Company NameTravers Smith Employment Services
Company StatusDissolved
Company Number02932635
CategoryPrivate Unlimited Company
Incorporation Date19 May 1994(29 years, 11 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameTravers Smith Braithwaite Services

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameFiona Elizabeth Darby
StatusClosed
Appointed20 May 2015(21 years after company formation)
Appointment Duration6 years, 3 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameDavid Mortimer Patient
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2015(21 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 07 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMs Kathleen Anne Russ
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(21 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Edmund Charles Haworth Reed
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(21 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Robert Alexander Fell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(21 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameSian Claire Keall
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2020(25 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 07 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMahesh Varia
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(26 years, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 07 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameIan Kirk Shawyer
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(26 years, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 07 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Alasdair Ferguson Douglas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Robert Lawrence Harman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory 36 Church Road
Great Bookham
Leatherhead
Surrey
KT23 3PW
Secretary NameDavid Royston Thomas
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Orchard Dodds Lane
Swanmore
Southampton
SO13 2PX
Director NameChristopher Charles Bell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 month, 1 week after company formation)
Appointment Duration12 years (resigned 30 June 2006)
RoleSolicitor
Correspondence Address12 Culford Gardens
London
SW3 2ST
Director NameAlan Michael Keat
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1999)
RoleSolicitor
Correspondence AddressLittle Tylers Northdown Lane
Guildford
Surrey
GU1 3TS
Director NameJohn Charles Longdon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 June 1996)
RoleSolicitor
Correspondence Address89 West Street
Coggeshall
Essex
CO6 1NT
Director NameJonathan Leslie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(8 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 30 June 2012)
RoleSolicitor
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr John William Kingston
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(8 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 30 June 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address81 Admiralty Way
Teddington
TW11 0NN
Director NameMr Oliver William Abbott Barnes
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(8 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameWilliam Nigel Campion Smith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(8 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 20 February 1998)
RoleSolicitor
Correspondence Address28 Tilehouse Road
Guildford
Surrey
GU4 8AL
Director NameMr Andrew James Barrow
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(8 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 30 June 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameRobert Murray Blake Holmes
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(12 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameJulian Leslie Bass
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(13 years, 7 months after company formation)
Appointment Duration9 years (resigned 16 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Paul Anthony Clive Stannard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(13 years, 7 months after company formation)
Appointment Duration9 years (resigned 16 January 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameRichard Julian Stratton
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(13 years, 7 months after company formation)
Appointment Duration9 years (resigned 16 January 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameChristopher John Carroll
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(14 years, 1 month after company formation)
Appointment Duration7 years (resigned 20 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameAndrew John Ward Lilley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(15 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Christopher George Hale
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Richard Christopher Brown
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(21 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMr Andrew Joseph Gillen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(21 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitetraverssmith.com

Location

Registered Address10 Snow Hill
London
EC1A 2AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Travers Smith LLP
50.00%
Ordinary
1 at £1Travers Smith Secretaries LTD
50.00%
Ordinary

Financials

Year2014
Turnover£33,852,995
Net Worth£454,908
Cash£1,121,961
Current Liabilities£4,218,199

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
14 June 2021Application to strike the company off the register (2 pages)
28 January 2021Appointment of Mahesh Varia as a director on 1 January 2021 (2 pages)
6 January 2021Appointment of Ian Kirk Shawyer as a director on 1 January 2021 (2 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 January 2021Termination of appointment of Richard Christopher Brown as a director on 31 December 2020 (1 page)
4 January 2021Termination of appointment of Andrew Joseph Gillen as a director on 31 December 2020 (1 page)
11 February 2020Full accounts made up to 30 June 2019 (17 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Appointment of Sian Claire Keall as a director on 1 January 2020 (2 pages)
2 July 2019Termination of appointment of Christopher George Hale as a director on 30 June 2019 (1 page)
7 February 2019Full accounts made up to 30 June 2018 (18 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 30 June 2017 (17 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 April 2017Full accounts made up to 30 June 2016 (17 pages)
6 April 2017Full accounts made up to 30 June 2016 (17 pages)
17 January 2017Termination of appointment of Julian Leslie Bass as a director on 16 January 2017 (1 page)
17 January 2017Termination of appointment of Julian Leslie Bass as a director on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Paul Anthony Clive Stannard as a director on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Richard Julian Stratton as a director on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Paul Anthony Clive Stannard as a director on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Richard Julian Stratton as a director on 16 January 2017 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 April 2016Appointment of Mr Robert Alexander Fell as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Ms Kathleen Anne Russ as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Mr Andrew Jospeh Gillen as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Mr Andrew Jospeh Gillen as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Mr Robert Alexander Fell as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Mr Richard Christopher Brown as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Mr Richard Christopher Brown as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Mr Edmund Charles Haworth Reed as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Ms Kathleen Anne Russ as a director on 31 March 2016 (2 pages)
4 April 2016Appointment of Mr Edmund Charles Haworth Reed as a director on 31 March 2016 (2 pages)
1 April 2016Full accounts made up to 30 June 2015 (13 pages)
1 April 2016Full accounts made up to 30 June 2015 (13 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(6 pages)
24 September 2015Appointment of Christopher George Hale as a director on 20 July 2015 (3 pages)
24 September 2015Appointment of Christopher George Hale as a director on 20 July 2015 (3 pages)
28 August 2015Appointment of David Mortimer Patient as a director on 31 July 2015 (3 pages)
28 August 2015Appointment of David Mortimer Patient as a director on 31 July 2015 (3 pages)
12 August 2015Termination of appointment of Andrew John Ward Lilley as a director on 31 July 2015 (2 pages)
12 August 2015Termination of appointment of Christopher John Carroll as a director on 20 July 2015 (2 pages)
12 August 2015Termination of appointment of Andrew John Ward Lilley as a director on 31 July 2015 (2 pages)
12 August 2015Termination of appointment of Christopher John Carroll as a director on 20 July 2015 (2 pages)
27 July 2015Termination of appointment of David Royston Thomas as a secretary on 20 July 2015 (2 pages)
27 July 2015Appointment of Fiona Elizabeth Darby as a secretary on 20 May 2015 (3 pages)
27 July 2015Termination of appointment of David Royston Thomas as a secretary on 20 July 2015 (2 pages)
27 July 2015Appointment of Fiona Elizabeth Darby as a secretary on 20 May 2015 (3 pages)
12 April 2015Full accounts made up to 30 June 2014 (13 pages)
12 April 2015Full accounts made up to 30 June 2014 (13 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(8 pages)
1 April 2014Full accounts made up to 30 June 2013 (12 pages)
1 April 2014Full accounts made up to 30 June 2013 (12 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(8 pages)
5 April 2013Full accounts made up to 30 June 2012 (12 pages)
5 April 2013Full accounts made up to 30 June 2012 (12 pages)
3 April 2013Change of name notice (2 pages)
3 April 2013Change of name notice (2 pages)
3 April 2013Company name changed travers smith braithwaite services\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
(2 pages)
3 April 2013Company name changed travers smith braithwaite services\certificate issued on 03/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
(2 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
10 October 2012Termination of appointment of Jonathan Leslie as a director (2 pages)
10 October 2012Termination of appointment of Jonathan Leslie as a director (2 pages)
2 April 2012Full accounts made up to 30 June 2011 (13 pages)
2 April 2012Full accounts made up to 30 June 2011 (13 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (18 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (18 pages)
30 December 2011Secretary's details changed for David Royston Thomas on 18 November 2011 (3 pages)
30 December 2011Secretary's details changed for David Royston Thomas on 18 November 2011 (3 pages)
28 January 2011Full accounts made up to 30 June 2010 (14 pages)
28 January 2011Full accounts made up to 30 June 2010 (14 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (18 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (18 pages)
14 July 2010Termination of appointment of Alasdair Douglas as a director (2 pages)
14 July 2010Termination of appointment of Robin Holmes as a director (2 pages)
14 July 2010Termination of appointment of Alasdair Douglas as a director (2 pages)
14 July 2010Termination of appointment of Robin Holmes as a director (2 pages)
4 March 2010Full accounts made up to 30 June 2009 (14 pages)
4 March 2010Full accounts made up to 30 June 2009 (14 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (20 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (20 pages)
14 July 2009Director appointed andrew john ward lilley (2 pages)
14 July 2009Director appointed andrew john ward lilley (2 pages)
2 July 2009Appointment terminated director andrew barrow (1 page)
2 July 2009Appointment terminated director andrew barrow (1 page)
12 March 2009Appointment terminated director oliver barnes (1 page)
12 March 2009Appointment terminated director oliver barnes (1 page)
12 January 2009Return made up to 31/12/08; change of members (10 pages)
12 January 2009Return made up to 31/12/08; change of members (10 pages)
15 July 2008Director appointed christopher john carroll (2 pages)
15 July 2008Director appointed christopher john carroll (2 pages)
11 July 2008Director's change of particulars / paul stannard / 18/06/2008 (1 page)
11 July 2008Director's change of particulars / oliver barnes / 18/06/2008 (1 page)
11 July 2008Director's change of particulars / robert holmes / 18/06/2008 (2 pages)
11 July 2008Director's change of particulars / oliver barnes / 18/06/2008 (1 page)
11 July 2008Director's change of particulars / jonathan leslie / 18/06/2008 (1 page)
11 July 2008Director's change of particulars / julian bass / 18/06/2008 (1 page)
11 July 2008Director's change of particulars / robert holmes / 18/06/2008 (2 pages)
11 July 2008Director's change of particulars / richard stratton / 18/06/2008 (1 page)
11 July 2008Director's change of particulars / jonathan leslie / 18/06/2008 (1 page)
11 July 2008Director's change of particulars / paul stannard / 18/06/2008 (1 page)
11 July 2008Director's change of particulars / andrew barrow / 18/06/2008 (1 page)
11 July 2008Director's change of particulars / richard stratton / 18/06/2008 (1 page)
11 July 2008Director's change of particulars / andrew barrow / 18/06/2008 (1 page)
11 July 2008Director's change of particulars / julian bass / 18/06/2008 (1 page)
2 July 2008Appointment terminated director robert harman (1 page)
2 July 2008Appointment terminated director robert harman (1 page)
2 July 2008Appointment terminated director john kingston (1 page)
2 July 2008Appointment terminated director john kingston (1 page)
21 May 2008Director's change of particulars / alasdair douglas / 15/05/2008 (1 page)
21 May 2008Director's change of particulars / alasdair douglas / 15/05/2008 (1 page)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (10 pages)
7 January 2008Return made up to 31/12/07; full list of members (10 pages)
9 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
24 January 2005Return made up to 31/12/04; full list of members (9 pages)
24 January 2005Return made up to 31/12/04; full list of members (9 pages)
15 January 2004Return made up to 31/12/03; full list of members (10 pages)
15 January 2004Return made up to 31/12/03; full list of members (10 pages)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
27 February 2001Return made up to 31/12/00; full list of members (8 pages)
27 February 2001Return made up to 31/12/00; full list of members (8 pages)
13 July 2000Director's particulars changed (1 page)
13 July 2000Director's particulars changed (1 page)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 April 1999Return made up to 31/03/99; no change of members (6 pages)
21 April 1999Return made up to 31/03/99; no change of members (6 pages)
14 May 1998Return made up to 30/04/98; full list of members
  • 363(287) ‐ Registered office changed on 14/05/98
(10 pages)
14 May 1998Return made up to 30/04/98; full list of members
  • 363(287) ‐ Registered office changed on 14/05/98
(10 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Return made up to 10/05/97; no change of members (7 pages)
6 June 1997Return made up to 10/05/97; no change of members (7 pages)
6 June 1997Director resigned (1 page)
3 June 1996Return made up to 10/05/96; no change of members (6 pages)
3 June 1996Return made up to 10/05/96; no change of members (6 pages)
17 May 1995Return made up to 10/05/95; full list of members (8 pages)
17 May 1995Return made up to 10/05/95; full list of members (8 pages)
19 May 1994Incorporation (18 pages)
19 May 1994Incorporation (18 pages)