Seberang Jaya
Penang
13700 Prai
Malaysia
Director Name | Mr Lee Casey |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2002(9 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 70 Castle Street Thetford Norfolk IP24 2DP |
Director Name | Michael James Patrick Downing |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Radburn Close Harlow Essex CM18 7EF |
Director Name | Mr Danny Casey |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr James Michael Goodson |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1993(4 days after company formation) |
Appointment Duration | 29 years, 2 months (resigned 11 July 2022) |
Role | President And Chief Executive |
Country of Residence | United States |
Correspondence Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
Director Name | Charles Ronald Laing |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(4 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 April 1997) |
Role | Managing Director |
Correspondence Address | 96 Barnhill Road Wembley Park Wembley Middlesex HA9 9BU |
Director Name | Shane Benedict Fanning |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 1993(4 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 April 1995) |
Role | Executive Vice President/Inter |
Correspondence Address | Scotch Road Mercer County Airport Trenton New Jersey Channel |
Secretary Name | Charles Ronald Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(4 days after company formation) |
Appointment Duration | 4 years (resigned 25 April 1997) |
Role | Managing Director |
Correspondence Address | 96 Barnhill Road Wembley Park Wembley Middlesex HA9 9BU |
Director Name | David Edward Walker |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 1997) |
Role | Sales Manager |
Correspondence Address | 27 Simons Close Tilehurst Reading Berkshire RG3 6GA |
Secretary Name | Nicholas Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(4 years after company formation) |
Appointment Duration | 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 3 Park View Drive Lydiard Millicent Swindon Wiltshire SN5 9LX |
Director Name | Nicholas Webb |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(4 years after company formation) |
Appointment Duration | 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 3 Park View Drive Lydiard Millicent Swindon Wiltshire SN5 9LX |
Director Name | Peter Davie |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Willow Tree Lodge Green Arbour Court Thurcroft Rotherham South Yorkshire S66 9ET |
Secretary Name | Paula Lotecki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | Willow Tree Lodge No 2 Green Arbour Court Thurcroft Rotherham South Yorkshire S66 9ET |
Director Name | Mr Urs Ringgenberg |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 July 1997(4 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Bahnhifstr 68 Ch-9315 Neukirch Switzerland |
Director Name | Malcolm David Hayward |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 September 2002) |
Role | Managing Director |
Correspondence Address | 15 Croxden Way Elstow Bedford Bedfordshire MK42 9FW |
Secretary Name | Malcolm David Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 September 2002) |
Role | Company Director |
Correspondence Address | 15 Croxden Way Elstow Bedford Bedfordshire MK42 9FW |
Director Name | Alan Trueman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(7 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 March 2006) |
Role | Company Director |
Correspondence Address | 13 Highfield Road West Moors Ferndown Dorset BH22 0LZ |
Secretary Name | Mr Dean Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(9 years, 12 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 11 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Bullwell Crescent Cheshunt Waltham Cross Hertfordshire EN8 9HG |
Website | cchydrosonics.com |
---|---|
Email address | [email protected] |
Telephone | 01279 418942 |
Telephone region | Bishops Stortford |
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Crest Ultrasonic Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211,089 |
Cash | £135,528 |
Current Liabilities | £22,136 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 19 April 2024 (6 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
8 January 1996 | Delivered on: 19 January 1996 Satisfied on: 24 May 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
21 December 1993 | Delivered on: 23 December 1993 Satisfied on: 24 May 1999 Persons entitled: Mepc Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The sum of £ 5,875 "the deposit". Fully Satisfied |
15 February 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
---|---|
16 June 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
4 March 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
24 June 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a small company made up to 30 June 2018 (7 pages) |
20 April 2018 | Notification of Dean Casey as a person with significant control on 17 August 2017 (2 pages) |
20 April 2018 | Withdrawal of a person with significant control statement on 20 April 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
20 April 2018 | Notification of Lee Casey as a person with significant control on 17 August 2017 (2 pages) |
20 April 2018 | Notification of Mike Goodson as a person with significant control on 17 August 2017 (2 pages) |
26 March 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
9 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
4 November 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
4 November 2016 | Accounts for a small company made up to 30 June 2016 (6 pages) |
26 April 2016 | Director's details changed for Mr Lee Casey on 16 May 2015 (2 pages) |
26 April 2016 | Director's details changed for Mr Lee Casey on 16 May 2015 (2 pages) |
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
16 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
16 March 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
14 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
14 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
7 May 2014 | Director's details changed for Mr Michael James Goodson on 1 April 2014 (3 pages) |
7 May 2014 | Director's details changed for Mr Michael James Goodson on 1 April 2014 (3 pages) |
7 May 2014 | Director's details changed for Mr Michael James Goodson on 1 April 2014 (3 pages) |
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
12 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
12 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
30 August 2013 | Director's details changed for James Michael Goodson on 29 August 2013 (2 pages) |
30 August 2013 | Director's details changed for James Michael Goodson on 29 August 2013 (2 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
28 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
27 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
17 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 October 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
23 April 2010 | Director's details changed for Shaharundin Abu Hassan on 19 April 2010 (2 pages) |
23 April 2010 | Director's details changed for James Michael Goodson on 19 April 2010 (2 pages) |
23 April 2010 | Director's details changed for James Michael Goodson on 19 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Michael James Patrick Downing on 19 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Lee Casey on 19 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Michael James Patrick Downing on 19 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Mr Lee Casey on 19 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Shaharundin Abu Hassan on 19 April 2010 (2 pages) |
19 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
19 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
23 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 July 2007 | Return made up to 19/04/07; full list of members (3 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: taylors piece 9-11 stortford road great dunmow essex CM6 1DA (1 page) |
26 July 2007 | Return made up to 19/04/07; full list of members (3 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: taylors piece 9-11 stortford road great dunmow essex CM6 1DA (1 page) |
2 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
2 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
27 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
27 April 2006 | Director resigned (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 147A high street waltham cross hertfordshire EN8 7AP (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 147A high street waltham cross hertfordshire EN8 7AP (1 page) |
6 May 2005 | Return made up to 19/04/05; full list of members (8 pages) |
6 May 2005 | Return made up to 19/04/05; full list of members (8 pages) |
9 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
9 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
8 June 2004 | Return made up to 19/04/04; full list of members (8 pages) |
8 June 2004 | Return made up to 19/04/04; full list of members (8 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
14 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
14 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
31 October 2002 | Secretary resigned;director resigned (1 page) |
31 October 2002 | Secretary resigned;director resigned (1 page) |
8 October 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
18 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
18 April 2002 | Return made up to 19/04/02; full list of members (7 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
13 June 2001 | Return made up to 19/04/01; full list of members (7 pages) |
13 June 2001 | Return made up to 19/04/01; full list of members (7 pages) |
12 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 June 2000 | Return made up to 19/04/00; full list of members (7 pages) |
15 June 2000 | Return made up to 19/04/00; full list of members (7 pages) |
22 May 2000 | Company name changed crest rinco ultrasonics uk limit ed\certificate issued on 23/05/00 (2 pages) |
22 May 2000 | Company name changed crest rinco ultrasonics uk limit ed\certificate issued on 23/05/00 (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
23 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 November 1999 | Registered office changed on 12/11/99 from: 1 george street hipperholme halifax west yorkshire HX3 8DY (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: 1 george street hipperholme halifax west yorkshire HX3 8DY (1 page) |
18 August 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 August 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
24 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | Return made up to 19/04/99; full list of members (8 pages) |
28 April 1999 | Return made up to 19/04/99; full list of members (8 pages) |
17 April 1999 | Full accounts made up to 30 June 1997 (13 pages) |
17 April 1999 | Full accounts made up to 30 June 1997 (13 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
26 August 1998 | Return made up to 19/04/98; full list of members
|
26 August 1998 | Return made up to 19/04/98; full list of members
|
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | Secretary resigned;director resigned (1 page) |
5 August 1997 | Return made up to 19/04/97; no change of members (4 pages) |
5 August 1997 | Return made up to 19/04/97; no change of members (4 pages) |
1 August 1997 | Company name changed crest ultrasonics uk LIMITED\certificate issued on 04/08/97 (2 pages) |
1 August 1997 | Company name changed crest ultrasonics uk LIMITED\certificate issued on 04/08/97 (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: burbage house 44 mountfield road ealing london W5 2NQ (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: burbage house 44 mountfield road ealing london W5 2NQ (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
24 April 1997 | Memorandum and Articles of Association (5 pages) |
24 April 1997 | Memorandum and Articles of Association (5 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
13 February 1997 | Registered office changed on 13/02/97 from: 39 the metropolitan centre halifax road greenford middlesex UB6 8AX (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 39 the metropolitan centre halifax road greenford middlesex UB6 8AX (1 page) |
9 December 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
9 December 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
24 April 1996 | Return made up to 19/04/96; no change of members (4 pages) |
24 April 1996 | Return made up to 19/04/96; no change of members (4 pages) |
16 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
16 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Director resigned (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1995 | Return made up to 19/04/95; full list of members (6 pages) |
24 April 1995 | Return made up to 19/04/95; full list of members (6 pages) |
30 March 1995 | Full accounts made up to 30 June 1994 (14 pages) |
30 March 1995 | Full accounts made up to 30 June 1994 (14 pages) |
13 March 1995 | Ad 07/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 March 1995 | Ad 07/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |