2 pages) |
18 April 2016 | Director's details changed for Miss Annette Marion Deveson on 10 March 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Gordon Alan Macdougall on 10 March 2016 (2 pages) |
18 April 2016 | Director's details changed for Ms Rachel Ruffle on 10 March 2016 (2 pages) |
18 April 2016 | Secretary's details changed for Dominic James Hearth on 10 March 2016 (1 page) |
18 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
25 November 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
1 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
7 January 2014 | Director's details changed for Rachel Ruffle on 1 November 2013 (3 pages) |
7 January 2014 | Director's details changed for Rachel Ruffle on 1 November 2013 (3 pages) |
7 January 2014 | Director's details changed for Rachel Ruffle on 1 November 2013 (3 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (15 pages) |
26 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (15 pages) |
17 January 2013 | Director's details changed for Miss Annette Marion Deveson on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Rachel Ruffle on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Miss Annette Marion Deveson on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages) |
17 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Mr Gordon Alan Macdougall on 17 December 2012 (3 pages) |
17 January 2013 | Director's details changed for Rachel Ruffle on 17 December 2012 (3 pages) |
17 January 2013 | Secretary's details changed for Dominic James Hearth on 17 December 2012 (3 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
26 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (15 pages) |
26 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (15 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
26 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (15 pages) |
26 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (15 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
9 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (16 pages) |
9 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (16 pages) |
15 February 2010 | Director's details changed for Rachel Ruffle on 1 February 2010 (3 pages) |
15 February 2010 | Director's details changed for Rachel Ruffle on 1 February 2010 (3 pages) |
15 February 2010 | Director's details changed for Rachel Ruffle on 1 February 2010 (3 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
29 June 2009 | Director appointed gordon alan macdougall (2 pages) |
29 June 2009 | Appointment terminated director william wright (1 page) |
29 June 2009 | Appointment terminated director william wright (1 page) |
29 June 2009 | Director appointed gordon alan macdougall (2 pages) |
20 March 2009 | Return made up to 10/03/09; full list of members (6 pages) |
20 March 2009 | Return made up to 10/03/09; full list of members (6 pages) |
26 August 2008 | Appointment terminated director michael o'neill (1 page) |
26 August 2008 | Director appointed annette marion deveson (2 pages) |
26 August 2008 | Director appointed william douglas wright (2 pages) |
26 August 2008 | Appointment terminated director michael o'neill (1 page) |
26 August 2008 | Director appointed william douglas wright (2 pages) |
26 August 2008 | Director appointed annette marion deveson (2 pages) |
6 May 2008 | Return made up to 10/03/08; full list of members (5 pages) |
6 May 2008 | Return made up to 10/03/08; full list of members (5 pages) |
29 April 2008 | Appointment terminated director andrew paine (1 page) |
29 April 2008 | Director appointed rachel ruffle (3 pages) |
29 April 2008 | Appointment terminated director andrew paine (1 page) |
29 April 2008 | Director appointed rachel ruffle (3 pages) |
17 April 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
17 April 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
5 September 2007 | Secretary's particulars changed (1 page) |
5 September 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
29 June 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
15 April 2007 | Return made up to 10/03/07; full list of members (5 pages) |
15 April 2007 | Return made up to 10/03/07; full list of members (5 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
11 April 2006 | Return made up to 10/03/06; full list of members (5 pages) |
11 April 2006 | Return made up to 10/03/06; full list of members (5 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
4 April 2005 | Return made up to 10/03/05; full list of members (5 pages) |
4 April 2005 | Return made up to 10/03/05; full list of members (5 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
21 May 2004 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
15 April 2004 | Return made up to 10/03/04; full list of members (5 pages) |
15 April 2004 | Return made up to 10/03/04; full list of members (5 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: eaton court maylands avenue hemel hempstead hertfordshire HP2 7TR (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: eaton court maylands avenue hemel hempstead hertfordshire HP2 7TR (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
14 July 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
14 July 2003 | Accounts for a dormant company made up to 31 October 2002 (6 pages) |
24 March 2003 | Return made up to 10/03/03; full list of members (5 pages) |
24 March 2003 | Return made up to 10/03/03; full list of members (5 pages) |
30 July 2002 | Secretary's particulars changed (1 page) |
30 July 2002 | Secretary's particulars changed (1 page) |
7 May 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
7 May 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
5 May 2002 | Return made up to 10/03/02; no change of members (4 pages) |
5 May 2002 | Return made up to 10/03/02; no change of members (4 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
2 April 2001 | Return made up to 10/03/01; full list of members (5 pages) |
2 April 2001 | Return made up to 10/03/01; full list of members (5 pages) |
2 June 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
2 June 2000 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
27 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
27 March 2000 | Location of register of members (1 page) |
27 March 2000 | Location of register of members (1 page) |
31 March 1999 | Return made up to 10/03/99; no change of members (5 pages) |
31 March 1999 | Return made up to 10/03/99; no change of members (5 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
26 August 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director's particulars changed (1 page) |
10 February 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
10 February 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
22 August 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
22 August 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
5 June 1997 | Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page) |
5 June 1997 | Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: eaton court maylands avenue hemel hempstead hertfordshire HP2 7TRS (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: eaton court maylands avenue hemel hempstead hertfordshire HP2 7TRS (1 page) |
10 April 1997 | Return made up to 10/03/97; full list of members
|
10 April 1997 | Return made up to 10/03/97; full list of members
|
21 March 1997 | Company name changed yorkshire wind generators limite d\certificate issued on 24/03/97 (2 pages) |
21 March 1997 | Company name changed yorkshire wind generators limite d\certificate issued on 24/03/97 (2 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Secretary resigned (1 page) |
11 March 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
5 March 1997 | Memorandum and Articles of Association (7 pages) |
5 March 1997 | Memorandum and Articles of Association (7 pages) |
7 November 1996 | Secretary's particulars changed (1 page) |
7 November 1996 | Secretary's particulars changed (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Resolutions
|
5 September 1996 | Director resigned (1 page) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
5 September 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
5 September 1996 | Director resigned (1 page) |
24 June 1996 | Director's particulars changed (1 page) |
24 June 1996 | Director's particulars changed (1 page) |
20 March 1996 | Return made up to 10/03/96; no change of members (5 pages) |
20 March 1996 | Return made up to 10/03/96; no change of members (5 pages) |
8 December 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
8 December 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
25 August 1995 | Secretary's particulars changed (2 pages) |
25 August 1995 | Secretary's particulars changed (2 pages) |
24 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
24 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 July 1995 | Director's particulars changed (4 pages) |
6 July 1995 | Director's particulars changed (4 pages) |
20 March 1995 | Return made up to 10/03/95; full list of members (12 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Return made up to 10/03/95; full list of members (12 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 March 1993 | Incorporation (15 pages) |
10 March 1993 | Incorporation (15 pages) |