St. Katharines Way
London
E1W 1DD
Secretary Name | Susan Elizabeth Hayward |
---|---|
Status | Closed |
Appointed | 16 January 2020(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 July 2022) |
Role | Company Director |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Director Name | Mr Christopher James Evans |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2021(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 25 July 2022) |
Role | 14/04/1975 |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Linda Joyce Brown |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Role | Administrator |
Correspondence Address | 15 Fairhazel Drive Exeter Devon EX4 2DE |
Secretary Name | Mark George Tatham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 63b Bennerley Road London SW11 6DR |
Director Name | Isla O'Connor |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 October 1995(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 December 2004) |
Role | Operations Director |
Correspondence Address | 178 Abercairn Road Streatham Vale London SW16 5AQ |
Secretary Name | Iain Thomas Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 July 2000) |
Role | Company Director |
Correspondence Address | 48 Eastview Avenue Plumstead London SE18 2HT |
Secretary Name | Mr Stephen John Pinches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(6 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 26 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Gothic Road Twickenham Middlesex TW2 5EH |
Secretary Name | Mr Geoffrey Roland Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitefields Mill Hill Edenbridge Kent TN8 5DB |
Director Name | Mr David Robert Gooderson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(8 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Bartlett Street South Croydon Surrey CR2 6TB |
Director Name | Mr Colin Robert Evans |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 April 2015) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Director Name | Mr Paul Escott |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bartlett Street South Croydon Surrey CR2 6TB |
Secretary Name | Mr David Robert Gooderson |
---|---|
Status | Resigned |
Appointed | 08 January 2010(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Director Name | Mr David Evans |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Director Name | Mr Scott Fordham |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Secretary Name | Mr Mark Richard Hampton |
---|---|
Status | Resigned |
Appointed | 01 May 2014(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 January 2020) |
Role | Company Director |
Correspondence Address | Cutlers Exchange 123 Houndsditch London EC3A 7BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | thecollinsongroup.com |
---|
Registered Address | C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
1.000k at £1 | Collinson Insurance Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £323,572 |
Net Worth | -£1,433,936 |
Cash | £307,066 |
Current Liabilities | £2,403,639 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
3 May 2013 | Delivered on: 23 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
1 March 2021 | Termination of appointment of David Evans as a director on 1 March 2021 (1 page) |
---|---|
15 January 2021 | Satisfaction of charge 029437920001 in full (1 page) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
4 February 2020 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 (3 pages) |
4 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 (1 page) |
4 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (77 pages) |
4 February 2020 | Audit exemption subsidiary accounts made up to 30 April 2019 (17 pages) |
24 January 2020 | Termination of appointment of Mark Richard Hampton as a secretary on 16 January 2020 (1 page) |
24 January 2020 | Appointment of Susan Elizabeth Hayward as a secretary on 16 January 2020 (2 pages) |
20 December 2019 | Change of details for Collinson Insurance Group Limited as a person with significant control on 20 December 2019 (2 pages) |
27 November 2019 | Second filing to change the details of David Evans as a director (6 pages) |
26 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
12 February 2019 | Audit exemption subsidiary accounts made up to 30 April 2018 (18 pages) |
6 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 (1 page) |
6 February 2019 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages) |
6 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (79 pages) |
24 August 2018 | Notification of Collinson Insurance Group Limited as a person with significant control on 6 April 2016 (2 pages) |
22 August 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
2 August 2018 | Change of details for a person with significant control (2 pages) |
8 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (77 pages) |
8 February 2018 | Audit exemption subsidiary accounts made up to 30 April 2017 (18 pages) |
8 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page) |
8 February 2018 | Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages) |
21 November 2017 | Director's details changed for Mr David Evans on 16 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr David Evans on 16 November 2017
|
4 August 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
20 March 2017 | Director's details changed for Mr Paul Escott on 23 June 2016 (2 pages) |
20 March 2017 | Director's details changed for Mr Paul Escott on 23 June 2016 (2 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (19 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (19 pages) |
25 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
5 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
5 November 2015 | All of the property or undertaking has been released from charge 029437920001 (5 pages) |
5 November 2015 | All of the property or undertaking has been released from charge 029437920001 (5 pages) |
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
29 April 2015 | Termination of appointment of Colin Robert Evans as a director on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Colin Robert Evans as a director on 29 April 2015 (1 page) |
9 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
9 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
21 January 2015 | Appointment of Mr Paul Escott as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Paul Escott as a director on 1 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Paul Escott as a director on 1 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Scott Fordham as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Scott Fordham as a director on 31 December 2014 (1 page) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
9 May 2014 | Appointment of Mr Mark Richard Hampton as a secretary (2 pages) |
9 May 2014 | Appointment of Mr Mark Richard Hampton as a secretary (2 pages) |
9 May 2014 | Termination of appointment of David Gooderson as a secretary (1 page) |
9 May 2014 | Termination of appointment of David Gooderson as a secretary (1 page) |
5 February 2014 | Full accounts made up to 30 April 2013 (14 pages) |
5 February 2014 | Full accounts made up to 30 April 2013 (14 pages) |
16 December 2013 | Registered office address changed from 19 Bartlett Street South Croydon Surrey CR2 6TB England on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 19 Bartlett Street South Croydon Surrey CR2 6TB England on 16 December 2013 (1 page) |
5 November 2013 | Termination of appointment of David Gooderson as a director (1 page) |
5 November 2013 | Termination of appointment of David Gooderson as a director (1 page) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Registration of charge 029437920001 (34 pages) |
23 May 2013 | Registration of charge 029437920001 (34 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (15 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (15 pages) |
21 November 2012 | Appointment of Mr Scott Fordham as a director (2 pages) |
21 November 2012 | Appointment of Mr Scott Fordham as a director (2 pages) |
5 November 2012 | Termination of appointment of Paul Escott as a director (1 page) |
5 November 2012 | Termination of appointment of Paul Escott as a director (1 page) |
28 August 2012 | Director's details changed for Mr David Evans on 24 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr David Evans on 24 August 2012 (2 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (17 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (17 pages) |
14 December 2011 | Director's details changed for Mr David Evans on 12 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr David Evans on 12 December 2011 (2 pages) |
8 November 2011 | Appointment of Mr David Evans as a director (2 pages) |
8 November 2011 | Appointment of Mr David Evans as a director (2 pages) |
25 August 2011 | Director's details changed for Mr David Robert Gooderson on 25 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Colin Robert Evans on 25 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Colin Robert Evans on 25 August 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Mr David Robert Gooderson on 25 August 2011 (1 page) |
25 August 2011 | Director's details changed for Mr Paul Escott on 25 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Paul Escott on 25 August 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr David Robert Gooderson on 25 August 2011 (2 pages) |
25 August 2011 | Secretary's details changed for Mr David Robert Gooderson on 25 August 2011 (1 page) |
5 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
23 March 2011 | Resignation of an auditor (2 pages) |
23 March 2011 | Section 519 of companies act 2006 (1 page) |
23 March 2011 | Section 519 of companies act 2006 (1 page) |
23 March 2011 | Resignation of an auditor (2 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
22 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
17 May 2010 | Resolutions
|
17 May 2010 | Resolutions
|
20 April 2010 | Registered office address changed from Advertiser House 19 Bartlett Street South Croydon Surrey CR2 6TB on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Advertiser House 19 Bartlett Street South Croydon Surrey CR2 6TB on 20 April 2010 (1 page) |
15 January 2010 | Full accounts made up to 30 April 2009 (18 pages) |
15 January 2010 | Full accounts made up to 30 April 2009 (18 pages) |
8 January 2010 | Termination of appointment of Geoffrey Lee as a secretary (1 page) |
8 January 2010 | Appointment of Mr David Robert Gooderson as a secretary (1 page) |
8 January 2010 | Appointment of Mr David Robert Gooderson as a secretary (1 page) |
8 January 2010 | Termination of appointment of Geoffrey Lee as a secretary (1 page) |
30 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
5 December 2008 | Full accounts made up to 30 April 2008 (16 pages) |
5 December 2008 | Full accounts made up to 30 April 2008 (16 pages) |
30 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
28 November 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
28 November 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
25 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
28 November 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
28 November 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
10 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
10 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
18 May 2006 | Full accounts made up to 30 April 2005 (10 pages) |
18 May 2006 | Full accounts made up to 30 April 2005 (10 pages) |
2 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
18 June 2005 | Auditor's resignation (1 page) |
18 June 2005 | Auditor's resignation (1 page) |
10 May 2005 | New director appointed (3 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (3 pages) |
10 May 2005 | Director resigned (1 page) |
3 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
3 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
28 July 2004 | Return made up to 23/06/04; full list of members
|
28 July 2004 | Return made up to 23/06/04; full list of members
|
8 April 2004 | Full accounts made up to 30 April 2003 (13 pages) |
8 April 2004 | Full accounts made up to 30 April 2003 (13 pages) |
3 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
3 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
17 February 2004 | Resolutions
|
6 February 2004 | Auditor's resignation (1 page) |
6 February 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
30 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
24 February 2003 | Full accounts made up to 30 April 2002 (13 pages) |
24 February 2003 | Full accounts made up to 30 April 2002 (13 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (3 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (3 pages) |
23 August 2002 | Return made up to 23/06/02; full list of members
|
23 August 2002 | Return made up to 23/06/02; full list of members
|
18 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
18 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
29 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
17 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
17 January 2001 | Full accounts made up to 30 April 2000 (12 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: international house 500 purley way croydon surrey CR0 4NZ (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: international house 500 purley way croydon surrey CR0 4NZ (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
27 June 2000 | Return made up to 23/06/00; full list of members
|
27 June 2000 | Return made up to 23/06/00; full list of members
|
24 February 2000 | Location of register of members (1 page) |
24 February 2000 | Location of register of members (1 page) |
11 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
11 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
30 June 1999 | Resolutions
|
30 June 1999 | Return made up to 23/06/99; full list of members (7 pages) |
30 June 1999 | Return made up to 23/06/99; full list of members (7 pages) |
16 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
16 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
4 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
4 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
18 May 1998 | Full accounts made up to 30 April 1997 (10 pages) |
18 May 1998 | Full accounts made up to 30 April 1997 (10 pages) |
26 February 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
26 February 1998 | Delivery ext'd 3 mth 30/04/97 (1 page) |
28 June 1997 | Return made up to 23/06/97; full list of members (6 pages) |
28 June 1997 | Return made up to 23/06/97; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 30 April 1996 (10 pages) |
4 June 1997 | Full accounts made up to 30 April 1996 (10 pages) |
1 July 1996 | Return made up to 23/06/96; full list of members
|
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Resolutions
|
1 July 1996 | Return made up to 23/06/96; full list of members
|
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Resolutions
|
7 June 1996 | Registered office changed on 07/06/96 from: 202 old bailey london EC4M 7BH (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: 202 old bailey london EC4M 7BH (1 page) |
22 April 1996 | Full accounts made up to 30 April 1995 (10 pages) |
22 April 1996 | Full accounts made up to 30 April 1995 (10 pages) |
10 April 1996 | Return made up to 23/06/95; full list of members; amend (6 pages) |
10 April 1996 | Ad 27/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 1996 | Return made up to 23/06/95; full list of members; amend (6 pages) |
10 April 1996 | Accounting reference date shortened from 30/06 to 30/04 (2 pages) |
10 April 1996 | Accounting reference date shortened from 30/06 to 30/04 (2 pages) |
10 April 1996 | Ad 27/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 1995 | Return made up to 23/06/95; full list of members (12 pages) |
14 September 1995 | Return made up to 23/06/95; full list of members (12 pages) |
23 June 1994 | Incorporation (17 pages) |
23 June 1994 | Incorporation (17 pages) |