Rickmansworth
Hertfordshire
WD3 1RH
Secretary Name | Mr Andrew John Bodenham |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2002(9 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 59/61 High Street Rickmansworth Hertfordshire WD3 1RH |
Director Name | Mrs Bindi Jayantilal Jivraj Foyle |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59/61 High Street Rickmansworth Hertfordshire WD3 1RH |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Mr Howard Robert Jacobs |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 23 December 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 110 College Road Dulwich London SE21 7HW |
Director Name | Laura Hamilton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 23 December 1993) |
Role | Barrister |
Correspondence Address | Flat 1 8 Highbury Place London N5 1QZ |
Director Name | Nicholas Vincent Turnbull |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | Downash Lodge The Paddock Emberton Olney Buckinghamshire MK46 5DJ |
Director Name | Mr Terence Brian Garthwaite |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Grainge Chase Little Horwood Road Great Horwood Bucks MK17 0QE |
Director Name | Kevin George Alfred Gamble |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 1995) |
Role | Company Director |
Correspondence Address | Areley House Watford Road Crick Northamptonshire NN6 7TT |
Director Name | Andrew John Bell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | Garden House Hambleden Henley On Thames Oxfordshire RG9 3BL |
Director Name | Richard David Bebb |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | 1 Herbert Avenue Newport Nsw 2106 Austrialia |
Secretary Name | Mr Francis Hatton Fermor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Roswitha Norton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lower End Farm Compton Bassett Calne Wiltshire SN11 8SN |
Director Name | James Rodier Kerr-Muir |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 January 2000) |
Role | Company Director |
Correspondence Address | Flat 8 71 Elm Park Gardens London SW10 9QE |
Director Name | Andrew Ronald Parrish |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | Whitemoors Broadlands Brockenhurst Hampshire SO42 7SX |
Director Name | Anthony Bartholomew Johnston |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 2000) |
Role | Engineering Manager |
Correspondence Address | Maes Yr Awel 44 Cradoc Road Brecon Powys LD3 9LH Wales |
Director Name | Mr Francis Hatton Fermor |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 February 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Merrylea 4 Potters Close Prestwood Great Missenden Buckinghamshire HP16 9DD |
Director Name | Mr Mark Rollins |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(6 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 18 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Old Glebe Pastures Peopleton Pershore Worcestershire WR10 2HQ |
Director Name | Leigh Grant |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 2002) |
Role | Chartered Company Secretary |
Correspondence Address | 21 Palfrey Close St. Albans Hertfordshire AL3 5RE |
Secretary Name | Leigh Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 2002) |
Role | Chartered Company Secretary |
Correspondence Address | 21 Palfrey Close St. Albans Hertfordshire AL3 5RE |
Director Name | Mr Derek John Harding |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59/61 High Street Rickmansworth Hertfordshire WD3 1RH |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1993(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | seniorplc.com |
---|---|
Telephone | 01923 775547 |
Telephone region | Watford |
Registered Address | 59/61 High Street Rickmansworth Hertfordshire WD3 1RH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Senior Engineering Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
19 May 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
24 June 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
21 August 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
6 July 2017 | Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages) |
6 July 2017 | Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 1 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
26 April 2017 | Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017 (1 page) |
26 April 2017 | Director's details changed for Mr Andrew John Bodenham on 26 April 2017 (2 pages) |
26 April 2017 | Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017 (1 page) |
26 April 2017 | Director's details changed for Mr Andrew John Bodenham on 26 April 2017 (2 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
18 May 2015 | Termination of appointment of Mark Rollins as a director on 18 May 2015 (1 page) |
18 May 2015 | Appointment of Mr Derek John Harding as a director on 18 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Mark Rollins as a director on 18 May 2015 (1 page) |
18 May 2015 | Appointment of Mr Derek John Harding as a director on 18 May 2015 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Resolutions
|
16 June 2010 | Director's details changed for Mr Andrew John Bodenham on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Andrew John Bodenham on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Andrew John Bodenham on 2 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
13 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
13 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
6 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
6 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: senior house 59-61 high street rickmansworth hertfordshire WD3 1RH (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: senior house 59-61 high street rickmansworth hertfordshire WD3 1RH (1 page) |
13 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
5 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
23 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
23 June 2004 | Return made up to 08/06/04; no change of members (4 pages) |
23 June 2004 | Return made up to 08/06/04; no change of members (4 pages) |
18 May 2004 | Company name changed senior operations LIMITED\certificate issued on 18/05/04 (2 pages) |
18 May 2004 | Company name changed senior operations LIMITED\certificate issued on 18/05/04 (2 pages) |
5 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
24 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
26 June 2003 | Return made up to 08/06/03; full list of members (5 pages) |
26 June 2003 | Return made up to 08/06/03; full list of members (5 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | Secretary resigned;director resigned (1 page) |
2 January 2003 | Secretary resigned;director resigned (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 July 2002 | Return made up to 08/06/02; no change of members (4 pages) |
11 July 2002 | Return made up to 08/06/02; no change of members (4 pages) |
5 July 2002 | Company name changed hyperlipidaemia education and re search uk LIMITED\certificate issued on 05/07/02 (2 pages) |
5 July 2002 | Company name changed hyperlipidaemia education and re search uk LIMITED\certificate issued on 05/07/02 (2 pages) |
15 April 2002 | Company name changed senior executive trustee LIMITED\certificate issued on 15/04/02 (2 pages) |
15 April 2002 | Company name changed senior executive trustee LIMITED\certificate issued on 15/04/02 (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
3 July 2001 | Return made up to 08/06/01; full list of members (5 pages) |
3 July 2001 | Return made up to 08/06/01; full list of members (5 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
21 September 2000 | Return made up to 08/06/00; full list of members (7 pages) |
21 September 2000 | Return made up to 08/06/00; full list of members (7 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New secretary appointed;new director appointed (2 pages) |
15 September 2000 | New secretary appointed;new director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Director resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
3 May 2000 | New director appointed (3 pages) |
3 May 2000 | New director appointed (3 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
23 July 1999 | Company name changed senior engineering executive tru stee LIMITED\certificate issued on 26/07/99 (2 pages) |
23 July 1999 | Company name changed senior engineering executive tru stee LIMITED\certificate issued on 26/07/99 (2 pages) |
12 July 1999 | Return made up to 08/06/99; full list of members (8 pages) |
12 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
12 July 1999 | Return made up to 08/06/99; full list of members (8 pages) |
12 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
22 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
5 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
5 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 July 1997 | Return made up to 08/06/97; no change of members (9 pages) |
13 July 1997 | Return made up to 08/06/97; no change of members (9 pages) |
28 February 1997 | Company name changed senior engineering trustee LTD.\certificate issued on 03/03/97 (2 pages) |
28 February 1997 | Company name changed senior engineering trustee LTD.\certificate issued on 03/03/97 (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
1 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
1 July 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
24 June 1996 | Return made up to 08/06/96; full list of members (7 pages) |
24 June 1996 | Return made up to 08/06/96; full list of members (7 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
5 July 1995 | Return made up to 08/06/95; no change of members (8 pages) |
5 July 1995 | Return made up to 08/06/95; no change of members (8 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (6 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Resolutions
|