Chiswick
London
W4 5BN
Director Name | Mr Matthew Thomas Edmund Long |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mr Guy Alexander Hughes |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Mr Peter Flanders Saxby |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2023(29 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Miss Pavendeep Chohan |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2023(29 years, 4 months after company formation) |
Appointment Duration | 7 months |
Role | Reward Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Secretary Name | Montalt Management Ltd., (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2014(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Mr Paul Boys |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Role | Private Housing Developer |
Correspondence Address | 123 Whiteknights Road Reading Berkshire RG6 7BB |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Church Green Harpenden Hertfordshire AL5 2TP |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(10 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 4 months (resigned 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | Paul Ernest Healey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | 2 Oak Close Westoning Bedfordshire MK45 5LT |
Director Name | Mr Christopher Hewetson Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 1996) |
Role | Private Housing Manager |
Country of Residence | England |
Correspondence Address | Bookham House 39 Lower Road Fetcham Surrey KT22 9EL |
Director Name | Mr Thambapillai Pathmanathan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 September 1996) |
Role | Accountant |
Correspondence Address | 163 Cassiobury Drive Watford Hertfordshire WD1 3AL |
Director Name | Philip Alfred Flatman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 September 1996) |
Role | Technical Services |
Correspondence Address | 58 William Way Letchworth Hertfordshire SG6 2HL |
Director Name | Paul Richard Hamsley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 04 October 1999) |
Role | Post Office Branch Manager |
Correspondence Address | 8 Kingswood Terrace London W4 5BN |
Director Name | Jeremy Charles Norton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 September 2004) |
Role | Computer Engineer |
Correspondence Address | 107 Court View Stonehouse Gloucestershire GL10 3PJ Wales |
Director Name | David William Hamilton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 May 2001) |
Role | Professor |
Correspondence Address | 16 Kingswood Terrace Chiswick London W4 5BN |
Director Name | Linda Mary Fletcher |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 November 2000) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kingswood Terrace Chiswick London W4 5BN |
Director Name | Ian Peter Prescott |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 1997) |
Role | Assistant Manager |
Correspondence Address | 2 Kingswood Terrace Chiswick London W4 5BN |
Director Name | Colin Frank Cudby |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(2 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 21 October 2011) |
Role | Customer Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kingswood Terrace London W4 5BN |
Director Name | Neil Peter Phillips |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 September 2001) |
Role | Marketing Consultant |
Correspondence Address | 7 Kingswood Terrace London W4 5BN |
Director Name | Tuck Kay Loke |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 December 1998(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 March 2009) |
Role | Physician |
Correspondence Address | 17 Kingswood Terrace Chiswick London W4 5BN |
Director Name | Alexander Patrick Reeh |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 07 November 2000(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2003) |
Role | Analyst |
Correspondence Address | 2 Kingswood Terrace Chiwick London W4 5BN |
Director Name | Patrick Joseph Cullen |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2004(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 May 2014) |
Role | Bid Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingswood Terrace Chiswick London W4 5BN |
Director Name | Emma Pallister |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2007) |
Role | Psychologist |
Correspondence Address | 4 Kingswood Terrace Chiswick London W4 5BN |
Director Name | Dr Gianluca Marcelli |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 July 2006(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 April 2015) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kingswood Terrace Chiswick London W4 5BN |
Director Name | James Norton John Le Couteur |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(13 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 27 October 2023) |
Role | Dietitian(Nhs) |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingswood Terrace Chiswick London W4 5BN |
Director Name | Patrycja Katarzyna Oselkowska |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 24 March 2009(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kingswood Terrace Chiswick London W4 5BN |
Director Name | Rebecca Andrews |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(16 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kingswood Terrace London W4 5BN |
Director Name | Jennifer Kaye Harker |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 2014) |
Role | Fmcg Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kingswood Terrace Chiswick London W4 5BN |
Director Name | Mr Steven Peter Jackson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2013(19 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | Miss Kylie Emma Langridge |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(21 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 21 April 2021) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £5 | D. Bailey 5.00% Ordinary |
---|---|
1 at £5 | Damian Brown & Lisa Brown 5.00% Ordinary |
1 at £5 | Dr Ian Sayer 5.00% Ordinary |
1 at £5 | Fiona Mary Maher 5.00% Ordinary |
1 at £5 | Ibaa Abukhalaf 5.00% Ordinary |
1 at £5 | K. Langridge & C. Salisbury 5.00% Ordinary |
1 at £5 | Leila Loumi 5.00% Ordinary |
1 at £5 | Linda Saxby & Peter Saxby 5.00% Ordinary |
1 at £5 | M. Fragepane 5.00% Ordinary |
1 at £5 | Maria Pompea Marcelli & Gianluca Marcelli 5.00% Ordinary |
1 at £5 | Mrs Maureen Hewett & Mr Terence James Hewett 5.00% Ordinary |
1 at £5 | N. Hodgetts 5.00% Ordinary |
1 at £5 | Neville Purvis 5.00% Ordinary |
1 at £5 | O. Campbell 5.00% Ordinary |
1 at £5 | Rebecca Jayne Andrews 5.00% Ordinary |
1 at £5 | Siew Heoh Stokes 5.00% Ordinary |
1 at £5 | Steven Patterson & Kelly Andrews 5.00% Ordinary |
1 at £5 | Z. Peattie & James Norton John Le Couteur 5.00% Ordinary |
2 at £5 | Linda Mary Fletcher 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,726 |
Cash | £25,229 |
Current Liabilities | £1,575 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 1 week from now) |
17 October 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
2 June 2017 | Confirmation statement made on 13 May 2017 with updates (7 pages) |
12 May 2017 | Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page) |
12 May 2017 | Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 June 2016 | Appointment of Miss Kylie Emma Langridge as a director on 31 March 2016 (2 pages) |
19 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
30 March 2016 | Termination of appointment of Rebecca Andrews as a director on 21 March 2016 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Appointment of Miss Kathryn Victoria Saxby as a director on 17 July 2015 (2 pages) |
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 April 2015 | Termination of appointment of Gianluca Marcelli as a director on 29 April 2015 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Appointment of Montalt Management Ltd., as a secretary on 29 July 2014 (2 pages) |
4 September 2014 | Registered office address changed from 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT to Chestnut House 76 Wood Street London E17 3HX on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT to Chestnut House 76 Wood Street London E17 3HX on 4 September 2014 (1 page) |
29 July 2014 | Termination of appointment of Steven Peter Jackson as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Pauline Edith Jones as a secretary on 29 July 2014 (1 page) |
21 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
19 May 2014 | Termination of appointment of Patrick Cullen as a director (1 page) |
19 May 2014 | Termination of appointment of Jennifer Harker as a director (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Appointment of Mr Steven Peter Jackson as a director (2 pages) |
30 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (11 pages) |
29 May 2013 | Director's details changed for Dr Gianluca Marcelli on 20 April 2013 (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Appointment of Dr Gianluca Marcelli as a director (2 pages) |
24 July 2012 | Termination of appointment of Colin Cudby as a director (1 page) |
26 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (11 pages) |
12 January 2012 | Appointment of Jennifer Kaye Harker as a director (6 pages) |
1 December 2011 | Appointment of Rebecca Andrews as a director (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (9 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (15 pages) |
15 June 2010 | Director's details changed for Patrick Joseph Cullen on 13 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Linda Mary Fletcher on 13 May 2010 (2 pages) |
15 June 2010 | Termination of appointment of Patrycja Oselkowska as a director (1 page) |
15 June 2010 | Director's details changed for Colin Frank Cudby on 13 May 2010 (2 pages) |
15 June 2010 | Director's details changed for James Norton John Le Couteur on 13 May 2010 (2 pages) |
21 October 2009 | Appointment of Patrycja Katarzyna Oselkowska as a director (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 September 2009 | Appointment terminated director tuck loke (1 page) |
30 June 2009 | Return made up to 13/05/09; full list of members (12 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 June 2008 | Return made up to 13/05/08; full list of members (11 pages) |
1 May 2008 | Director appointed james norton john le couteur (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 December 2007 | Director resigned (1 page) |
2 June 2007 | Return made up to 13/05/07; change of members (8 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
23 May 2006 | Return made up to 13/05/06; full list of members (12 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 September 2005 | New director appointed (2 pages) |
23 May 2005 | Return made up to 13/05/05; full list of members (10 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 November 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
25 June 2004 | Return made up to 13/05/04; full list of members (8 pages) |
12 May 2004 | New director appointed (2 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 September 2003 | Director resigned (1 page) |
17 May 2003 | Return made up to 13/05/03; full list of members (11 pages) |
14 March 2003 | Director resigned (1 page) |
29 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
7 August 2002 | Director's particulars changed (1 page) |
20 May 2002 | Return made up to 13/05/02; full list of members (11 pages) |
4 January 2002 | New director appointed (2 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
13 September 2001 | Director resigned (1 page) |
21 May 2001 | Return made up to 13/05/01; full list of members (11 pages) |
15 May 2001 | Director resigned (1 page) |
8 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
17 November 2000 | New director appointed (2 pages) |
14 November 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 13/05/00; full list of members (9 pages) |
13 October 1999 | Director resigned (1 page) |
13 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 May 1999 | Return made up to 13/05/99; full list of members (10 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
17 December 1998 | New director appointed (2 pages) |
18 May 1998 | Return made up to 13/05/98; full list of members (9 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 January 1998 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
10 November 1997 | Secretary resigned (1 page) |
9 June 1997 | Return made up to 13/05/97; full list of members (10 pages) |
11 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
25 July 1996 | New director appointed (3 pages) |
23 July 1996 | New director appointed (3 pages) |
21 July 1996 | New director appointed (3 pages) |
17 May 1996 | Return made up to 13/05/96; full list of members (32 pages) |
24 November 1995 | Director resigned;new director appointed (6 pages) |
7 September 1995 | Ad 28/08/95-01/09/95 £ si 1@5=5 £ ic 87/92 (4 pages) |
16 August 1995 | Ad 07/08/95-11/08/95 £ si 1@5=5 £ ic 77/82 (4 pages) |
4 August 1995 | Director resigned;new director appointed (8 pages) |
4 August 1995 | New director appointed (8 pages) |
7 July 1995 | Ad 26/06/95-30/06/95 £ si 3@5=15 £ ic 47/62 (4 pages) |
8 June 1995 | Ad 22/05/95-26/05/95 £ si 2@5=10 £ ic 32/42 (4 pages) |
23 May 1995 | Return made up to 13/05/95; full list of members (30 pages) |
18 May 1995 | Ad 01/05/95-12/05/95 £ si 2@5=10 £ ic 22/32 (4 pages) |
9 May 1995 | Ad 24/04/95-28/04/95 £ si 5@1=5 £ ic 17/22 (2 pages) |
23 April 1995 | Ad 10/04/95--------- £ si 1@5=5 £ ic 12/17 (4 pages) |
12 April 1995 | New secretary appointed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |